Background WavePink WaveYellow Wave

ROSE CAPITAL PARTNERS LIMITED (08843654)

ROSE CAPITAL PARTNERS LIMITED (08843654) is an active UK company. incorporated on 14 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROSE CAPITAL PARTNERS LIMITED has been registered for 12 years. Current directors include CAMPO, Richard John.

Company Number
08843654
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
Tc Group 6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPO, Richard John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE CAPITAL PARTNERS LIMITED

ROSE CAPITAL PARTNERS LIMITED is an active company incorporated on 14 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROSE CAPITAL PARTNERS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08843654

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Tc Group 6th Floor Kings House 9 - 10 Haymarket London, SW1Y 4BP,

Previous Addresses

T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 16 March 2023
Mutual House C/O Leigh Saxton Green Llp 70 Conduit Street London W1S 2GF England
From: 17 April 2019To: 17 June 2020
66 Prescot Street London E1 8NN United Kingdom
From: 7 November 2017To: 17 April 2019
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
From: 9 July 2015To: 7 November 2017
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 14 January 2014To: 9 July 2015
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Share Issue
Jan 16
Loan Secured
Mar 16
Loan Cleared
Feb 21
Loan Secured
Feb 21
Funding Round
Mar 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CAMPO, Richard John

Active
6th Floor Kings House, LondonSW1Y 4BP
Born November 1980
Director
Appointed 14 Jan 2014

NIMMO, Simon Hall

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born April 1963
Director
Appointed 14 Jan 2014
Resigned 11 Feb 2014

SMITH, Peter Frank

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born June 1962
Director
Appointed 14 Jan 2014
Resigned 11 Feb 2014

Persons with significant control

1

Mr Richard John Campo

Active
6th Floor Kings House, LondonSW1Y 4BP
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Capital Alter Shares Subdivision
25 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
25 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2014
NEWINCIncorporation