Background WavePink WaveYellow Wave

ROUSE INTERNATIONAL LIMITED (12478053)

ROUSE INTERNATIONAL LIMITED (12478053) is an active UK company. incorporated on 24 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROUSE INTERNATIONAL LIMITED has been registered for 6 years. Current directors include HARDCASTLE, Edward Antony, MINFORD, Luke Richard.

Company Number
12478053
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
6th Floor 1-6 Lombard Street, London, EC3V 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARDCASTLE, Edward Antony, MINFORD, Luke Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSE INTERNATIONAL LIMITED

ROUSE INTERNATIONAL LIMITED is an active company incorporated on 24 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROUSE INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12478053

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

6th Floor 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

4th Floor City Tower 40 Basinghall Street London EC2V 5DE United Kingdom
From: 24 February 2020To: 8 January 2024
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Feb 21
Director Joined
Nov 21
Director Left
Jun 22
Loan Secured
Aug 22
Owner Exit
Aug 22
Loan Secured
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Loan Secured
Jan 25
Loan Secured
Jan 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARDCASTLE, Edward Antony

Active
1-6 Lombard Street, LondonEC3V 9AA
Secretary
Appointed 28 Apr 2020

HARDCASTLE, Edward Antony

Active
1-6 Lombard Street, LondonEC3V 9AA
Born November 1967
Director
Appointed 31 Jul 2024

MINFORD, Luke Richard

Active
1-6 Lombard Street, LondonEC3V 9AA
Born October 1970
Director
Appointed 28 Apr 2020

MCLAREN, John Alexander

Resigned
Barton Street, LondonSW1P 3NE
Born August 1951
Director
Appointed 28 Apr 2020
Resigned 31 May 2022

ROSS-MACDONALD, Rupert Alan

Resigned
1-6 Lombard Street, LondonEC3V 9AA
Born July 1962
Director
Appointed 24 Feb 2020
Resigned 31 Jul 2024

TYSON, Yelena

Resigned
1-6 Lombard Street, LondonEC3V 9AA
Born July 1981
Director
Appointed 18 Nov 2021
Resigned 20 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Rouse International Holdings Iii Limited

Active
1-6 Lombard Street, LondonEC3V 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
City Tower, LondonEC2V 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Incorporation Company
24 February 2020
NEWINCIncorporation