Background WavePink WaveYellow Wave

ROUSE INTERNATIONAL HOLDINGS III LIMITED (13907474)

ROUSE INTERNATIONAL HOLDINGS III LIMITED (13907474) is an active UK company. incorporated on 10 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ROUSE INTERNATIONAL HOLDINGS III LIMITED has been registered for 4 years. Current directors include HARDCASTLE, Edward Antony, HOLDER, Sara Annabel, MINFORD, Luke Richard.

Company Number
13907474
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
6th Floor 1-6 Lombard Street, London, EC3V 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HARDCASTLE, Edward Antony, HOLDER, Sara Annabel, MINFORD, Luke Richard
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSE INTERNATIONAL HOLDINGS III LIMITED

ROUSE INTERNATIONAL HOLDINGS III LIMITED is an active company incorporated on 10 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ROUSE INTERNATIONAL HOLDINGS III LIMITED was registered 4 years ago.(SIC: 64304)

Status

active

Active since 4 years ago

Company No

13907474

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 March 2026 (Just now)
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 9 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ISLAND BIDCO LIMITED
From: 10 February 2022To: 26 October 2022
Contact
Address

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

Previous Addresses

4th Floor City Tower 40 Basinghall Street London EC2V 5DE England
From: 10 August 2022To: 8 January 2024
Orion House 5 Upper St Martin's Ln West End London WC2H 9EA United Kingdom
From: 10 February 2022To: 10 August 2022
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HARDCASTLE, Edward

Active
1-6 Lombard Street, LondonEC3V 9AA
Secretary
Appointed 10 Oct 2022

HARDCASTLE, Edward Antony

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

HOLDER, Sara Annabel

Active
1-6 Lombard Street, LondonEC3V 9AA
Born March 1972
Director
Appointed 27 Jul 2022

MINFORD, Luke Richard

Active
1-6 Lombard Street, LondonEC3V 9AA
Born October 1970
Director
Appointed 27 Jul 2022

DEVONSHIRE, Robert

Resigned
5 Upper St Martin's Ln, West End, LondonWC2H 9EA
Born December 1983
Director
Appointed 10 Feb 2022
Resigned 12 Oct 2022

ROSS-MACDONALD, Rupert Alan

Resigned
1-6 Lombard Street, LondonEC3V 9AA
Born July 1962
Director
Appointed 27 Jul 2022
Resigned 31 Jul 2024

SHANGHAVI, Amar

Resigned
5 Upper St Martin's Ln, West End, LondonWC2H 9EA
Born July 1991
Director
Appointed 10 Feb 2022
Resigned 12 Oct 2022

TYSON, Yelena

Resigned
1-6 Lombard Street, LondonEC3V 9AA
Born July 1981
Director
Appointed 27 Jul 2022
Resigned 20 Sept 2024

Persons with significant control

1

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 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
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
23 February 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
12 February 2024
AAAnnual Accounts
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 February 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 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
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
1 February 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Incorporation Company
10 February 2022
NEWINCIncorporation