Company NameRudolf Wolff Limited
DirectorsPeter Nevell Phelps and John Howard Colvin
Company StatusActive
Company Number03504633
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Previous NamesCentral Asia Partnership Limited and Hedge Fund Marketing Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Peter Nevell Phelps
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint House
7 Moorgate Road
Hindringham
Norfolk
NR21 0PT
Director NameMr John Howard Colvin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameDelano Derrick Bushby
NationalityBritish
StatusCurrent
Appointed01 January 2009(10 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleFinancial Advisor
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameMr Peter Nevell Phelps
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House
7 Moorgate Road
Hindringham
Norfolk
NR21 0PT
Director NameMr Stephen Peter Mason
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdowne Square
Tunbridge Wells
Kent
TN1 2NF
Director NameMr Charles Edgar Cantlie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelano Bushby 1st Floor
10 Fetter Lane
London
EC4A 1BR
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.rudolfwolff.com/
Telephone020 30533710
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£1,928,349
Gross Profit£836,331
Net Worth£80,629
Cash£127,104
Current Liabilities£288,013

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
1 November 2023Full accounts made up to 30 June 2023 (19 pages)
9 February 2023Secretary's details changed for Delano Derrick Bushby on 9 February 2023 (1 page)
9 February 2023Director's details changed for Mr Peter Nevell Phelps on 9 February 2023 (2 pages)
9 February 2023Change of details for Mr Peter Nevell Phelps as a person with significant control on 9 February 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 30 June 2022 (20 pages)
26 August 2022Director's details changed for Mr Peter Nevell Phelps on 24 August 2022 (2 pages)
26 August 2022Change of details for Mr Peter Nevell Phelps as a person with significant control on 24 August 2022 (2 pages)
26 August 2022Change of details for Mr John Howard Colvin as a person with significant control on 24 August 2022 (2 pages)
26 August 2022Director's details changed for Mr John Howard Colvin on 24 August 2022 (2 pages)
24 February 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
7 August 2021Full accounts made up to 31 March 2021 (21 pages)
11 February 2021Full accounts made up to 31 March 2020 (23 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 July 2020Registered office address changed from C/O Aditus Audience Acq Limited 296 - 302 Lincoln House High Holborn London WC1V 7JH England to 10 Orange Street London WC2H 7DQ on 1 July 2020 (1 page)
1 July 2020Registered office address changed from 50 2nd Floor Brook Street London W1K 5DR England to C/O Aditus Audience Acq Limited 296 - 302 Lincoln House High Holborn London WC1V 7JH on 1 July 2020 (1 page)
29 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
2 August 2019Full accounts made up to 31 March 2019 (18 pages)
2 July 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 175,000
(4 pages)
2 July 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 125,000
(4 pages)
28 June 2019Change of details for Mr John Howard Colvin as a person with significant control on 1 May 2019 (5 pages)
28 June 2019Change of details for Mr Peter Nevell Phelps as a person with significant control on 1 May 2019 (5 pages)
17 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (21 pages)
2 July 2018Registered office address changed from C/O Aditus Audience Aquisition Limited Delano Bushby 1st Floor 10 Fetter Lane London EC4A 1BR to 50 2nd Floor Brook Street London W1K 5DR on 2 July 2018 (1 page)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 September 2017Termination of appointment of Charles Edgar Cantlie as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Charles Edgar Cantlie as a director on 27 September 2017 (1 page)
1 August 2017Full accounts made up to 31 March 2017 (17 pages)
1 August 2017Full accounts made up to 31 March 2017 (17 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
17 June 2016Full accounts made up to 31 March 2016 (17 pages)
17 June 2016Full accounts made up to 31 March 2016 (17 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75,000
(6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75,000
(6 pages)
5 August 2015Full accounts made up to 31 March 2015 (19 pages)
5 August 2015Full accounts made up to 31 March 2015 (19 pages)
29 July 2015Termination of appointment of Stephen Peter Mason as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Stephen Peter Mason as a director on 28 July 2015 (1 page)
2 April 2015Section 519 (1 page)
2 April 2015Section 519 (2 pages)
2 April 2015Section 519 (1 page)
2 April 2015Section 519 (2 pages)
23 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 75,000
(7 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 75,000
(7 pages)
11 July 2014Secretary's details changed for Delano Derrick Bushby on 10 July 2014 (1 page)
11 July 2014Secretary's details changed for Delano Derrick Bushby on 10 July 2014 (1 page)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75,000
(7 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75,000
(7 pages)
9 December 2013Appointment of Mr Charles Edgar Cantlie as a director (2 pages)
9 December 2013Appointment of Mr Charles Edgar Cantlie as a director (2 pages)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
11 September 2013Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH England on 11 September 2013 (1 page)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
11 November 2011Statement of company's objects (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 November 2011Statement of company's objects (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
17 February 2011Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 10 Orange Street London WC2H 7DQ on 17 February 2011 (1 page)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
17 February 2011Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH United Kingdom on 17 February 2011 (1 page)
17 February 2011Secretary's details changed for Delano Derrick Bushby on 1 January 2011 (2 pages)
17 February 2011Secretary's details changed for Delano Derrick Bushby on 1 January 2011 (2 pages)
17 February 2011Secretary's details changed for Delano Derrick Bushby on 1 January 2011 (2 pages)
17 February 2011Registered office address changed from 10 Orange Street London WC2H 7DQ on 17 February 2011 (1 page)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
19 May 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Full accounts made up to 31 December 2009 (12 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 75,000
(4 pages)
17 May 2010Appointment of Mr Stephen Mason as a director (3 pages)
17 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 75,000
(4 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2010Appointment of Mr Stephen Mason as a director (3 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
28 April 2009Full accounts made up to 31 December 2008 (12 pages)
28 April 2009Full accounts made up to 31 December 2008 (12 pages)
2 March 2009Appointment terminated secretary peter phelps (1 page)
2 March 2009Appointment terminated secretary peter phelps (1 page)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
22 January 2009Secretary appointed delano derrick bushby (2 pages)
22 January 2009Secretary appointed delano derrick bushby (2 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 July 2008Company name changed hedge fund marketing LIMITED\certificate issued on 02/07/08 (2 pages)
2 July 2008Company name changed hedge fund marketing LIMITED\certificate issued on 02/07/08 (2 pages)
28 February 2008Return made up to 25/01/08; full list of members (4 pages)
28 February 2008Return made up to 25/01/08; full list of members (4 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 February 2007Return made up to 25/01/07; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 25/01/07; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 25/01/06; full list of members (3 pages)
2 February 2006Return made up to 25/01/06; full list of members (3 pages)
16 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
16 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 November 2005Full accounts made up to 30 June 2005 (16 pages)
4 November 2005Full accounts made up to 30 June 2005 (16 pages)
21 February 2005Return made up to 25/01/05; full list of members (6 pages)
21 February 2005Return made up to 25/01/05; full list of members (6 pages)
11 January 2005Secretary's particulars changed;director's particulars changed (1 page)
11 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 October 2004Full accounts made up to 30 June 2004 (16 pages)
5 October 2004Full accounts made up to 30 June 2004 (16 pages)
22 September 2004Registered office changed on 22/09/04 from: 2 crane court fleet street london EC4A 2BL (1 page)
22 September 2004Registered office changed on 22/09/04 from: 2 crane court fleet street london EC4A 2BL (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Return made up to 25/01/04; full list of members (7 pages)
5 April 2004Return made up to 25/01/04; full list of members (7 pages)
5 April 2004Director's particulars changed (1 page)
15 October 2003Full accounts made up to 30 June 2003 (16 pages)
15 October 2003Full accounts made up to 30 June 2003 (16 pages)
10 April 2003Return made up to 25/01/03; full list of members (7 pages)
10 April 2003Return made up to 25/01/03; full list of members (7 pages)
1 October 2002Full accounts made up to 30 June 2002 (16 pages)
1 October 2002Full accounts made up to 30 June 2002 (16 pages)
7 August 2002Registered office changed on 07/08/02 from: fourth floor 31 southampton row london WC1B 5NA (1 page)
7 August 2002Registered office changed on 07/08/02 from: fourth floor 31 southampton row london WC1B 5NA (1 page)
5 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
5 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
20 September 2001Full accounts made up to 30 June 2001 (15 pages)
20 September 2001Full accounts made up to 30 June 2001 (15 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
29 January 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
6 October 2000Ad 14/09/00--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Ad 14/09/00--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
2 October 2000Full accounts made up to 30 June 2000 (13 pages)
2 October 2000Full accounts made up to 30 June 2000 (13 pages)
10 July 2000Company name changed central asia partnership LIMITED\certificate issued on 10/07/00 (2 pages)
10 July 2000Company name changed central asia partnership LIMITED\certificate issued on 10/07/00 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 108 butlers wharf building 36 shad thames london SE1 2YE (1 page)
7 March 2000Registered office changed on 07/03/00 from: 108 butlers wharf building 36 shad thames london SE1 2YE (1 page)
14 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999Full accounts made up to 30 June 1999 (13 pages)
29 September 1999Full accounts made up to 30 June 1999 (13 pages)
6 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Ad 05/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
16 December 1998Ad 04/12/98--------- £ si 24000@1=24000 £ ic 1002/25002 (2 pages)
16 December 1998Ad 05/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
16 December 1998Ad 04/12/98--------- £ si 24000@1=24000 £ ic 1002/25002 (2 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
7 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Ad 05/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 February 1998Ad 05/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New secretary appointed (2 pages)
5 February 1998Incorporation (19 pages)
5 February 1998Incorporation (19 pages)