Company NameRuffer (Employees) Limited
DirectorsJonathan Garnier Ruffer and Edwina Katherine Heather Russell Blackford
Company StatusActive
Company Number05035906
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMrs Edwina Katherine Heather Russell Blackford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(19 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameViscount Robert William Saswalo Tamworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDitchingham Hall
Ditchingham
Norfolk
NR35 2JX
Secretary NameViscount  Tamworth
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressDitchingham Hall
Ditchingham
Norfolk
NR35 2JX
Secretary NameMr Simon Benedict Martin
NationalityBritish
StatusResigned
Appointed11 September 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 38 Sharon Gardens
London
E9 7RX
Director NameMyles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Edwina Blackford
StatusResigned
Appointed06 December 2012(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2017)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Alexandra Ringer
StatusResigned
Appointed26 April 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMr Edward John Faulkner
StatusResigned
Appointed14 June 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Michael Evan Gower
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ruffer.co.uk

Location

Registered Address80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£95,725
Cash£4,525
Current Liabilities£12,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 2 weeks from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Michael Evan Gower as a director on 10 February 2023 (1 page)
24 February 2023Appointment of Ms Edwina Katherine Heather Russell Blackford as a director on 10 February 2023 (2 pages)
16 December 2022Notification of Edwina Katherine Heather Russell Blackford as a person with significant control on 15 December 2021 (2 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
16 December 2022Cessation of Myles Columba Marmion as a person with significant control on 15 December 2021 (1 page)
16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mr Michael Evan Gower on 6 September 2021 (2 pages)
10 September 2021Termination of appointment of Edward John Faulkner as a secretary on 10 September 2021 (1 page)
7 April 2021Appointment of Mr Michael Evan Gower as a director on 1 April 2021 (2 pages)
7 April 2021Termination of appointment of Myles Columba Marmion as a director on 1 April 2021 (1 page)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 June 2019Appointment of Mr Edward John Faulkner as a secretary on 14 June 2019 (2 pages)
13 March 2019Termination of appointment of Alexandra Ringer as a secretary on 6 March 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 April 2017Appointment of Mrs Alexandra Ringer as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Edwina Blackford as a secretary on 26 April 2017 (1 page)
26 April 2017Appointment of Mrs Alexandra Ringer as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Edwina Blackford as a secretary on 26 April 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Jonathan Garnier Ruffer on 2 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Jonathan Garnier Ruffer on 2 February 2013 (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Appointment of Mrs Edwina Blackford as a secretary (1 page)
6 December 2012Appointment of Mrs Edwina Blackford as a secretary (1 page)
6 December 2012Termination of appointment of Simon Martin as a secretary (1 page)
6 December 2012Termination of appointment of Simon Martin as a secretary (1 page)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
30 January 2012Appointment of Myles Columba Marmion as a director (2 pages)
30 January 2012Appointment of Myles Columba Marmion as a director (2 pages)
30 January 2012Termination of appointment of Robert Tamworth as a director (1 page)
30 January 2012Termination of appointment of Robert Tamworth as a director (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Viscount Tamworth on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Viscount Tamworth on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Viscount Tamworth on 2 October 2009 (2 pages)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 05/02/08; full list of members (3 pages)
2 May 2008Return made up to 05/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
26 April 2007Return made up to 05/02/07; full list of members (2 pages)
26 April 2007Return made up to 05/02/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: nations house 103 wigmore house london W1U 1QS (1 page)
20 March 2007Registered office changed on 20/03/07 from: nations house 103 wigmore house london W1U 1QS (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Return made up to 05/02/05; full list of members (2 pages)
23 February 2005Return made up to 05/02/05; full list of members (2 pages)
16 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004New secretary appointed (3 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New secretary appointed (3 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (18 pages)
5 February 2004Incorporation (18 pages)