Company NameRutherfurd Acquisitions Limited
Company StatusActive
Company Number07273198
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed04 June 2014(4 years after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameLynne Blakey Beutlich
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Tax Adviser
Country of ResidenceSwitzerland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Kin Fai Henry Ma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2021(11 years after company formation)
Appointment Duration2 years, 9 months
RoleVice President - International Treasury
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Peter Ronald Martinson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameHarry Coghill
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameCraig Ashmore
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2010(2 weeks, 6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 January 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8000
West Florissant Avenue
St Louis
Missouri 63136
United States
Director NameFrank Steeves
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2010(2 weeks, 6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 January 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address8000
West Florissant Avenue
St Louis
Missouri 63136
United States
Director NameFrank John Dellaquila
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2010(2 weeks, 6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 January 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8000
West Florissant Avenue
St Louis
Missouri 63136
United States
Secretary NameTeresa Field
NationalityBritish
StatusResigned
Appointed23 June 2010(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr William Lyall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 June 2021)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Phillip Gordon Conrad
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2011(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 2017)
RoleVice President - Tax Planning
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Peter Charles Palsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2013)
RoleVice President - International Tax
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Victor Andrew Lazzaretti
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 15 March 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2023)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr John Gabel Shively
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr John Anthony Sperino
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2018(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websiteemersonnetworkpower.eu
Telephone01634 526480
Telephone regionMedway

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£580,303,996
Current Liabilities£9,484,269

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

9 February 2021Second filing of a statement of capital following an allotment of shares on 20 August 2020
  • USD 5,643,189,496.50
(7 pages)
3 November 2020Full accounts made up to 30 September 2019 (23 pages)
16 September 2020Statement of capital following an allotment of shares on 20 August 2020
  • USD 5,406,916,492.50
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2021.
(5 pages)
16 September 2020Statement of capital following an allotment of shares on 20 August 2020
  • USD 5,406,916,492.5
(4 pages)
16 September 2020Statement of capital following an allotment of shares on 19 August 2020
  • USD 5,142,771,739.50
(7 pages)
23 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • USD 19,858.50
(4 pages)
9 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
17 October 2019Full accounts made up to 30 September 2018 (22 pages)
10 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • USD 19,857
(4 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
22 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • USD 19,855
(4 pages)
29 November 2018Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages)
21 September 2018Full accounts made up to 30 September 2017 (20 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
11 April 2018Appointment of John Anthony Sperino as a director on 26 March 2018 (2 pages)
10 April 2018Termination of appointment of John Gabel Shively as a director on 20 March 2018 (1 page)
10 April 2018Termination of appointment of John Gabel Shively as a director on 20 March 2018 (1 page)
10 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • USD 19,854.00
(5 pages)
10 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • USD 19,854.00
(5 pages)
6 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • USD 19,852.50
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • USD 19,852.50
(4 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
20 February 2017Termination of appointment of Phillip Gordon Conrad as a director on 16 February 2017 (1 page)
20 February 2017Appointment of John Gabel Shively as a director on 16 February 2017 (2 pages)
20 February 2017Termination of appointment of Phillip Gordon Conrad as a director on 16 February 2017 (1 page)
20 February 2017Appointment of John Gabel Shively as a director on 16 February 2017 (2 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 19,851
(5 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 19,851
(5 pages)
28 September 2015Full accounts made up to 30 September 2014 (17 pages)
28 September 2015Full accounts made up to 30 September 2014 (17 pages)
18 September 2015Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • USD 19,851
(5 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • USD 19,851
(5 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • USD 19,851
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
16 June 2014Termination of appointment of William Lyall as a director (1 page)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • USD 19,851
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • USD 19,851
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • USD 19,851
(5 pages)
16 June 2014Termination of appointment of William Lyall as a director (1 page)
4 June 2014Termination of appointment of William Lyall as a director (1 page)
4 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
4 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
4 June 2014Termination of appointment of William Lyall as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
28 June 2013Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 28 June 2013 (1 page)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
28 June 2013Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 28 June 2013 (1 page)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 June 2013Termination of appointment of Peter Palsen as a director (1 page)
27 June 2013Secretary's details changed for Teresa Field on 24 June 2013 (1 page)
27 June 2013Secretary's details changed for Teresa Field on 24 June 2013 (1 page)
27 June 2013Termination of appointment of Peter Palsen as a director (1 page)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
25 April 2012Full accounts made up to 30 September 2011 (17 pages)
25 April 2012Full accounts made up to 30 September 2011 (17 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
12 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium and redemption reserve 27/04/2011
(2 pages)
12 May 2011Statement of capital on 12 May 2011
  • USD 19,851
(4 pages)
12 May 2011Statement of capital on 12 May 2011
  • USD 19,851
(4 pages)
12 May 2011Statement by directors (3 pages)
12 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium and redemption reserve 27/04/2011
(2 pages)
12 May 2011Statement by directors (3 pages)
12 May 2011Solvency statement dated 27/04/11 (3 pages)
12 May 2011Solvency statement dated 27/04/11 (3 pages)
11 May 2011Reduction after redenomination (2 pages)
11 May 2011Redenomination of shares. Statement of capital 20 April 2011 (4 pages)
11 May 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
11 May 2011Reduction after redenomination (2 pages)
11 May 2011Reduction of capital following redenomination. Statement of capital on 11 May 2011 (4 pages)
11 May 2011Redenomination of shares. Statement of capital 20 April 2011 (4 pages)
11 May 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
11 May 2011Statement of directors in accordance with reduction of capital following redenomination (3 pages)
11 May 2011Reduction of capital following redenomination. Statement of capital on 11 May 2011 (4 pages)
11 May 2011Statement of directors in accordance with reduction of capital following redenomination (3 pages)
26 January 2011Appointment of Mr Phillip Gordon Conrad as a director (2 pages)
26 January 2011Appointment of Mr Phillip Gordon Conrad as a director (2 pages)
20 January 2011Termination of appointment of Frank Steeves as a director (1 page)
20 January 2011Appointment of Mr Peter Charles Palsen as a director (2 pages)
20 January 2011Appointment of Mr Victor Andrew Lazzaretti as a director (2 pages)
20 January 2011Termination of appointment of Frank Steeves as a director (1 page)
20 January 2011Appointment of Mr Peter Charles Palsen as a director (2 pages)
20 January 2011Termination of appointment of Frank Dellaquila as a director (1 page)
20 January 2011Termination of appointment of Frank Dellaquila as a director (1 page)
20 January 2011Termination of appointment of Craig Ashmore as a director (1 page)
20 January 2011Termination of appointment of Craig Ashmore as a director (1 page)
20 January 2011Appointment of Mr Victor Andrew Lazzaretti as a director (2 pages)
5 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 200,100.00
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 200,100.00
(4 pages)
6 September 2010Appointment of Mr William Lyall as a director (2 pages)
6 September 2010Appointment of Mr Martin Benedict Fernandez as a director (2 pages)
6 September 2010Appointment of Mr William Lyall as a director (2 pages)
6 September 2010Appointment of Mr Martin Benedict Fernandez as a director (2 pages)
5 July 2010Termination of appointment of Trusec Limited as a secretary (2 pages)
5 July 2010Termination of appointment of Harry Coghill as a director (2 pages)
5 July 2010Termination of appointment of Trusec Limited as a director (2 pages)
5 July 2010Appointment of Teresa Field as a secretary (3 pages)
5 July 2010Appointment of Teresa Field as a secretary (3 pages)
5 July 2010Termination of appointment of Harry Coghill as a director (2 pages)
5 July 2010Termination of appointment of Trusec Limited as a director (2 pages)
5 July 2010Termination of appointment of Trusec Limited as a secretary (2 pages)
2 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
2 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
30 June 2010Appointment of Craig Ashmore as a director (3 pages)
30 June 2010Appointment of Craig Ashmore as a director (3 pages)
30 June 2010Appointment of Frank Steeves as a director (3 pages)
30 June 2010Appointment of Frank Dellaquila as a director (3 pages)
30 June 2010Appointment of Frank Steeves as a director (3 pages)
30 June 2010Appointment of Frank Dellaquila as a director (3 pages)
29 June 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 29 June 2010 (2 pages)
3 June 2010Incorporation (42 pages)
3 June 2010Incorporation (42 pages)