Company NameRuffer Cp Limited
DirectorsMiranda Jane Best and Martin Bernard Cullen
Company StatusActive
Company Number07566422
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Miranda Jane Best
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleResearch Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Martin Bernard Cullen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(12 years after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMs Ellie Hinson
StatusCurrent
Appointed10 May 2023(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameViscount Tamworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuffer Llp 80 Victoria Street
London
SW1E 5JL
Director NameMr Myles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameNola Jean Brown
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ruffer Llp 80 Victoria Street
London
SW1E 5JL
Director NameMr Trevor Bradley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Edwina Blackford
StatusResigned
Appointed16 July 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2017)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Alexandra Ringer
StatusResigned
Appointed26 April 2017(6 years, 1 month 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(8 years, 3 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(10 years 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

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
Turnover£13,515,000
Net Worth£33,416,865
Cash£2,584,055
Current Liabilities£556,880

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
14 December 2023Notification of Lucy Alexandra Hodgson as a person with significant control on 7 July 2023 (2 pages)
14 December 2023Cessation of Martin Bernard Cullen as a person with significant control on 7 July 2023 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
11 May 2023Appointment of Ms Ellie Hinson as a secretary on 10 May 2023 (2 pages)
16 March 2023Appointment of Mr Martin Bernard Cullen as a director on 15 March 2023 (2 pages)
24 February 2023Termination of appointment of Michael Evan Gower as a director on 10 February 2023 (1 page)
16 December 2022Cessation of Myles Columba Marmion as a person with significant control on 10 December 2021 (1 page)
16 December 2022Notification of Martin Bernard Cullen as a person with significant control on 10 December 2021 (2 pages)
16 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 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)
15 October 2021Director's details changed for Mrs Miranda Jane Best on 28 September 2021 (2 pages)
10 September 2021Termination of appointment of Edward John Faulkner as a secretary on 10 September 2021 (1 page)
7 April 2021Termination of appointment of Myles Columba Marmion as a director on 1 April 2021 (1 page)
7 April 2021Appointment of Mr Michael Evan Gower as a director on 1 April 2021 (2 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Appointment of Mr Edward John Faulkner as a secretary on 14 June 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Alexandra Ringer as a secretary on 6 March 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (16 pages)
2 July 2018Termination of appointment of Trevor Bradley as a director on 30 June 2018 (1 page)
21 June 2018Appointment of Mrs Miranda Jane Best as a director on 21 June 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 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 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)
16 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (16 pages)
21 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
17 December 2014Full accounts made up to 31 March 2014 (16 pages)
17 December 2014Full accounts made up to 31 March 2014 (16 pages)
17 March 2014Director's details changed for Myles Columba Marmion on 16 March 2014 (2 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Director's details changed for Myles Columba Marmion on 16 March 2014 (2 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 July 2012Appointment of Mrs Edwina Blackford as a secretary (1 page)
17 July 2012Appointment of Mrs Edwina Blackford as a secretary (1 page)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Nola Brown as a secretary (1 page)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Nola Brown as a secretary (1 page)
30 January 2012Termination of appointment of Viscount Tamworth as a director (1 page)
30 January 2012Appointment of Mr. Trevor Bradley as a director (2 pages)
30 January 2012Termination of appointment of Viscount Tamworth as a director (1 page)
30 January 2012Appointment of Mr. Trevor Bradley as a director (2 pages)
16 March 2011Incorporation (19 pages)
16 March 2011Incorporation (19 pages)