London
SW1E 5JL
Director Name | Mr Michael Evan Gower |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Viscount Tamworth |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruffer Llp 80 Victoria Street London SW1E 5JL |
Director Name | Mr Myles Columba Marmion |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Nola Jean Brown |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ruffer Llp 80 Victoria Street London SW1E 5JL |
Director Name | Mr Trevor Bradley |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mrs Edwina Blackford |
---|---|
Status | Resigned |
Appointed | 16 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mrs Alexandra Ringer |
---|---|
Status | Resigned |
Appointed | 26 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mr Edward John Faulkner |
---|---|
Status | Resigned |
Appointed | 14 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Website | www.ruffer.co.uk |
---|
Registered Address | 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,515,000 |
Net Worth | £33,416,865 |
Cash | £2,584,055 |
Current Liabilities | £556,880 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (6 months, 3 weeks from now) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
---|---|
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr Michael Evan Gower on 6 September 2021 (2 pages) |
15 October 2021 | Director's details changed for Mrs Miranda Jane Best on 28 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Edward John Faulkner as a secretary on 10 September 2021 (1 page) |
7 April 2021 | Appointment of Mr Michael Evan Gower as a director on 1 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Myles Columba Marmion as a director on 1 April 2021 (1 page) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Appointment of Mr Edward John Faulkner as a secretary on 14 June 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Alexandra Ringer as a secretary on 6 March 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 July 2018 | Termination of appointment of Trevor Bradley as a director on 30 June 2018 (1 page) |
21 June 2018 | Appointment of Mrs Miranda Jane Best as a director on 21 June 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 April 2017 | Appointment of Mrs Alexandra Ringer as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Edwina Blackford as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Mrs Alexandra Ringer as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Edwina Blackford as a secretary on 26 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Myles Columba Marmion on 16 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Myles Columba Marmion on 16 March 2014 (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 July 2012 | Appointment of Mrs Edwina Blackford as a secretary (1 page) |
17 July 2012 | Appointment of Mrs Edwina Blackford as a secretary (1 page) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Nola Brown as a secretary (1 page) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Nola Brown as a secretary (1 page) |
30 January 2012 | Appointment of Mr. Trevor Bradley as a director (2 pages) |
30 January 2012 | Termination of appointment of Viscount Tamworth as a director (1 page) |
30 January 2012 | Appointment of Mr. Trevor Bradley as a director (2 pages) |
30 January 2012 | Termination of appointment of Viscount Tamworth as a director (1 page) |
16 March 2011 | Incorporation (19 pages) |
16 March 2011 | Incorporation (19 pages) |