Company NameRuffer Aifm Limited
Company StatusActive
Company Number08813919
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Miranda Jane Best
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleResearch Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMs Katie Jane Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMs Ellie Hinson
StatusCurrent
Appointed27 April 2023(9 years, 4 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Martin Bernard Cullen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(9 years, 6 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Myles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr David Antony Francis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(4 days after company formation)
Appointment Duration3 years (resigned 16 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Trevor Bryan Bradley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Edwina Blackford
StatusResigned
Appointed17 December 2013(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2017)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Alexandra Ringer
StatusResigned
Appointed26 April 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameDr Paula Constance Walter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed20 July 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMr Edward John Faulkner
StatusResigned
Appointed14 June 2019(5 years, 6 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
Appointed29 March 2021(7 years, 3 months 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

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

7 January 2024Full accounts made up to 31 March 2023 (23 pages)
14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
14 July 2023Appointment of Mr Martin Bernard Cullen as a director on 30 June 2023 (2 pages)
11 May 2023Appointment of Ms Ellie Hinson as a secretary on 27 April 2023 (2 pages)
24 February 2023Termination of appointment of Michael Evan Gower as a director on 10 February 2023 (1 page)
21 December 2022Full accounts made up to 31 March 2022 (23 pages)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
15 September 2022Appointment of Ms Katie Jane Smith as a director on 2 September 2022 (2 pages)
19 December 2021Full accounts made up to 31 March 2021 (23 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mrs Miranda Jane Best on 28 September 2021 (2 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 2021Termination of appointment of Myles Columba Marmion as a director on 1 April 2021 (1 page)
29 March 2021Termination of appointment of Paula Constance Walter as a director on 15 March 2021 (1 page)
29 March 2021Appointment of Mr Michael Gower as a director on 29 March 2021 (2 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
8 December 2020Full accounts made up to 31 March 2020 (20 pages)
18 December 2019Full accounts made up to 31 March 2019 (17 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 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)
28 December 2018Full accounts made up to 31 March 2018 (17 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
23 July 2018Appointment of Dr Paula Walter as a director on 20 July 2018 (2 pages)
18 July 2018Appointment of Mrs Miranda Jane Best as a director on 18 July 2018 (2 pages)
2 July 2018Termination of appointment of Trevor Bryan Bradley as a director on 30 June 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 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)
26 April 2017Appointment of Mrs Alexandra Ringer as a secretary on 26 April 2017 (2 pages)
16 December 2016Termination of appointment of David Antony Francis as a director on 16 December 2016 (1 page)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
16 December 2016Termination of appointment of David Antony Francis as a director on 16 December 2016 (1 page)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 December 2015Full accounts made up to 31 March 2015 (15 pages)
29 December 2015Full accounts made up to 31 March 2015 (15 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
10 July 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
20 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2013Appointment of Mr David Antony Francis as a director (2 pages)
17 December 2013Appointment of Mr Trevor Bryan Bradley as a director (2 pages)
17 December 2013Appointment of Mrs Edwina Blackford as a secretary (2 pages)
17 December 2013Appointment of Mr Trevor Bryan Bradley as a director (2 pages)
17 December 2013Appointment of Mrs Edwina Blackford as a secretary (2 pages)
17 December 2013Appointment of Mr David Antony Francis as a director (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)