Company NameRuffer International Limited
Company StatusDissolved
Company Number08818378
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameRuffer (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Myles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Benjamin Boucher-Ferte
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed27 April 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 16 October 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Alexandra Ringer
StatusClosed
Appointed26 April 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr David Antony Francis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (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
Appointed23 July 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Edwina Blackford
StatusResigned
Appointed23 July 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2017)
RoleCompany Director
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 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 July 2018Termination of appointment of Trevor Bryan Bradley as a director on 30 June 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 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)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
16 December 2016Termination of appointment of David Antony Francis as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of David Antony Francis as a director on 16 December 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 April 2015Appointment of Mr Benjamin Boucher-Ferte as a director on 27 April 2015 (2 pages)
27 April 2015Appointment of Mr Benjamin Boucher-Ferte as a director on 27 April 2015 (2 pages)
10 March 2015Company name changed ruffer (europe) LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Company name changed ruffer (europe) LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
24 July 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
24 July 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Appointment of Mrs Edwina Blackford as a secretary on 23 July 2014 (2 pages)
23 July 2014Appointment of Mrs Edwina Blackford as a secretary on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr David Antony Francis as a director on 23 June 2014 (2 pages)
23 July 2014Appointment of Mr David Antony Francis as a director on 23 June 2014 (2 pages)
23 July 2014Appointment of Mr Trevor Bryan Bradley as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Trevor Bryan Bradley as a director on 23 July 2014 (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)