UKBizDB.co.uk

RUFFER CP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ruffer Cp Limited. The company was founded 13 years ago and was given the registration number 07566422. The firm's registered office is in LONDON. You can find them at 80 Victoria Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:RUFFER CP LIMITED
Company Number:07566422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:80 Victoria Street, London, SW1E 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Victoria Street, London, SW1E 5JL

Secretary10 May 2023Active
80, Victoria Street, London, SW1E 5JL

Director21 June 2018Active
80, Victoria Street, London, SW1E 5JL

Director15 March 2023Active
80, Victoria Street, London, United Kingdom, SW1E 5JL

Secretary16 July 2012Active
C/O Ruffer Llp, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Secretary16 March 2011Active
80, Victoria Street, London, SW1E 5JL

Secretary14 June 2019Active
80, Victoria Street, London, SW1E 5JL

Secretary26 April 2017Active
80, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2012Active
80, Victoria Street, London, SW1E 5JL

Director01 April 2021Active
80, Victoria Street, London, United Kingdom, SW1E 5JL

Director16 March 2011Active
Ruffer Llp, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director16 March 2011Active

People with Significant Control

Ms Lucy Alexandra Hodgson
Notified on:07 July 2023
Status:Active
Date of birth:October 1986
Nationality:British
Address:80, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Martin Bernard Cullen
Notified on:10 December 2021
Status:Active
Date of birth:April 1971
Nationality:British
Address:80, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Myles Columba Marmion
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:80, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr James Arthur Hussey
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:80, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Wayne Bulpitt
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:80, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Officers

Appoint person secretary company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.