This company is commonly known as Ruffer Management Limited. The company was founded 30 years ago and was given the registration number 02929040. The firm's registered office is in . You can find them at 80 Victoria Street, London, , . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | RUFFER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02929040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Victoria Street, London, SW1E 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Victoria Street, London, SW1E 5JL | Director | 08 July 1994 | Active |
80 Victoria Street, London, SW1E 5JL | Director | 11 November 2022 | Active |
80 Victoria Street, London, SW1E 5JL | Director | 16 February 2023 | Active |
80 Victoria Street, London, SW1E 5JL | Director | 08 July 1994 | Active |
80 Victoria Street, London, SW1E 5JL | Director | 06 March 2023 | Active |
80 Victoria Street, London, SW1E 5JL | Secretary | 20 July 2012 | Active |
80 Victoria Street, London, SW1E 5JL | Secretary | 01 March 2011 | Active |
80 Victoria Street, London, SW1E 5JL | Secretary | 09 July 2019 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Secretary | 16 May 1994 | Active |
38 38 Sharon Gardens, London, E9 7RX | Secretary | 11 September 2007 | Active |
80 Victoria Street, London, SW1E 5JL | Secretary | 03 May 2017 | Active |
Ditchingham Hall, Ditchingham, NR35 2JX | Secretary | 08 July 1994 | Active |
Flat A, 40 Earlham Street, Covent Garden, London, WC2H 9LH | Director | 01 July 2002 | Active |
Trippleton House, Leintwardine, Craven Arms, SY2 0LZ | Director | 02 July 2002 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Director | 16 May 1994 | Active |
Flat 15 47 Courtfield Road, London, SW7 4DB | Director | 01 May 1995 | Active |
13 Friars Stile Road, Richmond, TW10 6NH | Director | 28 June 2000 | Active |
80 Victoria Street, London, SW1E 5JL | Director | 26 June 2014 | Active |
80 Victoria Street, London, SW1E 5JL | Director | 02 August 1994 | Active |
80 Victoria Street, London, SW1E 5JL | Director | 09 November 1994 | Active |
Eastbach Limited | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Upper Brook Street, London, England, W1K 7PU |
Nature of control | : |
|
Lempriere Pringle 2015 | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Auckland Castle, Market Place, Bishop Auckland, England, DL14 7NR |
Nature of control | : |
|
Mr Jonathan Garnier Ruffer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 80 Victoria Street, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-03-30 | Change of name | Certificate change of name company. | Download |
2023-03-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-30 | Resolution | Resolution. | Download |
2023-03-30 | Insolvency | Legacy. | Download |
2023-03-30 | Capital | Legacy. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type group. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type group. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.