UKBizDB.co.uk

RUFFER MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 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

Director08 July 1994Active
80 Victoria Street, London, SW1E 5JL

Director11 November 2022Active
80 Victoria Street, London, SW1E 5JL

Director16 February 2023Active
80 Victoria Street, London, SW1E 5JL

Director08 July 1994Active
80 Victoria Street, London, SW1E 5JL

Director06 March 2023Active
80 Victoria Street, London, SW1E 5JL

Secretary20 July 2012Active
80 Victoria Street, London, SW1E 5JL

Secretary01 March 2011Active
80 Victoria Street, London, SW1E 5JL

Secretary09 July 2019Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary16 May 1994Active
38 38 Sharon Gardens, London, E9 7RX

Secretary11 September 2007Active
80 Victoria Street, London, SW1E 5JL

Secretary03 May 2017Active
Ditchingham Hall, Ditchingham, NR35 2JX

Secretary08 July 1994Active
Flat A, 40 Earlham Street, Covent Garden, London, WC2H 9LH

Director01 July 2002Active
Trippleton House, Leintwardine, Craven Arms, SY2 0LZ

Director02 July 2002Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director16 May 1994Active
Flat 15 47 Courtfield Road, London, SW7 4DB

Director01 May 1995Active
13 Friars Stile Road, Richmond, TW10 6NH

Director28 June 2000Active
80 Victoria Street, London, SW1E 5JL

Director26 June 2014Active
80 Victoria Street, London, SW1E 5JL

Director02 August 1994Active
80 Victoria Street, London, SW1E 5JL

Director09 November 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-30Change of name

Certificate change of name company.

Download
2023-03-30Capital

Capital statement capital company with date currency figure.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-30Insolvency

Legacy.

Download
2023-03-30Capital

Legacy.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type group.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.