Background WavePink WaveYellow Wave

RUFFER AIFM LIMITED (08813919)

RUFFER AIFM LIMITED (08813919) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RUFFER AIFM LIMITED has been registered for 12 years. Current directors include BEST, Miranda Jane, CULLEN, Martin Bernard, SMITH, Katie Jane.

Company Number
08813919
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
80 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BEST, Miranda Jane, CULLEN, Martin Bernard, SMITH, Katie Jane
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUFFER AIFM LIMITED

RUFFER AIFM LIMITED is an active company incorporated on 13 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RUFFER AIFM LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08813919

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

80 Victoria Street London, SW1E 5JL,

Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEST, Miranda Jane

Active
Victoria Street, LondonSW1E 5JL
Born May 1983
Director
Appointed 18 Jul 2018

CULLEN, Martin Bernard

Active
Victoria Street, LondonSW1E 5JL
Born April 1971
Director
Appointed 30 Jun 2023

SMITH, Katie Jane

Active
Victoria Street, LondonSW1E 5JL
Born August 1975
Director
Appointed 02 Sept 2022

BLACKFORD, Edwina

Resigned
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 17 Dec 2013
Resigned 26 Apr 2017

FAULKNER, Edward John

Resigned
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 14 Jun 2019
Resigned 10 Sept 2021

HINSON, Ellie

Resigned
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 27 Apr 2023
Resigned 02 Sept 2024

RINGER, Alexandra

Resigned
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 26 Apr 2017
Resigned 06 Mar 2019

BRADLEY, Trevor Bryan

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1970
Director
Appointed 17 Dec 2013
Resigned 30 Jun 2018

FRANCIS, David Antony

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1962
Director
Appointed 17 Dec 2013
Resigned 16 Dec 2016

GOWER, Michael Evan

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1975
Director
Appointed 29 Mar 2021
Resigned 10 Feb 2023

MARMION, Myles Columba

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1959
Director
Appointed 13 Dec 2013
Resigned 01 Apr 2021

WALTER, Paula Constance, Dr

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1973
Director
Appointed 20 Jul 2018
Resigned 15 Mar 2021

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 January 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Incorporation Company
13 December 2013
NEWINCIncorporation