Background WavePink WaveYellow Wave

RUFFER CP 2018 LIMITED (11322776)

RUFFER CP 2018 LIMITED (11322776) is an active UK company. incorporated on 23 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RUFFER CP 2018 LIMITED has been registered for 7 years. Current directors include BEST, Miranda Jane, CULLEN, Martin Bernard.

Company Number
11322776
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
80 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEST, Miranda Jane, CULLEN, Martin Bernard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUFFER CP 2018 LIMITED

RUFFER CP 2018 LIMITED is an active company incorporated on 23 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RUFFER CP 2018 LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11322776

LTD Company

Age

7 Years

Incorporated 23 April 2018

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 9 October 2025 (5 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 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

80 Victoria Street London, SW1E 5JL,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Dec 22
Owner Exit
Dec 22
Director Left
Feb 23
Director Joined
Mar 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Jan 25
Owner Exit
Jul 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEST, Miranda Jane

Active
Victoria Street, LondonSW1E 5JL
Born May 1983
Director
Appointed 23 Apr 2018

CULLEN, Martin Bernard

Active
Victoria Street, LondonSW1E 5JL
Born April 1971
Director
Appointed 15 Mar 2023

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 10 May 2023
Resigned 02 Sept 2024

RINGER, Alexandra

Resigned
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 23 Apr 2018
Resigned 06 Mar 2019

GOWER, Michael Evan

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1975
Director
Appointed 01 Apr 2021
Resigned 10 Feb 2023

MARMION, Myles Columba

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1959
Director
Appointed 23 Apr 2018
Resigned 01 Apr 2021

Persons with significant control

6

2 Active
4 Ceased
Le Bordage, GuernseyGY4 6BQ

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 10 Jul 2025

Ms Lucy Alexandra Hodgson

Active
Victoria Street, LondonSW1E 5JL
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 07 Jul 2023

Mr Martin Bernard Cullen

Ceased
Victoria Street, LondonSW1E 5JL
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 10 Dec 2021
Ceased 07 Jul 2023

Mr Wayne Bulpitt

Ceased
Victoria Street, LondonSW1E 5JL
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 23 Apr 2018
Ceased 10 Jul 2025

Mr James Arthur Hussey

Ceased
Victoria Street, LondonSW1E 5JL
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 23 Apr 2018
Ceased 02 Jan 2025

Mr Myles Columba Marmion

Ceased
Victoria Street, LondonSW1E 5JL
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 23 Apr 2018
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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 Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
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 Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 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
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2018
NEWINCIncorporation