Company NameJRP Insurance Management Limited
Company StatusActive
Company Number06771814
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 3 months ago)
Previous NameAXE Insurance Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Daniel Rose
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressSuite 828, Gallery 8, Lloyd's Building One Lime St
London
EC3M 7DQ
Director NameMr Timothy David Baker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Etheldore Avenue
Hockley
SS5 5PA
Director NameMr Dirk Niemann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleInsurance
Country of ResidenceGermany
Correspondence Address13th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Arthur Hoffmann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 2023(15 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Marco Adriano Del Carlo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address52 Holmdene Avenue
London
SE24 9LE
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed01 March 2009(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMr David John Phillips
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2023)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 828-832 Lloyd's Building
One Lime Street
London
EC3M 7DQ
Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2023)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address15 Dunnymans Road
Banstead
SM7 2AN
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.jrpunderwriting.co.uk
Email address[email protected]
Telephone020 33267878
Telephone regionLondon

Location

Registered AddressSuite 828, Gallery 8, Lloyd's Building
One Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1David Phillips
70.00%
Ordinary
3 at £1Marco Del Carlo
30.00%
Ordinary

Financials

Year2014
Net Worth-£6,105
Cash£2,394,416
Current Liabilities£2,409,351

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

23 November 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Purchase of own shares. (3 pages)
3 March 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 0.019223
(4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Appointment of Mr Daniel Rose as a director on 1 July 2016 (2 pages)
15 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100.00
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 222.23
(4 pages)
6 June 2016Sub-division of shares on 25 May 2016 (5 pages)
19 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(3 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(3 pages)
11 November 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(3 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Termination of appointment of Marco Del Carlo as a director (1 page)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
3 January 2012Amended accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from C/O David Phillips Suite 828/832 Lloyd's Building One Lime Street London EC3M 7DQ England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from C/O Marco Del Carlo Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP United Kingdom on 10 February 2011 (1 page)
8 November 2010Appointment of Mr. David John Phillips as a director (2 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
5 March 2010Company name changed axe insurance management LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(2 pages)
1 March 2010Registered office address changed from 52 Holmdene Avenue London SE24 9LE on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 52 Holmdene Avenue London SE24 9LE on 1 March 2010 (1 page)
27 January 2010Director's details changed for Mr Marco Adriano Del Carlo on 1 January 2010 (2 pages)
27 January 2010Termination of appointment of Philip Norman as a secretary (1 page)
27 January 2010Termination of appointment of Philip Norman as a director (1 page)
27 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Marco Adriano Del Carlo on 1 January 2010 (2 pages)
27 January 2010Termination of appointment of Philip Norman as a director (1 page)
14 December 2009Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 December 2009 (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 27 holywell row london EC2A 4JB (1 page)
26 March 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
26 March 2009Director appointed marco adriano del carlo (2 pages)
26 March 2009Appointment terminated director john king (1 page)
26 March 2009Director and secretary appointed philip norman (2 pages)
12 December 2008Incorporation (12 pages)