London
EC3M 7DQ
Director Name | Mr Timothy David Baker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Etheldore Avenue Hockley SS5 5PA |
Director Name | Mr Dirk Niemann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Insurance |
Country of Residence | Germany |
Correspondence Address | 13th Floor 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Mr Arthur Hoffmann |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 December 2023(15 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr Marco Adriano Del Carlo |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 52 Holmdene Avenue London SE24 9LE |
Director Name | Mr Philip Alfred Norman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Secretary Name | Mr Philip Alfred Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Director Name | Mr David John Phillips |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2023) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Suite 828-832 Lloyd's Building One Lime Street London EC3M 7DQ |
Director Name | Mr David James Ezzard |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2023) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 15 Dunnymans Road Banstead SM7 2AN |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.jrpunderwriting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33267878 |
Telephone region | London |
Registered Address | Suite 828, Gallery 8, Lloyd's Building One Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | David Phillips 70.00% Ordinary |
---|---|
3 at £1 | Marco Del Carlo 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,105 |
Cash | £2,394,416 |
Current Liabilities | £2,409,351 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
23 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Appointment of Mr Daniel Rose as a director on 1 July 2016 (2 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
6 June 2016 | Sub-division of shares on 25 May 2016 (5 pages) |
19 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
11 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 January 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Termination of appointment of Marco Del Carlo as a director (1 page) |
24 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered 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 2011 | Registered 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 2010 | Appointment of Mr. David John Phillips as a director (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Company name changed axe insurance management LIMITED\certificate issued on 05/03/10
|
1 March 2010 | Registered office address changed from 52 Holmdene Avenue London SE24 9LE on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 52 Holmdene Avenue London SE24 9LE on 1 March 2010 (1 page) |
27 January 2010 | Director's details changed for Mr Marco Adriano Del Carlo on 1 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Philip Norman as a secretary (1 page) |
27 January 2010 | Termination of appointment of Philip Norman as a director (1 page) |
27 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Marco Adriano Del Carlo on 1 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Philip Norman as a director (1 page) |
14 December 2009 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 December 2009 (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 27 holywell row london EC2A 4JB (1 page) |
26 March 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
26 March 2009 | Director appointed marco adriano del carlo (2 pages) |
26 March 2009 | Appointment terminated director john king (1 page) |
26 March 2009 | Director and secretary appointed philip norman (2 pages) |
12 December 2008 | Incorporation (12 pages) |