Company NameJRP Underwriting Limited
Company StatusActive
Company Number07084429
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)

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
Appointed16 January 2012(2 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressSuite 828, Gallery 8, Lloyd's Building One Lime St
London
EC3M 7DQ
Director NameMr Arthur Hoffmann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 2023(14 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Timothy David Baker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address42 Etheldore Avenue
Hockley
SS5 5PA
Director NameMr Dirk Niemann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed04 January 2024(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleInsurance
Country of ResidenceGermany
Correspondence Address13th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Marco Adriano Del Carlo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Holmdene Avenue
London
SE24 9LE
Director NameMr David John Phillips
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(11 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2023)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 828, Gallery 8, Lloyd's Building One Lime St
London
EC3M 7DQ
Director NameMr Keith Julian
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 2015)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressSuite 828 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(8 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

Contact

Websitewww.jrpunderwriting.co.uk/
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

450 at £0.001Jrp Insurance Management LTD
45.00%
Ordinary
250 at £0.001David Phillips
25.00%
Ordinary
150 at £0.001Daniel Rose
15.00%
Ordinary
150 at £0.001Keith Julian
15.00%
Ordinary

Financials

Year2014
Net Worth£1,241,052
Cash£884,448
Current Liabilities£211,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 November 2017Amended total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 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 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Termination of appointment of Keith Julian as a director on 1 February 2015 (1 page)
29 September 2015Termination of appointment of Keith Julian as a director on 1 February 2015 (1 page)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 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 1
(4 pages)
10 November 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
30 November 2012Appointment of Mr Daniel Rose as a director (2 pages)
30 November 2012Appointment of Mr Keith Julian as a director (2 pages)
30 November 2012Termination of appointment of Marco Del Carlo as a director (1 page)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
19 December 2011Registered office address changed from C/O David Phillips Suite 828/832 Lloyd's Building One Lime Street London EC3M 7DQ on 19 December 2011 (1 page)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from C/O Marco Del Carlo Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP on 10 February 2011 (1 page)
8 November 2010Appointment of Mr. David John Phillips as a director (2 pages)
1 March 2010Registered office address changed from 52 Holmdene Avenue London SE24 9LE England on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 52 Holmdene Avenue London SE24 9LE England on 1 March 2010 (1 page)
23 November 2009Incorporation (23 pages)