Background WavePink WaveYellow Wave

JRP INSURANCE MANAGEMENT LIMITED (06771814)

JRP INSURANCE MANAGEMENT LIMITED (06771814) is an active UK company. incorporated on 12 December 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. JRP INSURANCE MANAGEMENT LIMITED has been registered for 17 years. Current directors include BAKER, Timothy David, HOFFMANN, Arthur.

Company Number
06771814
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Suite 828, Gallery 8, Lloyd's Building, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAKER, Timothy David, HOFFMANN, Arthur
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRP INSURANCE MANAGEMENT LIMITED

JRP INSURANCE MANAGEMENT LIMITED is an active company incorporated on 12 December 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. JRP INSURANCE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 65120)

Status

active

Active since 17 years ago

Company No

06771814

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

AXE INSURANCE MANAGEMENT LIMITED
From: 12 December 2008To: 5 March 2010
Contact
Address

Suite 828, Gallery 8, Lloyd's Building One Lime Street London, EC3M 7DQ,

Previous Addresses

C/O David Phillips Suite 828-832 Lloyd's Building One Lime Street London EC3M 7DQ
From: 10 February 2011To: 29 February 2024
C/O David Phillips Suite 828/832 Lloyd's Building One Lime Street London EC3M 7DQ England
From: 10 February 2011To: 10 February 2011
C/O Marco Del Carlo Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP United Kingdom
From: 1 March 2010To: 10 February 2011
52 Holmdene Avenue London SE24 9LE
From: 14 December 2009To: 1 March 2010
1 Snow Hill London EC1A 2DH
From: 12 December 2008To: 14 December 2009
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Left
May 12
Funding Round
Jan 14
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Jun 19
Director Joined
Jun 20
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Sept 25
6
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAKER, Timothy David

Active
Etheldore Avenue, HockleySS5 5PA
Born April 1978
Director
Appointed 04 Jun 2018

HOFFMANN, Arthur

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born August 1967
Director
Appointed 29 Dec 2023

NORMAN, Philip Alfred

Resigned
2 Rose Cottages, Forest RowRH18 5EU
Secretary
Appointed 01 Mar 2009
Resigned 01 Jan 2010

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 12 Dec 2008
Resigned 10 Mar 2009

DEL CARLO, Marco Adriano

Resigned
52 Holmdene Avenue, LondonSE24 9LE
Born February 1970
Director
Appointed 01 Mar 2009
Resigned 18 Jan 2012

EZZARD, David James

Resigned
Dunnymans Road, BansteadSM7 2AN
Born February 1962
Director
Appointed 10 Apr 2018
Resigned 31 Dec 2023

KING, John Anthony

Resigned
Deacons Way, HertfordshireSG5 2UF
Born February 1951
Director
Appointed 12 Dec 2008
Resigned 10 Mar 2009

NIEMANN, Dirk

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1967
Director
Appointed 31 May 2019
Resigned 25 Sept 2025

NORMAN, Philip Alfred

Resigned
2 Rose Cottages, Forest RowRH18 5EU
Born July 1946
Director
Appointed 01 Mar 2009
Resigned 01 Jan 2010

PHILLIPS, David John

Resigned
Lloyd's Building, LondonEC3M 7DQ
Born July 1964
Director
Appointed 08 Nov 2010
Resigned 31 Dec 2023

ROSE, Daniel

Resigned
One Lime Street, LondonEC3M 7DQ
Born March 1972
Director
Appointed 01 Jul 2016
Resigned 23 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Königinstrasse, München 80802

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr David John Phillips

Ceased
Lloyd's Building, LondonEC3M 7DQ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 January 2025
AAMDAAMD
Resolution
1 August 2024
RESOLUTIONSResolutions
Memorandum Articles
1 August 2024
MAMA
Memorandum Articles
30 July 2024
MAMA
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
5 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
27 March 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 March 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts Amended With Made Up Date
3 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Incorporation Company
12 December 2008
NEWINCIncorporation