Background WavePink WaveYellow Wave

JRP UNDERWRITING LIMITED (07084429)

JRP UNDERWRITING LIMITED (07084429) is an active UK company. incorporated on 23 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. JRP UNDERWRITING LIMITED has been registered for 16 years. Current directors include BAKER, Timothy David, HOFFMANN, Arthur.

Company Number
07084429
Status
active
Type
ltd
Incorporated
23 November 2009
Age
16 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 UNDERWRITING LIMITED

JRP UNDERWRITING LIMITED is an active company incorporated on 23 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. JRP UNDERWRITING LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07084429

LTD Company

Age

16 Years

Incorporated 23 November 2009

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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
Contact
Address

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

Previous Addresses

C/O David Phillips Suite 828 Lloyd's Building One Lime Street London EC3M 7DQ
From: 19 December 2011To: 29 February 2024
C/O David Phillips Suite 828/832 Lloyd's Building One Lime Street London EC3M 7DQ
From: 10 February 2011To: 19 December 2011
C/O Marco Del Carlo Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP
From: 1 March 2010To: 10 February 2011
52 Holmdene Avenue London SE24 9LE England
From: 23 November 2009To: 1 March 2010
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Sept 15
Director Joined
Nov 18
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Jun 24
Director Left
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAKER, Timothy David

Active
Etheldore Avenue, HockleySS5 5PA
Born April 1978
Director
Appointed 04 Jan 2024

HOFFMANN, Arthur

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

DEL CARLO, Marco Adriano

Resigned
Holmdene Avenue, LondonSE24 9LE
Born February 1970
Director
Appointed 23 Nov 2009
Resigned 16 Jan 2012

EZZARD, David James

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

JULIAN, Keith

Resigned
Lloyd's Building, LondonEC3M 7DQ
Born September 1968
Director
Appointed 16 Jan 2012
Resigned 01 Feb 2015

NIEMANN, Dirk

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1967
Director
Appointed 04 Jan 2024
Resigned 25 Sept 2025

PHILLIPS, David John

Resigned
One Lime Street, 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 16 Jan 2012
Resigned 23 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Königinstrasse, München

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2019

Mr David John Phillips

Ceased
One Lime Street, 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

60

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
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
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
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
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
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
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
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 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
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2011
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Incorporation Company
23 November 2009
NEWINCIncorporation