Background WavePink WaveYellow Wave

NRP HOLDCO LIMITED (14467959)

NRP HOLDCO LIMITED (14467959) is an active UK company. incorporated on 7 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NRP HOLDCO LIMITED has been registered for 3 years. Current directors include BANKS, Samuel Andrew, BHALA, Rajiv, CHANRAI, Kabir Deepak and 5 others.

Company Number
14467959
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
51 Eastcheap, London, EC3M 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BANKS, Samuel Andrew, BHALA, Rajiv, CHANRAI, Kabir Deepak, JONES, Rob Martin, KROL, Sebastianus Antonius Lambertus, MCLUSKY, Torquil Corbett Wren, RADER, Shaun, STEVENSON, Robert Philip
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRP HOLDCO LIMITED

NRP HOLDCO LIMITED is an active company incorporated on 7 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NRP HOLDCO LIMITED was registered 3 years ago.(SIC: 65120)

Status

active

Active since 3 years ago

Company No

14467959

LTD Company

Age

3 Years

Incorporated 7 November 2022

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 5 September 2025 (7 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

51 Eastcheap London, EC3M 1DT,

Previous Addresses

22 Mount Ephraim Tunbridge Wells TN4 8AS England
From: 7 November 2022To: 30 May 2023
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Oct 24
Director Left
May 25
Director Joined
May 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Feb 26
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BANKS, Samuel Andrew

Active
Eastcheap, LondonEC3M 1DT
Born August 1954
Director
Appointed 24 Feb 2023

BHALA, Rajiv

Active
Eastcheap, LondonEC3M 1DT
Born November 1985
Director
Appointed 24 Feb 2023

CHANRAI, Kabir Deepak

Active
Eastcheap, LondonEC3M 1DT
Born November 1989
Director
Appointed 24 Feb 2023

JONES, Rob Martin

Active
Eastcheap, LondonEC3M 1DT
Born February 1969
Director
Appointed 07 Nov 2022

KROL, Sebastianus Antonius Lambertus

Active
Eastcheap, LondonEC3M 1DT
Born November 1982
Director
Appointed 14 May 2025

MCLUSKY, Torquil Corbett Wren

Active
Eastcheap, LondonEC3M 1DT
Born December 1967
Director
Appointed 20 Feb 2026

RADER, Shaun

Active
Eastcheap, LondonEC3M 1DT
Born August 1979
Director
Appointed 24 Feb 2023

STEVENSON, Robert Philip

Active
51 W 52nd St, 12th Floor, New York, Ny 10019
Born April 1982
Director
Appointed 24 Feb 2023

CRICKMAR, Glenn

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1986
Director
Appointed 07 Nov 2022
Resigned 24 Feb 2023

VERLINGUE, Benjamin

Resigned
Rue De Kerogan, 29000, Quimper
Born July 1987
Director
Appointed 24 Feb 2023
Resigned 14 May 2025

Persons with significant control

2

1 Active
1 Ceased
Cholmley Gardens, LondonNW6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2023

Mr Rob Martin Jones

Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Memorandum Articles
13 March 2023
MAMA
Second Filing Of Director Appointment With Name
10 March 2023
RP04AP01RP04AP01
Resolution
8 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Incorporation Company
7 November 2022
NEWINCIncorporation