Background WavePink WaveYellow Wave

NRP UW LIMITED (14473695)

NRP UW LIMITED (14473695) is an active UK company. incorporated on 9 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NRP UW LIMITED has been registered for 3 years. Current directors include BLUNDELL, John Giles, CHANRAI, Kabir Deepak, CRICKMAR, Glenn and 3 others.

Company Number
14473695
Status
active
Type
ltd
Incorporated
9 November 2022
Age
3 years
Address
51 Eastcheap, London, EC3M 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLUNDELL, John Giles, CHANRAI, Kabir Deepak, CRICKMAR, Glenn, JONES, Rob Martin, MALEARY, Daniel John, MCLUSKY, Torquil Corbett Wren
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRP UW LIMITED

NRP UW LIMITED is an active company incorporated on 9 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 UW LIMITED was registered 3 years ago.(SIC: 65120)

Status

active

Active since 3 years ago

Company No

14473695

LTD Company

Age

3 Years

Incorporated 9 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 30 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 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

NAUTILUS UW LIMITED
From: 9 November 2022To: 7 December 2022
Contact
Address

51 Eastcheap London, EC3M 1DT,

Previous Addresses

51 Eastcheap 51 Eastcheap London EC3M 1DT England
From: 30 May 2023To: 30 May 2023
22 Mount Ephraim Tunbridge Wells TN4 8AS England
From: 9 November 2022To: 30 May 2023
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Apr 24
Funding Round
Oct 24
Loan Secured
Mar 25
Director Left
May 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BLUNDELL, John Giles

Active
Eastcheap, LondonEC3M 1DT
Born November 1963
Director
Appointed 20 Feb 2026

CHANRAI, Kabir Deepak

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

CRICKMAR, Glenn

Active
Eastcheap, LondonEC3M 1DT
Born September 1986
Director
Appointed 09 Nov 2022

JONES, Rob Martin

Active
Eastcheap, LondonEC3M 1DT
Born February 1969
Director
Appointed 09 Nov 2022

MALEARY, Daniel John

Active
King William Street, LondonEC4N 7BP
Born October 1967
Director
Appointed 22 Sept 2023

MCLUSKY, Torquil Corbett Wren

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

MANNSDORFER RUFENACHT, Thomas Manfred

Resigned
Eastcheap, LondonEC3M 1DT
Born March 1970
Director
Appointed 29 Apr 2024
Resigned 06 May 2025

Persons with significant control

1

Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Resolution
28 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
7 December 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2022
NEWINCIncorporation