Jenner Underwriting Limited LONDON


Jenner Underwriting started in year 1999 as Private Limited Company with registration number 03849918. The Jenner Underwriting company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT.

The firm has one director. Christopher J., appointed on 30 March 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jenner Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849918
Date of Incorporation Fri, 24th Sep 1999
Industry Pension funding
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Christopher J.

Position: Director

Appointed: 30 March 2007

Nomina Plc

Position: Corporate Director

Appointed: 01 March 2007

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 12 December 2006

Aequanimiter Limited

Position: Secretary

Appointed: 10 May 2002

Resigned: 12 December 2006

Cbs Private Capital Limited

Position: Secretary

Appointed: 31 January 2000

Resigned: 10 May 2002

Quickness Limited

Position: Director

Appointed: 24 September 1999

Resigned: 24 September 1999

Amlin Members Services Limited

Position: Secretary

Appointed: 24 September 1999

Resigned: 31 January 2000

William S.

Position: Director

Appointed: 24 September 1999

Resigned: 31 January 2000

Alan T.

Position: Director

Appointed: 24 September 1999

Resigned: 31 January 2000

Michael J.

Position: Director

Appointed: 24 September 1999

Resigned: 30 March 2007

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 September 1999

Resigned: 24 September 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

Excellet Investments Limited

Position: Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Christopher J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-31
Balance Sheet
Cash Bank On Hand100 879
Other Debtors548 692
Other
Audit Fees Expenses780
Fees For Non-audit Services1 230
Administrative Expenses11 264
Applicable Tax Rate19
Balances Amounts Owed By Related Parties 
Balances Amounts Owed To Related Parties248 713
Creditors12 692
Current Tax For Period12 692
Dividends Received Classified As Investing Activities33 193
Income From Related Parties2 710
Income Taxes Paid Refund Classified As Operating Activities35 090
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation72 167
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences-1 313
Interest Received Classified As Operating Activities74
Net Debt Funds100 879
Other Cash Inflow Outflow Classified As Operating Activities 
Other Operating Income Format198 962
Other Operating Income Format2 
Payments To Related Parties96 500
Proceeds From Sales Intangible Assets 
Profit Loss212 726
Profit Loss On Ordinary Activities Before Tax223 863
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed39
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 137
Total Assets860 329
Total Current Tax Expense Credit11 137
Total Liabilities860 329

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (36 pages)

Company search

Advertisements