PLUM UNDERWRITING LIMITED
Overview
| Company Name | PLUM UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04509589 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLUM UNDERWRITING LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PLUM UNDERWRITING LIMITED located?
| Registered Office Address | 7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLUM UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLUM (HOME) LIMITED | Nov 14, 2002 | Nov 14, 2002 |
| PLUM HOME LIMITED | Aug 22, 2002 | Aug 22, 2002 |
| LONG COMPANIES 207 LIMITED | Aug 13, 2002 | Aug 13, 2002 |
What are the latest accounts for PLUM UNDERWRITING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLUM UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for PLUM UNDERWRITING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Change of details for Grp Mga Holdco Limited as a person with significant control on Sep 11, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Geoffrey Johnson as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Barry Driscoll as a director on Apr 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Daniel Berry as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | 1 pages | AD04 | ||||||||||
Change of details for Grp Mga Holdco Limited as a person with significant control on Dec 31, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Clive Adam Nathan on Dec 31, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Ian Whitaker as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
Termination of appointment of Andrew Somerville Cross as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Who are the officers of PLUM UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew Stewart | Secretary | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | 200382880001 | |||||||||||
| BERRY, Daniel | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 297365140001 | |||||||||
| DRISCOLL, Barry | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | 308559270001 | |||||||||
| NATHAN, Clive Adam | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 207013760001 | |||||||||
| BUCKLE, Sally Anne | Secretary | 41 Bures Road Great Cornard CO10 0EJ Sudbury Suffolk | British | 12712690002 | ||||||||||
| CALVER, Julian Andre | Secretary | Friars Street CO10 2AA Sudbury Buzzards Hall Suffolk | British | 160694740001 | ||||||||||
| DAVIES, Paul Spencer | Secretary | Broad Street Long Compton CV36 5JH Shipston-On-Stour Hillview Warwickshire United Kingdom | British | 118215310001 | ||||||||||
| BIRKETT LONG SECRETARIES LIMITED | Secretary | Essex House 42 Crouch Street CO3 3HH Colchester Essex | 43314810001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 Fenchurch Street England |
| 131382140002 | ||||||||||
| CROSS, Andrew Somerville | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 148747280002 | |||||||||
| DALEY, Tobias James Alexander | Director | 50 Fenchurch Street EC3M 3JY London 2nd Floor England England | United Kingdom | British | 184088230001 | |||||||||
| DAVIES, Paul Spencer | Director | Broad Street Long Compton CV36 5JH Shipston-On-Stour Hillview Warwickshire United Kingdom | United Kingdom | British | 118215310002 | |||||||||
| HORNE, Mandy Linda | Director | Newland House High Street, Acton CO10 0AT Sudbury Suffolk | British | 76578800001 | ||||||||||
| JOHNSON, Alan Geoffrey | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | 273916120001 | |||||||||
| LEWER, Simon | Director | 50 Fenchurch Street EC3M 3JY London 2nd Floor England England | England | British | 336802660001 | |||||||||
| PICKERSGILL, Andrew Timothy | Director | 46 Pentlow Street SW15 1LX London | United Kingdom | British | 112788880001 | |||||||||
| ROSS, Stephen Alan | Director | 50 Fenchurch Street EC3M 3JY London 2nd Floor England England | United Kingdom | British | 179880470002 | |||||||||
| SALISBURY, Andrew | Director | 3 Goffs Park Road Southgate RH11 8AX Crawley West Sussex | British | 96203590001 | ||||||||||
| STORR, Michael Alistair | Director | Little Bradley Church Road CM22 7TZ Great Hallingbury Essex | British | 89955970001 | ||||||||||
| TROTT, Robert Philip | Director | 47 Nascot Wood Road WD17 4WE Watford Hertfordshire | United Kingdom | British | 101687980001 | |||||||||
| WHITAKER, David Ian | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | 131494480001 | |||||||||
| BIRKETT LONG DIRECTORS LIMITED | Director | Essex House 42 Crouch Street CO3 3HH Colchester Essex | 83674130001 |
Who are the persons with significant control of PLUM UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brown & Brown Mga Holdco (Uk) Limited | Apr 06, 2016 | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0