PLUM UNDERWRITING LIMITED

PLUM UNDERWRITING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLUM UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04509589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PLUM UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLUM (HOME) LIMITEDNov 14, 2002Nov 14, 2002
    PLUM HOME LIMITEDAug 22, 2002Aug 22, 2002
    LONG COMPANIES 207 LIMITEDAug 13, 2002Aug 13, 2002

    What are the latest accounts for PLUM UNDERWRITING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLUM UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for PLUM UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 13, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Change of details for Grp Mga Holdco Limited as a person with significant control on Sep 11, 2023

    2 pagesPSC05

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan Geoffrey Johnson as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Barry Driscoll as a director on Apr 21, 2023

    2 pagesAP01

    Appointment of Daniel Berry as a director on Feb 10, 2023

    2 pagesAP01

    Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE

    1 pagesAD04

    Change of details for Grp Mga Holdco Limited as a person with significant control on Dec 31, 2022

    2 pagesPSC05

    Director's details changed for Mr Clive Adam Nathan on Dec 31, 2022

    2 pagesCH01

    Termination of appointment of David Ian Whitaker as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    41 pagesAA

    Termination of appointment of Andrew Somerville Cross as a director on Sep 30, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Who are the officers of PLUM UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Secretary
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    200382880001
    BERRY, Daniel
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish297365140001
    DRISCOLL, Barry
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    United KingdomBritish308559270001
    NATHAN, Clive Adam
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish207013760001
    BUCKLE, Sally Anne
    41 Bures Road
    Great Cornard
    CO10 0EJ Sudbury
    Suffolk
    Secretary
    41 Bures Road
    Great Cornard
    CO10 0EJ Sudbury
    Suffolk
    British12712690002
    CALVER, Julian Andre
    Friars Street
    CO10 2AA Sudbury
    Buzzards Hall
    Suffolk
    Secretary
    Friars Street
    CO10 2AA Sudbury
    Buzzards Hall
    Suffolk
    British160694740001
    DAVIES, Paul Spencer
    Broad Street
    Long Compton
    CV36 5JH Shipston-On-Stour
    Hillview
    Warwickshire
    United Kingdom
    Secretary
    Broad Street
    Long Compton
    CV36 5JH Shipston-On-Stour
    Hillview
    Warwickshire
    United Kingdom
    British118215310001
    BIRKETT LONG SECRETARIES LIMITED
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    Secretary
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    43314810001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 5JT London
    110 Fenchurch Street
    England
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110 Fenchurch Street
    England
    Identification TypeEuropean Economic Area
    Registration Number06327030
    131382140002
    CROSS, Andrew Somerville
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish148747280002
    DALEY, Tobias James Alexander
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    England
    United KingdomBritish184088230001
    DAVIES, Paul Spencer
    Broad Street
    Long Compton
    CV36 5JH Shipston-On-Stour
    Hillview
    Warwickshire
    United Kingdom
    Director
    Broad Street
    Long Compton
    CV36 5JH Shipston-On-Stour
    Hillview
    Warwickshire
    United Kingdom
    United KingdomBritish118215310002
    HORNE, Mandy Linda
    Newland House
    High Street, Acton
    CO10 0AT Sudbury
    Suffolk
    Director
    Newland House
    High Street, Acton
    CO10 0AT Sudbury
    Suffolk
    British76578800001
    JOHNSON, Alan Geoffrey
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    United KingdomBritish273916120001
    LEWER, Simon
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    England
    EnglandBritish336802660001
    PICKERSGILL, Andrew Timothy
    46 Pentlow Street
    SW15 1LX London
    Director
    46 Pentlow Street
    SW15 1LX London
    United KingdomBritish112788880001
    ROSS, Stephen Alan
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    England
    United KingdomBritish179880470002
    SALISBURY, Andrew
    3 Goffs Park Road
    Southgate
    RH11 8AX Crawley
    West Sussex
    Director
    3 Goffs Park Road
    Southgate
    RH11 8AX Crawley
    West Sussex
    British96203590001
    STORR, Michael Alistair
    Little Bradley
    Church Road
    CM22 7TZ Great Hallingbury
    Essex
    Director
    Little Bradley
    Church Road
    CM22 7TZ Great Hallingbury
    Essex
    British89955970001
    TROTT, Robert Philip
    47 Nascot Wood Road
    WD17 4WE Watford
    Hertfordshire
    Director
    47 Nascot Wood Road
    WD17 4WE Watford
    Hertfordshire
    United KingdomBritish101687980001
    WHITAKER, David Ian
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    United KingdomBritish131494480001
    BIRKETT LONG DIRECTORS LIMITED
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    Director
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    83674130001

    Who are the persons with significant control of PLUM UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brown & Brown Mga Holdco (Uk) Limited
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Apr 06, 2016
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number8708482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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