Plum Underwriting Limited LONDON


Founded in 2002, Plum Underwriting, classified under reg no. 04509589 is an active company. Currently registered at 7th Floor Corn Exchange EC3R 7NE, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 11th November 2009 Plum Underwriting Limited is no longer carrying the name Plum (home).

At the moment there are 3 directors in the the firm, namely Barry D., Daniel B. and Clive N.. In addition one secretary - Andrew H. - is with the company. At the moment 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.

Plum Underwriting Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04509589
Date of Incorporation Tue, 13th Aug 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Barry D.

Position: Director

Appointed: 21 April 2023

Daniel B.

Position: Director

Appointed: 10 February 2023

Clive N.

Position: Director

Appointed: 17 July 2018

Andrew H.

Position: Secretary

Appointed: 12 August 2015

Alan J.

Position: Director

Appointed: 09 March 2022

Resigned: 01 July 2023

Simon L.

Position: Director

Appointed: 10 November 2015

Resigned: 02 May 2018

Stephen R.

Position: Director

Appointed: 30 December 2014

Resigned: 17 July 2018

Callidus Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2014

Resigned: 12 August 2015

Tobias D.

Position: Director

Appointed: 02 January 2014

Resigned: 31 October 2018

Julian C.

Position: Secretary

Appointed: 05 May 2011

Resigned: 16 December 2014

David W.

Position: Director

Appointed: 16 June 2008

Resigned: 31 December 2022

Paul D.

Position: Director

Appointed: 08 November 2007

Resigned: 27 April 2011

Robert T.

Position: Director

Appointed: 08 November 2007

Resigned: 27 April 2011

Paul D.

Position: Secretary

Appointed: 11 December 2006

Resigned: 27 April 2011

Andrew S.

Position: Director

Appointed: 01 May 2003

Resigned: 08 November 2007

Andrew P.

Position: Director

Appointed: 01 May 2003

Resigned: 08 November 2007

Michael S.

Position: Director

Appointed: 01 May 2003

Resigned: 08 November 2007

Sally B.

Position: Secretary

Appointed: 03 October 2002

Resigned: 11 December 2006

Mandy H.

Position: Director

Appointed: 29 August 2002

Resigned: 30 April 2003

Andrew C.

Position: Director

Appointed: 29 August 2002

Resigned: 30 September 2022

Birkett Long Secretaries Limited

Position: Corporate Secretary

Appointed: 13 August 2002

Resigned: 03 October 2002

Birkett Long Directors Limited

Position: Corporate Director

Appointed: 13 August 2002

Resigned: 29 August 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Brown & Brown Mga Holdco (Uk) Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brown & Brown Mga Holdco (Uk) Limited

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 8708482
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Plum (home) November 11, 2009
Plum Home November 14, 2002
Long Companies 207 August 22, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (43 pages)

Company search