Company NamePlus Risk Limited
Company StatusActive
Company Number10898183
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Previous NameOptimum Plus Risk Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Edward Rasmussen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Furmston
StatusCurrent
Appointed26 July 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(2 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(2 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Simon Gareth Johnson Sykes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleUnderwriting Operations
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Paul Ernest Box
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Julian Christopher Holloway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(6 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrea Nicoli
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2019(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Gracechurch Street
London
EC3V 0AU
Director NameMr Nathan Thom Sewell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2019)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address81 Gracechurch Street
London
EC3V 0AU
Director NameMr Jason Clive Edwards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2019)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address01 Gracechurch Street Gracechurch Street
London
EC3V 0DD

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
15 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (21 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
27 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
12 August 2019Termination of appointment of Andrea Nicoli as a director on 26 July 2019 (1 page)
12 August 2019Termination of appointment of Jason Clive Edwards as a director on 26 July 2019 (1 page)
12 August 2019Termination of appointment of Nathan Thom Sewell as a director on 26 July 2019 (1 page)
8 August 2019Appointment of Mr Colin William Thompson as a director on 8 August 2019 (2 pages)
8 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 August 2019Particulars of variation of rights attached to shares (2 pages)
5 August 2019Appointment of Mr Stuart Mark Rouse as a director on 5 August 2019 (2 pages)
5 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company approved to buy back a total of 1 growth share of £1.00 15/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 121
(4 pages)
29 July 2019Cessation of James Edward Rasmussen as a person with significant control on 26 July 2019 (1 page)
29 July 2019Appointment of Mrs Teresa Furmston as a secretary on 26 July 2019 (2 pages)
29 July 2019Notification of Nexus Underwriting Limited as a person with significant control on 26 July 2019 (1 page)
29 July 2019Cessation of Nathan Thom Sewell as a person with significant control on 26 July 2019 (1 page)
29 July 2019Registered office address changed from 81 Gracechurch Street London EC3V 0AU England to 52-56 Leadenhall Street London EC3A 2EB on 29 July 2019 (1 page)
24 July 2019Second filing of a statement of capital following an allotment of shares on 31 January 2019
  • GBP 2.00
(7 pages)
30 May 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 120
(3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
15 March 2019Cessation of Capital Risks Mga Limited as a person with significant control on 15 March 2019 (1 page)
15 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 100
(3 pages)
15 March 2019Notification of Nathan Thom Sewell as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Notification of James Edward Rasmussen as a person with significant control on 15 March 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
7 February 2019Withdrawal of a person with significant control statement on 7 February 2019 (2 pages)
7 February 2019Notification of Capital Risks Mga Limited as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2019.
(4 pages)
1 February 2019Registered office address changed from 90 Fenchurch Street London EC3M 4st United Kingdom to 81 Gracechurch Street London EC3V 0AU on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Andrea Nicoli as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Mr Jason Clive Edwards as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Mr Nathan Thom Sewell as a director on 1 February 2019 (2 pages)
31 January 2019Termination of appointment of Paul Ernest Box as a secretary on 31 January 2019 (1 page)
31 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1
(3 pages)
3 January 2019Termination of appointment of Julian Christopher Holloway as a director on 21 December 2018 (1 page)
20 September 2018Termination of appointment of Simon Gareth Johnson Sykes as a director on 20 September 2018 (1 page)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr James Edward Rasmussen on 12 March 2018 (2 pages)
5 March 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
5 March 2018Appointment of Mr Julian Christopher Holloway as a director on 28 February 2018 (2 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)