Background WavePink WaveYellow Wave

PLUS RISK LIMITED (10898183)

PLUS RISK LIMITED (10898183) is an active UK company. incorporated on 3 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PLUS RISK LIMITED has been registered for 8 years. Current directors include LAWRIE, James, MARRIAGE, Richard Neville.

Company Number
10898183
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LAWRIE, James, MARRIAGE, Richard Neville
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUS RISK LIMITED

PLUS RISK LIMITED is an active company incorporated on 3 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PLUS RISK LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

10898183

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

OPTIMUM PLUS RISK LTD
From: 3 August 2017To: 5 February 2019
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

81 Gracechurch Street London EC3V 0AU England
From: 1 February 2019To: 29 July 2019
90 Fenchurch Street London EC3M 4st United Kingdom
From: 3 August 2017To: 1 February 2019
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
5
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 31 Dec 2024

LAWRIE, James

Active
Leadenhall Street, LondonEC3A 2EB
Born July 1978
Director
Appointed 27 Aug 2025

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 30 Sept 2025

BOX, Paul Ernest

Resigned
Fenchurch Street, LondonEC3M 4ST
Secretary
Appointed 03 Aug 2017
Resigned 31 Jan 2019

FURMSTON, Teresa

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 26 Jul 2019
Resigned 31 Dec 2024

EDWARDS, Jason Clive

Resigned
Gracechurch Street, LondonEC3V 0DD
Born June 1971
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2019

HOLLOWAY, Julian Christopher

Resigned
Fenchurch Street, LondonEC3M 4ST
Born September 1951
Director
Appointed 28 Feb 2018
Resigned 21 Dec 2018

NICOLI, Andrea

Resigned
Gracechurch Street, LondonEC3V 0AU
Born January 1984
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2019

RASMUSSEN, James Edward

Resigned
Leadenhall Street, LondonEC3A 2EB
Born August 1982
Director
Appointed 03 Aug 2017
Resigned 26 Jul 2024

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 05 Aug 2019
Resigned 05 Sept 2025

SEWELL, Nathan Thom

Resigned
Gracechurch Street, LondonEC3V 0AU
Born June 1971
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2019

SYKES, Simon Gareth Johnson

Resigned
Fenchurch Street, LondonEC3M 4ST
Born January 1974
Director
Appointed 03 Aug 2017
Resigned 20 Sept 2018

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 08 Aug 2019
Resigned 21 Aug 2024

Persons with significant control

4

1 Active
3 Ceased

Nexus Underwriting Limited

Active
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2019

Mr James Edward Rasmussen

Ceased
Gracechurch Street, LondonEC3V 0AU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 26 Jul 2019

Mr Nathan Thom Sewell

Ceased
Gracechurch Street, LondonEC3V 0AU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2019
Ceased 26 Jul 2019
Gracechurch Street, LondonEC3V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Resolution
8 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 August 2019
SH10Notice of Particulars of Variation
Resolution
5 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
24 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2019
PSC09Update to PSC Statements
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Incorporation Company
3 August 2017
NEWINCIncorporation