ATRIUM INSURANCE AGENCY LIMITED

Register to unlock more data on OkredoRegister

ATRIUM INSURANCE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993519

Incorporation date

09/11/2006

Size

Full

Contacts

Registered address

Registered address

Level 20 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon18/03/2026
Appointment of Joanna Bowles as a director on 2026-03-16
dot icon27/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of James Robert Francis Lee as a director on 2024-12-31
dot icon07/01/2025
Appointment of Mr James Malcolm Cox as a director on 2025-01-01
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/04/2024
Full accounts made up to 2023-12-31
dot icon31/03/2024
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31
dot icon31/03/2024
Appointment of Sgh Company Secretaries Limited as a secretary on 2024-03-31
dot icon01/12/2023
Director's details changed for Mr James Robert Francis Lee on 2023-10-30
dot icon01/12/2023
Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30
dot icon01/12/2023
Director's details changed for Mr David Ian Wade on 2023-10-30
dot icon30/10/2023
Change of details for Atrium Underwriting Group Limited as a person with significant control on 2023-10-30
dot icon30/10/2023
Registered office address changed from Room 790 Lloyds's 1Lime Street London EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on 2023-10-30
dot icon02/07/2023
Termination of appointment of Richard De Winton Wilkin Harries as a director on 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon12/04/2022
Termination of appointment of Peter John Hargrave as a director on 2022-03-31
dot icon11/04/2022
Full accounts made up to 2021-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/06/2021
Director's details changed for Kirsty Helen Steward on 2020-03-15
dot icon20/05/2021
Full accounts made up to 2020-12-31
dot icon26/08/2020
Director's details changed for Kirsty Helen Steward on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr James Robert Francis Lee on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr Richard De Winton Wilkin Harries on 2020-08-26
dot icon06/07/2020
Second filing for the appointment of Kirsty Helen Steward as a director
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon03/06/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Appointment of Kirsty Helen Steward as a director on 2020-03-15
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon15/09/2017
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2017-09-01
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon28/01/2016
Statement of capital on 2016-01-28
dot icon14/01/2016
Termination of appointment of Steven James Cook as a director on 2016-01-01
dot icon08/01/2016
Statement by Directors
dot icon08/01/2016
Solvency Statement dated 09/12/15
dot icon08/01/2016
Resolutions
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon18/07/2014
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Room 790, Lloyd's 1 Lime Street London EC3M 7DQ
dot icon16/07/2014
Register(s) moved to registered office address Room 790 Lloyds's 1Lime Street London EC3M 7DQ
dot icon16/07/2014
Director's details changed for Mr James Robert Francis Lee on 2014-04-07
dot icon16/07/2014
Director's details changed for Mr Richard De Winton Wilkin Harries on 2014-04-07
dot icon16/07/2014
Director's details changed for Steven James Cook on 2014-04-07
dot icon14/07/2014
Auditor's resignation
dot icon11/07/2014
Auditor's resignation
dot icon11/07/2014
Appointment of Mr Brendan Richard Anthony Merriman as a director
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Appointment of Mrs Martha Blanche Waymark Bruce as a secretary
dot icon07/04/2014
Termination of appointment of Marla Balicao as a secretary
dot icon25/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of Andrew Baddeley as a director
dot icon05/02/2013
Director's details changed for James Robert Francis Lee on 2013-01-01
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon02/08/2012
Appointment of Mr David Ian Wade as a director
dot icon01/08/2012
Director's details changed for James Robert Francis Lee on 2011-09-23
dot icon27/07/2012
Appointment of Peter John Hargrave as a director
dot icon29/06/2012
Appointment of Marla Balicao as a secretary
dot icon29/06/2012
Termination of appointment of Martha Bruce as a secretary
dot icon14/06/2012
Termination of appointment of Simon Cooper as a director
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon26/09/2011
Director's details changed for James Robert Francis Lee on 2011-09-23
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for Steven James Cook on 2009-10-01
dot icon09/11/2009
Director's details changed for James Robert Francis Lee on 2009-10-01
dot icon09/11/2009
Director's details changed for Richard De Winton Wilkin Harries on 2009-10-01
dot icon09/11/2009
Director's details changed for Simon David Cooper on 2009-10-01
dot icon09/11/2009
Director's details changed for Steven James Cook on 2009-10-01
dot icon09/11/2009
Director's details changed for Andrew Martin Baddeley on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 2009-10-01
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Memorandum and Articles of Association
dot icon10/11/2008
Return made up to 09/11/08; full list of members
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Resolutions
dot icon14/04/2008
Director appointed andrew martin baddeley
dot icon22/01/2008
New director appointed
dot icon17/01/2008
Ad 28/12/07-28/12/07 £ si [email protected]=159000 £ ic 341000/500000
dot icon02/01/2008
Director resigned
dot icon26/11/2007
Return made up to 09/11/07; full list of members
dot icon23/11/2007
Director's particulars changed
dot icon23/11/2007
Director's particulars changed
dot icon09/10/2007
Location of register of members
dot icon15/08/2007
Director's particulars changed
dot icon20/07/2007
Ad 06/07/07--------- £ si 270000@1=270000 £ ic 71000/341000
dot icon20/07/2007
Nc inc already adjusted 06/07/07
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon11/01/2007
Ad 03/01/07--------- £ si 41000@1=41000 £ ic 30000/71000
dot icon08/01/2007
Ad 18/12/06--------- £ si 29999@1=29999 £ ic 1/30000
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
£ nc 1000/100000 18/12/06
dot icon18/12/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: 42-46 high street esher surrey KT10 9QY
dot icon09/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
31/03/2024 - Present
101
Dandridge, Christine Elaine
Director
09/11/2006 - 31/12/2007
26
Baddeley, Andrew Martin
Director
28/03/2008 - 06/02/2013
143
SLC REGISTRARS LIMITED
Corporate Secretary
09/11/2006 - 09/11/2006
568
SLC CORPORATE SERVICES LIMITED
Corporate Director
09/11/2006 - 09/11/2006
426

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATRIUM INSURANCE AGENCY LIMITED

ATRIUM INSURANCE AGENCY LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at Level 20 8 Bishopsgate, London EC2N 4BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATRIUM INSURANCE AGENCY LIMITED?

toggle

ATRIUM INSURANCE AGENCY LIMITED is currently Active. It was registered on 09/11/2006 .

Where is ATRIUM INSURANCE AGENCY LIMITED located?

toggle

ATRIUM INSURANCE AGENCY LIMITED is registered at Level 20 8 Bishopsgate, London EC2N 4BQ.

What does ATRIUM INSURANCE AGENCY LIMITED do?

toggle

ATRIUM INSURANCE AGENCY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ATRIUM INSURANCE AGENCY LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Joanna Bowles as a director on 2026-03-16.