ATRIUM NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ATRIUM NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09396827

Incorporation date

20/01/2015

Size

Full

Contacts

Registered address

Registered address

Level 20 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2015)
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 icon01/05/2025
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 Ross Alick Smith as a director on 2025-01-01
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
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 icon19/03/2024
Full accounts made up to 2023-12-31
dot icon01/12/2023
Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30
dot icon30/10/2023
Change of details for Atrium Group Services Limited as a person with significant control on 2023-10-30
dot icon30/10/2023
Registered office address changed from , Room 790 Lloyd's 1 Lime Street, London, EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on 2023-10-30
dot icon19/07/2023
Director's details changed for Mr Richard Stephen Maurice on 2023-07-01
dot icon14/07/2023
Appointment of Mrs Lisa Marie Coleman as a director on 2023-07-01
dot icon14/07/2023
Appointment of Mr Richard Stephen Maurice as a director on 2023-07-01
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon12/05/2023
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 icon08/04/2022
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 2019-10-23
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of Paul James O'shea as a director on 2021-01-01
dot icon21/09/2020
Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 2020-09-21
dot icon26/08/2020
Director's details changed for Mr Paul James O'shea on 2020-08-26
dot icon26/08/2020
Director's details changed for Peter John Hargrave on 2020-08-26
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 icon07/07/2020
Second filing for the appointment of Kirsty 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 icon04/01/2020
Director's details changed for Kirsty Helen Steward on 2019-10-23
dot icon21/11/2019
Appointment of Kirsty Helen Steward as a director on 2019-10-23
dot icon21/11/2019
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2019-11-04
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 icon12/07/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/01/2018
Termination of appointment of Mark William Reid Smith as a director on 2017-12-31
dot icon26/06/2017
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 icon21/04/2016
Appointment of Mr Mark William Reid Smith as a director on 2016-04-20
dot icon21/04/2016
Termination of appointment of Richard John Harris as a director on 2016-04-20
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon14/04/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon20/01/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
31/03/2024 - Present
101
Harris, Richard John
Director
20/01/2015 - 20/04/2016
20
Merriman, Brendan Richard Anthony, Mr
Director
20/01/2015 - 04/11/2019
50
O'shea, Paul James
Director
20/01/2015 - 01/01/2021
9
Lee, James Robert Francis
Director
20/01/2015 - 31/12/2024
23

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 NOMINEES LIMITED

ATRIUM NOMINEES LIMITED is an(a) Active company incorporated on 20/01/2015 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 NOMINEES LIMITED?

toggle

ATRIUM NOMINEES LIMITED is currently Active. It was registered on 20/01/2015 .

Where is ATRIUM NOMINEES LIMITED located?

toggle

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

What does ATRIUM NOMINEES LIMITED do?

toggle

ATRIUM NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATRIUM NOMINEES LIMITED?

toggle

The latest filing was on 27/01/2026: Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27.