ATRIUM UNDERWRITERS LIMITED

Register to unlock more data on OkredoRegister

ATRIUM UNDERWRITERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01958863

Incorporation date

14/11/1985

Size

Full

Contacts

Registered address

Registered address

Level 20 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1985)
dot icon27/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon09/01/2026
Appointment of Rachel Fleur Elizabeth Grunert as a director on 2026-01-01
dot icon01/12/2025
Termination of appointment of Stephen Patrick Hearn as a director on 2025-12-01
dot icon01/12/2025
Appointment of Hans-Peter Thomas Gerhardt as a director on 2025-12-01
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/05/2025
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 icon04/10/2024
Second filing for the appointment of Stephen Patrick Hearn as a director
dot icon13/08/2024
Termination of appointment of Stephen John Riley as a director on 2024-07-31
dot icon13/08/2024
Appointment of Stephen Patrick Hearn as a director on 2024-07-31
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 icon21/03/2024
Full accounts made up to 2023-12-31
dot icon01/12/2023
Director's details changed for James Malcolm Cox on 2023-10-30
dot icon01/12/2023
Director's details changed for Peter John Laidlaw on 2023-10-30
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 Mr Stephen John Riley on 2023-10-30
dot icon01/12/2023
Director's details changed for Mr Samit Shah 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 Christopher Macdonald Stooke on 2023-10-30
dot icon30/11/2023
Appointment of Mr John Fowle as a director on 2023-11-15
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 1 Lime 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 icon12/05/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Appointment of Mrs Nicole Coll as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 2023-03-31
dot icon03/01/2023
Appointment of Peter John Laidlaw as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Toby Douglas Drysdale as a director on 2023-01-01
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon28/01/2022
Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2021-12-01
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2021-06-23
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 icon19/03/2021
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-03-12
dot icon04/01/2021
Appointment of Mr Christopher Macdonald Stooke as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Steven James Cook as a director on 2020-12-31
dot icon09/09/2020
Director's details changed for James Malcolm Cox on 2020-09-09
dot icon26/08/2020
Director's details changed for Mr Samit Shah on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr Stephen John Riley on 2020-08-26
dot icon26/08/2020
Director's details changed for Toby Douglas Drysdale on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2020-08-26
dot icon26/08/2020
Director's details changed for Steven James Cook 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 Richard De Winton Wilkin Harries on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr James Robert Francis Lee on 2020-08-26
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/04/2020
Termination of appointment of Andrew Duncan Elliott as a director on 2020-03-31
dot icon24/01/2020
Director's details changed for Toby Douglas Drysdale on 2020-01-24
dot icon24/01/2020
Director's details changed for Mr Andrew Duncan Elliott on 2020-01-24
dot icon03/01/2020
Director's details changed for Kirsty Helen Steward on 2019-10-23
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/04/2018
Termination of appointment of Andrew Dennis Winyard as a director on 2018-04-19
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Termination of appointment of Paul James O'shea as a director on 2018-01-01
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 icon09/02/2017
Termination of appointment of Nicholas Andrew Packer as a director on 2017-02-01
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon28/07/2015
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 icon13/05/2015
Termination of appointment of Scott Peter Moser as a director on 2015-05-08
dot icon13/05/2015
Appointment of Stephen John Riley as a director on 2015-05-08
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 1 Lime Street London EC3M 7DQ
dot icon16/07/2014
Director's details changed for Mr Andrew Dennis Winyard on 2014-04-07
dot icon16/07/2014
Director's details changed for Kirsty Helen Steward on 2014-07-01
dot icon16/07/2014
Director's details changed for Samit Shah on 2014-07-01
dot icon16/07/2014
Director's details changed for Mr Nicholas Andrew Packer on 2014-04-07
dot icon16/07/2014
Director's details changed for Steven James Cook on 2014-04-07
dot icon16/07/2014
Director's details changed for Mr Paul James O'shea on 2014-04-07
dot icon16/07/2014
Director's details changed for Scott Peter Moser on 2014-04-07
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 Andrew Duncan Elliott on 2014-04-07
dot icon16/07/2014
Director's details changed for Toby Douglas Drysdale on 2014-04-07
dot icon16/07/2014
Director's details changed for James Malcolm Cox on 2014-04-07
dot icon15/07/2014
Auditor's resignation
dot icon14/07/2014
Auditor's resignation
dot icon05/07/2014
Appointment of Mr Brendan Richard Anthony Merriman as a director
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Appointment of Mr Alexander Gordon Kelso Hamilton as a director
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 icon29/03/2014
Termination of appointment of Ann Godbehere as a director
dot icon09/01/2014
Termination of appointment of Nicholas Marsh as a director
dot icon06/12/2013
Appointment of Nicholas Andrew Packer as a director
dot icon06/12/2013
Appointment of Paul James O'shea as a director
dot icon06/12/2013
Appointment of Andrew Duncan Elliott as a director
dot icon06/12/2013
Termination of appointment of Richard Lutenski as a director
dot icon26/07/2013
Annual return made up to 2013-07-26 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 icon24/01/2013
Appointment of Kirsty Helen Steward as a director
dot icon07/01/2013
Appointment of James Malcolm Cox as a director
dot icon01/08/2012
Director's details changed for James Robert Francis Lee on 2011-09-23
dot icon01/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Martha Bruce as a secretary
dot icon29/06/2012
Appointment of Marla Balicao as a secretary
dot icon25/05/2012
Termination of appointment of Simon Cooper as a director
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Termination of appointment of George Rivaz as a director
dot icon13/03/2012
Termination of appointment of Kevin Wilkins as a director
dot icon06/01/2012
Appointment of Samit Shah as a director
dot icon26/09/2011
Director's details changed for James Robert Francis Lee on 2011-09-23
dot icon29/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Director's details changed for Scott Peter Moser on 2010-10-13
dot icon02/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ann Frances Godbehere on 2010-06-28
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Appointment of Richard Paul Lutenski as a director
dot icon20/04/2010
Termination of appointment of Donald Kramer as a director
dot icon10/11/2009
Director's details changed for Andrew Dennis Winyard on 2009-11-10
dot icon10/11/2009
Director's details changed for Kevin William Wilkins on 2009-11-10
dot icon10/11/2009
Director's details changed for Scott Peter Moser on 2009-11-10
dot icon10/11/2009
Director's details changed for George Farnworth Rivaz on 2009-11-10
dot icon10/11/2009
Director's details changed for Donald Kramer on 2009-11-10
dot icon10/11/2009
Director's details changed for James Robert Francis Lee on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Nicholas Carl Marsh on 2009-11-10
dot icon10/11/2009
Director's details changed for Richard De Winton Wilkin Harries on 2009-11-10
dot icon10/11/2009
Director's details changed for Toby Douglas Drysdale on 2009-11-10
dot icon10/11/2009
Director's details changed for Simon David Cooper on 2009-11-10
dot icon10/11/2009
Director's details changed for Steven James Cook on 2009-11-10
dot icon10/11/2009
Director's details changed for Andrew Martin Baddeley on 2009-11-10
dot icon02/11/2009
Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 2009-10-01
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon10/09/2009
Director's change of particulars / scott moser / 08/09/2009
dot icon27/07/2009
Return made up to 26/07/09; full list of members
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Memorandum and Articles of Association
dot icon30/09/2008
Director's change of particulars / donald kramer / 20/09/2008
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon24/06/2008
Resolutions
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Appointment terminated director charles bailey
dot icon29/05/2008
Director appointed scott peter moser
dot icon25/02/2008
Appointment terminated director mark herman
dot icon28/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon18/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon23/11/2007
Director's particulars changed
dot icon07/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon08/10/2007
Location of register of members
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon23/11/2006
Director's particulars changed
dot icon21/11/2006
Memorandum and Articles of Association
dot icon17/10/2006
Resolutions
dot icon09/08/2006
Director resigned
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon25/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon29/06/2006
Memorandum and Articles of Association
dot icon29/06/2006
Resolutions
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon16/08/2005
Return made up to 26/07/05; full list of members
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Auditor's resignation
dot icon11/03/2005
Director resigned
dot icon27/01/2005
Particulars of mortgage/charge
dot icon05/08/2004
Return made up to 26/07/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
New director appointed
dot icon04/06/2004
Location of register of members (non legible)
dot icon04/06/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon23/03/2004
Director's particulars changed
dot icon09/09/2003
New director appointed
dot icon23/08/2003
Return made up to 26/07/03; full list of members
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
New secretary appointed
dot icon30/06/2003
Director's particulars changed
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Full accounts made up to 2001-12-31
dot icon12/11/2002
New director appointed
dot icon07/08/2002
Return made up to 26/07/02; full list of members
dot icon03/08/2002
New director appointed
dot icon26/07/2002
Secretary resigned
dot icon12/07/2002
Secretary resigned
dot icon29/04/2002
New secretary appointed
dot icon28/08/2001
Return made up to 26/07/01; full list of members
dot icon28/08/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon24/08/2000
Return made up to 26/07/00; full list of members
dot icon06/10/1999
Certificate of change of name
dot icon26/08/1999
Return made up to 26/07/99; no change of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon11/09/1998
Director resigned
dot icon25/08/1998
Return made up to 26/07/98; full list of members
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Ad 21/05/98--------- £ si 75000@1=75000 £ ic 325000/400000
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
£ nc 325000/400000 21/05/98
dot icon10/09/1997
New director appointed
dot icon14/08/1997
Return made up to 26/07/97; no change of members
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
New secretary appointed
dot icon20/03/1997
New director appointed
dot icon28/01/1997
Registered office changed on 28/01/97 from: room 928 lloyd's lime street london EC3M 7DQ
dot icon16/01/1997
Nc inc already adjusted 31/12/96
dot icon16/01/1997
Ad 24/12/96--------- £ si 75000@1=75000 £ ic 250000/325000
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Secretary resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon08/01/1997
Certificate of change of name
dot icon31/07/1996
Return made up to 26/07/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 26/07/95; change of members
dot icon28/07/1995
Resolutions
dot icon28/07/1995
Resolutions
dot icon28/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 26/07/94; full list of members
dot icon04/08/1994
Auditor's resignation
dot icon05/04/1994
Director resigned
dot icon06/10/1993
New director appointed
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Return made up to 26/07/93; full list of members
dot icon23/07/1993
Director resigned;new director appointed
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 26/07/92; no change of members
dot icon07/05/1992
Ad 02/04/92--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
£ nc 150000/250000 20/02/92
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 26/07/91; full list of members
dot icon18/10/1990
Director resigned
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 26/07/90; full list of members
dot icon26/09/1989
New director appointed
dot icon07/08/1989
Full accounts made up to 1988-12-31
dot icon07/08/1989
Return made up to 27/07/89; full list of members
dot icon05/07/1989
Wd 29/06/89 ad 08/06/89--------- £ si 44112@1=44112
dot icon26/04/1989
Director resigned
dot icon26/04/1989
Director resigned
dot icon17/02/1989
Wd 03/02/89 ad 31/12/88--------- £ si 52894@1=52894
dot icon24/11/1988
Wd 11/11/88 ad 10/11/88--------- premium £ si 2994@1=2994
dot icon15/11/1988
New director appointed
dot icon03/11/1988
Nc inc already adjusted
dot icon03/11/1988
Resolutions
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Nc inc already adjusted
dot icon25/07/1988
Resolutions
dot icon21/06/1988
Return made up to 25/05/88; no change of members
dot icon09/06/1988
Miscellaneous
dot icon14/03/1988
Director's particulars changed
dot icon14/01/1988
Secretary resigned;new secretary appointed
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 27/05/87; full list of members
dot icon30/06/1987
Director's particulars changed
dot icon07/01/1987
Accounting reference date shortened from 31/03 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Gazettable document
dot icon12/12/1986
Registered office changed on 12/12/86 from: 117 fenchurch street london EC3M 5AL
dot icon16/10/1986
Resolutions
dot icon22/08/1986
New secretary appointed;new director appointed
dot icon12/03/1986
Certificate of change of name
dot icon14/11/1985
Miscellaneous

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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coll, Nicole
Director
31/03/2023 - Present
16
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
31/03/2024 - Present
101
Baddeley, Andrew Martin
Director
02/12/2007 - 05/02/2013
143
Mr Donald Kramer
Director
07/10/2007 - 07/10/2007
6
Mr Donald Kramer
Director
09/10/2007 - 17/03/2010
6

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 UNDERWRITERS LIMITED

ATRIUM UNDERWRITERS LIMITED is an(a) Active company incorporated on 14/11/1985 with the registered office located at Level 20 8 Bishopsgate, London EC2N 4BQ. There are currently 10 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 UNDERWRITERS LIMITED?

toggle

ATRIUM UNDERWRITERS LIMITED is currently Active. It was registered on 14/11/1985 .

Where is ATRIUM UNDERWRITERS LIMITED located?

toggle

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

What does ATRIUM UNDERWRITERS LIMITED do?

toggle

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

What is the latest filing for ATRIUM UNDERWRITERS LIMITED?

toggle

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