ATRIUM UNDERWRITING GROUP LIMITED

Register to unlock more data on OkredoRegister

ATRIUM UNDERWRITING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02860390

Incorporation date

04/10/1993

Size

Full

Contacts

Registered address

Registered address

Level 20 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1993)
dot icon27/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon05/01/2026
Termination of appointment of Richard Stephen Maurice Hayes as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Christopher Macdonald Stooke as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr John Fowle as a director on 2026-01-01
dot icon05/01/2026
Appointment of Hans-Peter Thomas Gerhardt as a director on 2026-01-01
dot icon05/01/2026
Appointment of Dr Hayley Del Maynard as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr James Malcolm Cox as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr Samit Shah as a director on 2026-01-01
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 icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon24/05/2024
Change of details for Alopuc Limited as a person with significant control on 2023-10-30
dot icon17/04/2024
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 icon30/10/2023
Registered office address changed from Room 790 Lime Street London EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on 2023-10-30
dot icon17/07/2023
Director's details changed for Mr Richard Stephen Maurice on 2023-07-01
dot icon14/07/2023
Appointment of Mr Richard Stephen Maurice as a director on 2023-07-01
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 icon04/04/2023
Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mrs Nicole Coll as a director on 2023-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/06/2022
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 icon17/12/2021
Termination of appointment of Darran Allan Baird as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Samit Shah as a director on 2021-08-05
dot icon17/12/2021
Termination of appointment of Paul James O'shea as a director on 2021-08-05
dot icon17/12/2021
Termination of appointment of Stephen John Riley as a director on 2021-11-30
dot icon17/12/2021
Termination of appointment of Christopher Macdonald Stooke as a director on 2021-12-16
dot icon20/09/2021
Termination of appointment of James Dawson Carey as a director on 2021-08-05
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 icon08/02/2021
Appointment of James Dawson Carey as a director on 2021-01-01
dot icon01/02/2021
Appointment of Mr Darran Allan Baird as a director on 2021-01-01
dot icon29/01/2021
Termination of appointment of Orla Maura Gregory as a director on 2021-01-01
dot icon29/01/2021
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-01-01
dot icon29/01/2021
Termination of appointment of Guy Thomas Anthony Bowker as a director on 2021-01-01
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 icon03/11/2020
Second filing for the appointment of Kirsty Helen Steward as a director
dot icon18/09/2020
Termination of appointment of John Francis Shettle Jr as a director on 2020-09-15
dot icon26/08/2020
Director's details changed for Guy Thomas Anthony Bowker on 2020-08-26
dot icon26/08/2020
Director's details changed for Orla Maura Gregory 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 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 Steven James Cook on 2020-08-26
dot icon26/08/2020
Director's details changed for John Francis Shettle Jr 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 icon26/08/2020
Director's details changed for Mr Richard De Winton Wilkin Harries on 2020-08-26
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/01/2020
Director's details changed for Guy Thomas Anthony Bowker on 2020-01-24
dot icon24/01/2020
Director's details changed for Guy Thomas Anthony Bowker 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 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 icon05/03/2018
Appointment of John Francis Shettle Jr as a director on 2018-01-23
dot icon27/02/2018
Appointment of Guy Thomas Anthony Bowker as a director on 2018-01-01
dot icon15/02/2018
Termination of appointment of Darran Allan Baird as a director on 2018-01-23
dot icon04/01/2018
Appointment of Kirsty Helen Steward as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Mark William Reid Smith as a director on 2017-12-31
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/02/2017
Appointment of Orla Maura Gregory as a director on 2017-02-01
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 icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon14/01/2016
Appointment of Mr Mark William Reid Smith as a director on 2016-01-12
dot icon13/01/2016
Termination of appointment of Richard John Harris as a director on 2016-01-12
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 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 Lime Street London EC3M 7DQ
dot icon16/07/2014
Director's details changed for Mr Richard John Harris on 2014-04-07
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 icon14/07/2014
Auditor's resignation
dot icon11/07/2014
Auditor's resignation
dot icon07/07/2014
Appointment of Mr Darren Allan Baird as a director
dot icon05/07/2014
Appointment of Samit Shah as a director
dot icon05/07/2014
Appointment of Mr Brendan Richard Anthony Merriman as a director
dot icon05/07/2014
Termination of appointment of John Shettle 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 icon28/03/2014
Termination of appointment of Ann Godbehere as a director
dot icon09/01/2014
Termination of appointment of Nicholas Marsh as a director
dot icon17/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon09/12/2013
Appointment of John Francis Shettle as a director
dot icon06/12/2013
Appointment of Nicholas Andrew Packer as a director
dot icon06/12/2013
Appointment of Richard John Harris as a director
dot icon06/12/2013
Appointment of Paul James O'shea as a director
dot icon06/12/2013
Termination of appointment of Richard Lutenski as a director
dot icon06/12/2013
Termination of appointment of Steven Gruber as a director
dot icon06/12/2013
Termination of appointment of Charles Brizius as a director
dot icon06/12/2013
Termination of appointment of Malte Janzarik as a director
dot icon24/05/2013
Satisfaction of charge 12 in full
dot icon01/05/2013
Group of companies' 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 icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon30/10/2012
Director's details changed for Steven Bennett Gruber on 2012-10-30
dot icon30/10/2012
Director's details changed for Charles Albert Brizius on 2012-10-30
dot icon30/10/2012
Director's details changed for Mr Malte Johannes Janzarik on 2012-10-30
dot icon01/08/2012
Director's details changed for James Robert Francis Lee on 2011-09-23
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 icon27/06/2012
Appointment of Mr Malte Johannes Janzarik as a director
dot icon21/06/2012
Appointment of Steven Bennett Gruber as a director
dot icon20/06/2012
Appointment of Charles Albert Brizius 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 icon29/11/2011
Annual return made up to 2011-11-27 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 icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon14/10/2010
Director's details changed for Scott Peter Moser on 2010-10-13
dot icon26/08/2010
Appointment of James Robert Francis Lee as a director
dot icon01/07/2010
Director's details changed for Ann Frances Godbehere on 2010-06-28
dot icon05/05/2010
Group of companies' 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 icon30/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon11/11/2009
Director's details changed for Scott Peter Moser on 2009-11-10
dot icon11/11/2009
Director's details changed for Donald Kramer 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 George Farnworth Rivaz 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 Andrew Martin Baddeley on 2009-11-10
dot icon10/11/2009
Director's details changed for Steven James Cook on 2009-11-10
dot icon02/11/2009
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 icon10/09/2009
Director's change of particulars / scott moser / 08/09/2009
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2008
Return made up to 27/11/08; full list of members
dot icon30/09/2008
Director's change of particulars / donald kramer / 20/09/2008
dot icon19/09/2008
Location of register of members
dot icon27/06/2008
Resolutions
dot icon25/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/06/2008
Re-registration of Memorandum and Articles
dot icon18/06/2008
Application for reregistration from PLC to private
dot icon18/06/2008
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon18/06/2008
Resolutions
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 icon04/02/2008
Miscellaneous
dot icon28/01/2008
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
New director appointed
dot icon24/01/2008
Court order
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 icon14/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Return made up to 27/11/07; bulk list available separately
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon21/11/2007
Interim accounts made up to 2007-06-30
dot icon07/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Return made up to 04/10/07; bulk list available separately
dot icon11/10/2007
Ad 03/10/07--------- £ si 169085@1=169085 £ ic 52615154/52784239
dot icon11/10/2007
Ad 03/10/07--------- £ si 28366@1=28366 £ ic 52586788/52615154
dot icon11/10/2007
Ad 03/10/07--------- £ si 15905@1=15905 £ ic 52570883/52586788
dot icon11/10/2007
Ad 03/10/07--------- £ si 45000@1=45000 £ ic 52525883/52570883
dot icon11/10/2007
Ad 03/10/07--------- £ si 160485@1=160485 £ ic 52365398/52525883
dot icon11/10/2007
Ad 02/10/07--------- £ si 64515@1=64515 £ ic 52300883/52365398
dot icon11/10/2007
Ad 02/10/07--------- £ si 6244@1=6244 £ ic 52294639/52300883
dot icon11/10/2007
Ad 02/10/07--------- £ si 53543@1=53543 £ ic 52241096/52294639
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon11/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
Ad 28/06/07--------- £ si 19909@1=19909 £ ic 52221187/52241096
dot icon06/06/2007
Ad 25/05/07--------- £ si 8295@1=8295 £ ic 52212892/52221187
dot icon06/03/2007
Ad 22/01/07--------- £ si 99547@1=99547 £ ic 52113345/52212892
dot icon06/03/2007
Ad 19/01/07--------- £ si 70000@1=70000 £ ic 52043345/52113345
dot icon17/02/2007
Ad 10/01/07--------- £ si 82956@1=82956 £ ic 51960389/52043345
dot icon10/01/2007
Ad 02/01/07--------- £ si 165912@1=165912 £ ic 51794477/51960389
dot icon12/12/2006
Ad 01/12/06--------- £ si 24073@1=24073 £ ic 51770404/51794477
dot icon12/12/2006
Ad 29/11/06--------- £ si 70000@1=70000 £ ic 51700404/51770404
dot icon23/11/2006
Director's particulars changed
dot icon31/10/2006
Return made up to 04/10/06; bulk list available separately
dot icon17/10/2006
Ad 09/10/06--------- £ si 25000@1=25000 £ ic 51675404/51700404
dot icon08/08/2006
Ad 28/07/06--------- £ si 100000@1=100000 £ ic 51575404/51675404
dot icon26/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/03/2006
Director's particulars changed
dot icon03/03/2006
Director's particulars changed
dot icon31/01/2006
Ad 17/01/06--------- £ si 150000@1=150000 £ ic 51425404/51575404
dot icon13/12/2005
Ad 05/12/05--------- £ si 27174@1=27174 £ ic 51398230/51425404
dot icon24/10/2005
Return made up to 04/10/05; bulk list available separately
dot icon28/09/2005
Memorandum and Articles of Association
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon29/07/2005
Ad 21/07/05--------- £ si 40000@1=40000 £ ic 51358230/51398230
dot icon29/07/2005
Ad 10/06/05--------- £ si 3495@1=3495 £ ic 51354735/51358230
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Director resigned
dot icon15/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/06/2005
Ad 06/05/05--------- £ si 25263@1=25263 £ ic 51329472/51354735
dot icon17/05/2005
Ad 10/05/05--------- £ si 73000@1=73000 £ ic 51256472/51329472
dot icon05/05/2005
Ad 26/04/05--------- £ si 400000@1=400000 £ ic 50856472/51256472
dot icon21/02/2005
Ad 15/02/05--------- £ si 23809@1=23809 £ ic 50832663/50856472
dot icon05/02/2005
Ad 31/01/05--------- £ si 14285@1=14285 £ ic 50818378/50832663
dot icon05/02/2005
Ad 28/01/05--------- £ si 70000@1=70000 £ ic 50748378/50818378
dot icon05/02/2005
Ad 31/01/05--------- £ si 27000@1=27000 £ ic 50721378/50748378
dot icon31/01/2005
Ad 24/01/05--------- £ si 47618@1=47618 £ ic 50673760/50721378
dot icon28/01/2005
Ad 24/01/05--------- £ si 21505@1=21505 £ ic 50652255/50673760
dot icon18/01/2005
Ad 14/01/05--------- £ si 23809@1=23809 £ ic 50628446/50652255
dot icon13/01/2005
Ad 11/01/05--------- £ si 28495@1=28495 £ ic 50599951/50628446
dot icon12/01/2005
Ad 10/01/05--------- £ si 296659@1=296659 £ ic 50303292/50599951
dot icon10/01/2005
New director appointed
dot icon05/01/2005
Ad 23/12/04--------- £ si 21505@1=21505 £ ic 50281787/50303292
dot icon26/11/2004
Ad 19/11/04--------- £ si 40000@1=40000 £ ic 50241787/50281787
dot icon25/10/2004
Return made up to 04/10/04; bulk list available separately
dot icon07/10/2004
Ad 01/10/04--------- £ si 70000@1=70000 £ ic 50171787/50241787
dot icon04/08/2004
Ad 27/07/04--------- £ si 40000@1=40000 £ ic 50131787/50171787
dot icon08/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon14/06/2004
Ad 08/06/04--------- £ si 200000@1=200000 £ ic 49931787/50131787
dot icon11/06/2004
Ad 03/06/04--------- £ si 161460@1=161460 £ ic 49770327/49931787
dot icon09/06/2004
Ad 01/06/04--------- £ si 70000@1=70000 £ ic 49700327/49770327
dot icon26/05/2004
Ad 19/05/04--------- £ si 38495@1=38495 £ ic 49661832/49700327
dot icon28/04/2004
Miscellaneous
dot icon28/04/2004
Miscellaneous
dot icon28/04/2004
Miscellaneous
dot icon28/04/2004
Miscellaneous
dot icon28/04/2004
Miscellaneous
dot icon28/04/2004
Miscellaneous
dot icon28/04/2004
Miscellaneous
dot icon20/01/2004
Return made up to 04/10/02; bulk list available separately
dot icon12/01/2004
Ad 05/01/04--------- £ si 75000@1=75000 £ ic 49586832/49661832
dot icon22/12/2003
Ad 12/12/03--------- £ si 14415@1=14415 £ ic 49572417/49586832
dot icon17/12/2003
Ad 10/12/03--------- £ si 75000@1=75000 £ ic 49497417/49572417
dot icon12/12/2003
Ad 05/12/03--------- £ si 21505@1=21505 £ ic 49475912/49497417
dot icon14/11/2003
Ad 07/11/03--------- £ si 375000@1=375000 £ ic 49100912/49475912
dot icon28/10/2003
Return made up to 04/10/03; bulk list available separately
dot icon20/10/2003
Ad 13/10/03--------- £ si 100000@1=100000 £ ic 49000912/49100912
dot icon16/10/2003
Ad 10/10/03--------- £ si 80000@1=80000 £ ic 48920912/49000912
dot icon16/10/2003
Ad 10/10/03--------- £ si 15000@1=15000 £ ic 48905912/48920912
dot icon16/10/2003
Ad 09/10/03--------- £ si 65000@1=65000 £ ic 48840912/48905912
dot icon11/08/2003
New director appointed
dot icon01/08/2003
Ad 25/07/03--------- £ si 88495@1=88495 £ ic 48752417/48840912
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Ad 22/07/03--------- £ si 110000@1=110000 £ ic 48642417/48752417
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon24/07/2003
Secretary's particulars changed
dot icon09/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/03/2003
Location of register of members (non legible)
dot icon21/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
New director appointed
dot icon28/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon13/11/2001
Return made up to 04/10/01; bulk list available separately
dot icon27/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/04/2001
Secretary's particulars changed
dot icon24/11/2000
Return made up to 04/10/00; bulk list available separately
dot icon29/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Director resigned
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon20/01/2000
New director appointed
dot icon03/11/1999
Return made up to 04/10/99; bulk list available separately
dot icon27/05/1999
Full group accounts made up to 1998-12-31
dot icon27/05/1999
Full group accounts made up to 1998-10-31
dot icon18/05/1999
Location of register of members
dot icon13/05/1999
Notice to cease trading as an investment company
dot icon24/02/1999
Interim accounts made up to 1998-09-30
dot icon13/01/1999
Particulars of contract relating to shares
dot icon13/01/1999
Ad 03/12/98--------- £ si 12143687@1=12143687 £ ic 33004723/45148410
dot icon24/12/1998
Registered office changed on 24/12/98 from: 30 coleman street london EC2R 5AN
dot icon15/12/1998
New director appointed
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon08/12/1998
Certificate of change of name
dot icon03/12/1998
Accounting reference date shortened from 31/10/99 to 31/12/98
dot icon27/11/1998
Memorandum and Articles of Association
dot icon27/11/1998
Resolutions
dot icon26/11/1998
Accounting reference date shortened from 31/03/99 to 31/10/98
dot icon19/11/1998
Return made up to 04/10/98; bulk list available separately
dot icon18/11/1998
Listing of particulars
dot icon27/10/1998
Resolutions
dot icon09/09/1998
Full group accounts made up to 1998-03-31
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon03/11/1997
Return made up to 04/10/97; bulk list available separately
dot icon30/09/1997
Full group accounts made up to 1997-03-31
dot icon28/08/1997
Prospectus
dot icon17/03/1997
Full group accounts made up to 1996-10-17
dot icon22/12/1996
Accounting reference date shortened from 17/10/97 to 31/03/97
dot icon05/11/1996
Accounting reference date shortened from 31/03/97 to 17/10/96
dot icon25/10/1996
Return made up to 04/10/96; bulk list available separately
dot icon21/10/1996
Listing of particulars
dot icon18/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Ad 03/09/96--------- £ si 9804723@1=9804723 £ ic 23200000/33004723
dot icon11/09/1996
Resolutions
dot icon01/07/1996
Full group accounts made up to 1996-03-31
dot icon30/10/1995
Return made up to 04/10/95; full list of members
dot icon30/06/1995
Full group accounts made up to 1995-03-31
dot icon11/01/1995
Interim accounts made up to 1994-09-30
dot icon11/01/1995
Interim accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 04/10/94; full list of members
dot icon07/06/1994
New director appointed
dot icon29/12/1993
Particulars of mortgage/charge
dot icon29/12/1993
Particulars of mortgage/charge
dot icon29/12/1993
Particulars of mortgage/charge
dot icon29/12/1993
Particulars of mortgage/charge
dot icon29/12/1993
Particulars of mortgage/charge
dot icon29/12/1993
Particulars of mortgage/charge
dot icon16/12/1993
Director resigned
dot icon14/12/1993
Resolutions
dot icon11/12/1993
New director appointed
dot icon09/12/1993
Certificate of change of name
dot icon04/11/1993
New director appointed
dot icon04/11/1993
Director's particulars changed
dot icon28/10/1993
Registered office changed on 28/10/93 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
dot icon28/10/1993
Resolutions
dot icon28/10/1993
Resolutions
dot icon27/10/1993
£ nc 50000/50000000 14/10/93
dot icon27/10/1993
Memorandum and Articles of Association
dot icon27/10/1993
New secretary appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
Ad 14/10/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/10/1993
Notice of intention to trade as an investment co.
dot icon27/10/1993
Accounting reference date notified as 31/03
dot icon15/10/1993
Certificate of authorisation to commence business and borrow
dot icon15/10/1993
Application to commence business
dot icon04/10/1993
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

67
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
Dandridge, Christine Elaine
Director
01/12/1998 - 30/12/2007
26
Baddeley, Andrew Martin
Director
02/12/2007 - 05/02/2013
143
Joll, James Anthony Boyd
Director
31/12/2004 - 30/09/2007
32

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 UNDERWRITING GROUP LIMITED

ATRIUM UNDERWRITING GROUP LIMITED is an(a) Active company incorporated on 04/10/1993 with the registered office located at Level 20 8 Bishopsgate, London EC2N 4BQ. There are currently 9 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 UNDERWRITING GROUP LIMITED?

toggle

ATRIUM UNDERWRITING GROUP LIMITED is currently Active. It was registered on 04/10/1993 .

Where is ATRIUM UNDERWRITING GROUP LIMITED located?

toggle

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

What does ATRIUM UNDERWRITING GROUP LIMITED do?

toggle

ATRIUM UNDERWRITING GROUP LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ATRIUM UNDERWRITING GROUP LIMITED?

toggle

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