UKBizDB.co.uk

ATRIUM UNDERWRITERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atrium Underwriters Limited. The company was founded 38 years ago and was given the registration number 01958863. The firm's registered office is in LONDON. You can find them at Room 790 Lloyds, 1 Lime Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ATRIUM UNDERWRITERS LIMITED
Company Number:01958863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Room 790 Lloyds, 1 Lime Street, London, EC3M 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary31 March 2024Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director31 March 2023Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 January 2013Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director15 November 2023Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 January 2023Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 October 2002Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director08 May 2015Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 January 2012Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director23 January 2013Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 January 2021Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary29 June 2012Active
7, Clifton Terrace, Cliftonville, Dorking, United Kingdom, RH4 2JG

Secretary07 April 2014Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary01 July 2003Active
106 Hereford Road, London, W2 5AL

Secretary-Active
26 Papion Grove, Walderslade, Chatham, ME5 9BS

Secretary08 April 2002Active
The Old Rectory, Rede, Bury St Edmunds, IP29 4BE

Secretary31 December 1996Active
80 Palace Gardens Terrace, London, W8 4RS

Director10 March 1997Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director03 December 2007Active
Beeches, Franks Fields, Peaslake, GU5 9SR

Director25 February 1993Active
Stonecrest, Humbery Hill Wargrave, Reading, RG10 8EE

Director-Active
106 Hereford Road, London, W2 5AL

Director-Active
Court Horeham, Cowbeech, Herstmonseux, BN27 4JN

Director31 December 1996Active
6 Sheen Common Drive, Richmond, TW10 5BN

Director02 August 1993Active
Room 790, Lloyd''s, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 August 1997Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director20 May 2004Active
15 The Hollies, Oxted, RH8 0RN

Director01 August 2001Active
Lower Ashe Farm, Overton, Basingstoke, RG25 3AJ

Director-Active
Lyneham House, Horsted Keynes, RH17 7AH

Director-Active
Room 790, Lloyd''s, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 January 2008Active
Coldharbour Farm, Wick, BS30 5RJ

Director30 June 2006Active
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director25 November 2013Active
Laurence Pountney Hill, London, EC4R 0HH

Director30 November 2007Active
Room 790, Lloyd's Building, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director16 April 2014Active
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 January 2008Active
228 Radnor Chester Road, Villanova, Pennsylvania 19085, United States,

Director11 October 2007Active

People with Significant Control

Atrium Underwriting Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Officers

Appoint corporate secretary company with name date.

Download
2024-03-31Officers

Termination secretary company with name termination date.

Download
2024-03-21Accounts

Accounts with accounts type full.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.