UKBizDB.co.uk

ATRIUM UNDERWRITING GROUP LIMITED

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

This company is commonly known as Atrium Underwriting Group Limited. The company was founded 30 years ago and was given the registration number 02860390. The firm's registered office is in . You can find them at Room 790 Lime Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ATRIUM UNDERWRITING GROUP LIMITED
Company Number:02860390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Clifton Terrace, Cliftonville, Dorking, United Kingdom, RH4 2JG

Secretary07 April 2014Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

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

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

Director20 August 2010Active
Level 20, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 January 2018Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary29 June 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary01 July 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary04 October 1993Active
10 Queens Terrace, Aberdeen, AB10 1XL

Corporate Secretary14 October 1993Active
80 Palace Gardens Terrace, London, W8 4RS

Director02 December 1998Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

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

Director02 December 1998Active
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 January 2021Active
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 July 2014Active
Room 790 Lloyd's, 1 Lime Street, London, England, EC3M 7DQ

Director01 January 2018Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director08 June 2012Active
106 Hereford Road, London, W2 5AL

Director02 December 1998Active
C/O Stone Point Capital Llc, 20 Horseneck Lane, Greenwich, United States, 06830

Director01 January 2021Active
Room 790, Lloyd''s, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 January 2000Active
15 The Hollies, Oxted, RH8 0RN

Director01 July 2003Active
Lower Ashe Farm, Overton, Basingstoke, RG25 3AJ

Director02 December 1998Active
4 Gore Street, London, SW7 5PT

Director26 November 1993Active
Coldharbour Farm, Wick, BS30 5RJ

Director30 June 2006Active
Laurence Pountney Hill, London, EC4R 0HH

Director30 November 2007Active
Room 790 Lime Street, London, EC3M 7DQ

Director01 February 2017Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director08 June 2012Active
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
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director25 November 2013Active
West Woodhay House, Newbury, RG20 0BS

Director01 July 2003Active
228 Radnor Chester Road, Villanova, Pennsylvania 19085, United States,

Director11 October 2007Active
228 Radnor Chester Road, Villanova, Pennsylvania 19085, United States,

Director08 October 2007Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director08 June 2012Active
Wards, Gartocharn, Alexandria, G83 8SB

Director14 October 1993Active
First Floor Flat, 16 Roland Gardens, London, SW7 3PH

Director01 January 2005Active

People with Significant Control

Alopuc Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Avaya House, 2 Cathedral Hill, Surrey, United Kingdom, GU2 7YL
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
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-10-30Address

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

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-14Officers

Appoint person director company with name date.

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
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.