UKBizDB.co.uk

ATRIUM UNDERWRITING HOLDINGS LIMITED

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

This company is commonly known as Atrium Underwriting Holdings Limited. The company was founded 30 years ago and was given the registration number 02861307. 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 70100 - Activities of head offices.

Company Information

Name:ATRIUM UNDERWRITING HOLDINGS LIMITED
Company Number:02861307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary07 April 2014Active
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 January 2014Active
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director06 February 2013Active
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 Secretary11 October 1993Active
10 Queens Terrace, Aberdeen, AB10 1XL

Corporate Secretary14 October 1993Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 January 2008Active
Beeches, Franks Fields, Peaslake, GU5 9SR

Director02 December 1998Active
106 Hereford Road, London, W2 5AL

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

Director02 December 1998Active
15 The Hollies, Oxted, RH8 0RN

Director03 January 2006Active
4 Gore Street, London, SW7 5PT

Director26 November 1993Active
Wards, Gartocharn, Alexandria, G83 8SB

Director14 October 1993Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director25 August 2001Active
Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ

Director01 July 2014Active
2 Landridge Road, London, SW6 4LE

Director22 October 1993Active
The Ridings Woodlands, Gerrards Cross, SL9 8DE

Director14 October 1993Active
Glebe House, Milton Lilbourne, Pewsey, SN9 5LQ

Director02 June 1994Active
Greywalls Hotel, Gullane, EH31 2EG

Director14 October 1993Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director11 October 1993Active

People with Significant Control

Atrium Underwriting Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Room 790, Lloyd's, 1 Lime Street, London, United Kingdom, EC3M 7DQ
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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2021-07-13Capital

Legacy.

Download
2021-07-13Capital

Capital statement capital company with date currency figure.

Download
2021-07-13Insolvency

Legacy.

Download
2021-07-13Resolution

Resolution.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type dormant.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.