ATRIUM UNDERWRITERS LIMITED
Overview
| Company Name | ATRIUM UNDERWRITERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01958863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATRIUM UNDERWRITERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ATRIUM UNDERWRITERS LIMITED located?
| Registered Office Address | Level 20 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATRIUM UNDERWRITERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATRIUM COCKELL UNDERWRITING LIMITED | Jan 09, 1997 | Jan 09, 1997 |
| ATRIUM UNDERWRITING LIMITED | Mar 12, 1986 | Mar 12, 1986 |
| RIGHOLD LIMITED | Nov 14, 1985 | Nov 14, 1985 |
What are the latest accounts for ATRIUM UNDERWRITERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATRIUM UNDERWRITERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ATRIUM UNDERWRITERS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Sgh Company Secretaries Limited on Oct 27, 2025 | 1 pages | CH04 | ||||||
Appointment of Rachel Fleur Elizabeth Grunert as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Patrick Hearn as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Hans-Peter Thomas Gerhardt as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Termination of appointment of James Robert Francis Lee as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Second filing for the appointment of Stephen Patrick Hearn as a director | 3 pages | RP04AP01 | ||||||
Appointment of Stephen Patrick Hearn as a director on Jul 31, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Stephen John Riley as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Sgh Company Secretaries Limited as a secretary on Mar 31, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Director's details changed for Mr Christopher Macdonald Stooke on Oct 30, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Kirsty Helen Steward on Oct 30, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Samit Shah on Oct 30, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Stephen John Riley on Oct 30, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Robert Francis Lee on Oct 30, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Peter John Laidlaw on Oct 30, 2023 | 2 pages | CH01 | ||||||
Director's details changed for James Malcolm Cox on Oct 30, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr John Fowle as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from Room 790 Lloyds 1 Lime Street London EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on Oct 30, 2023 | 1 pages | AD01 | ||||||
Change of details for Atrium Underwriting Group Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC05 | ||||||
Termination of appointment of Richard De Winton Wilkin Harries as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||
Who are the officers of ATRIUM UNDERWRITERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SGH COMPANY SECRETARIES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp Level 19 United Kingdom |
| 153537380001 | ||||||||||
| COLL, Nicole | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | England | British | 268972960002 | |||||||||
| COX, James Malcolm | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | United Kingdom | British | 142018860002 | |||||||||
| FOWLE, John | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | United Kingdom | British | 148338380002 | |||||||||
| GERHARDT, Hans-Peter Thomas | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | Switzerland | Swiss | 343048590001 | |||||||||
| GRUNERT, Rachel Fleur Elizabeth | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | United Kingdom | British | 344123350001 | |||||||||
| LAIDLAW, Peter John | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | England | British | 277800460001 | |||||||||
| SHAH, Samit | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | United Kingdom | British | 142018830001 | |||||||||
| STEWARD, Kirsty Helen | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | United Kingdom | British | 175244500007 | |||||||||
| STOOKE, Christopher Macdonald | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | United Kingdom | British | 87973750004 | |||||||||
| BALICAO, Marla | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170256250001 | |||||||||||
| BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey United Kingdom | 186661660001 | |||||||||||
| BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 71698110001 | ||||||||||
| BURNETT, Daniel George | Secretary | 106 Hereford Road W2 5AL London | British | 13862910001 | ||||||||||
| LEE, James Robert Francis | Secretary | 26 Papion Grove Walderslade ME5 9BS Chatham Kent | British | 49649990002 | ||||||||||
| MAGUIRE, Patrick Robert, Mr. | Secretary | The Old Rectory Rede IP29 4BE Bury St Edmunds Suffolk | British | 2696260002 | ||||||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||||||
| BADDELEY, Andrew Martin | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 82469460001 | |||||||||
| BAILEY, Charles Howard | Director | Beeches Franks Fields GU5 9SR Peaslake Surrey | United Kingdom | British | 1992450001 | |||||||||
| BRAMALL, George Robert | Director | Stonecrest Humbery Hill Wargrave RG10 8EE Reading Berks | British | 13862920001 | ||||||||||
| BURNETT, Daniel George | Director | 106 Hereford Road W2 5AL London | British | 13862910001 | ||||||||||
| COCKELL, Michael Henry | Director | Court Horeham Cowbeech BN27 4JN Herstmonseux East Sussex | United Kingdom | British | 12472630003 | |||||||||
| COLTON, Nicholas John | Director | 6 Sheen Common Drive TW10 5BN Richmond Surrey | British | 5200400001 | ||||||||||
| COOK, Steven James | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd''s United Kingdom | United Kingdom | British | 54656590002 | |||||||||
| COOPER, Simon David | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 98194880002 | |||||||||
| CURTIS, Simon Peter | Director | 15 The Hollies RH8 0RN Oxted Surrey | British | 77643000003 | ||||||||||
| DANDRIDGE, Christine Elaine | Director | Lower Ashe Farm Overton RG25 3AJ Basingstoke Hampshire | United Kingdom | British | 127369400001 | |||||||||
| DENBY, Mark Edmund | Director | Lyneham House RH17 7AH Horsted Keynes Sussex | British | 18354070001 | ||||||||||
| DRYSDALE, Toby Douglas | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd''s United Kingdom | United Kingdom | British | 142018950002 | |||||||||
| DUMAS, Henry Raymond | Director | Coldharbour Farm BS30 5RJ Wick South Gloucestershire | British | 73016630001 | ||||||||||
| ELLIOTT, Andrew Duncan | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd's United Kingdom | England | British | 126105270002 | |||||||||
| GODBEHERE, Ann Frances | Director | Laurence Pountney Hill EC4R 0HH London | United Kingdom | Canadian British | 123772650001 | |||||||||
| HAMILTON, Alexander Gordon Kelso | Director | Lloyd's Building 1 Lime Street EC3M 7DQ London Room 790 United Kingdom | United Kingdom | British | 6144090004 | |||||||||
| HARRIES, Richard De Winton Wilkin | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd's United Kingdom | United Kingdom | British | 27329500008 | |||||||||
| HEARN, Stephen Patrick | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | England | British | 263513460001 |
Who are the persons with significant control of ATRIUM UNDERWRITERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atrium Underwriting Group Limited | Apr 06, 2016 | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0