ATRIUM UNDERWRITERS LIMITED

ATRIUM UNDERWRITERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATRIUM UNDERWRITERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01958863
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ATRIUM UNDERWRITERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATRIUM COCKELL UNDERWRITING LIMITEDJan 09, 1997Jan 09, 1997
    ATRIUM UNDERWRITING LIMITEDMar 12, 1986Mar 12, 1986
    RIGHOLD LIMITEDNov 14, 1985Nov 14, 1985

    What are the latest accounts for ATRIUM UNDERWRITERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATRIUM UNDERWRITERS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ATRIUM UNDERWRITERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Sgh Company Secretaries Limited on Oct 27, 2025

    1 pagesCH04

    Appointment of Rachel Fleur Elizabeth Grunert as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Stephen Patrick Hearn as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Hans-Peter Thomas Gerhardt as a director on Dec 01, 2025

    2 pagesAP01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of James Robert Francis Lee as a director on Dec 31, 2024

    1 pagesTM01

    Second filing for the appointment of Stephen Patrick Hearn as a director

    3 pagesRP04AP01

    Appointment of Stephen Patrick Hearn as a director on Jul 31, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 04, 2024Clarification A second filed ap01 was filed on 04/10/24

    Termination of appointment of Stephen John Riley as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Sgh Company Secretaries Limited as a secretary on Mar 31, 2024

    2 pagesAP04

    Termination of appointment of Martha Blanche Waymark Bruce as a secretary on Mar 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Director's details changed for Mr Christopher Macdonald Stooke on Oct 30, 2023

    2 pagesCH01

    Director's details changed for Mrs Kirsty Helen Steward on Oct 30, 2023

    2 pagesCH01

    Director's details changed for Mr Samit Shah on Oct 30, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen John Riley on Oct 30, 2023

    2 pagesCH01

    Director's details changed for Mr James Robert Francis Lee on Oct 30, 2023

    2 pagesCH01

    Director's details changed for Peter John Laidlaw on Oct 30, 2023

    2 pagesCH01

    Director's details changed for James Malcolm Cox on Oct 30, 2023

    2 pagesCH01

    Appointment of Mr John Fowle as a director on Nov 15, 2023

    2 pagesAP01

    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 pagesAD01

    Change of details for Atrium Underwriting Group Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC05

    Termination of appointment of Richard De Winton Wilkin Harries as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of ATRIUM UNDERWRITERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SGH COMPANY SECRETARIES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp Level 19
    United Kingdom
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp Level 19
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5513400
    153537380001
    COLL, Nicole
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    EnglandBritish268972960002
    COX, James Malcolm
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    United KingdomBritish142018860002
    FOWLE, John
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    United KingdomBritish148338380002
    GERHARDT, Hans-Peter Thomas
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    SwitzerlandSwiss343048590001
    GRUNERT, Rachel Fleur Elizabeth
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    United KingdomBritish344123350001
    LAIDLAW, Peter John
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    EnglandBritish277800460001
    SHAH, Samit
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    United KingdomBritish142018830001
    STEWARD, Kirsty Helen
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    United KingdomBritish175244500007
    STOOKE, Christopher Macdonald
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    United KingdomBritish87973750004
    BALICAO, Marla
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170256250001
    BRUCE, Martha Blanche Waymark
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    Secretary
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    186661660001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British71698110001
    BURNETT, Daniel George
    106 Hereford Road
    W2 5AL London
    Secretary
    106 Hereford Road
    W2 5AL London
    British13862910001
    LEE, James Robert Francis
    26 Papion Grove
    Walderslade
    ME5 9BS Chatham
    Kent
    Secretary
    26 Papion Grove
    Walderslade
    ME5 9BS Chatham
    Kent
    British49649990002
    MAGUIRE, Patrick Robert, Mr.
    The Old Rectory
    Rede
    IP29 4BE Bury St Edmunds
    Suffolk
    Secretary
    The Old Rectory
    Rede
    IP29 4BE Bury St Edmunds
    Suffolk
    British2696260002
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritish4263690001
    BADDELEY, Andrew Martin
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish82469460001
    BAILEY, Charles Howard
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    Director
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    United KingdomBritish1992450001
    BRAMALL, George Robert
    Stonecrest
    Humbery Hill Wargrave
    RG10 8EE Reading
    Berks
    Director
    Stonecrest
    Humbery Hill Wargrave
    RG10 8EE Reading
    Berks
    British13862920001
    BURNETT, Daniel George
    106 Hereford Road
    W2 5AL London
    Director
    106 Hereford Road
    W2 5AL London
    British13862910001
    COCKELL, Michael Henry
    Court Horeham
    Cowbeech
    BN27 4JN Herstmonseux
    East Sussex
    Director
    Court Horeham
    Cowbeech
    BN27 4JN Herstmonseux
    East Sussex
    United KingdomBritish12472630003
    COLTON, Nicholas John
    6 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    6 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British5200400001
    COOK, Steven James
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd''s
    United Kingdom
    Director
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd''s
    United Kingdom
    United KingdomBritish54656590002
    COOPER, Simon David
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish98194880002
    CURTIS, Simon Peter
    15 The Hollies
    RH8 0RN Oxted
    Surrey
    Director
    15 The Hollies
    RH8 0RN Oxted
    Surrey
    British77643000003
    DANDRIDGE, Christine Elaine
    Lower Ashe Farm
    Overton
    RG25 3AJ Basingstoke
    Hampshire
    Director
    Lower Ashe Farm
    Overton
    RG25 3AJ Basingstoke
    Hampshire
    United KingdomBritish127369400001
    DENBY, Mark Edmund
    Lyneham House
    RH17 7AH Horsted Keynes
    Sussex
    Director
    Lyneham House
    RH17 7AH Horsted Keynes
    Sussex
    British18354070001
    DRYSDALE, Toby Douglas
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd''s
    United Kingdom
    Director
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd''s
    United Kingdom
    United KingdomBritish142018950002
    DUMAS, Henry Raymond
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    Director
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    British73016630001
    ELLIOTT, Andrew Duncan
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd's
    United Kingdom
    Director
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd's
    United Kingdom
    EnglandBritish126105270002
    GODBEHERE, Ann Frances
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    United KingdomCanadian British123772650001
    HAMILTON, Alexander Gordon Kelso
    Lloyd's Building
    1 Lime Street
    EC3M 7DQ London
    Room 790
    United Kingdom
    Director
    Lloyd's Building
    1 Lime Street
    EC3M 7DQ London
    Room 790
    United Kingdom
    United KingdomBritish6144090004
    HARRIES, Richard De Winton Wilkin
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd's
    United Kingdom
    Director
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd's
    United Kingdom
    United KingdomBritish27329500008
    HEARN, Stephen Patrick
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    EnglandBritish263513460001

    Who are the persons with significant control of ATRIUM UNDERWRITERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Apr 06, 2016
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2860390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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