ATRIUM UNDERWRITING GROUP LIMITED

ATRIUM UNDERWRITING GROUP LIMITED

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

    Company NameATRIUM UNDERWRITING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02860390
    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 UNDERWRITING GROUP LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is ATRIUM UNDERWRITING GROUP 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 UNDERWRITING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATRIUM UNDERWRITING GROUP PLCJun 18, 2008Jun 18, 2008
    ATRIUM UNDERWRITING PLCJun 17, 2008Jun 17, 2008
    LOMOND UNDERWRITING PLCDec 10, 1993Dec 10, 1993
    MURRAY UNDERWRITING PLCOct 04, 1993Oct 04, 1993

    What are the latest accounts for ATRIUM UNDERWRITING GROUP 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 UNDERWRITING GROUP 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 UNDERWRITING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Samit Shah as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr James Malcolm Cox as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Dr Hayley Del Maynard as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr John Fowle as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Hans-Peter Thomas Gerhardt as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr Christopher Macdonald Stooke as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Richard Stephen Maurice Hayes as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    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

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

    2 pagesCH01

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

    2 pagesCH01

    Registered office address changed from Room 790 Lime Street London EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on Oct 30, 2023

    1 pagesAD01

    Director's details changed for Mr Richard Stephen Maurice on Jul 01, 2023

    2 pagesCH01

    Appointment of Mr Richard Stephen Maurice as a director on Jul 01, 2023

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mrs Nicole Coll as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Alexander Gordon Kelso Hamilton as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of ATRIUM UNDERWRITING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SGH COMPANY SECRETARIES LIMITED
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    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
    MAYNARD, Hayley Del, Dr
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    United KingdomAmerican343971790001
    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
    170256540001
    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
    186661640001
    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
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    MURRAY JOHNSTONE LIMITED
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    Secretary
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    27580009
    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
    BAIRD, Darran Allan
    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 StatesAmerican279132120001
    BAIRD, Darran Allan
    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 StatesAmerican79784700002
    BOWKER, Guy Thomas Anthony
    1 Lime Street
    EC3M 7DQ London
    Room 790 Lloyd's
    England
    England
    Director
    1 Lime Street
    EC3M 7DQ London
    Room 790 Lloyd's
    England
    England
    BermudaNew Zealander243602850003
    BRIZIUS, Charles Albert
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United StatesAmerican160037770001
    BURNETT, Daniel George
    106 Hereford Road
    W2 5AL London
    Director
    106 Hereford Road
    W2 5AL London
    British13862910001
    CAREY, James Dawson
    20 Horseneck Lane
    06830 Greenwich
    C/O Stone Point Capital Llc
    Ct
    United States
    Director
    20 Horseneck Lane
    06830 Greenwich
    C/O Stone Point Capital Llc
    Ct
    United States
    United StatesAmerican114872580001
    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
    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
    DARWIN, Philip Waring
    4 Gore Street
    SW7 5PT London
    Director
    4 Gore Street
    SW7 5PT London
    EnglandBritish7424580001
    DUMAS, Henry Raymond
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    Director
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    British73016630001
    GODBEHERE, Ann Frances
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    United KingdomCanadian British123772650001
    GREGORY, Orla Maura
    Room 790 Lime Street
    London
    EC3M 7DQ
    Director
    Room 790 Lime Street
    London
    EC3M 7DQ
    BermudaIrish224903780001
    GRUBER, Steven Bennett
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United StatesAmerican276904280001
    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
    HARRIS, Richard John
    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
    BermudaBritish139495630001
    HAYES, Richard Stephen Maurice
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 20
    United Kingdom
    EnglandBritish311313400002

    Who are the persons with significant control of ATRIUM UNDERWRITING GROUP 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 FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08538477
    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