ATRIUM UNDERWRITING GROUP LIMITED
Overview
| Company Name | ATRIUM UNDERWRITING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02860390 |
| 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 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 Address | No |
What were the previous names of ATRIUM UNDERWRITING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATRIUM UNDERWRITING GROUP PLC | Jun 18, 2008 | Jun 18, 2008 |
| ATRIUM UNDERWRITING PLC | Jun 17, 2008 | Jun 17, 2008 |
| LOMOND UNDERWRITING PLC | Dec 10, 1993 | Dec 10, 1993 |
| MURRAY UNDERWRITING PLC | Oct 04, 1993 | Oct 04, 1993 |
What are the latest accounts for ATRIUM UNDERWRITING GROUP 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 UNDERWRITING GROUP 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 UNDERWRITING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Samit Shah as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr James Malcolm Cox as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Dr Hayley Del Maynard as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr John Fowle as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Hans-Peter Thomas Gerhardt as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr Christopher Macdonald Stooke as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Richard Stephen Maurice Hayes as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Termination of appointment of James Robert Francis Lee as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Alopuc Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
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 | ||
Director's details changed for Mrs Kirsty Helen Steward on Oct 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Robert Francis Lee on Oct 30, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Richard Stephen Maurice on Jul 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Richard Stephen Maurice as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard De Winton Wilkin Harries as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mrs Nicole Coll as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alexander Gordon Kelso Hamilton as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of ATRIUM UNDERWRITING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SGH COMPANY SECRETARIES LIMITED | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor 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 | |||||||||
| MAYNARD, Hayley Del, Dr | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | United Kingdom | American | 343971790001 | |||||||||
| 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 | 170256540001 | |||||||||||
| BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey United Kingdom | 186661640001 | |||||||||||
| BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 71698110001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| MURRAY JOHNSTONE LIMITED | Secretary | 10 Queens Terrace AB10 1XL Aberdeen Aberdeenshire | 27580009 | |||||||||||
| 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 | |||||||||
| BAIRD, Darran Allan | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd's United Kingdom | United States | American | 279132120001 | |||||||||
| BAIRD, Darran Allan | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd's United Kingdom | United States | American | 79784700002 | |||||||||
| BOWKER, Guy Thomas Anthony | Director | 1 Lime Street EC3M 7DQ London Room 790 Lloyd's England England | Bermuda | New Zealander | 243602850003 | |||||||||
| BRIZIUS, Charles Albert | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United States | American | 160037770001 | |||||||||
| BURNETT, Daniel George | Director | 106 Hereford Road W2 5AL London | British | 13862910001 | ||||||||||
| CAREY, James Dawson | Director | 20 Horseneck Lane 06830 Greenwich C/O Stone Point Capital Llc Ct United States | United States | American | 114872580001 | |||||||||
| COOK, Steven James | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd''s United Kingdom | United Kingdom | British | 54656590002 | |||||||||
| 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 | |||||||||
| DARWIN, Philip Waring | Director | 4 Gore Street SW7 5PT London | England | British | 7424580001 | |||||||||
| DUMAS, Henry Raymond | Director | Coldharbour Farm BS30 5RJ Wick South Gloucestershire | British | 73016630001 | ||||||||||
| GODBEHERE, Ann Frances | Director | Laurence Pountney Hill EC4R 0HH London | United Kingdom | Canadian British | 123772650001 | |||||||||
| GREGORY, Orla Maura | Director | Room 790 Lime Street London EC3M 7DQ | Bermuda | Irish | 224903780001 | |||||||||
| GRUBER, Steven Bennett | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United States | American | 276904280001 | |||||||||
| 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 | |||||||||
| HARRIS, Richard John | Director | 1 Lime Street EC3M 7DQ London Room 790, Lloyd's United Kingdom | Bermuda | British | 139495630001 | |||||||||
| HAYES, Richard Stephen Maurice | Director | 8 Bishopsgate EC2N 4BQ London Level 20 United Kingdom | England | British | 311313400002 |
Who are the persons with significant control of ATRIUM UNDERWRITING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alopuc 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