ATRIUM UNDERWRITING HOLDINGS LIMITED

ATRIUM UNDERWRITING HOLDINGS LIMITED

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

    Company NameATRIUM UNDERWRITING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02861307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATRIUM UNDERWRITING HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ATRIUM UNDERWRITING HOLDINGS LIMITED located?

    Registered Office Address
    Room 790 Lloyds
    1 Lime Street
    EC3M 7DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATRIUM UNDERWRITING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMOND UNDERWRITING HOLDINGS LIMITEDDec 13, 1993Dec 13, 1993
    MURRAY UNDERWRITING HOLDINGS LIMITEDOct 11, 1993Oct 11, 1993

    What are the latest accounts for ATRIUM UNDERWRITING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ATRIUM UNDERWRITING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 13, 2021

    • Capital: GBP 0.40
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Brendan Richard Anthony Merriman as a director on Mar 12, 2021

    1 pagesTM01

    Director's details changed for Mr Richard De Winton Wilkin Harries on Aug 26, 2020

    2 pagesCH01

    Director's details changed for Mr James Robert Francis Lee on Aug 26, 2020

    2 pagesCH01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 22,500,000
    SH01

    Annual return made up to Jul 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 22,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 22,500,000
    SH01

    Who are the officers of ATRIUM UNDERWRITING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    186661650001
    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
    LEE, James Robert Francis
    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 KingdomBritish49649990005
    BALICAO, Marla
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170256610001
    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
    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
    BURNETT, Daniel George
    106 Hereford Road
    W2 5AL London
    Director
    106 Hereford Road
    W2 5AL London
    British13862910001
    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
    DARWIN, Philip Waring
    4 Gore Street
    SW7 5PT London
    Director
    4 Gore Street
    SW7 5PT London
    EnglandBritish7424580001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    British46265160001
    MARSH, Nicholas Carl
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritish2696290001
    MERRIMAN, Brendan Richard Anthony, Mr
    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
    EnglandBritish189116080001
    PINSENT, Antony Andrew Macpherson
    2 Landridge Road
    SW6 4LE London
    Director
    2 Landridge Road
    SW6 4LE London
    British58128970001
    SINCLAIR, James Melville
    The Ridings Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    Director
    The Ridings Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    EnglandBritish16215390001
    SPARKS, Alexander Pratt
    Glebe House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Glebe House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    British30656530001
    WEAVER, Christopher Giles Herron
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    Director
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    ScotlandBritish1251050001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of ATRIUM UNDERWRITING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd's
    United Kingdom
    Apr 06, 2016
    1 Lime Street
    EC3M 7DQ London
    Room 790, Lloyd's
    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