Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATRIUM UNDERWRITERS LIMITED
Company Information for

ATRIUM UNDERWRITERS LIMITED

LEVEL 20, 8 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
01958863
Private Limited Company
Active

Company Overview

About Atrium Underwriters Ltd
ATRIUM UNDERWRITERS LIMITED was founded on 1985-11-14 and has its registered office in London. The organisation's status is listed as "Active". Atrium Underwriters Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATRIUM UNDERWRITERS LIMITED
 
Legal Registered Office
LEVEL 20
8 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3M
 
Filing Information
Company Number 01958863
Company ID Number 01958863
Date formed 1985-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATRIUM UNDERWRITERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATRIUM UNDERWRITERS LIMITED

Current Directors
Officer Role Date Appointed
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2014-04-07
STEVEN JAMES COOK
Director 1997-08-01
JAMES MALCOLM COX
Director 2013-01-04
TOBY DOUGLAS DRYSDALE
Director 2008-01-01
ANDREW DUNCAN ELLIOTT
Director 2013-11-25
ALEXANDER GORDON KELSO HAMILTON
Director 2014-04-16
RICHARD DE WINTON WILKIN HARRIES
Director 2008-01-01
JAMES ROBERT FRANCIS LEE
Director 2002-10-01
BRENDAN RICHARD ANTHONY MERRIMAN
Director 2014-07-01
STEPHEN JOHN RILEY
Director 2015-05-08
SAMIT SHAH
Director 2012-01-01
KIRSTY HELEN STEWARD
Director 2013-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARLA BALICAO
Company Secretary 2012-06-29 2014-04-07
ANN FRANCES GODBEHERE
Director 2007-11-30 2014-03-28
ANDREW MARTIN BADDELEY
Director 2007-12-03 2013-02-06
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2003-07-01 2012-06-29
SIMON DAVID COOPER
Director 2004-05-20 2012-05-23
DONALD KRAMER
Director 2007-10-10 2010-03-18
CHARLES HOWARD BAILEY
Director 1993-02-25 2008-05-31
MARK IRVING HERMAN
Director 2007-10-11 2008-02-18
CHRISTINE ELAINE DANDRIDGE
Director 1991-07-26 2007-12-31
HENRY RAYMOND DUMAS
Director 2006-06-30 2007-11-30
MARK IRVING HERMAN
Director 2007-10-08 2007-10-08
DONALD KRAMER
Director 2007-10-08 2007-10-08
JOHN MICHAEL GEOFFREY ANDREWS
Director 1997-03-10 2007-10-01
SIMON PETER CURTIS
Director 2001-08-01 2007-09-30
DAVID WILLIAM HIPKIN
Director 2000-08-07 2005-02-28
MARK EDMUND DENBY
Director 1991-07-26 2004-04-29
JAMES ROBERT FRANCIS LEE
Company Secretary 2002-04-08 2003-07-01
PATRICK ROBERT MAGUIRE
Company Secretary 1996-12-31 2002-04-08
DANIEL GEORGE BURNETT
Director 1991-07-26 2000-08-01
MICHAEL HENRY COCKELL
Director 1996-12-31 1998-08-26
DANIEL GEORGE BURNETT
Company Secretary 1991-07-26 1996-12-31
NICHOLAS JOHN COLTON
Director 1993-08-02 1996-12-31
GEORGE ROBERT BRAMALL
Director 1991-07-26 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES COOK ATRIUM UNDERWRITING GROUP LIMITED Director 2000-01-01 CURRENT 1993-10-04 Active
ANDREW DUNCAN ELLIOTT ARCH MANAGING AGENCY LIMITED Director 2016-09-08 CURRENT 2009-06-30 Active
ALEXANDER GORDON KELSO HAMILTON WEST CHELSEA SQUARE PRIVATE ROADWAY LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS LIMITED Director 2017-05-30 CURRENT 2017-05-01 Active
ALEXANDER GORDON KELSO HAMILTON NEDGROUP INVESTMENT ADVISORS (UK) LIMITED Director 2016-05-26 CURRENT 1991-07-05 Active
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS UK TREASURY LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS US$ TREASURY PLC Director 2015-03-31 CURRENT 2015-03-31 Active
ALEXANDER GORDON KELSO HAMILTON RIVER ENERGY JV UK LIMITED Director 2014-11-01 CURRENT 2013-09-23 Active
ALEXANDER GORDON KELSO HAMILTON ATRIUM UNDERWRITING GROUP LIMITED Director 2014-04-16 CURRENT 1993-10-04 Active
ALEXANDER GORDON KELSO HAMILTON SIR OSWALD STOLL FOUNDATION(THE) Director 2011-09-19 CURRENT 1917-10-08 Active
ALEXANDER GORDON KELSO HAMILTON NEDBANK PRIVATE WEALTH LIMITED Director 2008-12-11 CURRENT 2008-10-01 Active
ALEXANDER GORDON KELSO HAMILTON CHELSEA SQUARE GARDEN LIMITED Director 2003-10-09 CURRENT 2003-08-22 Active
RICHARD DE WINTON WILKIN HARRIES ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
RICHARD DE WINTON WILKIN HARRIES LLOYD'S MARKET ASSOCIATION Director 2015-05-12 CURRENT 1991-01-03 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 389 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM GROUP SERVICES LIMITED Director 2014-01-01 CURRENT 2006-12-07 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 385 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 386 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 387 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 390 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM 5 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 383 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 384 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 392 LIMITED Director 2014-01-01 CURRENT 1994-09-09 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 391 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 388 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM INSURANCE AGENCY LIMITED Director 2008-01-01 CURRENT 2006-11-09 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING GROUP LIMITED Director 2008-01-01 CURRENT 1993-10-04 Active
RICHARD DE WINTON WILKIN HARRIES FARNCOMBE LIMITED Director 1991-08-01 CURRENT 1989-08-01 Active
RICHARD DE WINTON WILKIN HARRIES R.H. DAVIES (SOUTHERN) LIMITED Director 1991-06-28 CURRENT 1973-12-04 Active
RICHARD DE WINTON WILKIN HARRIES MACKAY PRODUCTS (BRISTOL) LIMITED Director 1991-06-28 CURRENT 1960-08-02 Active
JAMES ROBERT FRANCIS LEE SGL NO.1 LIMITED Director 2016-12-07 CURRENT 2007-12-17 Active
JAMES ROBERT FRANCIS LEE ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
JAMES ROBERT FRANCIS LEE ATRIUM NOMINEES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 389 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE ATRIUM GROUP SERVICES LIMITED Director 2013-02-06 CURRENT 2006-12-07 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 385 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 386 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 387 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 390 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE ATRIUM 5 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 383 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 384 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 392 LIMITED Director 2013-02-06 CURRENT 1994-09-09 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 391 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 388 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE ATRIUM UNDERWRITING GROUP LIMITED Director 2010-08-20 CURRENT 1993-10-04 Active
JAMES ROBERT FRANCIS LEE ATRIUM INSURANCE AGENCY LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
BRENDAN RICHARD ANTHONY MERRIMAN ENSTAR (EU) LIMITED Director 2017-04-04 CURRENT 1996-03-05 Active
BRENDAN RICHARD ANTHONY MERRIMAN SGL NO.1 LIMITED Director 2016-12-07 CURRENT 2007-12-17 Active
BRENDAN RICHARD ANTHONY MERRIMAN ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM NOMINEES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 389 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM GROUP SERVICES LIMITED Director 2014-07-01 CURRENT 2006-12-07 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 385 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 386 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 387 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 390 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITING GROUP LIMITED Director 2014-07-01 CURRENT 1993-10-04 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM 5 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 383 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 384 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 392 LIMITED Director 2014-07-01 CURRENT 1994-09-09 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 391 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 388 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN MUNSTER CONSULTANCY SERVICES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
STEPHEN JOHN RILEY SHERINGHAM HOUSE (WHITELANDS) MANAGEMENT LIMITED Director 2015-06-02 CURRENT 2005-06-21 Active
STEPHEN JOHN RILEY ATRIUM UNDERWRITING GROUP LIMITED Director 2015-05-08 CURRENT 1993-10-04 Active
STEPHEN JOHN RILEY PREMIA MANAGING AGENCY LIMITED Director 2015-01-01 CURRENT 2014-07-25 Active
SAMIT SHAH ATRIUM UNDERWRITING GROUP LIMITED Director 2014-07-01 CURRENT 1993-10-04 Active
KIRSTY HELEN STEWARD ATRIUM UNDERWRITING GROUP LIMITED Director 2018-01-01 CURRENT 1993-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31Termination of appointment of Martha Blanche Waymark Bruce on 2024-03-31
2024-03-31Appointment of Sgh Company Secretaries Limited as company secretary on 2024-03-31
2024-03-21FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-01Director's details changed for James Malcolm Cox on 2023-10-30
2023-12-01Director's details changed for Peter John Laidlaw on 2023-10-30
2023-12-01Director's details changed for Mr James Robert Francis Lee on 2023-10-30
2023-12-01Director's details changed for Mr Stephen John Riley on 2023-10-30
2023-12-01Director's details changed for Mr Samit Shah on 2023-10-30
2023-12-01Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30
2023-12-01Director's details changed for Mr Christopher Macdonald Stooke on 2023-10-30
2023-11-30DIRECTOR APPOINTED MR JOHN FOWLE
2023-07-02APPOINTMENT TERMINATED, DIRECTOR RICHARD DE WINTON WILKIN HARRIES
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-19DIRECTOR APPOINTED MRS NICOLE COLL
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON KELSO HAMILTON
2023-01-03DIRECTOR APPOINTED PETER JOHN LAIDLAW
2023-01-03APPOINTMENT TERMINATED, DIRECTOR TOBY DOUGLAS DRYSDALE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DOUGLAS DRYSDALE
2023-01-03AP01DIRECTOR APPOINTED PETER JOHN LAIDLAW
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-28Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2021-12-01
2022-01-28CH01Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2021-12-01
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CH01Director's details changed for Mr Alexander Gordon Kelso Hamilton on 2021-06-23
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-21CH01Director's details changed for Kirsty Helen Steward on 2019-10-23
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MACDONALD STOOKE
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES COOK
2020-09-09CH01Director's details changed for James Malcolm Cox on 2020-09-09
2020-08-26CH01Director's details changed for Mr James Robert Francis Lee on 2020-08-26
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN ELLIOTT
2020-01-24CH01Director's details changed for Toby Douglas Drysdale on 2020-01-24
2020-01-03CH01Director's details changed for Kirsty Helen Steward on 2019-10-23
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENNIS WINYARD
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES O'SHEA
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 400000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW PACKER
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 400000
2016-06-28AR0120/06/16 ANNUAL RETURN FULL LIST
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 400000
2015-07-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13AP01DIRECTOR APPOINTED STEPHEN JOHN RILEY
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PETER MOSER
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 400000
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-18AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Room 790, Lloyd's 1 Lime Street London EC3M 7DQ
2014-07-16AD04Register(s) moved to registered office address Room 790 Lloyds 1 Lime Street London EC3M 7DQ
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS WINYARD / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY HELEN STEWARD / 01/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMIT SHAH / 01/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW PACKER / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COOK / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'SHEA / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER MOSER / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FRANCIS LEE / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DE WINTON WILKIN HARRIES / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN ELLIOTT / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY DOUGLAS DRYSDALE / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM COX / 07/04/2014
2014-07-15AUDAUDITOR'S RESIGNATION
2014-07-14AUDAUDITOR'S RESIGNATION
2014-07-05AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AP01DIRECTOR APPOINTED MR ALEXANDER GORDON KELSO HAMILTON
2014-04-07AP03SECRETARY APPOINTED MRS MARTHA BLANCHE WAYMARK BRUCE
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY MARLA BALICAO
2014-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN GODBEHERE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSH
2013-12-06AP01DIRECTOR APPOINTED PAUL JAMES O'SHEA
2013-12-06AP01DIRECTOR APPOINTED NICHOLAS ANDREW PACKER
2013-12-06AP01DIRECTOR APPOINTED ANDREW DUNCAN ELLIOTT
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUTENSKI
2013-07-26AR0126/07/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FRANCIS LEE / 01/01/2013
2013-01-24AP01DIRECTOR APPOINTED KIRSTY HELEN STEWARD
2013-01-07AP01DIRECTOR APPOINTED JAMES MALCOLM COX
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FRANCIS LEE / 23/09/2011
2012-08-01AR0126/07/12 FULL LIST
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE
2012-06-29AP03SECRETARY APPOINTED MARLA BALICAO
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RIVAZ
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILKINS
2012-01-06AP01DIRECTOR APPOINTED SAMIT SHAH
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FRANCIS LEE / 23/09/2011
2011-07-29AR0126/07/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER MOSER / 13/10/2010
2010-08-02AR0126/07/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES GODBEHERE / 28/06/2010
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AP01DIRECTOR APPOINTED RICHARD PAUL LUTENSKI
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KRAMER
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS WINYARD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM WILKINS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER MOSER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FARNWORTH RIVAZ / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD KRAMER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL MARSH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FRANCIS LEE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DE WINTON WILKIN HARRIES / 10/11/2009
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ATRIUM UNDERWRITERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATRIUM UNDERWRITERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATRIUM UNDERWRITERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATRIUM UNDERWRITERS LIMITED

Intangible Assets
Patents
We have not found any records of ATRIUM UNDERWRITERS LIMITED registering or being granted any patents
Domain Names

ATRIUM UNDERWRITERS LIMITED owns 2 domain names.

atrium-underwriting.co.uk   atrium-uw.co.uk  

Trademarks
We have not found any records of ATRIUM UNDERWRITERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRIUM UNDERWRITERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ATRIUM UNDERWRITERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ATRIUM UNDERWRITERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATRIUM UNDERWRITERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATRIUM UNDERWRITERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.