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

ATRIUM UNDERWRITING GROUP LIMITED

LEVEL 20, 8 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
02860390
Private Limited Company
Active

Company Overview

About Atrium Underwriting Group Ltd
ATRIUM UNDERWRITING GROUP LIMITED was founded on 1993-10-04 and has its registered office in London. The organisation's status is listed as "Active". Atrium Underwriting Group 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 UNDERWRITING GROUP LIMITED
 
Legal Registered Office
LEVEL 20
8 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3M
 
Filing Information
Company Number 02860390
Company ID Number 02860390
Date formed 1993-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATRIUM UNDERWRITING GROUP 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.
Companies with same name ATRIUM UNDERWRITING GROUP LIMITED
The following companies were found which have the same name as ATRIUM UNDERWRITING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATRIUM UNDERWRITING GROUP LIMITED Singapore Active Company formed on the 2009-01-15

Company Officers of ATRIUM UNDERWRITING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2014-04-07
GUY THOMAS ANTHONY BOWKER
Director 2018-01-01
STEVEN JAMES COOK
Director 2000-01-01
ORLA MAURA GREGORY
Director 2017-02-01
ALEXANDER GORDON KELSO HAMILTON
Director 2014-04-16
RICHARD DE WINTON WILKIN HARRIES
Director 2008-01-01
JAMES ROBERT FRANCIS LEE
Director 2010-08-20
BRENDAN RICHARD ANTHONY MERRIMAN
Director 2014-07-01
PAUL JAMES O'SHEA
Director 2013-11-25
STEPHEN JOHN RILEY
Director 2015-05-08
SAMIT SHAH
Director 2014-07-01
JOHN FRANCIS SHETTLE JR
Director 2018-01-23
KIRSTY HELEN STEWARD
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARRAN ALLAN BAIRD
Director 2014-07-01 2018-01-23
RICHARD JOHN HARRIS
Director 2013-11-25 2016-01-12
MARLA BALICAO
Company Secretary 2012-06-29 2014-04-07
ANN FRANCES GODBEHERE
Director 2007-11-30 2014-03-28
CHARLES ALBERT BRIZIUS
Director 2012-06-08 2013-11-25
STEVEN BENNETT GRUBER
Director 2012-06-08 2013-11-25
MALTE JOHANNES JANZARIK
Director 2012-06-08 2013-11-25
ANDREW MARTIN BADDELEY
Director 2007-12-03 2013-02-06
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2003-07-01 2012-06-29
CHARLES HOWARD BAILEY
Director 1998-12-02 2008-05-31
MARK IRVING HERMAN
Director 2007-10-11 2008-02-18
CHRISTINE ELAINE DANDRIDGE
Director 1998-12-02 2007-12-31
HENRY RAYMOND DUMAS
Director 2006-06-30 2007-11-30
MARK IRVING HERMAN
Director 2007-10-08 2007-10-08
SIMON PETER CURTIS
Director 2003-07-01 2007-09-30
JOHN MICHAEL GEOFFREY ANDREWS
Director 1998-12-02 2005-07-01
HENRY MERTON HENDERSON
Director 2003-07-01 2004-07-01
MURRAY JOHNSTONE LIMITED
Company Secretary 1993-10-14 2003-07-01
DANIEL GEORGE BURNETT
Director 1998-12-02 2000-08-01
PHILIP WARING DARWIN
Director 1993-11-26 1998-12-02
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-10-04 1993-10-14
HACKWOOD SECRETARIES LIMITED
Nominated Director 1993-10-04 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES COOK ATRIUM UNDERWRITERS LIMITED Director 1997-08-01 CURRENT 1985-11-14 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 UNDERWRITERS LIMITED Director 2014-04-16 CURRENT 1985-11-14 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. 383 LIMITED Director 2014-01-01 CURRENT 1993-10-11 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. 385 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 386 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 384 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active
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. 392 LIMITED Director 2014-01-01 CURRENT 1994-09-09 Active
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 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 UNDERWRITERS LIMITED Director 2008-01-01 CURRENT 1985-11-14 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM INSURANCE AGENCY LIMITED Director 2008-01-01 CURRENT 2006-11-09 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. 383 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active
JAMES ROBERT FRANCIS LEE ATRIUM 5 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 385 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 386 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 384 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active
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. 392 LIMITED Director 2013-02-06 CURRENT 1994-09-09 Active
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 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 INSURANCE AGENCY LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JAMES ROBERT FRANCIS LEE ATRIUM UNDERWRITERS LIMITED Director 2002-10-01 CURRENT 1985-11-14 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. 383 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM 5 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 385 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITERS LIMITED Director 2014-07-01 CURRENT 1985-11-14 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 386 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 384 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
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. 392 LIMITED Director 2014-07-01 CURRENT 1994-09-09 Active
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 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
PAUL JAMES O'SHEA ATRIUM NOMINEES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
STEPHEN JOHN RILEY SHERINGHAM HOUSE (WHITELANDS) MANAGEMENT LIMITED Director 2015-06-02 CURRENT 2005-06-21 Active
STEPHEN JOHN RILEY ATRIUM UNDERWRITERS LIMITED Director 2015-05-08 CURRENT 1985-11-14 Active
STEPHEN JOHN RILEY PREMIA MANAGING AGENCY LIMITED Director 2015-01-01 CURRENT 2014-07-25 Active
SAMIT SHAH ATRIUM UNDERWRITERS LIMITED Director 2012-01-01 CURRENT 1985-11-14 Active
KIRSTY HELEN STEWARD ATRIUM UNDERWRITERS LIMITED Director 2013-01-23 CURRENT 1985-11-14 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
2023-12-01Director's details changed for Mr James Robert Francis Lee on 2023-10-30
2023-12-01Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30
2023-07-17Director's details changed for Mr Richard Stephen Maurice on 2023-07-01
2023-07-14DIRECTOR APPOINTED MR RICHARD STEPHEN MAURICE
2023-07-02APPOINTMENT TERMINATED, DIRECTOR RICHARD DE WINTON WILKIN HARRIES
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON KELSO HAMILTON
2023-04-04DIRECTOR APPOINTED MRS NICOLE COLL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-15AAFULL 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
2021-12-17APPOINTMENT TERMINATED, DIRECTOR SAMIT SHAH
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD STOOKE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR DARRAN ALLAN BAIRD
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES O'SHEA
2021-12-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RILEY
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES O'SHEA
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON CAREY
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
2021-02-08AP01DIRECTOR APPOINTED JAMES DAWSON CAREY
2021-02-01AP01DIRECTOR APPOINTED MR DARRAN ALLAN BAIRD
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY THOMAS ANTHONY BOWKER
2021-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MACDONALD STOOKE
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES COOK
2020-11-03RP04AP01Second filing of director appointment of Kirsty Helen Steward
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS SHETTLE JR
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS SHETTLE JR
2020-08-26CH01Director's details changed for Guy Thomas Anthony Bowker on 2020-08-26
2020-08-26CH01Director's details changed for Guy Thomas Anthony Bowker on 2020-08-26
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-24CH01Director's details changed for Guy Thomas Anthony Bowker 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
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED JOHN FRANCIS SHETTLE JR
2018-02-27AP01DIRECTOR APPOINTED GUY THOMAS ANTHONY BOWKER
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN ALLAN BAIRD
2018-01-04AP01DIRECTOR APPOINTED KIRSTY HELEN STEWARD
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM REID SMITH
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 17060405
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED ORLA MAURA GREGORY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW PACKER
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 17060405
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR MARK WILLIAM REID SMITH
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 17060405
2015-07-29AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PETER MOSER
2015-05-13AP01DIRECTOR APPOINTED STEPHEN JOHN RILEY
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 17060405
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 Lime Street London EC3M 7DQ
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 07/04/2014
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
2014-07-14AUDAUDITOR'S RESIGNATION
2014-07-11AUDAUDITOR'S RESIGNATION
2014-07-07AP01DIRECTOR APPOINTED MR DARREN ALLAN BAIRD
2014-07-05AP01DIRECTOR APPOINTED SAMIT SHAH
2014-07-05AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2014-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHETTLE
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
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN GODBEHERE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSH
2013-12-17AR0127/11/13 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED JOHN FRANCIS SHETTLE
2013-12-06AP01DIRECTOR APPOINTED NICHOLAS ANDREW PACKER
2013-12-06AP01DIRECTOR APPOINTED PAUL JAMES O'SHEA
2013-12-06AP01DIRECTOR APPOINTED RICHARD JOHN HARRIS
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUTENSKI
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRUBER
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIZIUS
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MALTE JANZARIK
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-05-01AAGROUP OF COMPANIES' 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
2012-11-27AR0127/11/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALBERT BRIZIUS / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BENNETT GRUBER / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALTE JOHANNES JANZARIK / 30/10/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FRANCIS LEE / 23/09/2011
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE
2012-06-29AP03SECRETARY APPOINTED MARLA BALICAO
2012-06-27AP01DIRECTOR APPOINTED MR MALTE JOHANNES JANZARIK
2012-06-21AP01DIRECTOR APPOINTED STEVEN BENNETT GRUBER
2012-06-20AP01DIRECTOR APPOINTED CHARLES ALBERT BRIZIUS
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RIVAZ
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILKINS
2011-11-29AR0127/11/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FRANCIS LEE / 23/09/2011
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0127/11/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER MOSER / 13/10/2010
2010-08-26AP01DIRECTOR APPOINTED JAMES ROBERT FRANCIS LEE
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES GODBEHERE / 28/06/2010
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-29AP01DIRECTOR APPOINTED RICHARD PAUL LUTENSKI
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KRAMER
2009-11-30AR0127/11/09 FULL LIST
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ATRIUM UNDERWRITING GROUP 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 UNDERWRITING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-11-28 Satisfied LLOYD'S
DEBENTURE DEED 2002-12-18 Satisfied LLOYDS TSB BANK PLC
A DEED OF AMENDMENT TO AMEND A FIXED AND FLOATING CHARGE DATED 23RD DECEMBER 1993 2002-06-05 Satisfied THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S
DEED OF FURTHER CHARGE 2002-06-05 Satisfied THE SOCIETY INCORPORATED BY THE LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S
DEED OF FURTHER CHARGE 2000-08-21 Satisfied LLOYDS
ACCOUNT ASSIGNMENT DEED 1996-10-15 Satisfied ROBERT FLEMING & CO. LIMITED
SECURITY AND TRUST DEED 1993-12-23 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-12-23 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-12-23 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-12-23 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
FIXED AND FLOATING CHARGE 1993-12-23 Satisfied LLOYDS
SECURITY AND TRUST DEED 1993-12-23 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
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 UNDERWRITING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ATRIUM UNDERWRITING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATRIUM UNDERWRITING GROUP LIMITED
Trademarks
We have not found any records of ATRIUM UNDERWRITING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRIUM UNDERWRITING GROUP 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 (66290 - Other activities auxiliary to insurance and pension funding) as ATRIUM UNDERWRITING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATRIUM UNDERWRITING GROUP 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 UNDERWRITING GROUP 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 UNDERWRITING GROUP 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.