ATRIUM UNDERWRITING GROUP LIMITED
LOMOND UNDERWRITING PLC

Hellopages » City of London » City of London » EC3M 7DQ
Company number 02860390
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address ROOM 790 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Orla Maura Gregory as a director on 1 February 2017; Termination of appointment of Nicholas Andrew Packer as a director on 1 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ATRIUM UNDERWRITING GROUP LIMITED are www.atriumunderwritinggroup.co.uk, and www.atrium-underwriting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atrium Underwriting Group Limited is a Private Limited Company. The company registration number is 02860390. Atrium Underwriting Group Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Atrium Underwriting Group Limited is Room 790 Lime Street London Ec3m 7dq. . BRUCE, Martha Blanche Waymark is a Secretary of the company. BAIRD, Darran Allan is a Director of the company. COOK, Steven James is a Director of the company. GREGORY, Orla Maura is a Director of the company. HAMILTON, Alexander Gordon Kelso is a Director of the company. HARRIES, Richard De Winton Wilkin is a Director of the company. LEE, James Robert Francis is a Director of the company. MERRIMAN, Brendan Richard Anthony is a Director of the company. O'SHEA, Paul James is a Director of the company. RILEY, Stephen John is a Director of the company. SHAH, Samit is a Director of the company. SMITH, Mark William Reid, Mr is a Director of the company. Secretary BALICAO, Marla has been resigned. Secretary BRUCE, Martha Blanche Waymark has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary MURRAY JOHNSTONE LIMITED has been resigned. Director ANDREWS, John Michael Geoffrey has been resigned. Director BADDELEY, Andrew Martin has been resigned. Director BAILEY, Charles Howard has been resigned. Director BRIZIUS, Charles Albert has been resigned. Director BURNETT, Daniel George has been resigned. Director CURTIS, Simon Peter has been resigned. Director DANDRIDGE, Christine Elaine has been resigned. Director DARWIN, Philip Waring has been resigned. Director DUMAS, Henry Raymond has been resigned. Director GODBEHERE, Ann Frances has been resigned. Director GRUBER, Steven Bennett has been resigned. Director HARRIS, Richard John has been resigned. Director HENDERSON, Henry Merton has been resigned. Director HERMAN, Mark Irving has been resigned. Director HERMAN, Mark Irving has been resigned. Director JANZARIK, Malte Johannes has been resigned. Director JOHNSTONE, Raymond, Sir has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director KRAMER, Donald has been resigned. Director KRAMER, Donald has been resigned. Director LEWY, Richard John has been resigned. Director LUTENSKI, Richard Paul has been resigned. Director MARSH, Nicholas Carl has been resigned. Director MOSER, Scott Peter has been resigned. Director PACKER, Nicholas Andrew has been resigned. Director PINSENT, Antony Andrew Macpherson has been resigned. Director RIVAZ, George Farnworth has been resigned. Director RIVAZ, George Farnworth has been resigned. Director SHETTLE, John Francis has been resigned. Director SINCLAIR, James Melville has been resigned. Director SPARKS, Alexander Pratt has been resigned. Director SWATMAN, Philip Hilary has been resigned. Director WEAVER, Christopher Giles Herron has been resigned. Director WEAVER, Christopher Giles Herron has been resigned. Director WILKINS, Kevin William has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BRUCE, Martha Blanche Waymark
Appointed Date: 07 April 2014

Director
BAIRD, Darran Allan
Appointed Date: 01 July 2014
58 years old

Director
COOK, Steven James
Appointed Date: 01 January 2000
61 years old

Director
GREGORY, Orla Maura
Appointed Date: 01 February 2017
51 years old

Director
HAMILTON, Alexander Gordon Kelso
Appointed Date: 16 April 2014
80 years old

Director
HARRIES, Richard De Winton Wilkin
Appointed Date: 01 January 2008
61 years old

Director
LEE, James Robert Francis
Appointed Date: 20 August 2010
63 years old

Director
MERRIMAN, Brendan Richard Anthony
Appointed Date: 01 July 2014
67 years old

Director
O'SHEA, Paul James
Appointed Date: 25 November 2013
68 years old

Director
RILEY, Stephen John
Appointed Date: 08 May 2015
70 years old

Director
SHAH, Samit
Appointed Date: 01 July 2014
48 years old

Director
SMITH, Mark William Reid, Mr
Appointed Date: 12 January 2016
73 years old

Resigned Directors

Secretary
BALICAO, Marla
Resigned: 07 April 2014
Appointed Date: 29 June 2012

Secretary
BRUCE, Martha Blanche Waymark
Resigned: 29 June 2012
Appointed Date: 01 July 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 14 October 1993
Appointed Date: 04 October 1993

Secretary
MURRAY JOHNSTONE LIMITED
Resigned: 01 July 2003
Appointed Date: 14 October 1993

Director
ANDREWS, John Michael Geoffrey
Resigned: 01 July 2005
Appointed Date: 02 December 1998
99 years old

Director
BADDELEY, Andrew Martin
Resigned: 06 February 2013
Appointed Date: 03 December 2007
61 years old

Director
BAILEY, Charles Howard
Resigned: 31 May 2008
Appointed Date: 02 December 1998
91 years old

Director
BRIZIUS, Charles Albert
Resigned: 25 November 2013
Appointed Date: 08 June 2012
57 years old

Director
BURNETT, Daniel George
Resigned: 01 August 2000
Appointed Date: 02 December 1998
71 years old

Director
CURTIS, Simon Peter
Resigned: 30 September 2007
Appointed Date: 01 July 2003
55 years old

Director
DANDRIDGE, Christine Elaine
Resigned: 31 December 2007
Appointed Date: 02 December 1998
69 years old

Director
DARWIN, Philip Waring
Resigned: 02 December 1998
Appointed Date: 26 November 1993
96 years old

Director
DUMAS, Henry Raymond
Resigned: 30 November 2007
Appointed Date: 30 June 2006
73 years old

Director
GODBEHERE, Ann Frances
Resigned: 28 March 2014
Appointed Date: 30 November 2007
70 years old

Director
GRUBER, Steven Bennett
Resigned: 25 November 2013
Appointed Date: 08 June 2012
68 years old

Director
HARRIS, Richard John
Resigned: 12 January 2016
Appointed Date: 25 November 2013
64 years old

Director
HENDERSON, Henry Merton
Resigned: 01 July 2004
Appointed Date: 01 July 2003
73 years old

Director
HERMAN, Mark Irving
Resigned: 18 February 2008
Appointed Date: 11 October 2007
67 years old

Director
HERMAN, Mark Irving
Resigned: 08 October 2007
Appointed Date: 08 October 2007
67 years old

Director
JANZARIK, Malte Johannes
Resigned: 25 November 2013
Appointed Date: 08 June 2012
45 years old

Director
JOHNSTONE, Raymond, Sir
Resigned: 01 July 2003
Appointed Date: 14 October 1993
96 years old

Director
JOLL, James Anthony Boyd
Resigned: 01 October 2007
Appointed Date: 01 January 2005
89 years old

Director
KRAMER, Donald
Resigned: 18 March 2010
Appointed Date: 10 October 2007
88 years old

Director
KRAMER, Donald
Resigned: 08 October 2007
Appointed Date: 08 October 2007
88 years old

Director
LEWY, Richard John
Resigned: 30 June 2006
Appointed Date: 03 July 2002
77 years old

Director
LUTENSKI, Richard Paul
Resigned: 25 November 2013
Appointed Date: 27 April 2010
75 years old

Director
MARSH, Nicholas Carl
Resigned: 31 December 2013
Appointed Date: 02 December 1998
70 years old

Director
MOSER, Scott Peter
Resigned: 08 May 2015
Appointed Date: 16 May 2008
74 years old

Director
PACKER, Nicholas Andrew
Resigned: 01 February 2017
Appointed Date: 25 November 2013
63 years old

Director
PINSENT, Antony Andrew Macpherson
Resigned: 02 December 1998
Appointed Date: 21 October 1993
80 years old

Director
RIVAZ, George Farnworth
Resigned: 05 April 2012
Appointed Date: 08 October 2007
62 years old

Director
RIVAZ, George Farnworth
Resigned: 30 June 2006
Appointed Date: 01 July 2004
62 years old

Director
SHETTLE, John Francis
Resigned: 01 July 2014
Appointed Date: 26 November 2013
71 years old

Director
SINCLAIR, James Melville
Resigned: 02 December 1998
Appointed Date: 14 October 1993
78 years old

Director
SPARKS, Alexander Pratt
Resigned: 02 December 1998
Appointed Date: 02 June 1994
95 years old

Director
SWATMAN, Philip Hilary
Resigned: 01 October 2007
Appointed Date: 30 June 2006
76 years old

Director
WEAVER, Christopher Giles Herron
Resigned: 01 July 2003
Appointed Date: 02 December 1998
79 years old

Director
WEAVER, Christopher Giles Herron
Resigned: 26 November 1993
Appointed Date: 14 October 1993
79 years old

Director
WILKINS, Kevin William
Resigned: 13 March 2012
Appointed Date: 02 December 1998
64 years old

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 14 October 1993
Appointed Date: 04 October 1993

ATRIUM UNDERWRITING GROUP LIMITED Events

16 Feb 2017
Appointment of Orla Maura Gregory as a director on 1 February 2017
09 Feb 2017
Termination of appointment of Nicholas Andrew Packer as a director on 1 February 2017
26 Aug 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,060,405

14 Jan 2016
Appointment of Mr Mark William Reid Smith as a director on 12 January 2016
...
... and 240 more events
19 Mar 2003
Location of register of members (non legible)
21 Dec 2002
Particulars of mortgage/charge
27 Nov 2002
New director appointed
28 Jun 2002
Group of companies' accounts made up to 31 December 2001
19 Jun 2002
Particulars of mortgage/charge

ATRIUM UNDERWRITING GROUP LIMITED Charges

28 November 2007
Floating charge
Delivered: 14 December 2007
Status: Satisfied on 24 May 2013
Persons entitled: Lloyd's
Description: Floating charge,the undertaking of the company and all its…
18 December 2002
Debenture deed
Delivered: 21 December 2002
Status: Satisfied on 23 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2002
Deed of further charge
Delivered: 19 June 2002
Status: Satisfied on 24 March 2009
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's
Description: By way of fixed charge all the companies right title and…
5 June 2002
A deed of amendment to amend a fixed and floating charge dated 23RD december 1993
Delivered: 19 June 2002
Status: Satisfied on 24 March 2009
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: First fixed mortgage and charge all the company's right…
21 August 2000
Deed of further charge
Delivered: 29 August 2000
Status: Satisfied on 24 March 2009
Persons entitled: Lloyds
Description: All the company's right title and interest in the…
15 October 1996
Account assignment deed
Delivered: 18 October 1996
Status: Satisfied on 24 March 2009
Persons entitled: Robert Fleming & Co. Limited
Description: All the company's right title and interest in and to the…
23 December 1993
Security and trust deed
Delivered: 29 December 1993
Status: Satisfied on 24 March 2009
Persons entitled: The Society,the Trustees and the Beneficiaries
Description: All moneys or other property. See the mortgage charge…
23 December 1993
Fixed and floating charge
Delivered: 29 December 1993
Status: Satisfied on 5 December 2007
Persons entitled: Lloyds
Description: (A) fixed charge all the company's right title and interest…
23 December 1993
Security and trust deed
Delivered: 29 December 1993
Status: Satisfied on 24 March 2009
Persons entitled: The Society,the Trustees and the Beneficiaries
Description: All moneys or other property. See the mortgage charge…
23 December 1993
Security and trust deed
Delivered: 29 December 1993
Status: Satisfied on 24 March 2009
Persons entitled: The Society,the Trustees and the Beneficiaries
Description: All moneys or other property. See the mortgage charge…
23 December 1993
Security and trust deed
Delivered: 29 December 1993
Status: Satisfied on 24 March 2009
Persons entitled: The Society,the Trustees and the Beneficiaries
Description: All moneys or other property. See the mortgage charge…
23 December 1993
Security and trust deed
Delivered: 29 December 1993
Status: Satisfied on 24 March 2009
Persons entitled: The Society,the Trustees and the Beneficiaries
Description: All moneys or other property. See the mortgage charge…