ATRIUM UNDERWRITING HOLDINGS LIMITED
LONDON LOMOND UNDERWRITING HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3M 7DQ

Company number 02861307
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address ROOM 790 LLOYDS, 1 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 22,500,000 ; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 22,500,000 . The most likely internet sites of ATRIUM UNDERWRITING HOLDINGS LIMITED are www.atriumunderwritingholdings.co.uk, and www.atrium-underwriting-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 Holdings Limited is a Private Limited Company. The company registration number is 02861307. Atrium Underwriting Holdings Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Atrium Underwriting Holdings Limited is Room 790 Lloyds 1 Lime Street London Ec3m 7dq. . BRUCE, Martha Blanche Waymark is a Secretary 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. 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 BADDELEY, Andrew Martin has been resigned. Director BAILEY, Charles Howard has been resigned. Director BURNETT, Daniel George has been resigned. Director COOK, Steven James has been resigned. Director CURTIS, Simon Peter has been resigned. Director DARWIN, Philip Waring has been resigned. Director JOHNSTONE, Raymond, Sir has been resigned. Director MARSH, Nicholas Carl has been resigned. Director PINSENT, Antony Andrew Macpherson has been resigned. Director SINCLAIR, James Melville has been resigned. Director SPARKS, Alexander Pratt has been resigned. Director WEAVER, Christopher Giles Herron has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
HARRIES, Richard De Winton Wilkin
Appointed Date: 01 January 2014
60 years old

Director
LEE, James Robert Francis
Appointed Date: 06 February 2013
63 years old

Director
MERRIMAN, Brendan Richard Anthony
Appointed Date: 01 July 2014
66 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: 11 October 1993

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

Director
BADDELEY, Andrew Martin
Resigned: 06 February 2013
Appointed Date: 23 January 2008
61 years old

Director
BAILEY, Charles Howard
Resigned: 03 January 2006
Appointed Date: 02 December 1998
91 years old

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

Director
COOK, Steven James
Resigned: 01 July 2014
Appointed Date: 02 December 1998
61 years old

Director
CURTIS, Simon Peter
Resigned: 30 September 2007
Appointed Date: 03 January 2006
55 years old

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

Director
JOHNSTONE, Raymond, Sir
Resigned: 02 December 1998
Appointed Date: 14 October 1993
95 years old

Director
MARSH, Nicholas Carl
Resigned: 31 December 2013
Appointed Date: 25 August 2001
70 years old

Director
PINSENT, Antony Andrew Macpherson
Resigned: 02 December 1998
Appointed Date: 22 October 1993
79 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
94 years old

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

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 14 October 1993
Appointed Date: 11 October 1993

ATRIUM UNDERWRITING HOLDINGS LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22,500,000

28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 22,500,000

01 Jun 2015
Accounts for a dormant company made up to 31 December 2014
28 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 22,500,000

...
... and 114 more events
27 Oct 1993
New secretary appointed

27 Oct 1993
Director resigned;new director appointed

27 Oct 1993
Secretary resigned;new director appointed

27 Oct 1993
New director appointed

11 Oct 1993
Incorporation