Advanced company searchLink opens in new window

ATRIUM UNDERWRITING GROUP LIMITED

Company number 02860390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2020 CH01 Director's details changed for Kirsty Helen Steward on 23 October 2019
17 Jul 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
05 Mar 2018 AP01 Appointment of John Francis Shettle Jr as a director on 23 January 2018
27 Feb 2018 AP01 Appointment of Guy Thomas Anthony Bowker as a director on 1 January 2018
15 Feb 2018 TM01 Termination of appointment of Darran Allan Baird as a director on 23 January 2018
04 Jan 2018 AP01 Appointment of Kirsty Helen Steward as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2020
03 Jan 2018 TM01 Termination of appointment of Mark William Reid Smith as a director on 31 December 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
16 Feb 2017 AP01 Appointment of Orla Maura Gregory as a director on 1 February 2017
09 Feb 2017 TM01 Termination of appointment of Nicholas Andrew Packer as a director on 1 February 2017
26 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 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 AP01 Appointment of Mr Mark William Reid Smith as a director on 12 January 2016
13 Jan 2016 TM01 Termination of appointment of Richard John Harris as a director on 12 January 2016
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,060,405
01 Jun 2015 AA Full accounts made up to 31 December 2014
13 May 2015 TM01 Termination of appointment of Scott Peter Moser as a director on 8 May 2015
13 May 2015 AP01 Appointment of Stephen John Riley as a director on 8 May 2015
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 17,060,405
18 Jul 2014 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Room 790, Lloyd's 1 Lime Street London EC3M 7DQ
16 Jul 2014 AD04 Register(s) moved to registered office address Room 790 Lime Street London EC3M 7DQ