Company NameAtrium Nominees Limited
Company StatusActive
Company Number09396827
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Robert Francis Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
Secretary NameMrs Martha Blanche Waymark Bruce
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameMrs Kirsty Helen Steward
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
Director NameMrs Lisa Marie Coleman
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(8 years, 5 months after company formation)
Appointment Duration9 months
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard Stephen Maurice Hayes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(8 years, 5 months after company formation)
Appointment Duration9 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard John Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleDirector (Financial Services)
Country of ResidenceBermuda
Correspondence AddressRoom 790 Lloyd's 1 Lime Street
London
EC3M 7DQ
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleDirector (Financial Services)
Country of ResidenceEngland
Correspondence AddressRoom 790 Lloyd's 1 Lime Street
London
EC3M 7DQ
Director NameMr Paul James O'Shea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleNon-Executive Director
Country of ResidenceBermuda
Correspondence AddressRoom 790 Lloyd's 1 Lime Street
London
EC3M 7DQ
Director NamePeter John Hargrave
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 790 Lloyd's 1 Lime Street
London
EC3M 7DQ
Director NameMr Mark William Reid Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleChief Financial Officer Of Enstar Group Limited
Country of ResidenceBermuda
Correspondence AddressRoom 790, Lloyd's 1 Lime Street
London
EC3M 7DQ

Contact

Websiteatrium-uw.com

Location

Registered AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Atrium Group Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

19 March 2024Full accounts made up to 31 December 2023 (16 pages)
1 December 2023Director's details changed for Mrs Kirsty Helen Steward on 30 October 2023 (2 pages)
30 October 2023Change of details for Atrium Group Services Limited as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Registered office address changed from Room 790 Lloyd's 1 Lime Street London EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on 30 October 2023 (1 page)
19 July 2023Director's details changed for Mr Richard Stephen Maurice on 1 July 2023 (2 pages)
14 July 2023Appointment of Mr Richard Stephen Maurice as a director on 1 July 2023 (2 pages)
14 July 2023Appointment of Mrs Lisa Marie Coleman as a director on 1 July 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
12 May 2023Full accounts made up to 31 December 2022 (15 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Peter John Hargrave as a director on 31 March 2022 (1 page)
8 April 2022Full accounts made up to 31 December 2021 (14 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 June 2021Director's details changed for Kirsty Helen Steward on 23 October 2019 (2 pages)
19 May 2021Full accounts made up to 31 December 2020 (15 pages)
26 March 2021Termination of appointment of Paul James O'shea as a director on 1 January 2021 (1 page)
21 September 2020Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 21 September 2020 (1 page)
26 August 2020Director's details changed for Kirsty Helen Steward on 26 August 2020 (2 pages)
26 August 2020Director's details changed for Mr Paul James O'shea on 26 August 2020 (2 pages)
26 August 2020Director's details changed for Peter John Hargrave on 26 August 2020 (2 pages)
26 August 2020Director's details changed for Mr James Robert Francis Lee on 26 August 2020 (2 pages)
7 July 2020Second filing for the appointment of Kirsty Steward as a director (6 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 June 2020Full accounts made up to 31 December 2019 (13 pages)
4 January 2020Director's details changed for Kirsty Helen Steward on 23 October 2019 (2 pages)
21 November 2019Appointment of Kirsty Helen Steward as a director on 23 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2020
(2 pages)
21 November 2019Termination of appointment of Brendan Richard Anthony Merriman as a director on 4 November 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (13 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (12 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Mark William Reid Smith as a director on 31 December 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (11 pages)
26 June 2017Full accounts made up to 31 December 2016 (11 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (12 pages)
26 August 2016Full accounts made up to 31 December 2015 (12 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(8 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(8 pages)
21 April 2016Appointment of Mr Mark William Reid Smith as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Richard John Harris as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Richard John Harris as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Mark William Reid Smith as a director on 20 April 2016 (2 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(8 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(8 pages)
14 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
14 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 2
(16 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 2
(16 pages)