London
EC2N 4BQ
Secretary Name | Mrs Martha Blanche Waymark Bruce |
---|---|
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG |
Director Name | Mrs Kirsty Helen Steward |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 8 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Lisa Marie Coleman |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(8 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | Level 20 8 Bishopsgate London EC2N 4BQ |
Director Name | Mr Richard Stephen Maurice Hayes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(8 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Level 20 8 Bishopsgate London EC2N 4BQ |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Director (Financial Services) |
Country of Residence | Bermuda |
Correspondence Address | Room 790 Lloyd's 1 Lime Street London EC3M 7DQ |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Director (Financial Services) |
Country of Residence | England |
Correspondence Address | Room 790 Lloyd's 1 Lime Street London EC3M 7DQ |
Director Name | Mr Paul James O'Shea |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | Bermuda |
Correspondence Address | Room 790 Lloyd's 1 Lime Street London EC3M 7DQ |
Director Name | Peter John Hargrave |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 790 Lloyd's 1 Lime Street London EC3M 7DQ |
Director Name | Mr Mark William Reid Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 April 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2017) |
Role | Chief Financial Officer Of Enstar Group Limited |
Country of Residence | Bermuda |
Correspondence Address | Room 790, Lloyd's 1 Lime Street London EC3M 7DQ |
Website | atrium-uw.com |
---|
Registered Address | Level 20 8 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Atrium Group Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
19 March 2024 | Full accounts made up to 31 December 2023 (16 pages) |
---|---|
1 December 2023 | Director's details changed for Mrs Kirsty Helen Steward on 30 October 2023 (2 pages) |
30 October 2023 | Change of details for Atrium Group Services Limited as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Registered 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 2023 | Director's details changed for Mr Richard Stephen Maurice on 1 July 2023 (2 pages) |
14 July 2023 | Appointment of Mr Richard Stephen Maurice as a director on 1 July 2023 (2 pages) |
14 July 2023 | Appointment of Mrs Lisa Marie Coleman as a director on 1 July 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
12 May 2023 | Full accounts made up to 31 December 2022 (15 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of Peter John Hargrave as a director on 31 March 2022 (1 page) |
8 April 2022 | Full accounts made up to 31 December 2021 (14 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 June 2021 | Director's details changed for Kirsty Helen Steward on 23 October 2019 (2 pages) |
19 May 2021 | Full accounts made up to 31 December 2020 (15 pages) |
26 March 2021 | Termination of appointment of Paul James O'shea as a director on 1 January 2021 (1 page) |
21 September 2020 | Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 21 September 2020 (1 page) |
26 August 2020 | Director's details changed for Kirsty Helen Steward on 26 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr Paul James O'shea on 26 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Peter John Hargrave on 26 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr James Robert Francis Lee on 26 August 2020 (2 pages) |
7 July 2020 | Second filing for the appointment of Kirsty Steward as a director (6 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 June 2020 | Full accounts made up to 31 December 2019 (13 pages) |
4 January 2020 | Director's details changed for Kirsty Helen Steward on 23 October 2019 (2 pages) |
21 November 2019 | Appointment of Kirsty Helen Steward as a director on 23 October 2019
|
21 November 2019 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 4 November 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Mark William Reid Smith as a director on 31 December 2017 (1 page) |
26 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 April 2016 | Appointment of Mr Mark William Reid Smith as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Richard John Harris as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Richard John Harris as a director on 20 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Mark William Reid Smith as a director on 20 April 2016 (2 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 April 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
14 April 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|