Company NameAtrium Corporate Capital Limited
Company StatusActive
Company Number12850620
CategoryPrivate Limited Company
Incorporation Date1 September 2020(3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Francis Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
Director NameMrs Kirsty Helen Steward
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard Stephen Maurice Hayes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(3 years after company formation)
Appointment Duration7 months, 2 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressLevel 20 8 Bishopsgate
London
EC2N 4BQ
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2024(3 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameRichard De Winton Wilkin Harries
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 790 Lloyd's Building
1 Lime Street
London
EC3M 7DQ
Secretary NameMartha Blanche Waymark Bruce
StatusResigned
Appointed01 September 2020(same day as company formation)
RoleCompany Director
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameMr Richard Stephen Maurice
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2023)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressRoom 790 Lloyd's Building
1 Lime Street
London
EC3M 7DQ

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

16 December 2020Delivered on: 17 December 2020
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations
(Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
6 September 2023Appointment of Mr Richard Stephen Maurice Hayes as a director on 5 September 2023 (2 pages)
18 July 2023Termination of appointment of a director (1 page)
18 July 2023Termination of appointment of Richard Stephen Maurice as a director on 1 July 2023 (1 page)
17 July 2023Director's details changed (2 pages)
14 July 2023Appointment of Mr Richard Stephen Maurice as a director on 1 July 2023 (2 pages)
4 July 2023Termination of appointment of Richard De Winton Wilkin Harries as a director on 30 June 2023 (1 page)
12 May 2023Full accounts made up to 31 December 2022 (57 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 31 December 2021 (51 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
17 December 2020Registration of charge 128506200001, created on 16 December 2020 (17 pages)
21 September 2020Secretary's details changed for Martha Blanche Waymark Bruce on 21 September 2020 (1 page)
18 September 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
1 September 2020Incorporation
Statement of capital on 2020-09-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)