ATRIUM UNDERWRITING HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-08-10 View Report
Dissolution. Dissolution application strike off company. 2021-07-29 View Report
Capital. Description: Statement by Directors. 2021-07-13 View Report
Capital. Capital statement capital company with date currency figure. 2021-07-13 View Report
Insolvency. Description: Solvency Statement dated 28/06/21. 2021-07-13 View Report
Resolution. Description: Resolutions. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type dormant. 2021-05-19 View Report
Officers. Termination date: 2021-03-12. Officer name: Brendan Richard Anthony Merriman. 2021-03-19 View Report
Officers. Officer name: Mr Richard De Winton Wilkin Harries. Change date: 2020-08-26. 2020-08-26 View Report
Officers. Change date: 2020-08-26. Officer name: Mr James Robert Francis Lee. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type dormant. 2020-04-09 View Report
Accounts. Accounts type dormant. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Accounts. Accounts type dormant. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type dormant. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Accounts. Accounts type dormant. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Address. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. New address: Room 790, Lloyd's 1 Lime Street London EC3M 7DQ. 2014-07-18 View Report
Address. New address: Room 790 Lloyds 1 Lime Street London EC3M 7DQ. 2014-07-16 View Report
Officers. Officer name: Mr James Robert Francis Lee. Change date: 2014-04-07. 2014-07-16 View Report
Officers. Officer name: Mr Richard De Winton Wilkin Harries. Change date: 2014-04-07. 2014-07-16 View Report
Officers. Change date: 2014-04-07. Officer name: Steven James Cook. 2014-07-16 View Report
Auditors. Auditors resignation company. 2014-07-14 View Report
Auditors. Auditors resignation company. 2014-07-11 View Report
Officers. Officer name: Mr Brendan Richard Anthony Merriman. 2014-07-05 View Report
Officers. Officer name: Steven Cook. 2014-07-04 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Officers. Officer name: Mrs Martha Blanche Waymark Bruce. 2014-04-07 View Report
Officers. Officer name: Marla Balicao. 2014-04-07 View Report
Officers. Officer name: Mr Richard De Winton Wilkin Harries. 2014-01-14 View Report
Officers. Officer name: Nicholas Marsh. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type dormant. 2013-05-20 View Report
Officers. Officer name: Mr James Robert Francis Lee. 2013-02-12 View Report
Officers. Officer name: Andrew Baddeley. 2013-02-07 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Officers. Officer name: Martha Bruce. 2012-06-29 View Report
Officers. Officer name: Marla Balicao. 2012-06-29 View Report
Accounts. Accounts type full. 2012-05-10 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type full. 2011-05-23 View Report
Accounts. Accounts type full. 2010-08-17 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report