Company Information for ATRIUM GROUP SERVICES LIMITED
Level 20 8 Bishopsgate, 8 BISHOPSGATE, London, EC2N 4BQ,
|
Company Registration Number
06022662
Private Limited Company
Active |
Company Name | |
---|---|
ATRIUM GROUP SERVICES LIMITED | |
Legal Registered Office | |
Level 20 8 Bishopsgate 8 BISHOPSGATE London EC2N 4BQ Other companies in EC3M | |
Company Number | 06022662 | |
---|---|---|
Company ID Number | 06022662 | |
Date formed | 2006-12-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-06-20 | |
Return next due | 2024-07-04 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB397298429 |
Last Datalog update: | 2024-04-13 12:15:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTHA BLANCHE WAYMARK BRUCE |
||
RICHARD DE WINTON WILKIN HARRIES |
||
JAMES ROBERT FRANCIS LEE |
||
BRENDAN RICHARD ANTHONY MERRIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JAMES COOK |
Director | ||
MARLA BALICAO |
Company Secretary | ||
NICHOLAS CARL MARSH |
Director | ||
ANDREW MARTIN BADDELEY |
Director | ||
MARTHA BLANCHE WAYMARK BRUCE |
Company Secretary | ||
SIMON PETER CURTIS |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALOPUC LIMITED | Director | 2016-07-14 | CURRENT | 2013-05-21 | Active | |
LLOYD'S MARKET ASSOCIATION | Director | 2015-05-12 | CURRENT | 1991-01-03 | Active | |
GRACECHURCH UTG NO. 389 LIMITED | Director | 2014-01-01 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 385 LIMITED | Director | 2014-01-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 386 LIMITED | Director | 2014-01-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
ATRIUM UNDERWRITING HOLDINGS LIMITED | Director | 2014-01-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 387 LIMITED | Director | 2014-01-01 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 390 LIMITED | Director | 2014-01-01 | CURRENT | 1997-07-30 | Active | |
ATRIUM 5 LIMITED | Director | 2014-01-01 | CURRENT | 1993-10-11 | Active | |
GRACECHURCH UTG NO. 383 LIMITED | Director | 2014-01-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 384 LIMITED | Director | 2014-01-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 392 LIMITED | Director | 2014-01-01 | CURRENT | 1994-09-09 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 391 LIMITED | Director | 2014-01-01 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 388 LIMITED | Director | 2014-01-01 | CURRENT | 1997-07-30 | Active | |
ATRIUM INSURANCE AGENCY LIMITED | Director | 2008-01-01 | CURRENT | 2006-11-09 | Active | |
ATRIUM UNDERWRITERS LIMITED | Director | 2008-01-01 | CURRENT | 1985-11-14 | Active | |
ATRIUM UNDERWRITING GROUP LIMITED | Director | 2008-01-01 | CURRENT | 1993-10-04 | Active | |
FARNCOMBE LIMITED | Director | 1991-08-01 | CURRENT | 1989-08-01 | Active | |
R.H. DAVIES (SOUTHERN) LIMITED | Director | 1991-06-28 | CURRENT | 1973-12-04 | Active | |
MACKAY PRODUCTS (BRISTOL) LIMITED | Director | 1991-06-28 | CURRENT | 1960-08-02 | Active | |
SGL NO.1 LIMITED | Director | 2016-12-07 | CURRENT | 2007-12-17 | Active | |
ALOPUC LIMITED | Director | 2016-07-14 | CURRENT | 2013-05-21 | Active | |
ATRIUM NOMINEES LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
GRACECHURCH UTG NO. 389 LIMITED | Director | 2013-02-06 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 385 LIMITED | Director | 2013-02-06 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 386 LIMITED | Director | 2013-02-06 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
ATRIUM UNDERWRITING HOLDINGS LIMITED | Director | 2013-02-06 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 387 LIMITED | Director | 2013-02-06 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 390 LIMITED | Director | 2013-02-06 | CURRENT | 1997-07-30 | Active | |
ATRIUM 5 LIMITED | Director | 2013-02-06 | CURRENT | 1993-10-11 | Active | |
GRACECHURCH UTG NO. 383 LIMITED | Director | 2013-02-06 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 384 LIMITED | Director | 2013-02-06 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 392 LIMITED | Director | 2013-02-06 | CURRENT | 1994-09-09 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 391 LIMITED | Director | 2013-02-06 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 388 LIMITED | Director | 2013-02-06 | CURRENT | 1997-07-30 | Active | |
ATRIUM UNDERWRITING GROUP LIMITED | Director | 2010-08-20 | CURRENT | 1993-10-04 | Active | |
ATRIUM INSURANCE AGENCY LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
ATRIUM UNDERWRITERS LIMITED | Director | 2002-10-01 | CURRENT | 1985-11-14 | Active | |
ENSTAR (EU) LIMITED | Director | 2017-04-04 | CURRENT | 1996-03-05 | Active | |
SGL NO.1 LIMITED | Director | 2016-12-07 | CURRENT | 2007-12-17 | Active | |
ALOPUC LIMITED | Director | 2016-07-14 | CURRENT | 2013-05-21 | Active | |
ATRIUM NOMINEES LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
GRACECHURCH UTG NO. 389 LIMITED | Director | 2014-07-01 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 385 LIMITED | Director | 2014-07-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 386 LIMITED | Director | 2014-07-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
ATRIUM UNDERWRITING HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 387 LIMITED | Director | 2014-07-01 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 390 LIMITED | Director | 2014-07-01 | CURRENT | 1997-07-30 | Active | |
ATRIUM UNDERWRITERS LIMITED | Director | 2014-07-01 | CURRENT | 1985-11-14 | Active | |
ATRIUM UNDERWRITING GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1993-10-04 | Active | |
ATRIUM 5 LIMITED | Director | 2014-07-01 | CURRENT | 1993-10-11 | Active | |
GRACECHURCH UTG NO. 383 LIMITED | Director | 2014-07-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 384 LIMITED | Director | 2014-07-01 | CURRENT | 1993-10-11 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 392 LIMITED | Director | 2014-07-01 | CURRENT | 1994-09-09 | Active - Proposal to Strike off | |
GRACECHURCH UTG NO. 391 LIMITED | Director | 2014-07-01 | CURRENT | 1997-07-30 | Active | |
GRACECHURCH UTG NO. 388 LIMITED | Director | 2014-07-01 | CURRENT | 1997-07-30 | Active | |
MUNSTER CONSULTANCY SERVICES LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Martha Blanche Waymark Bruce on 2024-03-31 | ||
Appointment of Sgh Company Secretaries Limited as company secretary on 2024-03-31 | ||
Director's details changed for James Malcolm Cox on 2023-10-30 | ||
Director's details changed for Mr James Robert Francis Lee on 2023-10-30 | ||
Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30 | ||
DIRECTOR APPOINTED JAMES MALCOLM COX | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD DE WINTON WILKIN HARRIES | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Kirsty Helen Steward on 2019-10-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr James Robert Francis Lee on 2020-08-26 | |
RP04AP01 | Second filing of director appointment of Kirsty Helen Steward | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Kirsty Helen Steward on 2019-10-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN | |
AP01 | DIRECTOR APPOINTED KIRSTY HELEN STEWARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Room 790, Lloyd's 1 Lime Street London EC3M 7DQ | |
AD04 | Register(s) moved to registered office address Room 790 Lioyds1 Lime Street London EC3M 7DQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FRANCIS LEE / 07/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DE WINTON WILKIN HARRIES / 07/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COOK / 07/04/2014 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Mrs Martha Blanche Waymark Bruce as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARLA BALICAO | |
AP01 | DIRECTOR APPOINTED MR RICHARD DE WINTON WILKIN HARRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSH | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT FRANCIS LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY | |
AR01 | 07/12/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE | |
AP03 | SECRETARY APPOINTED MARLA BALICAO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL MARSH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COOK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BADDELEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES01 | ALTER ARTICLES 16/06/2008 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 08/03/07 | |
ELRES | S366A DISP HOLDING AGM 08/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATRIUM GROUP SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ATRIUM GROUP SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |