Atrium 5 Limited

  • Active
  • Incorporated on 11 Oct 1993

Reg Address: Level 20 8 Bishopsgate, London EC2N 4BQ, United Kingdom

Previous Names:
Lomond 5 Limited - 10 Dec 1993
Murray Number 5 Limited - 11 Oct 1993

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Atrium 5 Limited" is a ltd and located in Level 20 8 Bishopsgate, London EC2N 4BQ. Atrium 5 Limited is currently in active status and it was incorporated on 11 Oct 1993 (30 years 11 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Atrium 5 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 SGH COMPANY SECRETARIES LIMITED Corporate Secretary 31 Mar 2024 - Active
2 Richard Stephen Maurice Hayes Director 5 Sep 2023 British Active
3 Michael Dominic Wells Hall Director 6 Dec 2019 British Resigned
12 Mar 2021
4 Kirsty Helen Steward Director 6 Dec 2019 British Active
5 Kirsty Helen Steward Director 6 Nov 2019 British Active
6 Allan Anthony Reeves Director 4 Nov 2019 British Active
7 Michael Dominic Wells Hall Director 1 Jul 2014 British Resigned
6 Dec 2019
8 Martha Blanche Waymark Bruce Secretary 7 Apr 2014 - Active
9 Martha Blanche Waymark Bruce Secretary 7 Apr 2014 - Resigned
31 Mar 2024
10 Richard De Winton Wilkin Harries Director 1 Jan 2014 British Active
11 Richard De Winton Wilkin Harries Director 1 Jan 2014 British Resigned
30 Jun 2023
12 James Robert Francis Lee Director 6 Feb 2013 British Active
13 Marla Balicao Secretary 29 Jun 2012 - Resigned
7 Apr 2014
14 Andrew Martin Baddeley Director 23 Jan 2008 British Resigned
6 Feb 2013
15 Simon Peter Curtis Director 3 Jan 2006 British Resigned
30 Sep 2007
16 Martha Blanche Waymark Bruce Secretary 1 Jul 2003 - Resigned
29 Jun 2012
17 Nicholas Carl Marsh Director 25 Aug 2001 British Resigned
31 Dec 2013
18 Charles Howard Bailey Director 2 Dec 1998 British Resigned
3 Jan 2006
19 Daniel George Burnett Director 2 Dec 1998 British Resigned
1 Aug 2000
20 Steven James Cook Director 2 Dec 1998 British Resigned
1 Jul 2014
21 Alexander Pratt Sparks Director 2 Jun 1994 British Resigned
2 Dec 1998
22 Philip Waring Darwin Director 29 Nov 1993 British Resigned
2 Dec 1998
23 Antony Andrew Macpherson Pinsent Director 22 Oct 1993 British Resigned
2 Dec 1998
24 Raymond Johnstone Director 14 Oct 1993 British Resigned
2 Dec 1998
25 Christopher Giles Herron Weaver Director 14 Oct 1993 British Resigned
26 Nov 1993
26 James Melville Sinclair Director 14 Oct 1993 British Resigned
2 Dec 1998
27 James Melville Sinclair Director 14 Oct 1993 British Resigned
2 Dec 1998
28 MURRAY JOHNSTONE LIMITED Corporate Secretary 14 Oct 1993 - Resigned
1 Jul 2003
29 HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 11 Oct 1993 - Resigned
14 Oct 1993
30 HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 11 Oct 1993 - Resigned
14 Oct 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Atrium Underwriting Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Atrium 5 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 Jun 2024 Download PDF
2 Officers - Appoint Corporate Secretary Company With Name Date 31 Mar 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 31 Mar 2024 Download PDF
4 Accounts - Full 19 Mar 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 6 Sep 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 2 Jul 2023 Download PDF
7 Confirmation Statement - No Updates 20 Jun 2023 Download PDF
8 Accounts - Full 12 May 2023 Download PDF
9 Confirmation Statement - No Updates 20 Jun 2022 Download PDF
10 Confirmation Statement - No Updates 21 Jun 2021 Download PDF
11 Officers - Second Filing Of Director Appointment With Name 21 Jun 2021 Download PDF
12 Officers - Change Person Director Company With Change Date 18 Jun 2021 Download PDF
13 Accounts - Full 19 May 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 19 Mar 2021 Download PDF
1 Pages
15 Officers - Change Person Director Company With Change Date 26 Aug 2020 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 26 Aug 2020 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 26 Aug 2020 Download PDF
2 Pages
18 Accounts - Full 4 Aug 2020 Download PDF
51 Pages
19 Officers - Second Filing Of Director Appointment With Name 6 Jul 2020 Download PDF
6 Pages
20 Confirmation Statement - No Updates 1 Jul 2020 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 24 Jan 2020 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 21 Jan 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 21 Jan 2020 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 10 Jan 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 22 Nov 2019 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 21 Nov 2019 Download PDF
2 Pages
28 Accounts - Full 17 Jul 2019 Download PDF
48 Pages
29 Confirmation Statement - No Updates 1 Jul 2019 Download PDF
3 Pages
30 Accounts - Full 12 Jul 2018 Download PDF
47 Pages
31 Confirmation Statement - No Updates 21 Jun 2018 Download PDF
3 Pages
32 Accounts - Full 28 Jun 2017 Download PDF
44 Pages
33 Confirmation Statement - Updates 22 Jun 2017 Download PDF
5 Pages
34 Change Of Constitution - Statement Of Companys Objects 1 Dec 2016 Download PDF
2 Pages
35 Resolution 1 Dec 2016 Download PDF
12 Pages
36 Accounts - Full 26 Aug 2016 Download PDF
44 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2016 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2015 Download PDF
6 Pages
39 Accounts - Full 2 Jun 2015 Download PDF
30 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2014 Download PDF
6 Pages
41 Address - Change Sail Company With Old New 18 Jul 2014 Download PDF
1 Pages
42 Address - Move Registers To Registered Office Company With New 17 Jul 2014 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 16 Jul 2014 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 16 Jul 2014 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 16 Jul 2014 Download PDF
2 Pages
46 Auditors - Resignation Company 14 Jul 2014 Download PDF
1 Pages
47 Auditors - Resignation Company 11 Jul 2014 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 5 Jul 2014 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 4 Jul 2014 Download PDF
1 Pages
50 Accounts - Full 18 Jun 2014 Download PDF
30 Pages
51 Officers - Termination Secretary Company With Name 7 Apr 2014 Download PDF
1 Pages
52 Officers - Appoint Person Secretary Company With Name 7 Apr 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 14 Jan 2014 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 9 Jan 2014 Download PDF
1 Pages
55 Mortgage - Satisfy Charge Full 29 Nov 2013 Download PDF
4 Pages
56 Mortgage - Satisfy Charge Full 29 Nov 2013 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 29 Nov 2013 Download PDF
4 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2013 Download PDF
7 Pages
59 Accounts - Full 1 May 2013 Download PDF
28 Pages
60 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
61 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
62 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
63 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
64 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
65 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
66 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
67 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
68 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
69 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
70 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
71 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
72 Mortgage - Legacy 28 Mar 2013 Download PDF
5 Pages
73 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
74 Mortgage - Legacy 28 Mar 2013 Download PDF
4 Pages
75 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 7 Feb 2013 Download PDF
1 Pages
77 Mortgage - Legacy 1 Feb 2013 Download PDF
6 Pages
78 Mortgage - Legacy 21 Aug 2012 Download PDF
4 Pages
79 Mortgage - Legacy 21 Aug 2012 Download PDF
4 Pages
80 Mortgage - Legacy 21 Aug 2012 Download PDF
4 Pages
81 Mortgage - Legacy 21 Aug 2012 Download PDF
4 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2012 Download PDF
7 Pages
83 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
84 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
85 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
86 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
87 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
88 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
89 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
90 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
91 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
92 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
93 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
94 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
95 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
96 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
97 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
98 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
99 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages
100 Mortgage - Legacy 29 Jun 2012 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Atrium Underwriting Group Limited
Mutual People: Allan Anthony Reeves , James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
2 Atrium Insurance Agency Limited
Mutual People: Allan Anthony Reeves , James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
3 Atrium Nominees Limited
Mutual People: Allan Anthony Reeves , James Robert Francis Lee
Active
4 Alopuc Limited
Mutual People: Allan Anthony Reeves , James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
5 Atrium Underwriters Limited
Mutual People: Allan Anthony Reeves , James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
6 Atrium Group Services Limited
Mutual People: Allan Anthony Reeves , James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
7 Kingfisher Investment Group Limited
Mutual People: Allan Anthony Reeves
Active
8 Atrium Risk Management Services (Washington) Ltd.
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
9 Atrium Underwriting Holdings Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
10 Atrium Corporate Capital Limited
Mutual People: James Robert Francis Lee
Active
11 Mfb Corporate Member Limited
Mutual People: James Robert Francis Lee
Active
12 Gracechurch Utg No. 383 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
dissolved
13 Gracechurch Utg No. 387 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
14 Gracechurch Utg No. 391 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
15 Gracechurch Utg No. 392 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
dissolved
16 Gracechurch Utg No. 388 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
17 Gracechurch Utg No. 390 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
18 Gracechurch Utg No. 384 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
dissolved
19 Gracechurch Utg No. 385 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
20 Gracechurch Utg No. 386 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
21 Gracechurch Utg No. 389 Limited
Mutual People: James Robert Francis Lee , Richard De Winton Wilkin Harries
Active
22 Sgl No.1 Limited
Mutual People: James Robert Francis Lee
Active
23 R.H. Davies (Southern) Limited
Mutual People: Richard De Winton Wilkin Harries
Active
24 Mackay Products (Bristol) Limited
Mutual People: Richard De Winton Wilkin Harries
Active
25 Lloyd'S Market Association
Mutual People: Richard De Winton Wilkin Harries
Active