ATRIUM 5 LIMITED
Status | ACTIVE |
Company No. | 02861145 |
Category | Private Limited Company |
Incorporated | 11 Oct 1993 |
Age | 30 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ATRIUM 5 LIMITED is an active private limited company with number 02861145. It was incorporated 30 years, 6 months, 22 days ago, on 11 October 1993. The company address is Level 20 8 Bishopsgate, London, EC2N 4BQ, United Kingdom.
Company Fillings
Appoint corporate secretary company with name date
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-03-31
Officer name: Sgh Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-31
Officer name: Martha Blanche Waymark Bruce
Documents
Accounts with accounts type full
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Francis Lee
Change date: 2023-10-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-30
Old address: Room 790 Lloyds 1 Lime Street London EC3M 7DQ
New address: Level 20 8 Bishopsgate London EC2N 4BQ
Documents
Change to a person with significant control
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-30
Psc name: Atrium Underwriting Group Limited
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stephen Maurice Hayes
Appointment date: 2023-09-05
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Richard Stephen Maurice
Documents
Termination director company
Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stephen Maurice
Appointment date: 2023-07-01
Documents
Termination director company with name termination date
Date: 02 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard De Winton Wilkin Harries
Termination date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type full
Date: 12 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type full
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Second filing of director appointment with name
Date: 21 Jun 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Kirsty Helen Steward
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Kirsty Helen Steward
Documents
Accounts with accounts type full
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: Brendan Richard Anthony Merriman
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Helen Steward
Change date: 2020-08-26
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-26
Officer name: Mr James Robert Francis Lee
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard De Winton Wilkin Harries
Change date: 2020-08-26
Documents
Accounts with accounts type full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Second filing of director appointment with name
Date: 06 Jul 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Kirsty Helen Steward
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Mr Brendan Richard Anthony Merriman
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: Brendan Richard Anthony Merriman
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Mr Brendan Richard Anthony Merriman
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: Brendan Richard Anthony Merriman
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Kirsty Helen Steward
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-04
Officer name: Kirsty Helen Steward
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsty Helen Steward
Appointment date: 2019-11-04
Documents
Accounts with accounts type full
Date: 17 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type full
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type full
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change sail address company with old address new address
Date: 18 Jul 2014
Category: Address
Type: AD02
New address: Room 790 Lloyd's 1 Lime Street London EC3M 7DQ
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
Documents
Move registers to registered office company with new address
Date: 17 Jul 2014
Category: Address
Type: AD04
New address: Room 790 Lloyds 1 Lime Street London EC3M 7DQ
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Francis Lee
Change date: 2014-04-07
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-07
Officer name: Mr Richard De Winton Wilkin Harries
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven James Cook
Change date: 2014-04-07
Documents
Appoint person director company with name
Date: 05 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Richard Anthony Merriman
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Cook
Documents
Accounts with accounts type full
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Martha Blanche Waymark Bruce
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marla Balicao
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard De Winton Wilkin Harries
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Marsh
Documents
Mortgage satisfy charge full
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 192
Documents
Mortgage satisfy charge full
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 191
Documents
Mortgage satisfy charge full
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 194
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type full
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Francis Lee
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Baddeley
Documents
Legacy
Date: 01 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 194
Documents
Legacy
Date: 21 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138
Documents
Legacy
Date: 21 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137
Documents
Legacy
Date: 21 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
Documents
Legacy
Date: 21 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
Documents
Some Companies
4 CHARLOTTES VALE,KIPPAX,LS25 7FA
Number: | 10812801 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LIME TREE ROAD,HOUNSLOW,TW5 0TD
Number: | 10588936 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST HELENS CLOSE,ROTHERHAM,S60 5QQ
Number: | 05018074 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOANNE WARREN CONSULTANCY SERVICES LTD
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 08927733 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE GUARD PROFESSIONAL SERVICES LTD
24 HIGH STREET,CHATHAM,ME4 4EP
Number: | 10006232 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 09922318 |
Status: | ACTIVE |
Category: | Private Limited Company |