Background WavePink WaveYellow Wave

ATRIUM NOMINEES LIMITED (09396827)

ATRIUM NOMINEES LIMITED (09396827) is an active UK company. incorporated on 20 January 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATRIUM NOMINEES LIMITED has been registered for 11 years. Current directors include COLEMAN, Lisa Marie, HAYES, Richard Stephen Maurice, SMITH, James Ross Alick and 1 others.

Company Number
09396827
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
Level 20 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLEMAN, Lisa Marie, HAYES, Richard Stephen Maurice, SMITH, James Ross Alick, STEWARD, Kirsty Helen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRIUM NOMINEES LIMITED

ATRIUM NOMINEES LIMITED is an active company incorporated on 20 January 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATRIUM NOMINEES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09396827

LTD Company

Age

11 Years

Incorporated 20 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Level 20 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

, Room 790 Lloyd's 1 Lime Street, London, EC3M 7DQ
From: 20 January 2015To: 30 October 2023
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 31 Mar 2024

COLEMAN, Lisa Marie

Active
8 Bishopsgate, LondonEC2N 4BQ
Born September 1988
Director
Appointed 01 Jul 2023

HAYES, Richard Stephen Maurice

Active
8 Bishopsgate, LondonEC2N 4BQ
Born March 1982
Director
Appointed 01 Jul 2023

SMITH, James Ross Alick

Active
8 Bishopsgate, LondonEC2N 4BQ
Born April 1989
Director
Appointed 01 Jan 2025

STEWARD, Kirsty Helen

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1977
Director
Appointed 23 Oct 2019

BRUCE, Martha Blanche Waymark

Resigned
Clifton Terrace, DorkingRH4 2JG
Secretary
Appointed 20 Jan 2015
Resigned 31 Mar 2024

HARGRAVE, Peter John

Resigned
1 Lime Street, LondonEC3M 7DQ
Born March 1957
Director
Appointed 20 Jan 2015
Resigned 31 Mar 2022

HARRIS, Richard John

Resigned
1 Lime Street, LondonEC3M 7DQ
Born November 1961
Director
Appointed 20 Jan 2015
Resigned 20 Apr 2016

LEE, James Robert Francis

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born August 1962
Director
Appointed 20 Jan 2015
Resigned 31 Dec 2024

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
1 Lime Street, LondonEC3M 7DQ
Born October 1958
Director
Appointed 20 Jan 2015
Resigned 04 Nov 2019

O'SHEA, Paul James

Resigned
1 Lime Street, LondonEC3M 7DQ
Born November 1957
Director
Appointed 20 Jan 2015
Resigned 01 Jan 2021

SMITH, Mark William Reid, Mr

Resigned
1 Lime Street, LondonEC3M 7DQ
Born June 1952
Director
Appointed 20 Apr 2016
Resigned 31 Dec 2017

Persons with significant control

1

8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Corporate Secretary Company With Change Date
27 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
7 July 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
14 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2015
NEWINCIncorporation