Get an alert when ATRIUM UNDERWRITING GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

None on the register

Cash

185,000

-82.6% vs 2023

Net assets

42,919,000

-9.3% vs 2023

Employees

Average over period

Profit before tax

-6,554,000

-25.1% vs 2023

Name history

Renamed 4 times since incorporation

  1. ATRIUM UNDERWRITING GROUP LIMITED 2008-06-18 → present
  2. ATRIUM UNDERWRITING GROUP PLC 2008-06-18 → 2008-06-18
  3. ATRIUM UNDERWRITING PLC 2008-06-17 → 2008-06-18
  4. LOMOND UNDERWRITING PLC 1993-12-10 → 1998-12-08
  5. MURRAY UNDERWRITING PLC 1993-10-04 → 1993-12-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£5,801,000-£8,591,000
Profit before tax -£5,237,000-£6,554,000
Net profit -£3,916,000-£4,378,000
Cash £1,064,000£185,000
Total assets less current liabilities £47,297,000£42,919,000
Net assets £47,297,000£42,919,000
Equity £47,297,000£42,919,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -12.3%-20.0%
Gearing (liabilities / total assets) 9.9%9.0%
Current ratio 1.07x0.07x
Interest cover -2.89x-85.91x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the going concern assessment performed as at 31 December 2024, the Directors consider there to be no material uncertainties that may cast significant doubt over the Syndicate's ability to continue to operate as a going concern. The Directors have concluded that the profit flows from the Syndicate which generate the Company's income are sufficient to meet its liabilities as they fall due over the going concern period. The Directors do not expect to change or cease operations in the foreseeable future and based on the assessment of the Company's operational resilience and financial resources, the Directors have reasonable expectation that the Company will be able to meet its liabilities as they fall due and will continue in operational existence for at least a twelve month period from the date of the issue of these financial statements. For this reason the Directors continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. ATRIUM UNDERWRITING GROUP LIMITED · parent
    1. Atrium Group Services Limited 100% · GB · Service company
    2. Atrium Insurance Agency Limited 100% · GB · Lloyd's coverholder
    3. Atrium Underwriters Limited 100% · GB · Lloyd's managing agency
    4. Atrium 5 Limited 100% · GB · Lloyd's corporate member
    5. Atrium Corporate Capital Limited 100% · GB · Lloyd's corporate member
    6. Atrium Risk Management Services (Washington) Ltd. 100% · US · US service company
    7. Atrium Nominees Limited 100% · GB · Nominee for Atrium group staff shares

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 58 resigned

Name Role Appointed Born Nationality
SGH COMPANY SECRETARIES LIMITED Corporate Secretary 2024-03-31
COLL, Nicole Director 2023-03-31 Jan 1976 British
COX, James Malcolm Director 2026-01-01 Jul 1979 British
FOWLE, John Director 2026-01-01 Sep 1969 British
GERHARDT, Hans-Peter Thomas Director 2026-01-01 May 1955 Swiss
MAYNARD, Hayley Del, Dr Director 2026-01-01 Jun 1987 American
SHAH, Samit Director 2026-01-01 Oct 1977 British
STEWARD, Kirsty Helen Director 2018-01-01 Aug 1977 British
STOOKE, Christopher Macdonald Director 2026-01-01 Apr 1957 British
Show 58 resigned officers
Name Role Appointed Resigned
BALICAO, Marla Secretary 2012-06-29 2014-04-07
BRUCE, Martha Blanche Waymark Secretary 2014-04-07 2024-03-31
BRUCE, Martha Blanche Waymark Secretary 2003-07-01 2012-06-29
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1993-10-04 1993-10-14
MURRAY JOHNSTONE LIMITED Corporate Secretary 1993-10-14 2003-07-01
ANDREWS, John Michael Geoffrey Director 1998-12-02 2005-07-01
BADDELEY, Andrew Martin Director 2007-12-03 2013-02-06
BAILEY, Charles Howard Director 1998-12-02 2008-05-31
BAIRD, Darran Allan Director 2021-01-01 2021-12-15
BAIRD, Darran Allan Director 2014-07-01 2018-01-23
BOWKER, Guy Thomas Anthony Director 2018-01-01 2021-01-01
BRIZIUS, Charles Albert Director 2012-06-08 2013-11-25
BURNETT, Daniel George Director 1998-12-02 2000-08-01
CAREY, James Dawson Director 2021-01-01 2021-08-05
COOK, Steven James Director 2000-01-01 2020-12-31
CURTIS, Simon Peter Director 2003-07-01 2007-09-30
DANDRIDGE, Christine Elaine Director 1998-12-02 2007-12-31
DARWIN, Philip Waring Director 1993-11-26 1998-12-02
DUMAS, Henry Raymond Director 2006-06-30 2007-11-30
GODBEHERE, Ann Frances Director 2007-11-30 2014-03-28
GREGORY, Orla Maura Director 2017-02-01 2021-01-01
GRUBER, Steven Bennett Director 2012-06-08 2013-11-25
HAMILTON, Alexander Gordon Kelso Director 2014-04-16 2023-03-31
HARRIES, Richard De Winton Wilkin Director 2008-01-01 2023-06-30
HARRIS, Richard John Director 2013-11-25 2016-01-12
HAYES, Richard Stephen Maurice Director 2023-07-01 2025-12-31
HENDERSON, Henry Merton Director 2003-07-01 2004-07-01
HERMAN, Mark Irving Director 2007-10-11 2008-02-18
HERMAN, Mark Irving Director 2007-10-08 2007-10-08
JANZARIK, Malte Johannes Director 2012-06-08 2013-11-25
JOHNSTONE, Raymond, Sir Director 1993-10-14 2003-07-01
JOLL, James Anthony Boyd Director 2005-01-01 2007-10-01
KRAMER, Donald Director 2007-10-10 2010-03-18
KRAMER, Donald Director 2007-10-08 2007-10-08
LEE, James Robert Francis Director 2010-08-20 2024-12-31
LEWY, Richard John Director 2002-07-03 2006-06-30
LUTENSKI, Richard Paul Director 2010-04-27 2013-11-25
MARSH, Nicholas Carl Director 1998-12-02 2013-12-31
MERRIMAN, Brendan Richard Anthony, Mr Director 2014-07-01 2021-01-01
MOSER, Scott Peter Director 2008-05-16 2015-05-08
O'SHEA, Paul James Director 2013-11-25 2021-08-05
PACKER, Nicholas Andrew Director 2013-11-25 2017-02-01
PINSENT, Antony Andrew Macpherson Director 1993-10-21 1998-12-02
RILEY, Stephen John Director 2015-05-08 2021-11-30
RIVAZ, George Farnworth Director 2007-10-08 2012-04-05
RIVAZ, George Farnworth Director 2004-07-01 2006-06-30
SHAH, Samit Director 2014-07-01 2021-08-05
SHETTLE, John Francis Director 2013-11-26 2014-07-01
SHETTLE JR, John Francis Director 2018-01-23 2020-09-15
SINCLAIR, James Melville Director 1993-10-14 1998-12-02
SMITH, Mark William Reid, Mr Director 2016-01-12 2017-12-31
SPARKS, Alexander Pratt Director 1994-06-02 1998-12-02
STOOKE, Christopher Macdonald Director 2021-01-01 2021-12-16
SWATMAN, Philip Hilary Director 2006-06-30 2007-10-01
WEAVER, Christopher Giles Herron Director 1998-12-02 2003-07-01
WEAVER, Christopher Giles Herron Director 1993-10-14 1993-11-26
WILKINS, Kevin William Director 1998-12-02 2012-03-13
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 1993-10-04 1993-10-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Alopuc Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 417 total filings

Date Type Category Description
2026-01-27 CH04 officers Change corporate secretary company with change date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-01 AA accounts Accounts with accounts type full
2025-01-07 TM01 officers Termination director company with name termination date PDF
2024-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-17 AA accounts Accounts with accounts type full
2024-03-31 AP04 officers Appoint corporate secretary company with name date PDF
2024-03-31 TM02 officers Termination secretary company with name termination date PDF
2023-12-01 CH01 officers Change person director company with change date PDF
2023-12-01 CH01 officers Change person director company with change date PDF
2023-10-30 AD01 address Change registered office address company with date old address new address PDF
2023-07-17 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
6

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page