Charles Neville Rupert ATKIN

Total number of appointments 22, 13 active appointments

BEN NEVIS CLEANCO LIMITED

Correspondence address
70 Mark Lane, London, England, England, EC3R 7NQ
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 July 2025
Nationality
British
Occupation
Non-Executive Director

AHJ HOLDINGS LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1958
Appointed on
2 June 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode EC3R 7BB £1,198,000

AMWINS GLOBAL RISKS GROUP LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1958
Appointed on
10 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CARBON UNDERWRITING LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
June 1958
Appointed on
27 October 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

IONIC BIDCO LIMITED

Correspondence address
5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
14 July 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Ned

IONIC MIDCO LIMITED

Correspondence address
5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
14 July 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Ned

IONIC TOPCO LIMITED

Correspondence address
5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
14 July 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Ned

ARK SYNDICATE MANAGEMENT LIMITED

Correspondence address
40 Leadenhall Street, London, EC3A 2BJ
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 2BJ £6,926,000

LOADSURE LTD

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
June 1958
Appointed on
10 September 2019
Resigned on
23 February 2022
Nationality
British
Occupation
Non Executive Chairman

WHITESPACE SOFTWARE LIMITED

Correspondence address
26th Floor 22 Bishopsgate, Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 December 2018
Resigned on
24 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

ALWEN HOUGH JOHNSON LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1958
Appointed on
3 January 2018
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC3R 7BB £1,198,000

TALBOT UNDERWRITING CAPITAL LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
June 1958
Appointed on
11 October 2001
Resigned on
14 June 2016
Nationality
British
Occupation
Underwriter

TALBOT UNDERWRITING RISK SERVICES LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
June 1958
Appointed on
27 March 2000
Resigned on
18 March 2013
Nationality
British
Occupation
Underwriter

TALBOT UNDERWRITING LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
25 July 2025
Resigned on
7 May 2019
Nationality
British
Occupation
Lloyd'S Underwriter

TALBOT UNDERWRITING HOLDINGS LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
25 July 2025
Resigned on
14 June 2016
Nationality
British
Occupation
Lloyds Underwriter

LLOYD'S MARKET ASSOCIATION

Correspondence address
Suite 426 One Lime Street, London, United Kingdom, EC3M 7DQ
Role RESIGNED
director
Date of birth
June 1958
Appointed on
1 February 2012
Resigned on
18 May 2016
Nationality
British
Occupation
Chief Executive

1384 CAPITAL LTD

Correspondence address
Shepherds Gate, Colemans Hatch, Hartfield, East Sussex, TN7 4HF
Role
director
Date of birth
June 1958
Appointed on
28 May 2003
Nationality
British
Occupation
Underwriter

Average house price in the postcode TN7 4HF £1,448,000

SHREWSBURY HOLDINGS LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
12 November 2002
Resigned on
13 May 2019
Nationality
British
Occupation
Underwriter

TALBOT UNDERWRITING SERVICES LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 February 2002
Resigned on
14 June 2016
Nationality
British
Occupation
Lloyds Underwriter

TALBOT 2002 UNDERWRITING CAPITAL LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
14 November 2001
Resigned on
14 June 2016
Nationality
British
Occupation
Underwriter

SHREWSBURY UNDERWRITING CAPITAL LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
11 October 2001
Resigned on
13 May 2019
Nationality
British
Occupation
Unerwriter

URSL DUVET LTD

Correspondence address
Shepherds Gate, Colemans Hatch, Hartfield, East Sussex, TN7 4HF
Role
director
Date of birth
June 1958
Appointed on
6 October 1994
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TN7 4HF £1,448,000