This company is commonly known as Campbell Irvine (insurance Brokers) Limited. The company was founded 22 years ago and was given the registration number 04237888. The firm's registered office is in LONDON. You can find them at 52 Earls Court Road, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED |
---|---|---|
Company Number | : | 04237888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Earls Court Road, London, W8 6EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Longford Close, Hampton, TW12 1AB | Secretary | 01 January 2003 | Active |
16 Longford Close, Hampton, TW12 1AB | Director | 20 June 2001 | Active |
52, Earls Court Road, London, W8 6EJ | Director | 17 November 2022 | Active |
10 Ash Close, New Malden, KT3 3EA | Director | 01 January 2003 | Active |
48 Earls Court Road, Kensington, London, W8 6EJ | Secretary | 20 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 2001 | Active |
52, Earls Court Road, London, W8 6EJ | Director | 01 January 2021 | Active |
52, Earls Court Road, London, W8 6EJ | Director | 01 September 2013 | Active |
52, Earls Court Road, London, W8 6EJ | Director | 01 December 2017 | Active |
48 Earls Court Road, Kensington, London, W8 6EJ | Director | 20 June 2001 | Active |
3 Springfield Gardens, West Wickham, BR4 9PX | Director | 01 February 2005 | Active |
Camco Two Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 52 Earls Court Road, London, United Kingdom, W8 6EJ |
Nature of control | : |
|
Mr Ian Charles Irvine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Address | : | 48 Earls Court Road, London, W8 6EJ |
Nature of control | : |
|
Campbell Irvine (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 52 Earls Court Road, London, W8 6EJ |
Nature of control | : |
|
Mr Thomas Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 52, Earls Court Road, London, W8 6EJ |
Nature of control | : |
|
Mr Michael Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 52, Earls Court Road, London, W8 6EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Incorporation | Memorandum articles. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Miscellaneous | Legacy. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.