UKBizDB.co.uk

CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:52 Earls Court Road, London, W8 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Longford Close, Hampton, TW12 1AB

Secretary01 January 2003Active
16 Longford Close, Hampton, TW12 1AB

Director20 June 2001Active
52, Earls Court Road, London, W8 6EJ

Director17 November 2022Active
10 Ash Close, New Malden, KT3 3EA

Director01 January 2003Active
48 Earls Court Road, Kensington, London, W8 6EJ

Secretary20 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2001Active
52, Earls Court Road, London, W8 6EJ

Director01 January 2021Active
52, Earls Court Road, London, W8 6EJ

Director01 September 2013Active
52, Earls Court Road, London, W8 6EJ

Director01 December 2017Active
48 Earls Court Road, Kensington, London, W8 6EJ

Director20 June 2001Active
3 Springfield Gardens, West Wickham, BR4 9PX

Director01 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
Campbell Irvine (Holdings) Limited
Notified on:06 April 2016
Status:Active
Address:52 Earls Court Road, London, W8 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Miscellaneous

Legacy.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.