UKBizDB.co.uk

CAMPBELL IRVINE LIMITED

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

This company is commonly known as Campbell Irvine Limited. The company was founded 50 years ago and was given the registration number 01117838. The firm's registered office is in LONDON. You can find them at 52 Earls Court Road, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CAMPBELL IRVINE LIMITED
Company Number:01117838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

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
52, Earls Court Road, London, W8 6EJ

Secretary09 November 2023Active
18, Amity Grove, London, England, SW20 0LJ

Director27 April 2003Active
92, Campden Road, Ickenham, Uxbridge, UB10 8EU

Director01 July 2012Active
36, Vereker Drive, Sunbury-On-Thames, England, TW16 6HF

Secretary01 January 2003Active
48 Earls Court Road, Kensington, London, W8 6EJ

Secretary02 March 1996Active
Mulberry Down Station Road, Betchworth, RH3 7DF

Secretary-Active
308-314, London Road, Hadleigh, SS7 2DD

Director01 July 2012Active
36, Vereker Drive, Sunbury-On-Thames, England, TW16 6HF

Director01 January 1992Active
10 Ash Close, New Malden, KT3 3EA

Director01 January 1999Active
35 Norfolk House Road, London, SW16 1JJ

Director-Active
52, Earls Court Road, London, W8 6EJ

Director22 December 2017Active
6, Martingale, Benfleet, Uk, SS7 3DP

Director01 July 2012Active
48 Earls Court Road, Kensington, London, W8 6EJ

Director-Active
Mulberry Down Station Road, Betchworth, RH3 7DF

Director-Active
Mulberry Down Station Road, Betchworth, RH3 7DF

Director23 April 1996Active
20 Philpot Square, Teterborough Road Fulham, London, SW6 3HT

Director01 January 1992Active
3 St Stephens Court, South Godstone, RH9 8EU

Director01 January 1997Active
156 Sheen Road, Richmond, TW9 1UU

Director01 January 1992Active
8 Woodend, Sutton, SM1 3LH

Director01 September 1993Active

People with Significant Control

Camco Three Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:52, Earls Court Road, London, England, W8 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Camco One Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:52 Earls Court Road, Kensington, London, United Kingdom, W8 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Edward Kaye
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:18, Amity Grove, London, England, SW20 0LJ
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
Country of residence:England
Address:36, Vereker Drive, Sunbury-On-Thames, England, TW16 6HF
Nature of control:
  • Right to appoint and remove directors
Mr Clive Alexander Parish
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:92 Campden Road, Ickenham, Uxbridge, UB10 8EU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Scott John Beesley
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:308-314 London Road, Hadleigh, SS7 2DD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or control
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
  • Significant influence or control

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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-28Officers

Termination secretary company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Incorporation

Memorandum articles.

Download
2022-05-25Resolution

Resolution.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Officers

Change person secretary company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.