General information

Name:

Campbell Irvine Ltd

Office Address:

52 Earls Court Road W8 6EJ London

Number: 01117838

Incorporation date: 1973-06-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Campbell Irvine Limited. This firm was established 51 years ago and was registered with 01117838 as the reg. no. This registered office of the company is registered in London. You can contact them at 52 Earls Court Road. This firm's SIC code is 66220 and has the NACE code: Activities of insurance agents and brokers. The company's latest accounts cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was released on Wed, 16th Nov 2022.

The enterprise's trademark number is UK00003025728. They proposed it on Thu, 10th Oct 2013 and it appeared in the journal number 2013-045.

The information we have describing this specific company's members shows us a leadership of two directors: Clive P. and Anthony K. who became members of the Management Board on 2012-07-01 and 2003-04-27. To help the directors in their tasks, the limited company has been utilizing the expertise of Clive P. as a secretary for the last one year.

Trade marks

Trademark UK00003025728
Trademark image:Trademark UK00003025728 image
Status:Withdrawn
Filing date:2013-10-10
Owner name:Campbell Irvine Ltd
Owner address:52 Earls Court Road, LONDON, United Kingdom, W8 6EJ

Financial data based on annual reports

Company staff

Clive P.

Role: Secretary

Appointed: 09 November 2023

Latest update: 20 April 2024

Clive P.

Role: Director

Appointed: 01 July 2012

Latest update: 20 April 2024

Anthony K.

Role: Director

Appointed: 27 April 2003

Latest update: 20 April 2024

People with significant control

The companies that control this firm include: Camco Three Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Earls Court Road, W8 6EJ and was registered as a PSC under the registration number 13761132.

Camco Three Limited
Address: 52 Earls Court Road, London, W8 6EJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13761132
Notified on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott B.
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control:
right to manage directors
substantial control or influence
Anthony K.
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control:
right to manage directors
Michael B.
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control:
right to manage directors
Clive P.
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control:
right to manage directors
substantial control or influence
Camco One Limited
Address: 52 Earls Court Road Kensington, London, W8 6EJ, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 10942473
Notified on 22 December 2017
Ceased on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Campbell Irvine (Holdings) Limited
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 1348119
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Ian I.
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 May 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 23rd, February 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
50
Company Age

Similar companies nearby

Closest companies