CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04237888

Incorporation date

20/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Earls Court Road, London W8 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2001)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Director's details changed for Mr Michael Berry on 2024-09-12
dot icon15/10/2024
Confirmation statement made on 2024-09-12 with updates
dot icon14/10/2024
Director's details changed for Mr Michael Berry on 2024-09-12
dot icon14/10/2024
Director's details changed for Mr Thomas Clarke on 2024-09-12
dot icon14/10/2024
Secretary's details changed for Mr Michael Berry on 2024-09-12
dot icon14/10/2024
Director's details changed for Mr Thomas Clarke on 2024-09-12
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Appointment of Mr David James Bunting as a director on 2022-11-17
dot icon14/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of David James Bunting as a director on 2022-02-01
dot icon14/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon01/10/2021
Change of details for Mr Thomas Clarke as a person with significant control on 2021-06-23
dot icon01/10/2021
Change of details for Mr Michael Berry as a person with significant control on 2021-06-28
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Appointment of Mr David James Bunting as a director on 2021-01-01
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon10/07/2020
Satisfaction of charge 042378880002 in full
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon01/05/2020
Termination of appointment of Jonathan Hart as a director on 2020-04-24
dot icon29/04/2020
Satisfaction of charge 042378880001 in full
dot icon30/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon01/08/2019
Second filing of Confirmation Statement dated 12/09/2018
dot icon09/07/2019
Cessation of Campbell Irvine (Holdings) Limited as a person with significant control on 2017-12-01
dot icon09/07/2019
Cessation of Ian Charles Irvine as a person with significant control on 2017-12-01
dot icon09/07/2019
Notification of Camco Two Limited as a person with significant control on 2017-12-01
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Registration of charge 042378880002, created on 2017-12-01
dot icon15/12/2017
Appointment of Mr Jonathan Hart as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of Ian Charles Irvine as a director on 2017-12-01
dot icon07/12/2017
Resolutions
dot icon04/12/2017
Registration of charge 042378880001, created on 2017-12-01
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon27/06/2017
Notification of Campbell Irvine (Holdings) Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Michael Berry as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Thomas Clarke as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Ian Charles Irvine as a person with significant control on 2016-04-06
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Scott Jolen Burkey as a director on 2015-09-07
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon05/01/2015
Director's details changed for Scott Jolen Burkey on 2015-01-05
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon04/12/2013
Cancellation of shares. Statement of capital on 2013-12-04
dot icon04/12/2013
Purchase of own shares.
dot icon07/11/2013
Statement of company's objects
dot icon07/11/2013
Resolutions
dot icon06/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-15
dot icon02/10/2013
Appointment of Scott Jolen Burkey as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Registered office address changed from 48 Earls Court Road London W8 6EJ on 2012-01-23
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Termination of appointment of Alan Pattison as a director
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon13/07/2010
Director's details changed for Alan Pattison on 2010-06-15
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-07-24
dot icon06/10/2009
Resolutions
dot icon06/10/2009
Sub-division of shares on 2009-07-24
dot icon24/07/2009
Return made up to 15/06/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 15/06/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/07/2007
Return made up to 15/06/07; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 15/06/06; full list of members; amend
dot icon14/08/2006
Return made up to 15/06/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
New director appointed
dot icon29/06/2005
Return made up to 15/06/05; no change of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 15/06/04; no change of members
dot icon01/07/2003
New director appointed
dot icon27/06/2003
Return made up to 20/06/03; full list of members
dot icon17/06/2003
New director appointed
dot icon11/06/2003
Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/05/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon26/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon26/02/2003
Director resigned
dot icon20/09/2002
Return made up to 20/06/02; full list of members
dot icon22/06/2001
Secretary resigned
dot icon20/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
388.98K
-
0.00
153.85K
-
2022
6
362.72K
-
0.00
107.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Jonathan
Director
01/12/2017 - 24/04/2020
26
Berry, Michael
Director
20/06/2001 - Present
9
Clarke, Thomas
Director
01/01/2003 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/2001 - 20/06/2001
99600
Irvine, Ian Charles
Director
20/06/2001 - 01/12/2017
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED

CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED is an(a) Active company incorporated on 20/06/2001 with the registered office located at 52 Earls Court Road, London W8 6EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED?

toggle

CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED is currently Active. It was registered on 20/06/2001 .

Where is CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED located?

toggle

CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED is registered at 52 Earls Court Road, London W8 6EJ.

What does CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED do?

toggle

CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.