CAMPBELL IRVINE LIMITED
52 EARLS COURT ROAD, LONDON  W8 6EJ- Active
- Private Limited Company
- Company No. 01117838
- Last Updated: 01 Mar 2024
Company Profile
CAMPBELL IRVINE LIMITED was incorporated on Tuesday, June 12, 1973 as a Private Limited Company with registered address in LONDON. CAMPBELL IRVINE LIMITED has the status: Active and it's listed in the following category: Activities of insurance agents and brokers. This Private Limited Company has been operating for 51 years 8 months and 10 days.
Name | CAMPBELL IRVINE LIMITED |
---|---|
Company number | 01117838 |
Company type | Private Limited Company |
Incorporation date | 12 Jun 1973 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
52 EARLS COURT ROAD LONDON W8 6EJ |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Camco Three Limited Earls Court Road, W8 6EJ |
Dates: Friday, April 1, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Camco One Limited Kensington, W8 6EJ |
Dates: Friday, December 22, 2017 - Friday, April 1, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Scott John Beesley Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, April 1, 2022
right to appoint and remove directors
significant influence or control
|
Mr Ian Charles Irvine Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 22, 2017
right to appoint and remove directors
significant influence or control
|
Mr Anthony Edward Kaye Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, April 1, 2022
right to appoint and remove directors
|
Mr Michael Berry Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, April 1, 2022
right to appoint and remove directors
|
Mr Clive Alexander Parish Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, April 1, 2022
right to appoint and remove directors
significant influence or control
|
Campbell Irvine (Holdings) Limited W8 6EJ |
Dates: Wednesday, April 6, 2016 - Friday, December 22, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
significant influence or control
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-145 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 03 November 2016 |
Last confirmation statement dated | 06 October 2015 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 6 |
Previous Names
Name | Change Date |
---|---|
CAMPBELL IRVINE LIMITED | 12 Jun 1973 |