Campbell Irvine (insurance Brokers) Limited LONDON


Founded in 2001, Campbell Irvine (insurance Brokers), classified under reg no. 04237888 is an active company. Currently registered at 52 Earls Court Road W8 6EJ, London the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely David B., Thomas C. and Michael B.. In addition one secretary - Michael B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian I. who worked with the the firm until 1 January 2003.

Campbell Irvine (insurance Brokers) Limited Address / Contact

Office Address 52 Earls Court Road
Town London
Post code W8 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237888
Date of Incorporation Wed, 20th Jun 2001
Industry Non-life insurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

David B.

Position: Director

Appointed: 17 November 2022

Michael B.

Position: Secretary

Appointed: 01 January 2003

Thomas C.

Position: Director

Appointed: 01 January 2003

Michael B.

Position: Director

Appointed: 20 June 2001

David B.

Position: Director

Appointed: 01 January 2021

Resigned: 01 February 2022

Jonathan H.

Position: Director

Appointed: 01 December 2017

Resigned: 24 April 2020

Scott B.

Position: Director

Appointed: 01 September 2013

Resigned: 07 September 2015

Alan P.

Position: Director

Appointed: 01 February 2005

Resigned: 29 July 2011

Ian I.

Position: Secretary

Appointed: 20 June 2001

Resigned: 01 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2001

Resigned: 20 June 2001

Ian I.

Position: Director

Appointed: 20 June 2001

Resigned: 01 December 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we identified, there is Thomas C. The abovementioned PSC. The second one in the persons with significant control register is Michael B. This PSC . Then there is Camco Two Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Camco Two Limited

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 10942512
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian I.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: right to appoint and remove directors

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 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth54 89958 642154 731        
Balance Sheet
Cash Bank On Hand  218 84977 572192 318292 380181 47495 565153 854107 93680 307
Current Assets554 263357 216318 197292 283522 758728 947515 622535 838500 4151 270 258610 532
Debtors485 383200 22599 348214 711330 440436 567334 148440 273346 5611 162 322530 225
Net Assets Liabilities   110 063216 229363 207376 252  369 344279 275
Other Debtors  60 71088 535111 412163 548122 531182 645121 36563 97863 822
Property Plant Equipment  10 45415 97611 4637 5963 8351 9511 1996 6273 530
Cash Bank In Hand68 880156 991218 849        
Tangible Fixed Assets45 77117 49310 454        
Reserves/Capital
Called Up Share Capital112112112        
Profit Loss Account Reserve47 20450 947147 036        
Shareholder Funds54 89958 642154 731        
Other
Accumulated Depreciation Impairment Property Plant Equipment  210 022217 033222 354228 665232 426234 310235 062237 22842 252
Additions Other Than Through Business Combinations Property Plant Equipment    2 8062 444   7 594 
Amounts Owed By Related Parties  177        
Amounts Owed To Group Undertakings   88 159139 117      
Average Number Employees During Period      77666
Corporation Tax Payable  25 04517 40555 11787 71863 83159 69246 45579 00798 641
Creditors   196 532316 984372 852143 205149 816111 439907 541334 373
Dividends Paid   100 000       
Increase From Depreciation Charge For Year Property Plant Equipment   7 0117 3196 3103 7611 8847522 1662 739
Net Current Assets Liabilities9 12841 149144 27795 751205 774356 095372 417386 022388 976362 717276 159
Other Creditors  118 464196 532170 450197 25455 75232 37337 22818 92047 610
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 998     197 715
Other Disposals Property Plant Equipment    1 998     198 073
Other Taxation Social Security Payable  13 69315 39915 42716 82216 94910 67411 01916 44813 647
Profit Loss  96 08955 332       
Property Plant Equipment Gross Cost  220 476233 009233 817236 261236 261236 261236 261243 85545 782
Provisions For Liabilities Balance Sheet Subtotal   1 6641 008484    414
Total Additions Including From Business Combinations Property Plant Equipment   12 533       
Total Assets Less Current Liabilities54 89958 642154 731111 727217 237363 691376 252387 973390 175369 344279 689
Trade Creditors Trade Payables  16 7187 61275 99071 0586 67347 07716 737793 166174 475
Trade Debtors Trade Receivables  38 461126 176219 028273 019211 617257 628225 1961 098 344466 403
Creditors Due Within One Year545 135316 067173 920        
Number Shares Allotted 11 20011 200        
Par Value Share 11        
Share Capital Allotted Called Up Paid112112112        
Share Premium Account7 5837 5837 583        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 20th, February 2024
Free Download (11 pages)

Company search

Advertisements