Campbell Irvine Limited LONDON


Campbell Irvine started in year 1973 as Private Limited Company with registration number 01117838. The Campbell Irvine company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at 52 Earls Court Road. Postal code: W8 6EJ.

At the moment there are 2 directors in the the company, namely Clive P. and Anthony K.. In addition one secretary - Clive P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Campbell Irvine 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 01117838
Date of Incorporation Tue, 12th Jun 1973
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Clive P.

Position: Secretary

Appointed: 09 November 2023

Clive P.

Position: Director

Appointed: 01 July 2012

Anthony K.

Position: Director

Appointed: 27 April 2003

Ian I.

Position: Director

Resigned: 22 December 2017

Jonathan H.

Position: Director

Appointed: 22 December 2017

Resigned: 01 April 2022

Norman H.

Position: Director

Appointed: 01 July 2012

Resigned: 30 September 2013

Scott B.

Position: Director

Appointed: 01 July 2012

Resigned: 01 April 2022

Michael B.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 November 2023

Thomas C.

Position: Director

Appointed: 01 January 1999

Resigned: 01 July 2012

Anna M.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2009

Patricia I.

Position: Director

Appointed: 23 April 1996

Resigned: 09 October 2002

Ian I.

Position: Secretary

Appointed: 02 March 1996

Resigned: 01 January 2003

Adrian W.

Position: Director

Appointed: 01 September 1993

Resigned: 02 June 1995

Linda L.

Position: Director

Appointed: 01 January 1992

Resigned: 03 September 1997

Michael B.

Position: Director

Appointed: 01 January 1992

Resigned: 30 November 2023

Barbara W.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1994

Rudolph D.

Position: Director

Appointed: 11 October 1991

Resigned: 01 January 1992

Malcolm I.

Position: Director

Appointed: 11 October 1991

Resigned: 01 March 1996

People with significant control

The list of persons with significant control that own or control the company includes 8 names. As BizStats established, there is Camco Three Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Scott B. This PSC has significiant influence or control over the company,. The third one is Anthony K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Camco Three Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Anthony K.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors

Clive P.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Camco One Limited

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: 75,01-100% shares
75,01-100% 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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ian I.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: right to appoint and remove directors
significiant influence or control

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 Worth494 0921 565 213216 813        
Balance Sheet
Cash Bank On Hand  520 952597 849661 205589 596590 551637 021972 1021 120 3311 077 721
Current Assets1 433 8882 058 824687 121925 7921 092 7511 004 751916 345783 4971 519 4971 550 2841 493 214
Debtors447 430656 631166 169327 943431 546415 155325 794146 476547 395429 953415 493
Net Assets Liabilities   143 982296 474339 132606 474 734 568972 0731 006 482
Other Debtors  34 13731 88440 665214 02082 01947 93284 29453 29089 570
Property Plant Equipment  38 29935 38217 8507 7383 5651 5261 0576 5163 620
Cash Bank In Hand986 4581 402 193520 952        
Tangible Fixed Assets71 24847 52538 299        
Reserves/Capital
Called Up Share Capital1 0971 0971 097        
Profit Loss Account Reserve479 2711 550 392201 992        
Shareholder Funds494 0921 565 213216 813        
Other
Accumulated Depreciation Impairment Property Plant Equipment  94 982110 432110 703121 999126 172128 211128 680130 81539 358
Additions Other Than Through Business Combinations Property Plant Equipment    5 5031 184   7 594 
Amounts Owed By Related Parties   88 159139 117      
Amounts Owed To Group Undertakings  250 560445 046242 266380 16732 577101 212523 78411 131 
Average Number Employees During Period      998910
Corporation Tax Payable  37 47490 76273 27956 61651 592 67 764269 952119 858
Creditors   814 743814 775675 691317 530243 764788 562586 537492 617
Dividends Paid  1 500 000410 000       
Fixed Assets76 66152 93843 71237 54920 51410 3147 6593 9273 6338 9725 956
Future Minimum Lease Payments Under Non-cancellable Operating Leases     101 33363 33325 333   
Increase From Depreciation Charge For Year Property Plant Equipment   15 45012 80711 2964 1732 0394692 1352 715
Investments      4 0942 4012 5762 4562 336
Investments Fixed Assets5 4135 4135 4132 1672 6642 5764 0942 4012 5762 4562 336
Investments In Group Undertakings Participating Interests      240240240120 
Net Assets Liabilities Subsidiaries      10 44410 69110 913  
Net Current Assets Liabilities417 4311 512 275173 101111 049277 976329 060598 815539 733730 935963 7471 000 597
Other Creditors  514 020814 74351 53921 85023 35721 73325 05058 98050 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 536     94 172
Other Disposals Property Plant Equipment    22 764     94 353
Other Investments Other Than Loans      3 8542 1612 3362 3362 336
Other Taxation Social Security Payable  13 24516 41831 81222 35423 95413 14313 40430 74216 734
Percentage Class Share Held In Subsidiary   100100100100100100  
Profit Loss  151 600337 169       
Profit Loss Subsidiaries      10 792247222  
Property Plant Equipment Gross Cost  133 281145 814128 553129 737129 737129 737129 737137 33142 978
Provisions For Liabilities Balance Sheet Subtotal   4 6162 016242   64671
Total Additions Including From Business Combinations Property Plant Equipment   12 533       
Total Assets Less Current Liabilities494 0921 565 213216 813148 598298 490339 374606 474543 660734 568972 7191 006 553
Trade Creditors Trade Payables  46 909130 509415 879194 704186 050107 676158 560215 732305 561
Trade Debtors Trade Receivables  132 032207 900251 764201 135243 77598 544463 101376 663325 923
Creditors Due Within One Year1 016 457546 549514 020        
Number Shares Allotted 109 700109 700        
Par Value Share 11        
Percentage Subsidiary Held 100100        
Share Capital Allotted Called Up Paid1 0971 0971 097        
Share Premium Account13 72413 72413 724        
Tangible Fixed Assets Additions 6 61517 928        
Tangible Fixed Assets Cost Or Valuation165 308142 068133 281        
Tangible Fixed Assets Depreciation94 06094 54394 982        
Tangible Fixed Assets Depreciation Charged In Period 19 40310 692        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 92010 253        
Tangible Fixed Assets Disposals 29 85526 715        

Company filings

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

Company search

Advertisements