Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED
Company Information for

CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED

52 EARLS COURT ROAD, LONDON, W8 6EJ,
Company Registration Number
04237888
Private Limited Company
Active

Company Overview

About Campbell Irvine (insurance Brokers) Ltd
CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED was founded on 2001-06-20 and has its registered office in London. The organisation's status is listed as "Active". Campbell Irvine (insurance Brokers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED
 
Legal Registered Office
52 EARLS COURT ROAD
LONDON
W8 6EJ
Other companies in W8
 
Filing Information
Company Number 04237888
Company ID Number 04237888
Date formed 2001-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BERRY
Company Secretary 2003-01-01
MICHAEL BERRY
Director 2001-06-20
THOMAS CLARKE
Director 2003-01-01
JONATHAN HART
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES IRVINE
Director 2001-06-20 2017-12-01
SCOTT JOLEN BURKEY
Director 2013-09-01 2015-09-07
ALAN PATTISON
Director 2005-02-01 2011-07-29
IAN CHARLES IRVINE
Company Secretary 2001-06-20 2003-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-20 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERRY CAMPBELL IRVINE LIMITED Company Secretary 2003-01-01 CURRENT 1973-06-12 Active
MICHAEL BERRY CAMCO ONE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
MICHAEL BERRY CAMCO TWO LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
MICHAEL BERRY CLAIMS SETTLEMENT AGENCIES LIMITED Director 2014-09-24 CURRENT 1990-11-14 Active
MICHAEL BERRY N.J. HERITAGE PARTNERSHIP LIMITED Director 2014-06-23 CURRENT 1990-06-12 Active - Proposal to Strike off
MICHAEL BERRY CAMPBELL IRVINE LIMITED Director 1992-01-01 CURRENT 1973-06-12 Active
THOMAS CLARKE CAMCO TWO LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
JONATHAN HART CAMCO ONE LIMITED Director 2017-12-22 CURRENT 2017-09-01 Active
JONATHAN HART CAMPBELL IRVINE LIMITED Director 2017-12-22 CURRENT 1973-06-12 Active
JONATHAN HART CAMCO TWO LIMITED Director 2017-12-01 CURRENT 2017-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-02-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17DIRECTOR APPOINTED MR DAVID JAMES BUNTING
2022-10-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-04-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BUNTING
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BUNTING
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-10-01PSC04Change of details for Mr Michael Berry as a person with significant control on 2021-06-28
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AP01DIRECTOR APPOINTED MR DAVID JAMES BUNTING
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042378880002
2020-05-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042378880001
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-08-01RP04CS01Second filing of Confirmation Statement dated 12/09/2018
2019-07-09PSC07CESSATION OF IAN CHARLES IRVINE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09PSC02Notification of Camco Two Limited as a person with significant control on 2017-12-01
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042378880002
2017-12-15AP01DIRECTOR APPOINTED MR JONATHAN HART
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES IRVINE
2017-12-07RES01ADOPT ARTICLES 01/12/2017
2017-12-07RES01ADOPT ARTICLES 01/12/2017
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042378880001
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 112.37
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-27PSC02Notification of Campbell Irvine (Holdings) Limited as a person with significant control on 2016-04-06
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERRY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CLARKE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES IRVINE
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 112.37
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOLEN BURKEY
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 112.37
2015-06-25AR0115/06/15 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Scott Jolen Burkey on 2015-01-05
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 112.37
2014-07-09AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-04SH0102/12/13 STATEMENT OF CAPITAL GBP 112.37
2013-12-04SH06Cancellation of shares. Statement of capital on 2013-12-04 GBP 109.09
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-07RES13CESSATION OF AUTHORISED CAPITAL 24/10/2013
2013-11-07RES01ADOPT ARTICLES 24/10/2013
2013-11-06RP04SECOND FILING WITH MUD 15/06/13 FOR FORM AR01
2013-11-06ANNOTATIONClarification
2013-10-02AP01DIRECTOR APPOINTED SCOTT JOLEN BURKEY
2013-06-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27AR0115/06/13 FULL LIST
2012-07-05AR0115/06/12 FULL LIST
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 48 EARLS COURT ROAD LONDON W8 6EJ
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATTISON
2011-06-22AR0115/06/11 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AR0115/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATTISON / 15/06/2010
2010-02-25SH0129/01/10 STATEMENT OF CAPITAL GBP 112
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-06SH0124/07/09 STATEMENT OF CAPITAL GBP 1009.29
2009-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-06RES13SUB DIVISION
2009-10-06SH02SUB-DIVISION 24/07/09
2009-07-24363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-04363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS; AMEND
2006-08-14363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21288aNEW DIRECTOR APPOINTED
2005-06-29363sRETURN MADE UP TO 15/06/05; NO CHANGE OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363sRETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-27363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-1188(2)RAD 30/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-05-30225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288bSECRETARY RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2002-09-20363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-06-22288bSECRETARY RESIGNED
2001-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED
Trademarks
We have not found any records of CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPBELL IRVINE (INSURANCE BROKERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.