Background WavePink WaveYellow Wave

CAMPBELL IRVINE LIMITED (01117838)

CAMPBELL IRVINE LIMITED (01117838) is an active UK company. incorporated on 12 June 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CAMPBELL IRVINE LIMITED has been registered for 52 years. Current directors include KAYE, Anthony Edward, PARISH, Clive Alexander.

Company Number
01117838
Status
active
Type
ltd
Incorporated
12 June 1973
Age
52 years
Address
52 Earls Court Road, London, W8 6EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
KAYE, Anthony Edward, PARISH, Clive Alexander
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL IRVINE LIMITED

CAMPBELL IRVINE LIMITED is an active company incorporated on 12 June 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CAMPBELL IRVINE LIMITED was registered 52 years ago.(SIC: 66220)

Status

active

Active since 52 years ago

Company No

01117838

LTD Company

Age

52 Years

Incorporated 12 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

52 Earls Court Road London, W8 6EJ,

Previous Addresses

48 Earls Court Road London W8 6EJ
From: 12 June 1973To: 3 November 2011
Timeline

37 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jun 73
Funding Round
Oct 09
Funding Round
Feb 10
Director Left
Mar 10
Funding Round
Apr 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
Oct 13
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jan 24
8
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PARISH, Clive Alexander

Active
Earls Court Road, LondonW8 6EJ
Secretary
Appointed 09 Nov 2023

KAYE, Anthony Edward

Active
Earls Court Road, LondonW8 6EJ
Born July 1974
Director
Appointed 27 Apr 2003

PARISH, Clive Alexander

Active
Earls Court Road, LondonW8 6EJ
Born August 1958
Director
Appointed 01 Jul 2012

BERRY, Michael

Resigned
Vereker Drive, Sunbury-On-ThamesTW16 6HF
Secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2023

IRVINE, Ian Charles

Resigned
48 Earls Court Road, LondonW8 6EJ
Secretary
Appointed 02 Mar 1996
Resigned 01 Jan 2003

IRVINE, Malcolm Campbell

Resigned
Mulberry Down Station Road, BetchworthRH3 7DF
Secretary
Appointed N/A
Resigned 01 Mar 1996

BEESLEY, Scott John

Resigned
London Road, HadleighSS7 2DD
Born November 1972
Director
Appointed 01 Jul 2012
Resigned 01 Apr 2022

BERRY, Michael

Resigned
Vereker Drive, Sunbury-On-ThamesTW16 6HF
Born August 1960
Director
Appointed 01 Jan 1992
Resigned 30 Nov 2023

CLARKE, Thomas

Resigned
10 Ash Close, New MaldenKT3 3EA
Born October 1970
Director
Appointed 01 Jan 1999
Resigned 01 Jul 2012

DE MONDONCA, Rudolph Assiz Joaquin

Resigned
35 Norfolk House Road, LondonSW16 1JJ
Born January 1951
Director
Appointed N/A
Resigned 01 Jan 1992

HART, Jonathan

Resigned
Earls Court Road, LondonW8 6EJ
Born June 1956
Director
Appointed 22 Dec 2017
Resigned 01 Apr 2022

HERITAGE, Norman Douglas Leslie

Resigned
Martingale, BenfleetSS7 3DP
Born March 1945
Director
Appointed 01 Jul 2012
Resigned 30 Sept 2013

IRVINE, Ian Charles

Resigned
48 Earls Court Road, LondonW8 6EJ
Born June 1941
Director
Appointed N/A
Resigned 22 Dec 2017

IRVINE, Malcolm Campbell

Resigned
Mulberry Down Station Road, BetchworthRH3 7DF
Born October 1943
Director
Appointed N/A
Resigned 01 Mar 1996

IRVINE, Patricia Mary

Resigned
Mulberry Down Station Road, BetchworthRH3 7DF
Born April 1950
Director
Appointed 23 Apr 1996
Resigned 09 Oct 2002

LAPHAM, Linda Joyce

Resigned
20 Philpot Square, LondonSW6 3HT
Born October 1945
Director
Appointed 01 Jan 1992
Resigned 03 Sept 1997

MCMANAMON, Anna

Resigned
3 St Stephens Court, South GodstoneRH9 8EU
Born October 1963
Director
Appointed 01 Jan 1997
Resigned 31 Dec 2009

WILDERS, Barbara

Resigned
156 Sheen Road, RichmondTW9 1UU
Born March 1959
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1994

WINDSOR, Adrian

Resigned
8 Woodend, SuttonSM1 3LH
Born March 1961
Director
Appointed 01 Sept 1993
Resigned 02 Jun 1995

Persons with significant control

8

1 Active
7 Ceased
Earls Court Road, LondonW8 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Kensington, LondonW8 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017
Ceased 01 Apr 2022

Mr Michael Berry

Ceased
Vereker Drive, Sunbury-On-ThamesTW16 6HF
Born August 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Anthony Edward Kaye

Ceased
Amity Grove, LondonSW20 0LJ
Born July 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Clive Alexander Parish

Ceased
Ickenham, UxbridgeUB10 8EU
Born August 1958

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Scott John Beesley

Ceased
HadleighSS7 2DD
Born November 1972

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Ian Charles Irvine

Ceased
LondonW8 6EJ
Born June 1941

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Dec 2017
LondonW8 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Memorandum Articles
25 May 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
8 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Resolution
5 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Legacy
26 July 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Resolution
22 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Resolution
7 October 2009
RESOLUTIONSResolutions
Miscellaneous
7 October 2009
MISCMISC
Legacy
7 October 2009
122122
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
2 June 1991
288288
Legacy
30 May 1991
288288
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
8 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 September 1985
AAAnnual Accounts
Legacy
15 August 1973
PUC 2PUC 2
Incorporation Company
12 June 1973
NEWINCIncorporation