Background WavePink WaveYellow Wave

JOHNSTON CAMPBELL HOLDINGS LIMITED (NI605301)

JOHNSTON CAMPBELL HOLDINGS LIMITED (NI605301) is an active UK company. incorporated on 29 November 2010. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JOHNSTON CAMPBELL HOLDINGS LIMITED has been registered for 15 years. Current directors include BIBIK, Eugene Michael, BOYLE, Ewan John, MCINTYRE, Mary-Anne Bridget and 1 others.

Company Number
NI605301
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
8 Cromac Place, Belfast, BT7 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIBIK, Eugene Michael, BOYLE, Ewan John, MCINTYRE, Mary-Anne Bridget, WATES, Brian Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON CAMPBELL HOLDINGS LIMITED

JOHNSTON CAMPBELL HOLDINGS LIMITED is an active company incorporated on 29 November 2010 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JOHNSTON CAMPBELL HOLDINGS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

NI605301

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

VENTURA TRADING LIMITED
From: 29 November 2010To: 21 December 2010
Contact
Address

8 Cromac Place Belfast, BT7 2JB,

Previous Addresses

C/O Arthur Cox Capital House 3 Upper Queen Street Belfast County Antrim BT1 6PU
From: 16 December 2010To: 11 April 2012
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 29 November 2010To: 16 December 2010
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Oct 11
Share Issue
Jan 15
Share Issue
Jan 15
Share Issue
Feb 15
Capital Update
Mar 15
Capital Update
Dec 15
Share Issue
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Jan 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Capital Reduction
Feb 26
Share Buyback
Feb 26
12
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BIBIK, Eugene Michael

Active
Cromac Place, BelfastBT7 2JB
Born September 1976
Director
Appointed 09 Feb 2024

BOYLE, Ewan John

Active
Cromac Place, BelfastBT7 2JB
Born June 1969
Director
Appointed 01 Dec 2010

MCINTYRE, Mary-Anne Bridget

Active
Cromac Place, BelfastBT7 2JB
Born January 1961
Director
Appointed 30 Aug 2019

WATES, Brian Michael

Active
Cromac Place, BelfastBT7 2JB
Born June 1968
Director
Appointed 09 Feb 2024

BRUNT, Simon Rogerson

Resigned
Cromac Place, BelfastBT7 2JB
Born April 1960
Director
Appointed 30 Aug 2019
Resigned 09 Feb 2024

GLOVER, Graham

Resigned
Cromac Place, BelfastBT7 2JB
Born March 1964
Director
Appointed 01 Dec 2010
Resigned 09 Feb 2024

MULLIGAN, Raymond Thomas

Resigned
Cromac Place, BelfastBT7 2JB
Born January 1961
Director
Appointed 01 Dec 2010
Resigned 31 Dec 2020

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 29 Nov 2010
Resigned 01 Dec 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 29 Nov 2010
Resigned 01 Dec 2010

Persons with significant control

4

1 Active
3 Ceased
Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019

Mr Ewan John Boyle

Ceased
Cromac Place, BelfastBT7 2JB
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 21 Nov 2019

Mr Graham Glover

Ceased
Cromac Place, BelfastBT7 2JB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 21 Nov 2019

Mr Raymond Thomas Mulligan

Ceased
Cromac Place, BelfastBT7 2JB
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

117

Capital Variation Of Rights Attached To Shares
10 February 2026
SH10Notice of Particulars of Variation
Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
9 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
5 August 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
1 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 June 2020
RP04SH01RP04SH01
Legacy
29 June 2020
RP04CS01RP04CS01
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
12 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Resolution
7 June 2019
RESOLUTIONSResolutions
Resolution
6 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
3 December 2015
SH19Statement of Capital
Legacy
3 December 2015
SH20SH20
Resolution
3 December 2015
RESOLUTIONSResolutions
Legacy
19 November 2015
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 March 2015
SH19Statement of Capital
Legacy
23 March 2015
SH20SH20
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
5 February 2015
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
12 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 January 2015
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
12 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 January 2015
SH02Allotment of Shares (prescribed particulars)
Legacy
12 December 2014
CAP-SSCAP-SS
Resolution
12 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
28 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Resolution
14 October 2011
RESOLUTIONSResolutions
Resolution
11 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Resolution
16 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Incorporation Company
29 November 2010
NEWINCIncorporation