TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Campbell Irvine Limited

Adresse
52 Earls Court Road
London
W8 6EJ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 01117838 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2022
Activité (Code NAF)66220 - Activités des agents et courtiers d'assurances
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
gb-flag GB Camco Three Limited Status: Active Notified: 01/04/2022 Companies House Number: 13761132 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Beesley, Scott John Status: Ceased Notified: 06/04/2016 Ceased: 01/04/2022 Date of Birth: 11/1972 Nature of Control
  • Right to appoint and remove directors
  • Significant influence or control
  • Berry, Michael Status: Ceased Notified: 06/04/2016 Ceased: 01/04/2022 Date of Birth: 08/1960 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Camco One Limited Status: Ceased Notified: 22/12/2017 Ceased: 01/04/2022 Companies House Number: 10942473 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Campbell Irvine (Holdings) Limited Status: Ceased Notified: 06/04/2016 Ceased: 22/12/2017 Companies House Number: 01348119 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • Irvine, Ian Charles Status: Ceased Notified: 06/04/2016 Ceased: 22/12/2017 Date of Birth: 06/1941 Nature of Control
  • Right to appoint and remove directors
  • Significant influence or control
  • Kaye, Anthony Edward Status: Ceased Notified: 06/04/2016 Ceased: 01/04/2022 Date of Birth: 07/1974 Nature of Control
  • Right to appoint and remove directors
  • Parish, Clive Alexander Status: Ceased Notified: 06/04/2016 Ceased: 01/04/2022 Date of Birth: 08/1958 Nature of Control
  • Right to appoint and remove directors
  • Significant influence or control
  • Officers (5)

    Source: Companies House
    Kaye, Anthony Edward United Kingdom, London, United Kingdom Status: Active Notified: 27/04/2003 Date of Birth: 07/1974 Occupation: Insurance Broker Role: Director Country of Residence: England Nationality: British
    Parish, Clive Alexander United Kingdom, London, United Kingdom Status: Active Notified: 01/07/2012 Date of Birth: 08/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Parish, Clive Alexander London Status: Active Notified: 09/11/2023 Role: Secretary
    Berry, Michael Sunbury-On-Thames, England Status: Ceased Notified: 01/01/2003 Ceased: 30/11/2023 Date of Birth: 08/1960 Occupation: Insurance Broker Role: Secretary Country of Residence: United Kingdom Nationality: British
    Berry, Michael Sunbury-On-Thames, England Status: Ceased Notified: 01/01/1992 Ceased: 30/11/2023 Date of Birth: 08/1960 Occupation: Insurance Broker Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Claims Settlement Agencies Limited Status: Active Companies House Number: 02558156
    gb-flag GB N.J. Heritage Partnership Limited Status: Active Companies House Number: 02511197
    gb-flag GB N.J. Heritage Partnership Limited Status: Active Companies House Number: 02511197