This company is commonly known as Triodos Investments Limited. The company was founded 31 years ago and was given the registration number 02822816. The firm's registered office is in BRISTOL. You can find them at Triodos Bank, Deanery Road, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRIODOS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02822816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Triodos Bank, Deanery Road, Bristol, England, BS1 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS | Director | 27 January 2023 | Active |
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS | Director | 10 May 2016 | Active |
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS | Secretary | 01 August 2022 | Active |
38 Somerset Terrace, Bristol, BS3 4LJ | Secretary | 14 January 2000 | Active |
Orlingbury House, Lewes Road, Forest Row, RH18 5AA | Secretary | 01 June 1993 | Active |
5 Dingle View, Sea Mills, Bristol, BS9 2ND | Secretary | 23 January 2002 | Active |
Flat 5 Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE | Secretary | 16 July 1993 | Active |
84 Oaktree Crescent, Bradley Stoke, BS32 9AD | Secretary | 05 June 2000 | Active |
Triodosbank N V, P O Box 55 Zeist, Netherlands, | Director | 01 June 1993 | Active |
Brunel House, 11 The Promenade, Clifton, BS8 3NN | Director | 30 December 2009 | Active |
23 Coquet Terrace, Heaton, NE6 5LD | Director | 05 October 2001 | Active |
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS | Director | 05 August 2019 | Active |
Triodos Bank Nv, Deanery Road, Bristol, United Kingdom, BS1 5AS | Director | 28 April 2003 | Active |
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS | Director | 02 August 2022 | Active |
5 Dingle View, Sea Mills, Bristol, BS9 2ND | Director | 28 February 2002 | Active |
2nd Floor Flat Eaton House, 6 Clifton Down, Bristol, BS8 3HT | Director | 01 June 1993 | Active |
Triodos Bank Nv, Deanery Road, Bristol, United Kingdom, BS1 5AS | Director | 09 May 2006 | Active |
Triodos Ventures Bv | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Nieuweroordweg 1, 3704ec Zeist, Netherlands, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.