Background WavePink WaveYellow Wave

TRIODOS INVESTMENTS LIMITED (02822816)

TRIODOS INVESTMENTS LIMITED (02822816) is an active UK company. incorporated on 1 June 1993. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRIODOS INVESTMENTS LIMITED has been registered for 32 years. Current directors include CLAYTON, Mark, MORSE, Sarah Jane.

Company Number
02822816
Status
active
Type
ltd
Incorporated
1 June 1993
Age
32 years
Address
Triodos Bank, Bristol, BS1 5AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Mark, MORSE, Sarah Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIODOS INVESTMENTS LIMITED

TRIODOS INVESTMENTS LIMITED is an active company incorporated on 1 June 1993 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRIODOS INVESTMENTS LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02822816

LTD Company

Age

32 Years

Incorporated 1 June 1993

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MERCURY-TRIODOS WIND ENERGY LTD
From: 1 June 1993To: 24 December 1997
Contact
Address

Triodos Bank Deanery Road Bristol, BS1 5AS,

Previous Addresses

Triodos Bank Nv Deanery Road Bristol BS1 5AS
From: 16 April 2012To: 9 June 2020
3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom
From: 27 February 2012To: 16 April 2012
Brunel House 11 the Promenade Clifton Bristol BS8 3NN
From: 1 June 1993To: 27 February 2012
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Oct 10
Director Left
May 16
Director Joined
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CLAYTON, Mark

Active
Deanery Road, BristolBS1 5AS
Born September 1974
Director
Appointed 17 Jun 2025

MORSE, Sarah Jane

Active
Deanery Road, BristolBS1 5AS
Born August 1980
Director
Appointed 27 Jan 2023

DEITCH, Tania Maura Rosalinda

Resigned
Deanery Road, BristolBS1 5AS
Secretary
Appointed 01 Aug 2022
Resigned 13 Mar 2023

FARIA, Angelo Thomas Eric

Resigned
38 Somerset Terrace, BristolBS3 4LJ
Secretary
Appointed 14 Jan 2000
Resigned 05 Jun 2000

MITCHELL, Raymond Thomas

Resigned
Orlingbury House, Forest RowRH18 5AA
Secretary
Appointed 01 Jun 1993
Resigned 16 Jul 1993

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Secretary
Appointed 23 Jan 2002
Resigned 18 Apr 2008

ROBINSON, Matthew Ian Alexander

Resigned
Flat 5 Carisbrooke Lodge, BristolBS6 7JE
Secretary
Appointed 16 Jul 1993
Resigned 14 Jan 2000

TUTIN, Richard Philip

Resigned
84 Oaktree Crescent, Bradley StokeBS32 9AD
Secretary
Appointed 05 Jun 2000
Resigned 23 Jan 2002

BLOM, Peter

Resigned
Triodosbank N V, Netherlands
Born March 1956
Director
Appointed 01 Jun 1993
Resigned 30 Dec 2009

FRENCH, Billy Anthony

Resigned
Brunel House, CliftonBS8 3NN
Born September 1976
Director
Appointed 30 Dec 2009
Resigned 30 Sept 2010

HAYES, Mark Gerard

Resigned
23 Coquet Terrace, HeatonNE6 5LD
Born September 1956
Director
Appointed 05 Oct 2001
Resigned 28 Feb 2002

INGLE, Richard Graham

Resigned
Deanery Road, BristolBS1 5AS
Born December 1976
Director
Appointed 05 Aug 2019
Resigned 02 Aug 2022

MIDDLETON, Charles James

Resigned
Deanery Road, BristolBS1 5AS
Born April 1957
Director
Appointed 28 Apr 2003
Resigned 25 Apr 2016

RHODES, Gwyn John

Resigned
Deanery Road, BristolBS1 5AS
Born June 1974
Director
Appointed 02 Aug 2022
Resigned 27 Jan 2023

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Born September 1956
Director
Appointed 28 Feb 2002
Resigned 18 Apr 2008

SAUNDERS, Glen

Resigned
2nd Floor Flat Eaton House, BristolBS8 3HT
Born August 1953
Director
Appointed 01 Jun 1993
Resigned 05 Oct 2001

VACCARO, James Carmine Antony

Resigned
Deanery Road, BristolBS1 5AS
Born September 1974
Director
Appointed 09 May 2006
Resigned 05 Aug 2019

WATTS, Bevis Matthew, Dr

Resigned
Deanery Road, BristolBS1 5AS
Born July 1975
Director
Appointed 10 May 2016
Resigned 17 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Deanery Road, BristolBS1 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025
3704ec Zeist, Netherlands

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Ceased 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
26 June 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
25 September 1995
287Change of Registered Office
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Resolution
4 August 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
1 September 1993
88(2)R88(2)R
Legacy
1 September 1993
224224
Legacy
1 September 1993
288288
Incorporation Company
1 June 1993
NEWINCIncorporation