Background WavePink WaveYellow Wave

TRIODOS BANK UK LIMITED (11379025)

TRIODOS BANK UK LIMITED (11379025) is an active UK company. incorporated on 23 May 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in banks. TRIODOS BANK UK LIMITED has been registered for 7 years. Current directors include BEVAN, Keith Lawrence, CLAYTON, Mark, DE KLIJNE, Wibout and 6 others.

Company Number
11379025
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
Triodos Bank, Bristol, BS1 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BEVAN, Keith Lawrence, CLAYTON, Mark, DE KLIJNE, Wibout, FURLONG, Karen, MONGIARDINO, Alessandra, MORRISON, Nigel, MORSE, Sarah Jane, PAGE, Gary Edward, WILLIAMS, Sian Clare
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIODOS BANK UK LIMITED

TRIODOS BANK UK LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. TRIODOS BANK UK LIMITED was registered 7 years ago.(SIC: 64191)

Status

active

Active since 7 years ago

Company No

11379025

LTD Company

Age

7 Years

Incorporated 23 May 2018

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

TRIODOS UK LIMITED
From: 23 May 2018To: 6 February 2019
Contact
Address

Triodos Bank Deanery Road Bristol, BS1 5AS,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
May 19
Director Joined
Aug 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
May 25
Director Left
May 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

WHITCHURCH, Andrew

Active
Deanery Road, BristolBS1 5AS
Secretary
Appointed 28 Aug 2025

BEVAN, Keith Lawrence

Active
Deanery Road, BristolBS1 5AS
Born June 1969
Director
Appointed 01 Jul 2022

CLAYTON, Mark

Active
Deanery Road, BristolBS1 5AS
Born September 1974
Director
Appointed 01 May 2025

DE KLIJNE, Wibout

Active
Deanery Road, BristolBS1 5AS
Born November 1971
Director
Appointed 01 Apr 2022

FURLONG, Karen

Active
Deanery Road, BristolBS1 5AS
Born August 1969
Director
Appointed 26 Aug 2020

MONGIARDINO, Alessandra

Active
Deanery Road, BristolBS1 5AS
Born November 1964
Director
Appointed 01 Jan 2023

MORRISON, Nigel

Active
Deanery Road, BristolBS1 5AS
Born July 1963
Director
Appointed 17 Jul 2024

MORSE, Sarah Jane

Active
Deanery Road, BristolBS1 5AS
Born August 1980
Director
Appointed 12 Aug 2024

PAGE, Gary Edward

Active
Deanery Road, BristolBS1 5AS
Born June 1965
Director
Appointed 25 Jan 2019

WILLIAMS, Sian Clare

Active
Deanery Road, BristolBS1 5AS
Born March 1968
Director
Appointed 01 Jan 2023

DEITCH, Tania Maura Rosalinda

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

WILSON, Emily Belle

Resigned
Deanery Road, BristolBS1 5AS
Secretary
Appointed 03 Jun 2019
Resigned 20 Dec 2021

AEBY, Pierre Herman

Resigned
Nieuweroordweg 1, Zeist
Born March 1956
Director
Appointed 18 Oct 2018
Resigned 31 Mar 2022

BANGA, Jeltje Joukje

Resigned
3704 Ec, Zeist
Born August 1974
Director
Appointed 23 May 2018
Resigned 18 Oct 2018

BURRETT, Richard Mark

Resigned
Deanery Road, BristolBS1 5AS
Born February 1960
Director
Appointed 25 Jan 2019
Resigned 24 Jan 2025

WATTS, Bevis Matthew, Dr

Resigned
Deanery Road, BristolBS1 5AS
Born July 1975
Director
Appointed 23 May 2018
Resigned 01 May 2025

Persons with significant control

1

PO BOX 55, 3700 Ab Zeist

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
11 July 2025
AAMDAAMD
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Memorandum Articles
29 July 2022
MAMA
Resolution
29 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Resolution
13 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2019
CC04CC04
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
6 February 2019
NM06NM06
Change Of Name Notice
6 February 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Incorporation Company
23 May 2018
NEWINCIncorporation