Background WavePink WaveYellow Wave

NAMENE CLIMATE INVESTMENT VEHICLE LIMITED (13768270)

NAMENE CLIMATE INVESTMENT VEHICLE LIMITED (13768270) is an active UK company. incorporated on 26 November 2021. with registered office in Waterbeach. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NAMENE CLIMATE INVESTMENT VEHICLE LIMITED has been registered for 4 years. Current directors include LAGRANGE, Patrick Joel Xavier, LAZO DIAZ, Bernardo, OMARI, Kamal and 2 others.

Company Number
13768270
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
LAGRANGE, Patrick Joel Xavier, LAZO DIAZ, Bernardo, OMARI, Kamal, TROTZIER, Thomas Simon Louis, WALLIS, Jason
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMENE CLIMATE INVESTMENT VEHICLE LIMITED

NAMENE CLIMATE INVESTMENT VEHICLE LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Waterbeach. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NAMENE CLIMATE INVESTMENT VEHICLE LIMITED was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13768270

LTD Company

Age

4 Years

Incorporated 26 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 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

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Previous Addresses

13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 26 November 2021To: 5 April 2023
Timeline

38 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
New Owner
Jul 23
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

LAGRANGE, Patrick Joel Xavier

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born June 1974
Director
Appointed 26 Nov 2021

LAZO DIAZ, Bernardo

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born March 1977
Director
Appointed 26 Nov 2021

OMARI, Kamal

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born July 1974
Director
Appointed 10 Mar 2022

TROTZIER, Thomas Simon Louis

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born February 1978
Director
Appointed 10 Mar 2022

WALLIS, Jason

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born April 1989
Director
Appointed 26 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Merchants Street, Valletta Vlt1171

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2025

Mr David Luc Louis Faucon

Ceased
Cambridge Research Park, WaterbeachCB25 9PD
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2022
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
1 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 March 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Incorporation Company
26 November 2021
NEWINCIncorporation