TRIODOS NOMINEES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of Bevis Matthew Watts as a director on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Mark Clayton as a director on 2025-05-01

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Director's details changed for Dr Bevis Matthew Watts on 2024-01-10

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Appointment of Mr Roger David Hattam as a director on 2023-04-24

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Termination of appointment of Tania Maura Rosalinda Deitch as a secretary on 2023-03-13

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR RICHARD GRAHAM INGLE

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM TRIODOS BANK NV DEANERY ROAD BRISTOL BS1 5AS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HIRD

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR BEVIS MATTHEW WATTS

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR DANIEL ROBERT HIRD

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATRINA CROSS

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS KATRINA LORRAINE CROSS

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO

View Document

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP UNITED KINGDOM

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CARMINE ANTONY VACCARO / 22/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY TLT SECRETARIES LIMITED

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JAMES CARMINE ANTONY VACCARO

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY APPOINTED MATTHEW IAN RIBINSON

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW RIBINSON

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR TLT DIRECTORS LIMITED

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED ACRAMAN (443) LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company