KOCH ENERGY EUROPE LIMITED
Overview
Company Name | KOCH ENERGY EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06715779 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KOCH ENERGY EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KOCH ENERGY EUROPE LIMITED located?
Registered Office Address | 20 Wood Street EC2V 7AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KOCH ENERGY EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
TRIGAIN LIMITED | Oct 06, 2008 | Oct 06, 2008 |
What are the latest accounts for KOCH ENERGY EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KOCH ENERGY EUROPE LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for KOCH ENERGY EUROPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Simon James Wille Nielsen as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Appointment of Charles Walker Hess as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael James Perry as a director on Jan 03, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Koch Industries International Limited as a person with significant control on Apr 22, 2024 | 2 pages | PSC05 | ||
Director's details changed for Michiel Rutger Prins on Apr 22, 2024 | 2 pages | CH01 | ||
Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE to 20 Wood Street London EC2V 7AF on Apr 22, 2024 | 1 pages | AD01 | ||
Director's details changed for Michael James Perry on Nov 21, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Michael James Perry as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin Moore as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael Rutger Prins on Feb 14, 2020 | 2 pages | CH01 | ||
Change of details for Koch Industries International Limited as a person with significant control on Nov 22, 2019 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Appointment of Citco Management (Uk) Limited as a secretary on Dec 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
Who are the officers of KOCH ENERGY EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
HESS, Charles Walker | Director | Grrenway Plaza 77046 Houston 20 Texas United States | United States | American | Exec Vp Koch Energy Services | 331805070001 | ||||||||
NIELSEN, Simon James Wille | Director | Wood Street EC2V 7AF London 20 England | England | British | Vp Global Gas & Power Trading | 331805230001 | ||||||||
PRINS, Michiel Rutger | Director | Wood Street EC2V 7AF London 20 England | United Kingdom | Dutch | Accountant | 160982260002 | ||||||||
PEARS, Gerard Anthony Duncan | Secretary | 130 Fenchurch Street EC3M 5DJ London Fountain House 6th Floor | British | 134704990001 | ||||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
THE COMPANY REGISTRATION AGENTS LTD | Secretary | Gray's Inn Road WC1X 8EB London 280 | 133734880001 | |||||||||||
CORNISH, Stephen James | Director | Gresham Street 4th Floor EC2V 7JE London 20 United Kingdom | United Kingdom | British | Commodity Trader | 170285030003 | ||||||||
DOBBINS, Mark Warren | Director | Greenway Plaza FOREIGN Houston 20 Tx 77046 Usa | Usa | United States | Commodity Trader | 134726270001 | ||||||||
JAMES, Luciene Maureen | Director | Gray's Inn Road WC1X 8EB London 280 | British | Director | 133734900001 | |||||||||
LEONI, Peter, Dr | Director | Gresham Street, 4th Floor EC2V 7JE London 20 United Kingdom | United Kingdom | Belgian | Business Executive | 204667720001 | ||||||||
LINDWALL, Rodger Emerson | Director | East 37th Street North Wichita 4111 Kansas 67220 United States | United States | American | Business Executive | 137631820001 | ||||||||
MANNAN, Irfan Ahmad | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House 6th Floor | United Kingdom | British | Business Executive | 104124600001 | ||||||||
MAWER, Stephen Patrick | Director | Greenway Plaza FOREIGN Houston 20 Tx 77046 Usa | Usa | American | Director | 72631540003 | ||||||||
MOORE, Colin | Director | Greenway Plaza Houston 20 Tx 77046 United States | United States | British | Business Executive | 246018130001 | ||||||||
PEARS, Gerard Anthony Duncan | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House 6th Floor | United Kingdom | British | Business Executive | 134704990001 | ||||||||
PERRY, Michael James | Director | Wood Street EC2V 7AF London 20 England | England | British | Senior Vp Products Trading | 306759840002 | ||||||||
PETTINGA, Frans Hendrick | Director | Gresham Street 4th Floor EC2V 7JE London 20 | United Kingdom | British | Business Executive | 79366350002 | ||||||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 |
Who are the persons with significant control of KOCH ENERGY EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Koch Industries International Limited | Apr 06, 2016 | Wood Street EC2V 7AF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0