Company NameKOCH Energy Europe Limited
DirectorsMichiel Rutger Prins and Michael James Perry
Company StatusActive
Company Number06715779
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 5 months ago)
Previous NameTrigain Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichiel Rutger Prins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed25 July 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameMichael James Perry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(14 years, 6 months after company formation)
Appointment Duration11 months
RoleSenior Vp Products Trading
Country of ResidenceEngland
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 December 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameLuciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameMark Warren Dobbins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2008(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2011)
RoleCommodity Trader
Country of ResidenceUnited States
Correspondence Address20 Greenway Plaza
Houston
Tx 77046
Foreign
Director NameMr Irfan Ahmad Mannan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 6th Floor 130 Fenchurch Street
London
EC3M 5DJ
Director NameStephen Patrick Mawer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2008(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Greenway Plaza
Houston
Tx 77046
Foreign
Director NameGerard Anthony Duncan Pears
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 6th Floor 130 Fenchurch Street
London
EC3M 5DJ
Secretary NameGerard Anthony Duncan Pears
NationalityBritish
StatusResigned
Appointed13 October 2008(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 6th Floor 130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Stephen James Cornish
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2017)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameFrans Hendrick Pettinga
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameDr Peter Leoni
Date of BirthApril 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street, 4th Floor
London
EC2V 7JE
Director NameColin Moore
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address20 Greenway Plaza
Houston
Tx 77046
United States
Director NameRodger Emerson Lindwall
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2018(10 years after company formation)
Appointment DurationResigned same day (resigned 01 November 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 October 2008(1 week after company formation)
Appointment DurationResigned same day (resigned 13 October 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2008(1 week after company formation)
Appointment DurationResigned same day (resigned 13 October 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteksandt.com
Telephone020 76486300
Telephone regionLondon

Location

Registered Address20 Gresham Street
4th Floor
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

125.2k at £1Koch Industries International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£259,216
Net Worth£202,553
Cash£420,737
Current Liabilities£220,789

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

23 November 2023Director's details changed for Michael James Perry on 21 November 2023 (2 pages)
4 October 2023Full accounts made up to 31 December 2022 (22 pages)
29 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
2 May 2023Appointment of Michael James Perry as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Colin Moore as a director on 30 April 2023 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (23 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 December 2020 (23 pages)
22 September 2020Full accounts made up to 31 December 2019 (23 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 February 2020Director's details changed for Michael Rutger Prins on 14 February 2020 (2 pages)
14 February 2020Change of details for Koch Industries International Limited as a person with significant control on 22 November 2019 (2 pages)
4 December 2019Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019 (2 pages)
4 December 2019Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Rodger Emerson Lindwall as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Rodger Emerson Lindwall as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Frans Hendrick Pettinga as a director on 1 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
3 July 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 May 2018Appointment of Colin Moore as a director on 19 April 2018 (2 pages)
2 May 2018Termination of appointment of Peter Leoni as a director on 19 April 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of Koch Industries International Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Koch Industries International Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Appointment of Dr Peter Leoni as a director on 27 February 2017 (2 pages)
7 March 2017Termination of appointment of Stephen James Cornish as a director on 25 February 2017 (1 page)
7 March 2017Termination of appointment of Stephen James Cornish as a director on 25 February 2017 (1 page)
7 March 2017Appointment of Dr Peter Leoni as a director on 27 February 2017 (2 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Director's details changed for Stephen James Cornish on 10 January 2015 (3 pages)
12 August 2016Director's details changed for Stephen James Cornish on 10 January 2015 (3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 125,201
(16 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 125,201
(16 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 125,201
(15 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 125,201
(15 pages)
28 August 2015Full accounts made up to 31 December 2014 (13 pages)
28 August 2015Full accounts made up to 31 December 2014 (13 pages)
21 January 2015Director's details changed for Stephen James Cornish on 10 January 2015 (3 pages)
21 January 2015Director's details changed for Stephen James Cornish on 10 January 2015 (3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 125,201
(15 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 125,201
(15 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
19 May 2014Termination of appointment of Stephen Mawer as a director (2 pages)
19 May 2014Appointment of Frans Hendrick Pettinga as a director (3 pages)
19 May 2014Termination of appointment of Stephen Mawer as a director (2 pages)
19 May 2014Appointment of Frans Hendrick Pettinga as a director (3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 125,201
(15 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 125,201
(15 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Appointment of Stephen James Cornish as a director (3 pages)
14 May 2013Appointment of Stephen James Cornish as a director (3 pages)
5 December 2012Registered office address changed from Fountain House 6Th Floor 130 Fenchurch Street London EC3M 5DJ on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Fountain House 6Th Floor 130 Fenchurch Street London EC3M 5DJ on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from , Fountain House 6th Floor 130 Fenchurch Street, London, EC3M 5DJ on 5 December 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Termination of appointment of Irfan Mannan as a director (2 pages)
5 April 2012Termination of appointment of Irfan Mannan as a director (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
26 August 2011Statement of company's objects (3 pages)
26 August 2011Statement of company's objects (3 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 August 2011Appointment of Michiel Rutger Prins as a director (3 pages)
2 August 2011Appointment of Michiel Rutger Prins as a director (3 pages)
1 July 2011Director's details changed for Stephen Patrick Mawer on 16 June 2011 (3 pages)
1 July 2011Director's details changed for Stephen Patrick Mawer on 16 June 2011 (3 pages)
8 June 2011Termination of appointment of Mark Dobbins as a director (2 pages)
8 June 2011Termination of appointment of Mark Dobbins as a director (2 pages)
20 April 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Full accounts made up to 31 December 2010 (13 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
4 October 2010Register inspection address has been changed (2 pages)
4 October 2010Register inspection address has been changed (2 pages)
4 October 2010Register(s) moved to registered inspection location (2 pages)
4 October 2010Register(s) moved to registered inspection location (2 pages)
13 August 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
13 August 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
4 August 2010Termination of appointment of Gerard Pears as a director (2 pages)
4 August 2010Termination of appointment of Gerard Pears as a secretary (2 pages)
4 August 2010Termination of appointment of Gerard Pears as a secretary (2 pages)
4 August 2010Termination of appointment of Gerard Pears as a director (2 pages)
13 May 2010Full accounts made up to 31 December 2009 (11 pages)
13 May 2010Full accounts made up to 31 December 2009 (11 pages)
12 May 2010Director's details changed for Irfan Ahmad Mannan on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Stephen Patrick Mawer on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Stephen Patrick Mawer on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Mark Warren Dobbins on 1 October 2009 (3 pages)
12 May 2010Secretary's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Irfan Ahmad Mannan on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Mark Warren Dobbins on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Stephen Patrick Mawer on 1 October 2009 (3 pages)
12 May 2010Secretary's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Irfan Ahmad Mannan on 1 October 2009 (3 pages)
12 May 2010Secretary's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Mark Warren Dobbins on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
18 June 2009Ad 12/06/09\gbp si 125200@1=125200\gbp ic 1/125201\ (2 pages)
18 June 2009Ad 12/06/09\gbp si 125200@1=125200\gbp ic 1/125201\ (2 pages)
27 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/03/2009
(2 pages)
27 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/03/2009
(2 pages)
20 November 2008Director appointed stephen patrick mawer (2 pages)
20 November 2008Director appointed mark warren dobbins (2 pages)
20 November 2008Appointment terminated director and secretary abogado nominees LIMITED (1 page)
20 November 2008Director appointed stephen patrick mawer (2 pages)
20 November 2008Director appointed mark warren dobbins (2 pages)
20 November 2008Appointment terminated director and secretary abogado nominees LIMITED (1 page)
19 November 2008Appointment terminated director abogado custodians LIMITED (1 page)
19 November 2008Director and secretary appointed gerard anthony duncan pears (2 pages)
19 November 2008Appointment terminated director abogado custodians LIMITED (1 page)
19 November 2008Director appointed irfan mannan (2 pages)
19 November 2008Director and secretary appointed gerard anthony duncan pears (2 pages)
19 November 2008Director appointed irfan mannan (2 pages)
21 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
21 October 2008Registered office changed on 21/10/2008 from 280 gray's inn road london WC1X 8EB (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Director and secretary appointed abogado nominees LIMITED (12 pages)
21 October 2008Registered office changed on 21/10/2008 from, 280 gray's inn road, london, WC1X 8EB (1 page)
21 October 2008Appointment terminated secretary the company registration agents LTD (1 page)
21 October 2008Memorandum and Articles of Association (28 pages)
21 October 2008Appointment terminated director luciene james (1 page)
21 October 2008Director appointed abogado custodians LIMITED (12 pages)
21 October 2008Memorandum and Articles of Association (28 pages)
21 October 2008Director and secretary appointed abogado nominees LIMITED (12 pages)
21 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
21 October 2008Appointment terminated secretary the company registration agents LTD (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Director appointed abogado custodians LIMITED (12 pages)
21 October 2008Appointment terminated director luciene james (1 page)
13 October 2008Company name changed trigain LIMITED\certificate issued on 13/10/08 (2 pages)
13 October 2008Company name changed trigain LIMITED\certificate issued on 13/10/08 (2 pages)
6 October 2008Incorporation (32 pages)
6 October 2008Incorporation (32 pages)