Company NameKOCH Commodities Europe Limited
Company StatusActive
Company Number06858997
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameRodger Emerson Lindwall
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2009(1 week, 6 days after company formation)
Appointment Duration15 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameMr Daniel Simon Eld
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameFrances Louise Evans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(9 years after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameRanda Jean Doty
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameMichael James Perry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Vp Products Trading
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 December 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Irfan Ahmad Mannan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 6th Floor 130 Fenchurch Street
London
EC3M 5DJ
Secretary NameGerard Anthony Duncan Pears
NationalityBritish
StatusResigned
Appointed08 April 2009(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 6th Floor
130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Frans Hendrick Pettinga
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameClifford Alan Woodard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2010(1 year, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 December 2020)
RoleAccounting Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameMr Stephen James Cornish
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2017)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameRosario Sgarioto
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 2015)
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(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2018)
RoleBusiness Occupation
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street, 4th Floor
London
EC2V 7JE
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2010(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

66.5m at £1Ks&t Investment Holdings Lp
100.00%
Ordinary

Financials

Year2014
Turnover£9,566,237
Net Worth£45,072,294
Cash£217,533
Current Liabilities£414,553,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

26 July 2010Delivered on: 27 July 2010
Satisfied on: 26 July 2012
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Collateral security deed
Secured details: All monies due or to become due from the company to the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in the cash margin amounts all money standing to the credit of each cash collateral account and all property deliverable see image for full details.
Fully Satisfied

Filing History

23 November 2023Director's details changed for Michael James Perry on 21 November 2023 (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (34 pages)
27 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
16 March 2023Appointment of Michael James Perry as a director on 8 March 2023 (2 pages)
21 September 2022Full accounts made up to 31 December 2021 (36 pages)
26 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 66,500,105
(4 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
12 September 2021Full accounts made up to 31 December 2020 (36 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Clifford Alan Woodard as a director on 16 December 2020 (1 page)
22 December 2020Appointment of Randa Jean Doty as a director on 16 December 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (36 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 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 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)
4 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
30 September 2019Full accounts made up to 31 December 2018 (35 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Frans Hendrick Pettinga as a director on 1 November 2018 (1 page)
30 October 2018Director's details changed for Daniel Simon Eld on 1 August 2014 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (36 pages)
2 May 2018Appointment of Frances Louise Evans 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)
9 April 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (37 pages)
29 September 2017Full accounts made up to 31 December 2016 (37 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
7 March 2017Appointment of Dr Peter Leoni as a director on 27 February 2017 (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)
17 September 2016Full accounts made up to 31 December 2015 (40 pages)
17 September 2016Full accounts made up to 31 December 2015 (40 pages)
12 September 2016Director's details changed for Stephen James Cornish on 30 April 2016 (3 pages)
12 September 2016Director's details changed for Stephen James Cornish on 30 April 2016 (3 pages)
8 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 66,500,103.00
(4 pages)
8 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 66,500,103.00
(4 pages)
30 August 2016Director's details changed for Stephen James Cornish on 10 January 2015 (3 pages)
30 August 2016Director's details changed for Stephen James Cornish on 10 January 2015 (3 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 66,500,102
(20 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 66,500,102
(20 pages)
16 September 2015Termination of appointment of Rosario Sgarioto as a director on 25 August 2015 (2 pages)
16 September 2015Termination of appointment of Rosario Sgarioto as a director on 25 August 2015 (2 pages)
28 August 2015Full accounts made up to 31 December 2014 (30 pages)
28 August 2015Full accounts made up to 31 December 2014 (30 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 66,500,102
(19 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 66,500,102
(19 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)
25 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 66,500,102
(5 pages)
25 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 66,500,102
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (30 pages)
20 August 2014Full accounts made up to 31 December 2013 (30 pages)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 66,500,100.00
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 66,500,100.00
(5 pages)
19 May 2014Appointment of Daniel Simon Eld as a director (3 pages)
19 May 2014Appointment of Daniel Simon Eld as a director (3 pages)
12 May 2014Director's details changed for Frans Hendrick Pettinga on 7 May 2014 (3 pages)
12 May 2014Director's details changed for Frans Hendrick Pettinga on 7 May 2014 (3 pages)
12 May 2014Director's details changed for Frans Hendrick Pettinga on 7 May 2014 (3 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(17 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(17 pages)
15 November 2013Appointment of Rosario Sgarioto as a director (3 pages)
15 November 2013Appointment of Rosario Sgarioto as a director (3 pages)
21 October 2013Director's details changed for Frans Hendrick Pettinga on 1 October 2013 (3 pages)
21 October 2013Director's details changed for Frans Hendrick Pettinga on 1 October 2013 (3 pages)
21 October 2013Director's details changed for Frans Hendrick Pettinga on 1 October 2013 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (30 pages)
7 October 2013Full accounts made up to 31 December 2012 (30 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (16 pages)
23 November 2012Registered office address changed from , Fountain House 6th Floor, 130 Fenchurch Street, London, EC3M 5DJ on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Fountain House 6Th Floor 130 Fenchurch Street London EC3M 5DJ on 23 November 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Appointment of Stephen James Cornish as a director (3 pages)
2 July 2012Appointment of Stephen James Cornish as a director (3 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)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (16 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (16 pages)
17 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 60,500,100
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 60,500,100
(4 pages)
27 September 2011Full accounts made up to 31 December 2010 (26 pages)
27 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 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 2011Statement of company's objects (3 pages)
26 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 50,500,100
(4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (16 pages)
26 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 50,500,100
(4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (16 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 25,000,100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000,100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000,100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 25,000,100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000,100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 25,000,100
(4 pages)
6 January 2011Appointment of Frans Hendrick Pettinga as a director (3 pages)
6 January 2011Appointment of Frans Hendrick Pettinga as a director (3 pages)
6 January 2011Appointment of Clifford Alan Woodard as a director (3 pages)
6 January 2011Appointment of Clifford Alan Woodard as a director (3 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 August 2010Termination of appointment of Gerard Pears as a secretary (2 pages)
25 August 2010Termination of appointment of Gerard Pears as a secretary (2 pages)
16 August 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
16 August 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 April 2010Director's details changed for Rodger Emerson Lindwall on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Rodger Emerson Lindwall on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Irfan Ahmad Mannan on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Irfan Ahmad Mannan on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Irfan Ahmad Mannan on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Rodger Emerson Lindwall on 1 October 2009 (3 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Secretary's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
26 April 2010Secretary's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Secretary's details changed for Gerard Anthony Duncan Pears on 1 October 2009 (3 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175 & company details 22/07/2009
(2 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175 & company details 22/07/2009
(2 pages)
14 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
14 April 2009Appointment terminated director luciene james (1 page)
14 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
14 April 2009Appointment terminated director abogado nominees LIMITED (1 page)
14 April 2009Appointment terminated director luciene james (1 page)
14 April 2009Director appointed rodger emerson lindwall (2 pages)
14 April 2009Director appointed irfan mannan (3 pages)
14 April 2009Appointment terminated director abogado nominees LIMITED (1 page)
14 April 2009Director appointed irfan mannan (3 pages)
14 April 2009Secretary appointed gerard anthony duncan pears (2 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Director appointed rodger emerson lindwall (2 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Appointment terminated director abogado custodians LIMITED (1 page)
14 April 2009Secretary appointed gerard anthony duncan pears (2 pages)
14 April 2009Appointment terminated director abogado custodians LIMITED (1 page)
25 March 2009Incorporation (34 pages)
25 March 2009Incorporation (34 pages)