Company NameKFIM UK Investments Limited
Company StatusDissolved
Company Number08268982
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date26 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTroy Don Honeywell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameJason Kubik
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameJason Kubik
StatusClosed
Appointed11 May 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2020)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameAre Ostby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKft-Urea Geneva Rte De Pre Bois 20
1215
Geneva
Switzerland
Director NameMark Allen Soucie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Ks 67220
Wichita
Kansas
United States
Secretary NameMark Allen Soucie
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Ks 67220
Wichita
Kansas
United States
Director NameRichard Antony Sunderland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed04 February 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 500 1st Floor Old Chapel Way
Broadland Business Park
Norwich
NR7 0WG
Director NameJustin Brock Hoppas
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2017)
RoleBusiness Exexcutive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameWalker Hess
NationalityBritish
StatusResigned
Appointed15 August 2013(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameSteven Dale Coulter
StatusResigned
Appointed01 December 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressRoute De Pre Bois 20
1215 Meyrin
Switzerland
Director NameDr Steven Dale Coulter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressRoute De-Pre-Bois 20
1215 Meyrin
Switzerland

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at $1Koch Fertilizer Marketing, Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£54,781,974
Cash£22,188,032
Current Liabilities£25,296

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page)
30 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
18 August 2017Appointment of Troy Don Honeywell as a director on 2 August 2017 (2 pages)
17 August 2017Termination of appointment of Justin Brock Hoppas as a director on 2 August 2017 (1 page)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 November 2016Appointment of Steven Dale Coulter as a director on 28 July 2016 (3 pages)
11 November 2016Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
18 December 2015Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a secretary on 1 December 2015 (3 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • USD 2
(14 pages)
13 July 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 December 2014Statement of capital on 3 December 2014
  • USD 2
(4 pages)
3 December 2014Solvency Statement dated 03/12/14 (2 pages)
3 December 2014Statement of capital on 3 December 2014
  • USD 2
(4 pages)
3 December 2014Statement by Directors (2 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • USD 2
(14 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
20 December 2013Solvency statement dated 19/12/13 (2 pages)
20 December 2013Statement by directors (2 pages)
20 December 2013Statement of capital on 20 December 2013
  • USD 2
(4 pages)
20 December 2013Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2013
(4 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (14 pages)
6 November 2013Register(s) moved to registered inspection location (2 pages)
6 November 2013Register inspection address has been changed (2 pages)
19 September 2013Appointment of Justin Brock Hoppas as a director (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
12 April 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
10 December 2012Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough SN8 4AN United Kingdom on 10 December 2012 (2 pages)
19 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • USD 2
(4 pages)
25 October 2012Incorporation (20 pages)