Company NameKOCH Fertilizer International Limited
DirectorsMaxime Henri Thibaud Hugo Austruy and Matt Dane Claassen
Company StatusActive
Company Number10268464
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMaxime Henri Thibaud Hugo Austruy
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed15 July 2018(2 years after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Secretary NameMaxime Henri Thibaud Hugo Austruy
StatusCurrent
Appointed15 July 2018(2 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameMatt Dane Claassen
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Ka 67220
United States
Director NameMr Christopher Lee Kayl
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameDr Steven Dale Coulter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2016(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressRoute De-Pre-Bois 20 .
1215 Meyrin
Switzerland
Director NameJason Kubik
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2016(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameSteven Dale Coulter
StatusResigned
Appointed03 January 2017(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address. Route De-Pre-Bois 20
1215 Meyrin
Switzerland
Director NameJeffrey Thomas Schneider
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2017(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameJason Kubik
StatusResigned
Appointed30 April 2018(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 2018)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States

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

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

7 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
25 May 2023Statement of capital following an allotment of shares on 28 February 2023
  • USD 82,381,399
(3 pages)
1 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • USD 82,381,397
(3 pages)
30 September 2022Full accounts made up to 31 December 2021 (40 pages)
18 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
30 June 2022Statement of capital following an allotment of shares on 30 June 2022
  • USD 82,381,395
(3 pages)
3 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • USD 82,381,393
(4 pages)
3 October 2021Full accounts made up to 31 December 2020 (39 pages)
21 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • USD 82,381,391
(4 pages)
19 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
22 December 2020Full accounts made up to 31 December 2019 (39 pages)
28 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • USD 82,381,390
(4 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
3 December 2019Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page)
3 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
9 October 2019Full accounts made up to 31 December 2018 (46 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
11 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • USD 82,381,389
(4 pages)
20 February 2019Termination of appointment of Jeffrey Thomas Schneider as a director on 1 February 2019 (1 page)
20 February 2019Appointment of Matt Dane Claassen as a director on 30 January 2019 (2 pages)
9 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • USD 82,381,388
(8 pages)
24 August 2018Appointment of Maxime Henri Thibaud Hugo Austruy as a director on 15 July 2018 (2 pages)
24 August 2018Appointment of Maxime Henri Thibaud Hugo Austruy as a secretary on 15 July 2018 (2 pages)
24 August 2018Termination of appointment of Jason Kubik as a secretary on 15 July 2018 (1 page)
24 August 2018Termination of appointment of Jason Kubik as a director on 15 July 2018 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page)
27 June 2018Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages)
27 June 2018Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page)
11 April 2018Full accounts made up to 31 December 2017 (37 pages)
29 November 2017Director's details changed for Jason Kubik on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Jason Kubik on 28 November 2017 (2 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
16 June 2017Appointment of Jeffrey Thomas Schneider as a director on 25 May 2017 (2 pages)
16 June 2017Appointment of Jeffrey Thomas Schneider as a director on 25 May 2017 (2 pages)
15 June 2017Termination of appointment of Christopher Lee Kayl as a director on 19 May 2017 (1 page)
15 June 2017Termination of appointment of Christopher Lee Kayl as a director on 19 May 2017 (1 page)
14 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • USD 82,381,386
(8 pages)
14 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • USD 82,381,386
(8 pages)
10 January 2017Appointment of Steven Dale Coulter as a secretary on 3 January 2017 (2 pages)
10 January 2017Appointment of Steven Dale Coulter as a secretary on 3 January 2017 (2 pages)
3 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • USD 1,000,001
(8 pages)
3 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • USD 1,000,001
(8 pages)
11 October 2016Appointment of Steven Dale Coulter as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Steven Dale Coulter as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Jason Kubik as a director on 3 October 2016 (2 pages)
11 October 2016Registered 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 2016 (1 page)
11 October 2016Registered 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 2016 (1 page)
11 October 2016Appointment of Jason Kubik as a director on 3 October 2016 (2 pages)
26 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
26 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
25 July 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
25 July 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
25 July 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
25 July 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • USD 1
(39 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • USD 1
(39 pages)