KOCH ENERGY EUROPE LIMITED

20 Wood Street, London, EC2V 7AF, England
StatusACTIVE
Company No.06715779
CategoryPrivate Limited Company
Incorporated06 Oct 2008
Age15 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

KOCH ENERGY EUROPE LIMITED is an active private limited company with number 06715779. It was incorporated 15 years, 8 months, 12 days ago, on 06 October 2008. The company address is 20 Wood Street, London, EC2V 7AF, England.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-22

Psc name: Koch Industries International Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Michiel Rutger Prins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Old address: 20 Gresham Street 4th Floor London EC2V 7JE

New address: 20 Wood Street London EC2V 7AF

Change date: 2024-04-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-21

Officer name: Michael James Perry

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Perry

Appointment date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Moore

Termination date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Michael Rutger Prins

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-22

Psc name: Koch Industries International Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Dec 2019

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2019

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-12-01

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-01

Officer name: Abogado Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodger Emerson Lindwall

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frans Hendrick Pettinga

Termination date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodger Emerson Lindwall

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jul 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Moore

Appointment date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leoni

Termination date: 2018-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Koch Industries International Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Leoni

Appointment date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Cornish

Termination date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Cornish

Change date: 2015-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-10

Officer name: Stephen James Cornish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frans Hendrick Pettinga

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mawer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Cornish

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: , Fountain House 6th Floor 130 Fenchurch Street, London, EC3M 5DJ

Change date: 2012-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfan Mannan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michiel Rutger Prins

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Patrick Mawer

Change date: 2011-06-16

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dobbins

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Pears

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Pears

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gerard Anthony Duncan Pears

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irfan Ahmad Mannan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Anthony Duncan Pears

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Warren Dobbins

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Patrick Mawer

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 12/06/09\gbp si 125200@1=125200\gbp ic 1/125201\

Documents

View document PDF

Resolution

Date: 27 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen patrick mawer

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mark warren dobbins

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary abogado nominees LIMITED

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abogado custodians LIMITED

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gerard anthony duncan pears

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed irfan mannan

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed abogado custodians LIMITED

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed abogado nominees LIMITED

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary the company registration agents LTD

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director luciene james

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from, 280 gray's inn road, london, WC1X 8EB

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trigain LIMITED\certificate issued on 13/10/08

Documents

View document PDF

Incorporation company

Date: 06 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02425866
Status:ACTIVE
Category:Private Limited Company

CAM PAY LIMITED

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:11854541
Status:ACTIVE
Category:Private Limited Company

CASSIDY FUELS LIMITED

54-55 WILLIAM STREET,PORTADOWN,BT62 3NX

Number:NI619697
Status:ACTIVE
Category:Private Limited Company

FASHION DESIGNERS (LONDON) LIMITED

21 HAINAULT BUSINESS PARK,ILFORD,IG6 3UT

Number:11572385
Status:ACTIVE
Category:Private Limited Company

GREEN CITY SOLUTIONS LIMITED

1 MILNYARD SQUARE,PETERBOROUGH,PE2 6GX

Number:07311724
Status:ACTIVE
Category:Private Limited Company

KJJ CONSTRUCTION LTD

36 ARTHUR STREET,WOLVERHAMPTON,WV2 3DZ

Number:11435121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source