Koch Energy Europe Limited LONDON


Founded in 2008, Koch Energy Europe, classified under reg no. 06715779 is an active company. Currently registered at 20 Gresham Street EC2V 7JE, London the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/10/13 Koch Energy Europe Limited is no longer carrying the name Trigain.

The firm has 2 directors, namely Michael P., Michiel P.. Of them, Michiel P. has been with the company the longest, being appointed on 25 July 2011 and Michael P. has been with the company for the least time - from 30 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gerard P. who worked with the the firm until 7 July 2010.

Koch Energy Europe Limited Address / Contact

Office Address 20 Gresham Street
Office Address2 4th Floor
Town London
Post code EC2V 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06715779
Date of Incorporation Mon, 6th Oct 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Michael P.

Position: Director

Appointed: 30 April 2023

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Michiel P.

Position: Director

Appointed: 25 July 2011

Rodger L.

Position: Director

Appointed: 01 November 2018

Resigned: 01 November 2018

Colin M.

Position: Director

Appointed: 19 April 2018

Resigned: 30 April 2023

Peter L.

Position: Director

Appointed: 27 February 2017

Resigned: 19 April 2018

Frans P.

Position: Director

Appointed: 07 May 2014

Resigned: 01 November 2018

Stephen C.

Position: Director

Appointed: 25 April 2013

Resigned: 25 February 2017

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 02 July 2010

Resigned: 01 December 2019

Gerard P.

Position: Director

Appointed: 13 October 2008

Resigned: 07 July 2010

Abogado Nominees Limited

Position: Corporate Director

Appointed: 13 October 2008

Resigned: 13 October 2008

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 13 October 2008

Resigned: 13 October 2008

Irfan M.

Position: Director

Appointed: 13 October 2008

Resigned: 12 March 2012

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 13 October 2008

Resigned: 13 October 2008

Gerard P.

Position: Secretary

Appointed: 13 October 2008

Resigned: 07 July 2010

Mark D.

Position: Director

Appointed: 13 October 2008

Resigned: 01 June 2011

Stephen M.

Position: Director

Appointed: 13 October 2008

Resigned: 07 May 2014

Luciene J.

Position: Director

Appointed: 06 October 2008

Resigned: 13 October 2008

The Company Registration Agents Ltd

Position: Corporate Secretary

Appointed: 06 October 2008

Resigned: 13 October 2008

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Koch Industries International Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Koch Industries International Limited

20 Gresham Street, 4th Floor, London, EC2V 7JE, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 2254120
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trigain October 13, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/11/21 director's details were changed
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements