Koch Metals Trading Limited LONDON


Founded in 1997, Koch Metals Trading, classified under reg no. 03320973 is an active company. Currently registered at 20 Gresham Street EC2V 7JE, London the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 16th Apr 1997 Koch Metals Trading Limited is no longer carrying the name Harbourfield.

The firm has 3 directors, namely Denise R., Daniel E. and Michiel P.. Of them, Michiel P. has been with the company the longest, being appointed on 20 July 2011 and Denise R. has been with the company for the least time - from 16 May 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Koch Metals Trading 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 03320973
Date of Incorporation Wed, 19th Feb 1997
Industry Financial intermediation not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Denise R.

Position: Director

Appointed: 16 May 2019

Daniel E.

Position: Director

Appointed: 07 May 2014

Michiel P.

Position: Director

Appointed: 20 July 2011

Denise R.

Position: Director

Appointed: 01 November 2018

Resigned: 01 November 2018

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 02 July 2010

Resigned: 01 December 2019

Gerard P.

Position: Director

Appointed: 28 January 2009

Resigned: 07 July 2010

Gerard P.

Position: Secretary

Appointed: 15 February 2007

Resigned: 07 July 2010

Douglas B.

Position: Director

Appointed: 01 May 2006

Resigned: 16 June 2011

Kenneth M.

Position: Director

Appointed: 01 March 2004

Resigned: 15 February 2007

Kenneth M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 15 February 2007

David B.

Position: Director

Appointed: 14 November 2003

Resigned: 07 July 2011

Brent E.

Position: Secretary

Appointed: 14 November 2003

Resigned: 01 March 2004

Brent E.

Position: Director

Appointed: 29 October 2002

Resigned: 01 March 2004

Stephen M.

Position: Director

Appointed: 31 January 2001

Resigned: 07 May 2014

David C.

Position: Director

Appointed: 01 January 1999

Resigned: 14 November 2003

Stanley K.

Position: Director

Appointed: 01 January 1999

Resigned: 13 September 2002

David C.

Position: Secretary

Appointed: 13 October 1998

Resigned: 14 November 2003

Michael C.

Position: Secretary

Appointed: 23 January 1998

Resigned: 13 October 1998

Michael C.

Position: Director

Appointed: 28 November 1997

Resigned: 13 October 1998

Seth V.

Position: Director

Appointed: 08 August 1997

Resigned: 01 January 1999

Randall B.

Position: Director

Appointed: 21 March 1997

Resigned: 08 August 1997

David S.

Position: Director

Appointed: 21 March 1997

Resigned: 31 January 2001

David C.

Position: Secretary

Appointed: 21 March 1997

Resigned: 23 January 1998

Jeffrey G.

Position: Director

Appointed: 21 March 1997

Resigned: 31 January 2001

Bradford S.

Position: Director

Appointed: 21 March 1997

Resigned: 01 January 1999

Frans P.

Position: Director

Appointed: 21 March 1997

Resigned: 01 November 2018

Peter C.

Position: Director

Appointed: 19 February 1997

Resigned: 21 March 1997

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 1997

Resigned: 21 March 1997

Martin R.

Position: Director

Appointed: 19 February 1997

Resigned: 21 March 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Ks&T Investments, L.p. from Hamilton, Bermuda. This PSC is classified as "a limited partnership", 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. The second entity in the persons with significant control register is Koch Industries International Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ks&T Investments, L.P.

50 Cedar Avenue Crawford House, Hm11, Hamilton, Bermuda

Legal authority Laws Of Bermuda
Legal form Limited Partnership
Notified on 31 December 2021
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Place registered Companies House
Registration number 2254120
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harbourfield April 16, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (33 pages)

Company search

Advertisements