Koch Energy Europe Limited

  • Active
  • Incorporated on 6 Oct 2008

Reg Address: 20 Gresham Street, 4th Floor, London EC2V 7JE

Previous Names:
Trigain Limited - 13 Oct 2008
Trigain Limited - 6 Oct 2008

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Koch Energy Europe Limited" is a ltd and located in 20 Gresham Street, 4th Floor, London EC2V 7JE. Koch Energy Europe Limited is currently in active status and it was incorporated on 6 Oct 2008 (15 years 11 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Koch Energy Europe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael James Perry Director 30 Apr 2023 British Active
2 CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 1 Dec 2019 - Active
3 Rodger Emerson Lindwall Director 1 Nov 2018 American Resigned
1 Nov 2018
4 Colin Moore Director 19 Apr 2018 British Active
5 Colin Moore Director 19 Apr 2018 British Resigned
30 Apr 2023
6 Peter Leoni Director 27 Feb 2017 Belgian Resigned
19 Apr 2018
7 Frans Hendrick Pettinga Director 7 May 2014 English Resigned
1 Nov 2018
8 Stephen James Cornish Director 25 Apr 2013 British Resigned
25 Feb 2017
9 Michiel Rutger Prins Director 25 Jul 2011 Dutch Active
10 ABOGADO NOMINEES LIMITED Corporate Secretary 2 Jul 2010 - Resigned
1 Dec 2019
11 Emma Record Director 13 Oct 2008 British Resigned
7 Jul 2010
12 Irfan Ahmad Mannan Director 13 Oct 2008 British Resigned
12 Mar 2012
13 Mark Warren Dobbins Director 13 Oct 2008 United States Resigned
1 Jun 2011
14 Irfan Ahmad Mannan Director 13 Oct 2008 British Resigned
12 Mar 2012
15 Stephen Patrick Mawer Director 13 Oct 2008 American Resigned
7 May 2014
16 Emma Record Secretary 13 Oct 2008 British Resigned
7 Jul 2010
17 ABOGADO NOMINEES LIMITED Corporate Secretary 13 Oct 2008 - Resigned
13 Oct 2008
18 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 13 Oct 2008 - Resigned
13 Oct 2008
19 ABOGADO NOMINEES LIMITED Corporate Director 13 Oct 2008 - Resigned
13 Oct 2008
20 THE COMPANY REGISTRATION AGENTS LTD Secretary 6 Oct 2008 - Resigned
13 Oct 2008
21 Luciene Maureen James Director 6 Oct 2008 British Resigned
13 Oct 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Koch Industries International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Koch Energy Europe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 Jun 2024 Download PDF
2 Accounts - Full 4 Oct 2023 Download PDF
3 Confirmation Statement - No Updates 29 Jun 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 2 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 2 May 2023 Download PDF
6 Accounts - Full 20 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 27 Jun 2022 Download PDF
3 Pages
8 Confirmation Statement - No Updates 28 Jun 2021 Download PDF
9 Accounts - Full 9 Jun 2021 Download PDF
10 Accounts - Full 22 Sep 2020 Download PDF
23 Pages
11 Confirmation Statement - No Updates 29 Jun 2020 Download PDF
3 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 14 Feb 2020 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 14 Feb 2020 Download PDF
2 Pages
14 Officers - Appoint Corporate Secretary Company With Name Date 4 Dec 2019 Download PDF
2 Pages
15 Address - Move Registers To Sail Company With New 4 Dec 2019 Download PDF
1 Pages
16 Address - Change Sail Company With Old New 4 Dec 2019 Download PDF
1 Pages
17 Officers - Termination Secretary Company With Name Termination Date 4 Dec 2019 Download PDF
1 Pages
18 Accounts - Full 30 Sep 2019 Download PDF
21 Pages
19 Confirmation Statement - No Updates 26 Jun 2019 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Nov 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 1 Nov 2018 Download PDF
2 Pages
23 Accounts - Full 4 Oct 2018 Download PDF
20 Pages
24 Address - Move Registers To Sail Company With New 3 Jul 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 3 Jul 2018 Download PDF
3 Pages
26 Officers - Appoint Person Director Company With Name Date 3 May 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 2 May 2018 Download PDF
1 Pages
28 Accounts - Full 30 Sep 2017 Download PDF
20 Pages
29 Confirmation Statement - Updates 3 Jul 2017 Download PDF
5 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 3 Jul 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 7 Mar 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 7 Mar 2017 Download PDF
1 Pages
33 Accounts - Full 17 Sep 2016 Download PDF
20 Pages
34 Officers - Change Person Director Company With Change Date 12 Aug 2016 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2016 Download PDF
16 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2015 Download PDF
15 Pages
37 Accounts - Full 28 Aug 2015 Download PDF
13 Pages
38 Officers - Change Person Director Company With Change Date 21 Jan 2015 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
15 Pages
40 Accounts - Full 20 Aug 2014 Download PDF
12 Pages
41 Officers - Appoint Person Director Company With Name 19 May 2014 Download PDF
3 Pages
42 Officers - Termination Director Company With Name 19 May 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2013 Download PDF
15 Pages
44 Accounts - Full 18 Jun 2013 Download PDF
13 Pages
45 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
3 Pages
46 Address - Change Registered Office Company With Date Old 5 Dec 2012 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 3 Oct 2012 Download PDF
14 Pages
48 Accounts - Full 19 Sep 2012 Download PDF
13 Pages
49 Officers - Termination Director Company With Name 5 Apr 2012 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2011 Download PDF
15 Pages
51 Resolution 26 Aug 2011 Download PDF
32 Pages
52 Change Of Constitution - Statement Of Companys Objects 26 Aug 2011 Download PDF
3 Pages
53 Officers - Appoint Person Director Company With Name 2 Aug 2011 Download PDF
3 Pages
54 Officers - Change Person Director Company With Change Date 1 Jul 2011 Download PDF
3 Pages
55 Officers - Termination Director Company With Name 8 Jun 2011 Download PDF
2 Pages
56 Accounts - Full 20 Apr 2011 Download PDF
13 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
15 Pages
58 Address - Move Registers To Sail Company 4 Oct 2010 Download PDF
2 Pages
59 Address - Change Sail Company 4 Oct 2010 Download PDF
2 Pages
60 Officers - Appoint Corporate Secretary Company With Name 13 Aug 2010 Download PDF
3 Pages
61 Officers - Termination Director Company With Name 4 Aug 2010 Download PDF
2 Pages
62 Officers - Termination Secretary Company With Name 4 Aug 2010 Download PDF
2 Pages
63 Accounts - Full 13 May 2010 Download PDF
11 Pages
64 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
3 Pages
65 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
3 Pages
66 Officers - Change Person Secretary Company With Change Date 12 May 2010 Download PDF
3 Pages
67 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
3 Pages
68 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
3 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2009 Download PDF
6 Pages
70 Capital - Legacy 18 Jun 2009 Download PDF
2 Pages
71 Resolution 27 Apr 2009 Download PDF
2 Pages
72 Officers - Legacy 20 Nov 2008 Download PDF
2 Pages
73 Officers - Legacy 20 Nov 2008 Download PDF
1 Pages
74 Officers - Legacy 20 Nov 2008 Download PDF
2 Pages
75 Officers - Legacy 19 Nov 2008 Download PDF
1 Pages
76 Officers - Legacy 19 Nov 2008 Download PDF
2 Pages
77 Officers - Legacy 19 Nov 2008 Download PDF
2 Pages
78 Officers - Legacy 21 Oct 2008 Download PDF
1 Pages
79 Officers - Legacy 21 Oct 2008 Download PDF
12 Pages
80 Incorporation - Memorandum Articles 21 Oct 2008 Download PDF
28 Pages
81 Officers - Legacy 21 Oct 2008 Download PDF
12 Pages
82 Accounts - Legacy 21 Oct 2008 Download PDF
1 Pages
83 Address - Legacy 21 Oct 2008 Download PDF
1 Pages
84 Officers - Legacy 21 Oct 2008 Download PDF
1 Pages
85 Address - Legacy 21 Oct 2008 Download PDF
1 Pages
86 Change Of Name - Certificate Company 13 Oct 2008 Download PDF
2 Pages
87 Incorporation - Company 6 Oct 2008 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.