Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WALDORF CNS (I) LIMITED
Company Information for

WALDORF CNS (I) LIMITED

40 QUEENS ROAD, ABERDEEN, AB15 4YE,
Company Registration Number
SC278868
Private Limited Company
Active

Company Overview

About Waldorf Cns (i) Ltd
WALDORF CNS (I) LIMITED was founded on 2005-01-25 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Waldorf Cns (i) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALDORF CNS (I) LIMITED
 
Legal Registered Office
40 QUEENS ROAD
ABERDEEN
AB15 4YE
Other companies in AB11
 
Previous Names
MOLGROWEST (I) LIMITED16/11/2022
WINTERSHALL (UK NORTH SEA) LIMITED28/03/2014
REVUS ENERGY (UK NORTH SEA) LIMITED21/05/2009
PALACE EXPLORATION COMPANY (UNITED KINGDOM) LIMITED20/03/2008
Filing Information
Company Number SC278868
Company ID Number SC278868
Date formed 2005-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2025-06-05 05:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALDORF CNS (I) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALDORF CNS (I) LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST (UK) LIMITED
Company Secretary 2014-03-24
NICO ARNOUD BRUNSMANN
Director 2016-02-01
ALEN DZANIC
Director 2018-04-02
SARAH LOUISE MCGAVIN
Director 2018-01-01
KORNEL TOTH
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SZABOLCS CSABA BOROCZKY
Director 2016-06-15 2018-01-01
STEPHEN JOHN KEMP
Director 2015-07-24 2017-10-02
CSABA RAISZ
Director 2015-07-01 2016-06-15
CHRISTOPHER TERENCE BIRD
Director 2014-11-17 2016-01-31
CARL GRENZ
Director 2014-03-24 2015-12-04
CAROLINE ANN MCGOVERN
Director 2014-11-17 2015-12-04
ATTILA FOGARASI
Director 2015-07-01 2015-07-23
ALEXANDER DODDS
Director 2014-03-24 2015-06-30
ATTILA FOGARASI
Director 2014-03-24 2014-11-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2013-01-30 2014-03-24
TINA ENDRESEN STORNES
Company Secretary 2011-07-21 2014-03-24
BERND ANDREAS SCHRIMPF
Director 2011-06-06 2014-03-24
ULRICH BOLLHAUER
Company Secretary 2010-05-12 2013-10-30
MD SECRETARIES LIMITED
Company Secretary 2008-03-19 2013-01-30
IVAN INCHENKO
Director 2008-02-27 2012-08-31
SHEILA DOHERTY-KOBBEN
Director 2009-08-14 2012-03-20
ULRICH BOLLHAUER
Company Secretary 2010-05-12 2010-12-22
INGRID LANDRAK
Company Secretary 2008-02-27 2010-05-12
CHRISTOPHER JAMES ELLIOTT
Director 2008-02-27 2009-08-14
MD SECRETARIES LIMITED
Nominated Secretary 2006-04-01 2008-02-27
PAUL ARTHUR HOWARD
Director 2005-02-15 2008-02-27
RICHARD DAVID SIEGAL
Director 2005-02-15 2008-02-27
ROBERT ZINKE
Director 2005-06-07 2007-02-07
LEDINGHAM CHALMERS LLP
Company Secretary 2005-08-01 2006-03-31
MARIA SCIBELLI
Company Secretary 2005-02-15 2005-08-01
LEDINGHAM CHALMERS
Nominated Secretary 2005-01-25 2005-02-15
LEDGE SERVICES LIMITED
Nominated Director 2005-01-25 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST (UK) LIMITED INTREPID VENTURES UK HOLDINGS LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED BREP ASIA II MILPERRA UK HOLDCO LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
INTERTRUST (UK) LIMITED INSPIRED EDUCATION HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-09-23 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE (BERKSHIRE) LIMITED Company Secretary 2017-01-13 CURRENT 2014-06-19 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE EVENTS LIMITED Company Secretary 2017-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED INSPIRED EUROPE HOLDINGS LTD Company Secretary 2017-01-13 CURRENT 2014-10-16 Active
INTERTRUST (UK) LIMITED INSPIRED UK HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-08-19 Active
INTERTRUST (UK) LIMITED NCO (THREE) LIMITED Company Secretary 2016-08-23 CURRENT 2012-07-04 Liquidation
INTERTRUST (UK) LIMITED DIGITAL LONDON LIMITED Company Secretary 2016-08-10 CURRENT 2016-02-02 Active
INTERTRUST (UK) LIMITED HERSHEY UK FINANCE LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
INTERTRUST (UK) LIMITED HERSHEY UK HOLDING LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
INTERTRUST (UK) LIMITED WALDORF CNS (II) LIMITED Company Secretary 2014-03-24 CURRENT 2003-10-06 Active
INTERTRUST (UK) LIMITED ARCTIC BLUE CAPITAL LTD Company Secretary 2014-03-18 CURRENT 2014-03-18 Liquidation
INTERTRUST (UK) LIMITED FIBERWEB BRAZIL LIMITED Company Secretary 2014-02-20 CURRENT 2009-06-04 Dissolved 2014-03-25
INTERTRUST (UK) LIMITED BLACKRIVER HOLDING LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-04-07
INTERTRUST (UK) LIMITED OMNI CAPITAL HNW LOANS LIMITED Company Secretary 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-07-05
INTERTRUST (UK) LIMITED LOGICOR EUROPE LTD Company Secretary 2013-07-19 CURRENT 2012-12-11 Active
INTERTRUST (UK) LIMITED PURECIRCLE COMPANY UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active
INTERTRUST (UK) LIMITED CEVA INVESTMENTS LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-25 Active
INTERTRUST (UK) LIMITED BENAVI INVESTMENTS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Dissolved 2014-07-22
INTERTRUST (UK) LIMITED BUSUU LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
INTERTRUST (UK) LIMITED CHEMICALS AND LUBRICANTS TRADING LIMITED Company Secretary 2011-09-01 CURRENT 1999-09-16 Dissolved 2014-05-20
INTERTRUST (UK) LIMITED SKILLSOFT NETG LIMITED Company Secretary 2010-06-21 CURRENT 1979-07-20 Dissolved 2014-01-15
INTERTRUST (UK) LIMITED CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2005-11-22 Converted / Closed
INTERTRUST (UK) LIMITED CAMOMILE PEARL (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2007-11-09 Converted / Closed
NICO ARNOUD BRUNSMANN WALDORF SERVICES LIMITED Director 2016-02-01 CURRENT 2013-12-23 Active
NICO ARNOUD BRUNSMANN WALDORF CNS (II) LIMITED Director 2016-02-01 CURRENT 2003-10-06 Active
NICO ARNOUD BRUNSMANN WALDORF FACILITIES LIMITED Director 2016-02-01 CURRENT 2013-12-23 Active
NICO ARNOUD BRUNSMANN WALDORF OPERATIONS LIMITED Director 2016-02-01 CURRENT 2014-07-01 Active
ALEN DZANIC WALDORF SERVICES LIMITED Director 2018-04-02 CURRENT 2013-12-23 Active
ALEN DZANIC WALDORF CNS (II) LIMITED Director 2018-04-02 CURRENT 2003-10-06 Active
ALEN DZANIC WALDORF FACILITIES LIMITED Director 2018-04-02 CURRENT 2013-12-23 Active
ALEN DZANIC WALDORF OPERATIONS LIMITED Director 2018-04-02 CURRENT 2014-07-01 Active
SARAH LOUISE MCGAVIN WALDORF SERVICES LIMITED Director 2018-01-01 CURRENT 2013-12-23 Active
SARAH LOUISE MCGAVIN WALDORF CNS (II) LIMITED Director 2018-01-01 CURRENT 2003-10-06 Active
SARAH LOUISE MCGAVIN WALDORF FACILITIES LIMITED Director 2018-01-01 CURRENT 2013-12-23 Active
SARAH LOUISE MCGAVIN WALDORF OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-07-01 Active
KORNEL TOTH WALDORF CNS (II) LIMITED Director 2015-07-24 CURRENT 2003-10-06 Active
KORNEL TOTH WALDORF SERVICES LIMITED Director 2015-07-01 CURRENT 2013-12-23 Active
KORNEL TOTH WALDORF FACILITIES LIMITED Director 2015-07-01 CURRENT 2013-12-23 Active
KORNEL TOTH WALDORF OPERATIONS LIMITED Director 2015-07-01 CURRENT 2014-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-28Current accounting period shortened from 31/12/25 TO 30/06/25
2025-05-28APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW FORBES
2025-05-20APPOINTMENT TERMINATED, DIRECTOR VENKATA VARDHANA AADITYA CHINTALAPATI
2025-05-20APPOINTMENT TERMINATED, DIRECTOR ERIK BRODAHL
2025-05-20APPOINTMENT TERMINATED, DIRECTOR JON BARD SKABO
2025-05-20DIRECTOR APPOINTED MR MATTHEW MULCAHY
2025-01-27CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2024-08-28DIRECTOR APPOINTED MR GRAHAM ANDREW FORBES
2024-08-14REGISTRATION OF A CHARGE / CHARGE CODE SC2788680004
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-15Memorandum articles filed
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE SC2788680003
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-11-17Resolutions passed:<ul><li>Resolution Company changed name and registered office 10/11/2022<li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Union Plaza 1 Union Wynd 2nd Floor, Suite 4 Aberdeen AB10 1SL Scotland
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Union Plaza 1 Union Wynd 2nd Floor, Suite 4 Aberdeen AB10 1SL Scotland
2022-11-16Company name changed molgrowest (I) LIMITED\certificate issued on 16/11/22
2022-11-16Company name changed molgrowest (I) LIMITED\certificate issued on 16/11/22
2022-11-15DIRECTOR APPOINTED JON BARD SKABO
2022-11-15DIRECTOR APPOINTED JON BARD SKABO
2022-11-15DIRECTOR APPOINTED ERIK BRODAHL
2022-11-15DIRECTOR APPOINTED ERIK BRODAHL
2022-11-15DIRECTOR APPOINTED MR VENKATA VARDHANA AADITYA CHINTALAPATI
2022-11-15DIRECTOR APPOINTED MR VENKATA VARDHANA AADITYA CHINTALAPATI
2022-11-15DIRECTOR APPOINTED DEREK ANDREW NEILSON
2022-11-15DIRECTOR APPOINTED DEREK ANDREW NEILSON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR KRISZTINA VARGA
2022-11-15APPOINTMENT TERMINATED, DIRECTOR KRISZTINA VARGA
2022-11-15DIRECTOR APPOINTED PAUL MARTYN ROGER TANNER
2022-11-15DIRECTOR APPOINTED PAUL MARTYN ROGER TANNER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ALEN DZANIC
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ALEN DZANIC
2022-11-15Termination of appointment of Intertrust (Uk) Limited on 2022-11-10
2022-11-15Termination of appointment of Intertrust (Uk) Limited on 2022-11-10
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NICO ARNOUD BRUNSMANN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NICO ARNOUD BRUNSMANN
2022-11-15CESSATION OF MOL HUNGARIAN OIL & GAS PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF MOL HUNGARIAN OIL & GAS PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Notification of Waldorf Production Limited as a person with significant control on 2022-11-10
2022-11-15Notification of Waldorf Production Limited as a person with significant control on 2022-11-10
2022-09-30Resolutions passed:<ul><li>Resolution Reduction of the amount standing to the credit of the share premium account by usd 140,400,000 28/09/2022<li>Resolution reduction in capital</ul>
2022-09-30Solvency Statement dated 28/09/22
2022-09-30Statement by Directors
2022-09-30Statement of capital on GBP 5
2022-09-30SH19Statement of capital on 2022-09-30 GBP 5
2022-09-30SH20Statement by Directors
2022-09-30CAP-SSSolvency Statement dated 28/09/22
2022-09-30RES13Resolutions passed:
  • Reduction of the amount standing to the credit of the share premium account by usd 140,400,000 28/09/2022
  • Resolution of reduction in issued share capital
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2014-03-24
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-18SH20Statement by Directors
2020-12-18SH19Statement of capital on 2020-12-18 GBP 5
2020-12-18CAP-SSSolvency Statement dated 16/12/20
2020-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-18CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-16
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KORNEL TOTH
2019-12-02AP01DIRECTOR APPOINTED KRISZTINA VARGA
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM Riverside House Riverside Drive Aberdeen AB11 7LH
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE MCGAVIN
2019-04-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-13RP04AP01Second filing of director appointment of Mr Alen Dzanic
2018-07-13ANNOTATIONSecond Filing
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED MR ALEN DZANIC
2018-02-05AP01DIRECTOR APPOINTED MRS SARAH LOUISE MCGAVIN
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SZABOLCS CSABA BOROCZKY
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KEMP
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-09SH0109/06/17 STATEMENT OF CAPITAL GBP 5
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KORNEL TOTH / 20/01/2017
2017-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KEMP / 20/01/2017
2017-01-28CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-20
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-19SH0114/12/16 STATEMENT OF CAPITAL GBP 4
2016-06-21AP01DIRECTOR APPOINTED MR SZABOLCS CSABA BOROCZKY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CSABA RAISZ
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17AP01DIRECTOR APPOINTED MR NICO ARNOUD BRUNSMANN
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERENCE BIRD
2016-02-15AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGOVERN
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL GRENZ
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN KEMP
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA FOGARASI
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DODDS
2015-07-10AP01DIRECTOR APPOINTED MR ATTILA FOGARASI
2015-07-10AP01DIRECTOR APPOINTED MR CSABA RAISZ
2015-07-10AP01DIRECTOR APPOINTED MR KORNEL TOTH
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-03AR0125/01/15 FULL LIST
2014-11-26AP01DIRECTOR APPOINTED MS CAROLINE ANN MCGOVERN
2014-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER TERENCE BIRD
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA FOGARASI
2014-07-15MISCSECTION 519
2014-07-14MISCSECTION 519
2014-07-04RP04SECOND FILING FOR FORM SH01
2014-07-04RP04SECOND FILING FOR FORM AP01
2014-07-04RP04SECOND FILING FOR FORM AP04
2014-07-04ANNOTATIONClarification
2014-04-14AP01DIRECTOR APPOINTED ALEXANDER DODDS
2014-04-10AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY TINA STORNES
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BERND SCHRIMPF
2014-04-08AP01DIRECTOR APPOINTED MR ATTILA FOGARASI
2014-04-08AP01DIRECTOR APPOINTED CARL GRENZ
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL
2014-04-08SH0124/03/13 STATEMENT OF CAPITAL GBP 3.00
2014-03-28RES15CHANGE OF NAME 24/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED WINTERSHALL (UK NORTH SEA) LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3
2014-02-13AR0125/01/14 FULL LIST
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY ULRICH BOLLHAUER
2013-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-22SH0129/04/13 STATEMENT OF CAPITAL GBP 2
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0125/01/13 FULL LIST
2013-02-04AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND ANDREAS SCHRIMPF / 05/10/2012
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / ULRICH BOLLHAUER / 05/10/2012
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / TINA ENDRESEN STORNES / 05/10/2012
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN INCHENKO
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DOHERTY-KOBBEN
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0125/01/12 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND ANDREAS SCHRIMPF / 13/10/2011
2011-10-12AP03SECRETARY APPOINTED TINA ENDRESEN STORNES
2011-07-20AP01DIRECTOR APPOINTED BERND ANDREAS SCHRIMPF
2011-07-20AP03SECRETARY APPOINTED ULRICH BOLLHAUER
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0125/01/11 FULL LIST
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY ULRICH BOLLHAUER
2011-01-19AP03APPOINT PERSON AS SECRETARY
2010-06-18AP03SECRETARY APPOINTED ULRICH BOLLHAUER
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY INGRID LANDRAK
2010-06-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-06-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0125/01/10 FULL LIST
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 01/07/2009
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT
2009-09-08288aDIRECTOR APPOINTED SHEILA DOHERTY-KOBBEN LOGGED FORM
2009-08-25288aDIRECTOR APPOINTED SHEILA DOHERTY-KOBBEN
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM
2009-06-17AUDAUDITOR'S RESIGNATION
2009-06-10AUDAUDITOR'S RESIGNATION
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20CERTNMCOMPANY NAME CHANGED REVUS ENERGY (UK NORTH SEA) LIMITED CERTIFICATE ISSUED ON 21/05/09
2009-02-12363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-20288aSECRETARY APPOINTED MD SECRETARIES LIMITED
2008-03-20CERTNMCOMPANY NAME CHANGED PALACE EXPLORATION COMPANY (UNITED KINGDOM) LIMITED CERTIFICATE ISSUED ON 20/03/08
2008-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-14RES01ALTER MEM AND ARTS 27/02/2006
2008-03-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALDORF CNS (I) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WALDORF CNS (I) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALDORF CNS (I) LIMITED
Trademarks
We have not found any records of WALDORF CNS (I) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALDORF CNS (I) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as WALDORF CNS (I) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALDORF CNS (I) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALDORF CNS (I) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALDORF CNS (I) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.