Download leads from Nexok and grow your business. Find out more

Waldorf Cns (I) Limited

Documents

Total Documents296
Total Pages1,662

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates
24 January 2024Full accounts made up to 31 December 2022
15 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 March 2023Memorandum and Articles of Association
14 March 2023Registration of charge SC2788680003, created on 9 March 2023
25 January 2023Confirmation statement made on 25 January 2023 with updates
17 November 2022Resolutions
  • RES13 ‐ Company changed name and registered office 10/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 November 2022Memorandum and Articles of Association
16 November 2022Registered office address changed from Union Plaza 1 Union Wynd 2nd Floor, Suite 4 Aberdeen AB10 1SL Scotland to 40 Queens Road Aberdeen AB15 4YE on 16 November 2022
16 November 2022Company name changed molgrowest (I) LIMITED\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
15 November 2022Appointment of Erik Brodahl as a director on 10 November 2022
15 November 2022Cessation of Mol Hungarian Oil & Gas Plc as a person with significant control on 10 November 2022
15 November 2022Termination of appointment of Alen Dzanic as a director on 10 November 2022
15 November 2022Notification of Waldorf Production Limited as a person with significant control on 10 November 2022
15 November 2022Termination of appointment of Intertrust (Uk) Limited as a secretary on 10 November 2022
15 November 2022Appointment of Paul Martyn Roger Tanner as a director on 10 November 2022
15 November 2022Appointment of Jon Bard Skabo as a director on 10 November 2022
15 November 2022Appointment of Derek Andrew Neilson as a director on 10 November 2022
15 November 2022Termination of appointment of Krisztina Varga as a director on 10 November 2022
15 November 2022Termination of appointment of Nico Arnoud Brunsmann as a director on 10 November 2022
15 November 2022Appointment of Mr Venkata Vardhana Aaditya Chintalapati as a director on 10 November 2022
30 September 2022Statement by Directors
30 September 2022Statement of capital on 30 September 2022
  • GBP 5
30 September 2022Resolutions
  • RES13 ‐ Reduction of the amount standing to the credit of the share premium account by usd 140,400,000 28/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
30 September 2022Solvency Statement dated 28/09/22
12 May 2022Full accounts made up to 31 December 2021
17 February 2022Confirmation statement made on 25 January 2022 with no updates
2 June 2021Full accounts made up to 31 December 2020
20 April 2021Secretary's details changed for Intertrust (Uk) Limited on 24 March 2014
16 February 2021Confirmation statement made on 25 January 2021 with no updates
18 December 2020Solvency Statement dated 16/12/20
18 December 2020Statement by Directors
18 December 2020Statement of capital on 18 December 2020
  • GBP 5
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 November 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
5 August 2020Full accounts made up to 31 December 2019
28 January 2020Confirmation statement made on 25 January 2020 with no updates
2 December 2019Termination of appointment of Kornel Toth as a director on 1 December 2019
2 December 2019Appointment of Krisztina Varga as a director on 1 December 2019
19 August 2019Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Union Plaza 1 Union Wynd 2nd Floor, Suite 4 Aberdeen AB10 1SL on 19 August 2019
7 May 2019Termination of appointment of Sarah Louise Mcgavin as a director on 30 April 2019
26 April 2019Full accounts made up to 31 December 2018
6 February 2019Confirmation statement made on 25 January 2019 with no updates
13 July 2018Second filing for the appointment of Mr Alen Dzanic as a director
8 May 2018Full accounts made up to 31 December 2017
19 April 2018Appointment of Mr Alen Dzanic as a director on 2 April 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/07/2018
5 February 2018Appointment of Mrs Sarah Louise Mcgavin as a director on 1 January 2018
30 January 2018Confirmation statement made on 25 January 2018 with updates
5 January 2018Termination of appointment of Szabolcs Csaba Boroczky as a director on 1 January 2018
26 October 2017Termination of appointment of Stephen John Kemp as a director on 2 October 2017
26 October 2017Termination of appointment of Stephen John Kemp as a director on 2 October 2017
9 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 5
9 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 5
16 May 2017Full accounts made up to 31 December 2016
16 May 2017Full accounts made up to 31 December 2016
28 January 2017Director's details changed for Mr Kornel Toth on 20 January 2017
28 January 2017Director's details changed for Mr Stephen John Kemp on 20 January 2017
28 January 2017Director's details changed for Mr Stephen John Kemp on 20 January 2017
28 January 2017Director's details changed for Mr Kornel Toth on 20 January 2017
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
26 January 2017Confirmation statement made on 25 January 2017 with updates
26 January 2017Confirmation statement made on 25 January 2017 with updates
19 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 4
19 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 4
21 June 2016Termination of appointment of Csaba Raisz as a director on 15 June 2016
21 June 2016Termination of appointment of Csaba Raisz as a director on 15 June 2016
21 June 2016Appointment of Mr Szabolcs Csaba Boroczky as a director on 15 June 2016
21 June 2016Appointment of Mr Szabolcs Csaba Boroczky as a director on 15 June 2016
27 April 2016Full accounts made up to 31 December 2015
27 April 2016Full accounts made up to 31 December 2015
17 March 2016Appointment of Mr Nico Arnoud Brunsmann as a director on 1 February 2016
17 March 2016Termination of appointment of Christopher Terence Bird as a director on 31 January 2016
17 March 2016Termination of appointment of Christopher Terence Bird as a director on 31 January 2016
17 March 2016Appointment of Mr Nico Arnoud Brunsmann as a director on 1 February 2016
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
17 December 2015Termination of appointment of Carl Grenz as a director on 4 December 2015
17 December 2015Termination of appointment of Carl Grenz as a director on 4 December 2015
17 December 2015Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015
17 December 2015Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015
17 December 2015Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015
17 December 2015Termination of appointment of Carl Grenz as a director on 4 December 2015
7 October 2015Full accounts made up to 31 December 2014
7 October 2015Full accounts made up to 31 December 2014
18 August 2015Appointment of Mr Stephen John Kemp as a director on 24 July 2015
18 August 2015Appointment of Mr Stephen John Kemp as a director on 24 July 2015
27 July 2015Termination of appointment of Attila Fogarasi as a director on 23 July 2015
27 July 2015Termination of appointment of Attila Fogarasi as a director on 23 July 2015
14 July 2015Termination of appointment of Alexander Dodds as a director on 30 June 2015
14 July 2015Termination of appointment of Alexander Dodds as a director on 30 June 2015
10 July 2015Appointment of Mr Attila Fogarasi as a director on 1 July 2015
10 July 2015Appointment of Mr Csaba Raisz as a director on 1 July 2015
10 July 2015Appointment of Mr Attila Fogarasi as a director on 1 July 2015
10 July 2015Appointment of Mr Kornel Toth as a director on 1 July 2015
10 July 2015Appointment of Mr Csaba Raisz as a director on 1 July 2015
10 July 2015Appointment of Mr Attila Fogarasi as a director on 1 July 2015
10 July 2015Appointment of Mr Kornel Toth as a director on 1 July 2015
10 July 2015Appointment of Mr Csaba Raisz as a director on 1 July 2015
10 July 2015Appointment of Mr Kornel Toth as a director on 1 July 2015
3 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
3 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
26 November 2014Appointment of Ms Caroline Ann Mcgovern as a director on 17 November 2014
26 November 2014Appointment of Mr Christopher Terence Bird as a director on 17 November 2014
26 November 2014Appointment of Ms Caroline Ann Mcgovern as a director on 17 November 2014
26 November 2014Termination of appointment of Attila Fogarasi as a director on 17 November 2014
26 November 2014Termination of appointment of Attila Fogarasi as a director on 17 November 2014
26 November 2014Appointment of Mr Christopher Terence Bird as a director on 17 November 2014
15 July 2014Section 519
15 July 2014Section 519
14 July 2014Section 519
14 July 2014Section 519
4 July 2014Second filing of AP04 previously delivered to Companies House
4 July 2014Second filing of SH01 previously delivered to Companies House
4 July 2014Second filing of SH01 previously delivered to Companies House
4 July 2014Second filing of AP01 previously delivered to Companies House
4 July 2014Second filing of AP01 previously delivered to Companies House
4 July 2014Second filing of AP04 previously delivered to Companies House
14 April 2014Appointment of Alexander Dodds as a director
  • ANNOTATION A second filed AP01 was registered on 04/07/2014.
14 April 2014Appointment of Alexander Dodds as a director
  • ANNOTATION A second filed AP01 was registered on 04/07/2014.
10 April 2014Appointment of Intertrust (Uk) Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 04/07/2014.
10 April 2014Appointment of Intertrust (Uk) Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 04/07/2014.
8 April 2014Appointment of Mr Attila Fogarasi as a director
8 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 8 April 2014
8 April 2014Termination of appointment of Tina Stornes as a secretary
8 April 2014Statement of capital following an allotment of shares on 24 March 2013
  • GBP 3.00
  • ANNOTATION A second filed SH01 was registered on 04/07/2014.
8 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 8 April 2014
8 April 2014Statement of capital following an allotment of shares on 24 March 2013
  • GBP 3.00
  • ANNOTATION A second filed SH01 was registered on 04/07/2014.
8 April 2014Termination of appointment of Bernd Schrimpf as a director
8 April 2014Appointment of Carl Grenz as a director
8 April 2014Termination of appointment of Bernd Schrimpf as a director
8 April 2014Appointment of Carl Grenz as a director
8 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
8 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
8 April 2014Termination of appointment of Tina Stornes as a secretary
8 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 8 April 2014
8 April 2014Appointment of Mr Attila Fogarasi as a director
28 March 2014Company name changed wintershall (uk north sea) LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
28 March 2014Company name changed wintershall (uk north sea) LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
10 March 2014Full accounts made up to 31 December 2013
10 March 2014Full accounts made up to 31 December 2013
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
10 December 2013Termination of appointment of Ulrich Bollhauer as a secretary
10 December 2013Termination of appointment of Ulrich Bollhauer as a secretary
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
22 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
18 March 2013Full accounts made up to 31 December 2012
18 March 2013Full accounts made up to 31 December 2012
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
4 February 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 February 2013
4 February 2013Appointment of Pinsent Masons Secretarial Limited as a secretary
4 February 2013Appointment of Pinsent Masons Secretarial Limited as a secretary
4 February 2013Termination of appointment of Md Secretaries Limited as a secretary
4 February 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 February 2013
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
4 February 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 February 2013
4 February 2013Termination of appointment of Md Secretaries Limited as a secretary
3 January 2013Secretary's details changed for Tina Endresen Stornes on 5 October 2012
3 January 2013Secretary's details changed for Tina Endresen Stornes on 5 October 2012
3 January 2013Secretary's details changed for Ulrich Bollhauer on 5 October 2012
3 January 2013Director's details changed for Bernd Andreas Schrimpf on 5 October 2012
3 January 2013Secretary's details changed for Tina Endresen Stornes on 5 October 2012
3 January 2013Director's details changed for Bernd Andreas Schrimpf on 5 October 2012
3 January 2013Director's details changed for Bernd Andreas Schrimpf on 5 October 2012
3 January 2013Secretary's details changed for Ulrich Bollhauer on 5 October 2012
3 January 2013Secretary's details changed for Ulrich Bollhauer on 5 October 2012
20 November 2012Termination of appointment of Ivan Inchenko as a director
20 November 2012Termination of appointment of Ivan Inchenko as a director
7 September 2012Termination of appointment of Sheila Doherty-Kobben as a director
7 September 2012Termination of appointment of Sheila Doherty-Kobben as a director
15 March 2012Full accounts made up to 31 December 2011
15 March 2012Full accounts made up to 31 December 2011
12 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
12 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
13 October 2011Director's details changed for Bernd Andreas Schrimpf on 13 October 2011
13 October 2011Director's details changed for Bernd Andreas Schrimpf on 13 October 2011
12 October 2011Appointment of Tina Endresen Stornes as a secretary
12 October 2011Appointment of Tina Endresen Stornes as a secretary
20 July 2011Appointment of Ulrich Bollhauer as a secretary
20 July 2011Appointment of Bernd Andreas Schrimpf as a director
20 July 2011Appointment of Ulrich Bollhauer as a secretary
20 July 2011Appointment of Bernd Andreas Schrimpf as a director
8 April 2011Full accounts made up to 31 December 2010
8 April 2011Full accounts made up to 31 December 2010
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
24 January 2011Termination of appointment of Ulrich Bollhauer as a secretary
24 January 2011Termination of appointment of Ulrich Bollhauer as a secretary
19 January 2011Appointment of a secretary
19 January 2011Appointment of a secretary
18 June 2010Appointment of Ulrich Bollhauer as a secretary
18 June 2010Termination of appointment of Ingrid Landrak as a secretary
18 June 2010Termination of appointment of Ingrid Landrak as a secretary
18 June 2010Appointment of Ulrich Bollhauer as a secretary
1 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1
1 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2
1 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2
1 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1
8 March 2010Full accounts made up to 31 December 2009
8 March 2010Full accounts made up to 31 December 2009
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
9 February 2010Secretary's details changed for Md Secretaries Limited on 1 July 2009
9 February 2010Secretary's details changed for Md Secretaries Limited on 1 July 2009
9 February 2010Secretary's details changed for Md Secretaries Limited on 1 July 2009
8 September 2009Appointment terminated director christopher elliott
8 September 2009Director appointed sheila doherty-kobben logged form
8 September 2009Director appointed sheila doherty-kobben logged form
8 September 2009Appointment terminated director christopher elliott
25 August 2009Director appointed sheila doherty-kobben
25 August 2009Director appointed sheila doherty-kobben
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form
17 June 2009Auditor's resignation
17 June 2009Auditor's resignation
10 June 2009Auditor's resignation
10 June 2009Auditor's resignation
8 June 2009Full accounts made up to 31 December 2008
8 June 2009Full accounts made up to 31 December 2008
20 May 2009Company name changed revus energy (uk north sea) LIMITED\certificate issued on 21/05/09
20 May 2009Company name changed revus energy (uk north sea) LIMITED\certificate issued on 21/05/09
12 February 2009Return made up to 25/01/09; full list of members
12 February 2009Return made up to 25/01/09; full list of members
19 January 2009Group of companies' accounts made up to 31 December 2007
19 January 2009Group of companies' accounts made up to 31 December 2007
20 March 2008Company name changed palace exploration company (united kingdom) LIMITED\certificate issued on 20/03/08
20 March 2008Secretary appointed md secretaries LIMITED
20 March 2008Company name changed palace exploration company (united kingdom) LIMITED\certificate issued on 20/03/08
20 March 2008Secretary appointed md secretaries LIMITED
14 March 2008Declaration of assistance for shares acquisition
14 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 March 2008Declaration of assistance for shares acquisition
14 March 2008Declaration of assistance for shares acquisition
14 March 2008Declaration of assistance for shares acquisition
14 March 2008Memorandum and Articles of Association
14 March 2008Memorandum and Articles of Association
4 March 2008Particulars of a mortgage or charge / charge no: 1
4 March 2008Particulars of a mortgage or charge / charge no: 2
4 March 2008Particulars of a mortgage or charge / charge no: 2
4 March 2008Particulars of a mortgage or charge / charge no: 1
29 February 2008Appointment terminated secretary md secretaries LIMITED
29 February 2008Secretary appointed miss ingrid landrak
29 February 2008Secretary appointed miss ingrid landrak
29 February 2008Appointment terminated secretary md secretaries LIMITED
28 February 2008Director appointed mr ivan inchenko
28 February 2008Appointment terminated director paul howard
28 February 2008Director appointed mr christopher james elliott
28 February 2008Director appointed mr ivan inchenko
28 February 2008Director appointed mr christopher james elliott
28 February 2008Appointment terminated director richard siegal
28 February 2008Appointment terminated director paul howard
28 February 2008Appointment terminated director richard siegal
11 February 2008Return made up to 25/01/08; full list of members
11 February 2008Return made up to 25/01/08; full list of members
12 November 2007Group of companies' accounts made up to 31 December 2006
12 November 2007Group of companies' accounts made up to 31 December 2006
29 June 2007Full accounts made up to 31 December 2005
29 June 2007Full accounts made up to 31 December 2005
23 February 2007Director resigned
23 February 2007Director resigned
13 February 2007Return made up to 25/01/07; full list of members
13 February 2007Return made up to 25/01/07; full list of members
8 August 2006Secretary resigned
8 August 2006Registered office changed on 08/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
8 August 2006Secretary resigned
8 August 2006New secretary appointed
8 August 2006New secretary appointed
8 August 2006Registered office changed on 08/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
24 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05
24 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05
13 February 2006Return made up to 25/01/06; full list of members
13 February 2006Return made up to 25/01/06; full list of members
30 August 2005New secretary appointed
30 August 2005Secretary resigned
30 August 2005New secretary appointed
30 August 2005Secretary resigned
17 June 2005New director appointed
17 June 2005New director appointed
9 March 2005Director resigned
9 March 2005New director appointed
9 March 2005New secretary appointed
9 March 2005New director appointed
9 March 2005Secretary resigned
9 March 2005Secretary resigned
9 March 2005New director appointed
9 March 2005New secretary appointed
9 March 2005New director appointed
9 March 2005Director resigned
22 February 2005Company name changed ledge 846 LIMITED\certificate issued on 22/02/05
22 February 2005Company name changed ledge 846 LIMITED\certificate issued on 22/02/05
25 January 2005Incorporation
25 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing