WALDORF CNS (II) LIMITED

WALDORF CNS (II) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWALDORF CNS (II) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04922555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALDORF CNS (II) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is WALDORF CNS (II) LIMITED located?

    Registered Office Address
    One St Peter's Square
    M2 3DE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WALDORF CNS (II) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLGROWEST (II) LIMITEDMar 28, 2014Mar 28, 2014
    WINTERSHALL (E&P) LIMITEDMay 28, 2009May 28, 2009
    REVUS ENERGY (E&P) LIMITEDMar 28, 2008Mar 28, 2008
    PALACE EXPLORATION COMPANY (E&P) LIMITEDOct 10, 2005Oct 10, 2005
    WALTER UK E&P LIMITEDOct 06, 2003Oct 06, 2003

    What are the latest accounts for WALDORF CNS (II) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WALDORF CNS (II) LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for WALDORF CNS (II) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Mulcahy as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Erik Brodahl as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of Venkata Vardhana Aaditya Chintalapati as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of Jon Bard Skabo as a director on May 15, 2025

    1 pagesTM01

    Director's details changed for Jon Bard Skabo on Apr 03, 2025

    2 pagesCH01

    Director's details changed for Mr Erik Brodahl on Apr 03, 2025

    2 pagesCH01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 049225550006, created on Jul 31, 2024

    59 pagesMR01

    Termination of appointment of Derek Andrew Neilson as a director on Apr 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Registration of charge 049225550005, created on Mar 09, 2023

    57 pagesMR01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name/change of registered office address 10/11/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 10/11/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Molgrowest (I) Limited as a person with significant control on Nov 16, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed molgrowest (ii) LIMITED\certificate issued on 16/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2022

    RES15

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to One St Peter's Square Manchester M2 3DE on Nov 16, 2022

    1 pagesAD01

    Change of details for Molgrowest (I) Limited as a person with significant control on Nov 10, 2022

    2 pagesPSC05

    Appointment of Derek Andrew Neilson as a director on Nov 10, 2022

    2 pagesAP01

    Appointment of Jon Bard Skabo as a director on Nov 10, 2022

    2 pagesAP01

    Who are the officers of WALDORF CNS (II) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULCAHY, Matthew
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    ScotlandEnglish206522020001
    TANNER, Paul Martyn Roger
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish287235120001
    BOLLHAUER, Ulrich
    Sentrum
    N-4001 Stavanger
    PO BOX 230
    Norway
    Secretary
    Sentrum
    N-4001 Stavanger
    PO BOX 230
    Norway
    152089640001
    LANDRAK, Ingrid
    Ringaberget
    4032 Stavanger
    4
    Stavanger
    Norway
    Secretary
    Ringaberget
    4032 Stavanger
    4
    Stavanger
    Norway
    Norwegian128193640001
    STORNES, Tina Endresen
    Sentrum
    N-4001 Stavanger
    PO BOX 230
    Norway
    Secretary
    Sentrum
    N-4001 Stavanger
    PO BOX 230
    Norway
    163741150001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    900002310001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680003
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    MD SECRETARIES LIMITED
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    117456920001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BIRD, Christopher Terence
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    EnglandBritish192786440001
    BIRDSONG, Robert
    418 Monroe Street
    Denver
    Colarado 80206
    Usa
    Director
    418 Monroe Street
    Denver
    Colarado 80206
    Usa
    Us Citizen94137910001
    BOROCZKY, Szabolcs Csaba
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    HungaryHungarian209263530001
    BRODAHL, Erik
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    NorwayNorwegian259915260001
    BRUNSMANN, Nico Arnoud
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    ScotlandDutch197029550001
    CHINTALAPATI, Venkata Vardhana Aaditya
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    EnglandBritish242565870001
    DODDS, Alexander
    Oktober Huszonharmadika
    Budapest
    U.18
    H-1117
    Hungary
    Director
    Oktober Huszonharmadika
    Budapest
    U.18
    H-1117
    Hungary
    HungaryBritish186882250001
    DOHERTY-KOBBEN, Sheila
    11
    Hafrsfjord
    Ragnhildsgate
    4044
    Norway
    Director
    11
    Hafrsfjord
    Ragnhildsgate
    4044
    Norway
    Dutch140396900001
    DZANIC, Alen
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    CroatiaCroatian245514630001
    ELLIOTT, Christopher James
    Ve1 1 0b
    4070 Randaberg
    Ola Indrehus
    Norway
    Director
    Ve1 1 0b
    4070 Randaberg
    Ola Indrehus
    Norway
    United KingdomBritish128156340001
    FOGARASI, Attila
    Sheepcot Lane
    WD25 7DE Watford
    232
    Hertfordshire
    United Kingdom
    Director
    Sheepcot Lane
    WD25 7DE Watford
    232
    Hertfordshire
    United Kingdom
    United KingdomHungarian183845100001
    HOWARD, Paul Arthur
    43 Lowell Court
    FOREIGN Mahwah
    New Jersey 07430-3169
    United States
    Director
    43 Lowell Court
    FOREIGN Mahwah
    New Jersey 07430-3169
    United States
    United States103678310001
    INCHENKO, Ivan
    Lavender Cottage
    Flaunden
    HP3 0PW Hemel Hempstead
    101-102
    Hertfordshire
    United Kingdom
    Director
    Lavender Cottage
    Flaunden
    HP3 0PW Hemel Hempstead
    101-102
    Hertfordshire
    United Kingdom
    United KingdomBritish128156280001
    KEMP, Stephen John
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish200289930001
    MCGAVIN, Sarah Louise
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    ScotlandBritish242826740001
    MCGOVERN, Caroline Ann
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    EnglandBritish192786040001
    NEILSON, Derek Andrew
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    ScotlandBritish289416460001
    RAISZ, Csaba
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    HungaryHungarian199262840001
    SCHRIMPF, Bernd Andreas
    Sentrum
    N-4001 Stavanger
    PO BOX 230
    Norway
    Director
    Sentrum
    N-4001 Stavanger
    PO BOX 230
    Norway
    NorwayGerman161737140001
    SIEGAL, Richard David
    1526 Bay Boulevard
    Atlantic Beach
    New York 10022
    United States
    Director
    1526 Bay Boulevard
    Atlantic Beach
    New York 10022
    United States
    American108272730001
    SKABO, Jon Bard
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    NorwayNorwegian304275580001
    TOTH, Kornel
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    HungaryHungarian199262140001
    VARGA, Krisztina
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    HungaryHungarian264918030001
    WALTER 111, Joseph Charles
    6011 Park Circle Drive
    Houston
    Texas 77057
    Usa
    Director
    6011 Park Circle Drive
    Houston
    Texas 77057
    Usa
    Us Citizen94138040001
    ZINKE, Robert
    2499 East 49th Street
    Tulsa
    Oklahoma 74105
    United States Of America
    Director
    2499 East 49th Street
    Tulsa
    Oklahoma 74105
    United States Of America
    American105815170001

    Who are the persons with significant control of WALDORF CNS (II) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    AB15 4YE Aberdeen
    40
    United Kingdom
    Apr 06, 2016
    Queens Road
    AB15 4YE Aberdeen
    40
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc278868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0