Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALDORF CNS (II) LIMITED
Company Information for

WALDORF CNS (II) LIMITED

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
04922555
Private Limited Company
Active

Company Overview

About Waldorf Cns (ii) Ltd
WALDORF CNS (II) LIMITED was founded on 2003-10-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Waldorf Cns (ii) 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 (II) LIMITED
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in EC2R
 
Previous Names
MOLGROWEST (II) LIMITED16/11/2022
WINTERSHALL (E&P) LIMITED28/03/2014
REVUS ENERGY (E&P) LIMITED28/05/2009
PALACE EXPLORATION COMPANY (E&P) LIMITED28/03/2008
WALTER UK E&P LIMITED10/10/2005
Filing Information
Company Number 04922555
Company ID Number 04922555
Date formed 2003-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 13:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALDORF CNS (II) 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 (II) 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 2015-07-24
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 2015-07-24 2016-06-15
CHRISTOPHER TERENCE BIRD
Director 2014-11-17 2016-01-31
CAROLINE ANN MCGOVERN
Director 2014-11-17 2015-12-04
ALEXANDER DODDS
Director 2014-03-24 2015-06-30
ATTILA FOGARASI
Director 2014-03-24 2014-11-17
MD SECRETARIES LIMITED
Company Secretary 2008-03-19 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
IVAN INCHENKO
Director 2008-02-27 2012-08-31
SHEILA DOHERTY-KOBBEN
Director 2009-08-14 2012-03-20
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 2005-09-16 2008-02-27
RICHARD DAVID SIEGAL
Director 2005-09-16 2008-02-27
ROBERT ZINKE
Director 2005-10-28 2007-02-07
LEDINGHAM CHALMERS LLP
Company Secretary 2005-09-16 2006-03-31
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2003-10-06 2005-09-16
ROBERT BIRDSONG
Director 2003-11-17 2005-09-16
JOSEPH CHARLES WALTER 111
Director 2003-11-17 2005-09-16
BREAMS CORPORATE SERVICES
Nominated Director 2003-10-06 2003-11-17

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 (I) LIMITED Company Secretary 2014-03-24 CURRENT 2005-01-25 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 (I) LIMITED Director 2016-02-01 CURRENT 2005-01-25 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 (I) LIMITED Director 2018-04-02 CURRENT 2005-01-25 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 (I) LIMITED Director 2018-01-01 CURRENT 2005-01-25 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 SERVICES LIMITED Director 2015-07-01 CURRENT 2013-12-23 Active
KORNEL TOTH WALDORF CNS (I) LIMITED Director 2015-07-01 CURRENT 2005-01-25 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
2024-01-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-03-20Memorandum articles filed
2023-03-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 049225550005
2022-11-17Resolutions passed:<ul><li>Resolution Change of name 10/11/2022<li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution Change of company name/change of registered office address 10/11/2022<li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17RES13Resolutions passed:
  • Change of name 10/11/2022
  • ADOPT ARTICLES
2022-11-16Change of details for Molgrowest (I) Limited as a person with significant control on 2022-11-10
2022-11-16Change of details for Molgrowest (I) Limited as a person with significant control on 2022-11-10
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 1 Bartholomew Lane London EC2N 2AX England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 1 Bartholomew Lane London EC2N 2AX England
2022-11-16Company name changed molgrowest (ii) LIMITED\certificate issued on 16/11/22
2022-11-16Company name changed molgrowest (ii) LIMITED\certificate issued on 16/11/22
2022-11-16Change of details for Molgrowest (I) Limited as a person with significant control on 2022-11-16
2022-11-16Change of details for Molgrowest (I) Limited as a person with significant control on 2022-11-16
2022-11-16PSC05Change of details for Molgrowest (I) Limited as a person with significant control on 2022-11-10
2022-11-16CERTNMCompany name changed molgrowest (ii) LIMITED\certificate issued on 16/11/22
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 1 Bartholomew Lane London EC2N 2AX England
2022-11-15DIRECTOR APPOINTED MR VENKATA VARDHANA AADITYA CHINTALAPATI
2022-11-15DIRECTOR APPOINTED MR VENKATA VARDHANA AADITYA CHINTALAPATI
2022-11-15APPOINTMENT TERMINATED, DIRECTOR KRISZTINA VARGA
2022-11-15APPOINTMENT TERMINATED, DIRECTOR KRISZTINA VARGA
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ALEN DZANIC
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ALEN DZANIC
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NICO ARNOUD BRUNSMANN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NICO ARNOUD BRUNSMANN
2022-11-15DIRECTOR APPOINTED ERIK BRODAHL
2022-11-15DIRECTOR APPOINTED ERIK BRODAHL
2022-11-15DIRECTOR APPOINTED PAUL MARTYN ROGER TANNER
2022-11-15DIRECTOR APPOINTED PAUL MARTYN ROGER TANNER
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
2022-11-15DIRECTOR APPOINTED DEREK ANDREW NEILSON
2022-11-15DIRECTOR APPOINTED DEREK ANDREW NEILSON
2022-11-15DIRECTOR APPOINTED JON BARD SKABO
2022-11-15DIRECTOR APPOINTED JON BARD SKABO
2022-11-15AP01DIRECTOR APPOINTED MR VENKATA VARDHANA AADITYA CHINTALAPATI
2022-11-15TM02Termination of appointment of Intertrust (Uk) Limited on 2022-11-10
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KRISZTINA VARGA
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2014-03-24
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-08CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-16
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KORNEL TOTH
2019-12-02AP01DIRECTOR APPOINTED KRISZTINA VARGA
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE MCGAVIN
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED MR ALEN DZANIC
2018-02-05AP01DIRECTOR APPOINTED MRS SARAH LOUISE MCGAVIN
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SZABOLCS CSABA BOROCZKY
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KEMP
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-06-21SH20Statement by Directors
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH19Statement of capital on 2017-06-21 GBP 1
2017-06-21CAP-SSSolvency Statement dated 09/06/17
2017-06-21RES13Resolutions passed:
  • Reduce share prem a/c 09/06/2017
  • Resolution of reduction in issued share capital
2017-06-21RES06REDUCE ISSUED CAPITAL 09/06/2017
2017-05-18AAFULL 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
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 11 Old Jewry 7th Floor London EC2R 8DU
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1400002
2016-09-22SH02Consolidation of shares on 2016-06-24
2016-09-02SH0124/06/16 STATEMENT OF CAPITAL GBP 1400001.675
2016-08-04SH14Capital statement. Redenomination of shares
  • GBP 1.3876 on
2016-07-14RES13CONSOLIDATE AND AUTHORITY TO ALLOT EQUITY SECURITIES 24/06/2016
2016-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-14RES 17Resolutions passed:
  • Redonominate shares
  • Consolidate and authority to allot equity securities 24/06/2016
  • Resolution: securities
2016-06-21AP01DIRECTOR APPOINTED MR SZABOLCS CSABA BOROCZKY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CSABA RAISZ
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CSABA RAISZ
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17AP01DIRECTOR APPOINTED MR NICO ARNOUD BRUNSMANN
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD
2015-12-24AR0106/10/15 FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGOVERN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN KEMP
2015-07-27AP01DIRECTOR APPOINTED MR CSABA RAISZ
2015-07-27AP01DIRECTOR APPOINTED MR KORNEL TOTH
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DODDS
2014-11-19AP01DIRECTOR APPOINTED MS CAROLINE ANN MCGOVERN
2014-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER TERENCE BIRD
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA FOGARASI
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;USD 2
2014-11-13AR0106/10/14 FULL LIST
2014-08-08ANNOTATIONReplacement
2014-07-16MISCSECT 519
2014-07-15ANNOTATIONClarification
2014-07-15RP04SECOND FILING FOR FORM AP01
2014-07-15RP04SECOND FILING FOR FORM TM01
2014-04-14AP01DIRECTOR APPOINTED ALEXANDER DODDS
2014-04-14AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY TINA STORNES
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BERND SCHRIMPF
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2014-04-08AP01DIRECTOR APPOINTED MR ATTILA FOGARASI
2014-04-08SH0124/03/13 STATEMENT OF CAPITAL USD 2
2014-03-28RES15CHANGE OF NAME 24/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED WINTERSHALL (E&P) LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;USD 1
2013-12-10AR0106/10/13 FULL LIST
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY ULRICH BOLLHAUER
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-05AR0106/10/12 FULL LIST
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / TINA ENDRESEN STORNES / 05/10/2012
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
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN INCHENKO
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DOHERTY KOBBEN
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0106/10/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND ANDREAS SCHRIMPF / 13/10/2011
2011-10-13AP03SECRETARY APPOINTED TINA ENDRESEN STORNES
2011-07-21AP01DIRECTOR APPOINTED BERND ANDREAS SCHRIMPF
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0106/10/10 FULL LIST
2010-06-18AP03SECRETARY APPOINTED ULRICH BOLLHAUER
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY INGRID LANDRAK
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0106/10/09 FULL LIST
2009-11-12MISCAMENDING FORM 288A FILED FOR THE APPOINTMENT OF MS SHEILA DOHERTY-KOBBEN AS COMPANY DIRECTOR
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT
2009-08-21RES13COMPANY BUSINESS 14/08/2009
2009-08-21288aDIRECTOR APPOINTED SHELIA DOHERTY KOBBEN
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 06/07/2009
2009-06-19AUDAUDITOR'S RESIGNATION
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08AUDAUDITOR'S RESIGNATION
2009-05-20CERTNMCOMPANY NAME CHANGED REVUS ENERGY (E&P) LIMITED CERTIFICATE ISSUED ON 28/05/09
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-04-03288aSECRETARY APPOINTED MD SECRETARIES LIMITED LOGGED FORM
2008-04-01288aSECRETARY APPOINTED MD SECRETARIES LIMITED
2008-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-20CERTNMCOMPANY NAME CHANGED PALACE EXPLORATION COMPANY (E&P) LIMITED CERTIFICATE ISSUED ON 28/03/08
2008-03-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-12MEM/ARTSARTICLES OF ASSOCIATION
2008-03-12RES01ALTER ARTICLES 27/02/2008
2008-03-11288aDIRECTOR APPOINTED MR IVAN INCHENKO
2008-03-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOWARD
2008-03-11288aDIRECTOR APPOINTED MR CHRISTOPHER JAMES ELLIOTT
2008-03-11288aSECRETARY APPOINTED MS INGRID LANDRAK
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIEGAL
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
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 (II) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND AND FLOATING CHARGE 2008-02-27 Satisfied ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-02-27 Satisfied ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
COLLATERAL AGREEMENT 2003-11-13 Satisfied CITIBANK, N.A., LONDON (CITIBANK) FOR ITSELF AND ON BEHALF OF CITIGROUP, INC., THEIR BRANCHESSUBSIDIARIES & AFFILIATES SUCCESSORS & ASSIGNS
COLLATERAL AGREEMENT 2003-11-13 Satisfied CITIBANK, N.A., LONDON (CITIBANK) FOR ITSELF AND ON BEHALF OF CITIGROUP, INC., THEIR BRANCHESSUBSIDIARIES & AFFILIATES SUCCESSORS & ASSIGNS
Intangible Assets
Patents
We have not found any records of WALDORF CNS (II) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALDORF CNS (II) LIMITED
Trademarks
We have not found any records of WALDORF CNS (II) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALDORF CNS (II) 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 (II) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALDORF CNS (II) 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 (II) 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 (II) 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.