Waldorf Cns (i) Limited ABERDEEN


Founded in 2005, Waldorf Cns (i), classified under reg no. SC278868 is an active company. Currently registered at 40 Queens Road AB15 4YE, Aberdeen the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2022-11-16 Waldorf Cns (i) Limited is no longer carrying the name Molgrowest (i).

The company has 5 directors, namely Jon S., Paul T. and Venkata C. and others. Of them, Jon S., Paul T., Venkata C., Erik B., Derek N. have been with the company the longest, being appointed on 10 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Waldorf Cns (i) Limited Address / Contact

Office Address 40 Queens Road
Town Aberdeen
Post code AB15 4YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278868
Date of Incorporation Tue, 25th Jan 2005
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Jon S.

Position: Director

Appointed: 10 November 2022

Paul T.

Position: Director

Appointed: 10 November 2022

Venkata C.

Position: Director

Appointed: 10 November 2022

Erik B.

Position: Director

Appointed: 10 November 2022

Derek N.

Position: Director

Appointed: 10 November 2022

Krisztina V.

Position: Director

Appointed: 01 December 2019

Resigned: 10 November 2022

Alen D.

Position: Director

Appointed: 02 April 2018

Resigned: 10 November 2022

Sarah M.

Position: Director

Appointed: 01 January 2018

Resigned: 30 April 2019

Szabolcs B.

Position: Director

Appointed: 15 June 2016

Resigned: 01 January 2018

Nico B.

Position: Director

Appointed: 01 February 2016

Resigned: 10 November 2022

Stephen K.

Position: Director

Appointed: 24 July 2015

Resigned: 02 October 2017

Kornel T.

Position: Director

Appointed: 01 July 2015

Resigned: 01 December 2019

Attila F.

Position: Director

Appointed: 01 July 2015

Resigned: 23 July 2015

Csaba R.

Position: Director

Appointed: 01 July 2015

Resigned: 15 June 2016

Christopher B.

Position: Director

Appointed: 17 November 2014

Resigned: 31 January 2016

Caroline M.

Position: Director

Appointed: 17 November 2014

Resigned: 04 December 2015

Intertrust Holdings (uk) Limited

Position: Corporate Secretary

Appointed: 24 March 2014

Resigned: 10 November 2022

Attila F.

Position: Director

Appointed: 24 March 2014

Resigned: 17 November 2014

Carl G.

Position: Director

Appointed: 24 March 2014

Resigned: 04 December 2015

Alexander D.

Position: Director

Appointed: 24 March 2014

Resigned: 30 June 2015

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 30 January 2013

Resigned: 24 March 2014

Tina S.

Position: Secretary

Appointed: 21 July 2011

Resigned: 24 March 2014

Bernd S.

Position: Director

Appointed: 06 June 2011

Resigned: 24 March 2014

Ulrich B.

Position: Secretary

Appointed: 12 May 2010

Resigned: 22 December 2010

Ulrich B.

Position: Secretary

Appointed: 12 May 2010

Resigned: 30 October 2013

Sheila D.

Position: Director

Appointed: 14 August 2009

Resigned: 20 March 2012

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2008

Resigned: 30 January 2013

Christopher E.

Position: Director

Appointed: 27 February 2008

Resigned: 14 August 2009

Ivan I.

Position: Director

Appointed: 27 February 2008

Resigned: 31 August 2012

Ingrid L.

Position: Secretary

Appointed: 27 February 2008

Resigned: 12 May 2010

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 27 February 2008

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 31 March 2006

Robert Z.

Position: Director

Appointed: 07 June 2005

Resigned: 07 February 2007

Paul H.

Position: Director

Appointed: 15 February 2005

Resigned: 27 February 2008

Richard S.

Position: Director

Appointed: 15 February 2005

Resigned: 27 February 2008

Maria S.

Position: Secretary

Appointed: 15 February 2005

Resigned: 01 August 2005

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 25 January 2005

Resigned: 15 February 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Waldorf Production Limited from Manchester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mol Hungarian Oil & Gas Plc that entered Budapest, Hungary as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Waldorf Production Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12149322
Notified on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mol Hungarian Oil & Gas Plc

U. 18 Oktober Huszonharmadika, 1117, Budapest, Hungary, Hungary

Legal authority Hungarian
Legal form Public Limited Company
Country registered Hungary
Place registered Budapest Metropolitan Court As Court Of Registration
Registration number 01-10-041683
Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Molgrowest (i) November 16, 2022
Wintershall (uk North Sea) March 28, 2014
Revus Energy (uk North Sea) May 21, 2009
Palace Exploration Company (united Kingdom) March 20, 2008
Ledge 846 February 22, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, January 2024
Free Download (39 pages)

Company search