WALDORF OPERATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Venkata Vardhana Aaditya Chintalapati as a director on 2025-05-15

View Document

21/05/2521 May 2025 Appointment of Mr Matthew Mulcahy as a director on 2025-05-15

View Document

21/05/2521 May 2025 Termination of appointment of Erik Brodahl as a director on 2025-05-15

View Document

21/05/2521 May 2025 Termination of appointment of Jon Bard Skabo as a director on 2025-05-15

View Document

07/04/257 April 2025 Change of details for Waldorf Production Limited as a person with significant control on 2024-06-21

View Document

07/04/257 April 2025 Director's details changed for Jon Bard Skabo on 2025-04-03

View Document

07/04/257 April 2025 Director's details changed for Mr Erik Brodahl on 2025-04-03

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/08/2414 August 2024 Registration of charge 091106420002, created on 2024-07-31

View Document

16/04/2416 April 2024 Termination of appointment of Derek Andrew Neilson as a director on 2024-04-15

View Document

22/01/2422 January 2024 Full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Registration of charge 091106420001, created on 2023-03-09

View Document

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Certificate of change of name

View Document

16/11/2216 November 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to One St Peter's Square Manchester M2 3DE on 2022-11-16

View Document

15/11/2215 November 2022 Appointment of Derek Andrew Neilson as a director on 2022-11-10

View Document

15/11/2215 November 2022 Appointment of Mr Venkata Vardhana Aaditya Chintalapati as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Krisztina Varga as a director on 2022-11-10

View Document

15/11/2215 November 2022 Cessation of Mol Hungarian Oil & Gas Plc as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Appointment of Erik Brodahl as a director on 2022-11-10

View Document

15/11/2215 November 2022 Notification of Waldorf Production Limited as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Alen Dzanic as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Nico Arnoud Brunsmann as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-11-10

View Document

15/11/2215 November 2022 Appointment of Jon Bard Skabo as a director on 2022-11-10

View Document

15/11/2215 November 2022 Appointment of Paul Martyn Roger Tanner as a director on 2022-11-10

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

12/05/2212 May 2022 Full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

07/08/207 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 07/08/2020

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

17/02/2017 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 101002

View Document

02/12/192 December 2019 DIRECTOR APPOINTED KRISZTINA VARGA

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR KORNEL TOTH

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MCGAVIN

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED ALEN DZANIC

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MRS SARAH LOUISE MCGAVIN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR SZABOLCS BOROCZKY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEMP

View Document

12/07/1712 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 101001

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOL HUNGARIAN OIL & GAS PLC

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/01/1728 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KEMP / 20/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KORNEL TOTH / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CSABA RAISZ

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SZABOLCS CSABA BOROCZKY

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR NICO ARNOUD BRUNSMANN

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGOVERN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARL GRENZ

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR STEPHEN JOHN KEMP

View Document

04/08/154 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ATTILA FOGARASI

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR CSABA RAISZ

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR KORNEL TOTH

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ATTILA FOGARASI

View Document

24/12/1424 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 101000

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ATTILA FOGARASI

View Document

01/07/141 July 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company