Background WavePink WaveYellow Wave

WALDORF ENERGY PARTNERS LIMITED (11957078)

WALDORF ENERGY PARTNERS LIMITED (11957078) is a administration UK company. incorporated on 23 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WALDORF ENERGY PARTNERS LIMITED has been registered for 6 years. Current directors include TANNER, Paul Martyn Roger.

Company Number
11957078
Status
administration
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
TANNER, Paul Martyn Roger
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF ENERGY PARTNERS LIMITED

WALDORF ENERGY PARTNERS LIMITED is an administration company incorporated on 23 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WALDORF ENERGY PARTNERS LIMITED was registered 6 years ago.(SIC: 64202)

Status

administration

Active since 6 years ago

Company No

11957078

LTD Company

Age

6 Years

Incorporated 23 April 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 22 April 2024 (2 years ago)
Submitted on 22 April 2024 (2 years ago)

Next Due

Due by 6 May 2025
For period ending 22 April 2025

Previous Company Names

AGHOCO 1833 LIMITED
From: 23 April 2019To: 13 June 2019
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 April 2019To: 13 June 2024
Timeline

36 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 19
Funding Round
Sept 19
New Owner
Oct 19
New Owner
Oct 19
Capital Update
Oct 19
Funding Round
Oct 19
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Capital Update
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Share Buyback
Feb 23
Capital Reduction
Feb 23
Funding Round
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
Dec 23
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
7
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TANNER, Paul Martyn Roger

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 02 Nov 2021

TANNER, Paul Martyn Roger

Active
10 Fleet Place, LondonEC4M 7RB
Born July 1973
Director
Appointed 20 Jun 2025

CHINTALAPATI, Aaditya

Resigned
St Peter's Square, ManchesterM2 3DE
Secretary
Appointed 27 Sept 2019
Resigned 02 Nov 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Apr 2019
Resigned 13 Jun 2019

BRODAHL, Erik

Resigned
Sandnes4316
Born March 1970
Director
Appointed 13 Jun 2019
Resigned 15 May 2025

GREVE, Einar Jorgen

Resigned
10 Fleet Place, LondonEC4M 7RB
Born August 1960
Director
Appointed 17 Sept 2020
Resigned 23 May 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 23 Apr 2019
Resigned 13 Jun 2019

HVEEM, Paal

Resigned
St Peter's Square, ManchesterM2 3DE
Born August 1953
Director
Appointed 17 Sept 2020
Resigned 16 Jan 2023

NORSTRUD, Henrik Borke

Resigned
Oslo0278
Born March 1982
Director
Appointed 16 Jan 2023
Resigned 13 Jun 2025

SKABO, Jon Bard

Resigned
Oslo0370
Born November 1967
Director
Appointed 13 Jun 2019
Resigned 15 May 2025

TUNOLD, Christer

Resigned
10 Fleet Place, LondonEC4M 7RB
Born January 1982
Director
Appointed 17 Sept 2020
Resigned 13 Jun 2025

VOLD, Johan Nicolai

Resigned
St Peter's Square, ManchesterM2 3DE
Born May 1947
Director
Appointed 31 Mar 2021
Resigned 30 Nov 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Apr 2019
Resigned 13 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 23 Apr 2019
Resigned 13 Jun 2019

Persons with significant control

6

2 Active
4 Ceased

Paal Hveem

Active
Tjuvholmen Alle 19, Oslo0273
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019

Mr Erik Brodahl

Ceased
Sandnes4316
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 15 Oct 2019

Jon Bard Skabo

Ceased
Borgenbakken 7, Oslo
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 15 Oct 2019
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 24 Sept 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

82

Liquidation In Administration Progress Report
6 January 2026
AM10AM10
Liquidation In Administration Resignation Of Administrator
19 August 2025
AM15AM15
Liquidation In Administration Progress Report
4 July 2025
AM10AM10
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Liquidation In Administration Extension Of Period
28 January 2025
AM19AM19
Liquidation In Administration Appointment Of Administrator
28 January 2025
AM01AM01
Liquidation In Administration Progress Report
6 January 2025
AM10AM10
Liquidation In Administration Result Creditors Meeting
8 August 2024
AM07AM07
Liquidation In Administration Statement Of Affairs With Form Attached
19 July 2024
AM02AM02
Liquidation In Administration Proposals
18 July 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 June 2024
AM01AM01
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Resolution
18 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
3 October 2022
SH19Statement of Capital
Resolution
3 October 2022
RESOLUTIONSResolutions
Legacy
3 October 2022
CAP-SSCAP-SS
Legacy
3 October 2022
SH20SH20
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Resolution
7 November 2019
RESOLUTIONSResolutions
Legacy
15 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 October 2019
SH19Statement of Capital
Legacy
15 October 2019
CAP-SSCAP-SS
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Resolution
8 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Resolution
13 June 2019
RESOLUTIONSResolutions
Incorporation Company
23 April 2019
NEWINCIncorporation