Background WavePink WaveYellow Wave

WORLEY GROUP UK LIMITED (02995682)

WORLEY GROUP UK LIMITED (02995682) is an active UK company. incorporated on 23 November 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. WORLEY GROUP UK LIMITED has been registered for 31 years. Current directors include MABEY, Steven Paul, MURRAY, Patricia.

Company Number
02995682
Status
active
Type
ltd
Incorporated
23 November 1994
Age
31 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MABEY, Steven Paul, MURRAY, Patricia
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY GROUP UK LIMITED

WORLEY GROUP UK LIMITED is an active company incorporated on 23 November 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. WORLEY GROUP UK LIMITED was registered 31 years ago.(SIC: 71129)

Status

active

Active since 31 years ago

Company No

02995682

LTD Company

Age

31 Years

Incorporated 23 November 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

JACOBS CONSULTANCY LIMITED
From: 14 January 2011To: 23 September 2019
JE PROFESSIONAL RESOURCES LIMITED
From: 23 November 1994To: 14 January 2011
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 30 May 2019To: 1 December 2025
1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 28 May 2010To: 30 May 2019
Jacobs House London Road Reading Berkshire RG6 1BL
From: 23 November 1994To: 28 May 2010
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
May 18
Funding Round
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Jan 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 10 Jul 2023

MABEY, Steven Paul

Active
566 Chiswick High Road, LondonW4 5HR
Born September 1966
Director
Appointed 03 Nov 2016

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 17 Nov 2020

CHAUDHARY, Tejender Singh

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 23 May 2018
Resigned 26 Apr 2019

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 24 May 2019
Resigned 10 Jul 2023

LINTON, Georgina Charmaine

Resigned
Flat3, LondonNW2 4DT
Secretary
Appointed 23 Nov 1994
Resigned 02 Dec 1999

MACRAE, Anne Glover

Resigned
32 Thornhill Square, LondonN1 1BQ
Secretary
Appointed 02 Dec 1999
Resigned 18 Jan 2010

MARKLEY, William Clyde

Resigned
2105 Sunnybank Drive, Flintridge91011
Secretary
Appointed 09 Apr 1998
Resigned 14 Apr 2011

NORRIS, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 18 Jan 2010
Resigned 23 May 2018

UDOVIC, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 14 Apr 2011
Resigned 01 Sept 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Nov 1994
Resigned 23 Nov 1994

ANDREWS, Bradley Garnet

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 17 Nov 2020
Resigned 03 Oct 2023

AUTREY, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1947
Director
Appointed 18 Mar 2011
Resigned 29 Jan 2015

BARBI, Vito Marino

Resigned
Great West Road, BrentfordTW8 9BW
Born July 1966
Director
Appointed 05 Oct 2023
Resigned 30 Sept 2025

BERRYMAN, Kevin Christopher

Resigned
Eskdale Road, WokinghamRG41 5TU
Born January 1959
Director
Appointed 13 Jan 2015
Resigned 26 Apr 2019

BOULTER, Peter

Resigned
Great West Road, BrentfordTW8 9BW
Born October 1955
Director
Appointed 03 Nov 2016
Resigned 31 Jan 2021

CONNELL, Brenda

Resigned
Great West Road, BrentfordTW8 9BW
Born October 1976
Director
Appointed 26 Apr 2019
Resigned 17 Nov 2020

DACEY, Lee

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1962
Director
Appointed 18 Mar 2011
Resigned 31 Dec 2021

ELLIS, David

Resigned
Eskdale Road, WokinghamRG41 5TU
Born November 1972
Director
Appointed 03 Nov 2016
Resigned 26 Apr 2019

FLEETWOOD, Michael William

Resigned
Eskdale Road, WokinghamRG41 5TU
Born November 1957
Director
Appointed 18 Mar 2011
Resigned 25 Sept 2014

JONES, Graham Roger

Resigned
Coningsby 81 The Rise, SevenoaksTN13 1RN
Born March 1948
Director
Appointed 23 Nov 1994
Resigned 18 Mar 2011

JUNCO, Manuel

Resigned
Eskdale Road, WokinghamRG41 5TU
Born June 1952
Director
Appointed 02 Apr 2015
Resigned 31 Oct 2016

KESSLER, Philippe Marie Edmond

Resigned
45 Boulevard De Chateau, Neuilly SurF92200
Born April 1942
Director
Appointed 01 Nov 1998
Resigned 30 Sept 2001

MCLACHLAN, John

Resigned
12 Kensington Gate, LondonW8 5NA
Born October 1946
Director
Appointed 29 Dec 1998
Resigned 11 Oct 2004

POTTER, Richard Hugh Kinsman

Resigned
2 Ham Cottage Chalkpit Lane, OxtedRH8 0NF
Born August 1946
Director
Appointed 23 Nov 1994
Resigned 30 Apr 2001

POWER, Leon Anthony

Resigned
Eskdale Road, WokinghamRG41 5TU
Born June 1958
Director
Appointed 20 Oct 2014
Resigned 05 Dec 2016

PROSSER, John Warren

Resigned
Eskdale Road, WokinghamRG41 5TU
Born February 1945
Director
Appointed 09 Apr 1998
Resigned 08 Jan 2015

SLATER, Richard James

Resigned
1235 Hillcrest Avenue, PasadenaCA9116
Born May 1946
Director
Appointed 23 Nov 1994
Resigned 07 Mar 2002

STASSI, Philip John

Resigned
8 Palace Gardens Terrace, LondonW8
Born August 1955
Director
Appointed 11 Oct 2004
Resigned 26 Sept 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Nov 1994
Resigned 23 Nov 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Nov 1994
Resigned 23 Nov 1994

Persons with significant control

2

1 Active
1 Ceased
Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2019
Eskdale Road, WokinghamRG41 5TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Resolution
1 February 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Resolution
20 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
27 July 2006
244244
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 July 2004
244244
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
18 September 2003
287Change of Registered Office
Legacy
6 August 2003
244244
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
244244
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
3 August 1999
244244
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Legacy
14 February 1995
224224
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
287Change of Registered Office
Incorporation Company
23 November 1994
NEWINCIncorporation