Background WavePink WaveYellow Wave

WORLEY EUROPE LTD (04334425)

WORLEY EUROPE LTD (04334425) is an active UK company. incorporated on 5 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 2 other business activities. WORLEY EUROPE LTD has been registered for 24 years. Current directors include BROOKSBANK, Lucy, HUGHES, Paul William Jackson, MURRAY, Patricia and 2 others.

Company Number
04334425
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROOKSBANK, Lucy, HUGHES, Paul William Jackson, MURRAY, Patricia, SWAN, Graham, WHITTALL, Steven
SIC Codes
71111, 71121, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY EUROPE LTD

WORLEY EUROPE LTD is an active company incorporated on 5 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 2 other business activities. WORLEY EUROPE LTD was registered 24 years ago.(SIC: 71111, 71121, 71122)

Status

active

Active since 24 years ago

Company No

04334425

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

WORLEYPARSONS EUROPE LIMITED
From: 1 July 2005To: 15 May 2019
PARSONS E&C EUROPE LIMITED
From: 29 January 2002To: 1 July 2005
PCO 311 LIMITED
From: 5 December 2001To: 29 January 2002
Contact
Address

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

Previous Addresses

Floor 8, Building 6 566 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
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: 31 August 2016To: 1 December 2025
Parkview Great West Road Brentford Middlesex TW8 9AZ
From: 5 December 2001To: 31 August 2016
Timeline

53 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Aug 17
Director Left
May 18
Capital Update
Jun 18
Director Joined
Mar 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Left
May 24
Capital Update
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 23 Jun 2023

BROOKSBANK, Lucy

Active
566 Chiswick High Road, LondonW4 5HR
Born July 1973
Director
Appointed 13 Jun 2019

HUGHES, Paul William Jackson

Active
566 Chiswick High Road, LondonW4 5HR
Born June 1967
Director
Appointed 13 Oct 2023

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 19 Jan 2026

SWAN, Graham

Active
566 Chiswick High Road, LondonW4 5HR
Born February 1972
Director
Appointed 19 Jan 2026

WHITTALL, Steven

Active
566 Chiswick High Road, LondonW4 5HR
Born June 1975
Director
Appointed 20 Mar 2019

AYRES, Gregory Richard

Resigned
142 Highfield Way, RickmansworthWD3 7PJ
Secretary
Appointed 10 Jan 2002
Resigned 03 Apr 2003

DALY, Michael Owen

Resigned
Parkview, BrentfordTW8 9AZ
Secretary
Appointed 31 May 2012
Resigned 27 Nov 2014

DALY, Michael Owen

Resigned
Parkview, BrentfordTW8 9AZ
Secretary
Appointed 26 May 2006
Resigned 08 May 2012

HUGGINS, Nicholas John

Resigned
8 Limes Road, WeybridgeKT13 8DH
Secretary
Appointed 03 Apr 2003
Resigned 26 May 2006

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 27 Nov 2014
Resigned 23 Jun 2023

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 05 Dec 2001
Resigned 10 Jan 2002

ANDREWS, Bradley Garnett

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 18 Aug 2020
Resigned 01 Oct 2023

ASHTON, Chris

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1965
Director
Appointed 27 Feb 2014
Resigned 09 Jan 2017

AYRES, Gregory Richard

Resigned
142 Highfield Way, RickmansworthWD3 7PJ
Born March 1950
Director
Appointed 10 Jan 2002
Resigned 28 Mar 2003

BARBI, Vito Marino

Resigned
566 Chiswick High Road, LondonW4 5HR
Born July 1966
Director
Appointed 05 Oct 2023
Resigned 19 Jan 2026

BAUGHEN, David John

Resigned
83 Wolsey Road, Moor ParkHA6 2ER
Born May 1951
Director
Appointed 19 Dec 2003
Resigned 25 Oct 2006

BRADIE, Stuart John Baxter

Resigned
Parkview, BrentfordTW8 9AZ
Born August 1966
Director
Appointed 08 Sept 2008
Resigned 30 Apr 2014

CHIAM, Hsing Chee

Resigned
Parkview, BrentfordTW8 9AZ
Born October 1970
Director
Appointed 22 Sept 2011
Resigned 17 Apr 2013

CONLON, Greg Sean

Resigned
Parkview, BrentfordTW8 9AZ
Born July 1968
Director
Appointed 22 Sept 2011
Resigned 26 Feb 2014

CONNELL, Brenda

Resigned
Parkview, BrentfordTW8 9AZ
Born October 1976
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

CREASY, John Robert

Resigned
Great West Road, BrentfordTW8 9BW
Born December 1970
Director
Appointed 30 Apr 2016
Resigned 23 May 2024

DALY, Michael Owen

Resigned
Parkview, BrentfordTW8 9AZ
Born August 1963
Director
Appointed 31 May 2012
Resigned 05 Jun 2015

DALY, Michael Owen

Resigned
Parkview, BrentfordTW8 9AZ
Born August 1963
Director
Appointed 30 Oct 2006
Resigned 08 May 2012

DAVIES, Robert

Resigned
Parkview, BrentfordTW8 9AZ
Born June 1956
Director
Appointed 08 May 2012
Resigned 17 Apr 2013

DORFLING, Werner

Resigned
Great West Road, BrentfordTW8 9BW
Born February 1970
Director
Appointed 09 Jan 2017
Resigned 23 May 2024

FINTLAND, Robert Charles

Resigned
5 Wrenn House 2 Brasenose, BarnesSW13 8NN
Born May 1948
Director
Appointed 01 Jul 2003
Resigned 26 Feb 2010

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 01 May 2014
Resigned 11 Mar 2020

GRILL, John Michael

Resigned
Parkview, BrentfordTW8 9AZ
Born December 1945
Director
Appointed 19 Sept 2008
Resigned 23 Oct 2012

HALL, William Eivind

Resigned
5353 Memorial Drive, HoustonTX 7707
Born September 1942
Director
Appointed 10 Jan 2002
Resigned 19 Sept 2008

HOLT, Simon

Resigned
Parkview, BrentfordTW8 9AZ
Born February 1977
Director
Appointed 24 Oct 2012
Resigned 16 Nov 2015

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1962
Director
Appointed 01 Dec 2015
Resigned 07 May 2021

HOUSEGO, David Joseph

Resigned
Seaview Parade, Collaroy
Born January 1961
Director
Appointed 08 Feb 2010
Resigned 02 May 2011

LEESER, Andrew John

Resigned
17 Rectory Road, ChelmsfordCM3 6NG
Born April 1958
Director
Appointed 01 Oct 2003
Resigned 08 Dec 2003

NUTTING, Keith

Resigned
Parkview, BrentfordTW8 9AZ
Born June 1965
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2014
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
21 October 2025
SH19Statement of Capital
Legacy
21 October 2025
SH20SH20
Legacy
21 October 2025
CAP-SSCAP-SS
Resolution
21 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Resolution
17 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Legacy
27 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2018
SH19Statement of Capital
Legacy
27 June 2018
CAP-SSCAP-SS
Resolution
27 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
1 April 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
18 May 2005
AUDAUD
Legacy
14 April 2005
155(6)a155(6)a
Legacy
14 April 2005
155(6)a155(6)a
Legacy
13 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
403aParticulars of Charge Subject to s859A
Legacy
13 December 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
244244
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 April 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
287Change of Registered Office
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
244244
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
123Notice of Increase in Nominal Capital
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
287Change of Registered Office
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2001
NEWINCIncorporation