Background WavePink WaveYellow Wave

WORLEY UK FINANCE SUB PLC (06511509)

WORLEY UK FINANCE SUB PLC (06511509) is an active UK company. incorporated on 21 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WORLEY UK FINANCE SUB PLC has been registered for 18 years. Current directors include GRIEVES, Anne Wilson, LANAWAY, Christopher James, O'LEARY, Nuala Maria.

Company Number
06511509
Status
active
Type
plc
Incorporated
21 February 2008
Age
18 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GRIEVES, Anne Wilson, LANAWAY, Christopher James, O'LEARY, Nuala Maria
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY UK FINANCE SUB PLC

WORLEY UK FINANCE SUB PLC is an active company incorporated on 21 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. WORLEY UK FINANCE SUB PLC was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06511509

PLC Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 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 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

WORLEY UK FINANCE SUB LIMITED
From: 12 June 2019To: 14 December 2020
WORLEYPARSONS UK FINANCE SUB LIMITED
From: 21 February 2008To: 12 June 2019
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: 31 August 2016To: 1 December 2025
Parkview, Great West Road Brentford Middlesex TW8 9AZ
From: 21 February 2008To: 31 August 2016
Timeline

32 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Feb 11
Funding Round
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Aug 17
Director Left
May 18
Capital Update
Jun 18
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 01 Nov 2025

GRIEVES, Anne Wilson

Active
566 Chiswick High Road, LondonW4 5HR
Born July 1975
Director
Appointed 30 Jun 2025

LANAWAY, Christopher James

Active
566 Chiswick High Road, LondonW4 5HR
Born May 1981
Director
Appointed 30 Jun 2025

O'LEARY, Nuala Maria

Active
566 Chiswick High Road, LondonW4 5HR
Born October 1963
Director
Appointed 18 Jun 2021

DALY, Michael Owen

Resigned
Parkview, Great West Road, MiddlesexTW8 9AZ
Secretary
Appointed 21 Feb 2008
Resigned 27 Nov 2014

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 27 Nov 2014
Resigned 16 Dec 2020

WYNTERBEE-ROBEY, Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 14 Dec 2020
Resigned 01 Nov 2025

ASHTON, Chris

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1965
Director
Appointed 01 May 2014
Resigned 09 Jan 2017

BRADIE, Stuart John Baxter

Resigned
Parkview, Great West Road, MiddlesexTW8 9AZ
Born August 1966
Director
Appointed 08 Sept 2008
Resigned 30 Apr 2014

DALY, Michael Owen

Resigned
Parkview, Great West Road, MiddlesexTW8 9AZ
Born August 1963
Director
Appointed 21 Feb 2008
Resigned 27 Nov 2014

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 09 Jan 2017
Resigned 03 Mar 2020

GRILL, John Michael

Resigned
Parkview, Great West Road, MiddlesexTW8 9AZ
Born December 1945
Director
Appointed 21 Feb 2008
Resigned 23 Oct 2012

HOLT, Simon

Resigned
Parkview, Great West Road, MiddlesexTW8 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 18 Jun 2021

HOPKINS, Charmaine Rita

Resigned
Great West Road, BrentfordTW8 9BW
Born December 1978
Director
Appointed 06 Mar 2020
Resigned 09 Feb 2024

HOUSEGO, David Joseph

Resigned
Parkview, Great West Road, MiddlesexTW8 9AZ
Born January 1961
Director
Appointed 21 Feb 2008
Resigned 02 May 2011

REEVES, John Craig

Resigned
Flat 11 Quant House, LondonSW10 0DA
Born July 1958
Director
Appointed 21 Feb 2008
Resigned 08 Sept 2008

SEATON, Paul

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1964
Director
Appointed 05 Mar 2020
Resigned 31 Jul 2020

STIRLING, Matthew James

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1976
Director
Appointed 27 Nov 2014
Resigned 30 Apr 2018

TRAVERS, Justine Clare

Resigned
Great West Road, BrentfordTW8 9BW
Born July 1978
Director
Appointed 09 Feb 2024
Resigned 30 Jun 2025

WOOD, Andrew

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1959
Director
Appointed 02 May 2011
Resigned 24 Feb 2020

Persons with significant control

1

Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
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 Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Accounts Balance Sheet
14 December 2020
BSBS
Auditors Report
14 December 2020
AUDRAUDR
Auditors Statement
14 December 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
14 December 2020
CERT5CERT5
Re Registration Memorandum Articles
14 December 2020
MARMAR
Resolution
14 December 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
14 December 2020
RR01RR01
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Resolution
17 July 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2018
SH19Statement of Capital
Legacy
26 June 2018
CAP-SSCAP-SS
Resolution
26 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Memorandum Articles
20 April 2017
MAMA
Resolution
20 April 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 April 2017
SH10Notice of Particulars of Variation
Resolution
3 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 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
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
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
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 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
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
225Change of Accounting Reference Date
Incorporation Company
21 February 2008
NEWINCIncorporation