Background WavePink WaveYellow Wave

WORLEY UK FINANCE SUB NO. 2 LTD (10517623)

WORLEY UK FINANCE SUB NO. 2 LTD (10517623) is an active UK company. incorporated on 8 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WORLEY UK FINANCE SUB NO. 2 LTD has been registered for 9 years. Current directors include ALLEN, John Leonard, GRIEVES, Anne Wilson, LANAWAY, Christopher James.

Company Number
10517623
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 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
ALLEN, John Leonard, GRIEVES, Anne Wilson, LANAWAY, Christopher James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY UK FINANCE SUB NO. 2 LTD

WORLEY UK FINANCE SUB NO. 2 LTD is an active company incorporated on 8 December 2016 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 NO. 2 LTD was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10517623

LTD Company

Age

9 Years

Incorporated 8 December 2016

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 7 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

WORLEYPARSONS UK FINANCE SUB NO. 2 LTD
From: 8 December 2016To: 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 United Kingdom
From: 8 December 2016To: 1 December 2025
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
Aug 17
Director Left
May 18
Capital Update
Jun 18
Funding Round
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Jun 21
Funding Round
Jun 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 29 Jun 2023

ALLEN, John Leonard

Active
566 Chiswick High Road, LondonW4 5HR
Born July 1971
Director
Appointed 09 Feb 2024

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

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 08 Dec 2016
Resigned 29 Jun 2023

ASHTON, Robert Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1965
Director
Appointed 08 Dec 2016
Resigned 09 Jan 2017

GORDON, Alan Stewart

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

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1962
Director
Appointed 08 Dec 2016
Resigned 18 Jun 2021

HOPKINS, Charmaine Rita

Resigned
Great West Road, BrentfordTW8 9BW
Born December 1978
Director
Appointed 28 Aug 2020
Resigned 09 Feb 2024

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 08 Dec 2016
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 Peter

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1959
Director
Appointed 08 Dec 2016
Resigned 24 Feb 2020

Persons with significant control

1

Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Legacy
6 October 2017
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
6 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Incorporation Company
8 December 2016
NEWINCIncorporation