Background WavePink WaveYellow Wave

WORLEY UK HOLDINGS LTD (11024710)

WORLEY UK HOLDINGS LTD (11024710) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WORLEY UK HOLDINGS LTD has been registered for 8 years. Current directors include GRIEVES, Anne Wilson, LANAWAY, Christopher James, MURRAY, Patricia.

Company Number
11024710
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
Floor 8, Building 6 Chiswick High Road, London, W4 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIEVES, Anne Wilson, LANAWAY, Christopher James, MURRAY, Patricia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY UK HOLDINGS LTD

WORLEY UK HOLDINGS LTD is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WORLEY UK HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11024710

LTD Company

Age

8 Years

Incorporated 20 October 2017

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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

WORLEYPARSONS UK HOLDINGS LTD
From: 20 October 2017To: 13 June 2019
Contact
Address

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

Previous Addresses

27 Great West Road Brentford TW8 9BW United Kingdom
From: 20 October 2017To: 1 December 2025
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Director Left
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SCOTT, Latoya

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

GRIEVES, Anne Wilson

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

LANAWAY, Christopher James

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

MURRAY, Patricia

Active
Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 17 Oct 2023

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 20 Oct 2017
Resigned 29 Jun 2023

ANDREWS, Bradley Garnet

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 28 Apr 2021
Resigned 02 Oct 2023

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 20 Oct 2017
Resigned 03 Mar 2020

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1962
Director
Appointed 20 Oct 2017
Resigned 29 Apr 2021

HOPKINS, Charmaine Rita

Resigned
Great West Road, BrentfordTW8 9BW
Born December 1978
Director
Appointed 01 Nov 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 20 Oct 2017
Resigned 30 Apr 2018

TRAVERS, Justine Clare

Resigned
Great West Road, BrentfordTW8 9BW
Born July 1978
Director
Appointed 11 Apr 2024
Resigned 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

46

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
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
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 Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 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 With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 November 2017
AA01Change of Accounting Reference Date
Resolution
8 November 2017
RESOLUTIONSResolutions
Incorporation Company
20 October 2017
NEWINCIncorporation