Background WavePink WaveYellow Wave

WORLEY UK FINANCE SUB NO. 3 LTD (11908991)

WORLEY UK FINANCE SUB NO. 3 LTD (11908991) is an active UK company. incorporated on 27 March 2019. 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. 3 LTD has been registered for 7 years. Current directors include ALLEN, John Leonard, GRIEVES, Anne Wilson, LANAWAY, Christopher James.

Company Number
11908991
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 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. 3 LTD

WORLEY UK FINANCE SUB NO. 3 LTD is an active company incorporated on 27 March 2019 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. 3 LTD was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11908991

LTD Company

Age

7 Years

Incorporated 27 March 2019

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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

WORLEYPARSONS UK FINANCE SUB NO. 3 LTD
From: 27 March 2019To: 14 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: 27 March 2019To: 1 December 2025
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Capital Update
May 21
Director Left
Jun 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Share Issue
Jul 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 30 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 27 Mar 2019
Resigned 30 Jun 2023

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 27 Mar 2019
Resigned 03 Mar 2020

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1962
Director
Appointed 27 Mar 2019
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

TRAVERS, Justine Clare

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

WYNTERBEE-ROBEY, Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1958
Director
Appointed 27 Mar 2019
Resigned 31 Jul 2020

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
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Jun 2019
Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

44

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
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Capital Alter Shares Consolidation
3 July 2025
SH02Allotment of Shares (prescribed particulars)
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
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
29 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2021
SH19Statement of Capital
Legacy
21 May 2021
CAP-SSCAP-SS
Resolution
21 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 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
2 August 2020
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC05Notification that PSC Information has been Withdrawn
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
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2019
NEWINCIncorporation