WORLEY GROUP UK LIMITED

WORLEY GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWORLEY GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02995682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORLEY GROUP UK LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is WORLEY GROUP UK LIMITED located?

    Registered Office Address
    Floor 8, Building 6, 566 Chiswick High Road
    Chiswick
    W4 5HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLEY GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS CONSULTANCY LIMITEDJan 14, 2011Jan 14, 2011
    JE PROFESSIONAL RESOURCES LIMITEDNov 23, 1994Nov 23, 1994

    What are the latest accounts for WORLEY GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for WORLEY GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2026
    Next Confirmation Statement DueDec 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2025
    OverdueNo

    What are the latest filings for WORLEY GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    34 pagesAA

    Confirmation statement made on Nov 19, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom to Floor 8, Building 6, 566 Chiswick High Road Chiswick London W4 5HR on Dec 01, 2025

    1 pagesAD01

    Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR on Dec 01, 2025

    1 pagesAD01

    Termination of appointment of Vito Marino Barbi as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    35 pagesAA

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Vito Marino Barbi on Sep 16, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    35 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Vito Marino Barbi as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Bradley Garnet Andrews as a director on Oct 03, 2023

    1 pagesTM01

    Appointment of Miss Latoya Scott as a secretary on Jul 10, 2023

    2 pagesAP03

    Termination of appointment of Victor Jibuike as a secretary on Jul 10, 2023

    1 pagesTM02

    Full accounts made up to Jun 30, 2022

    35 pagesAA

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lee Dacey as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    32 pagesAA

    Termination of appointment of Peter Boulter as a director on Jan 31, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    30 pagesAA

    Appointment of Ms Patricia Murray as a director on Nov 17, 2020

    2 pagesAP01

    Appointment of Mr Bradley Garnet Andrews as a director on Nov 17, 2020

    2 pagesAP01

    Who are the officers of WORLEY GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Latoya
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    Secretary
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    311140640001
    MABEY, Steven Paul
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    Director
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    EnglandBritish218099710001
    MURRAY, Patricia
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    Director
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    United KingdomBritish276690010001
    CHAUDHARY, Tejender Singh
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    246698950001
    JIBUIKE, Victor
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    259016040001
    LINTON, Georgina Charmaine
    Flat3
    29 St Gabriels Road
    NW2 4DT London
    Secretary
    Flat3
    29 St Gabriels Road
    NW2 4DT London
    British37998190001
    MACRAE, Anne Glover
    32 Thornhill Square
    N1 1BQ London
    Secretary
    32 Thornhill Square
    N1 1BQ London
    British22068660001
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    NORRIS, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    148525450001
    UDOVIC, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    160863880001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDREWS, Bradley Garnet
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandCanadian276681340001
    AUTREY, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United StatesAmerican159176360001
    BARBI, Vito Marino
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandItalian314602520002
    BERRYMAN, Kevin Christopher
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United StatesAmerican194147760001
    BOULTER, Peter
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish218099740001
    CONNELL, Brenda
    Great West Road
    TW8 9BW Brentford
    27
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9BW Brentford
    27
    Middlesex
    United Kingdom
    United KingdomIrish134154370002
    DACEY, Lee
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish91676860001
    ELLIS, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritish206422550001
    FLEETWOOD, Michael William
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish86007760002
    JONES, Graham Roger
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    Director
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    United KingdomBritish42069750001
    JUNCO, Manuel
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    UsaAmerican196650150001
    KESSLER, Philippe Marie Edmond
    45 Boulevard De Chateau
    F92200 Neuilly Sur
    France
    Director
    45 Boulevard De Chateau
    F92200 Neuilly Sur
    France
    French62551070001
    MCLACHLAN, John
    12 Kensington Gate
    W8 5NA London
    Director
    12 Kensington Gate
    W8 5NA London
    British61996190001
    POTTER, Richard Hugh Kinsman
    2 Ham Cottage Chalkpit Lane
    RH8 0NF Oxted
    Surrey
    Director
    2 Ham Cottage Chalkpit Lane
    RH8 0NF Oxted
    Surrey
    British42069860001
    POWER, Leon Anthony
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    IrelandIrish126002790001
    PROSSER, John Warren
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    UsaAmerican57955140001
    SLATER, Richard James
    1235 Hillcrest Avenue
    CA9116 Pasadena
    California
    Director
    1235 Hillcrest Avenue
    CA9116 Pasadena
    California
    American39697870001
    STASSI, Philip John
    8 Palace Gardens Terrace
    W8 London
    Director
    8 Palace Gardens Terrace
    W8 London
    American101602950002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of WORLEY GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Worley Europe Ltd
    Great West Road
    TW8 9BW Brentford
    27
    England
    Apr 26, 2019
    Great West Road
    TW8 9BW Brentford
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04334425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Jacobs Uk Limited
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    Apr 06, 2016
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Or England And Wales
    Registration Number2594504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0