Worley Uk Finance Sub No. 2 Ltd

  • Active
  • Incorporated on 8 Dec 2016

Reg Address: 27 Great West Road, Brentford TW8 9BW, United Kingdom

Previous Names:
Worleyparsons Uk Finance Sub No. 2 Ltd - 12 Jun 2019
Worleyparsons Uk Finance Sub No. 2 Ltd - 8 Dec 2016

Company Classifications:
70221 - Financial management


  • Summary The company with name "Worley Uk Finance Sub No. 2 Ltd" is a ltd and located in 27 Great West Road, Brentford TW8 9BW. Worley Uk Finance Sub No. 2 Ltd is currently in active status and it was incorporated on 8 Dec 2016 (7 years 9 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Worley Uk Finance Sub No. 2 Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Justine Clare Travers Director 9 Feb 2024 Australian Active
2 John Leonard Allen Director 9 Feb 2024 Australian Active
3 Latoya Scott Secretary 29 Jun 2023 - Active
4 Charmaine Rita Hopkins Director 28 Aug 2020 Australian Active
5 Charmaine Rita Hopkins Director 28 Aug 2020 Australian Resigned
9 Feb 2024
6 Paul Seaton Director 5 Mar 2020 British Resigned
31 Jul 2020
7 Alan Stewart Gordon Director 9 Jan 2017 British Resigned
3 Mar 2020
8 Andrew Peter Wood Director 8 Dec 2016 Australian Resigned
24 Feb 2020
9 Thomas Francis Honan Director 8 Dec 2016 Australian Active
10 Robert Christopher Ashton Director 8 Dec 2016 British Resigned
9 Jan 2017
11 Matthew James Stirling Director 8 Dec 2016 British Resigned
30 Apr 2018
12 Victor Jibuike Secretary 8 Dec 2016 - Active
13 Thomas Francis Honan Director 8 Dec 2016 Australian Resigned
18 Jun 2021
14 Victor Jibuike Secretary 8 Dec 2016 - Resigned
29 Jun 2023


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Worley Uk Finance Sub Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
8 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Worley Uk Finance Sub No. 2 Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 16 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 15 Apr 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 15 Apr 2024 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 14 Aug 2023 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 14 Aug 2023 Download PDF
6 Accounts - Full 3 Aug 2023 Download PDF
7 Accounts - Full 5 Jul 2022 Download PDF
8 Accounts - Full 2 Jul 2021 Download PDF
9 Capital - Allotment Shares 1 Jul 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 18 Jun 2021 Download PDF
11 Confirmation Statement - Second Filing Of Made Up Date 14 Jun 2021 Download PDF
12 Confirmation Statement - No Updates 25 Jan 2021 Download PDF
3 Pages
13 Accounts - Full 5 Jan 2021 Download PDF
17 Pages
14 Officers - Appoint Person Director Company With Name Date 18 Sep 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 2 Aug 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 23 Mar 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 16 Mar 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 3 Mar 2020 Download PDF
1 Pages
19 Confirmation Statement - Updates 19 Feb 2020 Download PDF
5 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 23 Dec 2019 Download PDF
2 Pages
21 Accounts - Full 8 Oct 2019 Download PDF
15 Pages
22 Resolution 12 Jun 2019 Download PDF
3 Pages
23 Capital - Allotment Shares 6 Jun 2019 Download PDF
4 Pages
24 Confirmation Statement - Updates 19 Dec 2018 Download PDF
4 Pages
25 Insolvency - Legacy 26 Jun 2018 Download PDF
1 Pages
26 Capital - Statement Company With Date Currency Figure 26 Jun 2018 Download PDF
5 Pages
27 Capital - Legacy 26 Jun 2018 Download PDF
1 Pages
28 Resolution 26 Jun 2018 Download PDF
2 Pages
29 Accounts - Full 30 May 2018 Download PDF
17 Pages
30 Officers - Termination Director Company With Name Termination Date 16 May 2018 Download PDF
1 Pages
31 Confirmation Statement - Updates 20 Dec 2017 Download PDF
4 Pages
32 Miscellaneous - Legacy 6 Oct 2017 Download PDF
33 Capital - Second Filing Allotment Shares 6 Oct 2017 Download PDF
7 Pages
34 Capital - Allotment Shares 15 Aug 2017 Download PDF
4 Pages
35 Capital - Second Filing Allotment Shares 9 Aug 2017 Download PDF
7 Pages
36 Capital - Allotment Shares 11 Apr 2017 Download PDF
9 Pages
37 Accounts - Change Account Reference Date Company Current Shortened 5 Apr 2017 Download PDF
3 Pages
38 Officers - Termination Director Company With Name Termination Date 17 Jan 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 17 Jan 2017 Download PDF
2 Pages
40 Incorporation - Company 8 Dec 2016 Download PDF
25 Pages