Company NameWorley-Kgnt Kazakhstan Engineering Limited
DirectorsAlexandra Bekisheva and Vito Marino Barbi
Company StatusActive
Company Number08933912
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameWorleyparsons-Kgnt Kazakhstan Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Alexandra Bekisheva
Date of BirthMay 1983 (Born 41 years ago)
NationalityKazakh
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleFinancial Vice President
Country of ResidenceKazakhstan
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMr Victor Jibuike
StatusCurrent
Appointed28 August 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Vito Marino Barbi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian,Canadian
StatusCurrent
Appointed13 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMs Alexandra Bekisheva
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressParkview Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(5 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

6 July 2023Full accounts made up to 30 June 2022 (25 pages)
1 June 2023Appointment of Miss Latoya Scott as a secretary on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Victor Jibuike as a secretary on 1 June 2023 (1 page)
29 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 30 June 2021 (25 pages)
9 November 2022Change of details for Worley Europe Limited as a person with significant control on 8 August 2019 (2 pages)
7 July 2022Full accounts made up to 30 June 2020 (25 pages)
11 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 30 June 2019 (20 pages)
14 October 2020Appointment of Mr Vito Marino Barbi as a director on 13 October 2020 (2 pages)
14 October 2020Termination of appointment of Paul Seaton as a director on 13 October 2020 (1 page)
4 May 2020Change of details for Worleyparsons Europe Limited as a person with significant control on 15 May 2019 (2 pages)
4 May 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
16 March 2020Appointment of Mr Paul Seaton as a director on 5 March 2020 (2 pages)
3 March 2020Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page)
18 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 30 June 2018 (19 pages)
29 November 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 31 March 2017 (17 pages)
10 November 2017Full accounts made up to 31 March 2017 (17 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
31 August 2016Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page)
28 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
19 November 2015Full accounts made up to 31 March 2015 (15 pages)
19 November 2015Full accounts made up to 31 March 2015 (15 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (16 pages)
27 March 2015Appointment of Mr Victor Jibuike as a secretary on 28 August 2014 (2 pages)
27 March 2015Appointment of Mr Victor Jibuike as a secretary on 28 August 2014 (2 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

Statement of capital on 2015-06-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(5 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

Statement of capital on 2015-06-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(5 pages)
30 May 2014Appointment of Ms Alexandra Bekisheva as a director (2 pages)
30 May 2014Appointment of Ms Alexandra Bekisheva as a director (2 pages)
30 May 2014Termination of appointment of Alexandra Bekisheva as a secretary (1 page)
30 May 2014Termination of appointment of Alexandra Bekisheva as a secretary (1 page)
12 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
(30 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
(30 pages)