Company NameWW Medius Limited
DirectorsRobyn Sarah Bremner and Claudio AndrÉS Hidalgo SÁEz
Company StatusActive
Company Number09280127
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Robyn Sarah Bremner
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleRegional Controller, Emea
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameClaudio AndrÉS Hidalgo SÁEz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChilean
StatusCurrent
Appointed29 January 2024(9 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address10 York Road
London
SE1 7ND
Director NameMichael Gross
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address222 Broadway
New York
10038
Director NameJennifer Berrent
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address222 Broadway
New York
10038
Director NameMr Christian Matthew Lee
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Fetter Lane
London
EC4A 1BR
Director NameMr Michael Nolan Jr.
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2015(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address115 West, 5th Floor
18th Street
New York
Ny 10011
Director NameMr Abraham Joseph Safdie
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2015(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address115 W. 18th Street
New York
Ny 10011
Director NameMr Anthony Yazbeck
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench,Lebanese
StatusResigned
Appointed19 October 2017(2 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2021)
RoleDeputy Head Of Region
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 71 - 91 Aldwych
London
WC2B 4HN
Director NameMr Mathieu Julien Nicolas Proust
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2023)
RoleGeneral Manager, Uk, Ireland And Emerging Markets
Country of ResidenceUnited Kingdom
Correspondence Address10 York Rd
London
SE1 7ND
Director NameMr Justin Bradley Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2023)
RoleChief Financial Officer, International
Country of ResidenceUnited Kingdom
Correspondence Address10 York Rd
London
SE1 7ND
Director NameMichael Depinho
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2023(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 18 January 2024)
RoleFinance
Country of ResidenceUnited States
Correspondence Address10 York Road
London
SE1 7ND
Director NameMs Natalie Leanne Lovett
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2023(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Secretary NameDarren Anthony Thomas Barnett
StatusResigned
Appointed25 April 2023(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 November 2023)
RoleCompany Director
Correspondence Address10 York Road
London
SE1 7ND
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2015(9 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 25 April 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

17 February 2024Appointment of Claudio Andrés Hidalgo Sáez as a director on 29 January 2024 (2 pages)
17 February 2024Termination of appointment of Natalie Leanne Lovett as a director on 29 January 2024 (1 page)
26 January 2024Appointment of Ms Robyn Sarah Bremner as a director on 18 January 2024 (2 pages)
26 January 2024Termination of appointment of Michael Depinho as a director on 18 January 2024 (1 page)
30 December 2023Accounts for a small company made up to 31 December 2022 (16 pages)
10 November 2023Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 10 November 2023 (1 page)
26 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
4 July 2023Register(s) moved to registered office address 10 York Road London SE1 7nd (1 page)
5 May 2023Termination of appointment of Mathieu Julien Nicolas Proust as a director on 25 April 2023 (1 page)
5 May 2023Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 25 April 2023 (1 page)
3 May 2023Appointment of Ms Natalie Leanne Lovett as a director on 25 April 2023 (2 pages)
3 May 2023Appointment of Darren Anthony Thomas Barnett as a secretary on 25 April 2023 (2 pages)
6 March 2023Appointment of Michael Depinho as a director on 17 February 2023 (2 pages)
6 March 2023Termination of appointment of Justin Bradley Jones as a director on 17 February 2023 (1 page)
14 February 2023Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023 (1 page)
14 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
8 December 2022Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page)
6 December 2022Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page)
6 December 2022Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page)
6 December 2022Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page)
2 December 2022Register inspection address has been changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
19 October 2022Director's details changed for Justin Bradley Jones on 6 August 2022 (2 pages)
11 October 2022Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 11 October 2022 (1 page)
11 October 2022Change of details for Wework International Limited as a person with significant control on 11 October 2022 (2 pages)
23 May 2022Director's details changed for Justin Bradley Jones on 4 July 2021 (2 pages)
23 May 2022Director's details changed for Justin Bradley Jones on 4 July 2021 (2 pages)
11 November 2021Accounts for a small company made up to 31 December 2020 (16 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
31 August 2021Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page)
31 August 2021Change of details for Wework International Limited as a person with significant control on 31 August 2021 (2 pages)
12 April 2021Appointment of Justin Bradley Jones as a director on 5 April 2021 (2 pages)
6 April 2021Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021 (1 page)
2 March 2021Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021 (2 pages)
28 February 2021Termination of appointment of Anthony Yazbeck as a director on 28 February 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 May 2020Change of details for Wework Uk Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 October 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 July 2019Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 (2 pages)
29 May 2019Secretary's details changed for 7Side Secretarial Ltd on 16 May 2019 (1 page)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 November 2017Appointment of Mr Anthony Yazbeck as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Anthony Yazbeck as a director on 19 October 2017 (2 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017 (1 page)
9 November 2017Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 March 2017Accounts for a small company made up to 31 December 2015 (7 pages)
7 March 2017Accounts for a small company made up to 31 December 2015 (7 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
18 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 December 2015Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 (2 pages)
10 December 2015Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 (2 pages)
10 December 2015Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 (2 pages)
10 December 2015Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 (1 page)
10 December 2015Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 (2 pages)
10 December 2015Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 (1 page)
9 December 2015Termination of appointment of Jennifer Berrent as a director on 26 October 2015 (1 page)
9 December 2015Termination of appointment of Jennifer Berrent as a director on 26 October 2015 (1 page)
21 November 2015Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
21 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(6 pages)
21 November 2015Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
21 November 2015Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
21 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(6 pages)
21 November 2015Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
9 November 2015Registered office address changed from 22 Upper Ground Southbank London London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page)
9 November 2015Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 (2 pages)
9 November 2015Registered office address changed from 22 Upper Ground Southbank London London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page)
9 November 2015Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 (2 pages)
3 August 2015Appointment of Christian Matthew Lee as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Christian Matthew Lee as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Michael Gross as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Michael Gross as a director on 31 July 2015 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(50 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(50 pages)