London
SE1 7ND
Director Name | Claudio AndrÉS Hidalgo SÁEz |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 29 January 2024(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Jennifer Berrent |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 222 Broadway New York 10038 |
Director Name | Michael Gross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 222 Broadway New York 10038 |
Director Name | Mr Christian Matthew Lee |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Fetter Lane London EC4A 1BR |
Director Name | Mr Michael Nolan Jr. |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 115 West, 5th Floor 18th Street New York Ny 10011 |
Director Name | Mr Abraham Joseph Safdie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2015(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 115 W. 18th Street New York Ny 10011 |
Director Name | Mr Anthony Yazbeck |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French,Lebanese |
Status | Resigned |
Appointed | 19 October 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2021) |
Role | Deputy Head Of Region |
Country of Residence | United Kingdom |
Correspondence Address | Wework, 71 - 91 Aldwych London WC2B 4HN |
Director Name | Mr Mathieu Julien Nicolas Proust |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2023) |
Role | General Manager, Uk, Ireland And Emerging Markets |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Rd London SE1 7ND |
Director Name | Mr Justin Bradley Jones |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2021(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2023) |
Role | Chief Financial Officer, International |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Rd London SE1 7ND |
Director Name | Michael Depinho |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2023(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 18 January 2024) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Ms Natalie Leanne Lovett |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2023(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 2024) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Road London SE1 7ND |
Secretary Name | Darren Anthony Thomas Barnett |
---|---|
Status | Resigned |
Appointed | 25 April 2023(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 November 2023) |
Role | Company Director |
Correspondence Address | 10 York Road London SE1 7ND |
Secretary Name | Dye & Durham Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2015(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 April 2023) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
2 March 2021 | Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021 (2 pages) |
---|---|
28 February 2021 | Termination of appointment of Anthony Yazbeck as a director on 28 February 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
1 May 2020 | Change of details for Wework Uk Limited as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 (2 pages) |
29 May 2019 | Secretary's details changed for 7Side Secretarial Ltd on 16 May 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
23 April 2018 | Change of details for Wework Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Anthony Yazbeck as a director on 19 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Anthony Yazbeck as a director on 19 October 2017 (2 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 January 2016 | Current accounting period extended from 13 December 2016 to 31 December 2016 (1 page) |
25 January 2016 | Current accounting period extended from 13 December 2016 to 31 December 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 July 2016 to 13 December 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 July 2016 to 13 December 2016 (1 page) |
11 December 2015 | Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Jennifer Berrent as a director on 26 October 2015 (1 page) |
10 December 2015 | Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 (2 pages) |
10 December 2015 | Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 (2 pages) |
10 December 2015 | Termination of appointment of Jennifer Berrent as a director on 26 October 2015 (1 page) |
9 November 2015 | Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page) |
9 November 2015 | Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 (2 pages) |
9 November 2015 | Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page) |
9 November 2015 | Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 (2 pages) |
5 October 2015 | Company name changed ww eucalyptus LIMITED\certificate issued on 05/10/15
|
5 October 2015 | Company name changed ww eucalyptus LIMITED\certificate issued on 05/10/15
|
3 August 2015 | Appointment of Christian Matthew Lee as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Christian Matthew Lee as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Michael Gross as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Michael Gross as a director on 31 July 2015 (1 page) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|