Company NameWework Community Workspace UK Limited
DirectorsRobyn Sarah Bremner and Claudio AndrÉS Hidalgo SÁEz
Company StatusActive
Company Number11387248
CategoryPrivate Limited Company
Incorporation Date29 May 2018(5 years, 10 months ago)
Previous NamesWework International Limited and Wework Coworking UK Limited

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(5 years, 7 months after company formation)
Appointment Duration3 months
RoleRegional Controller, Emea
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameClaudio AndrÉS Hidalgo SÁEz
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityChilean
StatusCurrent
Appointed29 January 2024(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address10 York Road
London
SE1 7ND
Secretary Name7Side Secretarial Limited (Corporation)
StatusCurrent
Appointed29 May 2018(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Director NameMr Abraham Joseph Safdie
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2018(same day as company formation)
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
Appointed29 May 2018(same day as company formation)
RoleDeputy Head Of Region
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Mathieu Julien Nicolas Proust
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2021(2 years, 9 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(2 years, 10 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(4 years, 8 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(4 years, 11 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(4 years, 11 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
Appointed29 May 2018(same day as company formation)
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (2 months from now)

Filing History

17 February 2024Termination of appointment of Natalie Leanne Lovett as a director on 29 January 2024 (1 page)
17 February 2024Appointment of Claudio Andrés Hidalgo Sáez as a director on 29 January 2024 (2 pages)
26 January 2024Termination of appointment of Michael Depinho as a director on 18 January 2024 (1 page)
26 January 2024Appointment of Ms Robyn Sarah Bremner as a director on 18 January 2024 (2 pages)
4 January 2024Full accounts made up to 31 December 2022 (340 pages)
10 November 2023Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 10 November 2023 (1 page)
12 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
8 June 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 2023Termination of appointment of Justin Bradley Jones as a director on 17 February 2023 (1 page)
6 March 2023Appointment of Michael Depinho as a director on 17 February 2023 (2 pages)
10 February 2023Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page)
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 to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page)
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)
4 October 2022Full accounts made up to 31 December 2021 (259 pages)
18 July 2022Confirmation statement made on 3 June 2022 with no updates (3 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)
15 November 2021Accounts for a small company made up to 31 December 2020 (126 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)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 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 (116 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
2 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 Limited, One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page)
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 (12 pages)
9 July 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
9 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
30 October 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
18 July 2018Company name changed wework coworking uk LIMITED\certificate issued on 18/07/18
  • CONNOT ‐ Change of name notice
(3 pages)
15 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-14
(2 pages)
15 June 2018Change of name notice (2 pages)
29 May 2018Incorporation
Statement of capital on 2018-05-29
  • GBP 1
(50 pages)