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(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 10 York Road London SE1 7ND |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2018(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Mr Abraham Joseph Safdie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2018(same day as company formation) |
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 | 29 May 2018(same day as company formation) |
Role | Deputy Head Of Region |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Mathieu Julien Nicolas Proust |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2021(2 years, 9 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(2 years, 10 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(4 years, 8 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(4 years, 11 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(4 years, 11 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 | 29 May 2018(same day as company formation) |
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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months from now) |
17 February 2024 | Termination of appointment of Natalie Leanne Lovett as a director on 29 January 2024 (1 page) |
---|---|
17 February 2024 | Appointment of Claudio Andrés Hidalgo Sáez as a director on 29 January 2024 (2 pages) |
26 January 2024 | Termination of appointment of Michael Depinho as a director on 18 January 2024 (1 page) |
26 January 2024 | Appointment of Ms Robyn Sarah Bremner as a director on 18 January 2024 (2 pages) |
4 January 2024 | Full accounts made up to 31 December 2022 (340 pages) |
10 November 2023 | Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 10 November 2023 (1 page) |
12 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
8 June 2023 | Register(s) moved to registered office address 10 York Road London SE1 7nd (1 page) |
5 May 2023 | Termination of appointment of Mathieu Julien Nicolas Proust as a director on 25 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 25 April 2023 (1 page) |
3 May 2023 | Appointment of Ms Natalie Leanne Lovett as a director on 25 April 2023 (2 pages) |
3 May 2023 | Appointment of Darren Anthony Thomas Barnett as a secretary on 25 April 2023 (2 pages) |
6 March 2023 | Termination of appointment of Justin Bradley Jones as a director on 17 February 2023 (1 page) |
6 March 2023 | Appointment of Michael Depinho as a director on 17 February 2023 (2 pages) |
10 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page) |
8 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
6 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
6 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
6 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
2 December 2022 | Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
19 October 2022 | Director's details changed for Justin Bradley Jones on 6 August 2022 (2 pages) |
11 October 2022 | Registered 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 2022 | Change of details for Wework International Limited as a person with significant control on 11 October 2022 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (259 pages) |
18 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
23 May 2022 | Director's details changed for Justin Bradley Jones on 4 July 2021 (2 pages) |
23 May 2022 | Director's details changed for Justin Bradley Jones on 4 July 2021 (2 pages) |
15 November 2021 | Accounts for a small company made up to 31 December 2020 (126 pages) |
31 August 2021 | Registered 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 2021 | Change of details for Wework International Limited as a person with significant control on 31 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Justin Bradley Jones as a director on 5 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021 (1 page) |
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 (116 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
2 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 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 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 (12 pages) |
9 July 2019 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
9 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
30 October 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
18 July 2018 | Company name changed wework coworking uk LIMITED\certificate issued on 18/07/18
|
15 June 2018 | Resolutions
|
15 June 2018 | Change of name notice (2 pages) |
29 May 2018 | Incorporation Statement of capital on 2018-05-29
|