WEWORK COMMUNITY WORKSPACE UK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

14/05/2514 May 2025 Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06

View Document

20/02/2520 February 2025 Second filing for the appointment of Claudio Andres Hidalgo Saez as a director

View Document

26/11/2426 November 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11

View Document

23/09/2423 September 2024 Cessation of Wework International Limited as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

17/02/2417 February 2024 Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29

View Document

17/02/2417 February 2024 Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29

View Document

26/01/2426 January 2024 Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18

View Document

26/01/2426 January 2024 Termination of appointment of Michael Depinho as a director on 2024-01-18

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

08/06/238 June 2023 Register(s) moved to registered office address 10 York Road London SE1 7nd

View Document

05/05/235 May 2023 Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25

View Document

05/05/235 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25

View Document

03/05/233 May 2023 Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25

View Document

03/05/233 May 2023 Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25

View Document

06/03/236 March 2023 Appointment of Michael Depinho as a director on 2023-02-17

View Document

06/03/236 March 2023 Termination of appointment of Justin Bradley Jones as a director on 2023-02-17

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

08/12/228 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

02/12/222 December 2022 Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

19/10/2219 October 2022 Director's details changed for Justin Bradley Jones on 2022-08-06

View Document

11/10/2211 October 2022 Change of details for Wework International Limited as a person with significant control on 2022-10-11

View Document

11/10/2211 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 2022-10-11

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2020-12-31

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

02/05/202 May 2020 PSC'S CHANGE OF PARTICULARS / WEWORK UK LIMITED / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O LEGALINX LIMITED, ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2019

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

30/10/1830 October 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

18/07/1818 July 2018 COMPANY NAME CHANGED WEWORK COWORKING UK LIMITED CERTIFICATE ISSUED ON 18/07/18

View Document

15/06/1815 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED WEWORK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information