Advanced company searchLink opens in new window

WEWORK INTERNATIONAL LIMITED

Company number 09280068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Full accounts made up to 31 December 2022
30 Nov 2023 AP01 Appointment of Miss Robyn Sarah Bremner as a director on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Michael Depinho as a director on 29 November 2023
30 Nov 2023 AP01 Appointment of Mr Claudio Andrés Hidalgo Sáez as a director on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Mathieu Julien Nicolas Proust as a director on 29 November 2023
10 Nov 2023 TM02 Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 10 November 2023
17 Jul 2023 PSC05 Change of details for Wework Inc. as a person with significant control on 22 May 2023
11 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 29 June 2022
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
04 Jul 2023 AD04 Register(s) moved to registered office address 10 York Road London SE1 7nd
15 May 2023 CH01 Director's details changed for Mr Mathieu Julien Nicolas Proust on 1 November 2022
26 Apr 2023 AP03 Appointment of Darren Anthony Thomas Barnett as a secretary on 25 April 2023
26 Apr 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 25 April 2023
06 Mar 2023 AP01 Appointment of Michael Depinho as a director on 17 February 2023
06 Mar 2023 TM01 Termination of appointment of Justin Bradley Jones as a director on 17 February 2023
14 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023
08 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
02 Dec 2022 AD02 Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
19 Oct 2022 CH01 Director's details changed for Justin Bradley Jones on 6 August 2022
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 20,001.01
11 Oct 2022 AD01 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
04 Oct 2022 AA Full accounts made up to 31 December 2021