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)
18 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
23 May 2022 CH01 Director's details changed for Justin Bradley Jones on 4 July 2021
23 May 2022 CH01 Director's details changed for Justin Bradley Jones on 4 July 2021
09 Dec 2021 PSC02 Notification of Wework Inc. as a person with significant control on 20 October 2021
09 Dec 2021 PSC07 Cessation of Sandeep Lakhmi Mathrani as a person with significant control on 20 October 2021
15 Nov 2021 AA Full accounts made up to 31 December 2020
12 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2021
  • GBP 20,001
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 20,001
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/21
31 Aug 2021 AD01 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
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
12 Apr 2021 AP01 Appointment of Justin Bradley Jones as a director on 5 April 2021
06 Apr 2021 TM01 Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021
02 Mar 2021 AP01 Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021
28 Feb 2021 TM01 Termination of appointment of Anthony Yazbeck as a director on 28 February 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
27 Jun 2020 PSC07 Cessation of Adam Neumann as a person with significant control on 18 February 2020
27 Jun 2020 PSC01 Notification of Sandeep Lakhmi Mathrani as a person with significant control on 18 February 2020
01 Nov 2019 AD01 Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019
14 Oct 2019 CH01 Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jul 2019 CH01 Director's details changed for Mr Anthony Yazbeck on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Anthony Yazbeck on 25 July 2019
24 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
09 Jul 2019 CH01 Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018