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)
29 May 2019 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 May 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 10,001
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
15 Jun 2018 CERTNM Company name changed wework uk LIMITED\certificate issued on 15/06/18
  • CONNOT ‐ Change of name notice
23 Apr 2018 PSC01 Notification of Adam Neumann as a person with significant control on 23 April 2018
23 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 23 April 2018
13 Nov 2017 AP01 Appointment of Mr Anthony Yazbeck as a director on 19 October 2017
13 Nov 2017 TM01 Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
08 Mar 2017 AA Group of companies' accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
18 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
10 Dec 2015 AP01 Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015
10 Dec 2015 AP01 Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015
10 Dec 2015 TM01 Termination of appointment of Christian Matthew Lee as a director on 26 October 2015
09 Dec 2015 TM01 Termination of appointment of Jennifer Berrent as a director on 26 October 2015
21 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
21 Nov 2015 AD02 Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
09 Nov 2015 AP04 Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015
09 Nov 2015 AD01 Registered office address changed from 22 Upper Ground Southbank London London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015
31 Jul 2015 AP01 Appointment of Christian Matthew Lee as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Michael Gross as a director on 31 July 2015