WEWORK FINANCE LIMITED

Register to unlock more data on OkredoRegister

WEWORK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11942780

Incorporation date

12/04/2019

Size

Small

Contacts

Registered address

Registered address

10 York Road, London SE1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2019)
dot icon10/02/2026
Notification of Anant Madhukar Yardi as a person with significant control on 2026-01-20
dot icon22/01/2026
Cessation of Wework International Limited as a person with significant control on 2026-01-20
dot icon20/01/2026
Certificate of change of name
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon10/12/2025
Accounts for a small company made up to 2024-12-31
dot icon09/12/2025
Information not on the register a notification of cessation of an individual as a person with significant control was removed on 09/12/2025 as it is no longer considered to form part of the register.
dot icon17/11/2025
Director's details changed for Claudio Andrés Hidalgo Sáez on 2025-01-01
dot icon20/10/2025
Information not on the register The PSC04 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
dot icon20/10/2025
Information not on the register The PSC01 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
dot icon14/05/2025
Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon22/11/2024
Accounts for a small company made up to 2023-12-31
dot icon22/09/2024
Cessation of Wework International Limited as a person with significant control on 2024-06-11
dot icon22/09/2024
Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon16/02/2024
Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29
dot icon16/02/2024
Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29
dot icon26/01/2024
Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18
dot icon26/01/2024
Termination of appointment of Michael Depinho as a director on 2024-01-18
dot icon30/12/2023
Accounts for a small company made up to 2022-12-31
dot icon10/11/2023
Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10
dot icon04/07/2023
Register(s) moved to registered office address 10 York Road London SE1 7nd
dot icon04/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25
dot icon04/05/2023
Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25
dot icon03/05/2023
Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25
dot icon03/05/2023
Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon09/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon08/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon02/12/2022
Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon19/10/2022
Director's details changed for Justin Bradley Jones on 2022-08-06
dot icon11/10/2022
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
dot icon31/08/2021
Registered office address changed from , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB, United Kingdom to 10 York Road London SE1 7nd on 2021-08-31
dot icon01/11/2019
Registered office address changed from , C/O Legalinx Limited, One Fetter Lane, London, EC4A 1BR, United Kingdom to 10 York Road London SE1 7nd on 2019-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
12/04/2019 - 25/04/2023
224
Jones, Justin Bradley
Director
05/04/2021 - 17/02/2023
117
Proust, Mathieu Julien Nicolas
Director
28/02/2021 - 25/04/2023
121
Yazbeck, Anthony
Director
12/04/2019 - 28/02/2021
82
Sáez, Claudio Andrés Hidalgo
Director
29/01/2024 - Present
60

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEWORK FINANCE LIMITED

WEWORK FINANCE LIMITED is an(a) Active company incorporated on 12/04/2019 with the registered office located at 10 York Road, London SE1 7ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEWORK FINANCE LIMITED?

toggle

WEWORK FINANCE LIMITED is currently Active. It was registered on 12/04/2019 .

Where is WEWORK FINANCE LIMITED located?

toggle

WEWORK FINANCE LIMITED is registered at 10 York Road, London SE1 7ND.

What does WEWORK FINANCE LIMITED do?

toggle

WEWORK FINANCE LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for WEWORK FINANCE LIMITED?

toggle

The latest filing was on 10/02/2026: Notification of Anant Madhukar Yardi as a person with significant control on 2026-01-20.