You are here: bizstats.co.uk > a-z index > 1 list > 11 list

119 Marylebone Road Tenant Limited LONDON


Founded in 2015, 119 Marylebone Road Tenant, classified under reg no. 09696569 is an active company. Currently registered at 10 York Road SE1 7ND, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since April 5, 2017 119 Marylebone Road Tenant Limited is no longer carrying the name 99 Gresham Street Tenant.

The company has 2 directors, namely Claudio S., Robyn B.. Of them, Robyn B. has been with the company the longest, being appointed on 18 January 2024 and Claudio S. has been with the company for the least time - from 29 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Darren B. who worked with the the company until 10 November 2023.

119 Marylebone Road Tenant Limited Address / Contact

Office Address 10 York Road
Town London
Post code SE1 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09696569
Date of Incorporation Tue, 21st Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Claudio S.

Position: Director

Appointed: 29 January 2024

Robyn B.

Position: Director

Appointed: 18 January 2024

Darren B.

Position: Secretary

Appointed: 25 April 2023

Resigned: 10 November 2023

Natalie L.

Position: Director

Appointed: 25 April 2023

Resigned: 29 January 2024

Michael D.

Position: Director

Appointed: 17 February 2023

Resigned: 18 January 2024

Justin J.

Position: Director

Appointed: 05 April 2021

Resigned: 17 February 2023

Mathieu P.

Position: Director

Appointed: 28 February 2021

Resigned: 25 April 2023

Anthony Y.

Position: Director

Appointed: 19 October 2017

Resigned: 28 February 2021

Abraham S.

Position: Director

Appointed: 26 October 2015

Resigned: 05 April 2021

Michael N.

Position: Director

Appointed: 26 October 2015

Resigned: 19 October 2017

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 18 August 2015

Resigned: 25 April 2023

Christian L.

Position: Director

Appointed: 31 July 2015

Resigned: 26 October 2015

Michael G.

Position: Director

Appointed: 21 July 2015

Resigned: 31 July 2015

Jennifer B.

Position: Director

Appointed: 21 July 2015

Resigned: 26 October 2015

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Wework International Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wework International Limited

10 York Road, 207 Regent Street, London, SE1 7ND, United Kingdom

Legal authority Uk Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 09280068
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

99 Gresham Street Tenant April 5, 2017
1 Q Caroline Street Tenant May 18, 2016
Ww Sassafras January 15, 2016

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 29, 2024 new director was appointed.
filed on: 13th, February 2024
Free Download (2 pages)

Company search