UKBizDB.co.uk

FARFETCH UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farfetch Uk Limited. The company was founded 16 years ago and was given the registration number 06400760. The firm's registered office is in LONDON. You can find them at The Bower, 211 Old Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FARFETCH UK LIMITED
Company Number:06400760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Bower, 211 Old Street, London, England, EC1V 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bower, 211 Old Street, London, England, EC1V 9NR

Secretary30 January 2024Active
The Bower, 211 Old Street, London, England, EC1V 9NR

Director30 January 2024Active
The Bower, 211 Old Street, London, England, EC1V 9NR

Director30 January 2024Active
The Bower, 211 Old Street, London, England, EC1V 9NR

Director26 January 2024Active
The Bower, 211 Old Street, London, England, EC1V 9NR

Director01 November 2007Active
The Bower, 211 Old Street, London, England, EC1V 9NR

Director28 October 2019Active
6, Gaddesden Ave, Wembley, Middlesex, HA9 6HQ

Secretary16 October 2007Active
26 Grosvenor Street, Mafair, London, W1K 4QW

Corporate Secretary16 October 2007Active
101 Acorn Walk, Rotherhithe, London, SE16 5DX

Director16 October 2007Active
42, Cleveland Square, London, England, W2 6DA

Director15 April 2011Active
The Bower, 211 Old Street, London, England, EC1V 9NR

Director30 July 2015Active
The Bower, 211 Old Street, London, England, EC1V 9NR

Director30 July 2015Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Director16 October 2007Active

People with Significant Control

Surpique Acquisition Limited
Notified on:30 January 2024
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Farfetch.Com Limited
Notified on:12 April 2019
Status:Active
Country of residence:Isle Of Man
Address:66-67, Athol Street, Isle Of Man, Isle Of Man, IM1 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Farfetch Limited
Notified on:21 September 2018
Status:Active
Country of residence:Cayman Islands
Address:Cayman Corporate Centre, 27 Hospital Road, George Town, Cayman Islands, KY1 9008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wilton Trustees (Iom) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:66-67, Athol Street, Isle Of Man, Isle Of Man, IM1 1JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Appoint person secretary company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.