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.
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 | : |
|
Registered Address | : | The Bower, 211 Old Street, London, England, EC1V 9NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bower, 211 Old Street, London, England, EC1V 9NR | Secretary | 30 January 2024 | Active |
The Bower, 211 Old Street, London, England, EC1V 9NR | Director | 30 January 2024 | Active |
The Bower, 211 Old Street, London, England, EC1V 9NR | Director | 30 January 2024 | Active |
The Bower, 211 Old Street, London, England, EC1V 9NR | Director | 26 January 2024 | Active |
The Bower, 211 Old Street, London, England, EC1V 9NR | Director | 01 November 2007 | Active |
The Bower, 211 Old Street, London, England, EC1V 9NR | Director | 28 October 2019 | Active |
6, Gaddesden Ave, Wembley, Middlesex, HA9 6HQ | Secretary | 16 October 2007 | Active |
26 Grosvenor Street, Mafair, London, W1K 4QW | Corporate Secretary | 16 October 2007 | Active |
101 Acorn Walk, Rotherhithe, London, SE16 5DX | Director | 16 October 2007 | Active |
42, Cleveland Square, London, England, W2 6DA | Director | 15 April 2011 | Active |
The Bower, 211 Old Street, London, England, EC1V 9NR | Director | 30 July 2015 | Active |
The Bower, 211 Old Street, London, England, EC1V 9NR | Director | 30 July 2015 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Director | 16 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-02 | Capital | Legacy. | Download |
2024-04-02 | Insolvency | Legacy. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Officers | Appoint person secretary company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.