Company NameFacebook UK Ltd
Company StatusActive
Company Number06331310
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKatherine Reynolds Kelly
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Willow Road
Menlo Park
California
94025
Director NameBo Geng
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleVie President
Country of ResidenceUnited States
Correspondence Address1601 Willow Road
Menlo Park
California
94025
Director NameChristopher Patrick Anderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2024(16 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Willow Road
Menlo Park
California
94025
Director NameOwen Van Natta
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleOperations
Correspondence Address701 Tennyson Avenue
Palo Alto
California
94303
Director NameGideon Yu
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleFinance
Correspondence Address221 Coronado Avenue
94070
San Carlos
California
United States
Secretary NameGideon Yu
NationalityAmerican
StatusResigned
Appointed23 August 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2009)
RoleC F O
Correspondence Address221 Coronado Avenue
94070
San Carlos
California
United States
Director NameSheryl Sandberg
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 November 2008)
RoleCOO
Country of ResidenceUnited States
Correspondence Address291 Polhemus Avenue
Atherton
Ca 94027
Director NameCipora Rachel Herman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 20 November 2012)
RoleFinance Director
Correspondence Address235 Glen Ridge Avenue
Los Gatos
95030 California
United States
Director NameMichael Patrick Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2010)
RoleVice President
Correspondence Address702 Tennyson Avenue
Palo Alto
94301 California
United States
Director NameMr Theodore Warren Ullyot
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1230 La Cumbre Road
Hillsborough
California
94010
Director NameMr Jaspal Singh Athwal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2017)
RoleChief Accounting Officer
Country of ResidenceCalifornia, Usa
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameMr Shane Hugh Crehan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2018)
RoleHead Of International Finance
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameMr David William Kling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameMs Susan Jennifer Simone Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2017(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameMr Michael Lee Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2021(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Willow Road
Menlo Park
California
94025
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 August 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitefacebook.com
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered Address10 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Facebook Global Holdings Ii Llc
100.00%
Ordinary

Financials

Year2014
Turnover£104,951,999
Gross Profit£103,093,378
Net Worth£16,062,124
Cash£7,299,133
Current Liabilities£22,889,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

16 December 2020Full accounts made up to 31 December 2019 (46 pages)
15 September 2020Change of details for Facebook, Inc. as a person with significant control on 15 September 2020 (3 pages)
14 September 2020Director's details changed for Mr David William Kling on 12 September 2020 (2 pages)
27 August 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (35 pages)
8 August 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
27 June 2018Termination of appointment of Shane Hugh Crehan as a director on 14 June 2018 (1 page)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Shane Hugh Crehan on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Shane Hugh Crehan on 1 June 2017 (2 pages)
31 May 2017Appointment of Susan Taylor as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Susan Taylor as a director on 30 May 2017 (2 pages)
1 February 2017Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (28 pages)
8 October 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
31 May 2016Director's details changed for Mr David William Kling on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr David William Kling on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Shane Hugh Crehan on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Shane Hugh Crehan on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages)
27 October 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 October 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 October 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 October 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(15 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(15 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(15 pages)
17 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 12 August 2015 (1 page)
17 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page)
21 October 2014Full accounts made up to 31 December 2013 (21 pages)
21 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
20 September 2013Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 20 September 2013 (1 page)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
30 August 2013Termination of appointment of Theodore Ullyot as a director (1 page)
30 August 2013Termination of appointment of Theodore Ullyot as a director (1 page)
15 August 2013Appointment of Mr David William Kling as a director (2 pages)
15 August 2013Appointment of Mr Jaspal Singh Athwal as a director (2 pages)
15 August 2013Appointment of Mr David William Kling as a director (2 pages)
15 August 2013Appointment of Mr Jaspal Singh Athwal as a director (2 pages)
14 August 2013Termination of appointment of Cipora Herman as a director (1 page)
14 August 2013Termination of appointment of Cipora Herman as a director (1 page)
14 August 2013Appointment of Mr Shane Hugh Crehan as a director (2 pages)
14 August 2013Appointment of Mr Shane Hugh Crehan as a director (2 pages)
16 January 2013Auditor's resignation (1 page)
16 January 2013Auditor's resignation (1 page)
8 October 2012Full accounts made up to 31 December 2011 (23 pages)
8 October 2012Full accounts made up to 31 December 2011 (23 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 March 2011Appointment of Mr Theodore Warren Ullyot as a director (2 pages)
25 March 2011Termination of appointment of Michael Murphy as a director (1 page)
25 March 2011Termination of appointment of Michael Murphy as a director (1 page)
25 March 2011Appointment of Mr Theodore Warren Ullyot as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 September 2009Return made up to 01/08/09; full list of members (4 pages)
7 September 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Appointment terminated secretary gideon yu (1 page)
24 August 2009Appointment terminated secretary gideon yu (1 page)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Secretary appointed jordan cosec LIMITED (1 page)
2 June 2009Secretary appointed jordan cosec LIMITED (1 page)
2 June 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
2 June 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 December 2008Director appointed cipora rachel herman (2 pages)
8 December 2008Director appointed michael patrick murphy (2 pages)
8 December 2008Director appointed michael patrick murphy (2 pages)
8 December 2008Appointment terminated director sheryl sandberg (1 page)
8 December 2008Appointment terminated director gideon yu (1 page)
8 December 2008Appointment terminated director sheryl sandberg (1 page)
8 December 2008Director appointed cipora rachel herman (2 pages)
8 December 2008Appointment terminated director gideon yu (1 page)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 May 2008Director appointed sheryl sandberg (2 pages)
29 May 2008Director appointed sheryl sandberg (2 pages)
29 May 2008Appointment terminated director owen van natta (1 page)
29 May 2008Appointment terminated director owen van natta (1 page)
13 November 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
13 November 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 20-22 bedford row london WC1R 4JS (1 page)
20 August 2007Registered office changed on 20/08/07 from: 20-22 bedford row london WC1R 4JS (1 page)
1 August 2007Incorporation (18 pages)
1 August 2007Incorporation (18 pages)