Menlo Park
California
94025
Director Name | Bo Geng |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Vie President |
Country of Residence | United States |
Correspondence Address | 1601 Willow Road Menlo Park California 94025 |
Director Name | Christopher Patrick Anderson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2024(16 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Willow Road Menlo Park California 94025 |
Director Name | Owen Van Natta |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Operations |
Correspondence Address | 701 Tennyson Avenue Palo Alto California 94303 |
Director Name | Gideon Yu |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Finance |
Correspondence Address | 221 Coronado Avenue 94070 San Carlos California United States |
Secretary Name | Gideon Yu |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 August 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2009) |
Role | C F O |
Correspondence Address | 221 Coronado Avenue 94070 San Carlos California United States |
Director Name | Sheryl Sandberg |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 November 2008) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 291 Polhemus Avenue Atherton Ca 94027 |
Director Name | Cipora Rachel Herman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2012) |
Role | Finance Director |
Correspondence Address | 235 Glen Ridge Avenue Los Gatos 95030 California United States |
Director Name | Michael Patrick Murphy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2010) |
Role | Vice President |
Correspondence Address | 702 Tennyson Avenue Palo Alto 94301 California United States |
Director Name | Mr Theodore Warren Ullyot |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1230 La Cumbre Road Hillsborough California 94010 |
Director Name | Mr Jaspal Singh Athwal |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2017) |
Role | Chief Accounting Officer |
Country of Residence | California, Usa |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Director Name | Mr Shane Hugh Crehan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2018) |
Role | Head Of International Finance |
Country of Residence | United States |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Director Name | Mr David William Kling |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Director Name | Ms Susan Jennifer Simone Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Director Name | Mr Michael Lee Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2021(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Willow Road Menlo Park California 94025 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 August 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | facebook.com |
---|---|
Telephone | 023 47743983 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Facebook Global Holdings Ii Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,951,999 |
Gross Profit | £103,093,378 |
Net Worth | £16,062,124 |
Cash | £7,299,133 |
Current Liabilities | £22,889,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
16 December 2020 | Full accounts made up to 31 December 2019 (46 pages) |
---|---|
15 September 2020 | Change of details for Facebook, Inc. as a person with significant control on 15 September 2020 (3 pages) |
14 September 2020 | Director's details changed for Mr David William Kling on 12 September 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
8 August 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
27 June 2018 | Termination of appointment of Shane Hugh Crehan as a director on 14 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Shane Hugh Crehan on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Shane Hugh Crehan on 1 June 2017 (2 pages) |
31 May 2017 | Appointment of Susan Taylor as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Susan Taylor as a director on 30 May 2017 (2 pages) |
1 February 2017 | Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Director's details changed for Mr David William Kling on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr David William Kling on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Shane Hugh Crehan on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Shane Hugh Crehan on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages) |
27 October 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 October 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 October 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 October 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 12 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 12 August 2015 (1 page) |
12 August 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (21 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 September 2013 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 20 September 2013 (1 page) |
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 August 2013 | Termination of appointment of Theodore Ullyot as a director (1 page) |
30 August 2013 | Termination of appointment of Theodore Ullyot as a director (1 page) |
15 August 2013 | Appointment of Mr David William Kling as a director (2 pages) |
15 August 2013 | Appointment of Mr Jaspal Singh Athwal as a director (2 pages) |
15 August 2013 | Appointment of Mr David William Kling as a director (2 pages) |
15 August 2013 | Appointment of Mr Jaspal Singh Athwal as a director (2 pages) |
14 August 2013 | Termination of appointment of Cipora Herman as a director (1 page) |
14 August 2013 | Termination of appointment of Cipora Herman as a director (1 page) |
14 August 2013 | Appointment of Mr Shane Hugh Crehan as a director (2 pages) |
14 August 2013 | Appointment of Mr Shane Hugh Crehan as a director (2 pages) |
16 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Appointment of Mr Theodore Warren Ullyot as a director (2 pages) |
25 March 2011 | Termination of appointment of Michael Murphy as a director (1 page) |
25 March 2011 | Termination of appointment of Michael Murphy as a director (1 page) |
25 March 2011 | Appointment of Mr Theodore Warren Ullyot as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated secretary gideon yu (1 page) |
24 August 2009 | Appointment terminated secretary gideon yu (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
2 June 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
8 December 2008 | Director appointed cipora rachel herman (2 pages) |
8 December 2008 | Director appointed michael patrick murphy (2 pages) |
8 December 2008 | Director appointed michael patrick murphy (2 pages) |
8 December 2008 | Appointment terminated director sheryl sandberg (1 page) |
8 December 2008 | Appointment terminated director gideon yu (1 page) |
8 December 2008 | Appointment terminated director sheryl sandberg (1 page) |
8 December 2008 | Director appointed cipora rachel herman (2 pages) |
8 December 2008 | Appointment terminated director gideon yu (1 page) |
29 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 May 2008 | Director appointed sheryl sandberg (2 pages) |
29 May 2008 | Director appointed sheryl sandberg (2 pages) |
29 May 2008 | Appointment terminated director owen van natta (1 page) |
29 May 2008 | Appointment terminated director owen van natta (1 page) |
13 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
13 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
1 August 2007 | Incorporation (18 pages) |
1 August 2007 | Incorporation (18 pages) |