Company NameFarfetch UK Limited
Company StatusActive
Company Number06400760
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous NamesFar-Fetch.com Limited and Farfetch.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJose Manuel Ferreira Neves
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 November 2007(2 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMrs Stephanie Nadine Phair
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(12 years after company formation)
Appointment Duration4 years, 6 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMr Akshay Navle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2024(16 years, 3 months after company formation)
Appointment Duration3 months
RoleCoo Of Zepz (Worldremit And Sendwave)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameGaurav Anand
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2024(16 years, 3 months after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceSouth Korea
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameJonathan Lee
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2024(16 years, 3 months after company formation)
Appointment Duration3 months
RoleAccountant
Country of ResidenceSouth Korea
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Secretary NameHae Cheong Chang
StatusCurrent
Appointed30 January 2024(16 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMr Fernando Jorge Andrade Sampaio
Date of BirthMay 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleWholesale Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Acorn Walk
Rotherhithe
London
SE16 5DX
Secretary NameMr Chris Lee Lamothe
NationalityJamaican
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gaddesden Ave
Wembley
Middlesex
HA9 6HQ
Director NameMr Frederic Paul Court
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Cleveland Square
London
W2 6DA
Director NameAndrew George Robb
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2019)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMr Elliot Gilbert Jordan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address26 Grosvenor Street
Mafair
London
W1K 4QW

Contact

Websitewww.farfetch.com/de/
Telephone020 35100670
Telephone regionLondon

Location

Registered AddressThe Bower
211 Old Street
London
EC1V 9NR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Farfetch.com LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,526,123
Gross Profit£27,743,970
Net Worth-£22,198,662
Cash£17,211,422
Current Liabilities£22,862,857

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

13 December 2019Delivered on: 18 December 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 October 2018Delivered on: 10 October 2018
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 23 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 17 March 2016
Persons entitled: Triplepoint Venture Growth Bdc Corp. (In Its Capacity as Lender)

Classification: A registered charge
Particulars: Reg number 3040174 for more details please refer to the instrument.
Outstanding
9 March 2016Delivered on: 17 March 2016
Persons entitled: Triplepoint Venture Growth Bdc Corp. (In Its Capacity as Lender)

Classification: A registered charge
Particulars: Tm number 3040174 classes 14,18,25 for more details please refer to the instrument.
Outstanding
31 July 2012Delivered on: 9 August 2012
Persons entitled: Durley Investment Corporation

Classification: Deposit deed
Secured details: £84,732 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £84,732 see image for full details.
Outstanding
20 October 2022Delivered on: 28 October 2022
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Particulars: The intellectual property collateral includes: (I) patents; (ii) trademarks; (iii) copyrights; (iv) all confidential and proprietary information; (v) all registrations and applications for registration for any of the foregoing; (vi) all rights in the foregoing corresponding thereto throughout the world and all other rights of any kind whatsoever of such grantor accruing thereunder or pertaining thereto; and (vii) ip agreements. Schedule 3 to the instrument specifically describes and sets out the issued patents (for central control system and method), patent applications (for user interaction in a retail environment) and registered trademarks (including, for example, dream assembly, farfetch) that the company has charged. For more details please refer to the instrument attached.
Outstanding
20 October 2022Delivered on: 28 October 2022
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Particulars: The company has charged with full title guarantee all rights, title and interest in material intellectual property, both present and future from time to time owned by it or in which it has an interest by way of first fixed charge. Schedule 3 to the instrument specifically describes and sets out the trade marks and trade mark applications (including, for example, dream assembly, farfetch dream assembly) and domain names (including, for example, farfetch.com, farfetch.co.UK, farfetch.eu) that the company has charged. For more details please refer to the instrument.
Outstanding
20 October 2022Delivered on: 26 October 2022
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Particulars: A security interest in and to all of such grantor's right, title and interest in and to the following, but not including any excluded assets, whether now owned or hereafter acquired: (I) patent collateral; (ii) trademark collateral; (iii) copyright collateral; (iv) all reissues, divisionals, continuations, continuations-in-part, extensions, renewals and reexaminations of any of the foregoing, all rights in the foregoing provided by international treaties or conventions, all rights corresponding thereto throughout the world and all other rights of any kind whatsoever of such grantor accruing thereunder or pertaining thereto; (v) any and all claims for damages and injunctive relief for past, present and future infringement, dilution, misappropriation, violation, misuse or breach with respect to any of the foregoing, with the right, but not the obligation, to sue for and collect, or otherwise recover, such damages; and (vi) any and all proceeds of, collateral for, income, royalties and other payments now or hereafter due and payable with respect to, and supporting obligations relating to, any and all of the collateral of or arising from any of the foregoing. For more details please refer to the instrument attached.
Outstanding
1 December 2014Delivered on: 2 December 2014
Satisfied on: 16 December 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Applications for registered trade marks in brazil with application numbers 908057261, 908057318, 908057350, 908057105, 908057172 and 908057202.. application for registered trade marks in canada with application number 1614178.. registered ctm with number 11196292.. for more details please refer to the instrument.
Fully Satisfied
13 April 2011Delivered on: 23 April 2011
Satisfied on: 16 December 2015
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 2008Delivered on: 23 January 2008
Satisfied on: 13 May 2011
Persons entitled: Marlborough Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies credited to the account,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
17 June 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 February 2020Satisfaction of charge 064007600009 in full (1 page)
13 January 2020Statement of capital following an allotment of shares on 4 January 2019
  • GBP 2,001
(3 pages)
18 December 2019Registration of charge 064007600009, created on 13 December 2019 (56 pages)
28 October 2019Appointment of Mrs Stephanie Nadine Phair as a director on 28 October 2019 (2 pages)
24 October 2019Termination of appointment of Andrew George Robb as a director on 21 October 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (36 pages)
13 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
11 June 2019Notification of Farfetch Limited as a person with significant control on 21 September 2018 (2 pages)
11 June 2019Cessation of Farfetch.Com Limited as a person with significant control on 12 April 2019 (1 page)
7 May 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 1
(3 pages)
12 April 2019Notification of Farfetch.Com Limited as a person with significant control on 12 April 2019 (2 pages)
12 November 2018Amended full accounts made up to 31 December 2017 (46 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 October 2018Cessation of Wilton Trustees (Iom) Limited as a person with significant control on 16 October 2016 (1 page)
25 October 2018Termination of appointment of Wilton Corporate Services Limited as a secretary on 25 October 2018 (1 page)
10 October 2018Registration of charge 064007600008, created on 3 October 2018 (12 pages)
2 October 2018Full accounts made up to 31 December 2017 (46 pages)
13 November 2017Full accounts made up to 31 December 2016 (42 pages)
13 November 2017Full accounts made up to 31 December 2016 (42 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
17 October 2017Notification of Wilton Trustees (Iom) Limited as a person with significant control on 6 April 2016 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Notification of Wilton Trustees (Iom) Limited as a person with significant control on 6 April 2016 (1 page)
15 September 2017Satisfaction of charge 064007600005 in full (1 page)
15 September 2017Satisfaction of charge 064007600005 in full (1 page)
15 September 2017Satisfaction of charge 064007600006 in full (1 page)
15 September 2017Satisfaction of charge 064007600006 in full (1 page)
23 February 2017Registration of charge 064007600007, created on 15 February 2017 (6 pages)
23 February 2017Registration of charge 064007600007, created on 15 February 2017 (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (38 pages)
5 October 2016Full accounts made up to 31 December 2015 (38 pages)
26 April 2016Statement of company's objects (2 pages)
26 April 2016Statement of company's objects (2 pages)
22 April 2016Resolutions
  • RES13 ‐ Loan agreement/debenture/ip security agreement/managerial assistance acknowledgement/ section 175(5) a 08/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
22 April 2016Resolutions
  • RES13 ‐ Loan agreement/debenture/ip security agreement/managerial assistance acknowledgement/ section 175(5) a 08/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
17 March 2016Registration of charge 064007600005, created on 9 March 2016 (66 pages)
17 March 2016Registration of charge 064007600006, created on 9 March 2016 (15 pages)
17 March 2016Registration of charge 064007600005, created on 9 March 2016 (66 pages)
17 March 2016Registration of charge 064007600006, created on 9 March 2016 (15 pages)
4 March 2016Satisfaction of charge 3 in full (4 pages)
4 March 2016Satisfaction of charge 3 in full (4 pages)
21 January 2016Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages)
21 January 2016Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages)
12 January 2016Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Bower 211 Old Street London EC1V 9NR on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Bower 211 Old Street London EC1V 9NR on 12 January 2016 (1 page)
16 December 2015Satisfaction of charge 064007600004 in full (1 page)
16 December 2015Satisfaction of charge 2 in full (1 page)
16 December 2015Satisfaction of charge 064007600004 in full (1 page)
16 December 2015Satisfaction of charge 2 in full (1 page)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (33 pages)
12 October 2015Full accounts made up to 31 December 2014 (33 pages)
11 August 2015Appointment of Elliot Gilbert Jordan as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Elliot Gilbert Jordan as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Andrew Robb as a director on 30 July 2015 (2 pages)
11 August 2015Termination of appointment of Frederic Paul Court as a director on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Frederic Paul Court as a director on 30 July 2015 (1 page)
11 August 2015Appointment of Andrew Robb as a director on 30 July 2015 (2 pages)
18 February 2015Director's details changed for Jose Manuel Ferreira Neves on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Jose Manuel Ferreira Neves on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Jose Manuel Ferreira Neves on 1 January 2015 (2 pages)
2 December 2014Registration of charge 064007600004, created on 1 December 2014 (38 pages)
2 December 2014Registration of charge 064007600004, created on 1 December 2014 (38 pages)
2 December 2014Registration of charge 064007600004, created on 1 December 2014 (38 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Company name changed farfetch.com LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
21 June 2013Company name changed farfetch.com LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
21 June 2013Change of name notice (2 pages)
21 June 2013Change of name notice (2 pages)
29 October 2012Full accounts made up to 31 December 2011 (17 pages)
29 October 2012Full accounts made up to 31 December 2011 (17 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
26 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
4 October 2011Appointment of Mr Frederic Paul Court as a director (3 pages)
4 October 2011Appointment of Mr Frederic Paul Court as a director (3 pages)
16 June 2011Termination of appointment of Fernando Andrade Sampaio as a director (1 page)
16 June 2011Termination of appointment of Fernando Andrade Sampaio as a director (1 page)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Company name changed far-fetch.com LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
17 May 2010Company name changed far-fetch.com LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
8 April 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
8 April 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
21 December 2007Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page)
21 December 2007Director's particulars changed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (20 pages)
16 October 2007Incorporation (20 pages)