London
EC1V 9NR
Director Name | Mrs Stephanie Nadine Phair |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(12 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Mr Akshay Navle |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 January 2024(16 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Coo Of Zepz (Worldremit And Sendwave) |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Gaurav Anand |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2024(16 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | South Korea |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Jonathan Lee |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2024(16 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Accountant |
Country of Residence | South Korea |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Secretary Name | Hae Cheong Chang |
---|---|
Status | Current |
Appointed | 30 January 2024(16 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Mr Fernando Jorge Andrade Sampaio |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Wholesale Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Acorn Walk Rotherhithe London SE16 5DX |
Secretary Name | Mr Chris Lee Lamothe |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gaddesden Ave Wembley Middlesex HA9 6HQ |
Director Name | Mr Frederic Paul Court |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cleveland Square London W2 6DA |
Director Name | Andrew George Robb |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2019) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Mr Elliot Gilbert Jordan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mafair London W1K 4QW |
Website | www.farfetch.com/de/ |
---|---|
Telephone | 020 35100670 |
Telephone region | London |
Registered Address | The Bower 211 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Farfetch.com LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,526,123 |
Gross Profit | £27,743,970 |
Net Worth | -£22,198,662 |
Cash | £17,211,422 |
Current Liabilities | £22,862,857 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
13 December 2019 | Delivered on: 18 December 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 October 2018 | Delivered on: 10 October 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
15 February 2017 | Delivered on: 23 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 March 2016 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
28 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 February 2020 | Satisfaction of charge 064007600009 in full (1 page) |
13 January 2020 | Statement of capital following an allotment of shares on 4 January 2019
|
18 December 2019 | Registration of charge 064007600009, created on 13 December 2019 (56 pages) |
28 October 2019 | Appointment of Mrs Stephanie Nadine Phair as a director on 28 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Andrew George Robb as a director on 21 October 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
11 June 2019 | Notification of Farfetch Limited as a person with significant control on 21 September 2018 (2 pages) |
11 June 2019 | Cessation of Farfetch.Com Limited as a person with significant control on 12 April 2019 (1 page) |
7 May 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
12 April 2019 | Notification of Farfetch.Com Limited as a person with significant control on 12 April 2019 (2 pages) |
12 November 2018 | Amended full accounts made up to 31 December 2017 (46 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
25 October 2018 | Cessation of Wilton Trustees (Iom) Limited as a person with significant control on 16 October 2016 (1 page) |
25 October 2018 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 25 October 2018 (1 page) |
10 October 2018 | Registration of charge 064007600008, created on 3 October 2018 (12 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (46 pages) |
13 November 2017 | Full accounts made up to 31 December 2016 (42 pages) |
13 November 2017 | Full accounts made up to 31 December 2016 (42 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
17 October 2017 | Notification of Wilton Trustees (Iom) Limited as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Wilton Trustees (Iom) Limited as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Satisfaction of charge 064007600005 in full (1 page) |
15 September 2017 | Satisfaction of charge 064007600005 in full (1 page) |
15 September 2017 | Satisfaction of charge 064007600006 in full (1 page) |
15 September 2017 | Satisfaction of charge 064007600006 in full (1 page) |
23 February 2017 | Registration of charge 064007600007, created on 15 February 2017 (6 pages) |
23 February 2017 | Registration of charge 064007600007, created on 15 February 2017 (6 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
26 April 2016 | Statement of company's objects (2 pages) |
26 April 2016 | Statement of company's objects (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
17 March 2016 | Registration of charge 064007600005, created on 9 March 2016 (66 pages) |
17 March 2016 | Registration of charge 064007600006, created on 9 March 2016 (15 pages) |
17 March 2016 | Registration of charge 064007600005, created on 9 March 2016 (66 pages) |
17 March 2016 | Registration of charge 064007600006, created on 9 March 2016 (15 pages) |
4 March 2016 | Satisfaction of charge 3 in full (4 pages) |
4 March 2016 | Satisfaction of charge 3 in full (4 pages) |
21 January 2016 | Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages) |
12 January 2016 | Registered 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 2016 | Registered 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 2015 | Satisfaction of charge 064007600004 in full (1 page) |
16 December 2015 | Satisfaction of charge 2 in full (1 page) |
16 December 2015 | Satisfaction of charge 064007600004 in full (1 page) |
16 December 2015 | Satisfaction of charge 2 in full (1 page) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
12 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
11 August 2015 | Appointment of Elliot Gilbert Jordan as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Elliot Gilbert Jordan as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Andrew Robb as a director on 30 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Frederic Paul Court as a director on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Frederic Paul Court as a director on 30 July 2015 (1 page) |
11 August 2015 | Appointment of Andrew Robb as a director on 30 July 2015 (2 pages) |
18 February 2015 | Director's details changed for Jose Manuel Ferreira Neves on 1 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Jose Manuel Ferreira Neves on 1 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Jose Manuel Ferreira Neves on 1 January 2015 (2 pages) |
2 December 2014 | Registration of charge 064007600004, created on 1 December 2014 (38 pages) |
2 December 2014 | Registration of charge 064007600004, created on 1 December 2014 (38 pages) |
2 December 2014 | Registration of charge 064007600004, created on 1 December 2014 (38 pages) |
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Company name changed farfetch.com LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Company name changed farfetch.com LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Change of name notice (2 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
26 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Appointment of Mr Frederic Paul Court as a director (3 pages) |
4 October 2011 | Appointment of Mr Frederic Paul Court as a director (3 pages) |
16 June 2011 | Termination of appointment of Fernando Andrade Sampaio as a director (1 page) |
16 June 2011 | Termination of appointment of Fernando Andrade Sampaio as a director (1 page) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Company name changed far-fetch.com LIMITED\certificate issued on 17/05/10
|
17 May 2010 | Company name changed far-fetch.com LIMITED\certificate issued on 17/05/10
|
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
8 April 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
8 April 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (20 pages) |
16 October 2007 | Incorporation (20 pages) |