Company NameFarfetch Capital Limited
Company StatusActive
Company Number09390480
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)
Previous NamesWTB Spv No 3 Ltd and Farfetch Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Mark Leonard Coxhead
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed15 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed20 March 2015(2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Mark Richard Anthony Spiteri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Secretary NameMr Mark Leonard Coxhead
StatusCurrent
Appointed20 March 2015(2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Stephen Peter Eggleston
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Robert James Eddowes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonmouth House Westbourne Grove
London
W2 4UL
Director NameMr Giorgio Belloli
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2015(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Elliot Gilbert Jordan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2023)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Contact

Websitewoodsfordtradebridge.com
Telephone01343 522940
Telephone regionElgin

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Woodsford Tradebridge LTD
75.00%
Ordinary
5k at £1Farfetch Uk Limited
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Full accounts made up to 31 March 2023 (18 pages)
7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
7 December 2023Appointment of Mr Stephen Peter Eggleston as a director on 19 October 2023 (2 pages)
17 October 2023Termination of appointment of Elliot Gilbert Jordan as a director on 31 August 2023 (1 page)
24 March 2023Full accounts made up to 31 March 2022 (17 pages)
13 March 2023Termination of appointment of Giorgio Belloli as a director on 31 December 2022 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
13 July 2022Company name changed farfetch finance LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
(3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (15 pages)
11 April 2018Registered office address changed from Monmouth House Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 September 2017Full accounts made up to 31 March 2017 (16 pages)
27 September 2017Full accounts made up to 31 March 2017 (16 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (10 pages)
7 September 2016Full accounts made up to 31 March 2016 (10 pages)
11 July 2016Termination of appointment of Robert James Eddowes as a director on 1 July 2016 (1 page)
11 July 2016Termination of appointment of Robert James Eddowes as a director on 1 July 2016 (1 page)
11 February 2016Registered office address changed from The Bower 211 Old Street London EC1V 9NR to Monmouth House Westbourne Grove London W2 4UL on 11 February 2016 (1 page)
11 February 2016Registered office address changed from The Bower 211 Old Street London EC1V 9NR to Monmouth House Westbourne Grove London W2 4UL on 11 February 2016 (1 page)
28 January 2016Registered office address changed from Monmouth House Westbourne Grove London W2 4UL to The Bower 211 Old Street London EC1V 9NR on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from Monmouth House Westbourne Grove London W2 4UL to The Bower 211 Old Street London EC1V 9NR on 28 January 2016 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000
(6 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000
(6 pages)
18 May 2015Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages)
14 May 2015Appointment of Giorgio Belloli as a director on 20 March 2015 (3 pages)
14 May 2015Appointment of Giorgio Belloli as a director on 20 March 2015 (3 pages)
1 May 2015Appointment of Elliot Gilbert Jordan as a director on 20 March 2015 (3 pages)
1 May 2015Appointment of Elliot Gilbert Jordan as a director on 20 March 2015 (3 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt of direxctors/secretary and auditors 20/03/2015
(26 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES13 ‐ Appt of direxctors/secretary and auditors 20/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 April 2015Company name changed wtb spv no 3 LTD\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(5 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Company name changed wtb spv no 3 LTD\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(5 pages)
16 April 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 April 2015Appointment of Mr Mark Richard Anthony Spiteri as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Mr Robert James Eddowes as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Mr Olivier Maurice Henri Bonavero as a director on 20 March 2015 (2 pages)
16 April 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 April 2015Appointment of Mr Mark Leonard Coxhead as a secretary on 20 March 2015 (2 pages)
16 April 2015Appointment of Mr Olivier Maurice Henri Bonavero as a director on 20 March 2015 (2 pages)
16 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 20,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 20,000
(3 pages)
16 April 2015Appointment of Mr Robert James Eddowes as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Mr Mark Leonard Coxhead as a secretary on 20 March 2015 (2 pages)
16 April 2015Appointment of Mr Mark Richard Anthony Spiteri as a director on 20 March 2015 (2 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)