FARFETCH UK LIMITED
LONDON FARFETCH.COM LIMITED FAR-FETCH.COM LIMITED

Hellopages » Greater London » Islington » EC1V 9NR

Company number 06400760
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address THE BOWER, 211 OLD STREET, LONDON, ENGLAND, EC1V 9NR
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 064007600007, created on 15 February 2017; Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FARFETCH UK LIMITED are www.farfetchuk.co.uk, and www.farfetch-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farfetch Uk Limited is a Private Limited Company. The company registration number is 06400760. Farfetch Uk Limited has been working since 16 October 2007. The present status of the company is Active. The registered address of Farfetch Uk Limited is The Bower 211 Old Street London England Ec1v 9nr. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. JORDAN, Elliot Gilbert is a Director of the company. NEVES, Jose Manuel Ferreira is a Director of the company. ROBB, Andrew is a Director of the company. Secretary LAMOTHE, Chris Lee has been resigned. Director ANDRADE SAMPAIO, Fernando Jorge has been resigned. Director COURT, Frederic Paul has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 16 October 2007

Director
JORDAN, Elliot Gilbert
Appointed Date: 30 July 2015
50 years old

Director
NEVES, Jose Manuel Ferreira
Appointed Date: 01 November 2007
51 years old

Director
ROBB, Andrew
Appointed Date: 30 July 2015
48 years old

Resigned Directors

Secretary
LAMOTHE, Chris Lee
Resigned: 16 October 2007
Appointed Date: 16 October 2007

Director
ANDRADE SAMPAIO, Fernando Jorge
Resigned: 15 April 2011
Appointed Date: 16 October 2007
55 years old

Director
COURT, Frederic Paul
Resigned: 30 July 2015
Appointed Date: 15 April 2011
55 years old

Director
WILTON DIRECTORS LIMITED
Resigned: 16 October 2007
Appointed Date: 16 October 2007

FARFETCH UK LIMITED Events

23 Feb 2017
Registration of charge 064007600007, created on 15 February 2017
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Statement of company's objects
22 Apr 2016
Resolutions
  • 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

...
... and 41 more events
14 Nov 2007
New director appointed
14 Nov 2007
New director appointed
14 Nov 2007
Director resigned
29 Oct 2007
Secretary resigned
16 Oct 2007
Incorporation

FARFETCH UK LIMITED Charges

15 February 2017
Charge code 0640 0760 0007
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 March 2016
Charge code 0640 0760 0006
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Triplepoint Venture Growth Bdc Corp. (In Its Capacity as Lender)
Description: Reg number 3040174 for more details please refer to the…
9 March 2016
Charge code 0640 0760 0005
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Triplepoint Venture Growth Bdc Corp. (In Its Capacity as Lender)
Description: Tm number 3040174 classes 14,18,25 for more details please…
1 December 2014
Charge code 0640 0760 0004
Delivered: 2 December 2014
Status: Satisfied on 16 December 2015
Persons entitled: Silicon Valley Bank
Description: Applications for registered trade marks in brazil with…
31 July 2012
Deposit deed
Delivered: 9 August 2012
Status: Satisfied on 4 March 2016
Persons entitled: Durley Investment Corporation
Description: £84,732 see image for full details.
13 April 2011
Mortgage debenture
Delivered: 23 April 2011
Status: Satisfied on 16 December 2015
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Rent deposit deed
Delivered: 23 January 2008
Status: Satisfied on 13 May 2011
Persons entitled: Marlborough Limited
Description: All monies credited to the account,. See the mortgage…