Background WavePink WaveYellow Wave

FARLOWS INTERNATIONAL LIMITED (08705672)

FARLOWS INTERNATIONAL LIMITED (08705672) is an active UK company. incorporated on 25 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FARLOWS INTERNATIONAL LIMITED has been registered for 12 years. Current directors include HUGHES, Simon Philip Griffith, PHILPOTT, Robin.

Company Number
08705672
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
9 Pall Mall, London, SW1Y 5NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Simon Philip Griffith, PHILPOTT, Robin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLOWS INTERNATIONAL LIMITED

FARLOWS INTERNATIONAL LIMITED is an active company incorporated on 25 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FARLOWS INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08705672

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BDBCO NO.870 LIMITED
From: 25 September 2013To: 12 February 2015
Contact
Address

9 Pall Mall London, SW1Y 5NP,

Previous Addresses

50 Broadway London SW1H 0BL United Kingdom
From: 25 September 2013To: 24 April 2014
Timeline

18 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Funding Round
Nov 14
Funding Round
Jan 15
Director Left
May 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUGHES, Simon Philip Griffith

Active
Pall Mall, LondonSW1Y 5NP
Born January 1959
Director
Appointed 16 Oct 2019

PHILPOTT, Robin

Active
Pall Mall, LondonSW1Y 5NP
Born February 1964
Director
Appointed 03 Mar 2022

HEWITT, Richard Harman

Resigned
Pall Mall, LondonSW1Y 5NP
Born August 1948
Director
Appointed 07 Nov 2013
Resigned 19 Apr 2016

MCCARTHY, Justin Martin

Resigned
Vienna1180
Born October 1968
Director
Appointed 25 Sept 2013
Resigned 16 Oct 2019

RICHMOND-DODD, John Bryan

Resigned
Pall Mall, LondonSW1Y 5NP
Born March 1943
Director
Appointed 07 Nov 2013
Resigned 02 Jun 2020

RYBALCHENKO, Vladimir Vladimirovich

Resigned
Pushkinskaya Street, St Petersburg19 1040
Born January 1957
Director
Appointed 25 Sept 2013
Resigned 03 Mar 2022

RYBALCHENKO, Vladimir Vladimirovich

Resigned
Pushkinskaya Street, St Petersburg19 1040
Born May 1979
Director
Appointed 25 Sept 2013
Resigned 03 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Philip Griffith Hughes

Active
Pall Mall, LondonSW1Y 5NP
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Vladimir Vladimirovich Rybalchenko

Ceased
LondonSW1Y 5NP
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Resolution
25 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Incorporation Company
25 September 2013
NEWINCIncorporation