Background WavePink WaveYellow Wave

FARFETCH PLATFORM SOLUTIONS LIMITED (10994099)

FARFETCH PLATFORM SOLUTIONS LIMITED (10994099) is an active UK company. incorporated on 3 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FARFETCH PLATFORM SOLUTIONS LIMITED has been registered for 8 years. Current directors include EGGLESTON, Stephen Peter, SRIVASTAVA, Pankaj.

Company Number
10994099
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
The Bower, London, EC1V 9NR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EGGLESTON, Stephen Peter, SRIVASTAVA, Pankaj
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARFETCH PLATFORM SOLUTIONS LIMITED

FARFETCH PLATFORM SOLUTIONS LIMITED is an active company incorporated on 3 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FARFETCH PLATFORM SOLUTIONS LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

10994099

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

FARFETCH BLACK & WHITE LIMITED
From: 3 January 2018To: 28 January 2021
FARFETCH INTERNATIONAL LIMITED
From: 17 October 2017To: 3 January 2018
FARFETCH VENTURES LIMITED
From: 3 October 2017To: 17 October 2017
Contact
Address

The Bower 211 Old Street London, EC1V 9NR,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Oct 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EGGLESTON, Stephen Peter

Active
211 Old Street, LondonEC1V 9NR
Born June 1984
Director
Appointed 11 Oct 2024

SRIVASTAVA, Pankaj

Active
211 Old Street, LondonEC1V 9NR
Born April 1970
Director
Appointed 11 Oct 2024

CHANG, Hae Cheong

Resigned
211 Old Street, LondonEC1V 9NR
Secretary
Appointed 30 Jan 2024
Resigned 16 Jun 2025

ANAND, Gaurav

Resigned
211 Old Street, LondonEC1V 9NR
Born October 1975
Director
Appointed 30 Jan 2024
Resigned 11 Oct 2024

ATASOY, Kerem Kemal

Resigned
211 Old Street, LondonEC1V 9NR
Born May 1981
Director
Appointed 16 Nov 2023
Resigned 11 Oct 2024

JORDAN, Elliot Gilbert

Resigned
211 Old Street, LondonEC1V 9NR
Born March 1975
Director
Appointed 03 Oct 2017
Resigned 31 Aug 2023

KOWAL, Kelly

Resigned
211, Old Street, LondonEC1V 9NR
Born June 1978
Director
Appointed 20 Dec 2017
Resigned 25 Feb 2024

LEE, Jonathan

Resigned
211 Old Street, LondonEC1V 9NR
Born May 1978
Director
Appointed 30 Jan 2024
Resigned 11 Oct 2024

ROBB, Andrew George

Resigned
211 Old Street, LondonEC1V 9NR
Born October 1976
Director
Appointed 03 Oct 2017
Resigned 20 Dec 2017

Persons with significant control

1

Farfetch Uk Limited

Active
211 Old Street, LondonEC1V 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Memorandum Articles
3 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Resolution
12 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Resolution
28 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
13 November 2018
AAMDAAMD
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Resolution
17 October 2017
RESOLUTIONSResolutions
Incorporation Company
3 October 2017
NEWINCIncorporation