BOOKING.COM LIMITED

7th Floor The Monument Building 7th Floor The Monument Building, London, EC3R 8AF, England
StatusACTIVE
Company No.03512889
CategoryPrivate Limited Company
Incorporated18 Feb 1998
Age26 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

BOOKING.COM LIMITED is an active private limited company with number 03512889. It was incorporated 26 years, 4 months, 15 days ago, on 18 February 1998. The company address is 7th Floor The Monument Building 7th Floor The Monument Building, London, EC3R 8AF, England.



Company Fillings

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-02

Psc name: Priceline.Com International Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Aug 2023

Category: Address

Type: AD02

Old address: Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG England

New address: 7th Floor Monument Street London EC3R 8AF

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr David Koker

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2022

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Vinters Directors Limited

Termination date: 2021-08-24

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Oct 2021

Category: Address

Type: AD04

New address: 7th Floor the Monument Building 11 Monument Street London EC3R 8AF

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Sep 2021

Category: Address

Type: AD02

Old address: Block 3, Westbrook Centre Milton Road Cambridge CB4 1YG England

New address: Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Sep 2021

Category: Address

Type: AD02

Old address: Merlin Place Milton Road Cambridge CB4 0DP

New address: Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlo Olejniczak

Appointment date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea D'amico

Termination date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: , Block 3 Westbrook Centre Milton Road, Cambridge, CB4 1YG

New address: 7th Floor the Monument Building 11 Monument Street London EC3R 8AF

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Spencer Tropp

Appointment date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Koker

Appointment date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Jürgen Dietrich Mollat

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Paul Verhoeven

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klause Jürgen Dietrich Mollat

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Vincent Otten

Termination date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Paul Verhoeven

Appointment date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christiaan-Pepijin Rijvers

Termination date: 2015-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-16

Officer name: Andrea D'amico

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-16

Officer name: Marc Vincent Otten

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Tans

Termination date: 2013-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rutger Marinus Prakke

Termination date: 2013-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Richard Huston

Termination date: 2013-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Fogel

Termination date: 2013-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Jean-Marie Bisserier

Termination date: 2013-05-23

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea D'amico

Appointment date: 2013-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Vincent Otten

Appointment date: 2013-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christiaan-Pepijin Rijvers

Appointment date: 2013-05-23

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Howes

Termination date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Glenn Fogel

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Gillian Tans

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Rutger Marinus Prakke

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Rachel Howes

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-19

Old address: , the Westbrook Centre, Block 3 Milton Road, Cambridge, CB4 1YG

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: , Compass House, 80 Newmarket Road, Cambridge, CB5 8DZ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Richard Huston

Appointment date: 2011-10-22

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 01 Nov 2011

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Petrus Henricus Maria Koolen

Termination date: 2011-10-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Oct 2011

Action Date: 16 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-08-16

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-28

Officer name: Ms Pia Gisele Marcelle Chevallier

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pia Chevallier

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Vinters Directors Limited

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurens Leurink

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Jean-Marie Bisserier

Documents

View document PDF

Move registers to sail company

Date: 17 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director erik wienk

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed rutger marinus prakke

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed gillian tans

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed laurens leurink

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed erik wienk

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stoffer norden

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian currie

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed cornelius petrus henricus maria koolen

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 22 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

CREATIVE PIECE LIMITED

52 STREATHAM HILL,LONDON,SW2 4RD

Number:06833199
Status:ACTIVE
Category:Private Limited Company

DAVE FRETTON & CO DECORATORS LIMITED

198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB

Number:03893338
Status:ACTIVE
Category:Private Limited Company

EXTREMEWORKS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11376448
Status:ACTIVE
Category:Private Limited Company

JAMES BOOTH(BOLTON),LIMITED

MANCHESTER ROAD,BOLTON,BL5 3QH

Number:00229830
Status:ACTIVE
Category:Private Limited Company

RICK SHAW'S FINE FOODS LIMITED

PKF (UK) LLP,EDINBURGH,EH3 7SQ

Number:SC279525
Status:LIQUIDATION
Category:Private Limited Company

THE BRIDGE HOUSE STOURBRIDGE LIMITED

HAYLEY GREEN BARN,HALESOWEN,B63 1DZ

Number:11124320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source