BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED

Register to unlock more data on OkredoRegister

BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08515908

Incorporation date

03/05/2013

Size

Full

Contacts

Registered address

Registered address

7th Floor The Monument Building, 11 Monument Street, London EC3R 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Appointment of Mr Paul Jonathan Downham as a director on 2024-04-01
dot icon29/05/2024
Termination of appointment of James Robert Waters as a director on 2024-04-01
dot icon10/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon16/11/2023
Change of details for Priceline.Com Bookings Acquisition Company Limited as a person with significant control on 2023-10-02
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon22/04/2023
Full accounts made up to 2021-12-31
dot icon17/08/2022
Full accounts made up to 2020-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon14/02/2022
Termination of appointment of Taylor Vinters Directors Limited as a secretary on 2021-08-24
dot icon23/08/2021
Full accounts made up to 2019-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon01/03/2021
Registered office address changed from Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG to 7th Floor the Monument Building 11 Monument Street London EC3R 8AF on 2021-03-01
dot icon12/02/2021
Termination of appointment of Alessandro Rotelli as a director on 2021-02-01
dot icon06/01/2021
Appointment of Mr Douglas Spencer Tropp as a director on 2020-11-30
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon30/04/2019
Termination of appointment of Klaus Jürgen Dietrich Mollat as a director on 2019-04-29
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon16/04/2018
Appointment of Mr Klaus Jürgen Dietrich Mollat as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Marc Vincent Otten as a director on 2018-04-16
dot icon02/11/2017
Appointment of Mr Alessandro Rotelli as a director on 2017-11-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr James Robert Waters as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Megan Elisabeth Anderson as a director on 2017-06-30
dot icon02/06/2017
Termination of appointment of Marie-Christine Osterop as a director on 2017-06-01
dot icon05/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/12/2015
Appointment of Marie-Christine Osterop as a director on 2015-12-15
dot icon23/12/2015
Termination of appointment of Elisabeth Deodata Geurtsen as a director on 2015-12-15
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon28/05/2015
Register(s) moved to registered office address Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG
dot icon03/10/2014
Termination of appointment of Ilse Kamps as a director on 2014-10-01
dot icon03/10/2014
Appointment of Mrs Megan Elisabeth Anderson as a director on 2014-09-29
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Director's details changed for Mark Vincent Otten on 2014-09-24
dot icon06/09/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon23/06/2014
Register(s) moved to registered inspection location
dot icon23/06/2014
Register inspection address has been changed
dot icon03/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tropp Douglas Spencer
Director
30/11/2020 - Present
3
Downham, Paul Jonathan
Director
01/04/2024 - Present
-
Waters, James Robert
Director
30/06/2017 - 01/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED

BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED is an(a) Active company incorporated on 03/05/2013 with the registered office located at 7th Floor The Monument Building, 11 Monument Street, London EC3R 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED?

toggle

BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED is currently Active. It was registered on 03/05/2013 .

Where is BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED located?

toggle

BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED is registered at 7th Floor The Monument Building, 11 Monument Street, London EC3R 8AF.

What does BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED do?

toggle

BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.