BOOKING.COM LIMITED

Register to unlock more data on OkredoRegister

BOOKING.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512889

Incorporation date

18/02/1998

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 18/02/1998)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon11/07/2025
Appointment of Eric Sylvain Alain Bergaglia as a director on 2025-07-07
dot icon15/05/2025
Termination of appointment of David Koker as a director on 2025-04-22
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon16/11/2023
Change of details for Priceline.Com International Limited as a person with significant control on 2023-10-02
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon29/08/2023
Register inspection address has been changed from Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG England to 7th Floor Monument Street London EC3R 8AF
dot icon21/03/2023
Full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/08/2022
Director's details changed for Mr David Koker on 2022-08-01
dot icon21/06/2022
Full accounts made up to 2020-12-31
dot icon14/02/2022
Termination of appointment of Taylor Vinters Directors Limited as a secretary on 2021-08-24
dot icon26/10/2021
Register(s) moved to registered office address 7th Floor the Monument Building 11 Monument Street London EC3R 8AF
dot icon01/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon01/09/2021
Register inspection address has been changed from Block 3, Westbrook Centre Milton Road Cambridge CB4 1YG England to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG
dot icon01/09/2021
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG
dot icon16/07/2021
Appointment of Carlo Olejniczak as a director on 2021-07-06
dot icon15/07/2021
Termination of appointment of Andrea D'amico as a director on 2021-07-06
dot icon01/03/2021
Registered office address changed from , Block 3 Westbrook Centre Milton Road, Cambridge, CB4 1YG to 7th Floor the Monument Building 11 Monument Street London EC3R 8AF on 2021-03-01
dot icon06/01/2021
Appointment of Mr Douglas Spencer Tropp as a director on 2020-11-30
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon30/04/2019
Appointment of Mr David Koker as a director on 2019-04-29
dot icon30/04/2019
Termination of appointment of Klaus Jürgen Dietrich Mollat as a director on 2019-04-29
dot icon04/10/2018
Termination of appointment of Peter Paul Verhoeven as a director on 2018-09-30
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon16/04/2018
Appointment of Mr Klause 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 icon03/10/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon15/09/2015
Appointment of Mr Peter Paul Verhoeven as a director on 2015-09-10
dot icon22/05/2015
Termination of appointment of Christiaan-Pepijin Rijvers as a director on 2015-05-14
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/09/2014
Director's details changed for Andrea D'amico on 2014-08-16
dot icon22/09/2014
Director's details changed for Marc Vincent Otten on 2014-08-16
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon06/06/2013
Termination of appointment of Gillian Tans as a director on 2013-05-23
dot icon06/06/2013
Termination of appointment of Rutger Marinus Prakke as a director on 2013-05-23
dot icon06/06/2013
Termination of appointment of Darren Richard Huston as a director on 2013-05-23
dot icon06/06/2013
Termination of appointment of Glenn Fogel as a director on 2013-05-23
dot icon06/06/2013
Termination of appointment of Olivier Jean-Marie Bisserier as a director on 2013-05-23
dot icon06/06/2013
Resolutions
dot icon06/06/2013
Appointment of Andrea D'amico as a director on 2013-05-23
dot icon06/06/2013
Appointment of Marc Vincent Otten as a director on 2013-05-23
dot icon06/06/2013
Appointment of Christiaan-Pepijin Rijvers as a director on 2013-05-23
dot icon06/06/2013
Resolutions
dot icon25/03/2013
Termination of appointment of Rachel Howes as a director on 2013-03-20
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon07/09/2012
Director's details changed for Glenn Fogel on 2012-09-06
dot icon06/09/2012
Director's details changed for Gillian Tans on 2012-09-06
dot icon06/09/2012
Director's details changed for Rutger Marinus Prakke on 2012-09-06
dot icon06/09/2012
Director's details changed for Rachel Howes on 2012-09-06
dot icon19/12/2011
Registered office address changed from , the Westbrook Centre, Block 3 Milton Road, Cambridge, CB4 1YG on 2011-12-19
dot icon12/12/2011
Registered office address changed from , Compass House, 80 Newmarket Road, Cambridge, CB5 8DZ on 2011-12-12
dot icon03/11/2011
Appointment of Darren Richard Huston as a director on 2011-10-22
dot icon01/11/2011
Register(s) moved to registered inspection location
dot icon01/11/2011
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA
dot icon12/10/2011
Termination of appointment of Cornelius Petrus Henricus Maria Koolen as a director on 2011-10-06
dot icon05/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-16
dot icon15/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon15/09/2011
Secretary's details changed for Ms Pia Gisele Marcelle Chevallier on 2011-04-28
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of Pia Chevallier as a secretary
dot icon31/08/2011
Appointment of Taylor Vinters Directors Limited as a secretary
dot icon23/11/2010
Termination of appointment of Laurens Leurink as a director
dot icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Mr Olivier Jean-Marie Bisserier as a director
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Appointment terminated director erik wienk
dot icon14/04/2009
Return made up to 18/02/09; full list of members
dot icon06/04/2009
Director appointed rutger marinus prakke
dot icon06/04/2009
Director appointed gillian tans
dot icon14/11/2008
Director appointed laurens leurink
dot icon11/11/2008
Director appointed erik wienk
dot icon11/11/2008
Appointment terminated director stoffer norden
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Appointment terminated director adrian currie
dot icon31/03/2008
Director appointed cornelius petrus henricus maria koolen
dot icon15/02/2008
Return made up to 18/02/08; full list of members
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Declaration of assistance for shares acquisition
dot icon22/09/2007
Resolutions
dot icon05/06/2007
New director appointed
dot icon25/03/2007
Return made up to 18/02/07; full list of members
dot icon25/03/2007
Director resigned
dot icon16/01/2007
Director's particulars changed
dot icon08/12/2006
Memorandum and Articles of Association
dot icon27/11/2006
Certificate of change of name
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Return made up to 18/02/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon15/12/2005
New director appointed
dot icon11/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 18/02/05; full list of members
dot icon07/03/2005
Location of register of members (non legible)
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Ad 08/10/04--------- £ si [email protected]=17 £ ic 5484/5501
dot icon23/11/2004
Ad 08/10/04--------- £ si [email protected]=64 £ ic 5420/5484
dot icon23/11/2004
Ad 21/09/04--------- £ si [email protected]=125 £ ic 5295/5420
dot icon23/11/2004
Ad 21/09/04--------- £ si [email protected]=63 £ ic 5232/5295
dot icon23/11/2004
Ad 21/09/04--------- £ si [email protected]=23 £ ic 5209/5232
dot icon23/11/2004
Ad 21/09/04--------- £ si [email protected]=13 £ ic 5196/5209
dot icon23/11/2004
Ad 21/09/04--------- £ si [email protected]=53 £ ic 5143/5196
dot icon23/11/2004
Ad 21/09/04--------- £ si [email protected]=64 £ ic 5079/5143
dot icon23/11/2004
Ad 21/09/04--------- £ si [email protected]=26 £ ic 5053/5079
dot icon10/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
-
dot icon07/04/2004
Director resigned
dot icon27/02/2004
Return made up to 18/02/04; change of members
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon03/02/2004
Miscellaneous
dot icon23/01/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
New director appointed
dot icon14/10/2003
-
dot icon27/05/2003
Ad 20/05/03--------- £ si [email protected]=389 £ ic 4664/5053
dot icon23/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon04/05/2003
£ nc 7500/7650 28/04/03
dot icon04/05/2003
Resolutions
dot icon26/02/2003
Return made up to 18/02/03; full list of members
dot icon14/01/2003
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon18/11/2002
Ad 25/09/02--------- £ si [email protected]=191 £ ic 4645/4836
dot icon18/11/2002
Return made up to 18/02/02; full list of members; amend
dot icon01/11/2002
-
dot icon06/10/2002
Resolutions
dot icon26/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon03/04/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon18/03/2002
Return made up to 18/02/02; change of members
dot icon10/12/2001
Ad 12/10/00--------- £ si [email protected]
dot icon03/12/2001
Commission payable relating to shares
dot icon03/12/2001
Ad 10/10/01--------- £ si [email protected]=600 £ ic 3959/4559
dot icon03/12/2001
S-div 12/10/01
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon02/11/2001
-
dot icon21/06/2001
Return made up to 18/02/01; full list of members
dot icon21/06/2001
Miscellaneous
dot icon21/06/2001
Miscellaneous
dot icon16/06/2001
Location of register of members
dot icon16/06/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Ad 30/01/01--------- £ si [email protected]=625 £ ic 3333/3958
dot icon09/04/2001
Nc inc already adjusted 14/12/00
dot icon13/03/2001
Director resigned
dot icon12/02/2001
Miscellaneous
dot icon06/02/2001
Memorandum and Articles of Association
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon21/12/2000
Ad 27/07/00--------- £ si [email protected]=742 £ ic 2531/3273
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Ad 16/10/00--------- £ si [email protected]=356 £ ic 2175/2531
dot icon31/10/2000
-
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon31/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon13/07/2000
Certificate of change of name
dot icon12/07/2000
New director appointed
dot icon20/06/2000
Particulars of mortgage/charge
dot icon27/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Certificate of change of name
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon30/03/2000
Particulars of mortgage/charge
dot icon24/03/2000
Full accounts made up to 1998-12-31
dot icon23/03/2000
Ad 17/03/00--------- £ si [email protected]=405 £ ic 1770/2175
dot icon23/03/2000
Return made up to 18/02/00; full list of members
dot icon16/03/2000
Ad 07/02/00--------- £ si [email protected]=1768 £ ic 1825/3593
dot icon01/03/2000
Ad 07/02/00--------- £ si [email protected]=1823 £ ic 2/1825
dot icon01/03/2000
S-div 07/02/00
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
£ nc 1000/5000 07/02/00
dot icon07/01/2000
Director resigned
dot icon07/01/2000
New director appointed
dot icon28/05/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon21/05/1999
Return made up to 18/02/99; full list of members
dot icon20/02/1998
Secretary resigned
dot icon18/02/1998
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
16/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prakke Rutger Marinus
Director
20/03/2009 - 23/05/2013
1
Tropp Douglas Spencer
Director
30/11/2020 - Present
3
Olejniczak Carlo
Director
06/07/2021 - Present
3
Fogel, Glenn
Director
21/04/2004 - 23/05/2013
7
Koker, David
Director
29/04/2019 - 22/04/2025
-

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 LIMITED

BOOKING.COM LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at 7th Floor The Monument Building, 11 Monument Street, London EC3R 8AF. There are currently 3 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 LIMITED?

toggle

BOOKING.COM LIMITED is currently Active. It was registered on 18/02/1998 .

Where is BOOKING.COM LIMITED located?

toggle

BOOKING.COM LIMITED is registered at 7th Floor The Monument Building, 11 Monument Street, London EC3R 8AF.

What does BOOKING.COM LIMITED do?

toggle

BOOKING.COM 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 LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.