BOOKING SERVICES INTERNATIONAL LIMITED

BOOKING SERVICES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOOKING SERVICES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01833039
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOKING SERVICES INTERNATIONAL LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BOOKING SERVICES INTERNATIONAL LIMITED located?

    Registered Office Address
    4th Floor, Churchgate House,
    56, Oxford Street
    M1 6EU Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOOKING SERVICES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOOKING SERVICES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for BOOKING SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, 56, Oxford Street Manchester M1 6EU on Jul 21, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Amarjit Sohpal as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mr Paul Andrew Hemingway as a director on Dec 18, 2023

    2 pagesAP01

    Termination of appointment of Capita Corporate Director Limited as a director on Nov 14, 2023

    1 pagesTM01

    Termination of appointment of Capita Group Secretary Limited as a secretary on Nov 14, 2023

    1 pagesTM02

    Appointment of Mr Mark Christopher Nevin as a director on Nov 14, 2023

    2 pagesAP01

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on Nov 27, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of James Parkhouse as a director on Apr 28, 2023

    1 pagesTM01

    Who are the officers of BOOKING SERVICES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMINGWAY, Paul Andrew
    56, Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Director
    56, Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    EnglandBritish282592980001
    NEVIN, Mark Christopher
    56, Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Director
    56, Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    EnglandBritish214012140001
    ADAMS, Amanda Elizabeth
    The Rectory
    Hill Farrance
    TA4 1AW Taunton
    Somerset
    Secretary
    The Rectory
    Hill Farrance
    TA4 1AW Taunton
    Somerset
    British29833100001
    BRICE, William David
    Afterglow
    33 Lower Town
    EX16 7BJ Sampford Peverell
    Devon
    Secretary
    Afterglow
    33 Lower Town
    EX16 7BJ Sampford Peverell
    Devon
    British82021890001
    PEEL YATES, Jill Angela
    Yalham Barton
    Culmhead
    TA3 7ED Taunton
    Somerset
    Secretary
    Yalham Barton
    Culmhead
    TA3 7ED Taunton
    Somerset
    British1823470003
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    ADAMS, David Peter William
    The Old Refrectory Hillfarrance
    TA4 1AW Taunton
    Somerset
    Director
    The Old Refrectory Hillfarrance
    TA4 1AW Taunton
    Somerset
    British61334120001
    ATHERTON, Rupert Maurice
    Venncroft
    Cheriton Fitzpaine
    EX17 4HG Crediton
    Devon
    Director
    Venncroft
    Cheriton Fitzpaine
    EX17 4HG Crediton
    Devon
    EnglandBritish1823440001
    COCKELL, Charles Buckland
    Aldens Lodge
    Milverton
    TA4 1NS Taunton
    Somerset
    Director
    Aldens Lodge
    Milverton
    TA4 1NS Taunton
    Somerset
    United KingdomBritish1823450002
    DERRY, Malcolm Frank
    West Monkton
    TA2 8NW Taunton
    The Well House
    Somerset
    Director
    West Monkton
    TA2 8NW Taunton
    The Well House
    Somerset
    United KingdomUnited Kingdom38069960002
    EADES, Richard Adrian
    Combe Barton
    Combe Cross Lane
    TA4 4JL Monksilver
    Somerset
    Director
    Combe Barton
    Combe Cross Lane
    TA4 4JL Monksilver
    Somerset
    British87428790002
    ELSWOOD, Trevor James
    7 Turnpike
    EX16 7BN Sampford Peverell
    Devon
    Director
    7 Turnpike
    EX16 7BN Sampford Peverell
    Devon
    United KingdomBritish239596640001
    GUNLACK, Robert Henry
    Wadesmarsh Farm Fernden Lane
    GU27 3LB Haslemere
    Surrey
    Director
    Wadesmarsh Farm Fernden Lane
    GU27 3LB Haslemere
    Surrey
    British27971040001
    HUNT, Roderick Norman
    Paulwood Barn
    Temple Cloud
    BS39 5DQ Bristol
    Director
    Paulwood Barn
    Temple Cloud
    BS39 5DQ Bristol
    EnglandBritish30370550002
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    LOWER, Ian Robert
    The Old Coach House
    Heathfield Rectory
    TA4 1DP Taunton
    Somerset
    Director
    The Old Coach House
    Heathfield Rectory
    TA4 1DP Taunton
    Somerset
    United KingdomBritish108609610002
    MCCOLM, Gail
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish198861110001
    MILSTED, Simon John
    Quarry House
    Blagdon Hill
    TA3 7SL Taunton
    Somerset
    Director
    Quarry House
    Blagdon Hill
    TA3 7SL Taunton
    Somerset
    United KingdomBritish43514060002
    MURRAY, Kenneth Roderick
    19 India Street
    EH3 6HE Edinburgh
    Director
    19 India Street
    EH3 6HE Edinburgh
    British43513870004
    PARKER, Andrew George
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish115610090003
    PARKHOUSE, James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish157025940001
    PEEL YATES, Jill Angela
    Yalham Barton
    Culmhead
    TA3 7ED Taunton
    Somerset
    Director
    Yalham Barton
    Culmhead
    TA3 7ED Taunton
    Somerset
    British1823470003
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish119622940001
    SOHPAL, Amarjit
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    EnglandBritish303444360001
    THIRKETTLE, Michael Anthony
    Hoynors
    CM3 4RL Danbury
    6
    Essex
    Director
    Hoynors
    CM3 4RL Danbury
    6
    Essex
    EnglandBritish140796500001
    WALSH, Ciaran
    Flat 3
    62 Trull Road
    TA1 4QL Taunton
    Somerset
    Director
    Flat 3
    62 Trull Road
    TA1 4QL Taunton
    Somerset
    Irish35852320001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003

    Who are the persons with significant control of BOOKING SERVICES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01094729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0