BOOKING.COM LIMITED

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

    Company NameBOOKING.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03512889
    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.COM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BOOKING.COM LIMITED located?

    Registered Office Address
    7th Floor The Monument Building
    11 Monument Street
    EC3R 8AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOKING.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVE HOTELS LIMITEDJul 14, 2000Jul 14, 2000
    ACTIVEBOOKING.COM LTDMay 17, 2000May 17, 2000
    THE ACTIVE BOOKING COMPANY LTD. Feb 18, 1998Feb 18, 1998

    What are the latest accounts for BOOKING.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BOOKING.COM LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for BOOKING.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Appointment of Eric Sylvain Alain Bergaglia as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of David Koker as a director on Apr 22, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Change of details for Priceline.Com International Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    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

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David Koker on Aug 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Termination of appointment of Taylor Vinters Directors Limited as a secretary on Aug 24, 2021

    1 pagesTM02

    Register(s) moved to registered office address 7th Floor the Monument Building 11 Monument Street London EC3R 8AF

    1 pagesAD04

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    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

    1 pagesAD02

    Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG

    1 pagesAD02

    Appointment of Carlo Olejniczak as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of Andrea D'amico as a director on Jul 06, 2021

    1 pagesTM01

    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 Mar 01, 2021

    1 pagesAD01

    Appointment of Mr Douglas Spencer Tropp as a director on Nov 30, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Who are the officers of BOOKING.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGAGLIA, Eric Sylvain Alain
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    Director
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    NetherlandsFrenchVp Commercial Growth & Operations337909790001
    OLEJNICZAK, Carlo
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    Director
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    NetherlandsFrenchVp & Managing Director Emea285340940001
    TROPP, Douglas Spencer
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    Director
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    United StatesAmericanDirector278245480001
    CHEVALLIER, Pia Gisele Marcelle
    Compass House
    80 Newmarket Road
    CB5 8DZ Cambridge
    Secretary
    Compass House
    80 Newmarket Road
    CB5 8DZ Cambridge
    French126865940001
    CRITCHLOW, Adrian Nicholas
    Beechwood 197 Hinton Way
    Great Shelford
    CB2 5AN Cambridge
    Cambridgeshire
    Secretary
    Beechwood 197 Hinton Way
    Great Shelford
    CB2 5AN Cambridge
    Cambridgeshire
    BritishMarketing Director109292470001
    CURRIE, Adrian James
    Orchard Oast, Great Cheveney Farm
    Goudhurst Road
    TN12 9LX Marden
    Kent
    Secretary
    Orchard Oast, Great Cheveney Farm
    Goudhurst Road
    TN12 9LX Marden
    Kent
    BritishChartered Accountant72452260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TAYLOR VINTERS DIRECTORS LIMITED
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Secretary
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Identification TypeUK Limited Company
    Registration Number05076854
    162680060001
    BEGG, David Anthony
    132 Westbourne Terrace Mews
    W2 6QG London
    Director
    132 Westbourne Terrace Mews
    W2 6QG London
    BritishDirector71084260001
    BISSERIER, Olivier Jean-Marie
    Milton Road
    CB4 1YG Cambridge
    Block 3 Westbrook Centre
    Director
    Milton Road
    CB4 1YG Cambridge
    Block 3 Westbrook Centre
    NetherlandsFrenchCfo151782790001
    BOYD, Jeffery
    34 Brookridge Drive
    Greenwich
    Connecticut 06830
    Usa
    Director
    34 Brookridge Drive
    Greenwich
    Connecticut 06830
    Usa
    AmericanBusiness Executive101681040001
    CRITCHLOW, Adrian Nicholas
    Beechwood 197 Hinton Way
    Great Shelford
    CB2 5AN Cambridge
    Cambridgeshire
    Director
    Beechwood 197 Hinton Way
    Great Shelford
    CB2 5AN Cambridge
    Cambridgeshire
    BritishMarketing Director109292470001
    CRITCHLOW, Nicholas William
    Kent House Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Kent House Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    BritishSales Director12363650001
    CURRIE, Adrian James
    Orchard Oast, Great Cheveney Farm
    Goudhurst Road
    TN12 9LX Marden
    Kent
    Director
    Orchard Oast, Great Cheveney Farm
    Goudhurst Road
    TN12 9LX Marden
    Kent
    BritishChartered Accountant72452260001
    D'AMICO, Andrea
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    Director
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    ItalyItalianDirector178822640001
    DELEON, Kevin
    Flat 9 34 Courtfield Gardens
    SW5 0PH London
    Director
    Flat 9 34 Courtfield Gardens
    SW5 0PH London
    Us CitizenDirector75311480001
    DUKES, Paul
    508 Gilbert House
    Barbican
    EC2Y 8BD London
    Director
    508 Gilbert House
    Barbican
    EC2Y 8BD London
    BritishHotelier76027630002
    FOGEL, Glenn
    New York
    Usa
    Director
    New York
    Usa
    United StatesAmericanBusiness Executive101680690001
    FRANKS, George Matthew Grindall
    The Old Vicarage
    Sutton
    IP12 3DT Woodbridge
    Suffolk
    Director
    The Old Vicarage
    Sutton
    IP12 3DT Woodbridge
    Suffolk
    United KingdomBritishCompany Director73175420001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritishChairman36314420001
    HOWES, Rachel
    34a Station Road
    PE28 2TD Warboys
    Cambridgeshire
    Director
    34a Station Road
    PE28 2TD Warboys
    Cambridgeshire
    United KingdomBritishManaging Director122001880001
    HUSTON, Darren Richard
    Amsterdam
    Weteringschans 28
    1017sg
    The Netherlands
    Director
    Amsterdam
    Weteringschans 28
    1017sg
    The Netherlands
    The NetherlandsCanadianDirector164310220001
    KOKER, David
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    Director
    11 Monument Street
    EC3R 8AF London
    7th Floor The Monument Building
    England
    NetherlandsDutchDirector258012400002
    KOOLEN, Cornelius Petrus Henricus Maria
    7251 PA Vorden
    Hengeloseweg 11
    Netherlands
    Director
    7251 PA Vorden
    Hengeloseweg 11
    Netherlands
    NetherlandsDutchDirector151877330001
    LEURINK, Laurens
    3941 HL Doorn
    Kampweg 92
    Netherlands
    Director
    3941 HL Doorn
    Kampweg 92
    Netherlands
    DutchCoo134607490001
    MCCALLION, John
    Waterside House
    27 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    Waterside House
    27 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    United KingdomBritishDirector151826980001
    MOLLAT, Klaus Jürgen Dietrich
    Piet Heinkade
    1019 Gm
    Amsterdam
    61-135
    Netherlands
    Director
    Piet Heinkade
    1019 Gm
    Amsterdam
    61-135
    Netherlands
    NetherlandsGermanDirector Of Finance Operations245347490001
    MURPHY, Timothy Brian
    7 Weylands Park
    KT13 0JL Weybridge
    Surrey
    Director
    7 Weylands Park
    KT13 0JL Weybridge
    Surrey
    United KingdomIrishMarketing And Sales Director65798710001
    MYLOD, Robert
    538 Lost District Drive
    New Cannan
    Connecticut 06840
    Usa
    Director
    538 Lost District Drive
    New Cannan
    Connecticut 06840
    Usa
    AmericanBusiness Exec104597390001
    MYLOD, Robert
    538 Lost District Drive
    New Cannan
    Connecticut 06840
    Usa
    Director
    538 Lost District Drive
    New Cannan
    Connecticut 06840
    Usa
    AmericanBusiness Executive104597390001
    NORDEN, Stoffer Anko
    Broekmaatweg 110
    Enschede
    7548rv
    Netherlands
    Director
    Broekmaatweg 110
    Enschede
    7548rv
    Netherlands
    DutchDirector110145820002
    OTTEN, Marc Vincent
    Milton Road
    CB4 1YG Cambridge
    Block 3 Westbrook Centre
    Director
    Milton Road
    CB4 1YG Cambridge
    Block 3 Westbrook Centre
    NetherlandsDutchDirector178821770001
    PHILLIPPS, Andrew James, Dr
    17 Ambra Vale West
    BS8 4RD Bristol
    Avon
    Director
    17 Ambra Vale West
    BS8 4RD Bristol
    Avon
    BritishManaging Director67780510001
    PRAKKE, Rutger Marinus
    Boekhorstlaan 3
    Lochem
    7241sj
    Netherlands
    Director
    Boekhorstlaan 3
    Lochem
    7241sj
    Netherlands
    NetherlandsDutchGeneral Counsel137510100001
    RIJVERS, Christiaan-Pepijin
    Milton Road
    CB4 1YG Cambridge
    Block 3 Westbrook Centre
    Director
    Milton Road
    CB4 1YG Cambridge
    Block 3 Westbrook Centre
    The NetherlandsDutchDirector178821410001

    Who are the persons with significant control of BOOKING.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priceline.Com International Limited
    Bishopsgate
    EC2M 4RB London
    280
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4RB London
    280
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number05505187
    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