LIVEBOOKINGS HOLDINGS LTD

LIVEBOOKINGS HOLDINGS LTD

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

    Company NameLIVEBOOKINGS HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05398578
    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 LIVEBOOKINGS HOLDINGS LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is LIVEBOOKINGS HOLDINGS LTD located?

    Registered Office Address
    10 Norton Folgate
    E1 6DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVEBOOKINGS HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    PROFITABLE.NET LIMITEDMar 18, 2005Mar 18, 2005

    What are the latest accounts for LIVEBOOKINGS HOLDINGS LTD?

    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 LIVEBOOKINGS HOLDINGS LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for LIVEBOOKINGS HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Tripadvisor Uk Holdco Limited as a person with significant control on Dec 05, 2019

    2 pagesPSC02

    Cessation of La Fourchette Netherlands B.V. as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Registered office address changed from , 7 Soho Square Soho Square, London, W1D 3QB, England to 10 Norton Folgate London E1 6DB on Jul 10, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 29, 2024

    • Capital: GBP 15,122,971.031678
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 10, 2023

    • Capital: GBP 15,122,971.030678
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Director authorised to capitalised sum of eur 2500000 10/01/2023
    RES14

    Statement of capital following an allotment of shares on Jan 10, 2023

    • Capital: GBP 2,238,164.030678
    4 pagesSH01

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Appointment of Matteo Frigerio as a director on Nov 30, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Directors o the company be authorised to capiialised o EUR800.000 01/07/2022
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 20, 2022

    • Capital: GBP 70,664.030678
    8 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of EUR800,000 to be capitalised 01/07/2022
    RES14

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise eur 800000 01/07/2022
    RES14

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Who are the officers of LIVEBOOKINGS HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBESKOVIC, Almir
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    Director
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    ItalyItalian281622390001
    FRAZIER, Linda C.
    1st Ave
    02494 Needham
    400
    Massachusetts
    United States
    Director
    1st Ave
    02494 Needham
    400
    Massachusetts
    United States
    United StatesAmerican261764180001
    FRIGERIO, Matteo
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    Director
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    ItalyItalian302895160001
    VIG, Sandeep
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    Director
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    EnglandBritish198040130001
    GADHIA, Sandip
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Secretary
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    163916070001
    ORMEROD, Jeremy
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    Secretary
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    British4802260002
    SMITH, Benjamin
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Secretary
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    British127172370001
    GOODWILLE CORPORATE SERVICES LIMITED
    St James House
    13 Kensington Square
    W8 5HD London
    Secretary
    St James House
    13 Kensington Square
    W8 5HD London
    78363800005
    BEAUMONT, Nicolas Alexandre
    Cours De L'Île Seguin 92100
    Boulogne
    27 Cours De L'Île Seguin 92100
    Billancourt
    France
    Director
    Cours De L'Île Seguin 92100
    Boulogne
    27 Cours De L'Île Seguin 92100
    Billancourt
    France
    FranceFrench203914010001
    BELAYACHI, Mohamed
    1 Parkway South
    Greenville
    Michelin North America
    South Carolina 29650
    United States
    Director
    1 Parkway South
    Greenville
    Michelin North America
    South Carolina 29650
    United States
    United StatesFrench202474860001
    BENGTSSON, Carl Stefan
    Ekstranda
    Fagerholm
    Ingaro
    Se134 6
    Sweden
    Director
    Ekstranda
    Fagerholm
    Ingaro
    Se134 6
    Sweden
    Swedish104285010001
    BISHOP, Timothy Neville
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United KingdomBritish154567950001
    BONAMY, Pierre-Yves Bernard Marie
    Place Des Carmes Déchaux 63040
    Clermont-Ferrand
    23
    France
    Director
    Place Des Carmes Déchaux 63040
    Clermont-Ferrand
    23
    France
    FranceFrench203882890001
    BRENNER, Johan Erik Larsson
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    SwedenSwedish106984000001
    BUNTING, Timothy Brian
    The Old Rectory
    Frog Lane Rotherwick
    RG27 9BE Hook
    Hampshire
    Director
    The Old Rectory
    Frog Lane Rotherwick
    RG27 9BE Hook
    Hampshire
    United KingdomBritish91676510001
    CHAMPALIMAUD, Lopo Lindley
    Flat 4
    59-60 Jermyn Street
    SW1Y 6LX London
    Director
    Flat 4
    59-60 Jermyn Street
    SW1Y 6LX London
    United KingdomPortuguese87014530002
    CHANIOT, Eric Lucien Louis
    1 Parkway South
    Greenville
    Michelin North America
    South Carolina 29650
    United States
    Director
    1 Parkway South
    Greenville
    Michelin North America
    South Carolina 29650
    United States
    United StatesFrench207286530001
    COLE, Ian Roy
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United KingdomBritish79146730001
    EKLUND, Niklas
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    SwedenSwedish189371380001
    EKLUND, Niklas Ragnar Peter
    Vallgatan 8
    SE302 4 Halmstad
    Sweden
    Director
    Vallgatan 8
    SE302 4 Halmstad
    Sweden
    Swedish103923980001
    EKLUND KONSULT AB, Niklas
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    SwedenSwedish150619450001
    EMILSON, Magnus
    Backeliden
    Goteborg
    3a
    412 74
    Sweden
    Director
    Backeliden
    Goteborg
    3a
    412 74
    Sweden
    Swedish113689800002
    JELENSPERGER, Bertrand
    400 1st Ave
    02494 Needham
    400 1st Ave
    Massachusetts
    United States
    Director
    400 1st Ave
    02494 Needham
    400 1st Ave
    Massachusetts
    United States
    United StatesFrench267365710001
    MUELLER, Raetke
    Grottenstrasse
    D-22605 Hamburg
    18
    Germany
    Director
    Grottenstrasse
    D-22605 Hamburg
    18
    Germany
    German129585170001
    MULLIN, Christine Rose Gertrude
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    EnglandIrish241211900001
    NILSSON, Per Erik Stefan
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    SwedenSwedish104827290002
    ORMEROD, Jeremy
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    Director
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    British4802260002
    OSCHMANN, Michael
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    GermanyGerman132203390001
    REITBERGER, Christian, Dr
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    GermanyAustrian183344620001
    SCODIE, Mark
    7 Soho Square
    W1D 3QB London
    Soho Square
    England
    Director
    7 Soho Square
    W1D 3QB London
    Soho Square
    England
    EnglandBritish261764200001
    SHAW, Paul Richard Scott
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    EnglandBritish168972020001
    STEELE, Joe
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    EnglandBritish183966480001
    TENWICK, Colin John
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United KingdomBritish72677830001
    VAYSSIERE, Marc Bruno
    Cours De L'Île Seguin 92100
    Boulogne
    27
    Billancourt
    France
    Director
    Cours De L'Île Seguin 92100
    Boulogne
    27
    Billancourt
    France
    FranceFrench203910510001
    WASYLYSHYN, Gail
    1st Ave
    02494 Needham
    400
    Massachusetts
    United States
    Director
    1st Ave
    02494 Needham
    400
    Massachusetts
    United States
    United StatesAmerican261685260001

    Who are the persons with significant control of LIVEBOOKINGS HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    La Fourchette Netherlands B.V.
    2nd Floor
    Koivistokade 54
    Amsterdam
    54
    Netherlands
    Dec 05, 2019
    2nd Floor
    Koivistokade 54
    Amsterdam
    54
    Netherlands
    Yes
    Legal FormPrivate Company
    Legal AuthorityDutch Corporation Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    Dec 05, 2019
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08279085
    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.
    Compagnie Generale Des Establissements Michelin
    Cours Sablon
    Clermont-Ferrand (Puy-De-Dome)
    12
    France
    Nov 13, 2019
    Cours Sablon
    Clermont-Ferrand (Puy-De-Dome)
    12
    France
    Yes
    Legal FormSociete En Commandite Par Actions (Partnership Limited By Shares)
    Country RegisteredFrance
    Legal AuthorityArticles L. 226-1 To L. 226-14 Of The French Commercial Code
    Place RegisteredNyse Euronext Paris Stock Exchange
    Registration Number855 200 887
    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.
    1 Fetter Lane
    EC4A 1BR London
    C/O Legalinx Limited
    England
    Apr 06, 2016
    1 Fetter Lane
    EC4A 1BR London
    C/O Legalinx Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9861516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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