Stamford
Connecticut
06902
Director Name | Mr Peer Dartagnan Bueller |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 May 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 800 Connecticut Avenue Norwalk Ct 06454 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Paul Michael English |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Chief Technology Officer |
Correspondence Address | No. 55 N. Water Street Norwalk Connecticut 06854 |
Director Name | Miss Annie Rebecca Wilson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Benjamin Strauss Berman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2018) |
Role | General Counsel, Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2020(13 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 16 March 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Alphabeta Building 14-18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kayak Software Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£937,050 |
Cash | £138,083 |
Current Liabilities | £2,033,028 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
27 September 2023 | Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page) |
---|---|
22 September 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
21 September 2023 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
6 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
4 September 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page) |
4 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 December 2021 (34 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
4 February 2021 | Change of details for Booking Holdings Inc. as a person with significant control on 6 April 2016 (2 pages) |
4 February 2021 | Full accounts made up to 31 December 2019 (28 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
16 November 2020 | Appointment of Susana Alves D'emic as a director on 13 November 2020 (2 pages) |
30 March 2020 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 100 New Bridge Street London EC4V 6JA on 30 March 2020 (1 page) |
30 March 2020 | Appointment of Abogado Nominees Limited as a secretary on 27 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Vistra Cosec Limited as a secretary on 16 March 2020 (1 page) |
19 February 2020 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 18 February 2020 (1 page) |
19 February 2020 | Appointment of Vistra Cosec Limited as a secretary on 19 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
1 July 2019 | Termination of appointment of Annie Rebecca Wilson as a director on 30 June 2019 (1 page) |
3 June 2019 | Appointment of Mr Peer Dartagnan Bueller as a director on 23 May 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 January 2019 | Change of details for The Priceline Group Inc. as a person with significant control on 21 February 2018 (2 pages) |
3 December 2018 | Termination of appointment of Benjamin Strauss Berman as a director on 1 October 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
4 June 2018 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 4 June 2018 (1 page) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 June 2017 | Appointment of Benjamin Berman as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Benjamin Berman as a director on 12 June 2017 (2 pages) |
8 June 2017 | Appointment of Annie Rebecca Wilson as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Annie Rebecca Wilson as a director on 6 June 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
8 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
22 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
22 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Second filing of CH04 previously delivered to Companies House
|
23 April 2015 | Second filing of CH04 previously delivered to Companies House
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page) |
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page) |
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2014 | Director's details changed for Daniel Stephen Hafner on 31 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Daniel Stephen Hafner on 31 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 14 January 2013 (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of Paul English as a director (1 page) |
5 January 2012 | Termination of appointment of Paul English as a director (1 page) |
14 December 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
14 December 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Daniel Stephen Hafner on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Daniel Stephen Hafner on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Paul Michael English on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Paul Michael English on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul Michael English on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul Michael English on 15 March 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Resolutions
|
31 January 2007 | Incorporation (19 pages) |
31 January 2007 | Incorporation (19 pages) |