Company NameBooking.com Customer Service Center (UK) Limited
DirectorsJames Robert Waters and Douglas Spencer Tropp
Company StatusActive
Company Number08515908
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Waters
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleGlobal Director Customer Service
Country of ResidenceNetherlands
Correspondence Address7th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Douglas Spencer Tropp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameIlse Kamps
Date of BirthJuly 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressHerengracht 597
1017 Ce Amsterdam
-
Director NameElisabeth Deodata Geurtsen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHerengracht 597
1017 Ce Amsterdam
-
Director NameMarc Vincent Otten
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHerengracht 597
1017 Ce Amsterdam
The Netherlands
Director NameMrs Megan Elisabeth Anderson
Date of BirthJune 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleDirector Customer Service
Country of ResidenceNetherlands
Correspondence AddressHerengracht 597
Amsterdam
1017ce
Netherlands
Director NameMarie-Christine Osterop
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2017)
RoleRegional Manager Customer Service
Country of ResidenceNetherlands
Correspondence AddressBlock 3&4 Westbrook Centre
Milton Road
Cambridge
CB4 1YG
Director NameMr Alessandro Rotelli
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2021)
RoleCustomer Service Director Emea
Country of ResidenceNetherlands
Correspondence AddressBlock 3&4 Westbrook Centre
Milton Road
Cambridge
CB4 1YG
Director NameMr Klaus JÃœRgen Dietrich Mollat
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2018(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 April 2019)
RoleDirector Of Finance Operations
Country of ResidenceNetherlands
Correspondence Address61-135 Piet Heinkade
1019 Gm
Amsterdam
Netherlands
Secretary NameTaylor Vinters Directors Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence AddressMerlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP

Contact

Telephone020 86128524
Telephone regionLondon

Location

Registered Address7th Floor The Monument Building
11 Monument Street
London
EC3R 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1000Booking.com Customer Service Holding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£15,100,213
Gross Profit£3,599,967
Net Worth£3,008,815
Cash£2,296,581
Current Liabilities£1,279,331

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Filing History

1 March 2021Registered office address changed from Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG to 7th Floor the Monument Building 11 Monument Street London EC3R 8AF on 1 March 2021 (1 page)
12 February 2021Termination of appointment of Alessandro Rotelli as a director on 1 February 2021 (1 page)
6 January 2021Appointment of Mr Douglas Spencer Tropp as a director on 30 November 2020 (2 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Klaus Jürgen Dietrich Mollat as a director on 29 April 2019 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (31 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
16 April 2018Appointment of Mr Klaus Jürgen Dietrich Mollat as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Marc Vincent Otten as a director on 16 April 2018 (1 page)
2 November 2017Appointment of Mr Alessandro Rotelli as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Alessandro Rotelli as a director on 1 November 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 July 2017Termination of appointment of Megan Elisabeth Anderson as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr James Robert Waters as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Megan Elisabeth Anderson as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr James Robert Waters as a director on 30 June 2017 (2 pages)
2 June 2017Termination of appointment of Marie-Christine Osterop as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Marie-Christine Osterop as a director on 1 June 2017 (1 page)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,600,000
(6 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,600,000
(6 pages)
24 December 2015Appointment of Marie-Christine Osterop as a director on 15 December 2015 (2 pages)
24 December 2015Appointment of Marie-Christine Osterop as a director on 15 December 2015 (2 pages)
23 December 2015Termination of appointment of Elisabeth Deodata Geurtsen as a director on 15 December 2015 (1 page)
23 December 2015Termination of appointment of Elisabeth Deodata Geurtsen as a director on 15 December 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,600,000
(6 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,600,000
(6 pages)
28 May 2015Register(s) moved to registered office address Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page)
28 May 2015Register(s) moved to registered office address Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,600,000
(6 pages)
3 October 2014Termination of appointment of Ilse Kamps as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Mrs Megan Elisabeth Anderson as a director on 29 September 2014 (2 pages)
3 October 2014Termination of appointment of Ilse Kamps as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ilse Kamps as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Mrs Megan Elisabeth Anderson as a director on 29 September 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Director's details changed for Mark Vincent Otten on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mark Vincent Otten on 24 September 2014 (2 pages)
6 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
6 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
23 June 2014Register(s) moved to registered inspection location (1 page)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,600,000
(6 pages)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,600,000
(6 pages)
23 June 2014Register(s) moved to registered inspection location (1 page)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,600,000
(6 pages)
23 June 2014Register inspection address has been changed (1 page)
3 May 2013Incorporation (66 pages)
3 May 2013Incorporation (66 pages)