London
EC3R 8AF
Director Name | Mr Douglas Spencer Tropp |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Ilse Kamps |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Herengracht 597 1017 Ce Amsterdam - |
Director Name | Elisabeth Deodata Geurtsen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Herengracht 597 1017 Ce Amsterdam - |
Director Name | Marc Vincent Otten |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Herengracht 597 1017 Ce Amsterdam The Netherlands |
Director Name | Mrs Megan Elisabeth Anderson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Director Customer Service |
Country of Residence | Netherlands |
Correspondence Address | Herengracht 597 Amsterdam 1017ce Netherlands |
Director Name | Marie-Christine Osterop |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2017) |
Role | Regional Manager Customer Service |
Country of Residence | Netherlands |
Correspondence Address | Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG |
Director Name | Mr Alessandro Rotelli |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2021) |
Role | Customer Service Director Emea |
Country of Residence | Netherlands |
Correspondence Address | Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG |
Director Name | Mr Klaus JÃœRgen Dietrich Mollat |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2019) |
Role | Director Of Finance Operations |
Country of Residence | Netherlands |
Correspondence Address | 61-135 Piet Heinkade 1019 Gm Amsterdam Netherlands |
Secretary Name | Taylor Vinters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP |
Telephone | 020 86128524 |
---|---|
Telephone region | London |
Registered Address | 7th Floor The Monument Building 11 Monument Street London EC3R 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1000 | Booking.com Customer Service Holding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,100,213 |
Gross Profit | £3,599,967 |
Net Worth | £3,008,815 |
Cash | £2,296,581 |
Current Liabilities | £1,279,331 |
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 | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
1 March 2021 | Registered 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 2021 | Termination of appointment of Alessandro Rotelli as a director on 1 February 2021 (1 page) |
6 January 2021 | Appointment of Mr Douglas Spencer Tropp as a director on 30 November 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Klaus Jürgen Dietrich Mollat as a director on 29 April 2019 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr Klaus Jürgen Dietrich Mollat as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Marc Vincent Otten as a director on 16 April 2018 (1 page) |
2 November 2017 | Appointment of Mr Alessandro Rotelli as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Alessandro Rotelli as a director on 1 November 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 July 2017 | Termination of appointment of Megan Elisabeth Anderson as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr James Robert Waters as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Megan Elisabeth Anderson as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr James Robert Waters as a director on 30 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Marie-Christine Osterop as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Marie-Christine Osterop as a director on 1 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 December 2015 | Appointment of Marie-Christine Osterop as a director on 15 December 2015 (2 pages) |
24 December 2015 | Appointment of Marie-Christine Osterop as a director on 15 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Elisabeth Deodata Geurtsen as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Elisabeth Deodata Geurtsen as a director on 15 December 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Register(s) moved to registered office address Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page) |
28 May 2015 | Register(s) moved to registered office address Block 3&4 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 October 2014 | Termination of appointment of Ilse Kamps as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Megan Elisabeth Anderson as a director on 29 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Ilse Kamps as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ilse Kamps as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Megan Elisabeth Anderson as a director on 29 September 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Director's details changed for Mark Vincent Otten on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mark Vincent Otten on 24 September 2014 (2 pages) |
6 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
6 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed (1 page) |
3 May 2013 | Incorporation (66 pages) |
3 May 2013 | Incorporation (66 pages) |