Boise
Idaho 83713
United States
Director Name | Ms Kimberly Curtis |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 9168 W. State Street #510 Boise Idaho 83714 |
Director Name | William Jonathan Carter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Units 7 And 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA |
Director Name | Mr Chris Walter Olsen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2014(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Units 7 And 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA |
Director Name | Caroline Underwood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2020) |
Role | Vice President Operations |
Country of Residence | England |
Correspondence Address | Units 7 And 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA |
Director Name | Mr Robert John Dzielak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 May 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1111 Expedia Group Way West Seattle Washington 98119 |
Director Name | Mrs Frances Josephine Erskine |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 May 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1111 Expedia Group Way West Seattle Washington 98119 |
Director Name | Mr Lance Allen Soliday |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 May 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1111 Expedia Group Way West Seattle Washington 98119 |
Director Name | Ms Randi Schumacher |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2020(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2021) |
Role | Sr. Director Of Legal; Chief Privacy Officer |
Country of Residence | United States |
Correspondence Address | 5777 N. Meeker Ave. Boise Idaho 83713 United States |
Director Name | Mr David Merrick |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5777 N. Meeker Ave. Boise Idaho 83713 United States |
Registered Address | 5 Aldermanbury Square Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|
22 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
1 March 2023 | Notification of Vitalize Llc as a person with significant control on 22 February 2022 (2 pages) |
1 March 2023 | Withdrawal of a person with significant control statement on 1 March 2023 (2 pages) |
14 February 2023 | Appointment of Ms Kimberly Curtis as a director on 9 February 2023 (2 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 February 2022 | Register inspection address has been changed from C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR England to 5 Aldermanbury Square 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
22 February 2022 | Director's details changed for Ms Raquel Krol on 22 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of David Merrick as a director on 14 January 2022 (1 page) |
19 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Ms Raquel Krol as a director on 12 March 2021 (2 pages) |
23 March 2021 | Registered office address changed from Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA to 5 Aldermanbury Square Aldermanbury Square 13th Floor London EC2V 7HR on 23 March 2021 (1 page) |
27 January 2021 | Cessation of Expedia Group, Inc. as a person with significant control on 13 May 2020 (1 page) |
27 January 2021 | Termination of appointment of Randi Schumacher as a director on 22 January 2021 (1 page) |
27 January 2021 | Notification of a person with significant control statement (2 pages) |
12 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
16 September 2020 | Appointment of Ms Randi Schumacher as a director on 13 May 2020 (2 pages) |
14 September 2020 | Termination of appointment of Robert John Dzielak as a director on 13 May 2020 (1 page) |
14 September 2020 | Appointment of Mr David Merrick as a director on 13 May 2020 (2 pages) |
14 September 2020 | Termination of appointment of Frances Josephine Erskine as a director on 13 May 2020 (1 page) |
14 September 2020 | Termination of appointment of Lance Allen Soliday as a director on 13 May 2020 (1 page) |
28 April 2020 | Director's details changed for Mr Lance Allen Soliday on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Robert John Dzielak on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mrs Frances Josephine Erskine on 28 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Caroline Underwood as a director on 28 February 2020 (1 page) |
8 April 2020 | Director's details changed for Mrs Frances Josephine Erskine on 8 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
21 January 2020 | Cessation of Liberty Expedia Holdings, Llc as a person with significant control on 26 July 2019 (1 page) |
21 January 2020 | Notification of Expedia Group, Inc. as a person with significant control on 26 July 2019 (2 pages) |
16 January 2020 | Appointment of Mrs Frances Josephine Erskine as a director on 15 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Chris Walter Olsen as a director on 14 January 2020 (1 page) |
16 January 2020 | Appointment of Robert Dzielak as a director on 15 January 2020 (2 pages) |
16 January 2020 | Appointment of Lance Allen Soliday as a director on 15 January 2020 (2 pages) |
26 November 2019 | Termination of appointment of William Jonathan Carter as a director on 24 September 2019 (1 page) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 April 2019 | Satisfaction of charge 092297580001 in full (1 page) |
21 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Register inspection address has been changed to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register inspection address has been changed to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 October 2015 | Register(s) moved to registered office address Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA (1 page) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Register(s) moved to registered office address Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA (1 page) |
9 June 2015 | Appointment of Caroline Underwood as a director on 21 May 2015 (2 pages) |
9 June 2015 | Appointment of Caroline Underwood as a director on 21 May 2015 (2 pages) |
1 May 2015 | Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR (1 page) |
1 May 2015 | Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR (1 page) |
19 March 2015 | Register(s) moved to registered inspection location 99 Gresham Street Fifth Floor London EC2V 7NG (1 page) |
19 March 2015 | Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG United Kingdom to Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 19 March 2015 (1 page) |
19 March 2015 | Register(s) moved to registered inspection location 99 Gresham Street Fifth Floor London EC2V 7NG (1 page) |
19 March 2015 | Register inspection address has been changed to 99 Gresham Street Fifth Floor London EC2V 7NG (1 page) |
19 March 2015 | Register inspection address has been changed to 99 Gresham Street Fifth Floor London EC2V 7NG (1 page) |
19 March 2015 | Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG United Kingdom to Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 19 March 2015 (1 page) |
27 January 2015 | Registration of charge 092297580001, created on 20 January 2015 (33 pages) |
27 January 2015 | Registration of charge 092297580001, created on 20 January 2015 (33 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (16 pages) |
26 January 2015 | Memorandum and Articles of Association (16 pages) |
26 January 2015 | Resolutions
|
19 November 2014 | Appointment of Mr Chris Walter Olsen as a director on 28 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Chris Walter Olsen as a director on 28 October 2014 (2 pages) |
13 October 2014 | Resolutions
|
3 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|