About

Registered Number: 03512889
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Block 3 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

 

Established in 1998, Booking.com Ltd are based in Cambridge. We do not know the number of employees at Booking.com Ltd. This organisation has 30 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'AMICO, Andrea 23 May 2013 - 1
KOKER, David 29 April 2019 - 1
BEGG, David Anthony 12 June 2000 31 January 2001 1
BISSERIER, Olivier Jean-Marie 01 June 2010 23 May 2013 1
BOYD, Jeffery 21 September 2004 07 November 2005 1
CRITCHLOW, Adrian Nicholas 18 February 1998 21 September 2004 1
CRITCHLOW, Nicholas William 18 February 1998 01 October 1999 1
CURRIE, Adrian James 15 July 2002 31 March 2008 1
DELEON, Kevin 15 January 2001 21 March 2002 1
FOGEL, Glenn 21 April 2004 23 May 2013 1
FRANKS, George Matthew Grindall 23 October 2001 21 September 2004 1
HOWES, Rachel 03 May 2007 20 March 2013 1
HUSTON, Darren Richard 22 October 2011 23 May 2013 1
KOOLEN, Cornelius Petrus Henricus Maria 25 March 2008 06 October 2011 1
LEURINK, Laurens 17 October 2008 19 November 2010 1
MCCALLION, John 01 June 2000 31 December 2001 1
MOLLAT, Klaus Jürgen Dietrich 16 April 2018 29 April 2019 1
MURPHY, Timothy Brian 11 November 2003 31 March 2004 1
MYLOD, Robert 21 September 2004 22 November 2004 1
NORDEN, Stoffer Anko 07 November 2005 17 October 2008 1
OTTEN, Marc Vincent 23 May 2013 16 April 2018 1
PHILLIPPS, Andrew James, Dr 01 October 1999 04 November 2005 1
PRAKKE, Rutger Marinus 20 March 2009 23 May 2013 1
RIJVERS, Christiaan-Pepijin 23 May 2013 14 May 2015 1
SODER, Christopher 22 November 2004 07 November 2005 1
TANS, Gillian 20 March 2009 23 May 2013 1
TRUWIT, Mitchell Loeb 21 April 2004 05 January 2005 1
VERHOEVEN, Peter Paul 10 September 2015 30 September 2018 1
WIENK, Erik 17 October 2008 19 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CHEVALLIER, Pia Gisele Marcelle 05 December 2007 24 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 August 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 September 2013
RESOLUTIONS - N/A 06 June 2013
RESOLUTIONS - N/A 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AD01 - Change of registered office address 19 December 2011
AD01 - Change of registered office address 12 December 2011
AP01 - Appointment of director 03 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
TM01 - Termination of appointment of director 12 October 2011
RP04 - N/A 05 October 2011
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 06 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
AP04 - Appointment of corporate secretary 31 August 2011
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 24 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 October 2007
RESOLUTIONS - N/A 22 September 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
MEM/ARTS - N/A 08 December 2006
CERTNM - Change of name certificate 27 November 2006
AA - Annual Accounts 29 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 26 July 2005
363a - Annual Return 08 March 2005
353a - Register of members in non-legible form 07 March 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 27 February 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
MISC - Miscellaneous document 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
RESOLUTIONS - N/A 04 May 2003
123 - Notice of increase in nominal capital 04 May 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 14 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
AA - Annual Accounts 01 November 2002
RESOLUTIONS - N/A 06 October 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2001
AA - Annual Accounts 02 November 2001
363a - Annual Return 21 June 2001
MISC - Miscellaneous document 21 June 2001
MISC - Miscellaneous document 21 June 2001
353 - Register of members 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
MISC - Miscellaneous document 12 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
MEM/ARTS - N/A 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
AA - Annual Accounts 31 October 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
CERTNM - Change of name certificate 13 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
395 - Particulars of a mortgage or charge 20 June 2000
395 - Particulars of a mortgage or charge 27 May 2000
CERTNM - Change of name certificate 16 May 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
395 - Particulars of a mortgage or charge 30 March 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 2000
123 - Notice of increase in nominal capital 01 March 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
225 - Change of Accounting Reference Date 28 May 1999
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 20 February 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 September 2005 Outstanding

N/A

Rent deposit deed 20 July 2005 Outstanding

N/A

Deed of charge over credit balances 19 May 2003 Outstanding

N/A

Deed of charge over credit balances 14 May 2003 Outstanding

N/A

Charge of deposit 10 January 2003 Fully Satisfied

N/A

Charge of deposit 27 November 2002 Fully Satisfied

N/A

Rent deposit deed 18 July 2002 Fully Satisfied

N/A

Rent depsit deed 18 July 2002 Fully Satisfied

N/A

Debenture 13 June 2000 Fully Satisfied

N/A

Debenture 24 May 2000 Fully Satisfied

N/A

Charge of deposit 24 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.