Advanced company searchLink opens in new window

PRICELINE.COM HOLDCO U.K. LIMITED

Company number 05206488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AP01 Appointment of Ewout Lucien Steenbergen as a director on 28 March 2024
28 Mar 2024 TM01 Termination of appointment of David Ian Goulden as a director on 28 March 2024
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 121,810,932
12 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 121,810,931
13 Oct 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 121,810,930
06 Oct 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 121,810,929
19 Dec 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 121,810,928
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 121,810,927
08 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
20 Dec 2019 AP01 Appointment of David Ian Goulden as a director on 18 December 2019
20 Dec 2019 AP01 Appointment of Susana Alves D'emic as a director on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of Anthony Joseph Cali, Jr. as a director on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of Eduardo Nils Tarto Andrade as a director on 18 December 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 121,810,926
09 Oct 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017