Advanced company searchLink opens in new window

BOOKING HOLDINGS FINANCIAL SERVICES UK LIMITED

Company number 12967020

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)
14 Mar 2024 TM01 Termination of appointment of Lincoln Anthony Roberts as a director on 13 March 2024
24 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
15 Sep 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 AP01 Appointment of Lincoln Anthony Roberts as a director on 3 March 2023
28 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
13 Jul 2022 AA Full accounts made up to 31 December 2021
17 Feb 2022 TM01 Termination of appointment of Bruno Nunes Paronetti as a director on 17 February 2022
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 2
26 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
02 Sep 2021 AP01 Appointment of Bruno Nunes Paronetti as a director on 31 August 2021
12 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 December 2021
17 Feb 2021 CH01 Director's details changed for Mr Shane Fitzpatrick on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mrs Rosemary Reilly on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Tony Nash on 16 February 2021
16 Feb 2021 CH03 Secretary's details changed for Mrs Rosemary Reilly on 16 February 2021
15 Feb 2021 CH01 Director's details changed for Mr Shane Fitzpatrick on 12 February 2021
12 Feb 2021 AP01 Appointment of Tony Nash as a director on 10 February 2021
12 Feb 2021 CH01 Director's details changed for Mrs Rosemary Reilly on 12 February 2021
12 Feb 2021 CH03 Secretary's details changed for Mrs Rosemary Reilly on 12 February 2021
03 Dec 2020 AD01 Registered office address changed from Baker Mckenzie 100 Newbridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 3 December 2020
22 Oct 2020 AA01 Current accounting period shortened from 31 October 2021 to 31 December 2020
22 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-22
  • GBP 1