PRICELINE. COM INTERNATIONAL LIMITED

280 Bishopsgate, London, EC2M 4RB
StatusACTIVE
Company No.05505187
CategoryPrivate Limited Company
Incorporated11 Jul 2005
Age18 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

PRICELINE. COM INTERNATIONAL LIMITED is an active private limited company with number 05505187. It was incorporated 18 years, 10 months, 10 days ago, on 11 July 2005. The company address is 280 Bishopsgate, London, EC2M 4RB.



Company Fillings

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewout Lucien Steenbergen

Appointment date: 2024-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Goulden

Termination date: 2024-03-28

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-01

Capital : 9,125.94 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-02

Old address: 100 New Bridge Street London EC4V 6JA

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Capital : 9,125.939 GBP

Date: 2023-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-25

Capital : 9,125.938 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Kipp Weston

Appointment date: 2021-05-04

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 9,125.937 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-05

Capital : 9,125.936 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 18 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-18

Capital : 9,125.935 GBP

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Susana Alves D'emic

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Cali, Jr.

Termination date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2019

Action Date: 28 Oct 2019

Category: Capital

Type: SH01

Capital : 9,125.934 GBP

Date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ian Goulden

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Daniel Joseph Finnegan

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Joseph Cali, Jr.

Appointment date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Fogel

Termination date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher L Soder

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher L Soder

Change date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Fogel

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Daniel Joseph Finnegan

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-05

Capital : 9,125.933 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery Boyd

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Soder

Change date: 2011-12-01

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Joseph Finnegan

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mylod

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stoffer norden

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director erik wienk

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Capital

Type: 169

Description: Gbp ic 9379.459/9125.766\17/09/08\gbp sr [email protected]=253.693\

Documents

View document PDF

Resolution

Date: 01 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 01/02/08\gbp si [email protected]=46.459\gbp ic 9333/9379.459\

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed erik wienk

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian currie

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adrian currie / 31/03/2008

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 169

Description: £ ic 9530/9333 15/10/07 £ sr [email protected]=197

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 27 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Resolution

Date: 05 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/09/05--------- £ si [email protected]=11 £ ic 9518/9529

Documents

View document PDF

Resolution

Date: 26 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/07/05--------- £ si [email protected]=588 £ ic 8930/9518

Documents

View document PDF


Some Companies

BRUNSWICK COURT DENTAL PRACTICE LIMITED

14 BRUNSWICK PLACE,HOVE,BN3 1NA

Number:06453804
Status:ACTIVE
Category:Private Limited Company

CWK PROPERTIES LIMITED

21 ST HELENS PARADE,PORTSMOUTH,PO4 0QJ

Number:02881991
Status:ACTIVE
Category:Private Limited Company

INGENIUM CONTRACTING UK LIMITED

220 BALHAM HIGH ROAD,LONDON,SW12 9BS

Number:10398009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSURANCE RECRUITMENT LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:03050175
Status:ACTIVE
Category:Private Limited Company

KAOURI LTD

2 PASCAL DRIVE,MILTON KEYNES,MK5 6LS

Number:10600824
Status:ACTIVE
Category:Private Limited Company

OCEAN6 LTD.

234 HIGH STREET,SWANSEA,SA1 1NZ

Number:09670202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source