Background WavePink WaveYellow Wave

PRICELINE. COM INTERNATIONAL LIMITED (05505187)

PRICELINE. COM INTERNATIONAL LIMITED (05505187) is an active UK company. incorporated on 11 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. PRICELINE. COM INTERNATIONAL LIMITED has been registered for 20 years. Current directors include D'EMIC, Susana Alves, TROPP, Douglas Spencer.

Company Number
05505187
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
D'EMIC, Susana Alves, TROPP, Douglas Spencer
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICELINE. COM INTERNATIONAL LIMITED

PRICELINE. COM INTERNATIONAL LIMITED is an active company incorporated on 11 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. PRICELINE. COM INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 79110)

Status

active

Active since 20 years ago

Company No

05505187

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 11 July 2005To: 2 October 2023
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 14
Funding Round
Jun 14
Director Left
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
Mar 18
Funding Round
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Apr 21
Director Joined
May 21
Funding Round
Apr 22
Funding Round
Mar 23
Funding Round
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Capital Update
Sept 24
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
9
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 11 Jul 2005

D'EMIC, Susana Alves

Active
Connecticut Avenue, Norwalk
Born February 1964
Director
Appointed 18 Dec 2019

TROPP, Douglas Spencer

Active
Connecticut Avenue, Norwalk
Born October 1968
Director
Appointed 29 Oct 2025

BOYD, Jeffery

Resigned
34 Brookridge Drive, Greenwich
Born August 1956
Director
Appointed 28 Sept 2005
Resigned 01 Jan 2014

CALI, JR., Anthony Joseph

Resigned
800 Connecticut Avenue, Norwalk
Born March 1972
Director
Appointed 19 Jan 2017
Resigned 18 Dec 2019

CURRIE, Adrian James

Resigned
Waiwetu Street, Fendalton
Born December 1965
Director
Appointed 28 Sept 2005
Resigned 08 May 2008

FINNEGAN, Daniel Joseph

Resigned
800 Connecticut Avenue, Norwalk
Born April 1962
Director
Appointed 31 Mar 2011
Resigned 01 Mar 2018

FOGEL, Glenn

Resigned
800 Connecticut Group Inc., Norwalk
Born February 1962
Director
Appointed 11 Jul 2005
Resigned 12 Jan 2017

GOULDEN, David Ian

Resigned
800, Norwalk
Born May 1959
Director
Appointed 01 Mar 2018
Resigned 28 Mar 2024

MYLOD, Robert

Resigned
538 Lost District Drive, New Cannan
Born October 1966
Director
Appointed 11 Jul 2005
Resigned 31 Mar 2011

NORDEN, Stoffer Anko

Resigned
Broekmaatweg 110, Enschede
Born September 1968
Director
Appointed 28 Sept 2005
Resigned 30 Jun 2009

PHILLIPPS, Andrew James, Dr

Resigned
17 Ambra Vale West, BristolBS8 4RD
Born November 1968
Director
Appointed 28 Sept 2005
Resigned 06 May 2006

SODER, Christopher L

Resigned
800 Connecticut Avenue, Norwalk
Born November 1959
Director
Appointed 28 Sept 2005
Resigned 31 Mar 2015

STEENBERGEN, Ewout Lucien

Resigned
Connecticut Avenue, Norwalk
Born July 1969
Director
Appointed 24 Mar 2024
Resigned 29 Oct 2025

WESTON, Kathleen Kipp

Resigned
Connecticut Avenue, Norwalk
Born June 1959
Director
Appointed 04 May 2021
Resigned 05 Mar 2025

WIENK, Erik

Resigned
Wittenburgerweg 118, 2244 Ce Wassenaar
Born September 1970
Director
Appointed 19 Jun 2008
Resigned 19 Jun 2009

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 11 Jul 2005
Resigned 11 Jul 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 11 Jul 2005
Resigned 11 Jul 2005

Persons with significant control

1

Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
28 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Resolution
6 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Resolution
16 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Resolution
6 October 2020
RESOLUTIONSResolutions
Resolution
6 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Made Up Date
27 October 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
169169
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288cChange of Particulars
Legacy
7 November 2007
169169
Accounts With Made Up Date
17 October 2007
AAAnnual Accounts
Legacy
27 September 2007
155(6)b155(6)b
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
155(6)b155(6)b
Legacy
14 September 2007
173173
Legacy
9 August 2007
363aAnnual Return
Accounts With Made Up Date
19 January 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
18 September 2006
288cChange of Particulars
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
88(2)R88(2)R
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
88(2)R88(2)R
Statement Of Affairs
23 August 2005
SASA
Legacy
23 August 2005
88(2)R88(2)R
Statement Of Affairs
23 August 2005
SASA
Legacy
23 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
225Change of Accounting Reference Date
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Incorporation Company
11 July 2005
NEWINCIncorporation