Background WavePink WaveYellow Wave

EGENCIA HOLDINGS UK LTD (07959739)

EGENCIA HOLDINGS UK LTD (07959739) is an active UK company. incorporated on 22 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EGENCIA HOLDINGS UK LTD has been registered for 14 years. Current directors include GIAMPIETRO, Jennifer Louise, KELSALL, Matthew David Charles.

Company Number
07959739
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIAMPIETRO, Jennifer Louise, KELSALL, Matthew David Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGENCIA HOLDINGS UK LTD

EGENCIA HOLDINGS UK LTD is an active company incorporated on 22 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EGENCIA HOLDINGS UK LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07959739

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

33 Charterhouse Street Farringdon London, EC1M 6HA,

Previous Addresses

5 Churchill Place Canary Wharf London E14 5HU United Kingdom
From: 16 December 2021To: 7 March 2025
9th Floor, 3 Piccadilly Place Egencia, an Expedia Inc. Company Manchester M1 3BN United Kingdom
From: 9 March 2015To: 16 December 2021
C/O Kemp Little Llp Cheapside House 138 Cheapside London
From: 25 March 2013To: 9 March 2015
Kemp Little Llp 138 Cheapside London EC2V 6BJ United Kingdom
From: 22 February 2012To: 25 March 2013
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Dec 12
Funding Round
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Jun 17
Director Left
Dec 17
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Director Left
May 20
Director Left
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Owner Exit
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Mar 23
Loan Secured
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Aug 24
Funding Round
Dec 24
6
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GIAMPIETRO, Jennifer Louise

Active
Charterhouse Street, LondonEC1M 6HA
Born February 1974
Director
Appointed 02 Aug 2023

KELSALL, Matthew David Charles

Active
Charterhouse Street, LondonEC1M 6HA
Born October 1979
Director
Appointed 30 Jan 2024

KEMP LITTLE LLP

Resigned
138 Cheapside, LondonEC2V 6BJ
Corporate secretary
Appointed 22 Feb 2012
Resigned 16 May 2016

DE RUGGIERO, Paolo

Resigned
9 - 11 Allee De L'Arche, 92400 Courbevoie
Born June 1961
Director
Appointed 22 Feb 2012
Resigned 15 Nov 2016

DZIELAK, Robert John

Resigned
Expedia Group Way West, Seattle98119
Born February 1971
Director
Appointed 05 Sept 2012
Resigned 15 Sept 2021

GREYBER, Robert

Resigned
Expedia Group Way West, Seattle98119
Born October 1969
Director
Appointed 22 Feb 2012
Resigned 12 Apr 2020

GRIFFIN, Andrew Terence

Resigned
Churchill Place, LondonE14 5HU
Born June 1977
Director
Appointed 03 Dec 2021
Resigned 30 Jan 2024

MILLER, Donna

Resigned
Churchill Place, LondonE14 5HU
Born February 1976
Director
Appointed 02 Sept 2022
Resigned 02 Aug 2023

MUNIPALLI, Hemanth Ramaswamy

Resigned
108th Avenue Ne, Bellevue
Born November 1969
Director
Appointed 15 Nov 2016
Resigned 31 Oct 2019

PEYMIRAT, Christophe

Resigned
9 - 11 Allee De L'Arche, 92400 Courbevoie
Born May 1971
Director
Appointed 22 Feb 2012
Resigned 30 Nov 2017

ROWLAND, Mark Allen

Resigned
Churchill Place, LondonE14 5HU
Born January 1970
Director
Appointed 15 Sept 2021
Resigned 02 Sept 2022

VENGALIL, Regi

Resigned
Expedia Group Way West, Seattle98119
Born July 1982
Director
Appointed 31 Oct 2019
Resigned 23 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Global Business Travel Group, Inc.

Ceased
Third Avenue, New YorkNY 10017

Nature of Control

Voting rights 75 to 100 percent
Notified 31 May 2022
Ceased 31 May 2022
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021
Orange Street, Wilmington19801

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
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Resolution
10 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Auditors Resignation Company
5 March 2014
AUDAUD
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Incorporation Company
22 February 2012
NEWINCIncorporation