Warning: file_put_contents(c/175f2a24287449143f57d7d7c3541405.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bomgar Uk Ltd, M22 5XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOMGAR UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bomgar Uk Ltd. The company was founded 13 years ago and was given the registration number 07589591. The firm's registered office is in MANCHESTER. You can find them at Building One, Trident Business Park, Styal Road, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BOMGAR UK LTD
Company Number:07589591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Building One, Trident Business Park, Styal Road, Manchester, England, M22 5XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building One, Building One, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB

Director17 June 2019Active
Building One, Trident Business Park, Styal Road, Manchester, England, M22 5XB

Director01 July 2022Active
Building One, Trident Business Park, Styal Road, Manchester, England, M22 5XB

Director21 November 2016Active
578, Highland Colony Parkway, Suite 140, Ridgeland, United States, MS 39157

Secretary01 May 2014Active
5th, Floor, 34 Dover Street, London, United Kingdom, W1S 4NG

Corporate Secretary04 April 2011Active
64, Willow Place, Suite 100, Menlo Park, Usa, CA 94025

Director01 May 2014Active
578, Highland Colony Parkway, Suite 140, Ridgeland, Usa,

Director04 April 2011Active
Building One, Building One, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB

Director17 June 2019Active
5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, England, BS1 6BX

Director30 December 2014Active
200, Clarendon Street, 56th Floor, Boston, Usa, MA 02116

Director01 May 2014Active
Lunar House, Ground Floor Suite, Fieldhouse Lane, Marlow, England,

Director30 December 2014Active
578, Highland Colony Parkway, Suite 140, Ridgeland, Usa,

Director04 April 2011Active
578, Highland Colony Parkway, Suite 140, Ridgeland, Usa,

Director04 April 2011Active

People with Significant Control

Avecto Ltd
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Building One Trident Business Park, Styal Road, Manchester, England, M22 5XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Armour Bidco Limited
Notified on:28 December 2018
Status:Active
Country of residence:England
Address:South Suite, Ground Floor, Lunar House, Fieldhouse Lane, Marlow, England, SL7 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Address

Change sail address company with old address new address.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.