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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building One, Building One, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB | Director | 17 June 2019 | Active |
Building One, Trident Business Park, Styal Road, Manchester, England, M22 5XB | Director | 01 July 2022 | Active |
Building One, Trident Business Park, Styal Road, Manchester, England, M22 5XB | Director | 21 November 2016 | Active |
578, Highland Colony Parkway, Suite 140, Ridgeland, United States, MS 39157 | Secretary | 01 May 2014 | Active |
5th, Floor, 34 Dover Street, London, United Kingdom, W1S 4NG | Corporate Secretary | 04 April 2011 | Active |
64, Willow Place, Suite 100, Menlo Park, Usa, CA 94025 | Director | 01 May 2014 | Active |
578, Highland Colony Parkway, Suite 140, Ridgeland, Usa, | Director | 04 April 2011 | Active |
Building One, Building One, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB | Director | 17 June 2019 | Active |
5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, England, BS1 6BX | Director | 30 December 2014 | Active |
200, Clarendon Street, 56th Floor, Boston, Usa, MA 02116 | Director | 01 May 2014 | Active |
Lunar House, Ground Floor Suite, Fieldhouse Lane, Marlow, England, | Director | 30 December 2014 | Active |
578, Highland Colony Parkway, Suite 140, Ridgeland, Usa, | Director | 04 April 2011 | Active |
578, Highland Colony Parkway, Suite 140, Ridgeland, Usa, | Director | 04 April 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Address | Change sail address company with old address new address. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.