Company NameBomgar UK Ltd
Company StatusActive
Company Number07589591
CategoryPrivate Limited Company
Incorporation Date4 April 2011(12 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Janine Karyn Seebeck
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBuilding One, Trident Business Park Styal Road
Manchester
M22 5XB
Director NameMrs Valerie Janet Moulden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Building One, Trident Business Park
Styal Road
Manchester
Lanc
M22 5XB
Director NameMr Joseph Petrus Hubertus Rutten
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBuilding One, Trident Business Park Styal Road
Manchester
M22 5XB
Director NameJoel Bomgaars
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleHigh-Tech Ceo
Country of ResidenceUnited States
Correspondence Address578 Highland Colony Parkway
Suite 140
Ridgeland
Ms 39157
United States
Director NameStuart John Facey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address578 Highland Colony Parkway
Suite 140
Ridgeland
Ms 39157
United States
Director NameJonathan Michael Morgan
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address578 Highland Colony Parkway
Suite 140
Ridgeland
Ms 39157
United States
Director NameMr Ashutosh Agrawal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(3 years after company formation)
Appointment Duration8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Willow Place
Suite 100
Menlo Park
Ca 94025
Director NameMr Hythem Talaat El-Nazer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(3 years after company formation)
Appointment Duration8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Clarendon Street
56th Floor
Boston
Ma 02116
Secretary NameMr Stuart John Facey
StatusResigned
Appointed01 May 2014(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address578 Highland Colony Parkway
Suite 140
Ridgeland
Ms 39157
Director NameBruce Harlan Duner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5th Floor, Bridgewater House Finzels Reach
Counterslip
Bristol
BS1 6BX
Director NameStuart John Facey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLunar House Ground Floor Suite
Fieldhouse Lane
Marlow
Bucks Sl7
Director NameMr Matthew Dircks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBuilding One Building One, Trident Business Park
Styal Road
Manchester
Lanc
M22 5XB
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence Address5th Floor
34 Dover Street
London
W1S 4NG

Contact

Websitebomgar.com
Email address[email protected]
Telephone01628 480210
Telephone regionMaidenhead

Location

Registered AddressBuilding One, Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bomgar Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£477,570
Cash£326,175
Current Liabilities£339,138

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
21 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Lunar House Ground Floor Suite Fieldhouse Lane Marlow Bucks Sl7 England to Building One, Trident Business Park Styal Road Manchester M22 5XB on 21 May 2020 (1 page)
11 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 June 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
18 June 2019Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Building One Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB (1 page)
17 June 2019Appointment of Mrs Valerie Janet Moulden as a director on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Stuart John Facey as a secretary on 31 December 2018 (1 page)
17 June 2019Termination of appointment of Stuart John Facey as a director on 31 December 2018 (1 page)
17 June 2019Appointment of Mr Matthew Dircks as a director on 17 June 2019 (2 pages)
22 January 2019Notification of Avecto Ltd as a person with significant control on 1 January 2019 (2 pages)
22 January 2019Withdrawal of a person with significant control statement on 22 January 2019 (2 pages)
22 January 2019Cessation of Armour Bidco Limited as a person with significant control on 1 January 2019 (1 page)
22 January 2019Notification of Armour Bidco Limited as a person with significant control on 28 December 2018 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
27 September 2018Registered office address changed from Suites 3 and 4 Anglers Court 33-44 Spittal Street Marlow SL7 1DB England to Lunar House Ground Floor Suite Fieldhouse Lane Marlow Bucks Sl7 on 27 September 2018 (1 page)
11 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
20 September 2017Registered office address changed from C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX England to Suites 3 and 4 Anglers Court 33-44 Spittal Street Marlow SL7 1DB on 20 September 2017 (1 page)
20 September 2017Registered office address changed from C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX England to Suites 3 and 4 Anglers Court 33-44 Spittal Street Marlow SL7 1DB on 20 September 2017 (1 page)
27 April 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 April 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 April 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 April 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 February 2017Appointment of Ms Janine Karyn Seebeck as a director on 21 November 2016 (2 pages)
10 February 2017Appointment of Ms Janine Karyn Seebeck as a director on 21 November 2016 (2 pages)
9 February 2017Termination of appointment of Bruce Harlan Duner as a director on 21 November 2016 (1 page)
9 February 2017Termination of appointment of Bruce Harlan Duner as a director on 21 November 2016 (1 page)
20 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 June 2016Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 30 June 2016 (1 page)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
11 January 2016Director's details changed for Stuart John Facey on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Stuart John Facey on 11 January 2016 (2 pages)
12 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
22 January 2015Appointment of Bruce Harlan Duner as a director on 30 December 2014 (2 pages)
22 January 2015Appointment of Bruce Harlan Duner as a director on 30 December 2014 (2 pages)
21 January 2015Appointment of Stuart John Facey as a director on 30 December 2014 (2 pages)
21 January 2015Termination of appointment of Ashutosh Agrawal as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Ashutosh Agrawal as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Hythem Talaat El-Nazer as a director on 31 December 2014 (1 page)
21 January 2015Appointment of Stuart John Facey as a director on 30 December 2014 (2 pages)
21 January 2015Termination of appointment of Hythem Talaat El-Nazer as a director on 31 December 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 31 July 2014 (1 page)
13 June 2014Memorandum and Articles of Association (23 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/05/2014
(6 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/05/2014
(6 pages)
13 June 2014Memorandum and Articles of Association (23 pages)
23 May 2014Appointment of Mr Hythem Talaat El-Nazer as a director (2 pages)
23 May 2014Appointment of Mr Stuart John Facey as a secretary (2 pages)
23 May 2014Termination of appointment of Joel Bomgaars as a director (1 page)
23 May 2014Appointment of Mr Ashutosh Agrawal as a director (2 pages)
23 May 2014Termination of appointment of Stuart Facey as a director (1 page)
23 May 2014Termination of appointment of Jonathan Morgan as a director (1 page)
23 May 2014Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
23 May 2014Appointment of Mr Hythem Talaat El-Nazer as a director (2 pages)
23 May 2014Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
23 May 2014Appointment of Mr Stuart John Facey as a secretary (2 pages)
23 May 2014Appointment of Mr Ashutosh Agrawal as a director (2 pages)
23 May 2014Termination of appointment of Jonathan Morgan as a director (1 page)
23 May 2014Termination of appointment of Stuart Facey as a director (1 page)
23 May 2014Termination of appointment of Joel Bomgaars as a director (1 page)
2 May 2014Director's details changed for Joel Bomgaars on 4 April 2014 (2 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Director's details changed for Joel Bomgaars on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Stuart John Facey on 4 April 2014 (2 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Director's details changed for Stuart John Facey on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Stuart John Facey on 4 April 2014 (2 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Director's details changed for Joel Bomgaars on 4 April 2014 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
4 April 2011Incorporation (25 pages)
4 April 2011Incorporation (25 pages)