Manchester
M22 5XB
Director Name | Mrs Valerie Janet Moulden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Associate General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Building One Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB |
Director Name | Mr Joseph Petrus Hubertus Rutten |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Building One, Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Joel Bomgaars |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | High-Tech Ceo |
Country of Residence | United States |
Correspondence Address | 578 Highland Colony Parkway Suite 140 Ridgeland Ms 39157 United States |
Director Name | Stuart John Facey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 578 Highland Colony Parkway Suite 140 Ridgeland Ms 39157 United States |
Director Name | Jonathan Michael Morgan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 578 Highland Colony Parkway Suite 140 Ridgeland Ms 39157 United States |
Director Name | Mr Ashutosh Agrawal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(3 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64 Willow Place Suite 100 Menlo Park Ca 94025 |
Director Name | Mr Hythem Talaat El-Nazer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(3 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Clarendon Street 56th Floor Boston Ma 02116 |
Secretary Name | Mr Stuart John Facey |
---|---|
Status | Resigned |
Appointed | 01 May 2014(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 578 Highland Colony Parkway Suite 140 Ridgeland Ms 39157 |
Director Name | Bruce Harlan Duner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX |
Director Name | Stuart John Facey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Lunar House Ground Floor Suite Fieldhouse Lane Marlow Bucks Sl7 |
Director Name | Mr Matthew Dircks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Building One Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB |
Secretary Name | High Street Partners Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Website | bomgar.com |
---|---|
Email address | [email protected] |
Telephone | 01628 480210 |
Telephone region | Maidenhead |
Registered Address | Building One, Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bomgar Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477,570 |
Cash | £326,175 |
Current Liabilities | £339,138 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
21 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 May 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 June 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
18 June 2019 | Register 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 2019 | Appointment of Mrs Valerie Janet Moulden as a director on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Stuart John Facey as a secretary on 31 December 2018 (1 page) |
17 June 2019 | Termination of appointment of Stuart John Facey as a director on 31 December 2018 (1 page) |
17 June 2019 | Appointment of Mr Matthew Dircks as a director on 17 June 2019 (2 pages) |
22 January 2019 | Notification of Avecto Ltd as a person with significant control on 1 January 2019 (2 pages) |
22 January 2019 | Withdrawal of a person with significant control statement on 22 January 2019 (2 pages) |
22 January 2019 | Cessation of Armour Bidco Limited as a person with significant control on 1 January 2019 (1 page) |
22 January 2019 | Notification of Armour Bidco Limited as a person with significant control on 28 December 2018 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
27 September 2018 | Registered 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 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
20 September 2017 | Registered 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 2017 | Registered 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 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 April 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 April 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 April 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 February 2017 | Appointment of Ms Janine Karyn Seebeck as a director on 21 November 2016 (2 pages) |
10 February 2017 | Appointment of Ms Janine Karyn Seebeck as a director on 21 November 2016 (2 pages) |
9 February 2017 | Termination of appointment of Bruce Harlan Duner as a director on 21 November 2016 (1 page) |
9 February 2017 | Termination of appointment of Bruce Harlan Duner as a director on 21 November 2016 (1 page) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 January 2016 | Director's details changed for Stuart John Facey on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Stuart John Facey on 11 January 2016 (2 pages) |
12 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 January 2015 | Appointment of Bruce Harlan Duner as a director on 30 December 2014 (2 pages) |
22 January 2015 | Appointment of Bruce Harlan Duner as a director on 30 December 2014 (2 pages) |
21 January 2015 | Appointment of Stuart John Facey as a director on 30 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Ashutosh Agrawal as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Ashutosh Agrawal as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Hythem Talaat El-Nazer as a director on 31 December 2014 (1 page) |
21 January 2015 | Appointment of Stuart John Facey as a director on 30 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Hythem Talaat El-Nazer as a director on 31 December 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Registered 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 2014 | Registered 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 2014 | Memorandum and Articles of Association (23 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Memorandum and Articles of Association (23 pages) |
23 May 2014 | Appointment of Mr Hythem Talaat El-Nazer as a director (2 pages) |
23 May 2014 | Appointment of Mr Stuart John Facey as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Joel Bomgaars as a director (1 page) |
23 May 2014 | Appointment of Mr Ashutosh Agrawal as a director (2 pages) |
23 May 2014 | Termination of appointment of Stuart Facey as a director (1 page) |
23 May 2014 | Termination of appointment of Jonathan Morgan as a director (1 page) |
23 May 2014 | Termination of appointment of High Street Partners Europe Limited as a secretary (1 page) |
23 May 2014 | Appointment of Mr Hythem Talaat El-Nazer as a director (2 pages) |
23 May 2014 | Termination of appointment of High Street Partners Europe Limited as a secretary (1 page) |
23 May 2014 | Appointment of Mr Stuart John Facey as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Ashutosh Agrawal as a director (2 pages) |
23 May 2014 | Termination of appointment of Jonathan Morgan as a director (1 page) |
23 May 2014 | Termination of appointment of Stuart Facey as a director (1 page) |
23 May 2014 | Termination of appointment of Joel Bomgaars as a director (1 page) |
2 May 2014 | Director's details changed for Joel Bomgaars on 4 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Joel Bomgaars on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Stuart John Facey on 4 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Stuart John Facey on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Stuart John Facey on 4 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Joel Bomgaars on 4 April 2014 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
13 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
4 April 2011 | Incorporation (25 pages) |
4 April 2011 | Incorporation (25 pages) |