BANGO PLC
Overview
Company Name | BANGO PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05386079 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BANGO PLC?
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is BANGO PLC located?
Registered Office Address | Matrix House, Cambridge Business Park Cowley Road CB4 0WZ Cambridge Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANGO PLC?
Company Name | From | Until |
---|---|---|
BANGO LIMITED | Apr 27, 2005 | Apr 27, 2005 |
LAW 2426 LIMITED | Mar 08, 2005 | Mar 08, 2005 |
What are the latest accounts for BANGO PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BANGO PLC?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for BANGO PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH England to Matrix House, Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on Aug 06, 2025 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 141 pages | AA | ||||||||||||||
Termination of appointment of Frank Simon Bury as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anil Malhotra as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 053860790001 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 053860790002, created on Jun 05, 2025 | 43 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Phillip Wilson as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Jonathan Garner as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Eric Peacock as a director on Sep 12, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 127 pages | AA | ||||||||||||||
Appointment of Mr Anthony John Perkins as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Douglas Larbey on May 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Anil Malhotra on Mar 04, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Raymond Anderson on Mar 04, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2024
| 3 pages | SH01 | ||||||||||||||
Registration of charge 053860790001, created on Nov 28, 2023 | 77 pages | MR01 | ||||||||||||||
Appointment of Ms Darcy Antonellis as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Who are the officers of BANGO PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Rachel | Secretary | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | 231111000002 | |||||||
ANDERSON, Raymond | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | British | Company Director | 28428950002 | ||||
ANTONELLIS, Darcy | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | United States | American | Non-Executive Director | 314280230001 | ||||
GANSKY, Lisa | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Matrix House, Cambridgeshire England | United States | American | Director | 289443380002 | ||||
LARBEY, Paul Douglas | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Matrix House, Cambridgeshire England | United Kingdom | British | Director | 267456560002 | ||||
PERKINS, Anthony John | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | British | Company Director | 324399510001 | ||||
WELDON, Marcus Karl | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Matrix House, Cambridgeshire England | United States | British | Director | 289443210001 | ||||
WILSON, Matthew Phillip | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | United Kingdom | British | Chief Financial Officer | 234632030001 | ||||
GOLDSTEIN, Henry | Secretary | 88 Rodenhurst Road SW4 8AP London | British | 34746240001 | ||||||
OAKLEY, Karen Louise | Secretary | G18 The Beaux Arts Building Manor Gardens N7 6JT London | British | 68736250003 | ||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
BURGER, Rudy, Mr. | Director | 5 Westbrook Centre Milton Road CB4 1YG Cambridge | United States | Uk And Usa | Investment Management | 155206460002 | ||||
BURY, Frank Simon | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | United Kingdom | British | Director | 141472030002 | ||||
BURY, Lindsay Claude Neils | Director | 5 Westbrook Centre Milton Road CB4 1YG Cambridge | United Kingdom | British | Company Director | 67103750001 | ||||
BURY, Lindsay Claude Neils | Director | 5 Westbrook Centre Milton Road CB4 1YG Cambridge | United Kingdom | British | Co Director | 67103750001 | ||||
CRUICKSHANK, Nancy | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | British | Ceo | 253871100001 | ||||
D'AGOSTINO, Gianluca Cristian | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | Italian | Investor And Company Director | 182591680001 | ||||
ELIAS-JONES, Rachel Louise | Director | 5 Westbrook Centre Milton Road CB4 1YG Cambridge | England | British | Chartered Accountant | 164253870002 | ||||
GARNER, Matthew Jonathan | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | British | Chief Financial Officer | 60275550002 | ||||
MALHOTRA, Anil | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | British | Software Marketing | 28428940003 | ||||
PEACOCK, William Eric, Sir | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | British | Director | 134784200001 | ||||
RAND, Carolyn Ann | Director | 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire England | England | British | Chartered Accountant | 252008450001 | ||||
RIGBY, Martin Paul | Director | The Tower House 15a Water Lane Impington CB4 9XW Cambridge | England | British | Fund Manager | 62200340002 | ||||
SAXTON, Peter William Harley | Director | Ducklake House Springhead Ashwell SG7 5LL Baldock Herts | United Kingdom | British | Company Director | 6830250003 | ||||
SEABROOK, Geoffrey Stephen | Director | Rosemullion Outdowns Effingham KT24 5QR Leatherhead Surrey | England | British | Company Director | 47588300001 | ||||
SEAR, David Valentine James | Director | Westbrook Centre Milton Road CB4 1YG Cambridge 5 United Kingdom | England | British | Managing Director, Financial Services | 167848980003 | ||||
TUCKER, Gerald Louis | Director | 5 Westbrook Centre Milton Road CB4 1YG Cambridge | United Kingdom | British | Company Director | 90841590001 | ||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
What are the latest statements on persons with significant control for BANGO PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0