Company NameSGR (Bicester 2) Limited
Company StatusActive
Company Number07691602
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Shane Mitchel Webb
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Javier Francisco Aldrete
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14747 N. Northsight Blvd
Suite 111-431
Scottsdale
Arizona
85260
Director NameMr Tanner Moore
Date of BirthJune 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address3rd Floor 265 Tottenham Court Road
London
W1T 7RQ
Director NameMrs Louise Christina Madeline Bolton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rabans Close
Olney
Buckinghamshire
MK46 5NG
Director NameMrs Karen Ann Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Road
Hagley
Stourbridge
West Midlands
DY9 0JT
Director NameMrs Amanda Tillman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield Park House London Road
Sunningdale
Berkshire
SL5 0SL
Director NameMr Stephen Tillman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Farmington
Gloucestershire
GL54 3ND
Wales
Director NameMr James William Wiseman
NationalityBritish
StatusResigned
Appointed16 September 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Le Masurier House La Rue Le Masurier
St Helier
Jersey
JE2 4YE
Director NameMr James William Wiseman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitco Jersey Limited First Floor Le Masurier House
La Rue Le Masurier
St Helier
Jersey
Director NameMrs Maria Renault
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Le Masurier House La Rue Le Masurier
St Helier
Jersey
JE2 4YE
Director NameMr Robert Michael Bolton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Rabans Close
Olney
MK46 5NG
Director NameMr Stephen Tillman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Farmington
Cheltenham
Gloucestershire
GL54 3ND
Wales
Director NameMr Lewis James Glyn Williams
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Floor Le Masurier House
La Rue Masurier
St Helier
Jersey
JE2 7JJ
Director NameMr Gary John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 South Road
Hagley
Stourbridge
DY9 0JT
Director NameMr William Murray Bolton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Farmington
Cheltenham
GL54 3ND
Wales
Director NameMr Nigel William Robson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Farmington
Cheltenham
GL54 3ND
Wales
Director NameMrs Jennifer Ann Perrier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 June 2020)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressNo 4 The Forum Grenville Street
St. Helier
Jersey
JE2 4UF
Director NameMr Henry Charles Millard-Beer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2020)
RoleSenior Manager
Country of ResidenceJersey
Correspondence AddressNo 4 The Forum Grenville Street
St. Helier
Jersey
JE2 4UF
Director NameMr Alex Trevor McGown Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2016)
RoleSenior Manager
Country of ResidenceJersey
Correspondence AddressFirst Floor, Le Masurier House La Rue Le Masurier
St Helier
JE2 4YE
Director NameMr John Calhoun Stephens
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2020(8 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephens Europe Ltd, 36-38 Cornhill
London
EC3V 3NG
Secretary NameCitco Jersey Limited (Corporation)
StatusResigned
Appointed16 September 2011(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 June 2020)
Correspondence AddressSecond Floor, No. 4 The Forum, Grenville Street
St. Helier
Jersey
JE2 4UF

Contact

Websitewww.altitudeuk.com
Telephone020 31764575
Telephone regionLondon

Location

Registered Address3rd Floor 265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£107,000
Cash£102,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

9 November 2020Full accounts made up to 31 December 2019 (19 pages)
24 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
5 August 2020Notification of Firethorn Bicester Limited as a person with significant control on 18 October 2019 (1 page)
13 July 2020Termination of appointment of John Calhoun Stephens as a director on 24 June 2020 (1 page)
30 June 2020Appointment of Mr Tanner Moore as a director on 25 June 2020 (2 pages)
17 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 June 2020Memorandum and Articles of Association (18 pages)
8 June 2020Termination of appointment of Citco Jersey Limited as a secretary on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Maria Renault as a director on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Gary John Taylor as a director on 5 June 2020 (1 page)
8 June 2020Notification of Warren Amerine Stephens as a person with significant control on 5 June 2020 (2 pages)
8 June 2020Appointment of Mr Christopher Shane Mitchel Webb as a director on 5 June 2020 (2 pages)
8 June 2020Notification of Larry Van Tuyl as a person with significant control on 5 June 2020 (2 pages)
8 June 2020Cessation of Robert Adam Laurence as a person with significant control on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Henry Charles Millard-Beer as a director on 5 June 2020 (1 page)
8 June 2020Registered office address changed from 16 New Burlington Place New Burlington Place London W1S 2HX England to 4th Floor 85 Newman Street London W1T 3EU on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Nigel William Robson as a director on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Gary John Taylor as a director on 5 June 2020 (1 page)
8 June 2020Appointment of Mr Javier Francisco Aldrete as a director on 5 June 2020 (2 pages)
8 June 2020Termination of appointment of Jennifer Ann Perrier as a director on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Stephen Tillman as a director on 5 June 2020 (1 page)
8 June 2020Termination of appointment of William Murray Bolton as a director on 5 June 2020 (1 page)
8 June 2020Appointment of Mr John Calhoun Stephens as a director on 5 June 2020 (2 pages)
8 June 2020Termination of appointment of Robert Michael Bolton as a director on 5 June 2020 (1 page)
13 December 2019Full accounts made up to 31 December 2018 (21 pages)
31 October 2019Director's details changed for Mrs Jennifer Ann Perrier on 24 July 2017 (2 pages)
31 October 2019Director's details changed for Mr Henry Charles Millard-Beer on 24 July 2017 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 31 Bruton Place London W1J 6NN to 16 New Burlington Place New Burlington Place London W1S 2HX on 4 May 2018 (1 page)
2 March 2018Secretary's details changed for Citco Jersey Limited on 24 July 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 January 2017Particulars of variation of rights attached to shares (2 pages)
27 January 2017Particulars of variation of rights attached to shares (2 pages)
27 January 2017Particulars of variation of rights attached to shares (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
27 January 2017Particulars of variation of rights attached to shares (2 pages)
13 January 2017Full accounts made up to 31 December 2015 (15 pages)
13 January 2017Full accounts made up to 31 December 2015 (15 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page)
20 September 2016Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 October 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages)
7 August 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
7 August 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Mr Nigel William Robson as a director (2 pages)
9 July 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Mr Henry Charles Millard-Beer as a director on 30 June 2015 (2 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20
(14 pages)
9 July 2015Termination of appointment of Stephen Tillman as a director on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Stephen Tillman as a director (2 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20
(14 pages)
9 July 2015Appointment of Mr Gary John Taylor as a director on 16 November 2012 (2 pages)
9 July 2015Appointment of Mr Gary John Taylor as a director on 16 November 2012 (2 pages)
9 July 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Mr Henry Charles Millard-Beer as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Mr Nigel William Robson as a director (2 pages)
9 July 2015Appointment of Mr James William Wiseman as a director on 16 September 2011 (2 pages)
9 July 2015Appointment of Mr James William Wiseman as a director on 16 September 2011 (2 pages)
9 July 2015Termination of appointment of Stephen Tillman as a director on 9 July 2015 (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20
(14 pages)
9 July 2015Appointment of Mr Stephen Tillman as a director (2 pages)
15 December 2014Full accounts made up to 31 December 2013 (15 pages)
15 December 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(12 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(12 pages)
5 August 2014Appointment of Miss Jennfier Anne Perrier as a director on 30 May 2014 (2 pages)
5 August 2014Termination of appointment of Lewis James Glyn Williams as a director on 30 May 2014 (1 page)
5 August 2014Termination of appointment of Lewis James Glyn Williams as a director on 30 May 2014 (1 page)
5 August 2014Appointment of Miss Jennfier Anne Perrier as a director on 30 May 2014 (2 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(12 pages)
17 January 2014Appointment of Mr William Murray Bolton as a director (3 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2014Appointment of Nigel William Robson as a director (3 pages)
17 January 2014Appointment of Nigel William Robson as a director (3 pages)
17 January 2014Appointment of Mr William Murray Bolton as a director (3 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(10 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(10 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(10 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2012Appointment of Lewis James Glyn Williams as a director (3 pages)
27 November 2012Particulars of variation of rights attached to shares (2 pages)
27 November 2012Particulars of variation of rights attached to shares (2 pages)
27 November 2012Appointment of Mr Robert Michael Bolton as a director (3 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 20
(4 pages)
27 November 2012Appointment of Lewis James Glyn Williams as a director (3 pages)
27 November 2012Particulars of variation of rights attached to shares (2 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 November 2012Particulars of variation of rights attached to shares (2 pages)
27 November 2012Appointment of Mr Gary John Taylor as a director (3 pages)
27 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2012Appointment of Mr Gary John Taylor as a director (3 pages)
27 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2012Appointment of Stephen Tillman as a director (3 pages)
27 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 20
(4 pages)
27 November 2012Appointment of Mr Robert Michael Bolton as a director (3 pages)
27 November 2012Appointment of Stephen Tillman as a director (3 pages)
2 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
2 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
27 July 2012Termination of appointment of Gary Taylor as a director (1 page)
27 July 2012Termination of appointment of Karen Taylor as a director (1 page)
27 July 2012Termination of appointment of Amanda Tillman as a director (1 page)
27 July 2012Termination of appointment of Robert Bolton as a director (1 page)
27 July 2012Termination of appointment of Gary Taylor as a director (1 page)
27 July 2012Termination of appointment of Amanda Tillman as a director (1 page)
27 July 2012Termination of appointment of Robert Bolton as a director (1 page)
27 July 2012Termination of appointment of Louise Bolton as a director (1 page)
27 July 2012Termination of appointment of Louise Bolton as a director (1 page)
27 July 2012Termination of appointment of Karen Taylor as a director (1 page)
27 July 2012Termination of appointment of Stephen Tillman as a director (1 page)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
27 July 2012Termination of appointment of Stephen Tillman as a director (1 page)
24 October 2011Appointment of Citco Jersey Limited as a secretary (3 pages)
24 October 2011Appointment of Citco Jersey Limited as a secretary (3 pages)
12 October 2011Registered office address changed from Church House Farmington Gloucestershire GL54 3ND England on 12 October 2011 (2 pages)
12 October 2011Appointment of Maria Renault as a director (3 pages)
12 October 2011Appointment of Maria Renault as a director (3 pages)
12 October 2011Appointment of James Wiseman as a director (3 pages)
12 October 2011Registered office address changed from Church House Farmington Gloucestershire GL54 3ND England on 12 October 2011 (2 pages)
12 October 2011Appointment of James Wiseman as a director (3 pages)
12 September 2011Registered office address changed from the Flat Church House Farmington Gloucestershire GL54 3ND England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from the Flat Church House Farmington Gloucestershire GL54 3ND England on 12 September 2011 (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)