Company NameSGR (Bicester 1) Limited
Company StatusDissolved
Company Number07692134
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date22 June 2021 (2 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 NameMrs Maria Renault
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 22 June 2021)
RoleCompany 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
StatusClosed
Appointed30 June 2015(3 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 22 June 2021)
RoleSenior Manager
Country of ResidenceJersey
Correspondence AddressNo 4 The Forum Grenville Street
St. Helier
Jersey
JE2 4UF
Secretary NameCitco Jersey Limited (Corporation)
StatusClosed
Appointed16 September 2011(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 22 June 2021)
Correspondence AddressSecond Floor, No. 4 The Forum Grenville Street
St. Helier
Jersey
JE2 4UF
Director NameMr Robert Michael Bolton
Date of BirthOctober 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 NameMr Gary John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 South Road
Hagley
Stourbridge
West Midlands
DY9 0JT
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
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 Address1st Floor Le Masurier House La Rue Le Masurier
St Helier
Jersey
JE2 4YE
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

Contact

Websitewww.altitudeuk.com
Telephone020 31764575
Telephone regionLondon

Location

Registered Address16 New Burlington Place
New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£698,000
Cash£25,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 31 December 2018 (19 pages)
31 October 2019Director's details changed for Mrs Maria Renault on 24 July 2017 (2 pages)
31 October 2019Director's details changed for Mr Henry Charles Millard-Beer on 24 July 2017 (2 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 July 2018Confirmation statement made on 4 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 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 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 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
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)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 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)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12.99
(5 pages)
9 July 2015Termination of appointment of James William Wiseman as a director on 30 June 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 12.99
(5 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 12.99
(5 pages)
9 July 2015Appointment of Mr Henry Charles Millard-Beer as a director on 30 June 2015 (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)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Full accounts made up to 31 December 2013 (16 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 12.99
(6 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 12.99
(6 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 12.99
(6 pages)
15 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 2013-07-15
(6 pages)
15 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 2013-07-15
(6 pages)
15 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 2013-07-15
(6 pages)
21 May 2013Full accounts made up to 31 December 2012 (15 pages)
21 May 2013Full accounts made up to 31 December 2012 (15 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 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 2012Termination of appointment of Gary Taylor 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 2012Termination of appointment of Stephen Tillman as a director (1 page)
27 July 2012Termination of appointment of Gary Taylor 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 2012Termination of appointment of Robert Bolton as a director (1 page)
27 July 2012Termination of appointment of Robert Bolton 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 2011Appointment of Maria Renault as a director (3 pages)
12 October 2011Appointment of Maria Renault 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 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 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
(34 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)