Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGR (BICESTER 2) LIMITED
Company Information for

SGR (BICESTER 2) LIMITED

3RD FLOOR, 265 TOTTENHAM COURT ROAD, LONDON, W1T 7RQ,
Company Registration Number
07691602
Private Limited Company
Active

Company Overview

About Sgr (bicester 2) Ltd
SGR (BICESTER 2) LIMITED was founded on 2011-07-04 and has its registered office in London. The organisation's status is listed as "Active". Sgr (bicester 2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SGR (BICESTER 2) LIMITED
 
Legal Registered Office
3RD FLOOR
265 TOTTENHAM COURT ROAD
LONDON
W1T 7RQ
Other companies in W1J
 
Filing Information
Company Number 07691602
Company ID Number 07691602
Date formed 2011-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 10:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGR (BICESTER 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SGR (BICESTER 2) LIMITED

Current Directors
Officer Role Date Appointed
CITCO JERSEY LIMITED
Company Secretary 2011-09-16
ROBERT MICHAEL BOLTON
Director 2012-11-16
WILLIAM MURRAY BOLTON
Director 2014-01-09
HENRY CHARLES MILLARD-BEER
Director 2015-06-30
JENNIFER ANN PERRIER
Director 2014-05-30
MARIA RENAULT
Director 2011-09-16
NIGEL WILLIAM ROBSON
Director 2014-01-09
GARY JOHN TAYLOR
Director 2012-11-16
GARY JOHN TAYLOR
Director 2012-11-16
STEPHEN TILLMAN
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX TREVOR MCGOWN SMYTH
Director 2015-06-30 2016-08-26
JAMES WILLIAM WISEMAN
Director 2011-09-16 2015-06-30
JAMES WILLIAM WISEMAN
Director 2011-09-16 2015-06-30
LEWIS JAMES GLYN WILLIAMS
Director 2012-11-16 2014-05-30
LOUISE CHRISTINA MADELINE BOLTON
Director 2011-07-04 2011-09-16
ROBERT MICHAEL BOLTON
Director 2011-07-04 2011-09-16
GARY JOHN TAYLOR
Director 2011-07-04 2011-09-16
KAREN ANN TAYLOR
Director 2011-07-04 2011-09-16
AMANDA TILLMAN
Director 2011-07-04 2011-09-16
STEPHEN TILLMAN
Director 2011-07-04 2011-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL BOLTON OSD LONDON LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
ROBERT MICHAEL BOLTON CORE PROPERTY HOLDINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ROBERT MICHAEL BOLTON SOUTHALL PROPERTY HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ROBERT MICHAEL BOLTON DEFINE REAL ESTATE LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ROBERT MICHAEL BOLTON REVIEW PARTNERS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
ROBERT MICHAEL BOLTON ARE (BINFIELD) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ROBERT MICHAEL BOLTON ARE (MOSS END) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ROBERT MICHAEL BOLTON SGR (BICESTER 3) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ROBERT MICHAEL BOLTON SGR (BICESTER 4) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ROBERT MICHAEL BOLTON RB 2015 HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ROBERT MICHAEL BOLTON ARE (ARNCOTT) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
ROBERT MICHAEL BOLTON ALTITUDE (ASCOT) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT MICHAEL BOLTON ALTITUDE PROPERTY DEVELOPMENTS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
ROBERT MICHAEL BOLTON SGR (FARINGDON) LIMITED Director 2011-07-04 CURRENT 2011-07-04 Liquidation
ROBERT MICHAEL BOLTON AMASIS (ASCOT) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2015-02-10
ROBERT MICHAEL BOLTON RED ROCK PROPERTY LTD Director 2009-09-16 CURRENT 2008-04-03 Dissolved 2013-10-15
ROBERT MICHAEL BOLTON AMASIS (WARFIELD) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-09-03
WILLIAM MURRAY BOLTON LB REAL ESTATE ADVISORS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
WILLIAM MURRAY BOLTON DEFINE REAL ESTATE LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
WILLIAM MURRAY BOLTON REVIEW PARTNERS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
WILLIAM MURRAY BOLTON ARE (BINFIELD) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
WILLIAM MURRAY BOLTON ARE (MOSS END) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
WILLIAM MURRAY BOLTON KELUARGA LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
WILLIAM MURRAY BOLTON SGR (BICESTER 3) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
WILLIAM MURRAY BOLTON SGR (BICESTER 4) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
WILLIAM MURRAY BOLTON ARE (ARNCOTT) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
WILLIAM MURRAY BOLTON ALTITUDE (ASCOT) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
WILLIAM MURRAY BOLTON INGENIOUS REAL ESTATE LTD Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2015-01-06
WILLIAM MURRAY BOLTON AMASIS (ASCOT) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2015-02-10
WILLIAM MURRAY BOLTON AMASIS (WARFIELD) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-09-03
HENRY CHARLES MILLARD-BEER KENSAL ROAD GP 2 LIMITED Director 2017-07-28 CURRENT 2017-07-07 Active
HENRY CHARLES MILLARD-BEER KENSAL ROAD NOMINEE 2 LIMITED Director 2017-07-28 CURRENT 2017-07-07 Active
HENRY CHARLES MILLARD-BEER PITHAY NOMINEE LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
HENRY CHARLES MILLARD-BEER PITHAY GP LTD Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
HENRY CHARLES MILLARD-BEER KENSAL ROAD NOMINEE LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
HENRY CHARLES MILLARD-BEER KENSAL ROAD GP LTD Director 2016-06-10 CURRENT 2016-06-10 Active
HENRY CHARLES MILLARD-BEER BLACK LION HOUSE NOMINEE LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
HENRY CHARLES MILLARD-BEER BLACK LION HOUSE GP LTD Director 2016-05-25 CURRENT 2016-05-25 Active
HENRY CHARLES MILLARD-BEER OCEAN TERMINAL 2012 LIMITED Director 2015-06-30 CURRENT 2012-01-06 Active
HENRY CHARLES MILLARD-BEER THE BREWERY SQUARE DEVELOPMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2010-10-12 Active
HENRY CHARLES MILLARD-BEER SGR (BICESTER 1) LIMITED Director 2015-06-30 CURRENT 2011-07-04 Active - Proposal to Strike off
HENRY CHARLES MILLARD-BEER RESOLUTION QUADRANGLE RESIDENTIAL LIMITED Director 2015-06-30 CURRENT 2012-10-03 Active - Proposal to Strike off
HENRY CHARLES MILLARD-BEER HOLLEN RESIDENTIAL LIMITED Director 2015-06-30 CURRENT 2012-08-07 Active - Proposal to Strike off
HENRY CHARLES MILLARD-BEER OCEAN TERMINAL LIMITED Director 2015-06-30 CURRENT 1997-09-10 Active
JENNIFER ANN PERRIER OCEAN TERMINAL LIMITED Director 2014-09-12 CURRENT 1997-09-10 Active
JENNIFER ANN PERRIER OTR CONVERSIONS LONDON LIMITED Director 2014-05-30 CURRENT 2011-10-20 Liquidation
JENNIFER ANN PERRIER THE BREWERY SQUARE DEVELOPMENT COMPANY LIMITED Director 2014-05-27 CURRENT 2010-10-12 Active
JENNIFER ANN PERRIER VINEBRIDGE LIMITED Director 2010-09-30 CURRENT 2000-08-01 Dissolved 2015-10-27
MARIA RENAULT KENSAL ROAD GP 2 LIMITED Director 2017-07-28 CURRENT 2017-07-07 Active
MARIA RENAULT KENSAL ROAD NOMINEE 2 LIMITED Director 2017-07-28 CURRENT 2017-07-07 Active
MARIA RENAULT PITHAY NOMINEE LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
MARIA RENAULT PITHAY GP LTD Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
MARIA RENAULT KENSAL ROAD NOMINEE LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
MARIA RENAULT KENSAL ROAD GP LTD Director 2016-06-10 CURRENT 2016-06-10 Active
MARIA RENAULT BLACK LION HOUSE NOMINEE LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MARIA RENAULT BLACK LION HOUSE GP LTD Director 2016-05-25 CURRENT 2016-05-25 Active
MARIA RENAULT 2020 GROUP (JERSEY) LIMITED Director 2014-10-02 CURRENT 2014-09-22 Active
MARIA RENAULT RESOLUTION QUADRANGLE RESIDENTIAL LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active - Proposal to Strike off
MARIA RENAULT HOLLEN RESIDENTIAL LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active - Proposal to Strike off
MARIA RENAULT OCEAN TERMINAL 2012 LIMITED Director 2012-01-24 CURRENT 2012-01-06 Active
MARIA RENAULT OCEAN TERMINAL LIMITED Director 2012-01-24 CURRENT 1997-09-10 Active
MARIA RENAULT OTR CONVERSIONS LONDON LIMITED Director 2011-10-20 CURRENT 2011-10-20 Liquidation
MARIA RENAULT SGR (BICESTER 1) LIMITED Director 2011-09-16 CURRENT 2011-07-04 Active - Proposal to Strike off
MARIA RENAULT THE BREWERY SQUARE DEVELOPMENT COMPANY LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
NIGEL WILLIAM ROBSON ALTITUDE (DORKING 1) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
NIGEL WILLIAM ROBSON SGN HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
NIGEL WILLIAM ROBSON ARE (BINFIELD) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
NIGEL WILLIAM ROBSON ARE (MOSS END) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
NIGEL WILLIAM ROBSON ALTITUDE INVESTMENT HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
NIGEL WILLIAM ROBSON SGR (BICESTER 3) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
NIGEL WILLIAM ROBSON NR 2015 HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
NIGEL WILLIAM ROBSON SGR (BICESTER 4) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
NIGEL WILLIAM ROBSON ARE (ARNCOTT) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
NIGEL WILLIAM ROBSON ALTITUDE (ASCOT) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
NIGEL WILLIAM ROBSON DENNING MEWS LIMITED Director 2007-06-27 CURRENT 2005-12-22 Active
GARY JOHN TAYLOR ALTITUDE (DORKING 1) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GARY JOHN TAYLOR SGN HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
GARY JOHN TAYLOR GT 2015 HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
GARY JOHN TAYLOR ARE (BINFIELD) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
GARY JOHN TAYLOR ARE (MOSS END) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
GARY JOHN TAYLOR ALTITUDE INVESTMENT HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
GARY JOHN TAYLOR SGR (BICESTER 3) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
GARY JOHN TAYLOR ALTITUDE PROPERTY DEVELOPMENTS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
GARY JOHN TAYLOR SGR (FARINGDON) LIMITED Director 2011-07-04 CURRENT 2011-07-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CESSATION OF FIRETHORN BICESTER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22Notification of Firethorn Investors Limited as a person with significant control on 2020-10-30
2023-08-10CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 4th Floor 85 Newman Street London W1T 3EU England
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-08-05PSC02Notification of Firethorn Bicester Limited as a person with significant control on 2019-10-18
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALHOUN STEPHENS
2020-06-30AP01DIRECTOR APPOINTED MR TANNER MOORE
2020-06-17RES01ADOPT ARTICLES 17/06/20
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RENAULT
2020-06-08PSC07CESSATION OF ROBERT ADAM LAURENCE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARRY VAN TUYL
2020-06-08AP01DIRECTOR APPOINTED MR JOHN CALHOUN STEPHENS
2020-06-08TM02Termination of appointment of Citco Jersey Limited on 2020-06-05
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 16 New Burlington Place New Burlington Place London W1S 2HX England
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-31CH01Director's details changed for Mr Henry Charles Millard-Beer on 2017-07-24
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 31 Bruton Place London W1J 6NN
2018-03-02CH04SECRETARY'S DETAILS CHNAGED FOR CITCO JERSEY LIMITED on 2017-07-24
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-27RES12VARYING SHARE RIGHTS AND NAMES
2017-01-27RES01ADOPT ARTICLES 03/01/2017
2017-01-27RES01ADOPT ARTICLES 03/01/2017
2017-01-27RES12VARYING SHARE RIGHTS AND NAMES
2017-01-27RES01ADOPT ARTICLES 03/01/2017
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TREVOR MCGOWN SMYTH
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10AP01DIRECTOR APPOINTED MR ALEXANDER TREVOR MCGOWN SMYTH
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WISEMAN
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-09AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR HENRY CHARLES MILLARD-BEER
2015-07-09AP01DIRECTOR APPOINTED MR JAMES WILLIAM WISEMAN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILLMAN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN
2015-07-09AP01DIRECTOR APPOINTED MR STEPHEN TILLMAN
2015-07-09AP01DIRECTOR APPOINTED MR GARY JOHN TAYLOR
2015-07-09AP01DIRECTOR APPOINTED MR NIGEL WILLIAM ROBSON
2015-07-09Annotation
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 20
2014-08-05AR0104/07/14 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MISS JENNFIER ANNE PERRIER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAMS
2014-01-17AP01DIRECTOR APPOINTED MR WILLIAM MURRAY BOLTON
2014-01-17AP01DIRECTOR APPOINTED NIGEL WILLIAM ROBSON
2014-01-17RES01ALTER ARTICLES 09/01/2014
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17DISS40DISS40 (DISS40(SOAD))
2013-07-16AR0104/07/13 FULL LIST
2013-07-09GAZ1FIRST GAZETTE
2012-11-27AP01DIRECTOR APPOINTED LEWIS JAMES GLYN WILLIAMS
2012-11-27AP01DIRECTOR APPOINTED MR GARY JOHN TAYLOR
2012-11-27AP01DIRECTOR APPOINTED MR ROBERT MICHAEL BOLTON
2012-11-27AP01DIRECTOR APPOINTED STEPHEN TILLMAN
2012-11-27RES12VARYING SHARE RIGHTS AND NAMES
2012-11-27RES12VARYING SHARE RIGHTS AND NAMES
2012-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-27RES0116/11/2012
2012-11-27SH0116/11/12 STATEMENT OF CAPITAL GBP 20
2012-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-02AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-07-27AR0104/07/12 FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILLMAN
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA TILLMAN
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TAYLOR
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLTON
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOLTON
2011-10-24AP04CORPORATE SECRETARY APPOINTED CITCO JERSEY LIMITED
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM CHURCH HOUSE FARMINGTON GLOUCESTERSHIRE GL54 3ND ENGLAND
2011-10-12AP01DIRECTOR APPOINTED MARIA RENAULT
2011-10-12AP01DIRECTOR APPOINTED JAMES WISEMAN
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE FLAT CHURCH HOUSE FARMINGTON GLOUCESTERSHIRE GL54 3ND ENGLAND
2011-07-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SGR (BICESTER 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against SGR (BICESTER 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGR (BICESTER 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SGR (BICESTER 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGR (BICESTER 2) LIMITED
Trademarks
We have not found any records of SGR (BICESTER 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGR (BICESTER 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SGR (BICESTER 2) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SGR (BICESTER 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySGR (BICESTER 2) LIMITEDEvent Date2013-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGR (BICESTER 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGR (BICESTER 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.