Background WavePink WaveYellow Wave

SGR (BICESTER 2) LIMITED (07691602)

SGR (BICESTER 2) LIMITED (07691602) is an active UK company. incorporated on 4 July 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SGR (BICESTER 2) LIMITED has been registered for 14 years. Current directors include ALDRETE, Javier Francisco, MOORE, Tanner, WEBB, Christopher Shane Mitchel.

Company Number
07691602
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
3rd Floor 265 Tottenham Court Road, London, W1T 7RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALDRETE, Javier Francisco, MOORE, Tanner, WEBB, Christopher Shane Mitchel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGR (BICESTER 2) LIMITED

SGR (BICESTER 2) LIMITED is an active company incorporated on 4 July 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SGR (BICESTER 2) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07691602

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

3rd Floor 265 Tottenham Court Road London, W1T 7RQ,

Previous Addresses

4th Floor 85 Newman Street London W1T 3EU England
From: 8 June 2020To: 1 April 2022
16 New Burlington Place New Burlington Place London W1S 2HX England
From: 4 May 2018To: 8 June 2020
31 Bruton Place London W1J 6NN
From: 12 October 2011To: 4 May 2018
Church House Farmington Gloucestershire GL54 3ND England
From: 12 September 2011To: 12 October 2011
the Flat Church House Farmington Gloucestershire GL54 3ND England
From: 4 July 2011To: 12 September 2011
Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 16
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Owner Exit
Sept 23
New Owner
Oct 25
Owner Exit
Oct 25
1
Funding
39
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ALDRETE, Javier Francisco

Active
N. Northsight Blvd, Scottsdale85260
Born October 1976
Director
Appointed 05 Jun 2020

MOORE, Tanner

Active
265 Tottenham Court Road, LondonW1T 7RQ
Born June 1990
Director
Appointed 25 Jun 2020

WEBB, Christopher Shane Mitchel

Active
265 Tottenham Court Road, LondonW1T 7RQ
Born November 1980
Director
Appointed 05 Jun 2020

CITCO JERSEY LIMITED

Resigned
Grenville Street, JerseyJE2 4UF
Corporate secretary
Appointed 16 Sept 2011
Resigned 05 Jun 2020

BOLTON, Louise Christina Madeline

Resigned
Rabans Close, OlneyMK46 5NG
Born December 1968
Director
Appointed 04 Jul 2011
Resigned 16 Sept 2011

BOLTON, Robert Michael

Resigned
Rabans Close, OlneyMK46 5NG
Born October 1968
Director
Appointed 16 Nov 2012
Resigned 05 Jun 2020

BOLTON, Robert Michael

Resigned
Rabans Close, OlneyMK46 5NG
Born October 1968
Director
Appointed 04 Jul 2011
Resigned 16 Sept 2011

BOLTON, William Murray

Resigned
Farmington, CheltenhamGL54 3ND
Born October 1968
Director
Appointed 09 Jan 2014
Resigned 05 Jun 2020

MILLARD-BEER, Henry Charles

Resigned
Grenville Street, JerseyJE2 4UF
Born March 1967
Director
Appointed 30 Jun 2015
Resigned 05 Jun 2020

PERRIER, Jennifer Ann

Resigned
Grenville Street, JerseyJE2 4UF
Born August 1963
Director
Appointed 30 May 2014
Resigned 05 Jun 2020

RENAULT, Maria

Resigned
La Rue Le Masurier, St HelierJE2 4YE
Born September 1964
Director
Appointed 16 Sept 2011
Resigned 05 Jun 2020

ROBSON, Nigel William

Resigned
Farmington, CheltenhamGL54 3ND
Born March 1972
Director
Appointed 09 Jan 2014
Resigned 05 Jun 2020

SMYTH, Alex Trevor Mcgown

Resigned
La Rue Le Masurier, St HelierJE24YE
Born June 1981
Director
Appointed 30 Jun 2015
Resigned 26 Aug 2016

STEPHENS, John Calhoun

Resigned
Cornhill, LondonEC3V 3NG
Born November 1987
Director
Appointed 05 Jun 2020
Resigned 24 Jun 2020

TAYLOR, Gary John

Resigned
South Road, StourbridgeDY9 0JT
Born December 1966
Director
Appointed 16 Nov 2012
Resigned 05 Jun 2020

TAYLOR, Gary John

Resigned
Farmington, CheltenhamGL54 3ND
Born December 1966
Director
Appointed 16 Nov 2012
Resigned 05 Jun 2020

TAYLOR, Gary John

Resigned
South Road, StourbridgeDY9 0JT
Born December 1966
Director
Appointed 04 Jul 2011
Resigned 16 Sept 2011

TAYLOR, Karen Ann

Resigned
South Road, StourbridgeDY9 0JT
Born April 1967
Director
Appointed 04 Jul 2011
Resigned 16 Sept 2011

TILLMAN, Amanda

Resigned
London Road, SunningdaleSL5 0SL
Born June 1966
Director
Appointed 04 Jul 2011
Resigned 16 Sept 2011

TILLMAN, Stephen

Resigned
Farmington, CheltenhamGL54 3ND
Born September 1965
Director
Appointed 16 Nov 2012
Resigned 05 Jun 2020

TILLMAN, Stephen

Resigned
FarmingtonGL54 3ND
Born September 1965
Director
Appointed 04 Jul 2011
Resigned 16 Sept 2011

WILLIAMS, Lewis James Glyn

Resigned
Le Masurier House, St HelierJE2 7JJ
Born September 1978
Director
Appointed 16 Nov 2012
Resigned 30 May 2014

WISEMAN, James William

Resigned
First Floor Le Masurier House, St Helier
Born November 1968
Director
Appointed 16 Sept 2011
Resigned 30 Jun 2015

WISEMAN, James William

Resigned
La Rue Le Masurier, St HelierJE2 4YE
Born November 1968
Director
Appointed 16 Sept 2011
Resigned 30 Jun 2015

Persons with significant control

6

3 Active
3 Ceased

Mr John Calhoun Stephens

Active
Center Street, Little Rock72201
Born November 1987

Nature of Control

Significant influence or control
Notified 15 Oct 2025
Tottenham Court Road, LondonW1T 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020

Mr Warren Amerine Stephens

Ceased
Center Street, Little Rock72201
Born February 1957

Nature of Control

Significant influence or control
Notified 05 Jun 2020
Ceased 15 Oct 2025

Mr Larry Van Tuyl

Active
N. Northsight Blvd, Scottsdale85260
Born January 1950

Nature of Control

Significant influence or control
Notified 05 Jun 2020

Firethorn Bicester Limited

Ceased
Newman Street, LondonW1T 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2019
Ceased 30 Oct 2020

Mr Robert Adam Laurence

Ceased
Newman Street, LondonW1T 3EU
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

106

Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 March 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 January 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 January 2017
SH10Notice of Particulars of Variation
Resolution
27 January 2017
RESOLUTIONSResolutions
Resolution
27 January 2017
RESOLUTIONSResolutions
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Legacy
9 July 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 November 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2012
SH10Notice of Particulars of Variation
Resolution
27 November 2012
RESOLUTIONSResolutions
Resolution
27 November 2012
RESOLUTIONSResolutions
Resolution
27 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Incorporation Company
4 July 2011
NEWINCIncorporation