THE BOC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BOC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00022096
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BOC GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE BOC GROUP LIMITED located?

    Registered Office Address
    Forge
    43 Church Street West
    GU21 6HT Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BOC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOC INTERNATIONAL PLCJan 26, 1886Jan 26, 1886

    What are the latest accounts for THE BOC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE BOC GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for THE BOC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 132,687,191
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 132,687,190.75
    3 pagesSH01
    Annotations
    DateAnnotation
    Jan 10, 2025Clarification A second filed SH01 was registered on 10/01/25.

    Full accounts made up to Dec 31, 2023

    190 pagesAA

    Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024

    1 pagesTM01

    Director's details changed for Mr Christopher James Cossins on Mar 04, 2024

    2 pagesCH01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    193 pagesAA

    Director's details changed for Mr Benjamin Patterson on Apr 27, 2023

    2 pagesCH01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    196 pagesAA

    Change of details for Linde Uk Holdings Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022

    1 pagesAD01

    Director's details changed for Mr Christopher James Cossins on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Michael Bland on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin Patterson on Apr 01, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022

    1 pagesCH03

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    201 pagesAA

    Director's details changed for Mr Julian Michael Bland on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Benjamin Patterson on May 21, 2021

    2 pagesCH01

    Who are the officers of THE BOC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Secretary
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    British71087960003
    BLAND, Julian Michael
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishHead Of Accounting193502260038
    COSSINS, Christopher James
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishTax Manager156918520002
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishCompany Secretary329050710001
    WILLIAMS, Sally Ann
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishAccountant204065740002
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishSolicitor118706260003
    DEEMING, Nicholas
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British64399320009
    LLOYD, Caroline Mary
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    Secretary
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    British79670850001
    MOBERLY, Andrew John
    64 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Secretary
    64 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British73700180001
    STUART, Gloria Jean
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    Secretary
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    BritishCompany Secretary39220810002
    TARALLO, Angelo Nicholas
    Park Cottage
    Broomfield Park
    SL5 0JT Sunningdale
    Berkshire
    Secretary
    Park Cottage
    Broomfield Park
    SL5 0JT Sunningdale
    Berkshire
    American33159800001
    ARREDONDO, Fabiola Raquel
    6 Robert S Drive
    Menlo Park
    Ca 94025
    United States
    Director
    6 Robert S Drive
    Menlo Park
    Ca 94025
    United States
    AmericanEntrepreneur77891990006
    BADDELEY, Julie Margaret
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    Director
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    EnglandBritishManagement Consultant13129480004
    BAIRD, Dugald Euan
    131 East 66th Street
    New York
    Usa
    10021
    Director
    131 East 66th Street
    New York
    Usa
    10021
    BritishChairman Of The Board88857720001
    BEVAN, John Andrew
    The Boc Group
    Chertsey Road
    GU20 GHJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 GHJ Windlesham
    Surrey
    AustralianChief Executive Process Gas So86340150002
    BONFIELD, Andrew Robert John
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishChief Financial Officer91663400002
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritishSolicitor118706260003
    CHASE, Rodney Frank
    4 Eaton Terrace
    SW1W 8EZ London
    Director
    4 Eaton Terrace
    SW1W 8EZ London
    BritishManaging Director45250430001
    CHATTERJI, Debajyoti
    29 Old Farmstead Road
    07930 Chester
    New Jersey
    Usa
    Director
    29 Old Farmstead Road
    07930 Chester
    New Jersey
    Usa
    AmericanExecutive33082910003
    CHOW, Chung Kong, Sir
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    Director
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    BritishManaging Director & Chief Exec37736600002
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    BritishChartered Accountant3485960001
    DAWSON, Guy Neville
    Tricorn Partnership Llp
    27 Knightsbridge
    SW1X 7YB London
    Director
    Tricorn Partnership Llp
    27 Knightsbridge
    SW1X 7YB London
    BritishBanker92809940002
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    BritishHead Of Marketing Uk & Ireland118951230001
    DENOKE, Georg Johannes Gerhard
    The Linde Group, The Priestley Centre
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    Director
    The Linde Group, The Priestley Centre
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    GermanyGermanChief Financial Officer115477330001
    DEVERS, Dorian Kevin Thomas
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritishHead Of Finance, Africa & Uk208186510001
    DYER, Alexander Patrick
    5 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Director
    5 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    AmericanDeputy Chairman The Boc Group34949950004
    FERGUSON, Alan Murray
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishGroup Finance Director108042900001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGermanFinance Director Region Africa And Uk152685750001
    GHASEMI, Seifollah
    10 Pheasant Run
    NJ 07934 Gladstone
    New Jersey
    America
    Director
    10 Pheasant Run
    NJ 07934 Gladstone
    New Jersey
    America
    IranianPresident Boc Gases America56682350001
    GIORDANO, Richard Vincent
    Flat 3 69 Eaton Place
    SW1X 8DF London
    Director
    Flat 3 69 Eaton Place
    SW1X 8DF London
    AmericanDeputy Chairman Grand Metropol33082940004
    GRAHAM JOHNSTON, Susan Patton
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    EnglandAmericanHead Of Rbu Rau200401330001
    GRANT, Richard Stanley
    84-4 Meeker Road
    Bernardsville
    Nj 07924
    United States
    Director
    84-4 Meeker Road
    Bernardsville
    Nj 07924
    United States
    BritishChief Executive Pgs58032810001
    GROOME, Harry Connelly
    243 Abrahams Lane
    Villanova
    Pa 19085
    Usa
    Director
    243 Abrahams Lane
    Villanova
    Pa 19085
    Usa
    AmericanRetired Executive48705610003
    HUGGON, Michael Stewart
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    EnglandBritishHead Of Region Africa And Uk121524230002
    ISAAC, Anthony Eric
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishChief Executive4882700004

    Who are the persons with significant control of THE BOC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Priestley Centre
    Surrey
    England
    Apr 06, 2016
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Priestley Centre
    Surrey
    England
    Yes
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number06451099
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number06334387
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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