THE BOC GROUP LIMITED
Overview
| Company Name | THE BOC GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00022096 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BOC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOC INTERNATIONAL PLC | Jan 26, 1886 | Jan 26, 1886 |
What are the latest accounts for THE BOC GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BOC GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for THE BOC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 175 pages | AA | ||||||||||||||
Confirmation statement made on Jan 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 18, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 190 pages | AA | ||||||||||||||
Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Christopher James Cossins on Mar 04, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 193 pages | AA | ||||||||||||||
Director's details changed for Mr Benjamin Patterson on Apr 27, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 196 pages | AA | ||||||||||||||
Change of details for Linde Uk Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Christopher James Cossins on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Julian Michael Bland on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Benjamin Patterson on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 201 pages | AA | ||||||||||||||
Who are the officers of THE BOC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | British | 71087960003 | ||||||
| BLAND, Julian Michael | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 193502260038 | |||||
| COSSINS, Christopher James | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 156918520002 | |||||
| KELLY, Susan Kathleen | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 329050710001 | |||||
| WILLIAMS, Sally Ann | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 204065740002 | |||||
| BRACKFIELD, Andrew Christopher | Secretary | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | British | 118706260003 | ||||||
| DEEMING, Nicholas | Secretary | The Boc Group Plc Chertsey Road GU20 6HJ Windlesham Surrey | British | 64399320009 | ||||||
| LLOYD, Caroline Mary | Secretary | The Little House Knightons Lane, Dunsfold GU8 4NU Godalming Surrey | British | 79670850001 | ||||||
| MOBERLY, Andrew John | Secretary | 64 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 73700180001 | ||||||
| STUART, Gloria Jean | Secretary | Appin Lodge Long Hill The Sands GU10 1NQ Farnham Surrey | British | 39220810002 | ||||||
| TARALLO, Angelo Nicholas | Secretary | Park Cottage Broomfield Park SL5 0JT Sunningdale Berkshire | American | 33159800001 | ||||||
| ARREDONDO, Fabiola Raquel | Director | 6 Robert S Drive Menlo Park Ca 94025 United States | American | 77891990006 | ||||||
| BADDELEY, Julie Margaret | Director | Flat 8 Browning House 29 De Vere Gardens W8 5AW London | England | British | 13129480004 | |||||
| BAIRD, Dugald Euan | Director | 131 East 66th Street New York Usa 10021 | British | 88857720001 | ||||||
| BEVAN, John Andrew | Director | The Boc Group Chertsey Road GU20 GHJ Windlesham Surrey | Australian | 86340150002 | ||||||
| BONFIELD, Andrew Robert John | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 91663400002 | ||||||
| BRACKFIELD, Andrew Christopher | Director | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | England | British | 118706260003 | |||||
| CHASE, Rodney Frank | Director | 4 Eaton Terrace SW1W 8EZ London | British | 45250430001 | ||||||
| CHATTERJI, Debajyoti | Director | 29 Old Farmstead Road 07930 Chester New Jersey Usa | American | 33082910003 | ||||||
| CHOW, Chung Kong, Sir | Director | Flat 10 20 Lowndes Square SW1X 9HD London | British | 37736600002 | ||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||
| DAWSON, Guy Neville | Director | Tricorn Partnership Llp 27 Knightsbridge SW1X 7YB London | British | 92809940002 | ||||||
| DENNIS, Michael | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Surrey | British | 118951230001 | ||||||
| DENOKE, Georg Johannes Gerhard | 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 | Germany | German | 115477330001 | |||||
| DEVERS, Dorian Kevin Thomas | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | 208186510001 | |||||
| DYER, Alexander Patrick | Director | 5 Lowndes Court Lowndes Square SW1X 9JJ London | American | 34949950004 | ||||||
| FERGUSON, Alan Murray | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 108042900001 | ||||||
| FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | 152685750001 | |||||
| GHASEMI, Seifollah | Director | 10 Pheasant Run NJ 07934 Gladstone New Jersey America | Iranian | 56682350001 | ||||||
| GIORDANO, Richard Vincent | Director | Flat 3 69 Eaton Place SW1X 8DF London | American | 33082940004 | ||||||
| GRAHAM JOHNSTON, Susan Patton | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey England | England | American | 200401330001 | |||||
| GRANT, Richard Stanley | Director | 84-4 Meeker Road Bernardsville Nj 07924 United States | British | 58032810001 | ||||||
| GROOME, Harry Connelly | Director | 243 Abrahams Lane Villanova Pa 19085 Usa | American | 48705610003 | ||||||
| HUGGON, Michael Stewart | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Surrey | England | British | 121524230002 | |||||
| ISAAC, Anthony Eric | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 4882700004 |
Who are the persons with significant control of THE BOC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medispeed | Apr 06, 2016 | 10 Priestley Road, The Surrey Research Park GU2 7XY Guildford The Priestley Centre Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linde Uk Holdings Limited | Apr 06, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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