BOC PENSIONS LIMITED

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

    Company NameBOC PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00942225
    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 BOC PENSIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BOC PENSIONS 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 BOC PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.O.C.PENSIONS LIMITEDNov 12, 1968Nov 12, 1968

    What are the latest accounts for BOC PENSIONS 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 BOC PENSIONS 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 BOC PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with updates

    4 pagesCS01

    Change of details for Boc Retirement Benefits Scheme Trustees Limited as a person with significant control on Jun 30, 2024

    2 pagesPSC05

    Cessation of Boc Pension Scheme Trustees Limited as a person with significant control on Jun 30, 2024

    1 pagesPSC07

    Termination of appointment of Neil Nicholas Twist as a director on Jul 01, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Christoph Schlegel as a director on Mar 12, 2024

    1 pagesTM01

    Confirmation statement made on Jan 26, 2024 with updates

    4 pagesCS01

    Change of details for Boc Seps Trustees Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Appointment of Mr Stuart David Peet as a director on Jul 17, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Full accounts made up to Dec 31, 2022

    12 pagesAA

    Termination of appointment of Andrew Mark Smith as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Appointment of Pan Trustees Uk Llp as a director on Jan 05, 2023

    2 pagesAP02

    Appointment of Mrs Sally Ann Williams as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Mr Julian Michael Bland as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Keith Russell as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    12 pagesAA

    Appointment of Keith Russell as a director on May 19, 2022

    2 pagesAP01

    Change of details for Boc Seps Trustees Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Change of details for Boc Pension Scheme Trustees Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Who are the officers of BOC PENSIONS 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
    PEET, Stuart David
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishUk Revenue Manager297816370001
    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
    PAN TRUSTEES UK LLP
    Oathall House, Oathall Road
    RH16 3EN Haywards Heath
    The Annex
    West Sussex
    England
    Director
    Oathall House, Oathall Road
    RH16 3EN Haywards Heath
    The Annex
    West Sussex
    England
    Identification TypeUK Limited Company
    Registration NumberOC333840
    287208920001
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Secretary
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    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
    British118706260003
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    PAVEY, David Gordon
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    Secretary
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    British3878440002
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British67168210001
    BEATTIE, Donald Farquharson
    151 The Broadway
    SW19 1JQ London
    Director
    151 The Broadway
    SW19 1JQ London
    BritishChief Executive Personnel The81489980001
    CHATTERTON, Richard John
    SL9
    Director
    SL9
    BritishSales Director Applied Gas Sol119967940001
    CHOW, Chung Kong, Sir
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    Director
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    BritishMd And Chief Executive/ Gases37736600002
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    BritishChartered Accountant3485960001
    CULLENS, Alan James
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishGroup Human Resources Director104817780001
    DEEMING, Nicholas
    St Agnes
    Bramble Hill
    RH17 6HT Balcombe
    West Sussex
    Director
    St Agnes
    Bramble Hill
    RH17 6HT Balcombe
    West Sussex
    BritishSolicitor64399320006
    DYER, Alexander Patrick
    5 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Director
    5 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    AmericanDeputy Chairman & Chief Execut34949950004
    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
    FRANKS, Leigh Andrew
    The Linde Group The Priestley Centre
    10 Priestley Rd, The Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Rd, The Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishLgv Class 1 Driver53588370004
    GOLDSTRAW, Denis John
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishMechanic53588200002
    HAMMOND, Anthony John
    2 Keeps Mead
    Kingsclere
    RG20 5EZ Newbury
    Berkshire
    Director
    2 Keeps Mead
    Kingsclere
    RG20 5EZ Newbury
    Berkshire
    EnglandBritishGeneral Manager - Management S52104180002
    HUNTON, Nigel David
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishBusiness Division Head80118450002
    HYLANDS, John Francis
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    ScotlandBritishCompany Director144819580001
    ISAAC, Anthony Eric
    Sweetbriar
    38 Cranley Road Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    Director
    Sweetbriar
    38 Cranley Road Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    BritishChief Executive4882700003
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritishDirector, Acquisitions & New V146324340001
    LOUREY, Robert Kevin
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    AustralianDirector71092620002
    MAKEPEACE, Victor Underhill
    52 Albany Road
    GU13 9PT Fleet
    Hampshire
    Director
    52 Albany Road
    GU13 9PT Fleet
    Hampshire
    BritishBusiness Projects Director Met53492300001
    MEDORI, Rene
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    Director
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    FrenchGroup Finance Director106115110001
    MORTON, Clive Douglas, Dr
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    BritishRetired114155140003
    NEWLANDS, Mark David
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishDirector - Risk Management96592530003
    PAGE, Richard Gilkes
    Beech House
    Highfields
    KT24 5AA East Horsley
    Surrey
    Director
    Beech House
    Highfields
    KT24 5AA East Horsley
    Surrey
    BritishChief Executive - Personnel The Doc Group Plc33156090001
    RICH, Patrick Jean-Jacques
    95 Eaton Terrace
    SW1W 8TW London
    Director
    95 Eaton Terrace
    SW1W 8TW London
    FrenchNon Executive Chairman4255470002
    ROSENKRANZ, Franklin Daniel
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    Director
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    United KingdomBritishChief Executive3878460001
    RUSSELL, Keith
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishAccountant274884470001

    Who are the persons with significant control of BOC PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boc Pension Scheme Trustees Limited
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03303706
    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.
    Boc Retirement Benefits Scheme Trustees Limited
    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 RegisteredEngland & Wales
    Registration Number03395416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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