UKBizDB.co.uk

THE BOC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Boc Group Limited. The company was founded 138 years ago and was given the registration number 00022096. The firm's registered office is in THE SURREY RESEARCH PARK,. You can find them at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE BOC GROUP LIMITED
Company Number:00022096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1886
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary01 August 2008Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director17 May 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director29 November 2011Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director08 November 2013Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director14 December 2015Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Secretary26 June 2007Active
The Boc Group Plc, Chertsey Road, Windlesham, GU20 6HJ

Secretary16 May 2001Active
The Little House, Knightons Lane, Dunsfold, Godalming, GU8 4NU

Secretary07 April 2001Active
64 Saint Marks Road, Henley On Thames, RG9 1LW

Secretary01 January 2001Active
Appin Lodge, Long Hill The Sands, Farnham, GU10 1NQ

Secretary01 June 1994Active
Park Cottage, Broomfield Park, Sunningdale, SL5 0JT

Secretary-Active
6 Robert S Drive, Menlo Park, United States,

Director08 November 2001Active
Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

Director15 May 2001Active
131 East 66th Street, New York, Usa,

Director27 July 1995Active
The Boc Group, Chertsey Road, Windlesham, GU20 GHJ

Director05 December 2002Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director29 July 2003Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Director01 August 2007Active
4 Eaton Terrace, London, SW1W 8EZ

Director27 July 1995Active
29 Old Farmstead Road, Chester, Usa, 07930

Director-Active
Flat 10, 20 Lowndes Square, London, SW1X 9HD

Director20 January 1994Active
Pond House, Hadley Green, EN5 4PS

Director-Active
Tricorn Partnership Llp, 27 Knightsbridge, London, SW1X 7YB

Director01 March 2004Active
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY

Director01 July 2009Active
The Linde Group, The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director05 September 2006Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director21 January 2013Active
5 Lowndes Court, Lowndes Square, London, SW1X 9JJ

Director-Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director30 September 2005Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY

Director27 November 2008Active
10 Pheasant Run, Gladstone, America, NJ 07934

Director10 July 1996Active
Flat 3 69 Eaton Place, London, SW1X 8DF

Director-Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director20 July 2015Active
84-4 Meeker Road, Bernardsville, United States,

Director12 July 2000Active
243 Abrahams Lane, Villanova, Usa,

Director10 July 1996Active
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY

Director18 March 2009Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director17 October 1994Active

People with Significant Control

Medispeed
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Linde Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forge, 43 Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Capital

Capital return purchase own shares.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Capital

Capital allotment shares.

Download
2019-12-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.