Boc Pensions Limited
- Active
- Incorporated on 12 Nov 1968
Reg Address: Forge, 43 Church Street West, Woking GU21 6HT, England
Previous Names:
B.O.C.Pensions Limited - 12 Nov 1968
Company Classifications:
74990 - Non-trading company
82990 - Other business support service activities n.e.c.
- Summary The company with name "Boc Pensions Limited" is a ltd and located in Forge, 43 Church Street West, Woking GU21 6HT. Boc Pensions Limited is currently in active status and it was incorporated on 12 Nov 1968 (55 years 10 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Boc Pensions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stuart David Peet | Director | 17 Jul 2023 | British | Active |
2 | PAN TRUSTEES UK LLP | Corporate Director | 5 Jan 2023 | - | Active |
3 | Sally Ann Williams | Director | 5 Jan 2023 | British | Active |
4 | Keith Russell | Director | 19 May 2022 | British | Active |
5 | Andrew Mark Smith | Director | 24 Nov 2021 | British | Resigned 31 Mar 2023 |
6 | Christoph Schlegel | Director | 1 Apr 2020 | German | Resigned 12 Mar 2024 |
7 | Christoph Schlegel | Director | 1 Apr 2020 | German | Active |
8 | Sally Ann Williams | Director | 7 Feb 2017 | British | Resigned 18 Oct 2017 |
9 | Neil Nicholas Twist | Director | 29 Sep 2009 | British | Active |
10 | Neil Nicholas Twist | Director | 29 Sep 2009 | British | Active |
11 | Christoph Schlegel | Director | 18 Feb 2009 | German | Resigned 31 May 2019 |
12 | Philip Alexander James Struthers | Director | 2 Apr 2008 | British | Resigned 31 Mar 2011 |
13 | Susan Kathleen Kelly | Secretary | 21 Dec 2007 | British | Active |
14 | Susan Kathleen Kelly | Secretary | 21 Dec 2007 | British | Active |
15 | Leigh Andrew Franks | Director | 11 Dec 2007 | British | Resigned 13 Apr 2009 |
16 | John Francis Hylands | Director | 11 Dec 2007 | British | Active |
17 | Clive Douglas Morton | Director | 11 Dec 2007 | British | Active |
18 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 11 Dec 2007 | - | Active |
19 | John Francis Hylands | Director | 11 Dec 2007 | British | Resigned 5 Aug 2021 |
20 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 11 Dec 2007 | - | Resigned 12 Mar 2024 |
21 | Clive Douglas Morton | Director | 11 Dec 2007 | British | Resigned 24 Apr 2022 |
22 | Patrick Charles Gordon Spence | Director | 31 Jul 2007 | British | Resigned 21 Dec 2007 |
23 | Andrew Christopher Brackfield | Secretary | 20 Jul 2007 | - | Resigned 21 Dec 2007 |
24 | Sarah Louise Larkins | Secretary | 3 Oct 2006 | - | Resigned 20 Jul 2007 |
25 | Anthony John Hammond | Director | 1 Jul 2006 | British | Resigned 17 Apr 2007 |
26 | Alan Murray Ferguson | Director | 15 Sep 2005 | British | Resigned 23 Feb 2007 |
27 | Nigel Andrew Lewis | Director | 13 Sep 2005 | British | Resigned 30 Jun 2009 |
28 | Alan James Cullens | Director | 22 Apr 2005 | British | Resigned 13 Jul 2007 |
29 | Mark David Newlands | Director | 1 Mar 2004 | British | Resigned 22 Dec 2006 |
30 | Peter Andrew Turner | Director | 18 Feb 2003 | British | Resigned 14 Dec 2006 |
31 | Nigel David Hunton | Director | 28 Jan 2002 | British | Resigned 5 Jul 2005 |
32 | Nicholas Deeming | Director | 16 May 2001 | British | Resigned 29 Feb 2004 |
33 | Rene Medori | Director | 3 Aug 2000 | French | Resigned 31 May 2005 |
34 | Robert Kevin Lourey | Director | 14 Jul 2000 | Australian | Resigned 22 Apr 2005 |
35 | Richard John Chatterton | Director | 14 Apr 1999 | British | Resigned 27 Sep 2001 |
36 | Richard John Chatterton | Director | 14 Apr 1999 | British | Resigned 27 Sep 2001 |
37 | Carol Anne Hunt | Secretary | 12 Feb 1999 | - | Resigned 2 Oct 2006 |
38 | Victor Underhill Makepeace | Director | 17 Nov 1997 | British | Resigned 14 Apr 1999 |
39 | Denis John Goldstraw | Director | 17 Nov 1997 | British | Resigned 30 Jun 2006 |
40 | Donald Farquharson Beattie | Director | 9 Jun 1997 | British | Resigned 28 Jun 2000 |
41 | Vijay Kumar Saith | Director | 30 Jun 1996 | British | Resigned 21 Mar 2003 |
42 | Chung Kong Chow | Director | 19 Jan 1996 | British | Resigned 30 Jun 1996 |
43 | Jeremy Peter Small | Secretary | 3 Jul 1995 | British | Resigned 12 Feb 1999 |
44 | Ian Kenneth Hood Baker | Secretary | 2 Dec 1994 | British | Resigned 3 Jul 1995 |
45 | Anthony Eric Isaac | Director | 17 Oct 1994 | British | Resigned 3 Aug 2000 |
46 | Gloria Jean Stuart | Director | 1 Jun 1994 | British | Resigned 15 Dec 2000 |
47 | Alexander Patrick Dyer | Director | 28 Mar 1994 | American | Resigned 19 Jan 1996 |
48 | Franklin Daniel Rosenkranz | Director | 28 May 1993 | British | Resigned 9 Jun 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Boc Pension Scheme Trustees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
2 | Boc Seps Trustees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Boc Pensions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 10 Jun 2024 | Download PDF |
2 | Incorporation - Memorandum Articles | 10 Jun 2024 | Download PDF |
3 | Accounts - Full | 7 Jun 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 18 Mar 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 18 Mar 2024 | Download PDF |
6 | Confirmation Statement - Updates | 31 Jan 2024 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 31 Jan 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2023 | Download PDF |
9 | Accounts - Full | 12 Jun 2023 | Download PDF |
10 | Confirmation Statement - No Updates | 31 Jan 2023 | Download PDF |
11 | Officers - Appoint Corporate Director Company With Name Date | 10 Jan 2023 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 11 Nov 2022 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 10 Nov 2022 | Download PDF 1 Pages |
14 | Accounts - Full | 13 Jun 2022 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2022 | Download PDF 2 Pages |
16 | Accounts - Full | 16 Jun 2021 | Download PDF |
17 | Officers - Change Person Director Company With Change Date | 10 Feb 2021 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 10 Feb 2021 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 4 Feb 2021 | Download PDF 3 Pages |
20 | Accounts - Full | 10 Jul 2020 | Download PDF 13 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 16 Apr 2020 | Download PDF 2 Pages |
22 | Resolution | 10 Mar 2020 | Download PDF 28 Pages |
23 | Confirmation Statement - No Updates | 3 Feb 2020 | Download PDF 3 Pages |
24 | Mortgage - Satisfy Charge Full | 16 Aug 2019 | Download PDF 4 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2019 | Download PDF 1 Pages |
26 | Accounts - Full | 11 Jun 2019 | Download PDF 12 Pages |
27 | Mortgage - Trustee Acting As | 22 Mar 2019 | Download PDF 2 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Feb 2019 | Download PDF 10 Pages |
29 | Confirmation Statement - Updates | 8 Feb 2019 | Download PDF 4 Pages |
30 | Accounts - Full | 13 Jun 2018 | Download PDF 10 Pages |
31 | Confirmation Statement - No Updates | 29 Jan 2018 | Download PDF 3 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 19 Oct 2017 | Download PDF 1 Pages |
33 | Accounts - Full | 23 May 2017 | Download PDF 10 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 9 Feb 2017 | Download PDF 2 Pages |
35 | Confirmation Statement - Updates | 2 Feb 2017 | Download PDF 7 Pages |
36 | Accounts - Full | 10 Jun 2016 | Download PDF 10 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2016 | Download PDF 8 Pages |
38 | Officers - Change Person Director Company With Change Date | 8 Jan 2016 | Download PDF 2 Pages |
39 | Accounts - Full | 4 Jun 2015 | Download PDF 9 Pages |
40 | Officers - Change Person Director Company With Change Date | 23 Feb 2015 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2015 | Download PDF 8 Pages |
42 | Accounts - Made Up Date | 10 Jun 2014 | Download PDF 9 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2014 | Download PDF 8 Pages |
44 | Accounts - Made Up Date | 10 Jun 2013 | Download PDF 9 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2013 | Download PDF 8 Pages |
46 | Accounts - Made Up Date | 6 Jul 2012 | Download PDF 9 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2012 | Download PDF 8 Pages |
48 | Accounts - Made Up Date | 29 Sep 2011 | Download PDF 9 Pages |
49 | Officers - Termination Director Company With Name | 21 Jun 2011 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2011 | Download PDF 9 Pages |
51 | Accounts - Made Up Date | 8 Sep 2010 | Download PDF 125 Pages |
52 | Officers - Change Person Director Company With Change Date | 7 Jul 2010 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name | 8 Jun 2010 | Download PDF 1 Pages |
54 | Change Of Constitution - Statement Of Companys Objects | 17 Mar 2010 | Download PDF 2 Pages |
55 | Resolution | 17 Mar 2010 | Download PDF 12 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2010 | Download PDF 7 Pages |
57 | Officers - Change Person Secretary Company With Change Date | 9 Feb 2010 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 9 Oct 2009 | Download PDF 2 Pages |
59 | Accounts - Made Up Date | 15 Jul 2009 | Download PDF 10 Pages |
60 | Officers - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 28 Apr 2009 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 6 Feb 2009 | Download PDF 5 Pages |
63 | Resolution | 4 Dec 2008 | Download PDF 15 Pages |
64 | Officers - Legacy | 4 Dec 2008 | Download PDF 1 Pages |
65 | Accounts - Made Up Date | 21 Oct 2008 | Download PDF 10 Pages |
66 | Auditors - Resignation Company | 2 Sep 2008 | Download PDF 1 Pages |
67 | Officers - Legacy | 23 Jul 2008 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 26 Feb 2008 | Download PDF 5 Pages |
69 | Officers - Legacy | 4 Jan 2008 | Download PDF 1 Pages |
70 | Officers - Legacy | 4 Jan 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 4 Jan 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 19 Dec 2007 | Download PDF 2 Pages |
73 | Officers - Legacy | 18 Dec 2007 | Download PDF 2 Pages |
74 | Officers - Legacy | 13 Dec 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 13 Dec 2007 | Download PDF 1 Pages |
76 | Address - Legacy | 28 Sep 2007 | Download PDF 1 Pages |
77 | Officers - Legacy | 25 Sep 2007 | Download PDF 1 Pages |
78 | Officers - Legacy | 25 Sep 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 25 Sep 2007 | Download PDF 1 Pages |
80 | Accounts - Made Up Date | 10 Aug 2007 | Download PDF 11 Pages |
81 | Officers - Legacy | 7 Aug 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 7 Aug 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 31 Jul 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 31 Jul 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 30 Apr 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 26 Feb 2007 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 8 Feb 2007 | Download PDF 3 Pages |
88 | Officers - Legacy | 22 Dec 2006 | Download PDF 1 Pages |
89 | Officers - Legacy | 14 Dec 2006 | Download PDF 1 Pages |
90 | Accounts - Legacy | 12 Dec 2006 | Download PDF 1 Pages |
91 | Auditors - Resignation Company | 20 Nov 2006 | Download PDF 1 Pages |
92 | Officers - Legacy | 3 Oct 2006 | Download PDF 1 Pages |
93 | Officers - Legacy | 3 Oct 2006 | Download PDF 1 Pages |
94 | Officers - Legacy | 3 Jul 2006 | Download PDF 1 Pages |
95 | Officers - Legacy | 3 Jul 2006 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 9 Feb 2006 | Download PDF 3 Pages |
97 | Resolution | 19 Jan 2006 | Download PDF 1 Pages |
98 | Incorporation - Memorandum Articles | 19 Jan 2006 | Download PDF 4 Pages |
99 | Accounts - Made Up Date | 18 Jan 2006 | Download PDF 9 Pages |
100 | Officers - Legacy | 5 Oct 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.