BOC PENSIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

28/01/2528 January 2025 Change of details for Boc Retirement Benefits Scheme Trustees Limited as a person with significant control on 2024-06-30

View Document

28/01/2528 January 2025 Cessation of Boc Pension Scheme Trustees Limited as a person with significant control on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Neil Nicholas Twist as a director on 2024-07-01

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

07/06/247 June 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2024-03-12

View Document

18/03/2418 March 2024 Termination of appointment of Christoph Schlegel as a director on 2024-03-12

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/01/2431 January 2024 Change of details for Boc Seps Trustees Limited as a person with significant control on 2023-06-30

View Document

02/08/232 August 2023 Appointment of Mr Stuart David Peet as a director on 2023-07-17

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Andrew Mark Smith as a director on 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

10/01/2310 January 2023 Appointment of Pan Trustees Uk Llp as a director on 2023-01-05

View Document

09/01/239 January 2023 Appointment of Mrs Sally Ann Williams as a director on 2023-01-05

View Document

11/11/2211 November 2022 Appointment of Mr Julian Michael Bland as a director on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Keith Russell as a director on 2022-09-30

View Document

06/05/226 May 2022 Change of details for Boc Pension Scheme Trustees Limited as a person with significant control on 2022-04-01

View Document

06/05/226 May 2022 Change of details for Boc Seps Trustees Limited as a person with significant control on 2022-04-01

View Document

29/04/2229 April 2022 Termination of appointment of Clive Douglas Morton as a director on 2022-04-24

View Document

04/04/224 April 2022 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 2022-04-04

View Document

01/04/221 April 2022 Director's details changed for Dr Clive Douglas Morton on 2022-04-01

View Document

01/04/221 April 2022 Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Andrew Mark Smith on 2022-04-01

View Document

08/02/228 February 2022 Director's details changed for Capital Cranfield Pension Trustees Limited on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

04/02/224 February 2022 Appointment of Mr Andrew Mark Smith as a director on 2021-11-24

View Document

16/06/2116 June 2021 Full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR CHRISTOPH SCHLEGEL

View Document

10/03/2010 March 2020 ADOPT ARTICLES 12/02/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009422250001

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHLEGEL

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 009422250001

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009422250001

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH SCHLEGEL / 01/11/2015

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH SCHLEGEL / 04/02/2015

View Document

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP STRUTHERS

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE DOUGLAS MORTON / 07/07/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR CHRISTOPH SCHLEGEL

View Document

17/03/1017 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHLEEN KELLY / 01/01/2010

View Document

09/10/099 October 2009 DIRECTOR APPOINTED NEIL NICHOLAS TWIST

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL LEWIS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR LEIGH FRANKS

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL CRANFIELD PENSION TRUSTEES LIMITED / 27/05/2008

View Document

04/12/084 December 2008 SECTION 175(5)(A)QUOTED,DIRECTOR WILL NOT BE IN BREACH OF DUTY UNDER S175 07/10/2008

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 AUDITOR'S RESIGNATION

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR PHILIP ALEXANDER, JAMES STRUTHERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/11/0620 November 2006 AUDITOR'S RESIGNATION

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ARTICLES OF ASSOCIATION

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001

View Document

06/02/016 February 2001

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; NO CHANGE OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/02/005 February 2000

View Document

05/02/005 February 2000 RETURN MADE UP TO 26/01/00; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999

View Document

22/04/9922 April 1999

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 SECRETARY RESIGNED

View Document

12/12/9412 December 1994 NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ALTER MEM AND ARTS 24/11/93

View Document

21/02/9421 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 252 366 386 07/01/91

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ADOPT MEM AND ARTS 160787

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

12/11/6812 November 1968 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company