Boc Investments No.1 Limited WOKING


Boc Investments No.1 started in year 1996 as Private Limited Company with registration number 03179235. The Boc Investments No.1 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Woking at Forge. Postal code: GU21 6HT. Since 1999/06/02 Boc Investments No.1 Limited is no longer carrying the name Boc No.7.

Currently there are 4 directors in the the firm, namely Christopher C., Benjamin P. and Julian B. and others. In addition one secretary - Susan K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boc Investments No.1 Limited Address / Contact

Office Address Forge
Office Address2 43 Church Street West
Town Woking
Post code GU21 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179235
Date of Incorporation Thu, 28th Mar 1996
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 15 November 2021

Benjamin P.

Position: Director

Appointed: 07 September 2018

Julian B.

Position: Director

Appointed: 18 July 2018

Sally W.

Position: Director

Appointed: 14 January 2016

Susan K.

Position: Secretary

Appointed: 21 December 2007

Dorian D.

Position: Director

Appointed: 21 January 2013

Resigned: 28 July 2017

Nathan P.

Position: Director

Appointed: 10 April 2012

Resigned: 15 April 2016

Michael D.

Position: Director

Appointed: 01 July 2009

Resigned: 10 April 2012

Thorben F.

Position: Director

Appointed: 11 March 2009

Resigned: 20 January 2013

Nigel L.

Position: Director

Appointed: 16 August 2008

Resigned: 30 June 2009

Gareth M.

Position: Director

Appointed: 21 December 2007

Resigned: 15 August 2008

Andrew B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 21 December 2007

Andrew B.

Position: Director

Appointed: 23 February 2007

Resigned: 31 December 2018

Sarah L.

Position: Secretary

Appointed: 03 October 2006

Resigned: 20 July 2007

Alan F.

Position: Director

Appointed: 15 September 2005

Resigned: 23 February 2007

Jerry M.

Position: Director

Appointed: 01 March 2005

Resigned: 30 September 2011

John W.

Position: Director

Appointed: 11 July 2002

Resigned: 01 March 2005

Patrick S.

Position: Director

Appointed: 07 January 2002

Resigned: 21 December 2007

Nicholas D.

Position: Director

Appointed: 16 May 2001

Resigned: 26 June 2007

Anthony I.

Position: Director

Appointed: 12 February 2001

Resigned: 31 October 2006

Graham C.

Position: Director

Appointed: 12 February 2001

Resigned: 31 August 2001

Rene M.

Position: Director

Appointed: 12 February 2001

Resigned: 31 May 2005

Vijay S.

Position: Director

Appointed: 12 February 2001

Resigned: 20 November 2002

Carol H.

Position: Director

Appointed: 15 December 2000

Resigned: 16 February 2001

Caroline L.

Position: Director

Appointed: 15 December 2000

Resigned: 16 February 2001

Ian B.

Position: Director

Appointed: 18 April 2000

Resigned: 15 December 2000

Andrew M.

Position: Director

Appointed: 18 April 2000

Resigned: 15 December 2000

Graham C.

Position: Director

Appointed: 01 June 1999

Resigned: 18 April 2000

Vijay S.

Position: Director

Appointed: 11 May 1999

Resigned: 18 April 2000

Franklin R.

Position: Director

Appointed: 11 May 1999

Resigned: 31 August 1999

Anthony I.

Position: Director

Appointed: 11 May 1999

Resigned: 18 April 2000

Gloria S.

Position: Director

Appointed: 11 May 1999

Resigned: 18 April 2000

Andrew M.

Position: Director

Appointed: 12 February 1999

Resigned: 12 May 1999

Ian B.

Position: Director

Appointed: 28 March 1996

Resigned: 12 May 1999

Jeremy S.

Position: Director

Appointed: 28 March 1996

Resigned: 12 February 1999

Carol H.

Position: Secretary

Appointed: 28 March 1996

Resigned: 02 October 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Boc Holdings from Woking, England. This PSC is classified as "a private unlimited company with share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boc Holdings

Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England

Legal authority The Companies Act 2006
Legal form Private Unlimited Company With Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 00212945
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boc No.7 June 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, August 2023
Free Download (27 pages)

Company search