Dublin 3
Ireland
Director Name | Mr David Horgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 162 Clontarf Road Dublin 3 Ireland |
Secretary Name | Mr James Finn |
---|---|
Status | Current |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Clontarf Road Dublin 3 Ireland |
Director Name | John Teeling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 October 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 162 Clontarft Road Dublin 3 Ireland |
Director Name | Robert Louis Philippe Bouquet |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 50 Graaf Van Egmontstraat Antwerp 2000 Belgium |
Director Name | James Andrew Hartley Campbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 162 Clontarf Road Dublin 3 |
Director Name | Andre Fourie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2012) |
Role | Geoligist |
Country of Residence | South Africa |
Correspondence Address | PO Box 3727 Diamond Kimberley 8300 South Africa |
Director Name | Anne Margaret McFarland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 162 Clontarf Dublin Dublin 3 Ireland |
Website | botswanadiamondsplc.com |
---|
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
- | OTHER 74.09% - |
---|---|
9m at £0.01 | Davycrest Nominees A/c 0141181 6.50% Ordinary |
7.8m at £0.01 | Pershing Nominees LTD A/c Ficlt 5.68% Ordinary |
6.6m at £0.01 | W B Nominees LTD 4.79% Ordinary |
6.4m at £0.01 | Rene Nominees (Iom) LTD A/c 2166 4.61% Ordinary |
6m at £0.01 | Hsbc Global Custody Nominee (Uk) A/c 915810 4.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,803 |
Cash | £175,850 |
Current Liabilities | £120,475 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
21 March 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 124 City Road London EC1V 2NX on 21 March 2024 (1 page) |
---|---|
8 January 2024 | Group of companies' accounts made up to 30 June 2023 (74 pages) |
22 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
18 April 2023 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 18 April 2023 (1 page) |
22 February 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
22 February 2023 | Statement of capital following an allotment of shares on 6 October 2022
|
20 December 2022 | Group of companies' accounts made up to 30 June 2022 (71 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 20 January 2022
|
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
19 December 2021 | Group of companies' accounts made up to 30 June 2021 (86 pages) |
17 November 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
7 October 2021 | Statement of capital following an allotment of shares on 13 May 2021
|
7 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 October 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
7 October 2021 | Statement of capital following an allotment of shares on 7 September 2020
|
24 August 2021 | Termination of appointment of Anne Margaret Mcfarland as a director on 28 January 2021 (1 page) |
28 January 2021 | Group of companies' accounts made up to 30 June 2020 (72 pages) |
7 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 18 November 2019
|
7 October 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
12 December 2019 | Group of companies' accounts made up to 30 June 2019 (67 pages) |
30 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 September 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
11 July 2019 | Notification of a person with significant control statement (2 pages) |
31 December 2018 | Group of companies' accounts made up to 30 June 2018 (64 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
28 September 2018 | Statement of capital following an allotment of shares on 3 August 2017
|
28 November 2017 | Group of companies' accounts made up to 30 June 2017 (59 pages) |
28 November 2017 | Group of companies' accounts made up to 30 June 2017 (59 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
1 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 August 2017 (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
8 February 2017 | Appointment of James Andrew Hartley Campbell as a director on 1 December 2016 (3 pages) |
8 February 2017 | Appointment of James Andrew Hartley Campbell as a director on 1 December 2016 (3 pages) |
20 December 2016 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
20 December 2016 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
14 October 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
7 October 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
1 February 2016 | Sub-division of shares on 18 December 2015 (6 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Sub-division of shares on 18 December 2015 (6 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (47 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (47 pages) |
6 October 2015 | Annual return made up to 18 September 2015 no member list Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 18 September 2015 no member list Statement of capital on 2015-10-06
|
17 September 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
22 December 2014 | Group of companies' accounts made up to 30 June 2014 (48 pages) |
22 December 2014 | Group of companies' accounts made up to 30 June 2014 (48 pages) |
27 October 2014 | Appointment of Anne Margaret Mcfarland as a director on 1 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 18 September 2014 no member list Statement of capital on 2014-10-27
|
27 October 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
27 October 2014 | Appointment of Anne Margaret Mcfarland as a director on 1 September 2014 (3 pages) |
27 October 2014 | Appointment of Anne Margaret Mcfarland as a director on 1 September 2014 (3 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
27 October 2014 | Annual return made up to 18 September 2014 no member list Statement of capital on 2014-10-27
|
11 March 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (48 pages) |
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (48 pages) |
23 October 2013 | Annual return made up to 18 September 2013 no member list (16 pages) |
23 October 2013 | Annual return made up to 18 September 2013 no member list (16 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (48 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (48 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
8 October 2012 | Annual return made up to 18 September 2012 no member list (16 pages) |
8 October 2012 | Annual return made up to 18 September 2012 no member list (16 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 11 February 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 11 February 2012
|
30 April 2012 | Termination of appointment of Andre Fourie as a director (2 pages) |
30 April 2012 | Termination of appointment of Andre Fourie as a director (2 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (50 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (50 pages) |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (18 pages) |
27 October 2011 | Appointment of Andre Fourie as a director (4 pages) |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (18 pages) |
27 October 2011 | Appointment of Andre Fourie as a director (4 pages) |
15 June 2011 | Appointment of Robert Louis Philippe Bouquet as a director (3 pages) |
15 June 2011 | Appointment of Robert Louis Philippe Bouquet as a director (3 pages) |
16 February 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
16 February 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
9 November 2010 | Statement of capital on 22 October 2010
|
9 November 2010 | Statement of capital on 22 October 2010
|
19 October 2010 | Resolutions
|
19 October 2010 | Appointment of John Teeling as a director (3 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Appointment of John Teeling as a director (3 pages) |
14 October 2010 | Company name changed botswana exploration PLC\certificate issued on 14/10/10
|
14 October 2010 | Company name changed botswana exploration PLC\certificate issued on 14/10/10
|
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 October 2010 | Trading certificate for a public company (3 pages) |
8 October 2010 | Commence business and borrow (1 page) |
8 October 2010 | Commence business and borrow (1 page) |
8 October 2010 | Trading certificate for a public company (3 pages) |
22 September 2010 | Incorporation (16 pages) |
22 September 2010 | Incorporation (16 pages) |