Company NameBotswana Diamonds Plc
Company StatusActive
Company Number07384657
CategoryPublic Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Previous NameBotswana Exploration Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Michael Finn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameMr David Horgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Secretary NameMr James Finn
StatusCurrent
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameJohn Teeling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162
Clontarft Road
Dublin
3
Ireland
Director NameRobert Louis Philippe Bouquet
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(8 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleConsultant
Country of ResidenceBelgium
Correspondence Address50 Graaf Van Egmontstraat
Antwerp
2000
Belgium
Director NameJames Andrew Hartley Campbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address162 Clontarf Road
Dublin
3
Director NameAndre Fourie
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed03 November 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2012)
RoleGeoligist
Country of ResidenceSouth Africa
Correspondence AddressPO Box 3727
Diamond
Kimberley
8300
South Africa
Director NameAnne Margaret McFarland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2014(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf
Dublin
Dublin 3
Ireland

Contact

Websitebotswanadiamondsplc.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

-OTHER
74.09%
-
9m at £0.01Davycrest Nominees A/c 0141181
6.50%
Ordinary
7.8m at £0.01Pershing Nominees LTD A/c Ficlt
5.68%
Ordinary
6.6m at £0.01W B Nominees LTD
4.79%
Ordinary
6.4m at £0.01Rene Nominees (Iom) LTD A/c 2166
4.61%
Ordinary
6m at £0.01Hsbc Global Custody Nominee (Uk) A/c 915810
4.34%
Ordinary

Financials

Year2014
Net Worth£79,803
Cash£175,850
Current Liabilities£120,475

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

21 March 2024Registered 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 2024Group of companies' accounts made up to 30 June 2023 (74 pages)
22 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
18 April 2023Registered 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 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 4,405,852.11
(3 pages)
22 February 2023Statement of capital following an allotment of shares on 6 October 2022
  • GBP 4,187,696.81
(4 pages)
20 December 2022Group of companies' accounts made up to 30 June 2022 (71 pages)
30 September 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 3,993,837.115
(3 pages)
30 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
19 December 2021Group of companies' accounts made up to 30 June 2021 (86 pages)
17 November 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 3,915,462.11
(3 pages)
7 October 2021Statement of capital following an allotment of shares on 13 May 2021
  • GBP 3,777,962.115
(3 pages)
7 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 October 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 3,750,462.115
(3 pages)
7 October 2021Statement of capital following an allotment of shares on 7 September 2020
  • GBP 3,599,212.115
(3 pages)
24 August 2021Termination of appointment of Anne Margaret Mcfarland as a director on 28 January 2021 (1 page)
28 January 2021Group of companies' accounts made up to 30 June 2020 (72 pages)
7 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 October 2020Statement of capital following an allotment of shares on 18 November 2019
  • GBP 3,365,045.4475
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 3,474,212.115
(3 pages)
12 December 2019Group of companies' accounts made up to 30 June 2019 (67 pages)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 September 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 3,237,545.45
(3 pages)
11 July 2019Notification of a person with significant control statement (2 pages)
31 December 2018Group of companies' accounts made up to 30 June 2018 (64 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 September 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 3,069,363.63
(3 pages)
28 September 2018Statement of capital following an allotment of shares on 3 August 2017
  • GBP 2,943,775.38
(3 pages)
28 November 2017Group of companies' accounts made up to 30 June 2017 (59 pages)
28 November 2017Group of companies' accounts made up to 30 June 2017 (59 pages)
25 September 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 2,742,123.38
(3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 2,742,123.38
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2,745,064.63
(3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2,745,064.63
(3 pages)
1 August 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 2,734,097.0625
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 2,734,097.0625
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 2,729,685.3125
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 2,729,685.3125
(3 pages)
8 February 2017Appointment of James Andrew Hartley Campbell as a director on 1 December 2016 (3 pages)
8 February 2017Appointment of James Andrew Hartley Campbell as a director on 1 December 2016 (3 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (52 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (52 pages)
14 October 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,555,263.6100
(5 pages)
14 October 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,555,263.6100
(5 pages)
7 October 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,642,185.3200
(5 pages)
7 October 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,642,185.3200
(5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
1 February 2016Sub-division of shares on 18 December 2015 (6 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
1 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 18/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision 18/12/2015
(3 pages)
1 February 2016Sub-division of shares on 18 December 2015 (6 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 18/12/2015
(3 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (47 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (47 pages)
6 October 2015Annual return made up to 18 September 2015 no member list
Statement of capital on 2015-10-06
  • GBP 2,394,876.48
(10 pages)
6 October 2015Annual return made up to 18 September 2015 no member list
Statement of capital on 2015-10-06
  • GBP 2,394,876.48
(10 pages)
17 September 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,394,876.48
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,394,876.48
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,394,876.48
(5 pages)
22 December 2014Group of companies' accounts made up to 30 June 2014 (48 pages)
22 December 2014Group of companies' accounts made up to 30 June 2014 (48 pages)
27 October 2014Appointment of Anne Margaret Mcfarland as a director on 1 September 2014 (3 pages)
27 October 2014Annual return made up to 18 September 2014 no member list
Statement of capital on 2014-10-27
  • GBP 1,962,282.67
(17 pages)
27 October 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,962,282.67
(4 pages)
27 October 2014Appointment of Anne Margaret Mcfarland as a director on 1 September 2014 (3 pages)
27 October 2014Appointment of Anne Margaret Mcfarland as a director on 1 September 2014 (3 pages)
27 October 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,962,282.67
(4 pages)
27 October 2014Annual return made up to 18 September 2014 no member list
Statement of capital on 2014-10-27
  • GBP 1,962,282.67
(17 pages)
11 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 1,688,822.67
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 1,688,822.67
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 1,688,822.67
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,678,822.67
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,678,822.67
(4 pages)
6 December 2013Group of companies' accounts made up to 30 June 2013 (48 pages)
6 December 2013Group of companies' accounts made up to 30 June 2013 (48 pages)
23 October 2013Annual return made up to 18 September 2013 no member list (16 pages)
23 October 2013Annual return made up to 18 September 2013 no member list (16 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (48 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (48 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 October 2012Annual return made up to 18 September 2012 no member list (16 pages)
8 October 2012Annual return made up to 18 September 2012 no member list (16 pages)
11 May 2012Statement of capital following an allotment of shares on 11 February 2012
  • GBP 377,500
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 11 February 2012
  • GBP 377,500
(4 pages)
30 April 2012Termination of appointment of Andre Fourie as a director (2 pages)
30 April 2012Termination of appointment of Andre Fourie as a director (2 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (50 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (50 pages)
27 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (18 pages)
27 October 2011Appointment of Andre Fourie as a director (4 pages)
27 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (18 pages)
27 October 2011Appointment of Andre Fourie as a director (4 pages)
15 June 2011Appointment of Robert Louis Philippe Bouquet as a director (3 pages)
15 June 2011Appointment of Robert Louis Philippe Bouquet as a director (3 pages)
16 February 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
16 February 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
23 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,005,322.66
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,005,322.66
(4 pages)
9 November 2010Statement of capital on 22 October 2010
  • GBP 0.02
(6 pages)
9 November 2010Statement of capital on 22 October 2010
  • GBP 0.02
(6 pages)
19 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 October 2010Appointment of John Teeling as a director (3 pages)
19 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 October 2010Appointment of John Teeling as a director (3 pages)
14 October 2010Company name changed botswana exploration PLC\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
14 October 2010Company name changed botswana exploration PLC\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Change of name notice (2 pages)
13 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 50,000.02
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 50,000.02
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 50,000.02
(3 pages)
8 October 2010Trading certificate for a public company (3 pages)
8 October 2010Commence business and borrow (1 page)
8 October 2010Commence business and borrow (1 page)
8 October 2010Trading certificate for a public company (3 pages)
22 September 2010Incorporation (16 pages)
22 September 2010Incorporation (16 pages)