Background WavePink WaveYellow Wave

BOTSWANA MINERALS PLC (07384657)

BOTSWANA MINERALS PLC (07384657) is an active UK company. incorporated on 22 September 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOTSWANA MINERALS PLC has been registered for 15 years. Current directors include BOUQUET, Robert Louis Philippe, CAMPBELL, James Andrew Hartley, FINN, James Michael and 2 others.

Company Number
07384657
Status
active
Type
plc
Incorporated
22 September 2010
Age
15 years
Address
Dept 4046 126 East Ferry Road, London, E14 9FP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOUQUET, Robert Louis Philippe, CAMPBELL, James Andrew Hartley, FINN, James Michael, HARDING, Rory John, TEELING, John James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTSWANA MINERALS PLC

BOTSWANA MINERALS PLC is an active company incorporated on 22 September 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOTSWANA MINERALS PLC was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07384657

PLC Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BOTSWANA DIAMONDS PLC
From: 14 October 2010To: 24 February 2026
BOTSWANA EXPLORATION PLC
From: 22 September 2010To: 14 October 2010
Contact
Address

Dept 4046 126 East Ferry Road London, E14 9FP,

Previous Addresses

124 City Road London EC1V 2NX United Kingdom
From: 21 March 2024To: 23 March 2026
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 18 April 2023To: 21 March 2024
Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB
From: 1 August 2017To: 18 April 2023
20-22 Bedford Row London WC1R 4JS
From: 22 September 2010To: 1 August 2017
Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
Share Issue
Nov 10
Funding Round
Dec 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Apr 12
Funding Round
May 12
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Sept 15
Share Issue
Jan 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 19
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Sept 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Sept 24
Funding Round
Nov 24
Director Left
Nov 25
Director Joined
Mar 26
29
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FINN, James

Active
Clontarf Road, Dublin 3
Secretary
Appointed 22 Sept 2010

BOUQUET, Robert Louis Philippe

Active
50 Graaf Van Egmontstraat, Antwerp
Born December 1970
Director
Appointed 01 Jun 2011

CAMPBELL, James Andrew Hartley

Active
Clontarf Road, Dublin3
Born June 1964
Director
Appointed 01 Dec 2016

FINN, James Michael

Active
Clontarf Road, Dublin 3
Born December 1958
Director
Appointed 22 Sept 2010

HARDING, Rory John

Active
Clontarf, Dublin 3
Born March 1985
Director
Appointed 20 Mar 2026

TEELING, John James

Active
162, Dublin
Born January 1946
Director
Appointed 05 Oct 2010

FOURIE, Andre

Resigned
Diamond, Kimberley
Born December 1966
Director
Appointed 03 Nov 2010
Resigned 19 Mar 2012

HORGAN, David

Resigned
Clontarf Road, Dublin 3
Born September 1959
Director
Appointed 22 Sept 2010
Resigned 28 Oct 2025

MCFARLAND, Anne Margaret

Resigned
Clontarf, Dublin
Born September 1961
Director
Appointed 01 Sept 2014
Resigned 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 July 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Resolution
1 February 2016
RESOLUTIONSResolutions
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 February 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Resolution
13 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
9 November 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Resolution
19 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Legacy
8 October 2010
CERT8ACERT8A
Application Trading Certificate
8 October 2010
SH50SH50
Incorporation Company
22 September 2010
NEWINCIncorporation