Background WavePink WaveYellow Wave

GREAT SOUTHERN COPPER PLC (12497319)

GREAT SOUTHERN COPPER PLC (12497319) is an active UK company. incorporated on 4 March 2020. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). GREAT SOUTHERN COPPER PLC has been registered for 6 years. Current directors include BOND, Charles Richard William, BRIERS, Nicholas Michael, GARRETT, Samuel James Melville and 2 others.

Company Number
12497319
Status
active
Type
plc
Incorporated
4 March 2020
Age
6 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BOND, Charles Richard William, BRIERS, Nicholas Michael, GARRETT, Samuel James Melville, GREENE, Stuart Robert, PAGE, Martin John
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT SOUTHERN COPPER PLC

GREAT SOUTHERN COPPER PLC is an active company incorporated on 4 March 2020 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). GREAT SOUTHERN COPPER PLC was registered 6 years ago.(SIC: 07290)

Status

active

Active since 6 years ago

Company No

12497319

PLC Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

GREAT SOUTHERN COPPER LIMITED
From: 4 March 2020To: 24 February 2021
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 4 March 2020To: 29 September 2025
Timeline

36 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Sept 20
Funding Round
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
May 21
Director Joined
Jul 21
Funding Round
Jul 21
Share Issue
Aug 21
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Apr 23
Owner Exit
Jun 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
25
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 09 Jan 2023

BOND, Charles Richard William

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1968
Director
Appointed 29 Jun 2021

BRIERS, Nicholas Michael

Active
99 Gresham Street, LondonEC2V 7NG
Born November 1971
Director
Appointed 04 Mar 2021

GARRETT, Samuel James Melville

Active
99 Gresham Street, LondonEC2V 7NG
Born July 1966
Director
Appointed 11 Sept 2020

GREENE, Stuart Robert

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1960
Director
Appointed 18 Mar 2021

PAGE, Martin John

Active
99 Gresham Street, LondonEC2V 7NG
Born September 1976
Director
Appointed 01 Aug 2023

RONALDSON, Stephen Frank

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 24 Feb 2021
Resigned 09 Jan 2023

RONALDSON, Stephen Frank

Resigned
London WallEC2M 5PS
Born October 1955
Director
Appointed 04 Mar 2020
Resigned 04 Mar 2021

D & A NOMINEES LIMITED

Resigned
London WallEC2M 5PS
Corporate director
Appointed 04 Mar 2020
Resigned 04 Mar 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Colin James Bourke

Ceased
London WallEC2M 5PS
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Feb 2021
Ceased 27 Jun 2023
London WallEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

67

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Resolution
9 October 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Resolution
20 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Resolution
30 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Resolution
10 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
13 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
5 May 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Balance Sheet
24 February 2021
BSBS
Auditors Report
24 February 2021
AUDRAUDR
Auditors Statement
24 February 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 February 2021
CERT5CERT5
Re Registration Memorandum Articles
24 February 2021
MARMAR
Resolution
24 February 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
24 February 2021
RR01RR01
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Incorporation Company
4 March 2020
NEWINCIncorporation