BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892244

Incorporation date

18/11/1966

Size

Full

Contacts

Registered address

Registered address

6 Stratford Place, London W1C 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1966)
dot icon14/01/2026
Full accounts made up to 2024-12-31
dot icon17/12/2025
Director's details changed for Ms Thobo Molthalamme on 2025-12-17
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon05/08/2025
Appointment of Mr Boikobo Bashi Paya as a director on 2025-07-23
dot icon06/06/2025
Appointment of Ms Thobo Molthalamme as a director on 2025-06-03
dot icon05/06/2025
Appointment of Mr Thatayaone Rabushi Sithole as a director on 2025-06-03
dot icon05/06/2025
Termination of appointment of Moraki Christopher Mokgosana as a director on 2025-06-03
dot icon05/06/2025
Termination of appointment of David Tsheboeng as a director on 2025-06-03
dot icon04/11/2024
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Botswana High Commission 6 Stratford Place London W1C 1AY
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon05/10/2023
Termination of appointment of Joseph Balosang Akoonyatse as a director on 2023-10-01
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon23/11/2022
Appointment of Mr David Tsheboeng as a director on 2022-11-10
dot icon23/11/2022
Termination of appointment of Thabang Leslie Botshoma as a director on 2022-11-10
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon10/06/2021
Appointment of Mr Thabang Leslie Botshoma as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of Boitumelo Mogome-Maseko as a director on 2021-06-10
dot icon10/06/2021
Appointment of Mr Joseph Balosang Akoonyatse as a director on 2021-06-10
dot icon10/06/2021
Registered office address changed from Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX to 6 Stratford Place London W1C 1AY on 2021-06-10
dot icon25/01/2021
Full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon12/03/2019
Appointment of Mr Moraki Christopher Mokgosana as a director on 2019-03-11
dot icon12/03/2019
Appointment of Mrs Boitumelo Mogome-Maseko as a director on 2019-03-11
dot icon11/03/2019
Termination of appointment of Akolang Tombale as a director on 2019-03-11
dot icon11/03/2019
Termination of appointment of Boipolelo Khumomatlhare as a director on 2019-03-11
dot icon11/03/2019
Termination of appointment of Kitso Leburu as a secretary on 2019-03-11
dot icon11/03/2019
Appointment of Mrs Linda Teresa Caroline Andreou as a secretary on 2019-03-11
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Full accounts made up to 2016-12-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Full accounts made up to 2015-12-31
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon24/08/2016
Appointment of Mr Boipolelo Khumomatlhare as a director on 2016-08-23
dot icon24/08/2016
Termination of appointment of Micus Chiwasanee Chimbombi as a director on 2016-08-23
dot icon20/01/2016
Full accounts made up to 2014-12-31
dot icon13/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Kitso Leburu as a secretary on 2014-12-08
dot icon18/11/2014
Full accounts made up to 2013-12-31
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/02/2014
Group of companies' accounts made up to 2012-12-31
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon27/02/2013
Termination of appointment of Prasad Ponangi as a director
dot icon07/02/2013
Appointment of Dr Akolang Tombale as a director
dot icon23/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon05/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Neil Fitt as a director
dot icon18/09/2012
Appointment of Dr Micus Chiwasanee Chimbombi as a director
dot icon22/05/2012
Register(s) moved to registered inspection location
dot icon22/05/2012
Register inspection address has been changed
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mr Prasad Siva Ventaka Subrahmanya Ponangi on 2011-11-14
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/08/2011
Termination of appointment of Lawrence Maika as a director
dot icon08/07/2011
Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 2011-07-08
dot icon12/04/2011
Appointment of Mr Prasad Siva Ventaka Subrahmanya Ponangi as a director
dot icon12/04/2011
Appointment of Mr Neil Patrick Fitt as a director
dot icon12/04/2011
Termination of appointment of Motshudi Raborokgwe as a director
dot icon12/04/2011
Termination of appointment of Mmapula Modise as a director
dot icon12/04/2011
Termination of appointment of Micus Chimbombi as a director
dot icon27/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon23/07/2010
Termination of appointment of Thomas Ray as a director
dot icon22/07/2010
Termination of appointment of Helena Lane as a secretary
dot icon15/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Ove Nielsen as a director
dot icon11/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/11/2009
Director's details changed for Thomas William Ray on 2009-11-11
dot icon11/11/2009
Director's details changed for Dr Motshudi Vincent Raborokgwe on 2009-11-11
dot icon11/11/2009
Director's details changed for Ove Kjaer Nielsen on 2009-11-11
dot icon11/11/2009
Director's details changed for Lawrence Maika on 2009-11-11
dot icon11/11/2009
Director's details changed for Mmapula Modise on 2009-11-11
dot icon11/11/2009
Director's details changed for Dr Micus Chiwasanee Chimbombi on 2009-11-11
dot icon05/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/04/2009
Director appointed dr micus chiwasanee chimbombi
dot icon13/04/2009
Appointment terminated director lucas gakale
dot icon22/12/2008
Director appointed mmapula modise
dot icon03/12/2008
Appointment terminated director botsile gubago
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon18/06/2008
Director appointed dr lucas phirie gakale
dot icon27/05/2008
Appointment terminated director mathias chakalisa
dot icon19/05/2008
Director appointed lawrence maika
dot icon13/05/2008
Appointment terminated director colleen edakunni
dot icon10/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 10/11/07; full list of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of mortgage charge released/ceased
dot icon07/06/2007
Declaration of mortgage charge released/ceased
dot icon17/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/12/2006
Auditor's resignation
dot icon29/11/2006
Return made up to 10/11/06; full list of members
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon17/05/2006
Registered office changed on 17/05/06 from: 15 tottenham lane london N8 9DJ
dot icon22/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/03/2006
New director appointed
dot icon25/11/2005
Return made up to 10/11/05; full list of members
dot icon21/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/03/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon16/11/2004
Return made up to 10/11/04; full list of members
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon14/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/06/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon27/11/2003
New director appointed
dot icon24/11/2003
Return made up to 10/11/03; full list of members
dot icon21/10/2003
Director resigned
dot icon03/06/2003
Director resigned
dot icon25/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon16/11/2002
Return made up to 10/11/02; full list of members
dot icon07/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/11/2001
Return made up to 10/11/01; full list of members
dot icon12/06/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon15/03/2001
Full group accounts made up to 2000-12-31
dot icon30/11/2000
New director appointed
dot icon23/11/2000
Return made up to 10/11/00; full list of members
dot icon22/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon02/12/1999
Full group accounts made up to 1999-09-30
dot icon02/12/1999
Return made up to 10/11/99; full list of members
dot icon01/12/1999
New director appointed
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
New secretary appointed
dot icon09/09/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon03/12/1998
Full group accounts made up to 1998-09-30
dot icon19/11/1998
Return made up to 10/11/98; full list of members
dot icon01/06/1998
Full group accounts made up to 1997-09-30
dot icon01/12/1997
Return made up to 20/11/97; full list of members
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon13/12/1996
Return made up to 04/12/96; full list of members
dot icon11/12/1996
Full group accounts made up to 1996-09-30
dot icon25/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1995
Full group accounts made up to 1995-09-30
dot icon06/12/1995
Return made up to 18/12/95; full list of members
dot icon26/01/1995
Declaration of satisfaction of mortgage/charge
dot icon26/01/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1994
Return made up to 18/12/94; no change of members
dot icon19/12/1994
Ad 02/12/94--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
£ nc 1000000/2000000 02/12/94
dot icon09/12/1994
Full group accounts made up to 1994-09-30
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Return made up to 18/12/93; full list of members
dot icon17/12/1993
Full group accounts made up to 1993-09-30
dot icon22/03/1993
Director's particulars changed;director resigned;new director appointed
dot icon22/12/1992
Return made up to 18/12/92; no change of members
dot icon17/12/1992
Full group accounts made up to 1992-09-30
dot icon13/07/1992
Particulars of mortgage/charge
dot icon13/01/1992
Return made up to 18/12/91; full list of members
dot icon05/01/1992
Full group accounts made up to 1991-09-30
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon12/03/1991
Return made up to 17/12/90; full list of members
dot icon05/02/1991
Full group accounts made up to 1990-09-30
dot icon05/03/1990
Return made up to 18/12/89; full list of members
dot icon09/02/1990
Director resigned
dot icon29/01/1990
Full group accounts made up to 1989-09-30
dot icon02/05/1989
Director resigned;new director appointed
dot icon09/02/1989
Return made up to 09/12/88; full list of members
dot icon01/02/1989
New director appointed
dot icon18/01/1989
Full accounts made up to 1988-09-30
dot icon25/10/1988
Director resigned
dot icon03/05/1988
Return made up to 14/12/87; full list of members
dot icon29/04/1988
Director's particulars changed
dot icon08/04/1988
Full accounts made up to 1987-09-30
dot icon23/04/1987
Return made up to 15/12/86; full list of members
dot icon27/03/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
New director appointed
dot icon12/12/1986
Director's particulars changed
dot icon25/11/1986
Return made up to 01/07/86; full list of members
dot icon10/10/1985
Share capital
dot icon21/09/1978
Miscellaneous
dot icon02/05/1978
Certificate of change of name
dot icon22/02/1974
Memorandum and Articles of Association
dot icon22/02/1971
Memorandum and Articles of Association
dot icon18/11/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Thomas William
Director
01/01/2005 - 23/07/2010
4
Raborokgwe, Motshudi Vincent, Dr
Director
24/11/2000 - 03/03/2003
2
Raborokgwe, Motshudi Vincent, Dr
Director
21/11/2003 - 15/02/2011
2
Chakalisa, Mathias
Director
31/08/2004 - 20/05/2008
-
Chimbombi, Micus Chiwasanee, Dr
Director
24/03/2009 - 15/02/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED

BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/1966 with the registered office located at 6 Stratford Place, London W1C 1AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED?

toggle

BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED is currently Active. It was registered on 18/11/1966 .

Where is BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED located?

toggle

BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED is registered at 6 Stratford Place, London W1C 1AY.

What does BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED do?

toggle

BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Full accounts made up to 2024-12-31.