ECOBAT HOLDINGS UK LIMITED

ECOBAT HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECOBAT HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02839406
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECOBAT HOLDINGS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ECOBAT HOLDINGS UK LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOBAT HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HJE LIMITEDApr 18, 1994Apr 18, 1994
    QUEXCO LIMITEDSep 10, 1993Sep 10, 1993
    REWARDSEARCH TRADING LIMITEDJul 26, 1993Jul 26, 1993

    What are the latest accounts for ECOBAT HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECOBAT HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for ECOBAT HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Eco-Bat Technologies Limited as a person with significant control on Nov 14, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed hje LIMITED\certificate issued on 08/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 08, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Registered office address changed from Cowley Lodge Warren Carr Matlock Derbyshire DE4 2LE to 54 Portland Place London W1B 1DY on Nov 14, 2025

    1 pagesAD01

    Director's details changed for Mr Harry Lloyd Mcguire Iii on Nov 13, 2025

    2 pagesCH01

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    31 pagesMA

    Director's details changed for Mr Brandon James Hunt on Apr 01, 2025

    2 pagesCH01

    Satisfaction of charge 028394060007 in full

    1 pagesMR04

    Termination of appointment of Daniel Terrell as a secretary on May 27, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Brandon James Hunt on Apr 01, 2023

    2 pagesCH01

    Appointment of Mr Harry Lloyd Mcguire Iii as a director on Feb 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jimmy R. Herring as a director on Mar 16, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 028394060007, created on Nov 04, 2021

    53 pagesMR01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of ECOBAT HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Brandon James
    Turtle Creek Blvd.
    Suite 850
    75219 Dallas
    2911
    Tx
    United States
    Director
    Turtle Creek Blvd.
    Suite 850
    75219 Dallas
    2911
    Tx
    United States
    United StatesAmerican274391260003
    MCGUIRE III, Harry Lloyd
    Turtle Creek Blvd
    Suite 850
    75219 Dallas
    2911
    Tx
    United States
    Director
    Turtle Creek Blvd
    Suite 850
    75219 Dallas
    2911
    Tx
    United States
    United StatesAmerican305228820001
    CUMMINS, George Irving
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    Secretary
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    British40107400001
    DAVIES, Ian Christopher
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    Secretary
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    163536130001
    FOOT, Paris Kiprono Robert
    12 Livingstone Mansions
    Queens Club Gardens West Kensington
    W14 9RW London
    Secretary
    12 Livingstone Mansions
    Queens Club Gardens West Kensington
    W14 9RW London
    Kenyan36624110001
    HERRING, Jimmy
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    Secretary
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    247302300001
    HUNT, Mark Talbot Francis
    46 Werter Road
    SW15 2LJ London
    Secretary
    46 Werter Road
    SW15 2LJ London
    British38267490001
    SPRAGUE, Otho S
    1111 West Mockingbird Lane
    Dallas Texas 75247
    FOREIGN Usa
    Secretary
    1111 West Mockingbird Lane
    Dallas Texas 75247
    FOREIGN Usa
    American72028460001
    TERRELL, Daniel
    Cowley Lodge
    Warren Carr
    DE4 2LE Matlock
    Derbyshire
    Secretary
    Cowley Lodge
    Warren Carr
    DE4 2LE Matlock
    Derbyshire
    276603010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BODDY, Martin Charles
    Roughhpiece Lane, Ashleyhay
    Wirksworth
    DE4 4AG Matlock
    Roughpiece Farm
    Derbyshire
    England
    Director
    Roughhpiece Lane, Ashleyhay
    Wirksworth
    DE4 4AG Matlock
    Roughpiece Farm
    Derbyshire
    England
    United KingdomBritish42585220002
    CUMMINS, George Irving
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    Director
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    United KingdomBritish40107400001
    DAVIES, Ian Christopher
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    Director
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    United KingdomBritish163515310004
    FERRY, Arthur Vincent
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    British37536540002
    FOOT, Paris Kiprono Robert
    12 Livingstone Mansions
    Queens Club Gardens West Kensington
    W14 9RW London
    Director
    12 Livingstone Mansions
    Queens Club Gardens West Kensington
    W14 9RW London
    Kenyan36624110001
    HARRIS, Robert John
    Warren Carr
    DE4 2LE Matlock
    Cowley Lodge
    Derbyshire
    United Kingdom
    Director
    Warren Carr
    DE4 2LE Matlock
    Cowley Lodge
    Derbyshire
    United Kingdom
    United KingdomBritish183812040001
    HERRING, Jimmy R., Mr.
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    Director
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    United StatesAmerican237197070001
    HUNT, Mark Talbot Francis
    46 Werter Road
    SW15 2LJ London
    Director
    46 Werter Road
    SW15 2LJ London
    British38267490001
    KING, Peter Mcintosh
    The Street
    Stowlangtoft
    IP31 3JX Bury St. Edmunds
    Mulberry Cottage
    Suffolk
    England
    Director
    The Street
    Stowlangtoft
    IP31 3JX Bury St. Edmunds
    Mulberry Cottage
    Suffolk
    England
    EnglandBritish41072010016
    LOSPINOSO, Albert P
    6101 Sandydale Lane
    Dallas
    Texas 75248
    Director
    6101 Sandydale Lane
    Dallas
    Texas 75248
    UsaAmerican38400560002
    MCKEON, Paul Kenneth
    Cowley Lodge
    Warren Carr
    DE4 2LE Matlock
    Derbyshire
    Director
    Cowley Lodge
    Warren Carr
    DE4 2LE Matlock
    Derbyshire
    EnglandBritish137508070001
    MEYERS, Howard M
    2777 Stemmons Freeway
    Suite 2000
    75247 Dallas
    Texas
    Usa
    Director
    2777 Stemmons Freeway
    Suite 2000
    75247 Dallas
    Texas
    Usa
    United StatesAmerican72028410001
    SLATER, Mark Andrew
    31 Eagle Wharf
    43 Lafone Street
    SE1 2LX London
    Director
    31 Eagle Wharf
    43 Lafone Street
    SE1 2LX London
    British38272010001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ECOBAT HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eco-Bat Technologies Limited
    Portland Place
    W1B 1DY London
    54
    England
    Apr 06, 2016
    Portland Place
    W1B 1DY London
    54
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02901883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0