ECOBAT HOLDINGS UK LIMITED
Overview
| Company Name | ECOBAT HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02839406 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECOBAT HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HJE LIMITED | Apr 18, 1994 | Apr 18, 1994 |
| QUEXCO LIMITED | Sep 10, 1993 | Sep 10, 1993 |
| REWARDSEARCH TRADING LIMITED | Jul 26, 1993 | Jul 26, 1993 |
What are the latest accounts for ECOBAT HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECOBAT HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for ECOBAT HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Eco-Bat Technologies Limited as a person with significant control on Nov 14, 2025 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed hje LIMITED\certificate issued on 08/12/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Harry Lloyd Mcguire Iii on Nov 13, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Director's details changed for Mr Brandon James Hunt on Apr 01, 2025 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 028394060007 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Daniel Terrell as a secretary on May 27, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brandon James Hunt on Apr 01, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Harry Lloyd Mcguire Iii as a director on Feb 06, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jimmy R. Herring as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 028394060007, created on Nov 04, 2021 | 53 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ECOBAT HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Brandon James | Director | Turtle Creek Blvd. Suite 850 75219 Dallas 2911 Tx United States | United States | American | 274391260003 | |||||
| MCGUIRE III, Harry Lloyd | Director | Turtle Creek Blvd Suite 850 75219 Dallas 2911 Tx United States | United States | American | 305228820001 | |||||
| CUMMINS, George Irving | Secretary | Cobblers Cottage 7 Sycamore Road DE4 3HZ Matlock Derbyshire | British | 40107400001 | ||||||
| DAVIES, Ian Christopher | Secretary | Suite 1850 75207 Dallas 2777 Stemmons Freeway Texas United States | 163536130001 | |||||||
| FOOT, Paris Kiprono Robert | Secretary | 12 Livingstone Mansions Queens Club Gardens West Kensington W14 9RW London | Kenyan | 36624110001 | ||||||
| HERRING, Jimmy | Secretary | Suite 1850 Dallas 2777 Stemmons Fwy Texas, 75207 United States | 247302300001 | |||||||
| HUNT, Mark Talbot Francis | Secretary | 46 Werter Road SW15 2LJ London | British | 38267490001 | ||||||
| SPRAGUE, Otho S | Secretary | 1111 West Mockingbird Lane Dallas Texas 75247 FOREIGN Usa | American | 72028460001 | ||||||
| TERRELL, Daniel | Secretary | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | 276603010001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BODDY, Martin Charles | Director | Roughhpiece Lane, Ashleyhay Wirksworth DE4 4AG Matlock Roughpiece Farm Derbyshire England | United Kingdom | British | 42585220002 | |||||
| CUMMINS, George Irving | Director | Cobblers Cottage 7 Sycamore Road DE4 3HZ Matlock Derbyshire | United Kingdom | British | 40107400001 | |||||
| DAVIES, Ian Christopher | Director | Suite 1850 75207 Dallas 2777 Stemmons Freeway Texas United States | United Kingdom | British | 163515310004 | |||||
| FERRY, Arthur Vincent | Director | Lowther Lodge Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 37536540002 | ||||||
| FOOT, Paris Kiprono Robert | Director | 12 Livingstone Mansions Queens Club Gardens West Kensington W14 9RW London | Kenyan | 36624110001 | ||||||
| HARRIS, Robert John | Director | Warren Carr DE4 2LE Matlock Cowley Lodge Derbyshire United Kingdom | United Kingdom | British | 183812040001 | |||||
| HERRING, Jimmy R., Mr. | Director | Suite 1850 Dallas 2777 Stemmons Fwy Texas, 75207 United States | United States | American | 237197070001 | |||||
| HUNT, Mark Talbot Francis | Director | 46 Werter Road SW15 2LJ London | British | 38267490001 | ||||||
| KING, Peter Mcintosh | Director | The Street Stowlangtoft IP31 3JX Bury St. Edmunds Mulberry Cottage Suffolk England | England | British | 41072010016 | |||||
| LOSPINOSO, Albert P | Director | 6101 Sandydale Lane Dallas Texas 75248 | Usa | American | 38400560002 | |||||
| MCKEON, Paul Kenneth | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | England | British | 137508070001 | |||||
| MEYERS, Howard M | Director | 2777 Stemmons Freeway Suite 2000 75247 Dallas Texas Usa | United States | American | 72028410001 | |||||
| SLATER, Mark Andrew | Director | 31 Eagle Wharf 43 Lafone Street SE1 2LX London | British | 38272010001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ECOBAT HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eco-Bat Technologies Limited | Apr 06, 2016 | Portland Place W1B 1DY London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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