ECO-BAT TECHNOLOGIES LIMITED
Overview
| Company Name | ECO-BAT TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02901883 |
| 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 ECO-BAT TECHNOLOGIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECO-BAT TECHNOLOGIES LIMITED located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECO-BAT TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECO-BAT TECHNOLOGIES PLC | Jun 09, 1997 | Jun 09, 1997 |
| QUEXCO LIMITED | Apr 18, 1994 | Apr 18, 1994 |
| RUSTWELD LIMITED | Feb 23, 1994 | Feb 23, 1994 |
What are the latest accounts for ECO-BAT TECHNOLOGIES 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 ECO-BAT TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for ECO-BAT TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Nov 18, 2025 with updates | 4 pages | CS01 | ||
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 Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Brandon James Hunt on Apr 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Daniel Sylvain Terrell on Apr 01, 2025 | 1 pages | CH03 | ||
Satisfaction of charge 029018830008 in full | 1 pages | MR04 | ||
Satisfaction of charge 029018830007 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marc Sylvan Sole as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Patrick Slabe as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Scotland as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Craig Moore as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ted S Lodge as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eric Mathias Larsson as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Francesco Lampone as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Patrick William Hayes as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Chapman as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dan Bratter as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eran Shalom Ashany as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Brandon James Hunt as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Harry Lloyd Mcguire Iii as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marcus Randolph as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dennis Smith as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Who are the officers of ECO-BAT TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TERRELL, Daniel Sylvain | Secretary | Turtle Creek Blvd. Suite 850 75219 Dallas 2911 Tx United States | 285045620001 | |||||||
| HUNT, Brandon James | Director | Turtle Creek Blvd. Suite 850 75219 Dallas 2911 Tx United States | United States | American | 323742770001 | |||||
| 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 | 163535800001 | |||||||
| HERRING, Jimmy | Secretary | Suite 1850 Dallas 2777 Stemmons Fwy Texas, 75207 United States | 247301980001 | |||||||
| HUNT, Brandon | Secretary | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | 266572120001 | |||||||
| HUNT, Mark Talbot Francis | Secretary | 52 Methley Street SE11 London | British | 38267490002 | ||||||
| SPRAGUE, Otho S | Secretary | 1111 West Mockingbird Lane Dallas Texas 75247 FOREIGN Usa | American | 72028460001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDERMAN, Peter | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | United States | American | 266596890001 | |||||
| ASHANY, Eran Shalom | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | United States | American | 48992320002 | |||||
| BARBANELL, Robert Louis | Director | 35 Sutton Place New York Ny 10022 | American | 41245790002 | ||||||
| BRATTER, Dan | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | United States | Israeli,French | 266572250001 | |||||
| BROG, Timothy Edward | Director | 2 Coventry Lane 06878 Riverside Connecticut United States | United States | American | 126014490001 | |||||
| CHAPMAN, James | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | United States | American | 266572260001 | |||||
| CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | 51774560001 | ||||||
| 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 | |||||
| DEMICHELI, Marc Gerald Paul | Director | Nell Gwynn House Sloane Avenue SW3 3AX London | French | 63267720001 | ||||||
| DI MEO, Antonello | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | England | Italian | 266572180001 | |||||
| EBY, Donald J | Director | 14792 Lochinvar Court 75240 Addison Texas U.S.A. | American | 38388970002 | ||||||
| EFRON, Paul Stuart | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | United States | American | 285045500001 | |||||
| FERRY, Arthur Vincent | Director | Lowther Lodge Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 37536540002 | ||||||
| FOOTITT, Graham Lawrence | Director | Warren Carr DE4 2LE Matlock Cowley Lodge Derbyshire England | United Kingdom | British | 48603890001 | |||||
| FOOTITT, Graham Lawrence | Director | Si Rusa Hopgarden Lane TN13 1PU Sevenoaks Kent | United Kingdom | British | 48603890001 | |||||
| GOLUB, Lawrence | Director | 830 Park Avenue New York 10021 Usa | Usa | 75098130001 | ||||||
| HAMMOND, Nigel Derek | Director | Rust Hall Langton Road TN3 0BB Tunbridge Wells Kent | England | British | 117998050001 | |||||
| HAYES, Patrick William | Director | N Pearl St Suite 1400 75201 Dallas 2121 Tx United States | United States | American | 319157910001 | |||||
| HENDERSON, Michael John Glidden | Director | 2777 N. Stemmons Fwy. Ste. 1850 75207 Dallas Trinity Towers Texas United States | England | British | 5996980002 | |||||
| HENDERSON, Michael John Glidden | Director | Langdale Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 5996980001 | |||||
| HERRING, Jimmy | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | United States | American | 266572150001 | |||||
| HUNT, Mark Talbot Francis | Director | 52 Methley Street SE11 London | British | 38267490002 | ||||||
| JOHNSTON, Michael, Mr. | Director | 2777 N. Stemmons Fwy. Ste 1850 75207 Dallas Trinity Towers Texas United States | United States | American | 262218010001 | |||||
| KING, Peter Mcintosh | Director | Scotland House Stretton Road, Tansley DE4 5GE Matlock Derbyshire | England | British | 41072010016 |
Who are the persons with significant control of ECO-BAT TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecobat Holdings, Inc. | Nov 18, 2022 | 1209 Orange St Wilmington Corporation Trust Center Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eb Holdings Ii, Inc. | Apr 07, 2016 | 2777 N. Stemmons Fwy 75207 Dallas 2777 N. Stemmons Fwy Dallas, Tx United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Howard Marvin Meyers | Apr 06, 2016 | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ECO-BAT TECHNOLOGIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 17, 2020 | Nov 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jan 17, 2020 | Jan 17, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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