ASIAN BATTERY METALS PLC

ASIAN BATTERY METALS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASIAN BATTERY METALS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03877125
    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 ASIAN BATTERY METALS PLC?

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

    Where is ASIAN BATTERY METALS PLC located?

    Registered Office Address
    Hill Dickinson, The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASIAN BATTERY METALS PLC?

    Previous Company Names
    Company NameFromUntil
    DORIEMUS PLCJul 16, 2013Jul 16, 2013
    TEP EXCHANGE GROUP PLCAug 22, 2001Aug 22, 2001
    E-TEP PLCNov 15, 1999Nov 15, 1999

    What are the latest accounts for ASIAN BATTERY METALS PLC?

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

    What is the status of the latest confirmation statement for ASIAN BATTERY METALS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueYes

    What are the latest filings for ASIAN BATTERY METALS PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 28, 2025

    • Capital: GBP 3,817,055.326
    5 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    79 pagesAA

    Statement of capital following an allotment of shares on Mar 03, 2025

    • Capital: GBP 3,145,149.707
    9 pagesSH01

    Confirmation statement made on Jan 22, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 18, 2024

    • Capital: GBP 2,734,912.790697
    9 pagesSH01

    Memorandum and Articles of Association

    56 pagesMA

    Termination of appointment of Shannon Jayne Robinson as a secretary on Jun 18, 2024

    1 pagesTM02

    Termination of appointment of Mark Freeman as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Keith Dudley Coughlan as a director on Jun 18, 2024

    1 pagesTM01

    Appointment of Mr Philip Rundell as a secretary on Jun 18, 2024

    2 pagesAP03

    Appointment of Mr Neil Young as a director on Jun 18, 2024

    2 pagesAP01

    Appointment of Ms Kirsten Livermore as a director on Jun 18, 2024

    2 pagesAP01

    Appointment of Mr Gan-Ochir Zunduisuren as a director on Jun 18, 2024

    2 pagesAP01

    Appointment of Mr David Paull as a director on Jun 18, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed doriemus PLC\certificate issued on 19/06/24
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Consolidation of shares on Mar 25, 2024

    4 pagesSH02

    Group of companies' accounts made up to Dec 31, 2023

    63 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Consolidation of shares/approval of iisue of share/director elected/ company business 25/03/2024
    RES13

    Termination of appointment of Gregory Jonathan Lee as a director on Apr 24, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Sep 01, 2021

    • Capital: GBP 470,457.11
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 27, 2017

    • Capital: GBP 201,680.436
    4 pagesRP04SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/re-appoint director and auditor/ ratify issue of shares/ 04/08/2021
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-company business 26/10/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Who are the officers of ASIAN BATTERY METALS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUNDELL, Philip
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    324253410001
    LIVERMORE, Kirsten
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    AustraliaAustralian324252950001
    PAULL, David
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    AustraliaAustralian324252420001
    YOUNG, Neil
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    AustraliaAustralian,British324253300001
    ZUNDUISUREN, Gan-Ochir
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    MongoliaMongolian324252750001
    BECKETT, Julia Maria
    Primrose Street
    EC2A 2EW London
    20
    England
    Secretary
    Primrose Street
    EC2A 2EW London
    20
    England
    238562930001
    BRACE, Marcus David
    Hawthorne Cottage
    46 Oldway, Bishopston
    SA3 3DJ Swansea
    Secretary
    Hawthorne Cottage
    46 Oldway, Bishopston
    SA3 3DJ Swansea
    British53682830002
    KOCH, David John
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    299173640001
    LYONS, Jessamyn
    35 Outham Street
    6005000 West Perth
    Level 3
    Wa
    Australia
    Secretary
    35 Outham Street
    6005000 West Perth
    Level 3
    Wa
    Australia
    279392910001
    MURPHY, John Anthony
    76 Knocknashee
    Lower Kilmacud Road
    IRISH Dublin
    14
    Ireland
    Secretary
    76 Knocknashee
    Lower Kilmacud Road
    IRISH Dublin
    14
    Ireland
    Irish87269250001
    ROBINSON, Shannon Jayne
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    308913230001
    STRANG, Donald Ian George Layman
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    181265370001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    WEITZ, Abraham
    10 Dunstan Road
    NW11 8AA London
    Secretary
    10 Dunstan Road
    NW11 8AA London
    American51969930001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ABRAHAMS, Michael Bernard
    61 Fitzalan Road
    Finchley
    N3 3PG London
    Director
    61 Fitzalan Road
    Finchley
    N3 3PG London
    UkBritish37137750001
    COUGHLAN, Keith Dudley
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    AustraliaAustralian259913100001
    FLUDE, Royston Alexander
    Chemin De La Berra 280
    Villarvassaux
    Gumefens
    Ch-1643
    Switzerland
    Director
    Chemin De La Berra 280
    Villarvassaux
    Gumefens
    Ch-1643
    Switzerland
    SwitzerlandBritish49708660001
    FREEMAN, Mark
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    AustraliaAustralian288561230002
    HARRIS, Hamish Hamlyn
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    EnglandAustralian177005630001
    KAY, Stephen David
    3 Ambassador Court
    Century Close Hendon
    NW4 2EE London
    Director
    3 Ambassador Court
    Century Close Hendon
    NW4 2EE London
    British88526460001
    KRAUS, Moses
    12 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    Director
    12 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    EnglandSwiss77795340001
    KRAUS, Moses
    34 Fountayne Road
    N16 7DT London
    Director
    34 Fountayne Road
    N16 7DT London
    EnglandSwiss77795340001
    KRAUS, Moses
    34 Fountayne Road
    N16 7DT London
    Director
    34 Fountayne Road
    N16 7DT London
    EnglandSwiss77795340001
    KRAUS, Moses
    34 Fountayne Road
    N16 7DT London
    Director
    34 Fountayne Road
    N16 7DT London
    GbrSwiss45895870001
    KYNOCH, George Alexander Bryson
    12 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    Director
    12 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    ScotlandBritish104173590001
    KYNOCH, George Alexander Bryson
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    Director
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    ScotlandBritish104173590001
    LEE, Gregory Jonathan
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson, The Broadgate Tower
    England
    AustraliaAustralian238552330001
    LENIGAS, David Anthony
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    MonacoAustralian92984290022
    ROBERTS, Grant Michael
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    United Arab EmiratesBritish89798940001
    ROTHBART, Joseph
    58 Moresby Road
    E5 9LF London
    Director
    58 Moresby Road
    E5 9LF London
    EnglandBritish33354510001
    ROXBURGH, David William James
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    IrelandIrish100206750001
    ROXBURGH, David William James
    12 Elton Court
    Castlpark Road
    Sandy Cove
    Co Dublin
    Ireland
    Director
    12 Elton Court
    Castlpark Road
    Sandy Cove
    Co Dublin
    Ireland
    IrelandIrish100206750001
    SANDS, Cuthbert Paul
    28 Kingsway
    Gayton
    L63 5NS Wirral
    Merseyside
    Director
    28 Kingsway
    Gayton
    L63 5NS Wirral
    Merseyside
    United KingdomBritish26593650002
    SANDS, Cuthbert Paul
    28 Kingsway
    Gayton
    L63 5NS Wirral
    Merseyside
    Director
    28 Kingsway
    Gayton
    L63 5NS Wirral
    Merseyside
    United KingdomBritish26593650002

    What are the latest statements on persons with significant control for ASIAN BATTERY METALS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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