ASIAN BATTERY METALS PLC

Register to unlock more data on OkredoRegister

ASIAN BATTERY METALS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877125

Incorporation date

15/11/1999

Size

Group

Contacts

Registered address

Registered address

Hill Dickinson, The Broadgate Tower, 20 Primrose Street, London EC2A 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon18/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon16/04/2026
Confirmation statement made on 2026-01-22 with updates
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon08/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-01-22 with updates
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-03
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon22/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Change of name notice
dot icon19/06/2024
Certificate of change of name
dot icon19/06/2024
Appointment of Mr David Paull as a director on 2024-06-18
dot icon19/06/2024
Appointment of Mr Gan-Ochir Zunduisuren as a director on 2024-06-18
dot icon19/06/2024
Appointment of Ms Kirsten Livermore as a director on 2024-06-18
dot icon19/06/2024
Appointment of Mr Neil Young as a director on 2024-06-18
dot icon19/06/2024
Appointment of Mr Philip Rundell as a secretary on 2024-06-18
dot icon19/06/2024
Termination of appointment of Keith Dudley Coughlan as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Mark Freeman as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Shannon Jayne Robinson as a secretary on 2024-06-18
dot icon15/06/2024
Consolidation of shares on 2024-03-25
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/05/2024
Resolutions
dot icon29/04/2024
Termination of appointment of Gregory Jonathan Lee as a director on 2024-04-24
dot icon20/04/2024
Second filing of a statement of capital following an allotment of shares on 2017-09-27
dot icon20/04/2024
Second filing of a statement of capital following an allotment of shares on 2021-09-01
dot icon22/03/2024
Resolutions
dot icon18/02/2024
Resolutions
dot icon19/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon07/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Appointment of Ms Shannon Jayne Robinson as a secretary on 2023-04-20
dot icon11/05/2023
Termination of appointment of David John Koch as a secretary on 2023-04-21
dot icon11/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon16/11/2022
Termination of appointment of Jessamyn Lyons as a secretary on 2022-11-07
dot icon24/10/2022
Director's details changed for Mr Mark Freeman on 2022-10-09
dot icon31/08/2022
Memorandum and Articles of Association
dot icon19/08/2022
Resolutions
dot icon17/08/2022
Secretary's details changed for Jessamyn Lyons on 2022-08-17
dot icon17/08/2022
Appointment of Mr Mark Freeman as a director on 2022-05-25
dot icon17/08/2022
Appointment of Mr David John Koch as a secretary on 2022-05-23
dot icon17/08/2022
Termination of appointment of Donald Ian George Layman Strang as a director on 2022-06-23
dot icon17/08/2022
Termination of appointment of Donald Ian George Layman Strang as a secretary on 2022-05-25
dot icon20/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/04/2022
Statement of capital following an allotment of shares on 2021-09-23
dot icon13/04/2022
Statement of capital following an allotment of shares on 2021-11-26
dot icon13/04/2022
Statement of capital following an allotment of shares on 2021-10-19
dot icon07/12/2021
Registered office address changed from 20 Primrose Street London EC2A 2EW England to Hill Dickinson, the Broadgate Tower 20 Primrose Street London EC2A 2EW on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon25/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon06/02/2021
Termination of appointment of Julia Maria Beckett as a secretary on 2019-12-04
dot icon06/02/2021
Appointment of Jessamyn Lyons as a secretary on 2019-12-04
dot icon30/11/2020
Registered office address changed from Suite 3B 38 Jermyn Street London SW1Y 6DN to 20 Primrose Street London EC2A 2EW on 2020-11-30
dot icon05/10/2020
Resolutions
dot icon24/09/2020
Resolutions
dot icon12/06/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon07/08/2019
Termination of appointment of Hamish Hamlyn Harris as a director on 2019-07-17
dot icon27/06/2019
Appointment of Mr Keith Dudley Coughlan as a director on 2019-06-19
dot icon27/06/2019
Termination of appointment of David Anthony Lenigas as a director on 2019-06-19
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon11/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Termination of appointment of Glenn Ross Whiddon as a director on 2018-07-30
dot icon05/07/2018
Resolutions
dot icon13/12/2017
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon12/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon12/12/2017
Notification of a person with significant control statement
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon12/12/2017
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon03/10/2017
Appointment of Ms Julia Maria Beckett as a secretary on 2017-10-03
dot icon03/10/2017
Appointment of Mr Glenn Ross Whiddon as a director on 2017-09-29
dot icon03/10/2017
Appointment of Mr Gregory Jonathan Lee as a director on 2017-09-29
dot icon03/10/2017
Termination of appointment of Grant Michael Roberts as a director on 2017-08-25
dot icon29/09/2017
Miscellaneous
dot icon21/09/2017
Consolidation of shares on 2017-07-28
dot icon04/09/2017
Memorandum and Articles of Association
dot icon31/08/2017
Resolutions
dot icon04/08/2017
Resolutions
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-10-21
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-08-10
dot icon17/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon14/12/2016
Resolutions
dot icon19/07/2016
Appointment of Mr David Anthony Lenigas as a director on 2016-06-27
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-15 no member list
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon03/08/2015
Resolutions
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of David William James Roxburgh as a director on 2014-09-30
dot icon23/01/2015
Annual return made up to 2014-11-15 no member list
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon28/08/2014
Resolutions
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon06/05/2014
Miscellaneous
dot icon20/02/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon20/02/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon09/12/2013
Annual return made up to 2013-11-15 no member list
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon10/10/2013
Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2013-10-10
dot icon10/10/2013
Termination of appointment of George Kynoch as a director
dot icon12/09/2013
Termination of appointment of John Murphy as a secretary
dot icon12/09/2013
Appointment of Mr Donald Ian George Layman Strang as a secretary
dot icon22/07/2013
Resolutions
dot icon16/07/2013
Certificate of change of name
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/04/2013
Resolutions
dot icon10/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon10/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon27/03/2013
Appointment of Mr Grant Michael Roberts as a director
dot icon27/03/2013
Appointment of Mr George Alexander Bryson Kynoch as a director
dot icon27/03/2013
Termination of appointment of Moses Kraus as a director
dot icon27/03/2013
Appointment of Mr David William Roxburgh as a director
dot icon27/03/2013
Appointment of Mr Moses Kraus as a director
dot icon27/03/2013
Termination of appointment of Abraham Weitz as a director
dot icon27/03/2013
Termination of appointment of David Roxburgh as a director
dot icon27/03/2013
Termination of appointment of George Kynoch as a director
dot icon27/03/2013
Appointment of Mr Hamish Hamlyn Harris as a director
dot icon27/03/2013
Termination of appointment of Moses Kraus as a director
dot icon27/03/2013
Appointment of Mr Donald Ian George Layman Strang as a director
dot icon23/01/2013
Interim accounts made up to 2012-11-30
dot icon18/01/2013
Memorandum and Articles of Association
dot icon18/01/2013
Resolutions
dot icon18/01/2013
Annual return made up to 2012-11-15 no member list
dot icon14/11/2012
Interim accounts made up to 2012-08-31
dot icon29/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-15
dot icon22/08/2012
Resolutions
dot icon22/08/2012
Resolutions
dot icon21/08/2012
Sub-division of shares on 2011-11-03
dot icon21/08/2012
Statement of capital following an allotment of shares on 2011-11-03
dot icon09/08/2012
Statement of capital on 2012-08-09
dot icon09/08/2012
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon09/08/2012
Reduction of iss capital and minute (oc)
dot icon18/07/2012
Memorandum and Articles of Association
dot icon29/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon08/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/02/2011
Miscellaneous
dot icon26/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Cuthbert Sands as a director
dot icon09/11/2010
Resolutions
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for John Anthony Murphy on 2009-12-13
dot icon13/04/2010
Director's details changed for Moses Kraus on 2009-12-12
dot icon26/01/2010
Resolutions
dot icon06/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 15/11/08; change of members
dot icon28/10/2008
Director appointed moses kraus
dot icon28/10/2008
Appointment terminated director moses kraus
dot icon28/10/2008
Resolutions
dot icon29/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 15/11/07; full list of members
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon28/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/05/2007
Nc inc already adjusted 14/03/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon27/03/2007
Ad 15/03/07--------- £ si [email protected]=1754565 £ ic 2245434/3999999
dot icon27/03/2007
Memorandum and Articles of Association
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
S-div 14/03/07
dot icon22/12/2006
Return made up to 15/11/06; full list of members
dot icon03/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/01/2006
Ad 21/04/05--------- £ si [email protected]
dot icon15/12/2005
Return made up to 15/11/05; full list of members
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon24/08/2005
Registered office changed on 24/08/05 from: 1-2 grosvenor court, foregate street, chester, cheshire CH1 1HG
dot icon11/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/12/2004
Ad 22/03/04--------- £ si [email protected]
dot icon29/11/2004
Return made up to 15/11/04; full list of members
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 15/11/02; change of members; amend
dot icon29/01/2004
Return made up to 15/11/02; no change of members; amend
dot icon09/01/2004
Auditor's resignation
dot icon01/12/2003
Return made up to 15/11/03; full list of members
dot icon01/12/2003
Ad 13/01/03-24/06/03 £ si [email protected]=280721 £ ic 1431805/1712526
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/03/2003
New director appointed
dot icon07/02/2003
Ad 13/01/03--------- £ si [email protected]=555 £ ic 1431250/1431805
dot icon07/02/2003
Registered office changed on 07/02/03 from: 77 muswell hill, london, N10 3PJ
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon20/01/2003
Ad 13/01/03--------- £ si [email protected]=275000 £ ic 1156250/1431250
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
£ nc 2000000/4000000 13/01/03
dot icon13/12/2002
Return made up to 15/11/02; full list of members
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Secretary resigned
dot icon27/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/06/2002
Director resigned
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon16/04/2002
Particulars of mortgage/charge
dot icon12/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Return made up to 15/11/01; full list of members
dot icon13/12/2001
Director resigned
dot icon28/11/2001
Location of register of members
dot icon18/10/2001
New director appointed
dot icon11/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/09/2001
Prospectus
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon30/08/2001
Memorandum and Articles of Association
dot icon22/08/2001
Certificate of change of name
dot icon15/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/05/2001
Nc inc already adjusted 14/05/01
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon12/04/2001
Director resigned
dot icon02/02/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon12/01/2001
Ad 14/12/00-07/01/01 £ si [email protected]=120000 £ ic 600000/720000
dot icon11/01/2001
Return made up to 15/11/00; full list of members
dot icon18/12/2000
Certificate of authorisation to commence business and borrow
dot icon18/12/2000
Application to commence business
dot icon14/12/2000
Memorandum and Articles of Association
dot icon14/12/2000
Resolutions
dot icon19/09/2000
Registered office changed on 19/09/00 from: 2 stamford hill, london, N16 6XZ
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon07/09/2000
Particulars of mortgage/charge
dot icon06/07/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon26/06/2000
Ad 07/06/00--------- £ si [email protected]=599998 £ ic 2/600000
dot icon26/06/2000
Nc inc already adjusted 07/06/00
dot icon26/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
New director appointed
dot icon23/06/2000
Particulars of mortgage/charge
dot icon10/05/2000
New director appointed
dot icon09/02/2000
Resolutions
dot icon09/02/2000
£ nc 100000/600000 13/01/00
dot icon09/02/2000
S-div 13/01/00
dot icon09/02/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon11/01/2000
Registered office changed on 11/01/00 from: 1ST floor offices 8-10 stamford, hill london, N16 6XZ
dot icon11/01/2000
Secretary resigned;director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New secretary appointed;new director appointed
dot icon11/01/2000
New director appointed
dot icon15/11/1999
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
22/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Mark
Director
25/05/2022 - 18/06/2024
4
Lyons, Jessamyn
Secretary
04/12/2019 - 07/11/2022
-
Coughlan, Keith Dudley
Director
19/06/2019 - 18/06/2024
3
Robinson, Shannon Jayne
Secretary
20/04/2023 - 18/06/2024
-
Koch, David John
Secretary
23/05/2022 - 21/04/2023
-

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 ASIAN BATTERY METALS PLC

ASIAN BATTERY METALS PLC is an(a) Active company incorporated on 15/11/1999 with the registered office located at Hill Dickinson, The Broadgate Tower, 20 Primrose Street, London EC2A 2EW. There are currently 5 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 ASIAN BATTERY METALS PLC?

toggle

ASIAN BATTERY METALS PLC is currently Active. It was registered on 15/11/1999 .

Where is ASIAN BATTERY METALS PLC located?

toggle

ASIAN BATTERY METALS PLC is registered at Hill Dickinson, The Broadgate Tower, 20 Primrose Street, London EC2A 2EW.

What does ASIAN BATTERY METALS PLC do?

toggle

ASIAN BATTERY METALS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASIAN BATTERY METALS PLC?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-12-31.