Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASIAN BATTERY METALS PLC
Company Information for

ASIAN BATTERY METALS PLC

Hill Dickinson, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW,
Company Registration Number
03877125
Public Limited Company
Active

Company Overview

About Asian Battery Metals Plc
ASIAN BATTERY METALS PLC was founded on 1999-11-15 and has its registered office in London. The organisation's status is listed as "Active". Asian Battery Metals Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASIAN BATTERY METALS PLC
 
Legal Registered Office
Hill Dickinson, The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Other companies in SW1Y
 
Previous Names
TEP EXCHANGE GROUP PLC16/07/2013
Filing Information
Company Number 03877125
Company ID Number 03877125
Date formed 1999-11-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-11-15
Return next due 2024-11-29
Type of accounts GROUP
VAT Number /Sales tax ID GB751831728  
Last Datalog update: 2024-06-19 12:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASIAN BATTERY METALS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASIAN BATTERY METALS PLC

Current Directors
Officer Role Date Appointed
JULIA MARIA BECKETT
Company Secretary 2017-10-03
DONALD IAN GEORGE LAYMAN STRANG
Company Secretary 2013-03-27
HAMISH HAMLYN HARRIS
Director 2013-03-25
GREGORY JONATHAN LEE
Director 2017-09-29
DAVID ANTHONY LENIGAS
Director 2016-06-27
DONALD IAN GEORGE LAYMAN STRANG
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN ROSS WHIDDON
Director 2017-09-29 2018-07-30
GRANT MICHAEL ROBERTS
Director 2013-03-25 2017-08-25
DAVID WILLIAM JAMES ROXBURGH
Director 2013-03-25 2014-09-30
GEORGE ALEXANDER BRYSON KYNOCH
Director 2013-03-25 2013-10-10
JOHN ANTHONY MURPHY
Company Secretary 2003-01-13 2013-03-27
MOSES KRAUS
Director 2008-09-23 2013-03-25
MOSES KRAUS
Director 2013-03-25 2013-03-25
GEORGE ALEXANDER BRYSON KYNOCH
Director 2001-08-29 2013-03-25
DAVID WILLIAM JAMES ROXBURGH
Director 2003-01-13 2013-03-25
ABRAHAM WEITZ
Director 2001-08-22 2013-03-25
CUTHBERT PAUL SANDS
Director 2001-08-22 2010-10-18
MOSES KRAUS
Director 2001-08-22 2008-09-23
DAVID ANTHONY VENUS
Company Secretary 2002-08-29 2003-01-13
STEPHEN DAVID KAY
Director 2001-08-29 2003-01-13
MARCUS DAVID BRACE
Company Secretary 2000-09-06 2002-08-29
MICHAEL BERNARD ABRAHAMS
Director 2001-08-29 2002-05-27
ROYSTON ALEXANDER FLUDE
Director 2000-06-07 2001-05-14
MOSES KRAUS
Director 1999-12-24 2001-05-14
CUTHBERT PAUL SANDS
Director 2000-06-07 2001-05-14
KEVIN CHARLES SOUTHWOOD
Director 2000-05-01 2001-05-14
ABRAHAM WEITZ
Director 1999-12-24 2001-05-14
JOSEPH ROTHBART
Director 2000-06-07 2001-03-27
ABRAHAM WEITZ
Company Secretary 1999-12-24 2000-09-06
AA COMPANY SERVICES LIMITED
Nominated Secretary 1999-11-15 1999-12-24
A.A. COMPANY SERVICES LIMITED
Director 1999-11-15 1999-12-24
BUYVIEW LTD
Nominated Director 1999-11-15 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY LENIGAS EVEREST GLOBAL PLC Director 2016-09-05 CURRENT 2012-01-17 Active
DAVID ANTHONY LENIGAS LENI GAS CUBA LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-06-19
DAVID ANTHONY LENIGAS AMKI INVESTMENTS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-06-20
DAVID ANTHONY LENIGAS LENI GAS & OIL LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2018-04-24
DAVID ANTHONY LENIGAS AFRIAG LIMITED Director 2013-09-13 CURRENT 2013-08-23 Active - Proposal to Strike off
DONALD IAN GEORGE LAYMAN STRANG HD SHELF ONE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2018-02-27
DONALD IAN GEORGE LAYMAN STRANG STILLWATER PROPERTY LIMITED Director 2015-11-05 CURRENT 2006-11-22 Active - Proposal to Strike off
DONALD IAN GEORGE LAYMAN STRANG SCIROCCO ENERGY LIMITED Director 2014-10-17 CURRENT 2005-08-22 Active
DONALD IAN GEORGE LAYMAN STRANG GUNSYND PLC Director 2014-09-15 CURRENT 2005-12-16 Active
DONALD IAN GEORGE LAYMAN STRANG RARE EARTH RESOURCES LIMITED Director 2014-08-21 CURRENT 2013-02-06 Active - Proposal to Strike off
DONALD IAN GEORGE LAYMAN STRANG CADENCE MINERALS PLC Director 2013-09-19 CURRENT 2004-09-17 Active
DONALD IAN GEORGE LAYMAN STRANG PRIMORUS INVESTMENTS PLC Director 2012-09-19 CURRENT 1999-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-22Memorandum articles filed
2024-06-19NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-06-19Company name changed doriemus PLC\certificate issued on 19/06/24
2024-06-19DIRECTOR APPOINTED MR DAVID PAULL
2024-06-19DIRECTOR APPOINTED MR GAN-OCHIR ZUNDUISUREN
2024-06-19DIRECTOR APPOINTED MS KIRSTEN LIVERMORE
2024-06-19DIRECTOR APPOINTED MR NEIL YOUNG
2024-06-19Appointment of Mr Philip Rundell as company secretary on 2024-06-18
2024-06-19APPOINTMENT TERMINATED, DIRECTOR KEITH DUDLEY COUGHLAN
2024-06-19APPOINTMENT TERMINATED, DIRECTOR MARK FREEMAN
2024-06-19Termination of appointment of Shannon Jayne Robinson on 2024-06-18
2024-06-15Consolidation of shares on
2024-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-29APPOINTMENT TERMINATED, DIRECTOR GREGORY JONATHAN LEE
2024-03-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business/re-appoint director and auditor/ ratify issue of shares/ 04/08/2021</ul>
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16Termination of appointment of Jessamyn Lyons on 2022-11-07
2022-11-16Termination of appointment of Jessamyn Lyons on 2022-11-07
2022-08-31Memorandum articles filed
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-13SH0119/10/21 STATEMENT OF CAPITAL GBP 481323.72
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 20 Primrose Street London EC2A 2EW England
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-14SH0111/06/21 STATEMENT OF CAPITAL GBP 289915.62
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2021-02-06TM02Termination of appointment of Julia Maria Beckett on 2019-12-04
2021-02-06AP03Appointment of Jessamyn Lyons as company secretary on 2019-12-04
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Suite 3B 38 Jermyn Street London SW1Y 6DN
2020-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 08/09/2020
2020-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Receive financial statements/re-app dir/re-app auditor/company business 23/07/2019
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH HAMLYN HARRIS
2019-06-27AP01DIRECTOR APPOINTED MR KEITH DUDLEY COUGHLAN
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LENIGAS
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19SH0103/12/18 STATEMENT OF CAPITAL GBP 231932.5
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROSS WHIDDON
2018-07-05RES13COMPANY BUSINESS. EQUITY SECURITIES 26/06/2018
2018-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-01-31DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.004 for COAF: UK600107801Y2018 ASIN: GB00BDBSCX03
2017-12-13AD03Registers moved to registered inspection location of The Pavilions Bridgwater Road Bristol BS13 8AE
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-12-12PSC08Notification of a person with significant control statement
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 201680.436
2017-12-12SH0125/09/17 STATEMENT OF CAPITAL GBP 201680.436
2017-12-12AD02Register inspection address changed to The Pavilions Bridgwater Road Bristol BS13 8AE
2017-10-03AP03Appointment of Ms Julia Maria Beckett as company secretary on 2017-10-03
2017-10-03AP01DIRECTOR APPOINTED MR GLENN ROSS WHIDDON
2017-10-03AP01DIRECTOR APPOINTED MR GREGORY JONATHAN LEE
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MICHAEL ROBERTS
2017-09-29MISCNotice of opening of overseas branch register
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 143834.28
2017-09-21SH02Consolidation of shares on 2017-07-28
2017-09-04MEM/ARTSARTICLES OF ASSOCIATION
2017-08-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-04RES01ADOPT ARTICLES 04/08/17
2017-08-04RES13CONSOLIDATION OF SHARES. INVESTING POLICY. 28/07/2017
2017-07-28SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00001 for COAF: UK600102119Y2017 ASIN: GB0030818198
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 143834.28568
2017-07-14SH0110/07/17 STATEMENT OF CAPITAL GBP 143834.28568
2017-06-29SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00001 for COAF: UK600102119Y2017 ASIN: GB0030818198
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 125262.85711
2017-04-20SH0112/12/16 STATEMENT OF CAPITAL GBP 125262.85711
2017-04-20SH0102/12/16 STATEMENT OF CAPITAL GBP 114262.85711
2017-04-20SH0121/10/16 STATEMENT OF CAPITAL GBP 107119.99997
2017-04-20SH0110/08/16 STATEMENT OF CAPITAL GBP 82399.99998
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 77399.99998
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-24PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00001 (SUB SHSCLAIMS PURPS) for COAF: UK600093865Y2016 ASIN: GB00BD05BK25
2016-10-24PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00001 (EXCESS) for COAF: UK600093864Y2016 ASIN: GB00BD05CH60
2016-10-11CHANLondon Stock Exchange corporate action. Change of ORD GBP0.00001 for COAF: UK600094968Y2016 ASIN: GB0030818198
2016-09-06RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.00001 for COAF: UK600093863Y2016 ASIN: GB0030818198
2016-09-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00001 (SUB SHSCLAIMS PURPS) for COAF: UK600093865Y2016 ASIN: GB00BD05BK25
2016-09-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00001 (EXCESS) for COAF: UK600093864Y2016 ASIN: GB00BD05CH60
2016-07-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY LENIGAS
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15CHANLondon Stock Exchange corporate action. Change of ORD GBP0.00001 for COAF: UK600088720Y2016 ASIN: GB0030818198
2016-03-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.00001 for COAF: UK600087955Y2016 ASIN: GB0030818198
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 77399.99998
2015-12-17AR0115/11/15 NO MEMBER LIST
2015-12-17SH0112/03/15 STATEMENT OF CAPITAL GBP 77399.999
2015-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROXBURGH
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 57399.99998
2015-01-23AR0115/11/14 NO MEMBER LIST
2015-01-23SH0130/09/14 STATEMENT OF CAPITAL GBP 57400
2014-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25SH0116/06/14 STATEMENT OF CAPITAL GBP 53450
2014-06-25SH0102/05/14 STATEMENT OF CAPITAL GBP 52400
2014-05-06MISCSECTION 519
2014-02-20SH0111/12/13 STATEMENT OF CAPITAL GBP 47399.999
2014-02-20SH0103/12/13 STATEMENT OF CAPITAL GBP 41899.999
2013-12-09AR0115/11/13 NO MEMBER LIST
2013-12-09SH0114/11/13 STATEMENT OF CAPITAL GBP 40600
2013-12-09SH0101/11/13 STATEMENT OF CAPITAL GBP 39600
2013-12-09SH0131/10/13 STATEMENT OF CAPITAL GBP 35600
2013-12-09SH0104/10/13 STATEMENT OF CAPITAL GBP 34600
2013-12-06SH0118/03/13 STATEMENT OF CAPITAL GBP 29599.999
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 12 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KYNOCH
2013-09-12AP03SECRETARY APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURPHY
2013-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-16CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-07-16CERTNMCOMPANY NAME CHANGED TEP EXCHANGE GROUP PLC CERTIFICATE ISSUED ON 16/07/13
2013-07-16CHANLondon Stock Exchange corporate action. Change of ORD GBP0.00001 for COAF: UK600061981Y2013 ASIN: GB0030818198
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-12RES01ADOPT ARTICLES 15/03/2013
2013-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-03-27AP01DIRECTOR APPOINTED MR GRANT MICHAEL ROBERTS
2013-03-27AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER BRYSON KYNOCH
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MOSES KRAUS
2013-03-27AP01DIRECTOR APPOINTED MR DAVID WILLIAM ROXBURGH
2013-03-27AP01DIRECTOR APPOINTED MR MOSES KRAUS
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM WEITZ
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROXBURGH
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KYNOCH
2013-03-27AP01DIRECTOR APPOINTED MR HAMISH HAMLYN HARRIS
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MOSES KRAUS
2013-03-27AP01DIRECTOR APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG
2013-03-27SH0125/03/13 STATEMENT OF CAPITAL GBP 23299.999
2013-03-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.00001 for COAF: UK600058384Y2013 ASIN: GB0030818198
2013-01-23AAINTERIM ACCOUNTS MADE UP TO 30/11/12
2013-01-18MEM/ARTSARTICLES OF ASSOCIATION
2013-01-18RES01ALTER ARTICLES 13/07/2012
2013-01-18RES06REDUCE ISSUED CAPITAL 13/07/2012
2013-01-18AR0115/11/12 NO MEMBER LIST
2012-11-14AAINTERIM ACCOUNTS MADE UP TO 31/08/12
2012-08-29RP04SECOND FILING WITH MUD 15/11/11 FOR FORM AR01
2012-08-29ANNOTATIONClarification
2012-08-22RES13ACCTS APPROVED, AUD APP 13/07/2012
2012-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-22RES05DEC ALREADY ADJUSTED 13/07/2012
2012-08-22RES01ALTER ARTICLES 13/07/2012
2012-08-21SH02SUB-DIVISION 03/11/11
2012-08-21SH0103/11/11 STATEMENT OF CAPITAL GBP 2267479.92
2012-08-09SH1909/08/12 STATEMENT OF CAPITAL GBP 8500
2012-08-09CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2012-08-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-08-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-07-18MEM/ARTSARTICLES OF ASSOCIATION
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0115/11/11 FULL LIST
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-17MISCAUDITORS RESIGNATION
2010-11-26AR0115/11/10 FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CUTHBERT SANDS
2010-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0115/11/09 FULL LIST
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY MURPHY / 13/12/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSES KRAUS / 12/12/2009
2010-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-01363aRETURN MADE UP TO 15/11/08; CHANGE OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED MOSES KRAUS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR MOSES KRAUS
2008-10-28RES01ADOPT ARTICLES 23/09/2008
2008-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-08363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASIAN BATTERY METALS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2000-09-01 Satisfied PUNCH RETAIL LIMITED
DEBENTURE 2000-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASIAN BATTERY METALS PLC

Intangible Assets
Patents
We have not found any records of ASIAN BATTERY METALS PLC registering or being granted any patents
Domain Names

ASIAN BATTERY METALS PLC owns 3 domain names.

tep-exchange.co.uk   tepexchange.co.uk   e-tep.co.uk  

Trademarks
We have not found any records of ASIAN BATTERY METALS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASIAN BATTERY METALS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASIAN BATTERY METALS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASIAN BATTERY METALS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASIAN BATTERY METALS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASIAN BATTERY METALS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name DOR
Listed Since 10-Sep-01
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £5.8065M
Shares Issues 4,739,999,998.00
Share Type ORD GBP0.00001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.