ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco-Bat Technologies Limited

Eco-Bat Technologies Limited is an active company incorporated on 23 February 1994 with the registered office located in London, Greater London. Eco-Bat Technologies Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02901883
Private limited company
Age
31 years
Incorporated 23 February 1994
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 18 November 2024 (1 year ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (13 days remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
54 Portland Place
London
W1B 1DY
England
Address changed on 14 Nov 2025 (4 days ago)
Previous address was Cowley Lodge Warren Carr Matlock Derbyshire DE4 2LE
Telephone
01629736100
Email
Available in Endole App
People
Officers
14
Shareholders
2
Controllers (PSC)
1
Director • Consultant • American • Lives in United States • Born in Aug 1964
Director • Portfolio Manager • Swedish • Lives in England • Born in Jun 1974
Director • Partner • American • Lives in United States • Born in May 1956
Director • Investment Management • American • Lives in United States • Born in Mar 1971
Director • Chief Executive Officer • American • Lives in United States • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hje Limited
Harry Lloyd McGuire Iii is a mutual person.
Active
35 Abercorn Place Limited
Eric Mathias Larsson is a mutual person.
Active
Alcentra Flandre Limited
Eric Mathias Larsson is a mutual person.
Active
Mermaid Topco Limited
Francesco Lampone is a mutual person.
Active
Mermaid Midco 1 Limited
Francesco Lampone is a mutual person.
Active
Mermaid Midco 2 Limited
Francesco Lampone is a mutual person.
Active
Mermaid Bidco Limited
Francesco Lampone is a mutual person.
Active
Palomino Topco Limited
Eric Mathias Larsson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£7M
Decreased by £1.31M (-16%)
Turnover
£21.17M
Increased by £3.63M (+21%)
Employees
124
Increased by 36 (+41%)
Total Assets
£473.09M
Increased by £7.55M (+2%)
Total Liabilities
-£67.47M
Decreased by £20.09M (-23%)
Net Assets
£405.62M
Increased by £27.64M (+7%)
Debt Ratio (%)
14%
Decreased by 4.55% (-24%)
Latest Activity
Registered Address Changed
4 Days Ago on 14 Nov 2025
Charge Satisfied
5 Months Ago on 3 Jun 2025
Charge Satisfied
5 Months Ago on 3 Jun 2025
Mr Harry Lloyd Mcguire Iii Details Changed
7 Months Ago on 1 Apr 2025
Mr Brandon James Hunt Details Changed
7 Months Ago on 1 Apr 2025
Mr Daniel Sylvain Terrell Details Changed
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 3 Jan 2025
Confirmation Submitted
12 Months Ago on 22 Nov 2024
Craig Moore Resigned
1 Year 5 Months Ago on 3 Jun 2024
Ted S Lodge Resigned
1 Year 5 Months Ago on 3 Jun 2024
Get Credit Report
Discover Eco-Bat Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Cowley Lodge Warren Carr Matlock Derbyshire DE4 2LE to 54 Portland Place London W1B 1DY on 14 November 2025
Submitted on 14 Nov 2025
Secretary's details changed for Mr Daniel Sylvain Terrell on 1 April 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Brandon James Hunt on 1 April 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Harry Lloyd Mcguire Iii on 1 April 2025
Submitted on 24 Jun 2025
Satisfaction of charge 029018830007 in full
Submitted on 3 Jun 2025
Satisfaction of charge 029018830008 in full
Submitted on 3 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 3 Jan 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 22 Nov 2024
Termination of appointment of Andrew John Scotland as a director on 3 June 2024
Submitted on 4 Jun 2024
Appointment of Mr Harry Lloyd Mcguire Iii as a director on 3 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year