BETR TECHNOLOGY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBETR TECHNOLOGY LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11483187
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BETR TECHNOLOGY LTD?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is BETR TECHNOLOGY LTD located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BETR TECHNOLOGY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for BETR TECHNOLOGY LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 15, 2024
    Next Confirmation Statement DueOct 29, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2023
    OverdueYes

    What are the latest filings for BETR TECHNOLOGY LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Huckletree Soho Koyo Loans Ingestre Court, Ingestre Place London W1F 0JL England to 25 Farringdon Street London EC4A 4AB on Jul 22, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2024

    LRESSP

    Total exemption full accounts made up to Jul 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 114831870004

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 114831870003

    2 pagesMR05

    Total exemption full accounts made up to Jul 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 15, 2022 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 03, 2022

    • Capital: GBP 4.22409
    5 pagesSH01

    Registration of charge 114831870004, created on Sep 30, 2022

    57 pagesMR01

    Termination of appointment of Matthew James Bradley as a director on Jun 28, 2022

    1 pagesTM01

    Appointment of Mr Nicholas Gwyn Brisbourne as a director on Jul 12, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 3.70917
    5 pagesSH01

    Total exemption full accounts made up to Jul 31, 2021

    12 pagesAA

    Second filing of Confirmation Statement dated Oct 15, 2021

    7 pagesRP04CS01

    Appointment of Mr David Evan Luck as a director on Mar 29, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    56 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of a statement of capital following an allotment of shares on Sep 05, 2021

    • Capital: GBP 3.43375
    5 pagesRP04SH01

    15/10/21 Statement of Capital gbp 3.43375

    10 pagesCS01
    Annotations
    DateAnnotation
    Apr 14, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 14/04/2022.

    Statement of capital following an allotment of shares on Sep 05, 2021

    • Capital: GBP 3.43375
    5 pagesSH01
    Annotations
    DateAnnotation
    Oct 30, 2021Clarification A second filed SH01 was registered on 30/10/21

    Appointment of Mr Filip Coen as a director on Sep 27, 2021

    2 pagesAP01

    Who are the officers of BETR TECHNOLOGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISBOURNE, Nicholas Gwyn
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritishNed222216320001
    COEN, Filip
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBelgianNon-Executive Director205388220001
    LUCK, David Evan
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandAmericanNed185248670003
    OLSZEWSKI, Thomas Richard
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomPolish,AmericanCeo & Founder248776480001
    BRADLEY, Matthew James
    Koyo Loans
    Ingestre Court, Ingestre Place
    W1F 0JL London
    Huckletree Soho
    England
    Director
    Koyo Loans
    Ingestre Court, Ingestre Place
    W1F 0JL London
    Huckletree Soho
    England
    United KingdomBritishInvestor236521510001
    MCQUILLAN, William Malachy
    Rosebery Avenue
    EC1R 4SP London
    17
    England
    Director
    Rosebery Avenue
    EC1R 4SP London
    17
    England
    EnglandIrishVenture Capitalist224543640001

    Who are the persons with significant control of BETR TECHNOLOGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Richard Olszewski
    Farringdon Street
    EC4A 4AB London
    25
    Jul 25, 2018
    Farringdon Street
    EC4A 4AB London
    25
    No
    Nationality: Polish,American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BETR TECHNOLOGY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2022
    Delivered On Oct 05, 2022
    Outstanding
    Brief description
    Pursuant to clause 3.1 of the charge, the company charged certain trademarks,. Including koyo with registered number UK00801503395. See schedule 2 of the. Charge for further details of the intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midtown Madison Management Llc
    Transactions
    • Oct 05, 2022Registration of a charge (MR01)
    • Sep 29, 2023Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Aug 19, 2021
    Delivered On Aug 25, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midtown Madison Management Llc
    Transactions
    • Aug 25, 2021Registration of a charge (MR01)
    • Sep 29, 2023Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Nov 30, 2020
    Delivered On Dec 02, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Nicolas Beckmann (As Security Agent)
    Transactions
    • Dec 02, 2020Registration of a charge (MR01)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 21, 2020
    Delivered On Jan 30, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nicolas Beckmann (As Security Agent for the Secured Parties)
    Transactions
    • Jan 30, 2020Registration of a charge (MR01)
    • Aug 24, 2021Satisfaction of a charge (MR04)

    Does BETR TECHNOLOGY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2024Commencement of winding up
    Jul 09, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Paul Bushby
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Nicholas John Edwards
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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