BETTER CAPITAL LLP

Register to unlock more data on OkredoRegister

BETTER CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC349225

Incorporation date

08/10/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

64 North Row, London W1K 7DACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2009)
dot icon01/02/2024
Final Gazette dissolved following liquidation
dot icon01/11/2023
Return of final meeting in a members' voluntary winding up
dot icon26/09/2023
Liquidators' statement of receipts and payments to 2023-08-08
dot icon17/08/2022
Registered office address changed from 10 Buckingham Street London WC2N 6DF United Kingdom to 64 North Row London W1K 7DA on 2022-08-17
dot icon16/08/2022
Appointment of a voluntary liquidator
dot icon16/08/2022
Determination
dot icon16/08/2022
Declaration of solvency
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon06/08/2021
Termination of appointment of Robert Alexander Asplin as a member on 2021-08-06
dot icon03/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon29/06/2017
Change of details for Occasional Votes Ltd as a person with significant control on 2017-06-12
dot icon29/06/2017
Member's details changed for Occasional Votes Limited on 2017-06-12
dot icon12/06/2017
Termination of appointment of Nicholas Ian Burgess Sanders as a member on 2017-06-12
dot icon08/06/2017
Registered office address changed from 3rd Floor 39-41 Charing Cross Road London WC2H 0AR to 10 Buckingham Street London WC2N 6DF on 2017-06-08
dot icon06/06/2017
Termination of appointment of Richard Mathieu Leighton as a member on 2017-05-31
dot icon03/05/2017
Termination of appointment of Peter David Leigh Mottershead as a member on 2017-03-31
dot icon06/04/2017
Termination of appointment of Benjamin James Newton as a member on 2017-03-31
dot icon06/04/2017
Termination of appointment of Gerard Dominic Lloyd as a member on 2017-03-31
dot icon06/04/2017
Termination of appointment of Jacqueline Mundie as a member on 2017-03-31
dot icon06/04/2017
Termination of appointment of Robert Christopher Morris as a member on 2017-03-31
dot icon06/04/2017
Termination of appointment of Christopher Richard Horobin as a member on 2017-03-31
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon05/01/2017
Member's details changed for Mrs Bonnie Phik Shan Kraus on 2017-01-01
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon21/10/2016
Member's details changed for Occasional Votes Limited on 2016-05-19
dot icon07/04/2016
Termination of appointment of Andrew Merrick Skinner as a member on 2016-03-31
dot icon07/04/2016
Termination of appointment of Thomas Charles Alexanderson Wright as a member on 2016-03-31
dot icon29/01/2016
Termination of appointment of Becap12 Gp Limited as a member on 2016-01-28
dot icon29/01/2016
Appointment of Occasional Votes Limited as a member on 2016-01-28
dot icon13/01/2016
Appointment of Mr Christopher Richard Horobin as a member on 2015-11-02
dot icon11/01/2016
Termination of appointment of Shravin Bharti Mittal as a member on 2016-01-01
dot icon06/01/2016
Member's details changed for Mr Richard Mathieu Leighton on 2015-11-25
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-10-08
dot icon07/10/2015
Member's details changed for Mr Simon Christopher Pilling on 2015-10-01
dot icon02/10/2015
Termination of appointment of Kevin Peter Dady as a member on 2015-10-01
dot icon23/09/2015
Member's details changed for Mrs Bonnie Phik Shan Kraus on 2015-09-23
dot icon15/09/2015
Member's details changed for Mr Robert Alexander Asplin on 2015-09-14
dot icon14/09/2015
Termination of appointment of Mark Nicholas Kennedy Aldridge as a member on 2015-09-14
dot icon09/07/2015
Appointment of Mr Kevin Peter Dady as a member on 2015-06-08
dot icon10/06/2015
Second filing of LLAP01 previously delivered to Companies House
dot icon10/06/2015
Termination of appointment of Thierry Georges Bouzac as a member on 2015-05-29
dot icon17/04/2015
Appointment of Mr Simon Christopher Pilling as a member on 2015-04-01
dot icon16/04/2015
Appointment of Mr Andrew Merrick Skinner as a member on 2015-04-01
dot icon16/04/2015
Appointment of Mr Richard Mathieu Leighton as a member on 2015-04-01
dot icon16/04/2015
Appointment of Mr Shravin Bharti Mittal as a member on 2015-04-01
dot icon04/11/2014
Appointment of Mr Peter David Leigh Mottershead as a member on 2014-10-20
dot icon13/10/2014
Annual return made up to 2014-10-08
dot icon11/10/2014
Termination of appointment of Daniel Alexander Dayan as a member on 2014-10-10
dot icon09/10/2014
Termination of appointment of Peter John Williamson as a member on 2014-06-30
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Appointment of Mr Daniel Alexander Dayan as a member
dot icon04/04/2014
Appointment of Mr Benjamin James Newton as a member
dot icon04/04/2014
Appointment of Mr Thierry Georges Bouzac as a member
dot icon04/04/2014
Termination of appointment of Charles Oakshett as a member
dot icon04/04/2014
Termination of appointment of Fiona Timothy as a member
dot icon08/10/2013
Annual return made up to 2013-10-08
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon11/06/2013
Member's details changed for Mr Robert Alexander Asplin on 2013-06-07
dot icon08/04/2013
Appointment of Becap12 Gp Limited as a member
dot icon08/04/2013
Appointment of Mr Thomas Charles Alexanderson Wright as a member
dot icon08/04/2013
Member's details changed for Mr Nicholas Ian Burgess Sanders on 2013-03-31
dot icon08/04/2013
Termination of appointment of Jonathan Moulton as a member
dot icon22/10/2012
Annual return made up to 2012-10-08
dot icon19/10/2012
Member's details changed for Charles Henry Bowdler Oakshett on 2012-10-19
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon21/10/2011
Member's details changed for Mr Robert Alexander Asplin on 2011-10-21
dot icon21/10/2011
Member's details changed for Mr Robert Alexander Asplin on 2011-10-21
dot icon21/10/2011
Member's details changed for Gerard Dominic Lloyd on 2011-10-21
dot icon21/10/2011
Member's details changed for Gerard Dominic Lloyd on 2011-10-21
dot icon21/10/2011
Member's details changed for Gerard Dominic Lloyd on 2011-10-21
dot icon21/10/2011
Member's details changed for Mr Robert Alexander Asplin on 2011-10-21
dot icon21/10/2011
Annual return made up to 2011-10-08
dot icon21/10/2011
Member's details changed for Mr Jonathan Paul Moulton on 2011-10-21
dot icon21/10/2011
Member's details changed for Mr Nicholas Ian Burgess Sanders on 2011-10-21
dot icon21/10/2011
Member's details changed for Charles Henry Bowdler Oakshett on 2011-10-21
dot icon10/10/2011
Appointment of Miss Fiona Maria Timothy as a member
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Appointment of Mr Peter John Williamson as a member
dot icon06/09/2011
Termination of appointment of Sean Cooper as a member
dot icon05/04/2011
Appointment of Mrs Bonnie Phik Shan Kraus as a member
dot icon04/04/2011
Appointment of Mrs Jacqueline Mundie as a member
dot icon09/02/2011
Termination of appointment of Bobby Kabli as a member
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon09/12/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-08
dot icon23/03/2010
Appointment of Charles Henry Bowdler Oakshett as a member
dot icon19/03/2010
Appointment of Bobby Kabli as a member
dot icon19/03/2010
Appointment of Mr Sean Anthony Cooper as a member
dot icon19/03/2010
Appointment of Robert Alexander Asplin as a member
dot icon26/02/2010
Registered office address changed from 3 Noble Street London EC2V 7EE on 2010-02-26
dot icon15/02/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon22/12/2009
Appointment of Mark Nicholas Kennedy Aldridge as a member
dot icon17/12/2009
Member's details changed for Gerard Dominic Lloyd on 2009-12-11
dot icon17/12/2009
Appointment of Robert Christopher Morris as a member
dot icon17/12/2009
Appointment of Mr Nicholas Ian Burgess Sanders as a member
dot icon09/11/2009
Appointment of Gerard Dominic Lloyd as a member
dot icon09/11/2009
Appointment of Jonathan Paul Moulton as a member
dot icon09/11/2009
Termination of appointment of 7Side Secretarial Limited as a member
dot icon09/11/2009
Termination of appointment of 7Side Nominees Limited as a member
dot icon08/10/2009
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Thomas Charles Alexanderson
LLP Member
01/04/2013 - 31/03/2016
1
Aldridge, Mark Nicholas Kennedy
LLP Designated Member
11/12/2009 - 14/09/2015
1
Moulton, Jonathan Paul
LLP Designated Member
04/11/2009 - 31/03/2013
9
Oakshett, Charles Henry Bowdler
LLP Member
15/03/2010 - 06/02/2014
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER CAPITAL LLP

BETTER CAPITAL LLP is an(a) Dissolved company incorporated on 08/10/2009 with the registered office located at 64 North Row, London W1K 7DA. There is currently no 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 BETTER CAPITAL LLP?

toggle

BETTER CAPITAL LLP is currently Dissolved. It was registered on 08/10/2009 and dissolved on 01/02/2024.

Where is BETTER CAPITAL LLP located?

toggle

BETTER CAPITAL LLP is registered at 64 North Row, London W1K 7DA.

What is the latest filing for BETTER CAPITAL LLP?

toggle

The latest filing was on 01/02/2024: Final Gazette dissolved following liquidation.