YOUDEVISE LIMITED
LONDON TENFOLD SYSTEMS UK LIMITED

Hellopages » City of London » City of London » EC3N 1RE

Company number 03331176
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address 7TH FLOOR, ONE ALDGATE, LONDON, ENGLAND, EC3N 1RE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 5 March 2017 with updates; Statement of capital following an allotment of shares on 28 December 2016 GBP 178,968.4 . The most likely internet sites of YOUDEVISE LIMITED are www.youdevise.co.uk, and www.youdevise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Youdevise Limited is a Private Limited Company. The company registration number is 03331176. Youdevise Limited has been working since 05 March 1997. The present status of the company is Active. The registered address of Youdevise Limited is 7th Floor One Aldgate London England Ec3n 1re. . BERTHOUD, Colin is a Secretary of the company. BEAULIEU, Roland is a Director of the company. BERTHOUD, Colin is a Director of the company. GOLOMB, Andrew is a Director of the company. HURST, Jeff is a Director of the company. JEFFERY, Jack is a Director of the company. KOPPEL, Richard is a Director of the company. Secretary ALLEN, Diana Gabrielle has been resigned. Secretary BERMEISTER, Michael Stanley has been resigned. Secretary FLAKE, Alan Ken has been resigned. Secretary HUGHES, Robert Patrick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Diana Gabrielle has been resigned. Director AMES, John Mckenzie has been resigned. Director BATTERSBY, Adam Paul has been resigned. Director BERMEISTER, Michael Stanley has been resigned. Director BURNETT, Robert Graeme has been resigned. Director CLARK, Stephen Ernest has been resigned. Director HUGHES, Robert Patrick has been resigned. Director JEFFERIS III, Donald Revere has been resigned. Director MORATTI, Michelle Anne has been resigned. Director PEEPLES, Craig has been resigned. Director PETERSEN, Martin F has been resigned. Director PROBERT, Craig has been resigned. Director SHALABY, Sameer has been resigned. Director SINGH, Siddharth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BERTHOUD, Colin
Appointed Date: 19 October 2002

Director
BEAULIEU, Roland
Appointed Date: 08 March 2011
71 years old

Director
BERTHOUD, Colin
Appointed Date: 19 October 2002
63 years old

Director
GOLOMB, Andrew
Appointed Date: 20 May 2016
46 years old

Director
HURST, Jeff
Appointed Date: 08 March 2011
69 years old

Director
JEFFERY, Jack
Appointed Date: 19 October 2011
66 years old

Director
KOPPEL, Richard
Appointed Date: 22 April 2002
76 years old

Resigned Directors

Secretary
ALLEN, Diana Gabrielle
Resigned: 18 March 2002
Appointed Date: 01 October 2000

Secretary
BERMEISTER, Michael Stanley
Resigned: 25 August 2000
Appointed Date: 14 August 1997

Secretary
FLAKE, Alan Ken
Resigned: 19 October 2002
Appointed Date: 22 April 2002

Secretary
HUGHES, Robert Patrick
Resigned: 14 August 1997
Appointed Date: 05 March 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 March 1997
Appointed Date: 05 March 1997

Director
ALLEN, Diana Gabrielle
Resigned: 18 March 2002
Appointed Date: 01 October 2000
60 years old

Director
AMES, John Mckenzie
Resigned: 28 February 2002
Appointed Date: 01 August 2001
66 years old

Director
BATTERSBY, Adam Paul
Resigned: 01 June 2015
Appointed Date: 08 March 2011
44 years old

Director
BERMEISTER, Michael Stanley
Resigned: 25 August 2000
Appointed Date: 14 August 1997
67 years old

Director
BURNETT, Robert Graeme
Resigned: 08 March 2011
Appointed Date: 10 November 2003
64 years old

Director
CLARK, Stephen Ernest
Resigned: 31 March 1998
Appointed Date: 05 March 1997
71 years old

Director
HUGHES, Robert Patrick
Resigned: 06 October 2000
Appointed Date: 05 March 1997
65 years old

Director
JEFFERIS III, Donald Revere
Resigned: 01 August 2001
Appointed Date: 14 May 2001
63 years old

Director
MORATTI, Michelle Anne
Resigned: 19 October 2002
Appointed Date: 20 August 2001
60 years old

Director
PEEPLES, Craig
Resigned: 23 February 2001
Appointed Date: 01 October 2000
58 years old

Director
PETERSEN, Martin F
Resigned: 14 May 2001
Appointed Date: 01 October 2000
64 years old

Director
PROBERT, Craig
Resigned: 17 November 2000
Appointed Date: 01 October 2000
65 years old

Director
SHALABY, Sameer
Resigned: 20 August 2001
Appointed Date: 14 May 2001
57 years old

Director
SINGH, Siddharth
Resigned: 20 May 2016
Appointed Date: 01 June 2015
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 March 1997
Appointed Date: 05 March 1997

Persons With Significant Control

Mr Richard Koppel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Berthoud
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YOUDEVISE LIMITED Events

18 Apr 2017
Group of companies' accounts made up to 31 December 2016
20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Mar 2017
Statement of capital following an allotment of shares on 28 December 2016
  • GBP 178,968.4

28 Dec 2016
Registration of charge 033311760006, created on 22 December 2016
18 Nov 2016
Statement of capital following an allotment of shares on 28 August 2016
  • GBP 178,768.4

...
... and 165 more events
29 Jun 1997
Director resigned
29 Jun 1997
Secretary resigned
04 Apr 1997
New secretary appointed;new director appointed
04 Apr 1997
New director appointed
05 Mar 1997
Incorporation

YOUDEVISE LIMITED Charges

22 December 2016
Charge code 0333 1176 0006
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 October 2012
Trade security agreement
Delivered: 6 November 2012
Status: Satisfied on 27 January 2015
Persons entitled: Wf Fund Iv Limited Partnership (C/O/B as Wellington Financial LP and Wellington Financial Fund LP)
Description: All of the companys trademarks trade names corporate names…
25 October 2012
Debenture
Delivered: 6 November 2012
Status: Satisfied on 27 January 2015
Persons entitled: Wf Fund Iv Limited Partnership (C/O/B as Wellington Financial LP and Wellington Financial Fund Iv)
Description: Fixed and floating charge over the undertaking and all…
30 August 2012
Debenture
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2006
Debenture
Delivered: 10 October 2006
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2000
Rent deposit deed
Delivered: 16 February 2000
Status: Satisfied on 13 September 2012
Persons entitled: Burgerking (U.K.) Limited
Description: All the company's right title benefit and interest in and…