Company NameYourencore Ltd
DirectorsGad Michael Saarony and Dwight Van Inwegen
Company StatusActive
Company Number06611006
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gad Michael Saarony
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameDwight Van Inwegen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2024(15 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed10 August 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameJohn Halsey Barnard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2008(same day as company formation)
RolePresident
Correspondence Address20 North Meridian Street, Suite 800
Indianapolis
Indiana
46204
Director NameBradley William Lawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2008(same day as company formation)
RolePresident And CEO
Correspondence Address20 North Meridian Street, Suite 800
Indianapolis
Indiana
46204
United States
Secretary NameTimothy James Tichenor
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 North Meridian Street, Suite 800
Indianapolis
Indiana
46204
Director NameMr Steven Buonaiuto
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Your Encore Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£746,776
Gross Profit£320,193
Net Worth-£228,484
Cash£61,183
Current Liabilities£152,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

13 July 2009Delivered on: 3 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being: barclays bank PLC re yourencore LTD business premium account number 20905216.
Outstanding

Filing History

10 November 2020Full accounts made up to 31 December 2019 (23 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (23 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Section 519 (1 page)
8 September 2014Section 519 (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
1 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
22 January 2013Full accounts made up to 30 June 2012 (14 pages)
22 January 2013Full accounts made up to 30 June 2012 (14 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 30 June 2011 (14 pages)
26 March 2012Full accounts made up to 30 June 2011 (14 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 March 2011Full accounts made up to 30 June 2010 (14 pages)
11 March 2011Full accounts made up to 30 June 2010 (14 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 February 2010Full accounts made up to 30 June 2009 (15 pages)
17 February 2010Full accounts made up to 30 June 2009 (15 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2008Incorporation (25 pages)
4 June 2008Incorporation (25 pages)