Company NamePellipar Investments Limited
Company StatusActive
Company Number00062908
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Deborah Ann French
NationalityBritish
StatusCurrent
Appointed30 April 2006(104 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dowgate Hill
London
EC4R 2SP
Director NameMr Andrew Charles Peter Kennett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleClerk
Country of ResidenceEngland
Correspondence Address8 Dowgate Hill
London
EC4R 2SP
Director NameLord Simon Frederick Woolton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Dowgate Hill
London
EC4R 2SP
Director NameMr Iain Campbell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(122 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Dowgate Hill
London
EC4R 2SP
Director NameSir Nigel Frederick Althaus
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 November 2000)
RoleRetired
Correspondence Address4 St James`S Gardens
London
W11 4RB
Director NameColin Harris
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 November 2000)
RoleBarrister
Correspondence Address3 St Leonards Terrace
London
SW3 4QA
Director NameCapt David Hart Dyke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2003)
RoleClerk
Correspondence AddressHambledon House
Hambledon
Portsmouth
Hampshire
PO7 4RU
Director NameMr Peter Frederick Hunt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1995)
RoleChartered Accountant
Correspondence Address127 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameMr Neil Morton Williamson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2002)
RoleInvestment Banker
Correspondence Address6 Crescent Grove
London
SW4 7AH
Secretary NameArthur Herbert Tyrrell
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address8 Grey Towers Avenue
Hornchurch
Essex
RM11 1JE
Secretary NameMr Cornelius Gerard Kelleher
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBraemar
235 Shooters Hill
London
SE18 3HP
Director NameMr Gyles Penry Cooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(93 years, 4 months after company formation)
Appointment Duration11 years (resigned 14 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Woodside Avenue
London
N10 3HY
Director NameMr Graham Bryant Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(98 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 November 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWhitsbury Cross
Fordingbridge
Hampshire
SP6 3PW
Director NamePenrhyn Charles Benjamin Pockney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(98 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleRetired
Correspondence AddressWest Court
Inkpen
Hungerford
Berkshire
RG17 9DP
Director NameMr Jonathan Charles Minter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(100 years, 11 months after company formation)
Appointment Duration12 years (resigned 04 November 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Boxted
Colchester
Essex
CO4 5SN
Director NameMr Brian Peter Plummer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(101 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 June 2015)
RoleClerk
Country of ResidenceEngland
Correspondence Address32 Harcourt Terrace
Salisbury
Wiltshire
SP2 7SA
Director NameDr Robert Jasper Martin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(103 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address6 Duke Humphrey Road
London
SE3 0TY
Director NameJohn Robert Lonsdale Cook
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(104 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Portsmouth Lane
Lindfield
Haywards Heath
West Sussex
RH16 1RX
Director NameMr Patrick Tudor Crosthwaite
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(108 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Dowgate Hill
London
EC4R 2SP
Director NameMr John Charles Fortescue Hitchins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(112 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Dowgate Hill
London
EC4R 2SP
Director NameMr John Michael Townley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(118 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Dowgate Hill
London
EC4R 2SP

Contact

Websiteskinners.org.uk
Telephone020 72365629
Telephone regionLondon

Location

Registered Address8 Dowgate Hill
London
EC4R 2SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Pellipar Services Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£359,386
Net Worth£13,694,669
Cash£562,558
Current Liabilities£1,231,534

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

7 July 1987Delivered on: 15 July 1987
Satisfied on: 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- over forecourt area at 9 cloah lane london EC4 T.no:- 83854 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1987Delivered on: 15 July 1987
Satisfied on: 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: 22 and 22A college hill, london. EC4 title no 230910 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1987Delivered on: 15 July 1987
Satisfied on: 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- college hill chambers, 23 college hill london EC4 T.no:- ln 205188 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1987Delivered on: 15 July 1987
Satisfied on: 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- other property k/a- 9 cloah lane london EC4 t no:- 525631 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1987Delivered on: 15 July 1987
Satisfied on: 20 July 2000
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 30 June 2022 (19 pages)
29 July 2022Change of details for Pellipar Services Limited as a person with significant control on 29 July 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 30 June 2021 (19 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 30 June 2020 (18 pages)
29 January 2021Termination of appointment of John Charles Fortescue Hitchins as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Sir Simon Frederick Woolton as a director on 29 January 2021 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 30 June 2019 (18 pages)
10 December 2019Appointment of Mr John Michael Townley as a director on 5 December 2019 (2 pages)
10 December 2019Termination of appointment of John Robert Lonsdale Cook as a director on 5 December 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 February 2019Accounts for a small company made up to 30 June 2018 (18 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 30 June 2017 (18 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Patrick Tudor Crosthwaite as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Patrick Tudor Crosthwaite as a director on 5 April 2017 (1 page)
27 February 2017Full accounts made up to 30 June 2016 (17 pages)
27 February 2017Full accounts made up to 30 June 2016 (17 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 June 2015 (13 pages)
4 February 2016Full accounts made up to 30 June 2015 (13 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000,000
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000,000
(5 pages)
5 June 2015Appointment of Mr Andrew Kennett as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Brian Peter Plummer as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Brian Peter Plummer as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Mr Andrew Kennett as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Brian Peter Plummer as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Mr Andrew Kennett as a director on 4 June 2015 (2 pages)
26 January 2015Full accounts made up to 30 June 2014 (13 pages)
26 January 2015Full accounts made up to 30 June 2014 (13 pages)
14 November 2014Appointment of Mr John Charles Fortescue Hitchins as a director on 4 November 2014 (2 pages)
14 November 2014Appointment of Mr John Charles Fortescue Hitchins as a director on 4 November 2014 (2 pages)
14 November 2014Termination of appointment of Jonathan Charles Minter as a director on 4 November 2014 (1 page)
14 November 2014Termination of appointment of Jonathan Charles Minter as a director on 4 November 2014 (1 page)
14 November 2014Appointment of Mr John Charles Fortescue Hitchins as a director on 4 November 2014 (2 pages)
14 November 2014Termination of appointment of Jonathan Charles Minter as a director on 4 November 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000,000
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000,000
(6 pages)
12 February 2014Full accounts made up to 30 June 2013 (13 pages)
12 February 2014Full accounts made up to 30 June 2013 (13 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
15 January 2013Full accounts made up to 30 June 2012 (10 pages)
15 January 2013Full accounts made up to 30 June 2012 (10 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 January 2012Full accounts made up to 30 June 2011 (10 pages)
10 January 2012Full accounts made up to 30 June 2011 (10 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Secretary's details changed for Ms Deborah Ann French on 30 June 2011 (1 page)
5 July 2011Secretary's details changed for Ms Deborah Ann French on 30 June 2011 (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 January 2011Full accounts made up to 30 June 2010 (10 pages)
20 January 2011Full accounts made up to 30 June 2010 (10 pages)
4 November 2010Appointment of Mr Patrick Tudor Crosthwaite as a director (2 pages)
4 November 2010Appointment of Mr Patrick Tudor Crosthwaite as a director (2 pages)
22 October 2010Termination of appointment of Robert Martin as a director (1 page)
22 October 2010Termination of appointment of Robert Martin as a director (1 page)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for John Robert Lonsdale Cook on 1 June 2010 (2 pages)
13 August 2010Director's details changed for John Robert Lonsdale Cook on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for John Robert Lonsdale Cook on 1 June 2010 (2 pages)
25 January 2010Full accounts made up to 30 June 2009 (10 pages)
25 January 2010Full accounts made up to 30 June 2009 (10 pages)
6 July 2009Director's change of particulars / jonathan minter / 01/04/2009 (1 page)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / jonathan minter / 01/04/2009 (1 page)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 December 2008Full accounts made up to 30 June 2008 (10 pages)
22 December 2008Full accounts made up to 30 June 2008 (10 pages)
27 October 2008Director's change of particulars / john cook / 27/10/2008 (1 page)
27 October 2008Secretary's change of particulars / deborah french / 27/10/2008 (2 pages)
27 October 2008Director's change of particulars / john cook / 27/10/2008 (1 page)
27 October 2008Secretary's change of particulars / deborah french / 27/10/2008 (2 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 June 2007 (10 pages)
1 March 2008Full accounts made up to 30 June 2007 (10 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 June 2006 (10 pages)
16 April 2007Full accounts made up to 30 June 2006 (10 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
5 January 2006Full accounts made up to 30 June 2005 (10 pages)
5 January 2006Full accounts made up to 30 June 2005 (10 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (10 pages)
23 December 2004Full accounts made up to 30 June 2004 (10 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
18 January 2004Full accounts made up to 30 June 2003 (10 pages)
18 January 2004Full accounts made up to 30 June 2003 (10 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
9 July 2003Return made up to 30/06/03; full list of members (8 pages)
9 July 2003Return made up to 30/06/03; full list of members (8 pages)
23 December 2002Full accounts made up to 30 June 2002 (10 pages)
23 December 2002Full accounts made up to 30 June 2002 (10 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
9 July 2002Return made up to 30/06/02; full list of members (8 pages)
9 July 2002Return made up to 30/06/02; full list of members (8 pages)
10 January 2002Full accounts made up to 30 June 2001 (10 pages)
10 January 2002Full accounts made up to 30 June 2001 (10 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 April 2001Full accounts made up to 30 June 2000 (10 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Return made up to 30/06/99; full list of members (9 pages)
26 July 1999Return made up to 30/06/99; full list of members (9 pages)
26 March 1999Full accounts made up to 30 June 1998 (10 pages)
26 March 1999Full accounts made up to 30 June 1998 (10 pages)
25 August 1998Return made up to 31/08/98; full list of members (10 pages)
25 August 1998Return made up to 31/08/98; full list of members (10 pages)
20 March 1998Full accounts made up to 30 June 1997 (10 pages)
20 March 1998Full accounts made up to 30 June 1997 (10 pages)
19 September 1997Return made up to 31/08/97; full list of members (10 pages)
19 September 1997Return made up to 31/08/97; full list of members (10 pages)
20 March 1997Full accounts made up to 30 June 1996 (10 pages)
20 March 1997Full accounts made up to 30 June 1996 (10 pages)
11 September 1996Return made up to 31/08/96; full list of members (10 pages)
11 September 1996Return made up to 31/08/96; full list of members (10 pages)
15 April 1996Full accounts made up to 30 June 1995 (10 pages)
15 April 1996Full accounts made up to 30 June 1995 (10 pages)
4 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
27 March 1995Full accounts made up to 30 June 1994 (12 pages)
27 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
20 June 1989Memorandum and Articles of Association (31 pages)
20 June 1989Memorandum and Articles of Association (31 pages)