Company NamePhildrew Nominees Limited
DirectorsIlyas Ahmad and Mark Julian Gifford
Company StatusActive
Company Number00515209
CategoryPrivate Limited Company
Incorporation Date16 January 1953(71 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ilyas Ahmad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(58 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Mark Julian Gifford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(67 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleTransaction Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Markus Hardy Ruetimann
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed14 May 1992(39 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 August 2002)
RoleInvestment Services Dir
Country of ResidenceEngland
Correspondence Address32 St John's Avenue
Putney
London
SW15 6AN
Director NameRoger Francis Brooks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 1996)
RoleManager
Correspondence Address24 Hunts Farm Close
Tollesbury
Maldon
Essex
CM9 8QX
Director NameMr Paul Michael Charles Meredith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(39 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1999)
RoleInvestment Manager
Correspondence AddressThe Old Vicarage
Ide Hill
Sevenoaks
Kent
TN14 6JW
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed14 May 1992(39 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMichael William Pavey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
TN11 0HX
Director NameGraham Steven Clark
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(45 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 July 2007)
RoleManager
Correspondence AddressUbs Global Asset Management
21 Lombard Street
London
EC3V 9AH
Director NameMartin Digweed
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(45 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 October 2003)
RoleManager
Correspondence Address3 Stubbs Close
Lawford
Manningtree
Essex
CO11 2HG
Director NameMichael William Pavey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 February 2005)
RoleManager
Correspondence AddressUbs Global Asset Management
21 Lombard Street
London
EC3V 9AH
Director NameAlan John Moger Rickwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(46 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2000)
RoleAdministrator
Correspondence Address6 Church Road West
Farnborough
Hampshire
GU14 6RT
Director NameMichael David Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(47 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2006)
RoleManager
Correspondence AddressUbs Global Asset Management
21 Lombard Street
London
EC3V 9AH
Secretary NameMs Ruth Beechey
NationalityBritish
StatusResigned
Appointed29 July 2004(51 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 March 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Clifford Roy Hawkins
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(52 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NamePaul John Moy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2008(55 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(55 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Anthony Graeme Shayle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(56 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 December 2019)
RoleHead Of Uk Real Estate
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Harshkant Vithalbhai Chauhan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(57 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2010)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameRuth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(57 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2012)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Harshkant Vithalbhai Chauhan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(59 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2012)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Luke Richard Tyrrill Browne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(63 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2019)
RoleDeputy Global Head Of Structured Solutions
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Bronte Louise Somes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(66 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2022)
RoleHead Of Infrastructure Equity Europe
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Websiteubs.com
Telephone01555 706301
Telephone regionLanark

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ubs Global Asset Management (Uk) LTD
50.00%
Ordinary
50 at £1Ubs Global Asset Management Holding LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 1 week ago)
Next Return Due28 May 2024 (2 months, 1 week from now)

Charges

7 October 2005Delivered on: 18 October 2005
Persons entitled: Eurohypo Ag

Classification: Subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor under the subordination agreement has undertaken to the agent that,if: any obligor makes any payment in cash or in kind on account of,or for the purchase or other acquisition of,all or any part of the junior liabilites. See the mortgage charge document for full details.
Outstanding

Filing History

17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (15 pages)
30 August 2022Termination of appointment of Bronte Louise Somes as a director on 25 August 2022 (1 page)
23 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
24 August 2021Full accounts made up to 31 December 2020 (15 pages)
18 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 October 2020Second filing of Confirmation Statement dated 14 May 2017 (3 pages)
11 September 2020Full accounts made up to 31 December 2019 (14 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 May 2020Appointment of Mr Mark Julian Gifford as a director on 7 May 2020 (2 pages)
23 December 2019Termination of appointment of Anthony Graeme Shayle as a director on 9 December 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (13 pages)
19 June 2019Appointment of Ms Bronte Louise Somes as a director on 7 June 2019 (2 pages)
19 June 2019Termination of appointment of Luke Richard Tyrrill Browne as a director on 7 June 2019 (1 page)
29 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (12 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Ruth Beechey as a secretary on 26 March 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (11 pages)
30 September 2017Full accounts made up to 31 December 2016 (11 pages)
25 May 201714/05/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/10/2020
(6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 February 2017Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page)
22 February 2017Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page)
21 November 2016Appointment of Mr Luke Richard Tyrrill Browne as a director on 14 October 2016 (2 pages)
21 November 2016Appointment of Mr Luke Richard Tyrrill Browne as a director on 14 October 2016 (2 pages)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (12 pages)
22 September 2016Full accounts made up to 31 December 2015 (12 pages)
22 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
25 September 2015Full accounts made up to 31 December 2014 (8 pages)
25 September 2015Full accounts made up to 31 December 2014 (8 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (8 pages)
24 September 2014Full accounts made up to 31 December 2013 (8 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (8 pages)
14 June 2013Full accounts made up to 31 December 2012 (8 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Harshkant Chauhan as a director (1 page)
19 November 2012Appointment of Ruth Beechey as a director (2 pages)
19 November 2012Appointment of Ruth Beechey as a director (2 pages)
19 November 2012Termination of appointment of Harshkant Chauhan as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (8 pages)
13 August 2012Full accounts made up to 31 December 2011 (8 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
4 April 2012Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages)
4 April 2012Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages)
7 February 2012Termination of appointment of Ruth Beechey as a director (1 page)
7 February 2012Termination of appointment of Ruth Beechey as a director (1 page)
12 July 2011Appointment of Mr Ilyas Ahmad as a director (2 pages)
12 July 2011Appointment of Mr Ilyas Ahmad as a director (2 pages)
11 July 2011Termination of appointment of Paul Moy as a director (1 page)
11 July 2011Termination of appointment of Paul Moy as a director (1 page)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 May 2011Full accounts made up to 31 December 2010 (8 pages)
23 May 2011Full accounts made up to 31 December 2010 (8 pages)
11 November 2010Appointment of Ruth Beechey as a director (3 pages)
11 November 2010Appointment of Ruth Beechey as a director (3 pages)
10 November 2010Termination of appointment of Harshkant Chauhan as a director (1 page)
10 November 2010Termination of appointment of Harshkant Chauhan as a director (1 page)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Paul John Moy on 14 May 2010 (2 pages)
17 June 2010Director's details changed for Paul John Moy on 14 May 2010 (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (8 pages)
4 June 2010Full accounts made up to 31 December 2009 (8 pages)
8 February 2010Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages)
8 February 2010Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages)
2 February 2010Termination of appointment of Ruth Beechey as a director (1 page)
2 February 2010Termination of appointment of Ruth Beechey as a director (1 page)
5 January 2010Appointment of Anthony Grame Shayle as a director (3 pages)
5 January 2010Appointment of Anthony Grame Shayle as a director (3 pages)
21 December 2009Termination of appointment of Clifford Hawkins as a director (1 page)
21 December 2009Termination of appointment of Clifford Hawkins as a director (1 page)
16 July 2009Return made up to 14/05/09; full list of members (4 pages)
16 July 2009Return made up to 14/05/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (9 pages)
8 May 2009Full accounts made up to 31 December 2008 (9 pages)
4 November 2008Director appointed paul john moy (2 pages)
4 November 2008Director appointed ruth beechey (2 pages)
4 November 2008Director appointed paul john moy (2 pages)
4 November 2008Director appointed ruth beechey (2 pages)
22 August 2008Full accounts made up to 31 December 2007 (9 pages)
22 August 2008Full accounts made up to 31 December 2007 (9 pages)
18 June 2008Return made up to 14/05/08; no change of members (6 pages)
18 June 2008Return made up to 14/05/08; no change of members (6 pages)
9 January 2008Return made up to 14/05/07; full list of members (6 pages)
9 January 2008Return made up to 14/05/07; full list of members (6 pages)
27 October 2007Full accounts made up to 31 December 2006 (9 pages)
27 October 2007Full accounts made up to 31 December 2006 (9 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (7 pages)
25 October 2006Full accounts made up to 31 December 2005 (7 pages)
9 June 2006Return made up to 14/05/06; full list of members (7 pages)
9 June 2006Return made up to 14/05/06; full list of members (7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (7 pages)
21 October 2005Full accounts made up to 31 December 2004 (7 pages)
18 October 2005Particulars of mortgage/charge (8 pages)
18 October 2005Particulars of mortgage/charge (8 pages)
10 June 2005Return made up to 14/05/05; full list of members (7 pages)
10 June 2005Return made up to 14/05/05; full list of members (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (7 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
30 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Full accounts made up to 31 December 2001 (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (7 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
28 May 2002Return made up to 14/05/02; full list of members (8 pages)
28 May 2002Return made up to 14/05/02; full list of members (8 pages)
6 November 2001Registered office changed on 06/11/01 from: triton court 14 finsbury square london EC2A 1PD (1 page)
6 November 2001Registered office changed on 06/11/01 from: triton court 14 finsbury square london EC2A 1PD (1 page)
28 October 2001Full accounts made up to 31 December 2000 (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (7 pages)
7 June 2001Return made up to 14/05/01; full list of members (7 pages)
7 June 2001Return made up to 14/05/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (6 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
5 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 14/05/99; full list of members (8 pages)
8 June 1999Return made up to 14/05/99; full list of members (8 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (5 pages)
22 October 1998Full accounts made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 14/05/98; full list of members (8 pages)
9 June 1998Return made up to 14/05/98; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (5 pages)
23 October 1997Full accounts made up to 31 December 1996 (5 pages)
18 June 1997Return made up to 14/05/97; full list of members (8 pages)
18 June 1997Return made up to 14/05/97; full list of members (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
14 June 1996Return made up to 14/05/96; full list of members (7 pages)
14 June 1996Return made up to 14/05/96; full list of members (7 pages)
3 April 1996Director resigned;new director appointed (2 pages)
3 April 1996Director resigned;new director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (5 pages)
27 October 1995Full accounts made up to 31 December 1994 (5 pages)
9 June 1995Return made up to 14/05/95; full list of members (12 pages)
9 June 1995Return made up to 14/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
19 February 1989Memorandum and Articles of Association (9 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1989Memorandum and Articles of Association (9 pages)
16 January 1953Certificate of incorporation (1 page)
16 January 1953Certificate of incorporation (1 page)