Company NameSopra Banking Software Limited
Company StatusActive
Company Number01454835
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Previous Names10

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pierre-Yves Commanay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed14 March 2012(32 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bis Rue De Presbourg
Paris
75116
Director NameMr Eric Pasquier
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2014(34 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameEric Bierry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameStephen Richard John Viney
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1984(4 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 January 1997)
RoleComputer Consultant
Correspondence AddressAutumn Leaves Cheddington Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AE
Director NameDr George Planer
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Lodge, 22a Fife Road
East Sheen
London
SW14 7EL
Director NameMr Peter John Sheltrum
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 1996)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Heath Road
Hyde Heath
Amersham
Buckinghamshire
HP6 5RR
Director NameMr Barry John Yager
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1996)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address49 Glenmore Road
London
NW3 4DA
Director NameMs Philippa Mary Buckley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1992)
RoleSales Executive
Correspondence Address44 London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AQ
Secretary NameStephen Richard John Viney
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address3 Horseshoe Close
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0SB
Director NamePaul Martin Sinnett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Croft Barn
Water Stratford Road
Tingewick
MK18 4PD
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Farm
Banbury Road Great Tew
Chipping Norton
Oxfordshire
OX7 4DL
Secretary NamePaul Martin Sinnett
NationalityBritish
StatusResigned
Appointed15 December 1993(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address11 The Woodlands
Chesterton
Bicester
Oxfordshire
OX6 8TN
Director NamePeter Ellington
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2002)
RoleTechnical Director
Correspondence Address7 Tudor Gardens
Stony Stratford
Milton Keynes
MK11 1HY
Director NameMr David Paul Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address12 Rotten Row
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BA
Director NameDavid Kenneth Liscombe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressPear Tree Farm Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameDavid Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address2 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT
Director NameColin Whittaker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 June 2002)
RoleOperations Director
Correspondence AddressRosedale
Whiston
Northampton
NN7 1NN
Director NameMr Adrian Clive Kernahan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2002)
RoleOperations Director
Correspondence Address19 Kings Road
Pownall Park
Wilmslow
Cheshire
SK9 5PZ
Director NameLinda Jean Fisher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address5 Priory Orchard
Flamstead
St Albans
Hertfordshire
AL3 8BU
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 2000)
RoleSolicitor
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NamePaul Martin Sinnett
NationalityBritish
StatusResigned
Appointed25 February 2000(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Croft Barn
Water Stratford Road
Tingewick
MK18 4PD
Director NameMr Philip Basil Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPortelet
High Street Croydon
Royston
Hertfordshire
SG8 0DR
Secretary NameMr Philip Basil Wood
NationalityBritish
StatusResigned
Appointed25 March 2004(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPortelet
High Street Croydon
Royston
Hertfordshire
SG8 0DR
Director NameVeli Erik Peltola
Date of BirthJune 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed31 October 2005(26 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2009)
RoleBusiness Development Director
Correspondence AddressAlberganesplanadi 9a5
Espoo
Fi-02600
Foreign
Director NameHarri Pentti Kalervo Luuppala
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed31 October 2005(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2008)
RoleSenior Vice President
Correspondence AddressHakatie 15
Tampere
Fi-33880
Foreign
Secretary NamePaul Jameson
NationalityBritish
StatusResigned
Appointed31 October 2005(26 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2012)
RoleChartered Accountant
Correspondence AddressGround Floor, The Arenson Centre Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NameKnut Holmen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed22 February 2008(28 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 February 2009)
RoleHead Of Strategy And M&A
Correspondence AddressDagalivn. 25b
No-0776 Oslo
Norway
Director NameAri Petteri Peltonen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed16 February 2009(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2011)
RoleVice President Finance
Country of ResidenceFinland
Correspondence AddressGround Floor, The Arenson Centre Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NameMr Paul Richard Jameson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(29 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Arenson Centre Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NameHenri Mikael Heiskanen
Date of BirthJune 1975 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed14 April 2009(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2011)
RoleVice President
Country of ResidenceFinland
Correspondence AddressGround Floor, The Arenson Centre Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NameBjorn Ingvar Sjogeras
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 2011(32 years after company formation)
Appointment Duration5 months (resigned 14 March 2012)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressGround Floor, The Arenson Centre Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NamePer Erik Mikael Johansson
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 2011(32 years after company formation)
Appointment Duration5 months (resigned 14 March 2012)
RoleExecutive Vice President
Country of ResidenceSweden
Correspondence AddressGround Floor, The Arenson Centre Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NamePascal Leroy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2012(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Avenue De Bois Preau
Rueil-Malmaison
Hauts-De-Seine
92500
Director NameMr Elliot Spencer Blades Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArenson Centre Arenson Way
Dunstable
HU5 5UL
Director NameMr Jean-Paul Bourbon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2014(34 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitesoprabanking.com

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.3m at £1Sopra Banking Software Sa
100.00%
Ordinary

Financials

Year2014
Turnover£35,261,913
Gross Profit£27,061,864
Net Worth£17,422,956
Cash£8,205,783
Current Liabilities£12,348,159

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 End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

9 March 2010Delivered on: 16 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the deposit account referred to in the rent deposit deed first fixed charge see image for full details.
Outstanding
12 November 2009Delivered on: 19 November 2009
Satisfied on: 14 March 2012
Persons entitled: Kings Hill Trustee No.1 Limited and Kings Hill Trustee No.2 Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing deposit account see image for full details.
Fully Satisfied
31 March 2004Delivered on: 15 April 2004
Satisfied on: 19 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being oaklands manor thorner lane scarcroft leeds west yorkshire LS14 3AH title number WYK321599 and freehold land being land lying to the south of thorner lane scarcroft leeds west yorkshire title number WYK101238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 June 2002Delivered on: 3 July 2002
Satisfied on: 8 April 2004
Persons entitled: Skandia UK Limited (As "Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to the dnb finance parties and/or the suk finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 March 1994Delivered on: 6 April 1994
Satisfied on: 4 October 1995
Persons entitled: Barclays Bank 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
27 July 1989Delivered on: 2 August 1989
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43A high street south dunstable bedfordshire.
Fully Satisfied
30 April 1987Delivered on: 19 May 1987
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as or being car parking spaces 9-16 lying to north east of high street, south dunstable, bedfordshire.
Fully Satisfied
30 April 1987Delivered on: 19 May 1987
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41, 43 and 43A high stree,tdunstable, bedfordshire.
Fully Satisfied
14 June 1984Delivered on: 25 June 1984
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M22. 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

5 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (46 pages)
25 September 2019Full accounts made up to 31 December 2018 (33 pages)
18 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
19 July 2019Registered office address changed from 30 Old Broad Street London EC2N 1HT to 350 Euston Road London NW1 3AX on 19 July 2019 (1 page)
19 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 7,340,000
(3 pages)
24 September 2018Full accounts made up to 31 December 2017 (29 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (28 pages)
24 July 2017Full accounts made up to 31 December 2016 (28 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (27 pages)
12 August 2016Full accounts made up to 31 December 2015 (27 pages)
29 October 2015Director's details changed for Mr Piere-Yves Commanay on 28 October 2015 (3 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,340,000
(5 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,340,000
(5 pages)
29 October 2015Director's details changed for Mr Piere-Yves Commanay on 28 October 2015 (3 pages)
8 October 2015Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL (1 page)
8 October 2015Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL (1 page)
14 July 2015Termination of appointment of Elliot Howard as a director on 24 April 2015 (1 page)
14 July 2015Termination of appointment of Elliot Howard as a director on 24 April 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (22 pages)
18 June 2015Full accounts made up to 31 December 2014 (22 pages)
17 March 2015Appointment of Mr Jean-Paul Bourbon as a director on 31 July 2014 (2 pages)
17 March 2015Appointment of Mr Eric Pasquier as a director on 31 July 2014 (2 pages)
17 March 2015Appointment of Mr Eric Pasquier as a director on 31 July 2014 (2 pages)
17 March 2015Appointment of Mr Jean-Paul Bourbon as a director on 31 July 2014 (2 pages)
22 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
22 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,340,000
(5 pages)
22 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,340,000
(5 pages)
22 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
3 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 September 2014Full accounts made up to 31 December 2013 (21 pages)
1 July 2014Termination of appointment of Pascal Leroy as a director (1 page)
1 July 2014Termination of appointment of Pascal Leroy as a director (1 page)
2 January 2014Registered office address changed from Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 2 January 2014 (1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,340,000
(6 pages)
16 October 2013Director's details changed for Pascal Leroy on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Piere-Yves Commanay on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Pascal Leroy on 30 September 2013 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,340,000
(6 pages)
16 October 2013Director's details changed for Mr Piere-Yves Commanay on 30 September 2013 (2 pages)
14 October 2013Company name changed sopra group solutions uk LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
14 October 2013Change of name notice (4 pages)
14 October 2013Change of name notice (4 pages)
14 October 2013Company name changed sopra group solutions uk LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (26 pages)
3 October 2013Director's details changed for Mr Piere-Yves Commanay on 1 September 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (26 pages)
3 October 2013Director's details changed for Mr Piere-Yves Commanay on 1 September 2013 (2 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (6 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (6 pages)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Register inspection address has been changed (1 page)
25 September 2013Director's details changed for Pascal Leroy on 30 August 2013 (2 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2013Director's details changed for Pascal Leroy on 30 August 2013 (2 pages)
25 September 2013Register(s) moved to registered inspection location (1 page)
25 September 2013Register(s) moved to registered inspection location (1 page)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2012Director's details changed for Pascal Leroy on 30 August 2012 (2 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Pascal Leroy on 30 August 2012 (2 pages)
24 May 2012Section 519 (1 page)
24 May 2012Section 519 (1 page)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
21 March 2012Appointment of Elliot Howard as a director (3 pages)
21 March 2012Termination of appointment of Paul Jameson as a secretary (1 page)
21 March 2012Appointment of Elliot Howard as a director (3 pages)
21 March 2012Registered office address changed from Ground Floor, the Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL United Kingdom on 21 March 2012 (2 pages)
21 March 2012Termination of appointment of Bjorn Sjogeras as a director (2 pages)
21 March 2012Termination of appointment of Paul Jameson as a secretary (1 page)
21 March 2012Termination of appointment of Per Johansson as a director (2 pages)
21 March 2012Registered office address changed from Ground Floor, the Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL United Kingdom on 21 March 2012 (2 pages)
21 March 2012Appointment of Pascal Leroy as a director (3 pages)
21 March 2012Termination of appointment of Bjorn Sjogeras as a director (2 pages)
21 March 2012Termination of appointment of Paul Jameson as a director (1 page)
21 March 2012Appointment of Pascal Leroy as a director (3 pages)
21 March 2012Termination of appointment of Per Johansson as a director (2 pages)
21 March 2012Appointment of Pierre-Yves Commanay as a director (3 pages)
21 March 2012Appointment of Pierre-Yves Commanay as a director (3 pages)
21 March 2012Termination of appointment of Paul Jameson as a director (1 page)
19 March 2012Company name changed tieto uk LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(4 pages)
19 March 2012Change of name notice (2 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Change of name notice (2 pages)
19 March 2012Company name changed tieto uk LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(4 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 February 2012Full accounts made up to 31 December 2011 (26 pages)
13 February 2012Full accounts made up to 31 December 2011 (26 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 October 2011Appointment of Per Erik Mikael Johansson as a director (3 pages)
20 October 2011Termination of appointment of Ari Peltonen as a director (2 pages)
20 October 2011Termination of appointment of Ari Peltonen as a director (2 pages)
20 October 2011Appointment of Bjorn Ingvar Sjogeras as a director (3 pages)
20 October 2011Appointment of Per Erik Mikael Johansson as a director (3 pages)
20 October 2011Appointment of Bjorn Ingvar Sjogeras as a director (3 pages)
16 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 31 December 2010 (27 pages)
13 September 2011Full accounts made up to 31 December 2010 (27 pages)
2 August 2011Termination of appointment of Henri Heiskanen as a director (1 page)
2 August 2011Termination of appointment of Henri Heiskanen as a director (1 page)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Paul Jameson on 29 August 2010 (1 page)
2 September 2010Director's details changed for Mr Paul Richard Jameson on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Ari Petteri Peltonen on 29 August 2010 (2 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Paul Richard Jameson on 29 August 2010 (2 pages)
2 September 2010Secretary's details changed for Paul Jameson on 29 August 2010 (1 page)
2 September 2010Director's details changed for Ari Petteri Peltonen on 29 August 2010 (2 pages)
10 May 2010Registered office address changed from Gainsborough House Houghton Hall Park Houghton Regis Bedfordshire LU5 5XF on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Gainsborough House Houghton Hall Park Houghton Regis Bedfordshire LU5 5XF on 10 May 2010 (1 page)
8 April 2010Full accounts made up to 31 December 2009 (27 pages)
8 April 2010Full accounts made up to 31 December 2009 (27 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 March 2010Director's details changed for Henri Mikael Heiskanen on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Henri Mikael Heiskanen on 26 February 2010 (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 July 2009Memorandum and Articles of Association (10 pages)
8 July 2009Memorandum and Articles of Association (10 pages)
2 July 2009Company name changed tietoenator (uk no.1) LIMITED\certificate issued on 03/07/09 (2 pages)
2 July 2009Company name changed tietoenator (uk no.1) LIMITED\certificate issued on 03/07/09 (2 pages)
4 June 2009Director appointed henri mikael heiskanen logged form (3 pages)
4 June 2009Director appointed henri mikael heiskanen logged form (3 pages)
5 March 2009Full accounts made up to 31 December 2007 (27 pages)
5 March 2009Full accounts made up to 31 December 2007 (27 pages)
2 March 2009Appointment terminated director knut holmen (1 page)
2 March 2009Appointment terminated director knut holmen (1 page)
27 February 2009Director appointed ari petteri peltonen (2 pages)
27 February 2009Director appointed ari petteri peltonen (2 pages)
24 February 2009Director appointed mr paul richard jameson (1 page)
24 February 2009Appointment terminated director veli peltola (1 page)
24 February 2009Director appointed mr paul richard jameson (1 page)
24 February 2009Appointment terminated director veli peltola (1 page)
24 September 2008Return made up to 30/08/08; full list of members (3 pages)
24 September 2008Return made up to 30/08/08; full list of members (3 pages)
1 April 2008Director appointed knut holmen (2 pages)
1 April 2008Director appointed knut holmen (2 pages)
27 March 2008Appointment terminated director harri luuppala (1 page)
27 March 2008Appointment terminated director harri luuppala (1 page)
4 November 2007Full accounts made up to 31 December 2006 (21 pages)
4 November 2007Full accounts made up to 31 December 2006 (21 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 30/08/06; full list of members (3 pages)
19 September 2006Return made up to 30/08/06; full list of members (3 pages)
11 July 2006Auditor's resignation (1 page)
11 July 2006Auditor's resignation (1 page)
21 June 2006Full accounts made up to 31 December 2005 (22 pages)
21 June 2006Full accounts made up to 31 December 2005 (22 pages)
7 February 2006Memorandum and Articles of Association (5 pages)
7 February 2006Memorandum and Articles of Association (5 pages)
30 January 2006Memorandum and Articles of Association (5 pages)
30 January 2006Memorandum and Articles of Association (5 pages)
23 January 2006Company name changed attentiv systems LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed attentiv systems LIMITED\certificate issued on 23/01/06 (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
30 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
31 January 2005Full accounts made up to 30 September 2004 (20 pages)
31 January 2005Full accounts made up to 30 September 2004 (20 pages)
12 October 2004Return made up to 30/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2004Return made up to 30/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Company name changed lynx financial systems LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed lynx financial systems LIMITED\certificate issued on 23/07/04 (2 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004New secretary appointed (3 pages)
7 April 2004New secretary appointed (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
23 February 2004Full accounts made up to 30 September 2003 (22 pages)
23 February 2004Full accounts made up to 30 September 2003 (22 pages)
30 December 2003Nc inc already adjusted 30/09/02 (1 page)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2003Nc inc already adjusted 30/09/02 (1 page)
30 December 2003Ad 30/09/02--------- £ si 340000@1 (2 pages)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2003Ad 30/09/02--------- £ si 340000@1 (2 pages)
29 December 2003Registered office changed on 29/12/03 from: 269 banbury road oxford oxfordshire OX2 7JF (1 page)
29 December 2003Registered office changed on 29/12/03 from: 269 banbury road oxford oxfordshire OX2 7JF (1 page)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
19 September 2003Return made up to 30/08/03; full list of members (8 pages)
19 September 2003Return made up to 30/08/03; full list of members (8 pages)
5 August 2003Full accounts made up to 30 September 2002 (22 pages)
5 August 2003Full accounts made up to 30 September 2002 (22 pages)
2 June 2003Company name changed lynx financial systems (uk) limi ted\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed lynx financial systems (uk) limi ted\certificate issued on 02/06/03 (2 pages)
25 September 2002Return made up to 30/08/02; full list of members (8 pages)
25 September 2002Return made up to 30/08/02; full list of members (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (22 pages)
23 July 2002Full accounts made up to 30 September 2001 (22 pages)
14 July 2002Ad 18/06/02--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (5 pages)
14 July 2002Ad 18/06/02--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (5 pages)
10 July 2002Declaration of assistance for shares acquisition (23 pages)
10 July 2002Memorandum and Articles of Association (4 pages)
10 July 2002Declaration of assistance for shares acquisition (23 pages)
10 July 2002Declaration of assistance for shares acquisition (23 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Memorandum and Articles of Association (4 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Declaration of assistance for shares acquisition (23 pages)
9 July 2002£ nc 5000/2000000 18/06/02 (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2002£ nc 5000/2000000 18/06/02 (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2002Particulars of mortgage/charge (18 pages)
3 July 2002Particulars of mortgage/charge (18 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
20 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2001Full accounts made up to 30 September 2000 (19 pages)
30 July 2001Full accounts made up to 30 September 2000 (19 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
21 September 2000Return made up to 30/08/00; full list of members (8 pages)
21 September 2000Return made up to 30/08/00; full list of members (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (18 pages)
28 July 2000Full accounts made up to 30 September 1999 (18 pages)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
31 August 1999Return made up to 30/08/99; no change of members (6 pages)
31 August 1999Return made up to 30/08/99; no change of members (6 pages)
18 April 1999Registered office changed on 18/04/99 from: lynx house mansfield road aston sheffield S26 2BS (1 page)
18 April 1999Registered office changed on 18/04/99 from: lynx house mansfield road aston sheffield S26 2BS (1 page)
7 April 1999Company name changed lynx financial systems (speciali st banking) LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed lynx financial systems (speciali st banking) LIMITED\certificate issued on 08/04/99 (2 pages)
23 February 1999Full accounts made up to 30 September 1998 (19 pages)
23 February 1999Full accounts made up to 30 September 1998 (19 pages)
17 February 1999Return made up to 29/12/98; full list of members (8 pages)
17 February 1999Return made up to 29/12/98; full list of members (8 pages)
13 November 1998Auditor's resignation (2 pages)
13 November 1998Auditor's resignation (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 30 September 1997 (18 pages)
29 July 1998Full accounts made up to 30 September 1997 (18 pages)
10 July 1998Company name changed lynx financial systems LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed lynx financial systems LIMITED\certificate issued on 13/07/98 (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997Full accounts made up to 30 September 1996 (18 pages)
21 July 1997Full accounts made up to 30 September 1996 (18 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
26 July 1996Company name changed chess valley computers LIMITED\certificate issued on 29/07/96 (2 pages)
26 July 1996Company name changed chess valley computers LIMITED\certificate issued on 29/07/96 (2 pages)
15 July 1996Full accounts made up to 30 September 1995 (18 pages)
15 July 1996Full accounts made up to 30 September 1995 (18 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Return made up to 29/12/95; full list of members (8 pages)
20 December 1995Return made up to 29/12/95; full list of members (8 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
16 March 1995Return made up to 29/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1995Return made up to 29/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1995Full accounts made up to 30 September 1994 (17 pages)
10 March 1995Full accounts made up to 30 September 1994 (17 pages)
5 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 March 1993Full group accounts made up to 30 June 1992 (19 pages)
30 March 1993Full group accounts made up to 30 June 1992 (19 pages)
20 March 1990Accounts for a small company made up to 30 June 1989 (8 pages)
20 March 1990Accounts for a small company made up to 30 June 1989 (8 pages)
11 July 1989Accounts for a small company made up to 30 June 1988 (6 pages)
11 July 1989Accounts for a small company made up to 30 June 1988 (6 pages)
23 January 1988Accounts for a small company made up to 30 June 1987 (10 pages)
23 January 1988Accounts for a small company made up to 30 June 1987 (10 pages)
3 April 1987Accounts for a small company made up to 30 June 1986 (8 pages)
3 April 1987Accounts for a small company made up to 30 June 1986 (8 pages)
14 May 1986Full accounts made up to 30 June 1985 (6 pages)
14 May 1986Full accounts made up to 30 June 1985 (6 pages)
16 January 1985Accounts made up to 30 June 1984 (8 pages)
16 January 1985Accounts made up to 30 June 1984 (8 pages)
3 February 1984Accounts made up to 30 June 1983 (7 pages)
3 February 1984Accounts made up to 30 June 1983 (7 pages)
26 May 1983Accounts made up to 30 June 1982 (7 pages)
26 May 1983Accounts made up to 30 June 1982 (7 pages)
11 October 1982Company name changed\certificate issued on 11/10/82 (3 pages)
11 October 1982Company name changed\certificate issued on 11/10/82 (3 pages)
21 December 1981Accounts made up to 31 December 1980 (7 pages)
21 December 1981Accounts made up to 31 December 1980 (7 pages)
17 October 1979Certificate of incorporation (1 page)
17 October 1979Certificate of incorporation (1 page)