Company NameInstinet Europe Limited
Company StatusActive
Company Number01915961
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Previous NamesJustworthy Limited and Instinet UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMiss Michelle Sylvia Rodrigues
NationalityBritish
StatusCurrent
Appointed16 October 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Richard William Parsons
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Paul Spanswick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Daisuke Mototani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed20 October 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Magnus Henry Peter Falk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Bryan John Cavill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1992)
RoleStockbroker
Correspondence AddressThe Chines Bishops Walk
Croydon
Surrey
CR0 5BA
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 January 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address30 Rochester Road
Burham
Rochester
Kent
ME1 3SQ
Secretary NameJonathan Paul Rawes
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address3 Rossdale Road
London
SW15 1AD
Director NameDouglas Michael Atkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 November 2000)
RoleManaging Director
Correspondence AddressApartment 6a
530 East 86 Street
New York
Ny 10028
United States
Director NameMr Harald Wilhelm Karl Breitenbach
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1995)
RoleManaging Director
Correspondence AddressAlte Grentstrasse 16
Friedrichsdorf
61381
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed06 October 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 1998)
RoleSolicitor
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameJohn William Percy Fairclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 1995)
RoleAccountant
Correspondence Address10 Woodland Court
77-79 Grove Road
Sutton
Surrey
SM1 2DR
Director NameJudith Frances Dewinter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1998)
RoleStockbroker
Correspondence Address10d Eldon Grove
Hampstead
London
NW3 5PT
Director NameBrian Leslie Binyon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2000)
RoleStockbroker
Correspondence Address71 Aragon Drive Hainault
Ilford
Essex
IG6 2TG
Director NameHans-Peter Bruehwiler
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 2000)
RoleStockbroker
Correspondence AddressWeidli 1
Rottenschwil 8911
Switzerland
8919
Director NameMr John Guy William Davenport Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 1998)
RoleSenior Account Executive
Country of ResidenceEngland
Correspondence AddressFulmodeston Hall
Fakenham
Norfolk
NR21 0LY
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed24 July 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address6 Glebe Road
London
SW13 0EA
Director NamePeter Ira Fenichel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Margaretta Terrace
London
SW3 5NU
Director NameMr Michael John Ezra
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Arkwright Road
London
NW3 6BG
Director NameMr Tony Ashley Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrays Farm House
South Nutfield
Redhill
Surrey
RH1 4EH
Secretary NameJacqueline Cecilia Hamilton
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address54 Westminster Gardens
Marsham Street
London
SW1P 4JG
Secretary NameJacqueline Cecilia Hamilton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2000)
RoleCompany Director
Correspondence Address54 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameMr Surendran Chellappah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address295 Boardwalk Place
London
E14 5SH
Secretary NameMr Julian Anthony Creighton
NationalityBritish
StatusResigned
Appointed25 November 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marston Gardens
Luton
Bedfordshire
LU2 7DU
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2003(17 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2003)
RoleSecurities Industry Senior Exe
Correspondence Address2 Bixby Court
Rye
New York Ny 10580
United States
Director NameVincent Philippe Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2006)
RoleAccountant
Correspondence Address12 Melton Court Onslow Crescent
London
SW7 3JQ
Director NameLaura Lynn Costello
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2007)
RoleChief Operating Officer
Correspondence Address73a Naxus Building 4 Hutchings
Street Canary Wharf
London
E14 8JR
Secretary NameLaetitia Johanna Muir
NationalityBritish
StatusResigned
Appointed10 October 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address408 City Pavilion 33 Britton Street
London
EC1M 5UG
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed18 January 2008(22 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(22 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameRichard Paul Balarkas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House Butler Close
Saffron Walden
Essex
CB11 3DR
Director NameDavid Mair Findlay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(24 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2018)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Takeo Aoki
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed11 September 2019(34 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Andrew Douglas Bowley
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websiteinstinet.com
Telephone020 71548400
Telephone regionLondon

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

56.8m at £1Instinet International LTD
58.86%
Ordinary
285.5m at £0.1Instinet International LTD
29.57%
Ordinary 1
114.6m at £0.09Instinet International LTD
10.68%
Ordinary 2
-OTHER
0.88%
-

Financials

Year2014
Turnover£98,601,000
Gross Profit£55,204,000
Net Worth£95,427,000
Cash£6,906,000
Current Liabilities£434,979,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Charges

7 June 2013Delivered on: 14 June 2013
Persons entitled: Citibank N.a London Branch Acting for Itself and as Agent for Certain of Its Branches and Affiliates

Classification: A registered charge
Outstanding
23 November 2011Delivered on: 1 December 2011
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges all the collateral to and in favour of the chargee which accepts the pledge as continuing first ranking security for the due and full payment and discharge of the secured sums see image for full details.
Outstanding
23 November 2011Delivered on: 1 December 2011
Persons entitled: European Central Counterparty Limited

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in or to all interoperating margin fund contributions made now or in the future see image for full details.
Outstanding
14 August 2008Delivered on: 21 August 2008
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the euroclear securities being all securities deposited with or transferred by the company to a pledgee’s representative in euroclear for the credit of a euroclear pledged account, see image for full details.
Outstanding
14 August 2008Delivered on: 21 August 2008
Persons entitled: European Central Counterparty Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in all cash margin amounts and all cash contributions, all certificated securities, all uncertificated securities, floating charge all securities and other property deliverable, see image for full details.
Outstanding
1 March 2000Delivered on: 6 March 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to collateral agreement governing pledges of additional cash by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to adccounts 42000 1X000/yyy 20673 opened by morgan guaranty brussels in its books where the seventh digit "x" represents a variable number which shall indicate the term of the deposits credited to such accounts. See the mortgage charge document for full details.
Outstanding
10 November 1999Delivered on: 17 November 1999
Persons entitled: Paribas

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement (as defined).
Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement.
Outstanding
24 August 1998Delivered on: 25 August 1998
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee that relates to or results from the company's use of the euroclear system and other obligations that relate to the use of the euroclear system now outstanding or which may be outstanding at any time in the future to morgan guaranty brussels and to any other office of morgan guaranty trust company of new york.
Particulars: All "collateral" as defined in section 1 of the agreement including cash and securities clearance accounts opened in connection with the euroclear system.
Outstanding
16 October 2020Delivered on: 21 October 2020
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Particulars: None.
Outstanding
2 December 2019Delivered on: 18 December 2019
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 5 July 2019
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
6 November 2017Delivered on: 15 November 2017
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 26 May 2017
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
3 April 2017Delivered on: 10 April 2017
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 1993Delivered on: 11 June 1993
Satisfied on: 7 April 1998
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All moneys due under the terms of the charge.
Particulars: All shares,stock and other securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 November 2020Full accounts made up to 31 March 2020 (39 pages)
21 October 2020Registration of charge 019159610015, created on 16 October 2020 (11 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 February 2020Satisfaction of charge 019159610013 in full (1 page)
18 December 2019Registration of charge 019159610014, created on 2 December 2019 (66 pages)
13 December 2019Full accounts made up to 31 March 2019 (38 pages)
9 December 2019Appointment of Mr Andrew Douglas Bowley as a director on 9 December 2019 (2 pages)
28 October 2019Termination of appointment of Jonathan Wayne Lewis as a director on 16 October 2019 (1 page)
17 October 2019Appointment of Mr Paul Spanswick as a director on 16 October 2019 (2 pages)
11 September 2019Appointment of Mr Takeo Aoki as a director on 11 September 2019 (2 pages)
31 July 2019Appointment of Mr Ralston Roberts Jnr as a director on 24 July 2019 (2 pages)
5 July 2019Registration of charge 019159610013, created on 27 June 2019 (62 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Yasuo Kashiwagi as a director on 29 April 2019 (1 page)
3 December 2018Termination of appointment of Jonathan Kellner as a director on 2 December 2018 (1 page)
20 November 2018Full accounts made up to 31 March 2018 (37 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Appointment of Mr Yasuo Kashiwagi as a director on 30 April 2018 (2 pages)
30 April 2018Appointment of Mr Jonathan Wayne Lewis as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of David Mair Findlay as a director on 30 April 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (36 pages)
18 December 2017Full accounts made up to 31 March 2017 (36 pages)
15 November 2017Registration of charge 019159610012, created on 6 November 2017 (12 pages)
15 November 2017Registration of charge 019159610012, created on 6 November 2017 (12 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 May 2017Registration of charge 019159610011, created on 25 May 2017 (6 pages)
26 May 2017Satisfaction of charge 019159610010 in full (1 page)
26 May 2017Registration of charge 019159610011, created on 25 May 2017 (6 pages)
26 May 2017Satisfaction of charge 019159610010 in full (1 page)
10 April 2017Registration of charge 019159610010, created on 3 April 2017 (6 pages)
10 April 2017Registration of charge 019159610010, created on 3 April 2017 (6 pages)
4 January 2017Full accounts made up to 31 March 2016 (35 pages)
4 January 2017Full accounts made up to 31 March 2016 (35 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
24 June 2016Appointment of Richard William Parsons as a director on 22 June 2016 (2 pages)
24 June 2016Appointment of Richard William Parsons as a director on 22 June 2016 (2 pages)
7 June 2016Director's details changed for Jeremy Bernard Soames on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (1 page)
7 June 2016Secretary's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (1 page)
7 June 2016Director's details changed for Jeremy Bernard Soames on 7 June 2016 (2 pages)
2 June 2016Termination of appointment of Adam Robert Toms as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Adam Robert Toms as a director on 31 May 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (35 pages)
17 December 2015Full accounts made up to 31 March 2015 (35 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 96,546,841.1
(7 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 96,546,841.1
(7 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 96,546,841.1
(7 pages)
23 December 2014Full accounts made up to 31 March 2014 (34 pages)
23 December 2014Full accounts made up to 31 March 2014 (34 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 96,546,841.1
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 96,546,841.1
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 96,546,841.1
(7 pages)
29 May 2014Appointment of Mr Jonathan Kellner as a director (2 pages)
29 May 2014Appointment of Mr Jonathan Kellner as a director (2 pages)
22 April 2014Termination of appointment of Fumiki Kondo as a director (1 page)
22 April 2014Termination of appointment of Fumiki Kondo as a director (1 page)
12 August 2013Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
16 July 2013Full accounts made up to 31 March 2013 (32 pages)
16 July 2013Full accounts made up to 31 March 2013 (32 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
14 June 2013Registration of charge 019159610009 (33 pages)
14 June 2013Registration of charge 019159610009 (33 pages)
21 August 2012Full accounts made up to 31 March 2012 (32 pages)
21 August 2012Full accounts made up to 31 March 2012 (32 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
13 June 2012Appointment of Adam Robert Toms as a director (2 pages)
13 June 2012Appointment of Adam Robert Toms as a director (2 pages)
12 June 2012Termination of appointment of Richard Balarkas as a director (1 page)
12 June 2012Termination of appointment of Richard Balarkas as a director (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
17 September 2011Termination of appointment of Stephen Corker as a director (1 page)
17 September 2011Termination of appointment of Stephen Corker as a director (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
25 January 2011Appointment of Jeremy Bernard Soames as a director (2 pages)
25 January 2011Appointment of Jeremy Bernard Soames as a director (2 pages)
13 September 2010Termination of appointment of Peter Howard as a director (1 page)
13 September 2010Termination of appointment of Peter Howard as a director (1 page)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
22 April 2010Full accounts made up to 31 December 2009 (22 pages)
22 April 2010Full accounts made up to 31 December 2009 (22 pages)
30 November 2009Appointment of David Mair Findlay as a director (2 pages)
30 November 2009Appointment of David Mair Findlay as a director (2 pages)
26 October 2009Termination of appointment of Anthony Mackay as a director (1 page)
26 October 2009Termination of appointment of Anthony Mackay as a director (1 page)
3 July 2009Return made up to 01/07/09; full list of members (10 pages)
3 July 2009Return made up to 01/07/09; full list of members (10 pages)
18 May 2009Full accounts made up to 31 December 2008 (21 pages)
18 May 2009Full accounts made up to 31 December 2008 (21 pages)
2 February 2009Appointment terminated director clive triance (1 page)
2 February 2009Appointment terminated director clive triance (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor 25 canada square canary wharf london E14 5LB (1 page)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor 25 canada square canary wharf london E14 5LB (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 August 2008Return made up to 01/07/08; full list of members (9 pages)
6 August 2008Return made up to 01/07/08; full list of members (9 pages)
3 June 2008Full accounts made up to 31 December 2007 (21 pages)
3 June 2008Full accounts made up to 31 December 2007 (21 pages)
12 April 2008Ad 27/03/08\gbp si 6121830@1=6121830\gbp ic 90425011/96546841\ (2 pages)
12 April 2008Ad 27/03/08\gbp si 6121830@1=6121830\gbp ic 90425011/96546841\ (2 pages)
10 April 2008Nc inc already adjusted 27/03/08 (1 page)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2008Nc inc already adjusted 27/03/08 (1 page)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2008Director appointed richard paul balarkas (1 page)
4 April 2008Director appointed richard paul balarkas (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (19 pages)
20 July 2007Full accounts made up to 31 December 2006 (19 pages)
18 July 2007Return made up to 01/07/07; full list of members (8 pages)
18 July 2007Return made up to 01/07/07; full list of members (8 pages)
2 May 2007Nc inc already adjusted 30/03/07 (1 page)
2 May 2007Nc inc already adjusted 30/03/07 (1 page)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Ad 30/03/07--------- £ si 11657393@1=11657393 £ ic 78767618/90425011 (2 pages)
18 April 2007Ad 30/03/07--------- £ si 11657393@1=11657393 £ ic 78767618/90425011 (2 pages)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
13 March 2007Statement of affairs (2 pages)
13 March 2007Ad 22/02/07--------- £ si [email protected]= 11169524 £ ic 67598094/78767618 (2 pages)
13 March 2007Nc inc already adjusted 22/02/07 (1 page)
13 March 2007Statement of affairs (2 pages)
13 March 2007Memorandum and Articles of Association (25 pages)
13 March 2007Memorandum and Articles of Association (25 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Nc inc already adjusted 22/02/07 (1 page)
13 March 2007Ad 22/02/07--------- £ si [email protected]= 11169524 £ ic 67598094/78767618 (2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
22 May 2006Amended full accounts made up to 31 December 2005 (19 pages)
22 May 2006Amended full accounts made up to 31 December 2005 (19 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (20 pages)
4 May 2006Full accounts made up to 31 December 2005 (20 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (17 pages)
10 November 2005Full accounts made up to 31 December 2004 (17 pages)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
29 September 2004Statement of affairs (2 pages)
29 September 2004Ad 17/08/04--------- £ si [email protected]=18905000 £ ic 48693094/67598094 (2 pages)
29 September 2004Ad 17/08/04--------- £ si [email protected]=18905000 £ ic 48693094/67598094 (2 pages)
29 September 2004Statement of affairs (2 pages)
27 August 2004Nc inc already adjusted 17/08/04 (1 page)
27 August 2004Nc inc already adjusted 17/08/04 (1 page)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2004Return made up to 01/07/04; full list of members (3 pages)
23 July 2004Return made up to 01/07/04; full list of members (3 pages)
3 June 2004Memorandum and Articles of Association (6 pages)
3 June 2004Memorandum and Articles of Association (6 pages)
28 May 2004Nc inc already adjusted 29/04/04 (1 page)
28 May 2004Nc inc already adjusted 29/04/04 (1 page)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 May 2004Ad 29/04/04--------- £ si [email protected]=9646000 £ ic 39047094/48693094 (2 pages)
15 May 2004Ad 29/04/04--------- £ si [email protected]=9646000 £ ic 39047094/48693094 (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
16 April 2004Full accounts made up to 31 December 2003 (16 pages)
16 April 2004Full accounts made up to 31 December 2003 (16 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
20 August 2003Full accounts made up to 31 December 2002 (16 pages)
20 August 2003Full accounts made up to 31 December 2002 (16 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Memorandum and Articles of Association (35 pages)
15 July 2003Memorandum and Articles of Association (35 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (2 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
1 March 2002Company name changed instinet uk LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed instinet uk LIMITED\certificate issued on 01/03/02 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Return made up to 01/07/01; full list of members (8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Return made up to 01/07/01; full list of members (8 pages)
18 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 June 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Nc inc already adjusted 05/11/98 (1 page)
24 May 2001Ad 12/04/01--------- £ si 19347094@1=19347094 £ ic 19700000/39047094 (2 pages)
24 May 2001£ nc 6130000000/6132947094 12/04/01 (2 pages)
24 May 2001Nc inc already adjusted 05/11/98 (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Ad 12/04/01--------- £ si 19347094@1=19347094 £ ic 19700000/39047094 (2 pages)
24 May 2001£ nc 6130000000/6132947094 12/04/01 (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (14 pages)
21 April 2000Full accounts made up to 31 December 1999 (14 pages)
6 March 2000Particulars of mortgage/charge (7 pages)
6 March 2000Particulars of mortgage/charge (7 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999New director appointed (3 pages)
29 September 1999Secretary's particulars changed (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary's particulars changed (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (3 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
2 August 1999Return made up to 01/07/99; full list of members (8 pages)
2 August 1999Return made up to 01/07/99; full list of members (8 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 31 December 1998 (14 pages)
17 April 1999Full accounts made up to 31 December 1998 (14 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
9 December 1998Ad 05/11/98--------- £ si 6100000@1=6100000 £ ic 13600000/19700000 (2 pages)
9 December 1998£ nc 30000000/6130000000 05/11/98 (2 pages)
9 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998Ad 05/11/98--------- £ si 6100000@1=6100000 £ ic 13600000/19700000 (2 pages)
9 December 1998£ nc 30000000/6130000000 05/11/98 (2 pages)
9 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Return made up to 01/07/98; no change of members (8 pages)
30 July 1998Return made up to 01/07/98; no change of members (8 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director resigned (1 page)
9 April 1998Full accounts made up to 31 December 1997 (13 pages)
9 April 1998Full accounts made up to 31 December 1997 (13 pages)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of mortgage charge released/ceased (2 pages)
7 August 1997Declaration of mortgage charge released/ceased (2 pages)
4 August 1997Return made up to 01/07/97; no change of members (10 pages)
4 August 1997Return made up to 01/07/97; no change of members (10 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
15 August 1996Return made up to 01/07/96; full list of members (10 pages)
15 August 1996Return made up to 01/07/96; full list of members (10 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 31 December 1995 (13 pages)
3 April 1996Full accounts made up to 31 December 1995 (13 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (13 pages)
13 April 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
17 February 1995New director appointed (10 pages)
6 June 1994Full accounts made up to 31 December 1993 (13 pages)
6 June 1994Full accounts made up to 31 December 1993 (13 pages)
23 July 1993New director appointed (6 pages)
6 April 1993Full accounts made up to 31 December 1992 (12 pages)
6 April 1993Full accounts made up to 31 December 1992 (12 pages)
2 February 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 April 1992Full accounts made up to 31 December 1991 (11 pages)
6 April 1992Full accounts made up to 31 December 1991 (11 pages)
7 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1991Full accounts made up to 31 December 1990 (17 pages)
7 May 1991Full accounts made up to 31 December 1990 (17 pages)
30 October 1990Full accounts made up to 31 December 1989 (19 pages)
30 October 1990Full accounts made up to 31 December 1989 (19 pages)
3 November 1989Full accounts made up to 31 December 1988 (14 pages)
3 November 1989Full accounts made up to 31 December 1988 (14 pages)
31 October 1988Full accounts made up to 18 December 1987 (12 pages)
31 October 1988Full accounts made up to 18 December 1987 (12 pages)
16 May 1987Full accounts made up to 31 December 1986 (9 pages)
16 May 1987Full accounts made up to 31 December 1986 (9 pages)
2 June 1986Company name changed justworthy LIMITED\certificate issued on 02/06/86 (2 pages)
2 June 1986Company name changed justworthy LIMITED\certificate issued on 02/06/86 (2 pages)
10 May 1986Accounts made up to 31 March 1986 (4 pages)
10 May 1986Accounts made up to 31 March 1986 (4 pages)
22 May 1985Incorporation (13 pages)
22 May 1985Incorporation (13 pages)