Company NameJ O Hambro Capital Management Limited
Company StatusActive
Company Number02176004
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Donald Lynn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLevel 3 1 St. James's Market
London
SW1Y 4AH
Secretary NameMr Mark Purnell
StatusCurrent
Appointed02 May 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressLevel 3 1 St. James's Market
London
SW1Y 4AH
Director NameMrs Jane Leach
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(32 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ O Hambro Capital Management Limited Level 3
1 St. James's Market
London
SW1Y 4AH
Director NameMr James Firn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressJ O Hambro Capital Management Limited Level 3
1 St. James's Market
London
SW1Y 4AH
Director NameMs Clare Susan Forster
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3 1 St. James's Market
London
SW1Y 4AH
Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 1996)
RoleInvestment Banker
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameAndrew Clemmer Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address38 Crookham Road
London
SW6 4EQ
Director NameMr Robert Charles Orlando Hellyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameRodney Frank Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameJanet Marion Gillespie
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address33 Princes Road
London
SW19 8RA
Director NameThomas Robin Mackie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 1993)
RoleBanker
Correspondence Address189 Coleherne Court
London
SW5 0DU
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 26 October 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameLindsay Anne Keswick
NationalityBritish
StatusResigned
Appointed10 March 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1996)
RoleSolicitor
Correspondence Address110 Petts Wood Road
Petts Wood
Kent
BR5 1LE
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameClaudia Margaret Cecil Perkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed10 November 1995(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2001)
RoleInvestment Research
Correspondence Address2/5 Bina Gardens Bina Gardens
London
SW5 0LD
Secretary NameJonathan Robert Beater
NationalityBritish
StatusResigned
Appointed06 June 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address35 Mayfield Avenue
Southgate
London
N14 6DY
Director NameMr Malcolm Robert King
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2003)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address34 Haslemere Road
London
N8 9RB
Director NamePaul Gaunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(10 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 1998)
RoleConsultant
Correspondence Address90 Newmarket Road
Norwich
Norfolk
NR2 2LB
Director NameMs Nichola Pease
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(10 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 November 2008)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address6 Swan Walk
Chelsea
London
SW3 4JJ
Director NameMr Basil David Postan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2007)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address30 Dealtry Road
London
SW15 6NL
Director NameRobert George Barrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2006)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Melbourn
Royston
Hertfordshire
SG8 6DX
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address139 Amhurst Road
London
E8 2AW
Secretary NameMs Arlene Faith Pengelly
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Victoria Mews
Earlsfield
London
SW18 3PY
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed15 April 2000(12 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameNicholas James Measham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2003)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Lane Farm
Penny Lane
Stockbridge
Hampshire
SO20 6JJ
Director NameMr Jeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 October 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameAndreas Christian Jutting Lehmann
Date of BirthMay 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Argyll Road
London
W8 7DA
Director NameMs Suzy Anne Efua Gloria Neubert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,Ghanaian,Iri
StatusResigned
Appointed10 May 2006(18 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2018)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Ryan David Douglas Corton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleFinancial Services Professional
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Alexander Thomas Black
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Kenneth Roderick Lambden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Emilio Gonzalez
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2017(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 St. James's Market
London
SW1Y 4AH
Director NameMrs Alexandra Maria Altinger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed11 December 2019(32 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ O Hambro Capital Management Limited Level 3
1 St. James's Market
London
SW1Y 4AH
Director NameSally Clare Collier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2022(34 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 St. James's Market
London
SW1Y 4AH

Contact

Websitejohcm.co.uk

Location

Registered AddressLevel 3 1 St. James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

599k at £1J.o. Hambro Capital Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£96,653,670
Net Worth£48,324,133
Cash£8,818,352
Current Liabilities£56,917,458

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

12 April 2011Delivered on: 20 April 2011
Persons entitled: Maple Securities (UK) LTD

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: The amount from time to time standing to the credit of an interest bearing deposit account see image for full details.
Outstanding
5 August 2004Delivered on: 18 August 2004
Satisfied on: 27 April 2006
Persons entitled: Mable Commercial Funding Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
5 August 2004Delivered on: 16 August 2004
Satisfied on: 26 April 2006
Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties

Classification: An accession agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details.
Fully Satisfied
30 September 2003Delivered on: 14 October 2003
Satisfied on: 26 April 2006
Persons entitled: Mable Commercial Funding Limited

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

Filing History

26 February 2021Full accounts made up to 30 September 2020 (36 pages)
9 December 2020Satisfaction of charge 4 in full (1 page)
30 July 2020Termination of appointment of Emilio Gonzalez as a director on 29 July 2020 (1 page)
24 June 2020Appointment of Mr James Firn as a director on 23 June 2020 (2 pages)
12 May 2020Change of details for J O Hambro Capital Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 December 2019Appointment of Mrs Alexandra Altinger as a director on 11 December 2019 (2 pages)
20 November 2019Full accounts made up to 30 September 2019 (34 pages)
29 October 2019Appointment of Mrs Jane Leach as a director on 23 October 2019 (2 pages)
13 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
13 May 2019Change of details for J O Hambro Capital Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 May 2019Change of details for J O Hambro Capital Management Holdings Limited as a person with significant control on 26 November 2018 (2 pages)
18 March 2019Group of companies' accounts made up to 30 September 2018 (42 pages)
26 November 2018Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB to Level 3 1 st. James's Market London SW1Y 4AH on 26 November 2018 (1 page)
4 September 2018Termination of appointment of Kenneth Roderick Lambden as a director on 20 August 2018 (1 page)
11 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Mark Purnell as a secretary on 2 May 2018 (2 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 February 2018Appointment of Mr Stephen Donald Lynn as a director on 15 February 2018 (2 pages)
6 February 2018Termination of appointment of Margaret Helen Vaughan as a director on 5 February 2018 (1 page)
6 February 2018Termination of appointment of Suzy Anne Efua Gloria Neubert as a director on 5 February 2018 (1 page)
6 February 2018Termination of appointment of Alexander Thomas Black as a director on 5 February 2018 (1 page)
8 January 2018Appointment of Mr Emilio Gonzalez as a director on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Rachel Elizabeth Butlin as a secretary on 31 May 2017 (1 page)
15 December 2017Group of companies' accounts made up to 30 September 2017 (41 pages)
15 December 2017Group of companies' accounts made up to 30 September 2017 (41 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 December 2016Group of companies' accounts made up to 30 September 2016 (47 pages)
5 December 2016Group of companies' accounts made up to 30 September 2016 (47 pages)
2 December 2016Director's details changed for Mr Kenneth Roderick Lambden on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Kenneth Roderick Lambden on 1 December 2016 (2 pages)
17 November 2016Termination of appointment of Gavin Mark Rochussen as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Gavin Mark Rochussen as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Mr Kenneth Roderick Lambden as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Kenneth Roderick Lambden as a director on 17 November 2016 (2 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 599,001
(7 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 599,001
(7 pages)
31 December 2015Full accounts made up to 30 September 2015 (35 pages)
31 December 2015Full accounts made up to 30 September 2015 (35 pages)
30 November 2015Termination of appointment of Andrew Clive Rice as a director on 26 November 2015 (1 page)
30 November 2015Termination of appointment of Andrew Clive Rice as a director on 26 November 2015 (1 page)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 599,001
(8 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 599,001
(8 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 599,001
(8 pages)
10 December 2014Full accounts made up to 30 September 2014 (161 pages)
10 December 2014Full accounts made up to 30 September 2014 (161 pages)
3 December 2014Director's details changed for Mr Brian Vincent Wright on 2 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Brian Vincent Wright on 2 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Brian Vincent Wright on 2 December 2014 (2 pages)
29 September 2014Director's details changed for Mrs Suzy Anne Efua Gloria Neubert on 26 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Suzy Anne Efua Gloria Neubert on 26 September 2014 (2 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 599,001
(8 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 599,001
(8 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 599,001
(8 pages)
12 December 2013Full accounts made up to 30 September 2013 (31 pages)
12 December 2013Full accounts made up to 30 September 2013 (31 pages)
4 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2013Change of share class name or designation (2 pages)
4 October 2013Change of share class name or designation (2 pages)
24 July 2013Appointment of Mr Andrew Clive Rice as a director (2 pages)
24 July 2013Appointment of Mr Andrew Clive Rice as a director (2 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
13 February 2013Appointment of Mr Brian Vincent Wright as a director (2 pages)
13 February 2013Appointment of Mr Brian Vincent Wright as a director (2 pages)
3 January 2013Termination of appointment of Graham Warner as a director (1 page)
3 January 2013Termination of appointment of Graham Warner as a director (1 page)
12 December 2012Full accounts made up to 30 September 2012 (31 pages)
12 December 2012Full accounts made up to 30 September 2012 (31 pages)
28 June 2012Director's details changed for Alexander Thomas Black on 8 November 2011 (3 pages)
28 June 2012Director's details changed for Alexander Thomas Black on 8 November 2011 (3 pages)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (17 pages)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (17 pages)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (17 pages)
28 June 2012Director's details changed for Alexander Thomas Black on 8 November 2011 (3 pages)
8 May 2012Full accounts made up to 30 September 2011 (29 pages)
8 May 2012Full accounts made up to 30 September 2011 (29 pages)
10 January 2012Auditor's resignation (1 page)
10 January 2012Auditor's resignation (1 page)
28 December 2011Full accounts made up to 31 March 2011 (27 pages)
28 December 2011Full accounts made up to 31 March 2011 (27 pages)
9 November 2011Appointment of Alexander Thomas Black as a director (2 pages)
9 November 2011Appointment of Alexander Thomas Black as a director (2 pages)
2 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
2 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
27 October 2011Termination of appointment of Jeremy Brade as a director (1 page)
27 October 2011Termination of appointment of Andrew Steel as a director (1 page)
27 October 2011Termination of appointment of Christopher Mills as a director (1 page)
27 October 2011Termination of appointment of James Hambro as a director (1 page)
27 October 2011Termination of appointment of Andrew Steel as a director (1 page)
27 October 2011Termination of appointment of Jeremy Brade as a director (1 page)
27 October 2011Termination of appointment of Christopher Mills as a director (1 page)
27 October 2011Termination of appointment of James Hambro as a director (1 page)
13 October 2011Resolutions
  • RES13 ‐ Re proposed loan 16/09/2011
(3 pages)
13 October 2011Resolutions
  • RES13 ‐ Re proposed loan 16/09/2011
(3 pages)
10 October 2011Termination of appointment of Ryan Corton as a director (2 pages)
10 October 2011Termination of appointment of Ryan Corton as a director (2 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
1 June 2011Director's details changed for Gavin Mark Rochussen on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
1 June 2011Director's details changed for Gavin Mark Rochussen on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Gavin Mark Rochussen on 1 January 2011 (2 pages)
19 May 2011Resolutions
  • RES13 ‐ 11/05/2011
(1 page)
19 May 2011Solvency statement dated 11/05/11 (10 pages)
19 May 2011Statement of capital on 19 May 2011
  • GBP 599,001
(4 pages)
19 May 2011Statement by directors (2 pages)
19 May 2011Solvency statement dated 11/05/11 (10 pages)
19 May 2011Statement by directors (2 pages)
19 May 2011Statement of capital on 19 May 2011
  • GBP 599,001
(4 pages)
19 May 2011Resolutions
  • RES13 ‐ 11/05/2011
(1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
4 August 2010Director's details changed for Suzy Anne Efua Gloria Neubert on 23 July 2010 (3 pages)
4 August 2010Director's details changed for Suzy Anne Efua Gloria Neubert on 23 July 2010 (3 pages)
3 June 2010Secretary's details changed for Rachel Elizabeth Butlin on 1 October 2009 (3 pages)
3 June 2010Appointment of Ryan David Douglas Corton as a director (3 pages)
3 June 2010Director's details changed for Suzy Anne Efua Gloria Neubert on 1 October 2009 (3 pages)
3 June 2010Director's details changed (3 pages)
3 June 2010Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (19 pages)
3 June 2010Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Mr Jeremy James Brade on 1 October 2009 (3 pages)
3 June 2010Secretary's details changed for Rachel Elizabeth Butlin on 1 October 2009 (3 pages)
3 June 2010Secretary's details changed for Rachel Elizabeth Butlin on 1 October 2009 (3 pages)
3 June 2010Appointment of Andrew James Steel as a director (3 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (19 pages)
3 June 2010Director's details changed for Margaret Helen Vaughan on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Mr Jeremy James Brade on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Gavin Mark Rochussen on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Mr Jeremy James Brade on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Margaret Helen Vaughan on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Suzy Anne Efua Gloria Neubert on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Gavin Mark Rochussen on 1 October 2009 (3 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (19 pages)
3 June 2010Appointment of Andrew James Steel as a director (3 pages)
3 June 2010Director's details changed for Margaret Helen Vaughan on 1 October 2009 (3 pages)
3 June 2010Director's details changed (3 pages)
3 June 2010Appointment of Ryan David Douglas Corton as a director (3 pages)
3 June 2010Director's details changed for Suzy Anne Efua Gloria Neubert on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages)
3 June 2010Director's details changed for Gavin Mark Rochussen on 1 October 2009 (3 pages)
5 January 2010Full accounts made up to 31 March 2009 (25 pages)
5 January 2010Full accounts made up to 31 March 2009 (25 pages)
9 December 2009Termination of appointment of David Rhydderch as a director (2 pages)
9 December 2009Termination of appointment of David Rhydderch as a director (2 pages)
26 August 2009Director's change of particulars / david rhydderch / 21/08/2009 (1 page)
26 August 2009Director's change of particulars / david rhydderch / 21/08/2009 (1 page)
29 May 2009Return made up to 08/05/09; no change of members (7 pages)
29 May 2009Return made up to 08/05/09; no change of members (7 pages)
19 February 2009Director's change of particulars / david rhydderch / 13/02/2009 (1 page)
19 February 2009Director's change of particulars / david rhydderch / 13/02/2009 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (23 pages)
6 January 2009Full accounts made up to 31 March 2008 (23 pages)
12 November 2008Director appointed gavin mark rochussen (3 pages)
12 November 2008Director appointed gavin mark rochussen (3 pages)
11 November 2008Appointment terminated director nichola pease (1 page)
11 November 2008Appointment terminated director nichola pease (1 page)
29 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 29/09/2008
(1 page)
29 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 29/09/2008
(1 page)
5 June 2008Return made up to 08/05/08; no change of members (7 pages)
5 June 2008Return made up to 08/05/08; no change of members (7 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
2 January 2008Full accounts made up to 31 March 2007 (22 pages)
2 January 2008Full accounts made up to 31 March 2007 (22 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
2 June 2007New director appointed (1 page)
2 June 2007New director appointed (1 page)
30 May 2007Return made up to 08/05/07; full list of members (10 pages)
30 May 2007Return made up to 08/05/07; full list of members (10 pages)
29 April 2007Nc dec already adjusted 02/04/07 (1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(13 pages)
29 April 2007Nc inc already adjusted 02/04/07 (1 page)
29 April 2007Nc dec already adjusted 02/04/07 (1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(13 pages)
29 April 2007Nc inc already adjusted 02/04/07 (1 page)
24 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 599000/599001 (2 pages)
24 April 2007Statement of affairs (15 pages)
24 April 2007Statement of affairs (15 pages)
24 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 599000/599001 (2 pages)
8 January 2007Full accounts made up to 31 March 2006 (22 pages)
8 January 2007Full accounts made up to 31 March 2006 (22 pages)
24 May 2006Return made up to 08/05/06; full list of members (10 pages)
24 May 2006Return made up to 08/05/06; full list of members (10 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
27 January 2006Full accounts made up to 31 March 2005 (21 pages)
27 January 2006Full accounts made up to 31 March 2005 (21 pages)
6 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
23 September 2004Full accounts made up to 31 March 2004 (22 pages)
23 September 2004Full accounts made up to 31 March 2004 (22 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
16 August 2004Particulars of mortgage/charge (11 pages)
16 August 2004Particulars of mortgage/charge (11 pages)
9 June 2004Return made up to 08/05/04; full list of members (10 pages)
9 June 2004Return made up to 08/05/04; full list of members (10 pages)
14 October 2003Particulars of mortgage/charge (13 pages)
14 October 2003Particulars of mortgage/charge (13 pages)
18 August 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
18 August 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
1 June 2003New director appointed (3 pages)
1 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 June 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 February 2003Full accounts made up to 30 September 2002 (18 pages)
8 February 2003Full accounts made up to 30 September 2002 (18 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
10 June 2002Return made up to 08/05/02; full list of members (10 pages)
10 June 2002Return made up to 08/05/02; full list of members (10 pages)
31 May 2002£ ic 609000/599000 04/09/01 £ sr 10000@1=10000 (1 page)
31 May 2002£ ic 609000/599000 04/09/01 £ sr 10000@1=10000 (1 page)
5 February 2002Full accounts made up to 30 September 2001 (16 pages)
5 February 2002Full accounts made up to 30 September 2001 (16 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
7 September 2001Conve 04/09/01 (2 pages)
7 September 2001Conve 04/09/01 (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
16 June 2001Return made up to 08/05/01; full list of members (10 pages)
16 June 2001Return made up to 08/05/01; full list of members (10 pages)
23 March 2001Full accounts made up to 30 September 2000 (18 pages)
23 March 2001Full accounts made up to 30 September 2000 (18 pages)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001£ ic 1612362/912362 31/01/01 £ sr 700000@1=700000 (1 page)
7 February 2001£ ic 1612362/912362 31/01/01 £ sr 700000@1=700000 (1 page)
3 November 2000£ ic 2639000/1612362 31/10/00 £ sr 1026638@1=1026638 (2 pages)
3 November 2000£ ic 2639000/1612362 31/10/00 £ sr 1026638@1=1026638 (2 pages)
15 September 2000Full accounts made up to 30 September 1999 (14 pages)
15 September 2000Full accounts made up to 30 September 1999 (14 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 10 park place london SW1A 1LP (1 page)
13 June 2000Registered office changed on 13/06/00 from: 10 park place london SW1A 1LP (1 page)
7 June 2000Return made up to 08/05/00; full list of members (9 pages)
7 June 2000Return made up to 08/05/00; full list of members (9 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 January 2000£ ic 2639000/2335638 23/12/99 £ sr 303362@1=303362 (1 page)
21 January 2000£ ic 2639000/2335638 23/12/99 £ sr 303362@1=303362 (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
6 January 2000Ad 22/11/99--------- £ si 700000@1=700000 £ ic 1939000/2639000 (3 pages)
6 January 2000Nc inc already adjusted 18/11/99 (1 page)
6 January 2000Ad 22/11/99--------- £ si 700000@1=700000 £ ic 1939000/2639000 (3 pages)
6 January 2000Nc inc already adjusted 18/11/99 (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
13 July 1999Full group accounts made up to 30 September 1998 (20 pages)
13 July 1999Full group accounts made up to 30 September 1998 (20 pages)
2 June 1999Return made up to 08/05/99; change of members (9 pages)
2 June 1999Return made up to 08/05/99; change of members (9 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
6 July 1998Ad 01/07/98--------- £ si 84000@1=84000 £ ic 1855000/1939000 (2 pages)
6 July 1998Ad 01/07/98--------- £ si 84000@1=84000 £ ic 1855000/1939000 (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
24 May 1998Return made up to 08/05/98; full list of members (12 pages)
24 May 1998Return made up to 08/05/98; full list of members (12 pages)
17 February 1998Full accounts made up to 30 September 1997 (16 pages)
17 February 1998Full accounts made up to 30 September 1997 (16 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
10 November 1997Company name changed j o hambro & partners LIMITED\certificate issued on 11/11/97 (2 pages)
10 November 1997Company name changed j o hambro & partners LIMITED\certificate issued on 11/11/97 (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
19 June 1997Ad 12/06/97--------- £ si 10000@1=10000 £ ic 1845000/1855000 (2 pages)
19 June 1997Ad 12/06/97--------- £ si 10000@1=10000 £ ic 1845000/1855000 (2 pages)
27 May 1997Full accounts made up to 30 September 1996 (16 pages)
27 May 1997Full accounts made up to 30 September 1996 (16 pages)
21 May 1997Return made up to 08/05/97; full list of members (11 pages)
21 May 1997Return made up to 08/05/97; full list of members (11 pages)
21 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
21 March 1997Ad 17/03/97--------- £ si 88900@1=88900 £ ic 1845000/1933900 (2 pages)
21 March 1997£ nc 2200000/2210000 17/03/97 (1 page)
21 March 1997Ad 17/03/97--------- £ si 88900@1=88900 £ ic 1845000/1933900 (2 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
21 March 1997Memorandum and Articles of Association (17 pages)
21 March 1997£ nc 2200000/2210000 17/03/97 (1 page)
21 March 1997Memorandum and Articles of Association (17 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
25 July 1996Ad 01/07/96--------- £ si 30000@1=30000 £ ic 1815000/1845000 (2 pages)
25 July 1996Ad 01/07/96--------- £ si 30000@1=30000 £ ic 1815000/1845000 (2 pages)
25 July 1996£ nc 2100000/2200000 01/07/96 (1 page)
25 July 1996£ nc 2100000/2200000 01/07/96 (1 page)
25 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1996Full accounts made up to 30 September 1995 (14 pages)
20 June 1996Full accounts made up to 30 September 1995 (14 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
29 May 1996Return made up to 08/05/96; full list of members (12 pages)
29 May 1996Return made up to 08/05/96; full list of members (12 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 April 1996Ad 29/03/96--------- £ si 80000@1=80000 £ ic 1485000/1565000 (2 pages)
14 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 1996Ad 29/03/96--------- £ si 80000@1=80000 £ ic 1485000/1565000 (2 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 March 1996Ad 29/02/96--------- £ si 5000@1=5000 £ ic 1480000/1485000 (2 pages)
6 March 1996Ad 29/02/96--------- £ si 5000@1=5000 £ ic 1480000/1485000 (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 30, queen anne's gate london SW1H 9AB (1 page)
11 August 1995Registered office changed on 11/08/95 from: 30, queen anne's gate london SW1H 9AB (1 page)
13 June 1995Director resigned (4 pages)
13 June 1995Director resigned (4 pages)
8 June 1995Ad 31/05/95--------- £ si 30000@1=30000 £ ic 1450000/1480000 (4 pages)
8 June 1995Return made up to 08/05/95; full list of members (26 pages)
8 June 1995Ad 31/05/95--------- £ si 30000@1=30000 £ ic 1450000/1480000 (4 pages)
8 June 1995Return made up to 08/05/95; full list of members (26 pages)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
23 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
23 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
23 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
20 April 1995Ad 31/03/95--------- £ si 50000@1=50000 £ ic 1400000/1450000 (4 pages)
20 April 1995Ad 31/03/95--------- £ si 50000@1=50000 £ ic 1400000/1450000 (4 pages)
11 February 1993New director appointed (3 pages)
11 February 1993New director appointed (3 pages)
17 December 1990Company name changed hambro phoenix investment compan y LIMITED\certificate issued on 18/12/90 (2 pages)
17 December 1990Company name changed hambro phoenix investment compan y LIMITED\certificate issued on 18/12/90 (2 pages)
16 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
16 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
4 May 1989Company name changed j o hambro unit trust managers l imited\certificate issued on 05/05/89 (2 pages)
4 May 1989Company name changed j o hambro unit trust managers l imited\certificate issued on 05/05/89 (2 pages)
9 October 1987Certificate of incorporation (1 page)
9 October 1987Incorporation (28 pages)
9 October 1987Incorporation (28 pages)
9 October 1987Certificate of incorporation (1 page)