Company NameClarges Capital Limited
DirectorBahman Jahanshahi
Company StatusActive
Company Number02254974
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Previous NameEMG Corporate Finance Limited

Business Activity

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

Directors

Director NameMr Bahman Jahanshahi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(15 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr Bahman Jahanshahi
StatusCurrent
Appointed02 April 2024(35 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMr Ian Anthony Cole
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration2 years (resigned 10 May 1993)
RoleCompany Director
Correspondence Address45 Waldegrave Road
London
SE19 2AL
Director NameMr Robert George Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crescent Grove
London
SW4 7AH
Secretary NameMr Robert George Johnson
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration2 years (resigned 10 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crescent Grove
London
SW4 7AH
Secretary NameDavid William Roberts
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressWay Of The Wind
45 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameDavid Lloyd-Price
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2002)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Gledhow Gardens
London
SW5 0BL
Secretary NameMichael Terry Saggers
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 2003)
RoleCompany Director
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NamePaul Robert Hofer
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2006)
RoleCo Director
Country of ResidenceSwitzerland
Correspondence AddressBuchenstrasse 12
Oberwil
Ch 4104
Switzerland
Director NameJohn Hilleard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(15 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHillrise House
69 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Secretary NameJohn Hilleard
NationalityBritish
StatusResigned
Appointed06 June 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHillrise House
69 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Robert Ian Wooldridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Parkside
London
SW19 5NB
Director NameJames Joseph Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2006(17 years, 10 months after company formation)
Appointment Duration18 years (resigned 02 April 2024)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameUpendra Kalan
NationalityBritish
StatusResigned
Appointed17 April 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2008)
RoleChartered Accountant
Correspondence Address4 Elgin Drive
Northwood
Middlesex
HA6 2YR
Secretary NameMr Suresh Damodararu
NationalityIndian
StatusResigned
Appointed28 July 2008(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2010)
RoleAccountant
Correspondence Address25 Hill Street
London
W1 5LW
Secretary NameMr James Joseph Lee
StatusResigned
Appointed01 June 2010(22 years after company formation)
Appointment Duration13 years, 10 months (resigned 16 April 2024)
RoleCompany Director
Correspondence Address17 Hanover Square
London
W1S 1BN

Contact

Websiteclargescapitallimited.com

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

290.1k at £1Prh Group Suisse Sa
99.07%
Ordinary
2.7k at £1Bahman Jahanshahi
0.93%
Ordinary

Financials

Year2014
Net Worth£23,529
Cash£50,378
Current Liabilities£27,144

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

3 April 1990Delivered on: 5 April 1990
Persons entitled: The Royal Bank of Scotland PLC.

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

Filing History

29 October 2020Full accounts made up to 30 June 2020 (16 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 30 June 2019 (16 pages)
17 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
1 November 2018Full accounts made up to 30 June 2018 (18 pages)
18 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 393,851
(3 pages)
23 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
1 May 2018Termination of appointment of John Hilleard as a director on 1 May 2018 (1 page)
13 April 2018Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 17 Hanover Square London W1S 1BN on 13 April 2018 (1 page)
3 November 2017Full accounts made up to 30 June 2017 (17 pages)
3 November 2017Full accounts made up to 30 June 2017 (17 pages)
20 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 353,538
(3 pages)
20 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 353,538
(3 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
3 March 2017Full accounts made up to 30 June 2016 (16 pages)
3 March 2017Full accounts made up to 30 June 2016 (16 pages)
18 October 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 322,371
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 322,371
(3 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 306,601
(6 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 306,601
(6 pages)
5 November 2015Full accounts made up to 30 June 2015 (14 pages)
5 November 2015Full accounts made up to 30 June 2015 (14 pages)
20 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 306,601
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 306,601
(3 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 292,867
(6 pages)
3 June 2015Director's details changed for James Joseph Lee on 1 September 2014 (2 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 292,867
(6 pages)
3 June 2015Director's details changed for James Joseph Lee on 1 September 2014 (2 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 292,867
(6 pages)
3 June 2015Director's details changed for James Joseph Lee on 1 September 2014 (2 pages)
12 November 2014Full accounts made up to 30 June 2014 (15 pages)
12 November 2014Full accounts made up to 30 June 2014 (15 pages)
21 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 292,867
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 292,867
(3 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 247,017
(6 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 247,017
(6 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 247,017
(6 pages)
18 December 2013Full accounts made up to 30 June 2013 (16 pages)
18 December 2013Full accounts made up to 30 June 2013 (16 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 247,017
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 247,017
(3 pages)
3 June 2013Register(s) moved to registered office address (1 page)
3 June 2013Register(s) moved to registered office address (1 page)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
29 October 2012Full accounts made up to 30 June 2012 (12 pages)
29 October 2012Full accounts made up to 30 June 2012 (12 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 221,824
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 221,824
(3 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
3 November 2011Auditor's resignation (3 pages)
3 November 2011Auditor's resignation (3 pages)
25 October 2011Full accounts made up to 30 June 2011 (11 pages)
25 October 2011Full accounts made up to 30 June 2011 (11 pages)
16 August 2011Resolutions
  • RES13 ‐ Company business 04/08/2011
(1 page)
16 August 2011Resolutions
  • RES13 ‐ Company business 04/08/2011
(1 page)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 184,707
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 184,707
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 184,707
(3 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 February 2011Resolutions
  • RES13 ‐ Issue 120000 ord shares 09/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2011Resolutions
  • RES13 ‐ Issue 120000 ord shares 09/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 163,274
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 163,274
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 163,274
(3 pages)
3 December 2010Company name changed emg corporate finance LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Company name changed emg corporate finance LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Full accounts made up to 30 June 2010 (14 pages)
12 November 2010Full accounts made up to 30 June 2010 (14 pages)
20 July 2010Resolutions
  • RES13 ‐ Company business 30/06/2010
(1 page)
20 July 2010Resolutions
  • RES13 ‐ Issueing of shares 29/06/2010
(1 page)
20 July 2010Resolutions
  • RES13 ‐ Company business 30/06/2010
(1 page)
20 July 2010Resolutions
  • RES13 ‐ Issueing of shares 29/06/2010
(1 page)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 120,000
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 120,000
(2 pages)
4 June 2010Director's details changed for James Joseph Lee on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Bahman Jahanshahi on 9 May 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for John Hilleard on 9 May 2010 (2 pages)
4 June 2010Appointment of Mr James Joseph Lee as a secretary (1 page)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Appointment of Mr James Joseph Lee as a secretary (1 page)
4 June 2010Director's details changed for John Hilleard on 9 May 2010 (2 pages)
4 June 2010Director's details changed for James Joseph Lee on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Bahman Jahanshahi on 9 May 2010 (2 pages)
4 June 2010Director's details changed for James Joseph Lee on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Bahman Jahanshahi on 9 May 2010 (2 pages)
4 June 2010Director's details changed for John Hilleard on 9 May 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Registered office address changed from 25 Hill Street Mayfair London W1J 5LW on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 25 Hill Street Mayfair London W1J 5LW on 24 March 2010 (2 pages)
10 March 2010Full accounts made up to 30 June 2009 (14 pages)
10 March 2010Full accounts made up to 30 June 2009 (14 pages)
20 January 2010Termination of appointment of Suresh Damodararu as a secretary (2 pages)
20 January 2010Termination of appointment of Suresh Damodararu as a secretary (2 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
24 October 2008Full accounts made up to 30 June 2008 (13 pages)
24 October 2008Full accounts made up to 30 June 2008 (13 pages)
5 August 2008Secretary appointed mr suresh damodararu (1 page)
5 August 2008Secretary appointed mr suresh damodararu (1 page)
4 August 2008Appointment terminated secretary upendra kalan (1 page)
4 August 2008Appointment terminated secretary upendra kalan (1 page)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
30 September 2007Full accounts made up to 30 June 2007 (20 pages)
30 September 2007Full accounts made up to 30 June 2007 (20 pages)
22 June 2007Return made up to 10/05/07; no change of members (7 pages)
22 June 2007Return made up to 10/05/07; no change of members (7 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
23 October 2006Full accounts made up to 30 June 2006 (16 pages)
23 October 2006Full accounts made up to 30 June 2006 (16 pages)
25 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
25 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
6 October 2005Full accounts made up to 30 June 2005 (15 pages)
6 October 2005Full accounts made up to 30 June 2005 (15 pages)
17 May 2005Return made up to 10/05/05; full list of members (8 pages)
17 May 2005Return made up to 10/05/05; full list of members (8 pages)
29 December 2004Ad 13/12/04--------- £ si 5000@1=5000 £ ic 48000/53000 (2 pages)
29 December 2004Ad 13/12/04--------- £ si 5000@1=5000 £ ic 48000/53000 (2 pages)
19 October 2004Full accounts made up to 30 June 2004 (16 pages)
19 October 2004Full accounts made up to 30 June 2004 (16 pages)
28 September 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
11 November 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
26 September 2003Company name changed management in industry LIMITED\certificate issued on 26/09/03 (2 pages)
26 September 2003Company name changed management in industry LIMITED\certificate issued on 26/09/03 (2 pages)
4 August 2003Full accounts made up to 31 March 2003 (16 pages)
4 August 2003Full accounts made up to 31 March 2003 (16 pages)
7 July 2003Ad 27/06/03--------- £ si 30000@1=30000 £ ic 18000/48000 (2 pages)
7 July 2003Ad 27/06/03--------- £ si 30000@1=30000 £ ic 18000/48000 (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
6 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2003Registered office changed on 06/06/03 from: 12 crescent grove london SW4 7AH (1 page)
6 June 2003Registered office changed on 06/06/03 from: 12 crescent grove london SW4 7AH (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
24 July 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
24 July 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
23 July 2002Full accounts made up to 31 March 2002 (13 pages)
23 July 2002Full accounts made up to 31 March 2002 (13 pages)
8 July 2001Full accounts made up to 31 March 2001 (13 pages)
8 July 2001Full accounts made up to 31 March 2001 (13 pages)
17 May 2001Return made up to 10/05/01; full list of members (7 pages)
17 May 2001Return made up to 10/05/01; full list of members (7 pages)
10 August 2000Full accounts made up to 31 March 2000 (15 pages)
10 August 2000Full accounts made up to 31 March 2000 (15 pages)
18 May 2000Registered office changed on 18/05/00 from: 43 upper grosvenor street london W1X 9PG (1 page)
18 May 2000Return made up to 10/05/00; full list of members (7 pages)
18 May 2000Return made up to 10/05/00; full list of members (7 pages)
18 May 2000Registered office changed on 18/05/00 from: 43 upper grosvenor street london W1X 9PG (1 page)
26 August 1999Full accounts made up to 31 March 1999 (14 pages)
26 August 1999Full accounts made up to 31 March 1999 (14 pages)
9 June 1999Return made up to 10/05/99; no change of members (6 pages)
9 June 1999Return made up to 10/05/99; no change of members (6 pages)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
2 June 1998Return made up to 10/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
2 June 1998Return made up to 10/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
22 July 1997Full accounts made up to 31 March 1997 (16 pages)
22 July 1997Full accounts made up to 31 March 1997 (16 pages)
4 June 1997Return made up to 10/05/97; no change of members (4 pages)
4 June 1997Return made up to 10/05/97; no change of members (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (16 pages)
8 July 1996Full accounts made up to 31 March 1996 (16 pages)
3 July 1996Return made up to 10/05/96; full list of members (6 pages)
3 July 1996Return made up to 10/05/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 March 1995 (15 pages)
5 July 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
24 August 1988Memorandum and Articles of Association (11 pages)
24 August 1988Memorandum and Articles of Association (11 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)