Company NameProphaven Limited
Company StatusActive
Company Number02292074
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(34 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(34 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(17 years after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameJohn Jeremy David Bullmore
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years after company formation)
Appointment Duration14 years, 10 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years after company formation)
Appointment Duration14 years, 6 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2008)
RoleFinance Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(12 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(25 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40.3m at £1Thistle Club LTD
75.47%
Ordinary A
12.4m at £1Thistle Club LTD
23.22%
Ordinary B
700k at $1Wpp International Holdings Inc.
1.31%
Preference

Financials

Year2014
Net Worth£96,614,000
Cash£116,993,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

4 August 1992Delivered on: 7 August 1992
Satisfied on: 24 October 1995
Persons entitled: Bankers Trustee Company Limited

Classification: Dded of charge
Secured details: All monies due or to become due from the company to the chargee for the guaranteed amounts and any additional amounts owed by the borrowers and/or the guarantors under the supplemental agreement.
Particulars: First fixed charge over all the book debts. First floating charge over all the assets (see from 395 and contd sheets for full details).
Fully Satisfied

Filing History

1 December 2020Full accounts made up to 31 December 2019 (15 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
11 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 52,708,011
  • USD 700,000
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 52,708,011
  • USD 700,000
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 52,708,011
  • USD 700,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 52,708,011
  • USD 700,000
(6 pages)
24 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 September 2014 (1 page)
24 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 September 2014 (1 page)
24 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 September 2014 (1 page)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 52,708,011
  • USD 700,000
(6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 52,708,011
  • USD 700,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • USD 700,000
  • GBP 52,708,011
(4 pages)
1 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • USD 700,000
  • GBP 52,708,011
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • USD 700,000
  • GBP 52,708,011
(4 pages)
1 October 2013Termination of appointment of Paul Delaney as a director (1 page)
1 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
1 October 2013Termination of appointment of Paul Delaney as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
30 August 2007Return made up to 29/08/07; full list of members (3 pages)
30 August 2007Return made up to 29/08/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Nc inc already adjusted 02/09/03 (2 pages)
3 April 2006Nc inc already adjusted 02/09/03 (2 pages)
31 March 2006Nc inc already adjusted 22/11/93 (2 pages)
31 March 2006Ad 19/12/03--------- £ si 37808000@1=37808000 (1 page)
31 March 2006Ad 19/12/03--------- £ si 37808000@1=37808000 (1 page)
31 March 2006Nc inc already adjusted 22/11/93 (2 pages)
31 March 2006Ad 15/11/04--------- £ si 1@1=1 (1 page)
31 March 2006Ad 15/11/04--------- £ si 1@1=1 (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
6 September 2005Return made up to 01/09/05; full list of members (3 pages)
6 September 2005Return made up to 01/09/05; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (13 pages)
28 July 2005Full accounts made up to 31 December 2004 (13 pages)
15 November 2004Return made up to 01/09/04; no change of members (8 pages)
15 November 2004Return made up to 01/09/04; no change of members (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (12 pages)
24 June 2004Full accounts made up to 31 December 2003 (12 pages)
12 September 2003Return made up to 01/09/03; full list of members (8 pages)
12 September 2003Return made up to 01/09/03; full list of members (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
10 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000Full accounts made up to 31 December 1999 (10 pages)
10 December 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Return made up to 01/09/99; full list of members (6 pages)
24 September 1999Return made up to 01/09/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 December 1998 (10 pages)
13 September 1999Full accounts made up to 31 December 1998 (10 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
5 February 1999Return made up to 01/09/98; full list of members (6 pages)
5 February 1999Return made up to 01/09/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Ad 07/08/98--------- £ si 1@1=1 £ ic 15200009/15200010 (2 pages)
7 October 1998Ad 07/08/98--------- £ si 1@1=1 £ ic 15200009/15200010 (2 pages)
8 July 1997Ad 02/06/97--------- £ si 1@1=1 £ ic 15200008/15200009 (2 pages)
8 July 1997Ad 02/06/97--------- £ si 1@1=1 £ ic 15200008/15200009 (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (10 pages)
20 June 1997Full accounts made up to 31 December 1996 (10 pages)
26 January 1997Ad 06/11/96--------- £ si 1@1=1 £ ic 15200007/15200008 (2 pages)
26 January 1997Ad 29/10/96--------- £ si 1@1=1 £ ic 15200006/15200007 (2 pages)
26 January 1997Ad 06/11/96--------- £ si 1@1=1 £ ic 15200007/15200008 (2 pages)
26 January 1997Ad 29/10/96--------- £ si 1@1=1 £ ic 15200006/15200007 (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
13 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 15200005/15200006 (2 pages)
13 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 15200005/15200006 (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 September 1996Return made up to 01/09/96; full list of members (6 pages)
27 September 1996Return made up to 01/09/96; full list of members (6 pages)
17 July 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 15200004/15200005 (2 pages)
17 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1996£ nc 15400000/15500000 15/04/96 (1 page)
17 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 July 1996£ nc 15400000/15500000 15/04/96 (1 page)
17 July 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 15200004/15200005 (2 pages)
17 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
24 May 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 15200003/15200004 (2 pages)
24 May 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 15200003/15200004 (2 pages)
16 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
1 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1996Ad 24/01/96--------- £ si 1@1=1 £ ic 15200002/15200003 (2 pages)
1 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1996Ad 24/01/96--------- £ si 1@1=1 £ ic 15200002/15200003 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1989Memorandum and Articles of Association (11 pages)
17 July 1989Memorandum and Articles of Association (11 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1988Incorporation (15 pages)
1 September 1988Incorporation (15 pages)