Company NameUK Onshore Geophysical Library
Company StatusActive
Company Number02927628
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 May 1994(29 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Malcolm Butler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurnside House Church Road
Paddock Wood
Tonbridge
Kent
TN12 6HG
Director NameMr Robin Thomas McKie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Mark Anthony William Abbott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(11 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Eric Alexander Graham King
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(12 years after company formation)
Appointment Duration17 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NamePauline Mary Mohamed
NationalityBritish
StatusCurrent
Appointed04 February 2008(13 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameDr Dorothy Ann Satterfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican,British
StatusCurrent
Appointed25 April 2008(13 years, 11 months after company formation)
Appointment Duration16 years
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameGary Alan Kirby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(14 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Christopher Peter Pullan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(19 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Graham Luxton Heard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameProf Mads Huuse
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed08 April 2022(27 years, 11 months after company formation)
Appointment Duration2 years
RoleProfessor Of Geophysics
Country of ResidenceWales
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameRosemary Helen Johnson Sabine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleGeophysicist
Correspondence AddressSouth Scarle Hall
Main St South Scarle
Newark
Nottinghamshire
NG23 7JH
Director NameMr Ian Main Thomson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleEngineer
Correspondence Address53 Cheyne Court
Chelsea
London
SW3 5TS
Secretary NameHenry Marlow Boyd
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressShepherds
Cranbrook
Kent
TN17 3EN
Director NameProf Charles David Curtis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 08 June 1998)
RoleUniversity Professsor
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Cottage Edale Road
Hope
Hope Valley
Derbyshire
S33 6SF
Director NameGardiner Hill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 1997)
RolePetroleum Engineer
Correspondence Address3 Wickham Drive
Corfe Mullen
Wimborne
Dorset
BH21 3JT
Director NameStephen David Thompson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2000)
RoleOil Company Management
Country of ResidenceDorset
Correspondence Address28 Kingcup Close
Broadstone
Dorset
BH18 9GS
Director NameAlfred Whittaker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(4 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 March 2009)
RoleGeologist
Correspondence Address200 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JP
Director NameHoward David Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2002)
RoleUniversity Professor
Correspondence AddressHeronden Barn Rye Road
Sandhurst
Cranbrook
Kent
TN18 5PH
Director NameRobert Alan Chan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2006)
RoleExploration Manager
Correspondence Address9 Millerfield Place
Edinburgh
Lothian
EH9 1LW
Scotland
Director NameDr Christopher Frank Elders
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(8 years, 4 months after company formation)
Appointment Duration11 years (resigned 02 October 2013)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Albert Road
Englefield Green
Egham
Surrey
TW20 0RQ
Secretary NameDr Christopher Frank Elders
NationalityBritish
StatusResigned
Appointed31 March 2004(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Albert Road
Englefield Green
Egham
Surrey
TW20 0RQ
Director NameNigel James Patrick Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£596,003
Net Worth£1,649,794
Cash£938,675
Current Liabilities£73,064

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

12 October 2020Memorandum and Articles of Association (13 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2020Accounts for a small company made up to 31 December 2019 (28 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
17 September 2019Termination of appointment of Nigel James Patrick Smith as a director on 11 September 2019 (1 page)
24 July 2019Accounts for a small company made up to 31 December 2018 (24 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
26 June 2018Director's details changed for Mr Mark Anthony William Abbott on 18 June 2018 (2 pages)
19 June 2018Director's details changed for Dr Dorothy Ann Satterfield on 19 June 2018 (2 pages)
19 June 2018Secretary's details changed for Pauline Mary Mohamed on 19 June 2018 (1 page)
19 June 2018Director's details changed for Eric Alexander Graham King on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Gary Alan Kirby on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Mark Anthony William Abbott on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Robin Thomas Mckie on 19 June 2018 (2 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
2 March 2017Appointment of Nigel James Patrick Smith as a director on 27 September 2016 (2 pages)
2 March 2017Appointment of Graham Luxton Heard as a director on 27 September 2016 (2 pages)
2 March 2017Appointment of Graham Luxton Heard as a director on 27 September 2016 (2 pages)
2 March 2017Appointment of Nigel James Patrick Smith as a director on 27 September 2016 (2 pages)
17 November 2016Memorandum and Articles of Association (12 pages)
17 November 2016Memorandum and Articles of Association (12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 August 2016Full accounts made up to 31 December 2015 (22 pages)
8 August 2016Full accounts made up to 31 December 2015 (22 pages)
31 May 2016Annual return made up to 5 May 2016 no member list (9 pages)
31 May 2016Annual return made up to 5 May 2016 no member list (9 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
27 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
27 May 2015Director's details changed for Robin Thomas Mckie on 20 May 2015 (2 pages)
27 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
27 May 2015Director's details changed for Robin Thomas Mckie on 20 May 2015 (2 pages)
27 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
30 May 2014Annual return made up to 5 May 2014 no member list (9 pages)
30 May 2014Annual return made up to 5 May 2014 no member list (9 pages)
30 May 2014Annual return made up to 5 May 2014 no member list (9 pages)
17 April 2014Full accounts made up to 31 December 2013 (21 pages)
17 April 2014Full accounts made up to 31 December 2013 (21 pages)
20 November 2013Appointment of Mr Christopher Peter Pullan as a director (2 pages)
20 November 2013Appointment of Mr Christopher Peter Pullan as a director (2 pages)
13 November 2013Termination of appointment of Christopher Elders as a director (1 page)
13 November 2013Termination of appointment of Christopher Elders as a director (1 page)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
11 June 2013Annual return made up to 5 May 2013 no member list (9 pages)
11 June 2013Annual return made up to 5 May 2013 no member list (9 pages)
11 June 2013Annual return made up to 5 May 2013 no member list (9 pages)
20 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 July 2012Full accounts made up to 31 December 2011 (19 pages)
10 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
10 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
10 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
19 May 2011Annual return made up to 5 May 2011 no member list (9 pages)
19 May 2011Annual return made up to 5 May 2011 no member list (9 pages)
19 May 2011Annual return made up to 5 May 2011 no member list (9 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 May 2010Director's details changed for Dr Malcolm Butler on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 no member list (6 pages)
10 May 2010Director's details changed for Dr Dorothy Ann Satterfield on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Dr Dorothy Ann Satterfield on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 no member list (6 pages)
10 May 2010Director's details changed for Dr Dorothy Ann Satterfield on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Robin Thomas Mckie on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Dr Christopher Frank Elders on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Dr Christopher Frank Elders on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Eric Alexander Graham King on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Robin Thomas Mckie on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 no member list (6 pages)
10 May 2010Director's details changed for Dr Malcolm Butler on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Gary Alan Kirby on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Dr Christopher Frank Elders on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Eric Alexander Graham King on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Dr Malcolm Butler on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Gary Alan Kirby on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Eric Alexander Graham King on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Robin Thomas Mckie on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Gary Alan Kirby on 5 May 2010 (2 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1M 5RL on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1M 5RL on 23 March 2010 (1 page)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Annual return made up to 05/05/09 (4 pages)
26 May 2009Annual return made up to 05/05/09 (4 pages)
6 May 2009Appointment terminated director alfred whittaker (1 page)
6 May 2009Appointment terminated director alfred whittaker (1 page)
27 April 2009Director appointed gary alan kirby (2 pages)
27 April 2009Director appointed gary alan kirby (2 pages)
16 October 2008Full accounts made up to 31 December 2007 (15 pages)
16 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2008Director appointed eric alexander graham king (2 pages)
22 August 2008Director appointed eric alexander graham king (2 pages)
12 August 2008Annual return made up to 05/05/08 (4 pages)
12 August 2008Annual return made up to 05/05/08 (4 pages)
15 May 2008Director appointed dr dorothy ann satterfield (2 pages)
15 May 2008Director appointed dr dorothy ann satterfield (2 pages)
29 March 2008Secretary appointed pauline mary mohamed (2 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2008Appointment terminated secretary christopher elders (1 page)
29 March 2008Secretary appointed pauline mary mohamed (2 pages)
29 March 2008Appointment terminated secretary christopher elders (1 page)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 August 2007Annual return made up to 05/05/07 (2 pages)
2 August 2007Annual return made up to 05/05/07 (2 pages)
15 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 November 2006Full accounts made up to 31 December 2005 (14 pages)
30 May 2006Annual return made up to 05/05/06 (2 pages)
30 May 2006Annual return made up to 05/05/06 (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
20 June 2005Annual return made up to 05/05/05 (2 pages)
20 June 2005Annual return made up to 05/05/05 (2 pages)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Annual return made up to 05/05/04 (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Annual return made up to 05/05/04 (5 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
28 June 2003Registered office changed on 28/06/03 from: 2ND floor 63 duke street london W1K 5NS (1 page)
28 June 2003Registered office changed on 28/06/03 from: 2ND floor 63 duke street london W1K 5NS (1 page)
6 June 2003Secretary's particulars changed (1 page)
6 June 2003Secretary's particulars changed (1 page)
18 May 2003Annual return made up to 05/05/03 (5 pages)
18 May 2003Annual return made up to 05/05/03 (5 pages)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2002Memorandum and Articles of Association (18 pages)
4 September 2002Memorandum and Articles of Association (18 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
21 May 2002Annual return made up to 05/05/02 (5 pages)
21 May 2002Annual return made up to 05/05/02 (5 pages)
24 September 2001Full accounts made up to 31 December 2000 (13 pages)
24 September 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2001Annual return made up to 05/05/01 (4 pages)
16 May 2001Annual return made up to 05/05/01 (4 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 2ND floor 63 duke street london W1M 5DH (1 page)
14 August 2000Registered office changed on 14/08/00 from: 2ND floor 63 duke street london W1M 5DH (1 page)
22 May 2000Annual return made up to 05/05/00 (4 pages)
22 May 2000Annual return made up to 05/05/00 (4 pages)
21 April 2000Full accounts made up to 31 December 1999 (13 pages)
21 April 2000Full accounts made up to 31 December 1999 (13 pages)
23 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 May 1999Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
26 June 1998Director resigned (2 pages)
26 June 1998Director resigned (2 pages)
26 June 1998Director resigned (2 pages)
26 June 1998Director resigned (2 pages)
26 June 1998Director resigned (2 pages)
26 June 1998Director resigned (2 pages)
22 May 1998Annual return made up to 05/05/98 (7 pages)
22 May 1998Annual return made up to 05/05/98 (7 pages)
2 September 1997Director resigned (2 pages)
2 September 1997Director resigned (2 pages)
23 June 1997Director's particulars changed (2 pages)
23 June 1997Annual return made up to 05/05/97 (9 pages)
23 June 1997Director's particulars changed (2 pages)
23 June 1997Director's particulars changed (2 pages)
23 June 1997Annual return made up to 05/05/97 (9 pages)
23 June 1997Director's particulars changed (2 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Secretary's particulars changed (1 page)
1 August 1996Full accounts made up to 31 December 1995 (11 pages)
1 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Annual return made up to 05/05/96 (9 pages)
22 May 1996Annual return made up to 05/05/96 (9 pages)
22 May 1996New director appointed (1 page)
22 May 1996New director appointed (1 page)
3 April 1996Auditor's resignation (1 page)
3 April 1996Auditor's resignation (1 page)
19 March 1996Director's particulars changed (2 pages)
19 March 1996Director's particulars changed (2 pages)
26 February 1996Full accounts made up to 31 December 1994 (8 pages)
26 February 1996Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Annual return made up to 05/05/95 (18 pages)
6 July 1995Annual return made up to 05/05/95 (18 pages)
12 June 1994Memorandum and Articles of Association (18 pages)
12 June 1994Memorandum and Articles of Association (18 pages)