Covent Garden
London
WC2B 5AH
Director Name | Yorick Naeff |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 June 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Philip William Paul Holland |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Salim Sebbata |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 September 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Oliver Lindsay Mark Graham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1997) |
Role | Company Director |
Correspondence Address | Chaldons Farm Gangers Hill Godstone Surrey RH9 8DF |
Director Name | Mr Jeffrey Lawrence |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cross House The Cross Childswickham Worcestershire WR12 7HJ |
Secretary Name | Mr Jeffrey Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cross House The Cross Childswickham Worcestershire WR12 7HJ |
Secretary Name | Avril Lucy Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | Cleveland House The Lane Winterton On Sea Norfolk NR29 4BN |
Director Name | Mr Helge Wennike |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Clarewood Court Crawford Street London W1H 2NW |
Secretary Name | Vivienne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | White Meadows Little Gaddesden Bertchampstead Hertfordshire HP4 1PF |
Director Name | Altaf Sultanali Nazerali |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2002) |
Role | Fiancial Analyst |
Correspondence Address | 555 Palisade Drive North Vancouver British Columbia V7r 2hg Canada |
Director Name | John Paul Thompson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2003) |
Role | Stock Broker |
Correspondence Address | 940 King Georges Way West Vancouver British Columbia V75 1s5 Canada |
Director Name | Iqbal Akram |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 05 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2003) |
Role | Chartered Accountant & Managem |
Correspondence Address | 37 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Steven Williams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2004) |
Role | Banker |
Correspondence Address | 9 Cumberland Court Cross Road Croydon Surrey CR0 6TE |
Director Name | Richard Edward Den Drijver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2003(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Anne Coughlan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Hamilton Road Ealing London W5 2EE |
Secretary Name | Mr Gordon Petley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage Top Road Slindon Arundel West Sussex BN18 0RR |
Director Name | John Miller Rowe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Grafton East Road Weybridge Surrey KT13 0LE |
Director Name | Stefan Willebrand |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2010) |
Role | COO |
Correspondence Address | Daggkapevagen 7b Skovde 541 47 Sweden |
Director Name | Edward Charles Drake |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr John Miller Rowe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 106 Mill Studio Crane Mead Ware SG12 9PY |
Director Name | Mr Robert Lempka |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2010(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 January 2019) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Thomas Winkler |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 March 2012(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2018) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Akshay Kapoor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Miss Angela Sadler |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2005) |
Correspondence Address | 11 Raven Wharf Apartments Lafone Street London SE1 2LR |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2005) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2010) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 March 2011) |
Correspondence Address | One Southampton Street London WC2R 0LR |
Website | www.ayondo.com/de/home/ |
---|---|
Telephone | 020 74360270 |
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
9.6m at £1 | Sycap Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,418,979 |
Gross Profit | £1,243,174 |
Net Worth | £1,802,113 |
Cash | £7,913,928 |
Current Liabilities | £7,984,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
6 June 2019 | Delivered on: 13 June 2019 Persons entitled: Kreos Capital Vi (UK) Limited Classification: A registered charge Particulars: Title number AGL446743: leasehold of floor 10, linen court, london N1 6AD. Outstanding |
---|---|
6 September 2011 | Delivered on: 9 September 2011 Persons entitled: Silver Reef Properties Limited Classification: Rent deposit deed Secured details: £44,153 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit and the deposit account see image for full details. Outstanding |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
---|---|
20 January 2021 | Appointment of Philip William Paul Holland as a director on 1 December 2020 (2 pages) |
19 January 2021 | Director's details changed for Yorick Naeff on 18 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 January 2021 (1 page) |
7 December 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
22 September 2020 | Full accounts made up to 31 December 2019 (46 pages) |
17 April 2020 | Termination of appointment of Edward Charles Drake as a director on 17 April 2020 (1 page) |
17 February 2020 | Notification of a person with significant control statement (2 pages) |
17 February 2020 | Cessation of Sycap Group (Uk) Limited as a person with significant control on 7 August 2019 (1 page) |
7 February 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
2 January 2020 | Termination of appointment of Angela Sadler as a director on 31 December 2019 (1 page) |
20 November 2019 | Memorandum and Articles of Association (10 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (46 pages) |
18 July 2019 | Resolutions
|
8 July 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
8 July 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
4 July 2019 | Resolutions
|
4 July 2019 | Resolutions
|
21 June 2019 | Appointment of Egbert Pronk as a director on 6 June 2019 (2 pages) |
20 June 2019 | Appointment of Yorick Naeff as a director on 6 June 2019 (2 pages) |
13 June 2019 | Registration of charge 031489720002, created on 6 June 2019 (31 pages) |
28 January 2019 | Termination of appointment of Robert Lempka as a director on 23 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
18 October 2018 | Termination of appointment of Thomas Winkler as a director on 1 August 2018 (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
12 September 2018 | Full accounts made up to 31 December 2017 (43 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
19 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
22 September 2017 | Full accounts made up to 31 December 2016 (42 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (42 pages) |
19 July 2017 | Satisfaction of charge 1 in full (5 pages) |
19 July 2017 | Satisfaction of charge 1 in full (5 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
9 May 2016 | Full accounts made up to 31 December 2015 (39 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (39 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 January 2016 | Statement of capital following an allotment of shares on 22 June 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 22 June 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 23 March 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 23 March 2015
|
7 January 2016 | Second filing of SH01 previously delivered to Companies House
|
7 January 2016 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
14 December 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
17 June 2015 | Full accounts made up to 31 December 2014 (33 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (33 pages) |
4 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
4 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
4 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
7 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
2 October 2014 | Termination of appointment of Akshay Kapoor as a director on 1 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Akshay Kapoor as a director on 1 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Akshay Kapoor as a director on 1 September 2014 (1 page) |
7 September 2014 | Change of share class name or designation (2 pages) |
7 September 2014 | Change of share class name or designation (2 pages) |
4 June 2014 | Appointment of Ms Angela Sadler as a director (2 pages) |
4 June 2014 | Appointment of Ms Angela Sadler as a director (2 pages) |
1 April 2014 | Company name changed gekko global markets LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed gekko global markets LIMITED\certificate issued on 01/04/14
|
6 March 2014 | Director's details changed for Mr Robert Lempka on 21 January 2014 (2 pages) |
6 March 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
6 March 2014 | Director's details changed for Mr Thomas Winkler on 21 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Thomas Winkler on 21 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Edward Charles Drake on 21 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Edward Charles Drake on 21 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Robert Lempka on 21 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
14 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
8 November 2013 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 7-10 1St Floor 7-10 Chandos Street London W1G 9DQ England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 7-10 1St Floor 7-10 Chandos Street London W1G 9DQ England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 7-10 1St Floor 7-10 Chandos Street London W1G 9DQ England on 8 November 2013 (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
9 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
9 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
1 August 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
1 August 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
25 July 2013 | Full accounts made up to 30 September 2012 (30 pages) |
25 July 2013 | Full accounts made up to 30 September 2012 (30 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
14 February 2013 | Register(s) moved to registered office address (1 page) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Director's details changed for Mr Akshay Kapoor on 30 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Register(s) moved to registered office address (1 page) |
14 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
14 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
14 February 2013 | Director's details changed for Mr Akshay Kapoor on 30 January 2013 (2 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
5 October 2012 | Second filing of SH01 previously delivered to Companies House
|
5 October 2012 | Second filing of SH01 previously delivered to Companies House
|
2 October 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
22 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
22 March 2012 | Appointment of Mr Thomas Winkler as a director (2 pages) |
22 March 2012 | Appointment of Mr Akshay Kapoor as a director (2 pages) |
22 March 2012 | Appointment of Mr Akshay Kapoor as a director (2 pages) |
22 March 2012 | Appointment of Mr Thomas Winkler as a director (2 pages) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Director's details changed for Mr Robert Lempka on 1 January 2012 (2 pages) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Director's details changed for Edward Charles Drake on 1 January 2012 (2 pages) |
16 March 2012 | Register inspection address has been changed (1 page) |
16 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Edward Charles Drake on 1 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Edward Charles Drake on 1 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Register inspection address has been changed (1 page) |
16 March 2012 | Director's details changed for Mr Robert Lempka on 1 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Robert Lempka on 1 January 2012 (2 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 30 September 2010
|
14 March 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 30 September 2010
|
9 March 2012 | Full accounts made up to 30 September 2011 (31 pages) |
9 March 2012 | Full accounts made up to 30 September 2011 (31 pages) |
29 February 2012 | Memorandum and Articles of Association (12 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Memorandum and Articles of Association (12 pages) |
29 February 2012 | Resolutions
|
2 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
29 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
12 May 2011 | Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY on 12 May 2011 (1 page) |
26 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Termination of appointment of Manfield Services Limited as a secretary (1 page) |
9 March 2011 | Termination of appointment of Manfield Services Limited as a secretary (1 page) |
7 February 2011 | Termination of appointment of John Rowe as a director (1 page) |
7 February 2011 | Termination of appointment of John Rowe as a director (1 page) |
19 January 2011 | Appointment of Manfield Services Limited as a secretary (2 pages) |
19 January 2011 | Appointment of Manfield Services Limited as a secretary (2 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
6 May 2010 | Appointment of Mr Robert Lempka as a director (2 pages) |
6 May 2010 | Appointment of Mr Robert Lempka as a director (2 pages) |
30 March 2010 | Appointment of Mr John Miller Rowe as a director (2 pages) |
30 March 2010 | Appointment of Mr John Miller Rowe as a director (2 pages) |
30 March 2010 | Termination of appointment of John Rowe as a director (1 page) |
30 March 2010 | Termination of appointment of John Rowe as a director (1 page) |
17 February 2010 | Director's details changed for John Miller Rowe on 12 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page) |
17 February 2010 | Director's details changed for Edward Charles Drake on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for John Miller Rowe on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Edward Charles Drake on 12 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Stefan Willebrand as a director (1 page) |
9 February 2010 | Termination of appointment of Stefan Willebrand as a director (1 page) |
1 December 2009 | Registered office address changed from Floor 37 One Canada Square London E14 5AA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Floor 37 One Canada Square London E14 5AA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Floor 37 One Canada Square London E14 5AA on 1 December 2009 (1 page) |
10 November 2009 | Director's details changed for Edward Charles Drake on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Edward Charles Drake on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Edward Charles Drake on 2 November 2009 (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 29TH floor one canada square london E14 5DY (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 29TH floor one canada square london E14 5DY (1 page) |
7 September 2009 | Director appointed edward charles drake (2 pages) |
7 September 2009 | Director appointed edward charles drake (2 pages) |
4 September 2009 | Appointment terminated director richard den drijver (1 page) |
4 September 2009 | Appointment terminated director richard den drijver (1 page) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 July 2009 | Company name changed vdm global markets LIMITED\certificate issued on 20/07/09 (3 pages) |
20 July 2009 | Company name changed vdm global markets LIMITED\certificate issued on 20/07/09 (3 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 January 2009 | Nc inc already adjusted 29/12/08 (1 page) |
26 January 2009 | Ad 29/12/08\gbp si 1000000@1=1000000\gbp ic 70542/1070542\ (2 pages) |
26 January 2009 | Nc inc already adjusted 29/12/08 (1 page) |
26 January 2009 | Ad 29/12/08\gbp si 1000000@1=1000000\gbp ic 70542/1070542\ (2 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
15 December 2008 | Registered office changed on 15/12/2008 from 26 grosvenor street mayfair london W1K 4QW (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 26 grosvenor street mayfair london W1K 4QW (1 page) |
15 August 2008 | Director's change of particulars / richard den drijver / 28/07/2008 (1 page) |
15 August 2008 | Director's change of particulars / richard den drijver / 28/07/2008 (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
18 June 2008 | Secretary appointed wilton corporate services LIMITED (2 pages) |
18 June 2008 | Appointment terminated secretary gordon wilson (1 page) |
18 June 2008 | Secretary appointed wilton corporate services LIMITED (2 pages) |
18 June 2008 | Appointment terminated secretary gordon wilson (1 page) |
22 April 2008 | Director appointed stefan willebrand (2 pages) |
22 April 2008 | Director appointed stefan willebrand (2 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (5 pages) |
7 February 2008 | Company name changed elan asset management LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed elan asset management LIMITED\certificate issued on 07/02/08 (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
11 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
14 May 2007 | Return made up to 22/01/07; full list of members; amend (5 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 22/01/07; full list of members; amend (5 pages) |
14 May 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Return made up to 22/01/06; full list of members (5 pages) |
5 February 2006 | Return made up to 22/01/06; full list of members (5 pages) |
22 September 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 September 2005 | Full accounts made up to 30 September 2004 (12 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 11 raven wharf lafone street london SE1 2LR (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 11 raven wharf lafone street london SE1 2LR (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
15 April 2005 | Return made up to 22/01/05; full list of members
|
15 April 2005 | Return made up to 22/01/05; full list of members
|
12 October 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
12 October 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
20 July 2004 | Return made up to 22/01/04; full list of members
|
20 July 2004 | Return made up to 22/01/04; full list of members
|
31 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 March 2004 | Director resigned (2 pages) |
8 March 2004 | Director resigned (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 33 cork street london W1S 3NQ (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 33 cork street london W1S 3NQ (1 page) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | New director appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
18 February 2003 | Secretary's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
15 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
15 January 2002 | Return made up to 22/01/02; full list of members (9 pages) |
15 January 2002 | Return made up to 22/01/02; full list of members (9 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 22/01/01; full list of members (9 pages) |
7 March 2001 | Return made up to 22/01/01; full list of members (9 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
12 December 2000 | Ad 29/11/00--------- £ si 6349@1=6349 £ ic 64193/70542 (2 pages) |
12 December 2000 | Ad 29/11/00--------- £ si 6349@1=6349 £ ic 64193/70542 (2 pages) |
12 December 2000 | Ad 29/11/00--------- £ si 3174@1=3174 £ ic 61019/64193 (2 pages) |
12 December 2000 | Ad 29/11/00--------- £ si 3174@1=3174 £ ic 61019/64193 (2 pages) |
3 November 2000 | Ad 09/08/00--------- £ si 3174@1=3174 £ ic 57845/61019 (2 pages) |
3 November 2000 | Ad 09/08/00--------- £ si 3174@1=3174 £ ic 57845/61019 (2 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
16 August 2000 | Ad 06/07/00--------- £ si 6349@1=6349 £ ic 45148/51497 (2 pages) |
16 August 2000 | Ad 04/08/00--------- £ si 6348@1=6348 £ ic 51497/57845 (2 pages) |
16 August 2000 | Ad 04/08/00--------- £ si 6348@1=6348 £ ic 51497/57845 (2 pages) |
16 August 2000 | Ad 06/07/00--------- £ si 6349@1=6349 £ ic 45148/51497 (2 pages) |
14 July 2000 | Ad 06/06/00--------- £ si 6349@1=6349 £ ic 38799/45148 (2 pages) |
14 July 2000 | Ad 06/06/00--------- £ si 6349@1=6349 £ ic 38799/45148 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: barbcan house 26-34 old street london EC1V 9QQ (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: barbcan house 26-34 old street london EC1V 9QQ (1 page) |
9 February 2000 | Location of debenture register (1 page) |
9 February 2000 | Location of debenture register (1 page) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
9 February 2000 | Location of register of members (1 page) |
9 February 2000 | Location of register of members (1 page) |
4 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
4 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
3 February 1999 | Return made up to 22/01/99; no change of members (5 pages) |
3 February 1999 | Return made up to 22/01/99; no change of members (5 pages) |
11 December 1998 | Secretary resigned (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (2 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
18 June 1998 | Ad 17/06/98--------- £ si 25000@1=25000 £ ic 13799/38799 (2 pages) |
18 June 1998 | Ad 17/06/98--------- £ si 25000@1=25000 £ ic 13799/38799 (2 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
2 July 1997 | Company name changed lawrence oliver LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed lawrence oliver LIMITED\certificate issued on 03/07/97 (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
4 June 1997 | Ad 22/05/97--------- £ si 3699@1=3699 £ ic 10100/13799 (2 pages) |
4 June 1997 | Ad 22/05/97--------- £ si 3699@1=3699 £ ic 10100/13799 (2 pages) |
4 June 1997 | Ad 01/05/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
4 June 1997 | Ad 01/05/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
14 April 1997 | Return made up to 22/01/97; full list of members
|
14 April 1997 | Return made up to 22/01/97; full list of members
|
11 March 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
11 March 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
3 April 1996 | Company name changed cointill LIMITED\certificate issued on 04/04/96 (2 pages) |
3 April 1996 | Company name changed cointill LIMITED\certificate issued on 04/04/96 (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
29 February 1996 | Memorandum and Articles of Association (18 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed;new director appointed (3 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Nc inc already adjusted 13/02/96 (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | Memorandum and Articles of Association (18 pages) |
29 February 1996 | Accounting reference date notified as 30/04 (1 page) |
29 February 1996 | Nc inc already adjusted 13/02/96 (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Accounting reference date notified as 30/04 (1 page) |
29 February 1996 | New secretary appointed;new director appointed (3 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 January 1996 | Incorporation (25 pages) |
22 January 1996 | Incorporation (25 pages) |