Company NameLiontrust Investment Services Limited
DirectorsVinay Kumar Abrol and John Stephen Ions
Company StatusActive
Company Number03194204
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Vinay Kumar Abrol
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr John Stephen Ions
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(14 years after company formation)
Appointment Duration13 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMark Andrew Jackson
StatusCurrent
Appointed07 November 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Nigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 06 May 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameDavid William John Swanson
NationalityBritish
StatusResigned
Appointed12 September 1996(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address37 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameMr William Evelyn Sausmarez Carey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Director NameGillian Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address26 Moore Street
London
SW3 2QW
Director NameJeremy David Lang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(8 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 15 April 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Director NameAndrew Yates
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2005)
RoleChartered Accountant
Correspondence Address43 Woodstock Road North
St Albans
Herts
AL1 4QD
Director NameMr James Edward Ellis Barham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHill Farm House
Bury Road Hitcham
Ipswich
Suffolk
IP7 7PT
Director NameWilliam Thomas Pattisson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2009)
RoleInvestment Director
Correspondence Address6 St James Lane
Winchester
Hampshire
SO22 4NX
Director NameMr Anthony William Patrick Cross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed22 November 2001(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Chris John Edmeades
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2011)
RoleRisk And Compliance Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Jonathan Hugh Harbottle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Stephen Grant Watson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2009)
RoleInstitutional Marketing Direct
Country of ResidenceEngland
Correspondence AddressNetherwood
Furzefield Chase Dormans Park
East Grinstead
West Sussex
RH19 2LY
Director NameRichard Charles Farquhar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 August 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Edward Jonathan Frank Catton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 2010)
RoleInformation Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameAntony Charles Morrison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Julian Edward Campbell Fosh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMark Andrew Jackson
NationalityBritish
StatusResigned
Appointed01 March 2009(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2017)
RoleChartered Secretary
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Gareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameJames Arthur Sclater
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameSimon Austen Thorp
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteliontrust.co.uk
Email address[email protected]
Telephone020 74121700
Telephone regionLondon

Location

Registered Address2 Savoy Court
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

88.9m at £0.05Liontrust Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,910,000
Cash£11,000
Current Liabilities£3,727,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

28 July 1999Delivered on: 12 August 1999
Satisfied on: 4 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 November 2017Appointment of Mark Andrew Jackson as a secretary on 7 November 2017 (2 pages)
15 September 2017Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page)
2 August 2017Full accounts made up to 31 March 2017 (20 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 9,186,392.5
(7 pages)
8 July 2016Full accounts made up to 31 March 2016 (20 pages)
2 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 9,186,392.5
(3 pages)
14 July 2015Full accounts made up to 31 March 2015 (20 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,446,272.5
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,446,272.5
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 4,446,272.5
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,120,872.5
(3 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
16 August 2014Full accounts made up to 31 March 2014 (20 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120,000
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120,000
(5 pages)
24 January 2014Register inspection address has been changed (1 page)
5 December 2013Full accounts made up to 31 March 2013 (20 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 August 2012Full accounts made up to 31 March 2012 (20 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 31 March 2011 (20 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 April 2011Termination of appointment of Christopher Edmeades as a director (1 page)
7 February 2011Termination of appointment of Antony Morrison as a director (1 page)
2 February 2011Termination of appointment of Richard Farquhar as a director (1 page)
2 February 2011Termination of appointment of James Sclater as a director (1 page)
5 November 2010Termination of appointment of Julian Fosh as a director (1 page)
5 November 2010Termination of appointment of Anthony Cross as a director (1 page)
15 October 2010Director's details changed for James Arthur Sclater on 1 October 2010 (2 pages)
15 October 2010Director's details changed for James Arthur Sclater on 1 October 2010 (2 pages)
6 September 2010Full accounts made up to 31 March 2010 (20 pages)
2 September 2010Termination of appointment of Simon Thorp as a director (1 page)
8 July 2010Termination of appointment of Gareth Roblin as a director (1 page)
8 July 2010Termination of appointment of Edward Catton as a director (1 page)
3 June 2010Appointment of Mr John Stephen Ions as a director (2 pages)
7 May 2010Termination of appointment of Nigel Legge as a director (1 page)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
11 February 2010Termination of appointment of Jonathan Harbottle as a director (1 page)
16 November 2009Director's details changed for Gareth David Roblin on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Edward Jonathan Frank Catton on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James Arthur Sclater on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Jonathan Hugh Harbottle on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Jonathan Hugh Harbottle on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Anthony William Patrick Cross on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Julian Fosh on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James Arthur Sclater on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Anthony William Patrick Cross on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Edward Jonathan Frank Catton on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher John Edmeades on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Antony Charles Morrison on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Julian Fosh on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Richard Charles Farquhar on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Antony Charles Morrison on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher John Edmeades on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Richard Charles Farquhar on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Gareth David Roblin on 1 October 2009 (2 pages)
2 September 2009Appointment terminated director stephen watson (1 page)
15 July 2009Full accounts made up to 31 March 2009 (18 pages)
11 May 2009Return made up to 03/05/09; full list of members (7 pages)
15 April 2009Appointment terminated director william pattisson (1 page)
15 April 2009Appointment terminated director jeremy lang (1 page)
27 March 2009Director appointed simon thorp (1 page)
26 March 2009Director appointed james arthur sclater (2 pages)
26 March 2009Director appointed gareth david roblin (1 page)
2 March 2009Secretary appointed mark andrew jackson (1 page)
2 March 2009Appointment terminated secretary david gibbons (1 page)
13 November 2008Director's change of particulars / nigel legge / 01/07/2008 (2 pages)
7 July 2008Full accounts made up to 31 March 2008 (16 pages)
1 July 2008Director appointed mr julian edward campbell fosh (1 page)
7 May 2008Return made up to 03/05/08; full list of members (6 pages)
7 May 2008Location of register of members (1 page)
6 May 2008Director's change of particulars / edward catton / 01/11/2007 (2 pages)
6 May 2008Director's change of particulars / christopher edmeades / 01/01/2008 (2 pages)
2 October 2007Director's particulars changed (1 page)
11 July 2007Full accounts made up to 31 March 2007 (16 pages)
3 May 2007Return made up to 03/05/07; full list of members (4 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
4 August 2006Full accounts made up to 31 March 2006 (16 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 03/05/06; full list of members (4 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
8 August 2005Full accounts made up to 31 March 2005 (13 pages)
1 August 2005New director appointed (1 page)
8 June 2005Return made up to 03/05/05; full list of members (4 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
6 September 2004Director resigned (1 page)
24 May 2004Return made up to 03/05/04; full list of members (10 pages)
11 May 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
16 July 2003Full accounts made up to 31 March 2003 (13 pages)
21 May 2003Return made up to 03/05/03; full list of members (9 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Auditor's resignation (1 page)
13 January 2003Director's particulars changed (1 page)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
16 May 2002Return made up to 03/05/02; full list of members (9 pages)
16 May 2002New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Location of register of members (1 page)
6 December 2001New secretary appointed (2 pages)
13 September 2001Director's particulars changed (1 page)
3 August 2001Full accounts made up to 31 March 2001 (10 pages)
31 May 2001Return made up to 03/05/01; full list of members (8 pages)
21 May 2001Director's particulars changed (1 page)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Director's particulars changed (1 page)
25 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Director's particulars changed (1 page)
11 April 2000Auditor's resignation (1 page)
5 December 1999Full accounts made up to 31 March 1999 (11 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 03/05/98; no change of members; amend (10 pages)
3 August 1999Return made up to 03/05/99; no change of members (8 pages)
8 July 1999Company name changed lionheart investment services li mited\certificate issued on 08/07/99 (2 pages)
30 June 1999Company name changed river & mercantile investment SE rvices LIMITED\certificate issued on 30/06/99 (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
22 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
24 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Full accounts made up to 30 June 1998 (11 pages)
4 August 1998Registered office changed on 04/08/98 from: 7 lincolns inn fields, london, WC2A 3BP (1 page)
30 May 1998Return made up to 03/05/98; no change of members (8 pages)
15 April 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 30 June 1997 (11 pages)
20 November 1997Director's particulars changed (1 page)
6 November 1997New director appointed (2 pages)
13 October 1997Ad 03/05/96-12/09/96 £ si [email protected] (2 pages)
13 October 1997Return made up to 03/05/97; full list of members; amend (8 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
31 May 1997Return made up to 03/05/97; full list of members (11 pages)
9 April 1997New director appointed (2 pages)
14 February 1997Ad 11/02/97--------- £ si [email protected]=120000 £ ic 15000/135000 (2 pages)
27 December 1996New secretary appointed (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
27 September 1996Company name changed law 754 LIMITED\certificate issued on 30/09/96 (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Ad 12/09/96--------- £ si [email protected]=14998 £ ic 2/15000 (2 pages)
26 September 1996Secretary resigned (1 page)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1996Director resigned (2 pages)
18 September 1996S-div 12/09/96 (1 page)
18 September 1996Nc inc already adjusted 12/09/96 (1 page)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (2 pages)
18 September 1996New director appointed (1 page)
18 September 1996Registered office changed on 18/09/96 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
18 September 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
3 May 1996Incorporation (26 pages)