Company NameEntuity Limited
DirectorsElizabeth Ann Dellinger and Stella May
Company StatusActive
Company Number03204761
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Previous NameProsum Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameStella May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameJeremy Charles Tracey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleTelecomms Analyst
Correspondence Address11 Castlebar Hill
Ealing
London
W5 1TA
Director NameMichael Moore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleTechnical Consultant
Correspondence AddressFlat 4 The Royals
High Street
Guildford
Surrey
GU1 3DD
Secretary NameSimon William Tracey
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Slipway House
Burrells Wharf Square
London
E14 3TD
Director NameDr Robert James Haines
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 November 2003)
RoleAnalyst
Correspondence Address32 Oliver Road
Shenfield
Essex
CM15 8QA
Director NameJoseph William Collinwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2001)
RoleChairman & President
Correspondence Address12 Evelyn Drive
Pinner
Middlesex
HA5 4RX
Director NameRichard Philip Anton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 12 December 2003)
RoleVenture Capital
Correspondence Address6 Larkfield Road
Richmond
Surrey
TW9 2PF
Director NameMr Michael Andrew Bennett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Dudley Road
Wimbledon
London
SW19 8PN
Director NameWilliam Peter Collatos
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2000(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 2000)
RoleVenture Capitalist
Correspondence Address25 Fountain Street
Newton
Massachusetts 02165
Foreign
Secretary NameDavid Monroe Ayres
NationalityAmerican
StatusResigned
Appointed03 April 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address12 Quick Street
London
N1 8HL
Director NameShawn Colo
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleVenture Capitalist
Correspondence Address38 Ifield Road
London
SW10 9AA
Director NameSir Thomas Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 4 months after company formation)
Appointment Duration11 years (resigned 13 October 2011)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameGerry O'Connell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address1401 Middle Gulf Drive S-402
Sanibel
Florida 33957
United States
Director NameCoenraad Christoffel Wantzelberg Van Wyk
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 2002(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2003)
RoleDirector Investments
Correspondence AddressKaribu 3 The Ponds
Ellesmere Road
Weybridge
Surrey
KT13 0JB
Director NameMartin Blindheim
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2003(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Dudley Road
London
NW6 6JX
Director NameShawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2003(7 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 August 2019)
RoleFinance
Correspondence Address1 Challoner Crescent
London
W14 9LE
Director NameMichael George Jannery
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2005(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2016)
RoleSoftware Manager
Correspondence Address46 School Street
Hopkinton
Massachusetts 01748
United States
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(10 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2007)
RoleChartered Accountant
Correspondence Address67 Platts Lane
London
NW3 7NL
Director NameMr Pieter Johannes Hooft
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2007(10 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Cottage
Lower Kingsdown Road
Kingsdown
SN13 8BA
Director NameMr Timothy Robert Pearson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnagarrie
Cromarty
Ross-Shire
IV11 8XX
Scotland
Director NameMs Pardip Kaur Khroud
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address9a Devonshire Square
London
EC2M 4YN
Director NameMr Stephen Michael Woodard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address4 Mount Royal Avenue
Malborough
Ma 01752
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(5 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 August 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteentuity.com
Email address[email protected]
Telephone020 74444800
Telephone regionLondon

Location

Registered AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

74m at £0.002Westpool Investment Trust PLC
81.34%
Convertible Preferred B
3m at £0.002Shig1 LTD
3.28%
Convertible Preferred B
11.1m at £0.002Saffron Hill Ventures 2 Lp
12.16%
Convertible Preferred B
1.2m at £0.002Westpool Investment Trust PLC
1.34%
Convertible Preferred A
750k at £0.002Gerry O'connell
0.82%
Convertible Preferred B
403.2k at £0.002Shig1 LTD
0.44%
Convertible Preferred A
378k at £0.002Gartmore Direct Fund I LTD
0.42%
Convertible Preferred A
71k at £0.002Jeremy Charles Tracey
0.08%
Convertible Preferred A
71k at £0.002Robert James Haines
0.08%
Convertible Preferred A
14.2k at £0.002Michael Ian Jones
0.02%
Convertible Preferred A
6k at £0.002Joe Collinwood
0.01%
Convertible Preferred A
10k at £0.002Michael Constantinos
0.01%
Convertible Preferred B
5k at £0.002Renato Strazzeri De Araujo
0.01%
Convertible Preferred B
2 at £0.002A. Doherty
0.00%
Convertible Preferred A
296 at £0.002Ayokunnu Olarewaju
0.00%
Convertible Preferred A
45 at £0.002Clare Tidswell
0.00%
Convertible Preferred A
21.4m at £0Entuity Ebt Limited
0.00%
Ordinary C
12 at £0.002J. Green
0.00%
Convertible Preferred A
360 at £0.002Michael Bennett
0.00%
Convertible Preferred A
-OTHER
0.00%
-
107 at £0.002S. Coppin
0.00%
Convertible Preferred A

Financials

Year2014
Turnover£6,079,561
Gross Profit£5,704,832
Net Worth-£2,440,423
Cash£1,426,490
Current Liabilities£5,261,007

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

28 July 2006Delivered on: 8 August 2006
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2005Delivered on: 22 December 2005
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 October 2005Delivered on: 7 November 2005
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 2005Delivered on: 27 May 2005
Persons entitled: Westpool Investment Trust PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 February 2005Delivered on: 10 February 2005
Persons entitled: Westpool Investment Trust PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 May 2004Delivered on: 10 June 2004
Persons entitled: Peabody Cutlers Gardens (Jersey) Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding
23 July 2003Delivered on: 31 July 2003
Persons entitled: Westpool Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 December 2008Delivered on: 22 December 2008
Persons entitled: Westpool Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 November 2007Delivered on: 1 December 2007
Persons entitled: Westpool Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 October 2007Delivered on: 25 October 2007
Persons entitled: Westpool Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 April 2007Delivered on: 19 April 2007
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and shig 1 limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 October 2006Delivered on: 7 November 2006
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 October 1999Delivered on: 28 October 1999
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit supplemental to a lease dated 24TH june 1999
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee.
Outstanding
23 July 2001Delivered on: 7 August 2001
Satisfied on: 13 March 2002
Persons entitled: Amadeus Capital Partners Limited (The Security Trustee)

Classification: Debenture
Secured details: In favour of the chargee all the company's obligations and liabilities contained in the loan note instrument and the debenture from time to time and the expenses (all terms as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 June 2020Confirmation statement made on 29 May 2020 with updates (8 pages)
18 October 2019Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
7 October 2019Registered office address changed from 9a Devonshire Square London EC2M 4YN to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 7 October 2019 (1 page)
3 September 2019Memorandum and Articles of Association (29 pages)
28 August 2019Termination of appointment of Tjg Secretaries Limited as a secretary on 13 August 2019 (1 page)
28 August 2019Satisfaction of charge 7 in full (1 page)
28 August 2019Satisfaction of charge 6 in full (1 page)
28 August 2019Satisfaction of charge 10 in full (1 page)
28 August 2019Appointment of Stella May as a director on 13 August 2019 (2 pages)
28 August 2019Appointment of Elizabeth Ann Dellinger as a director on 13 August 2019 (2 pages)
28 August 2019Satisfaction of charge 13 in full (1 page)
28 August 2019Satisfaction of charge 11 in full (1 page)
28 August 2019Satisfaction of charge 5 in full (1 page)
28 August 2019Termination of appointment of Pardip Khroud as a director on 13 August 2019 (1 page)
28 August 2019Termination of appointment of Stephen M Woodard as a director on 13 August 2019 (1 page)
28 August 2019Satisfaction of charge 14 in full (1 page)
28 August 2019Notification of Park Place Technologies Limited as a person with significant control on 13 August 2019 (2 pages)
28 August 2019Termination of appointment of Timothy Robert Pearson as a director on 13 August 2019 (1 page)
28 August 2019Satisfaction of charge 12 in full (1 page)
28 August 2019Termination of appointment of Shawn Curtis Luetchens as a director on 13 August 2019 (1 page)
28 August 2019Satisfaction of charge 9 in full (1 page)
28 August 2019Termination of appointment of Pieter Johannes Hooft as a director on 13 August 2019 (1 page)
28 August 2019Cessation of Westpool Investment Trust Plc as a person with significant control on 13 August 2019 (1 page)
28 August 2019Satisfaction of charge 3 in full (1 page)
28 August 2019Satisfaction of charge 8 in full (1 page)
16 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
13 July 2019Satisfaction of charge 1 in full (4 pages)
13 July 2019Satisfaction of charge 4 in full (4 pages)
17 June 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
17 August 2018All of the property or undertaking has been released from charge 13 (5 pages)
17 August 2018All of the property or undertaking has been released from charge 9 (5 pages)
17 August 2018All of the property or undertaking has been released from charge 8 (5 pages)
17 August 2018All of the property or undertaking has been released from charge 6 (5 pages)
17 August 2018All of the property or undertaking has been released from charge 10 (5 pages)
17 August 2018All of the property or undertaking has been released from charge 5 (5 pages)
17 August 2018All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
17 August 2018All of the property or undertaking has been released from charge 7 (5 pages)
17 August 2018All of the property or undertaking has been released from charge 12 (5 pages)
4 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
20 June 2017Second filing for the appointment of Stephen M Woodard as a director (6 pages)
20 June 2017Second filing for the appointment of Stephen M Woodard as a director (6 pages)
4 June 2017Appointment of Mr Stephen M Woodard as a director on 24 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2017.
(3 pages)
4 June 2017Appointment of Mr Stephen M Woodard as a director on 24 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2017.
(3 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
31 May 2017Appointment of Mr Pardip Khroud as a director on 6 December 2016 (2 pages)
31 May 2017Appointment of Mr Pardip Khroud as a director on 6 December 2016 (2 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 181,972.6014
(21 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 181,972.6014
(21 pages)
1 June 2016Appointment of Mr Timothy Robert Pearson as a director on 28 May 2016 (2 pages)
1 June 2016Appointment of Mr Timothy Robert Pearson as a director on 28 May 2016 (2 pages)
31 May 2016Termination of appointment of Michael George Jannery as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Michael George Jannery as a director on 31 May 2016 (1 page)
10 September 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 181,972.6014
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 181,972.6014
(4 pages)
10 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 181,972.6014
(18 pages)
10 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 181,972.6014
(18 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
5 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 181,970.458001
(7 pages)
5 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
5 September 2014Cancellation of shares. Statement of capital on 28 December 2013
  • GBP 181,960.458
(6 pages)
5 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
5 September 2014Cancellation of shares. Statement of capital on 28 December 2013
  • GBP 181,960.458
(6 pages)
5 September 2014Purchase of own shares. (3 pages)
5 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 181,970.458001
(7 pages)
5 September 2014Purchase of own shares. (3 pages)
1 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/08/2013
(8 pages)
1 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/08/2013
(8 pages)
1 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 05/08/2013
(9 pages)
1 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 05/08/2013
(9 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders (10 pages)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders (10 pages)
30 December 2013Solvency statement dated 17/12/13 (2 pages)
30 December 2013Statement by directors (2 pages)
30 December 2013Resolutions
  • RES13 ‐ Share premium reduced £24403251 27/12/2013
(1 page)
30 December 2013Statement of capital on 30 December 2013
  • GBP 182,921,308
(6 pages)
30 December 2013Statement by directors (2 pages)
30 December 2013Statement of capital on 30 December 2013
  • GBP 182,921,308
(6 pages)
30 December 2013Solvency statement dated 17/12/13 (2 pages)
30 December 2013Resolutions
  • RES13 ‐ Share premium reduced £24403251 27/12/2013
(1 page)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Purchase of own shares. (3 pages)
12 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,675.2745
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2014
(8 pages)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,675.2745
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2014
(8 pages)
12 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,675.2745
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2014
(8 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 182,921.308
(6 pages)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 44,782.946
(6 pages)
12 September 2013Statement of capital on 5 August 2013
  • GBP 45,488.396
(7 pages)
12 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 182,935.962
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2014
(7 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 182,921.308
(6 pages)
12 September 2013Statement of capital on 5 August 2013
  • GBP 45,488.396
(7 pages)
12 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 182,935.962
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2014
(7 pages)
12 September 2013Statement of capital on 5 August 2013
  • GBP 45,488.396
(7 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 44,782.946
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 97,673.6745
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 97,673.6745
(6 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (13 pages)
18 June 2012Register inspection address has been changed (1 page)
18 June 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (13 pages)
18 June 2012Register inspection address has been changed (1 page)
18 June 2012Register(s) moved to registered inspection location (1 page)
7 November 2011Termination of appointment of Thomas Macpherson as a director (1 page)
7 November 2011Termination of appointment of Thomas Macpherson as a director (1 page)
1 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (13 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (13 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (23 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (23 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
18 September 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
18 September 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
22 June 2009Return made up to 29/05/09; full list of members (19 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 29/05/09; full list of members (19 pages)
22 June 2009Location of debenture register (1 page)
22 December 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
4 December 2008Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
4 December 2008Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
15 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
11 June 2008Return made up to 29/05/08; full list of members (19 pages)
11 June 2008Return made up to 29/05/08; full list of members (19 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
6 July 2007Return made up to 29/05/07; full list of members (19 pages)
6 July 2007Return made up to 29/05/07; full list of members (19 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
19 December 2006New director appointed (15 pages)
19 December 2006New director appointed (15 pages)
7 November 2006Particulars of mortgage/charge (7 pages)
7 November 2006Particulars of mortgage/charge (7 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
15 June 2006Return made up to 29/05/06; full list of members (20 pages)
15 June 2006Return made up to 29/05/06; full list of members (20 pages)
7 June 2006Registered office changed on 07/06/06 from: 9A devonshire square london EC2M 4YL (1 page)
7 June 2006Registered office changed on 07/06/06 from: 9A devonshire square london EC2M 4YL (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
7 November 2005Particulars of mortgage/charge (6 pages)
7 November 2005Particulars of mortgage/charge (6 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
30 June 2005Return made up to 29/05/05; full list of members (21 pages)
30 June 2005Return made up to 29/05/05; full list of members (21 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
10 February 2005Particulars of mortgage/charge (11 pages)
10 February 2005Particulars of mortgage/charge (11 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
1 September 2004Return made up to 29/05/04; full list of members (19 pages)
1 September 2004Return made up to 29/05/04; full list of members (19 pages)
27 August 2004Ad 30/03/04--------- £ si [email protected]=13467 £ ic 78986/92453 (2 pages)
27 August 2004Ad 21/01/04--------- £ si [email protected]=5200 £ ic 92453/97653 (2 pages)
27 August 2004Ad 30/03/04--------- £ si [email protected]=13467 £ ic 78986/92453 (2 pages)
27 August 2004Ad 21/01/04--------- £ si [email protected]=5200 £ ic 92453/97653 (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
25 January 2004Particulars of contract relating to shares (4 pages)
25 January 2004Ad 02/12/03--------- £ si [email protected]=17600 £ ic 61386/78986 (2 pages)
25 January 2004Particulars of contract relating to shares (4 pages)
25 January 2004Ad 16/12/03--------- £ si [email protected]=3200 £ ic 58186/61386 (2 pages)
25 January 2004Ad 16/12/03--------- £ si [email protected]=3200 £ ic 58186/61386 (2 pages)
25 January 2004Ad 02/12/03--------- £ si [email protected]=17600 £ ic 61386/78986 (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
7 January 2004Conso 02/12/03 (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
7 January 2004Conso 02/12/03 (3 pages)
7 January 2004Nc inc already adjusted 02/12/03 (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Nc inc already adjusted 02/12/03 (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
7 January 2004Director resigned (1 page)
9 August 2003Return made up to 29/05/03; full list of members (20 pages)
9 August 2003Location of register of members (1 page)
9 August 2003Location of register of members (1 page)
9 August 2003Return made up to 29/05/03; full list of members (20 pages)
6 August 2003Ad 23/07/03--------- £ si [email protected]=31 £ ic 58155/58186 (2 pages)
6 August 2003Ad 23/07/03--------- £ si [email protected]=31 £ ic 58155/58186 (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
31 July 2003Particulars of mortgage/charge (19 pages)
31 July 2003Particulars of mortgage/charge (19 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
12 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
12 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 September 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
17 September 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
8 August 2002Conve 09/07/02 (2 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Ad 09/07/02--------- £ si [email protected]= 3893 £ ic 54262/58155 (3 pages)
8 August 2002Conve 09/07/02 (2 pages)
8 August 2002Ad 09/07/02--------- £ si [email protected]= 3893 £ ic 54262/58155 (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
28 June 2002Ad 06/04/01--------- £ si [email protected] (2 pages)
28 June 2002Ad 19/09/00--------- £ si [email protected] (2 pages)
28 June 2002Ad 05/09/01--------- £ si [email protected] (2 pages)
28 June 2002Nc inc already adjusted 28/02/02 (1 page)
28 June 2002Ad 27/11/01--------- £ si [email protected] (2 pages)
28 June 2002Nc inc already adjusted 28/02/02 (1 page)
28 June 2002Ad 01/06/01--------- £ si [email protected] (2 pages)
28 June 2002Conve 28/02/02 (2 pages)
28 June 2002Ad 06/04/01--------- £ si [email protected] (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
28 June 2002Ad 05/09/01--------- £ si [email protected] (2 pages)
28 June 2002Ad 05/09/01--------- £ si [email protected] (2 pages)
28 June 2002Ad 27/11/01--------- £ si [email protected] (2 pages)
28 June 2002Ad 05/09/01--------- £ si [email protected] (2 pages)
28 June 2002Ad 19/09/00--------- £ si [email protected] (2 pages)
28 June 2002Ad 01/06/01--------- £ si [email protected] (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
28 June 2002Conve 28/02/02 (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
8 April 2002New secretary appointed (3 pages)
8 April 2002Secretary resigned (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(42 pages)
8 April 2002Particulars of contract relating to shares (3 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(42 pages)
8 April 2002Particulars of contract relating to shares (3 pages)
8 April 2002Particulars of contract relating to shares (3 pages)
8 April 2002Ad 28/02/02--------- £ si [email protected]= 2868 £ si [email protected]=12769 £ ic 37949/53586 (3 pages)
8 April 2002New secretary appointed (3 pages)
8 April 2002Particulars of contract relating to shares (3 pages)
8 April 2002Nc inc already adjusted 16/03/00 (1 page)
8 April 2002Ad 28/02/02--------- £ si [email protected]= 2868 £ si [email protected]=12769 £ ic 37949/53586 (3 pages)
8 April 2002Nc inc already adjusted 16/03/00 (1 page)
8 April 2002Nc inc already adjusted 28/02/02 (1 page)
8 April 2002Secretary resigned (2 pages)
8 April 2002Nc inc already adjusted 28/02/02 (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2001Particulars of mortgage/charge (11 pages)
7 August 2001Particulars of mortgage/charge (11 pages)
2 August 2001Return made up to 29/05/01; full list of members (12 pages)
2 August 2001Return made up to 29/05/01; full list of members (12 pages)
24 April 2001Accounts for a small company made up to 31 December 1999 (8 pages)
24 April 2001Accounts for a small company made up to 31 December 1999 (8 pages)
9 January 2001Return made up to 29/05/00; full list of members (12 pages)
9 January 2001Return made up to 29/05/00; full list of members (12 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
19 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(16 pages)
19 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(16 pages)
16 May 2000Company name changed prosum LTD\certificate issued on 16/05/00 (17 pages)
16 May 2000Company name changed prosum LTD\certificate issued on 16/05/00 (17 pages)
11 May 2000Registered office changed on 11/05/00 from: castlebar lodge 11 castlebar hill ealing london W5 1TA (1 page)
11 May 2000Registered office changed on 11/05/00 from: castlebar lodge 11 castlebar hill ealing london W5 1TA (1 page)
4 May 2000£ ic 38571/37951 06/04/00 £ sr [email protected]=620 (2 pages)
4 May 2000£ ic 38571/37951 06/04/00 £ sr [email protected]=620 (2 pages)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
21 April 2000Nc inc already adjusted 16/03/00 (1 page)
21 April 2000Nc inc already adjusted 16/03/00 (1 page)
21 April 2000Ad 16/03/00--------- £ si [email protected]=12674 £ ic 25897/38571 (3 pages)
21 April 2000Ad 16/03/00--------- £ si [email protected]=12674 £ ic 25897/38571 (3 pages)
16 April 2000£ ic 25920/25897 20/03/00 £ sr [email protected]=23 (2 pages)
16 April 2000£ ic 25920/25897 20/03/00 £ sr [email protected]=23 (2 pages)
12 April 2000S-div 21/10/99 (1 page)
12 April 2000S-div 21/10/99 (1 page)
10 April 2000New secretary appointed (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (1 page)
10 April 2000Secretary resigned (1 page)
29 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 September 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
4 July 1999Return made up to 29/05/99; full list of members (5 pages)
4 July 1999Return made up to 29/05/99; full list of members (5 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Ad 20/11/98--------- £ si [email protected]=4469 £ ic 17164/21633 (2 pages)
29 January 1999Ad 20/11/98--------- £ si [email protected]=4469 £ ic 17164/21633 (2 pages)
21 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1998£ nc 20000/30000 19/11/98 (2 pages)
8 December 1998£ nc 20000/30000 19/11/98 (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998S-div 19/11/98 (1 page)
8 December 1998Conve 19/11/98 (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998S-div 19/11/98 (1 page)
8 December 1998Conve 19/11/98 (1 page)
4 December 1998Ad 17/11/98--------- £ si 7164@1=7164 £ ic 10000/17164 (2 pages)
4 December 1998Ad 17/11/98--------- £ si 7164@1=7164 £ ic 10000/17164 (2 pages)
1 July 1998Return made up to 29/05/98; full list of members (6 pages)
1 July 1998Return made up to 29/05/98; full list of members (6 pages)
30 June 1998Particulars of contract relating to shares (4 pages)
30 June 1998Particulars of contract relating to shares (4 pages)
30 June 1998Particulars of contract relating to shares (4 pages)
30 June 1998Ad 20/11/97--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
30 June 1998Particulars of contract relating to shares (4 pages)
30 June 1998Particulars of contract relating to shares (4 pages)
30 June 1998Ad 20/11/97--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
30 June 1998Particulars of contract relating to shares (4 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 June 1997Return made up to 29/05/97; full list of members (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Return made up to 29/05/97; full list of members (6 pages)
2 June 1997New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
29 May 1996Incorporation (24 pages)
29 May 1996Incorporation (24 pages)