6th Floor
London
EC2R 8DN
Director Name | Mr Anvaraly Jiva |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Chairman And Ceo |
Country of Residence | France |
Correspondence Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
Secretary Name | Mr Kashif Dustgir |
---|---|
Status | Current |
Appointed | 08 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
Director Name | Mr David Perkins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eagle Drive Flitwick Bedford MK45 1RH |
Secretary Name | David Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2007) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | 195a Goldhurst Terrace London NW6 3ER |
Director Name | Mr Richard John Bray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ferry Road Marston Oxford OX3 0EU |
Director Name | Mr Laurence David Porter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne Farm Kington Worcester WR7 4DH |
Secretary Name | Mrs Marika Haseldine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 April 2016) |
Role | Company Director |
Correspondence Address | 2 Cozens Close Long Crendon Aylesbury Buckinghamshire HP18 9LG |
Director Name | Mr Kevin Lenehan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berther Road Hornchurch Essex RM11 3HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | derivation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 207600 |
Telephone region | Oxford |
Registered Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
32 at £1 | Richard Bray 32.00% Ordinary |
---|---|
25 at £1 | David Perkins 25.00% Ordinary |
25 at £1 | Laurence David Porter 25.00% Ordinary |
18 at £1 | Mr Kevin Lenehan 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,408 |
Cash | £255,672 |
Current Liabilities | £135,741 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
17 October 2013 | Delivered on: 19 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 January 2012 | Delivered on: 6 January 2012 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £20,761.20 due or to become due from the company to the chargee. Particulars: The sum of £20,761.20 see image for full details. Outstanding |
15 September 2009 | Delivered on: 24 September 2009 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £11,174.55 due or to become due from the company to the chargee. Particulars: The sum of £11,174.55 see image for full details. Outstanding |
13 February 2007 | Delivered on: 28 February 2007 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £10,983.90 due or to become due from the company to. Particulars: The sum of £10,983.90 secured by a rent deposit deed. Outstanding |
29 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
24 July 2023 | Termination of appointment of Michael De Verteuil as a director on 31 May 2023 (1 page) |
24 July 2023 | Appointment of Mr Andrew John Holmes as a secretary on 1 June 2023 (2 pages) |
24 July 2023 | Appointment of Mr Aldric Devrig, Gaetan Dupais as a director on 1 June 2023 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
30 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
29 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
22 July 2020 | Registered office address changed from 2nd Floor Bishopsgate Court Norton Folgate London E1 6DB England to 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN on 22 July 2020 (1 page) |
18 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 July 2016 | Appointment of Mr Anvaraly Jiva as a director on 8 April 2016 (2 pages) |
4 July 2016 | Appointment of Mr Anvaraly Jiva as a director on 8 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of David Perkins as a director on 8 April 2016 (1 page) |
30 June 2016 | Termination of appointment of David Perkins as a director on 8 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Richard John Bray as a director on 8 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Richard John Bray as a director on 8 April 2016 (1 page) |
30 June 2016 | Appointment of Mr Michael De Verteuil as a director on 8 April 2016 (2 pages) |
30 June 2016 | Appointment of Mr Michael De Verteuil as a director on 8 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Laurence David Porter as a director on 8 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Laurence David Porter as a director on 8 April 2016 (1 page) |
27 June 2016 | Registered office address changed from 60 st Aldates Oxford OX1 1st to 2nd Floor Bishopsgate Court Norton Folgate London E1 6DB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 60 st Aldates Oxford OX1 1st to 2nd Floor Bishopsgate Court Norton Folgate London E1 6DB on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Marika Haseldine as a secretary on 8 April 2016 (1 page) |
27 June 2016 | Appointment of Mr Kashif Dustgir as a secretary on 8 April 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kashif Dustgir as a secretary on 8 April 2016 (2 pages) |
27 June 2016 | Termination of appointment of Marika Haseldine as a secretary on 8 April 2016 (1 page) |
22 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
22 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 March 2016 | Satisfaction of charge 1 in full (1 page) |
5 March 2016 | Satisfaction of charge 2 in full (1 page) |
5 March 2016 | Satisfaction of charge 1 in full (1 page) |
5 March 2016 | Satisfaction of charge 2 in full (1 page) |
29 February 2016 | Satisfaction of charge 036338310004 in full (1 page) |
29 February 2016 | Satisfaction of charge 036338310004 in full (1 page) |
20 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 August 2015 | Director's details changed for David Perkins on 1 August 2015 (2 pages) |
20 August 2015 | Director's details changed for David Perkins on 1 August 2015 (2 pages) |
20 August 2015 | Director's details changed for David Perkins on 1 August 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Director's details changed for David Perkins on 22 October 2013 (2 pages) |
23 October 2013 | Director's details changed for David Perkins on 22 October 2013 (2 pages) |
19 October 2013 | Registration of charge 036338310004 (26 pages) |
19 October 2013 | Registration of charge 036338310004 (26 pages) |
14 October 2013 | Director's details changed for David Perkins on 10 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for David Perkins on 10 October 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 January 2013 | Termination of appointment of Kevin Lenehan as a director (1 page) |
22 January 2013 | Termination of appointment of Kevin Lenehan as a director (1 page) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
15 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
6 March 2012 | Registered office address changed from 58 St Aldates Oxford Oxon OX1 1ST on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 58 St Aldates Oxford Oxon OX1 1ST on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 58 St Aldates Oxford Oxon OX1 1ST on 6 March 2012 (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 September 2011 | Director's details changed for David Perkins on 19 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Director's details changed for David Perkins on 19 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Director's details changed for Richard John Bray on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Richard John Bray on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Laurence David Porter on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Kevin Lenehan on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Laurence David Porter on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Kevin Lenehan on 19 September 2011 (2 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
11 January 2011 | Secretary's details changed for Mrs Marika Haseldine on 11 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Mrs Marika Haseldine on 11 January 2011 (2 pages) |
1 October 2010 | Director's details changed for David Perkins on 17 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Richard John Bray on 17 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Director's details changed for Laurence David Porter on 17 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Richard John Bray on 17 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Kevin Lenehan on 17 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Laurence David Porter on 17 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Director's details changed for David Perkins on 17 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Kevin Lenehan on 17 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Marika Haseldine on 30 September 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Marika Haseldine on 30 September 2009 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
21 October 2008 | Director appointed mr kevin lenehan (1 page) |
21 October 2008 | Director appointed mr kevin lenehan (1 page) |
21 October 2008 | Ad 31/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
21 October 2008 | Ad 31/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
21 October 2008 | Secretary's change of particulars / marika pascovitch / 04/10/2008 (1 page) |
21 October 2008 | Secretary's change of particulars / marika pascovitch / 04/10/2008 (1 page) |
20 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
20 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 195A goldhurst terrace london NW6 3ER (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 195A goldhurst terrace london NW6 3ER (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Return made up to 17/09/07; no change of members (7 pages) |
13 November 2007 | Return made up to 17/09/07; no change of members (7 pages) |
29 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 April 2006 | Return made up to 17/09/05; full list of members (7 pages) |
18 April 2006 | Return made up to 17/09/05; full list of members (7 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 October 2004 | Return made up to 17/09/04; full list of members
|
8 October 2004 | Return made up to 17/09/04; full list of members
|
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 118 goldhurst terrace london NW6 3HR (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 118 goldhurst terrace london NW6 3HR (1 page) |
5 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
3 October 2002 | Return made up to 17/09/02; full list of members
|
3 October 2002 | Return made up to 17/09/02; full list of members
|
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 April 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 22 whitehall road harrow middlesex HA1 3AJ (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 22 whitehall road harrow middlesex HA1 3AJ (1 page) |
25 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Company name changed oxford trading systems LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed oxford trading systems LIMITED\certificate issued on 08/04/02 (2 pages) |
24 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 43 ferry road marston oxford oxfordshire OX3 0EU (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 43 ferry road marston oxford oxfordshire OX3 0EU (1 page) |
21 December 2000 | Return made up to 17/09/00; full list of members (7 pages) |
21 December 2000 | Return made up to 17/09/00; full list of members (7 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 December 1999 | Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 1999 | Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
25 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 89 south meadows park lane wembley middlesex HA9 7SF (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 89 south meadows park lane wembley middlesex HA9 7SF (1 page) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Company name changed derivation.com LTD\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | Company name changed derivation.com LTD\certificate issued on 04/06/99 (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: torrington house suite b 811 high road north finchley london N12 8JW (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: torrington house suite b 811 high road north finchley london N12 8JW (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
17 September 1998 | Incorporation (12 pages) |
17 September 1998 | Incorporation (12 pages) |