Company NameColvir Software Solutions Ltd
Company StatusActive
Company Number04062177
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Filipe Ledesma Dos Santos
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Juri Krehovetski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Johan Anders Brynte
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed03 March 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameAntonakis Antoniades
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressH R House 447a High Road
North Finchley
London
N12 0AF
Director NameAndreas Terezakis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Pendelis Street
PO Box 29000
2084 Nicosia
Cyprus
Director NameAlexander Bogdanov
Date of BirthApril 1951 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed31 August 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2002)
RoleSoftware Engineer
Country of ResidenceRussia
Correspondence Address24/1/105 Dorojnaya Street
Moscow
113535
Russia
Director NameChristopher Hayes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 December 2018)
RoleBusinessman
Country of ResidenceSweden
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameAlexander Bogdanov
Date of BirthApril 1951 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed02 January 2003(2 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 March 2022)
RoleSoftware Engineer
Country of ResidenceRussia
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameStephen Richard Page
StatusResigned
Appointed03 January 2013(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Alexander Shyla
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Simon William Rupert Pearson-Miles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Queen Victoria Street
2nd Floor
London
EC4N 4UA
Secretary NameMr Daniel Paul Rivers
StatusResigned
Appointed01 February 2019(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2022)
RoleCompany Director
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameThe Bonalbo Group UK Ltd (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence AddressSuite 32-35 London Fruit Exchange
Brushfield Street
London
E1 6EU
Director NameBonalbo Management (UK) Ltd (Corporation)
StatusResigned
Appointed10 April 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2007)
Correspondence AddressSuite 32-35 London Fruit Exchange
Brushfield Street
London
E1 6EU
Secretary NameAldbridge Corporate Advisory Services Limited (Corporation)
StatusResigned
Appointed16 January 2007(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2013)
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH

Contact

Websitecolvir.co.uk
Telephone020 81448917
Telephone regionLondon

Location

Registered AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

80k at £1Alexander Bogdanov
8.00%
Ordinary
400k at £1Christopher Hayes
40.00%
Ordinary
300k at £1Dr Colin Johnston
30.00%
Ordinary
220k at £1Alexander Shyla
22.00%
Ordinary

Financials

Year2014
Turnover£11,204,912
Gross Profit£2,585,773
Net Worth£4,570,603
Cash£3,825,910
Current Liabilities£2,624,142

Accounts

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

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

22 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (54 pages)
4 July 2019Confirmation statement made on 1 June 2019 with no updates (2 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
8 March 2019Withdrawal of a person with significant control statement on 8 March 2019 (2 pages)
2 February 2019Termination of appointment of Stephen Richard Page as a secretary on 1 February 2019 (1 page)
2 February 2019Appointment of Mr Daniel Paul Rivers as a secretary on 1 February 2019 (2 pages)
28 January 2019Notification of Johan Anders Brynte as a person with significant control on 26 September 2018 (2 pages)
2 January 2019Cessation of Christopher Patrick Hayes as a person with significant control on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Christopher Hayes as a director on 31 December 2018 (1 page)
2 January 2019Notification of a person with significant control statement (2 pages)
19 October 2018Director's details changed for Alexander Bogdanov on 15 October 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
25 September 2018Registered office address changed from 34 Ely Place London EC1N 6TD to Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 25 September 2018 (1 page)
26 August 2018Appointment of Mr Juri Krehovetski as a director on 1 August 2018 (2 pages)
30 July 2018Appointment of Mr Filipe Ledesma Dos Santos as a director on 9 July 2018 (2 pages)
2 June 2018Cessation of Colin Ian Johnston as a person with significant control on 15 May 2018 (1 page)
2 June 2018Termination of appointment of Alexander Shyla as a director on 31 May 2018 (1 page)
2 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
30 April 2018Termination of appointment of Stephen Richard Page as a director on 30 April 2018 (1 page)
26 April 2018Termination of appointment of Simon William Rupert Pearson-Miles as a director on 1 April 2018 (1 page)
14 December 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 April 2017Group of companies' accounts made up to 31 December 2015 (46 pages)
3 April 2017Group of companies' accounts made up to 31 December 2015 (46 pages)
21 August 2016Director's details changed for Mr Alexander Shyla on 2 June 2016 (2 pages)
21 August 2016Director's details changed for Mr Alexander Shyla on 2 June 2016 (2 pages)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000,000
(7 pages)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000,000
(7 pages)
6 December 2015Appointment of Simon William Rupert Pearson-Miles as a director on 1 December 2015 (2 pages)
6 December 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
6 December 2015Appointment of Simon William Rupert Pearson-Miles as a director on 1 December 2015 (2 pages)
6 December 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000,000
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000,000
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000,000
(5 pages)
23 March 2015Appointment of Alexander Shyla as a director on 15 January 2015 (2 pages)
23 March 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
23 March 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
23 March 2015Appointment of Alexander Shyla as a director on 15 January 2015 (2 pages)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
13 August 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page)
31 July 2014Registration of charge 040621770001, created on 22 July 2014 (18 pages)
31 July 2014Registration of charge 040621770001, created on 22 July 2014 (18 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000,000
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000,000
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000,000
(4 pages)
19 November 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
19 November 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 July 2013 (1 page)
2 July 2013Auditor's resignation (1 page)
2 July 2013Auditor's resignation (1 page)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
30 May 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
30 May 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Appointment of Stephen Richard Page as a secretary (2 pages)
4 January 2013Appointment of Stephen Richard Page as a secretary (2 pages)
3 January 2013Termination of appointment of Aldbridge Corporate Advisory Services Limited as a secretary (1 page)
3 January 2013Termination of appointment of Aldbridge Corporate Advisory Services Limited as a secretary (1 page)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
24 May 2012Auditor's resignation (2 pages)
24 May 2012Auditor's resignation (2 pages)
23 April 2012Section 519 (1 page)
23 April 2012Section 519 (1 page)
28 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
3 June 2011Director's details changed for Mr Stephen Richard Page on 30 May 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Alexander Bogdanov on 30 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Stephen Richard Page on 30 May 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Christopher Hayes on 30 May 2011 (2 pages)
3 June 2011Director's details changed for Alexander Bogdanov on 30 May 2011 (2 pages)
3 June 2011Director's details changed for Christopher Hayes on 30 May 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
15 June 2009Registered office changed on 15/06/2009 from 7TH floor tricor 52/54 gracechurch street london EC3V 0EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 7TH floor tricor 52/54 gracechurch street london EC3V 0EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page)
8 June 2009Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
7 June 2009Secretary's change of particulars / aldbridge corporate advisory services LIMITED / 01/06/2009 (1 page)
7 June 2009Secretary's change of particulars / aldbridge corporate advisory services LIMITED / 01/06/2009 (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Director's change of particulars / alexandre bogdanov / 01/01/2008 (2 pages)
10 June 2008Director's change of particulars / alexandre bogdanov / 01/01/2008 (2 pages)
7 May 2008Ad 04/12/07\gbp si 297000@1=297000\gbp ic 10000/307000\ (2 pages)
7 May 2008Ad 04/12/07\gbp si 396000@1=396000\gbp ic 307000/703000\ (2 pages)
7 May 2008Ad 04/12/07\gbp si 297000@1=297000\gbp ic 703000/1000000\ (2 pages)
7 May 2008Ad 04/12/07\gbp si 297000@1=297000\gbp ic 10000/307000\ (2 pages)
7 May 2008Ad 04/12/07\gbp si 396000@1=396000\gbp ic 307000/703000\ (2 pages)
7 May 2008Ad 04/12/07\gbp si 297000@1=297000\gbp ic 703000/1000000\ (2 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 September 2007Return made up to 24/08/07; full list of members (2 pages)
21 September 2007Return made up to 24/08/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
2 August 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 2-4 great eastern street london EC2A 3NT (1 page)
27 February 2007Registered office changed on 27/02/07 from: 2-4 great eastern street london EC2A 3NT (1 page)
7 November 2006Registered office changed on 07/11/06 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
7 November 2006Registered office changed on 07/11/06 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
26 October 2006Registered office changed on 26/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
26 October 2006Registered office changed on 26/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
28 September 2006Return made up to 24/08/06; full list of members (7 pages)
28 September 2006Return made up to 24/08/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Return made up to 24/08/05; full list of members (7 pages)
27 September 2005Return made up to 24/08/05; full list of members (7 pages)
21 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2003Return made up to 24/08/03; no change of members (7 pages)
1 October 2003Return made up to 24/08/03; no change of members (7 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
3 October 2002Return made up to 24/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Return made up to 24/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 10 stratton street mayfair london W1J 8LG (1 page)
18 February 2002Registered office changed on 18/02/02 from: 10 stratton street mayfair london W1J 8LG (1 page)
19 September 2001Return made up to 24/08/01; full list of members (6 pages)
19 September 2001Return made up to 24/08/01; full list of members (6 pages)
3 July 2001Resolutions
  • RES13 ‐ Deliver copy of res 25/04/01
(1 page)
3 July 2001Resolutions
  • RES13 ‐ Deliver copy of res 25/04/01
(1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 447A high road london N12 0AF (1 page)
5 April 2001Registered office changed on 05/04/01 from: 447A high road london N12 0AF (1 page)
5 October 2000Ad 24/08/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 October 2000Ad 24/08/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
24 August 2000Incorporation (18 pages)
24 August 2000Incorporation (18 pages)