Company NameHaitong International Securities (UK) Limited
Company StatusActive - Proposal to Strike off
Company Number04517068
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Previous NameJapaninvest Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMr Leon Vardon
StatusCurrent
Appointed08 October 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMr Ping Shi
Date of BirthApril 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed19 November 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMr Mo Yiu Poon
Date of BirthMay 1964 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed15 April 2019(16 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMr Rui Jin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameRupert John Anthony Eastwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleAccountant
Correspondence AddressHouse D, 19-17 Nanpeidai-Cho
Shibuya-Ku
Tokyo
Japan
Secretary NameJennifer Lucy Robinson
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Saint Lukes Street
London
SW3 3RP
Director NameMark Eagleson Burges Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2007)
RoleSales Director
Correspondence Address1-8-13 Shoto Shinuya-Ku
Tokyo 150-0046
Japan
Secretary NameRupert John Anthony Eastwood
NationalityBritish
StatusResigned
Appointed21 March 2003(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleSales Director
Correspondence AddressHouse D, 19-17 Nanpeidai-Cho
Shibuya-Ku
Tokyo
Japan
Director NameMr Alastair James Ramsay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
Heath Terrace, 514 Wandsworth Road
London
SW8 3LT
Secretary NameMr Alastair James Ramsay
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
Heath Terrace, 514 Wandsworth Road
London
SW8 3LT
Director NameMr Peter James Goodfellow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Secretary NameMr Peter James Goodfellow
StatusResigned
Appointed15 November 2010(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 2018)
RoleCompany Director
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Wai Ho Lo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2018)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Yibin Zhang
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed29 May 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2019)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Rupert John Anthony Eastwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(13 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Floor 17 Moorgate
London
EC2R 6AR
Director NameMr Xinjun Zhang
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed18 July 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2018)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address6 Floor 17 Moorgate
London
EC2R 6AR
Director NameMr Claas Albert Reiss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2017(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2018)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Floor 17 Moorgate
London
EC2R 6AR
Director NameMrs Samantha Jayne Stalker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Mark Eagleson Burges Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Director NameMrs Lisa Katherine Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR

Contact

Websitejapaninvest.com

Location

Registered Address8 Finsbury Circus
London
EC2M 7EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.6k at £0.1Haitong International Consultants Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,820,778
Gross Profit£1,820,778
Net Worth£1,950,138
Cash£499,596
Current Liabilities£493,388

Accounts

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

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

19 June 2012Delivered on: 28 June 2012
Persons entitled: Fp Marine Risks Limited

Classification: Rent deposit deed
Secured details: £22,522.50 due or to become due.
Particulars: Deposit securing the tenants obligations under a lease of part of 6TH floor, 55 gracechurch street, london.
Outstanding
29 May 2003Delivered on: 3 June 2003
Persons entitled: Mancal Corporation

Classification: Rent deposit deed
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: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

9 February 2021Termination of appointment of Lisa Katherine Fox as a director on 1 February 2021 (1 page)
2 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
21 September 2020Appointment of Mr Rui Jin as a director on 21 September 2020 (2 pages)
2 July 2020Full accounts made up to 31 December 2019 (35 pages)
23 December 2019Termination of appointment of Yibin Zhang as a director on 18 December 2019 (1 page)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
22 October 2019Appointment of Mrs Lisa Katherine Fox as a director on 22 October 2019 (2 pages)
2 October 2019Termination of appointment of Mark Eagleson Burges Watson as a director on 30 September 2019 (1 page)
23 April 2019Full accounts made up to 31 December 2018 (30 pages)
15 April 2019Appointment of Mr Mo Yiu Poon as a director on 15 April 2019 (2 pages)
23 November 2018Appointment of Mr Ping Shi as a director on 19 November 2018 (2 pages)
8 November 2018Termination of appointment of Wai Ho Lo as a director on 5 November 2018 (1 page)
6 November 2018Termination of appointment of Peter James Goodfellow as a director on 5 November 2018 (1 page)
29 October 2018Confirmation statement made on 27 October 2018 with updates (3 pages)
9 October 2018Appointment of Mr Leon Vardon as a secretary on 8 October 2018 (2 pages)
9 October 2018Termination of appointment of Peter James Goodfellow as a secretary on 8 October 2018 (1 page)
27 July 2018Termination of appointment of Samantha Jayne Stalker as a director on 27 July 2018 (1 page)
19 June 2018Appointment of Mr Mark Eagleson Burges Watson as a director on 19 June 2018 (2 pages)
4 May 2018Full accounts made up to 31 December 2017 (23 pages)
30 April 2018Registered office address changed from 6 Floor 17 Moorgate London EC2R 6AR to 3F, 1 Aldermanbury Square London EC2V 7HR on 30 April 2018 (1 page)
28 March 2018Termination of appointment of Xinjun Zhang as a director on 28 March 2018 (1 page)
1 March 2018Termination of appointment of Claas Albert Reiss as a director on 28 February 2018 (1 page)
8 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Change of details for Haitong International Consultants Limited as a person with significant control on 10 January 2017 (2 pages)
27 October 2017Change of details for Haitong International Consultants Limited as a person with significant control on 10 January 2017 (2 pages)
10 August 2017Termination of appointment of Lisa Katherine Fox as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Lisa Katherine Fox as a director on 10 August 2017 (1 page)
22 May 2017Full accounts made up to 31 December 2016 (23 pages)
22 May 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Termination of appointment of Rupert John Anthony Eastwood as a director on 12 April 2017 (1 page)
20 April 2017Termination of appointment of Rupert John Anthony Eastwood as a director on 12 April 2017 (1 page)
11 April 2017Appointment of Mr Claas Albert Reiss as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mrs Samantha Jayne Stalker as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Claas Albert Reiss as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mrs Samantha Jayne Stalker as a director on 11 April 2017 (2 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
25 August 2016Appointment of Mr Xinjun Zhang as a director on 18 July 2016 (2 pages)
25 August 2016Appointment of Mr Rupert John Anthony Eastwood as a director on 18 July 2016 (2 pages)
25 August 2016Appointment of Mr Xinjun Zhang as a director on 18 July 2016 (2 pages)
25 August 2016Appointment of Mr Rupert John Anthony Eastwood as a director on 18 July 2016 (2 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 560
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 560
(5 pages)
22 October 2015Director's details changed for Mr Peter James Goodfellow on 16 September 2015 (2 pages)
22 October 2015Director's details changed for Mr Peter James Goodfellow on 16 September 2015 (2 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 560
(5 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 560
(5 pages)
1 June 2015Company name changed japaninvest LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
1 June 2015Company name changed japaninvest LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
29 May 2015Appointment of Mr Wai Ho Lo as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Yibin Zhang as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Yibin Zhang as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Wai Ho Lo as a director on 29 May 2015 (2 pages)
30 April 2015Full accounts made up to 31 December 2014 (19 pages)
30 April 2015Full accounts made up to 31 December 2014 (19 pages)
18 August 2014Registered office address changed from Gf 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 560
(4 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 560
(4 pages)
18 August 2014Registered office address changed from 6 Floor 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Gf 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 6 Floor 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page)
2 June 2014Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 560
(4 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 560
(4 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2012Director's details changed for Mrs Lisa Katherine Fox on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mrs Lisa Katherine Fox on 14 August 2012 (2 pages)
3 July 2012Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2012Full accounts made up to 31 December 2011 (18 pages)
8 March 2012Full accounts made up to 31 December 2011 (18 pages)
5 January 2012Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 March 2011Full accounts made up to 31 December 2010 (18 pages)
10 March 2011Full accounts made up to 31 December 2010 (18 pages)
17 November 2010Termination of appointment of Alastair Ramsay as a secretary (1 page)
17 November 2010Appointment of Mr Peter James Goodfellow as a director (2 pages)
17 November 2010Termination of appointment of Alastair Ramsay as a director (1 page)
17 November 2010Termination of appointment of Alastair Ramsay as a director (1 page)
17 November 2010Termination of appointment of Alastair Ramsay as a secretary (1 page)
17 November 2010Appointment of Mr Peter James Goodfellow as a secretary (1 page)
17 November 2010Appointment of Mr Peter James Goodfellow as a secretary (1 page)
17 November 2010Appointment of Mr Peter James Goodfellow as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 July 2010Director's details changed for Mrs Lisa Katherine Fox on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mrs Lisa Katherine Fox on 21 July 2010 (2 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
14 August 2009Full accounts made up to 31 December 2008 (17 pages)
14 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 April 2009Director's change of particulars / lisa fox / 21/03/2009 (1 page)
3 April 2009Director's change of particulars / lisa fox / 21/03/2009 (1 page)
11 August 2008Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page)
11 August 2008Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
19 May 2008Full accounts made up to 31 December 2007 (17 pages)
19 May 2008Full accounts made up to 31 December 2007 (17 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
7 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
15 August 2005Return made up to 21/07/05; full list of members (7 pages)
15 August 2005Return made up to 21/07/05; full list of members (7 pages)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Full accounts made up to 31 December 2003 (14 pages)
8 April 2004Full accounts made up to 31 December 2003 (14 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 September 2003Return made up to 22/08/03; full list of members (7 pages)
24 September 2003Return made up to 22/08/03; full list of members (7 pages)
4 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 June 2003Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page)
9 June 2003Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page)
3 June 2003Particulars of mortgage/charge (6 pages)
3 June 2003Particulars of mortgage/charge (6 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
13 March 2003Ad 21/02/03-07/03/03 £ si [email protected]=320 £ ic 80/400 (2 pages)
13 March 2003Ad 21/02/03-07/03/03 £ si [email protected]=320 £ ic 80/400 (2 pages)
22 August 2002Incorporation (20 pages)
22 August 2002Incorporation (20 pages)