London
W1K 7PY
Director Name | Mr Claudio De Ranieri |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 January 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
Director Name | Mr Lorenzo Savi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
Secretary Name | Mr Lorenzo Savi |
---|---|
Status | Current |
Appointed | 01 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
Director Name | Mr Brian Keith Hamilton Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Secretary Name | Mr Martin Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Guido Miani |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2007) |
Role | Bank Manager |
Correspondence Address | 27 Avenue Princesse Grace Monte Carlo Mc 98000 Monaco |
Director Name | Federico Lazzeretti |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2004) |
Role | Financial Adviser |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr Matteo Rigginello |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 September 2014) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 156 Hammersmith Grove London W6 7HE |
Secretary Name | Mr Matteo Rigginello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2014) |
Role | Company Director |
Correspondence Address | 156 Hammersmith Grove London W6 7HE |
Director Name | Mr Stuart Anthony Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2017) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 7 Old Park Lane Mayfair London W1K 1QR |
Director Name | Mr Umberto Borghesi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2019) |
Role | Wealth Management |
Country of Residence | United Kingdom |
Correspondence Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
Director Name | Ms Michela Bracali |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2014(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
Director Name | Mr Roberto Accornero |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 7 Old Park Lane Mayfair London W1K 1QR |
Secretary Name | Mr Roberto Accornero |
---|---|
Status | Resigned |
Appointed | 09 September 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 7 Old Park Lane Mayfair London W1K 1QR |
Secretary Name | Ms Michela Bracali |
---|---|
Status | Resigned |
Appointed | 31 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
Director Name | Mr Massimo Massimilla |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 10 London Mews London W2 1HY |
Secretary Name | Mr Matthew Wrigley |
---|---|
Status | Resigned |
Appointed | 01 October 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.albemarleasset.com |
---|---|
Telephone | 020 72907730 |
Telephone region | London |
Registered Address | 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
950k at £1 | Alma Grand Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,390,060 |
Gross Profit | £2,826,380 |
Net Worth | £909,220 |
Cash | £1,074,790 |
Current Liabilities | £1,357,883 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
21 November 2007 | Delivered on: 23 November 2007 Persons entitled: Clerical Medical Investment Group Limited 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: £233,966.00 and all interest. See the mortgage charge document for full details. Outstanding |
---|
2 June 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
5 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
29 September 2022 | Appointment of Mr Lorenzo Savi as a director on 1 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Matthew Wrigley as a secretary on 1 September 2022 (1 page) |
29 September 2022 | Appointment of Mr Lorenzo Savi as a secretary on 1 September 2022 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Massimo Massimilla as a director on 20 December 2021 (1 page) |
27 May 2021 | Full accounts made up to 31 December 2020 (24 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
1 October 2020 | Appointment of Mr Matthew Wrigley as a secretary on 1 October 2020 (2 pages) |
5 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
1 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Michela Bracali as a secretary on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Michela Bracali as a director on 28 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Massimo Massimilla as a director on 5 February 2020 (2 pages) |
18 July 2019 | Notification of Umberto Borghesi as a person with significant control on 6 April 2019 (2 pages) |
18 July 2019 | Cessation of Alma Grand Sa as a person with significant control on 6 April 2016 (1 page) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
12 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 January 2019 | Appointment of Mr Claudio De Ranieri as a director on 22 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Umberto Borghesi as a director on 22 January 2019 (1 page) |
25 September 2018 | Registered office address changed from 7 Old Park Lane Mayfair London W1K 1QR to 3rd & 4th Floor 21 Upper Brook Street London W1K 7PY on 25 September 2018 (1 page) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 March 2018 | Satisfaction of charge 1 in full (1 page) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 April 2017 | Appointment of Ms Michela Bracali as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Ms Michela Bracali as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Roberto Accornero as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Roberto Accornero as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Roberto Accornero as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Roberto Accornero as a secretary on 31 March 2017 (1 page) |
21 February 2017 | Appointment of Mr Fabrizio Cesarino De Tomasi as a director on 16 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Fabrizio Cesarino De Tomasi as a director on 16 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Stuart Anthony Williams as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Stuart Anthony Williams as a director on 31 January 2017 (1 page) |
23 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 December 2014 | Appointment of Mr Roberto Accornero as a secretary on 9 September 2014 (2 pages) |
16 December 2014 | Termination of appointment of Matteo Rigginello as a secretary on 9 September 2014 (1 page) |
16 December 2014 | Appointment of Mr Roberto Accornero as a secretary on 9 September 2014 (2 pages) |
16 December 2014 | Appointment of Mr Roberto Accornero as a secretary on 9 September 2014 (2 pages) |
16 December 2014 | Termination of appointment of Matteo Rigginello as a secretary on 9 September 2014 (1 page) |
16 December 2014 | Termination of appointment of Matteo Rigginello as a secretary on 9 September 2014 (1 page) |
5 November 2014 | Cancellation of shares. Statement of capital on 24 October 2014
|
5 November 2014 | Purchase of own shares. (3 pages) |
5 November 2014 | Purchase of own shares. (3 pages) |
5 November 2014 | Cancellation of shares. Statement of capital on 24 October 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
17 September 2014 | Termination of appointment of Matteo Rigginello as a director on 9 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Matteo Rigginello as a director on 9 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Matteo Rigginello as a director on 9 September 2014 (1 page) |
6 August 2014 | Appointment of Mr Roberto Accornero as a director on 28 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Roberto Accornero as a director on 28 July 2014 (2 pages) |
1 May 2014 | Accounts made up to 31 December 2013 (23 pages) |
1 May 2014 | Accounts made up to 31 December 2013 (23 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Appointment of Ms Michela Bracali as a director (2 pages) |
29 April 2014 | Appointment of Ms Michela Bracali as a director (2 pages) |
7 April 2014 | Appointment of Mr Stuart Anthony Williams as a director (2 pages) |
7 April 2014 | Appointment of Mr Umberto Borghesi as a director (2 pages) |
7 April 2014 | Appointment of Mr Stuart Anthony Williams as a director (2 pages) |
7 April 2014 | Appointment of Mr Umberto Borghesi as a director (2 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Matteo Rigginello on 1 January 2013 (2 pages) |
13 May 2013 | Accounts made up to 31 December 2012 (20 pages) |
13 May 2013 | Accounts made up to 31 December 2012 (20 pages) |
16 November 2012 | Registered office address changed from 28 Dover Street London W1S 4NA on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 28 Dover Street London W1S 4NA on 16 November 2012 (1 page) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts made up to 31 December 2011 (19 pages) |
4 May 2012 | Accounts made up to 31 December 2011 (19 pages) |
13 May 2011 | Director's details changed for Mr Matteo Rigginello on 1 October 2009 (2 pages) |
13 May 2011 | Director's details changed for Mr Matteo Rigginello on 1 October 2009 (2 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr Matteo Rigginello on 1 October 2009 (2 pages) |
5 May 2011 | Accounts made up to 31 December 2010 (20 pages) |
5 May 2011 | Accounts made up to 31 December 2010 (20 pages) |
7 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Secretary's details changed for Mr Matteo Rigginello on 1 January 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Matteo Rigginello on 1 January 2010 (1 page) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr Matteo Rigginello on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Matteo Rigginello on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Matteo Rigginello on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Mr Matteo Rigginello on 1 January 2010 (1 page) |
13 April 2010 | Termination of appointment of Brian Hamilton Smith as a director (1 page) |
13 April 2010 | Termination of appointment of Brian Hamilton Smith as a director (1 page) |
12 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
12 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 February 2009 | Accounts made up to 30 September 2008 (15 pages) |
6 February 2009 | Accounts made up to 30 September 2008 (15 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / matteo rigginello / 01/10/2007 (1 page) |
14 May 2008 | Director's change of particulars / matteo rigginello / 01/10/2007 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 6 albemarle street london W1S 4HG (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 6 albemarle street london W1S 4HG (1 page) |
29 February 2008 | Secretary appointed mr matteo rigginello (1 page) |
29 February 2008 | Secretary appointed mr matteo rigginello (1 page) |
27 February 2008 | Appointment terminated director guido miani (1 page) |
27 February 2008 | Appointment terminated director guido miani (1 page) |
27 February 2008 | Appointment terminated secretary martin stein (1 page) |
27 February 2008 | Appointment terminated secretary martin stein (1 page) |
22 January 2008 | Accounts made up to 30 September 2007 (15 pages) |
22 January 2008 | Accounts made up to 30 September 2007 (15 pages) |
23 November 2007 | Particulars of mortgage/charge (7 pages) |
23 November 2007 | Particulars of mortgage/charge (7 pages) |
15 November 2007 | Ad 19/10/07--------- £ si 575000@1=575000 £ ic 425000/1000000 (2 pages) |
15 November 2007 | Ad 19/10/07--------- £ si 575000@1=575000 £ ic 425000/1000000 (2 pages) |
25 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
31 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Ad 30/03/04--------- £ si 10000@1 (2 pages) |
17 May 2006 | Ad 30/03/04--------- £ si 10000@1 (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Accounts made up to 30 September 2005 (15 pages) |
1 February 2006 | Accounts made up to 30 September 2005 (15 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (7 pages) |
9 March 2005 | Accounts made up to 30 September 2004 (12 pages) |
9 March 2005 | Accounts made up to 30 September 2004 (12 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
2 June 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
2 June 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 April 2004 | Ad 31/03/04--------- £ si 110000@1=110000 £ ic 415002/525002 (2 pages) |
26 April 2004 | Ad 31/03/04--------- £ si 110000@1=110000 £ ic 415002/525002 (2 pages) |
24 February 2004 | Ad 30/01/04--------- £ si 315000@1=315000 £ ic 100002/415002 (2 pages) |
24 February 2004 | Ad 30/01/04--------- £ si 315000@1=315000 £ ic 100002/415002 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
6 November 2003 | Ad 28/10/03--------- £ si 80000@1=80000 £ ic 20002/100002 (2 pages) |
6 November 2003 | Ad 28/10/03--------- £ si 80000@1=80000 £ ic 20002/100002 (2 pages) |
4 July 2003 | Ad 26/06/03--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages) |
4 July 2003 | Ad 26/06/03--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Memorandum and Articles of Association (13 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Memorandum and Articles of Association (13 pages) |
25 April 2003 | Incorporation (19 pages) |
25 April 2003 | Incorporation (19 pages) |