Company NameOracle Welbeck Partners Limited
DirectorYury Gantman
Company StatusActive
Company Number05829576
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Previous NamesBdbco No. 798 Limited and Oracle (Welbeck) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yury Gantman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr David Burke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Green House
Tapners Road Leigh
Reigate
Surrey
RH2 8NN
Secretary NameMrs Tracy Jane Wright
NationalityBritish
StatusResigned
Appointed09 June 2006(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
91 Westfield Road
Woking
GU22 9PX
Director NameMr Paul Andrew Pollard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Northey Avenue
Sutton
Surrey
SM2 7HR
Director NameMr Malik Ishmuratov
Date of BirthApril 1971 (Born 53 years ago)
NationalityKazakhstani
StatusResigned
Appointed10 July 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2011)
RoleBusinessman
Country of ResidenceKazakhstan
Correspondence AddressFlat 89, House 105
Samal 2
Almaty
Kazakhstan
Secretary NameMr Sergey Kim
StatusResigned
Appointed31 March 2010(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2015)
RoleCompany Director
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMr Roman Mikhaylenko
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMiss Rosie Chalmers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2016)
RoleAcca
Country of ResidenceUnited Kingdom
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMs Kalamkas Kurmanova
Date of BirthApril 1973 (Born 51 years ago)
NationalityKazakh
StatusResigned
Appointed25 September 2015(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Oleksandr Polskyy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 Welbeck Way
London
W1G 9YL
Director NameMs Iryna Marchenko
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed10 July 2009(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 15 September 2009)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Contact

Websitewww.oraclewelbeckpartners.com
Telephone020 77256900
Telephone regionLondon

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stoneport Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,408,781
Cash£28
Current Liabilities£5,841,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

22 September 2020Delivered on: 1 October 2020
Persons entitled: Cbh Compagnie Bancaire Helvetique Sa

Classification: A registered charge
Outstanding
20 July 2010Delivered on: 23 July 2010
Satisfied on: 29 October 2014
Persons entitled: Coutts & Company

Classification: A deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit with account designation 18 00 02 06392911 see image for full details.
Fully Satisfied
20 July 2010Delivered on: 23 July 2010
Satisfied on: 29 October 2014
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H oracle house 8-12 welbeck way, london t/nos: NGL541503 and NGL541504 by way of fixed charge all fixtures and fittings, all plant and machinery, vehicles and computer equipment, all furniture, funishings, equipment, tools and other chattels see image for full details.
Fully Satisfied
20 July 2010Delivered on: 23 July 2010
Satisfied on: 29 October 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 December 2008Delivered on: 19 December 2008
Satisfied on: 17 July 2009
Persons entitled: Bosita Property Inc

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or oracle group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8-10 welbeck way london t/nos NGL541503 and NGL541504.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 14 January 2010
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 8, 9 and 10 welbeck way, london t/no NGL541503 and 11 and 12 welbeck way, london t/no NGL541504. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 14 January 2010
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee as a continuing security for the payment and discharge of the secured liabilities by assignment the rents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (3 pages)
6 October 2022Change of details for Mr Malik Ishmuratov as a person with significant control on 28 September 2022 (2 pages)
5 October 2022Notification of Denis Korotkov-Koganovich as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 June 2022Change of details for Mr Malik Ishmuratov as a person with significant control on 12 February 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
11 March 2022Cessation of Denis Korotkov-Koganovich as a person with significant control on 12 February 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Kalamkas Kurmanova as a director on 2 March 2021 (1 page)
19 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 October 2020Registration of charge 058295760007, created on 22 September 2020 (24 pages)
18 September 2020Termination of appointment of Iryna Marchenko as a director on 18 September 2020 (1 page)
18 September 2020Appointment of Mr Yury Gantman as a director on 18 September 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 July 2019Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages)
24 July 2019Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page)
24 July 2019Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages)
29 May 2019Cessation of Malik Ishmuratov as a person with significant control on 1 February 2018 (1 page)
29 May 2019Notification of Martin Paul Graham as a person with significant control on 1 February 2018 (2 pages)
29 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
5 April 2019Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL to 5 Stratford Place London W1C 1AX on 5 April 2019 (1 page)
31 October 2018Director's details changed for Ms Kalamkas Kurmanova on 19 October 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
5 March 2018Director's details changed for Ms Kalamkas Kurmanova on 23 February 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 November 2017Termination of appointment of Oleksandr Polskyy as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Ms Iryna Marchenko as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Oleksandr Polskyy as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Ms Iryna Marchenko as a director on 1 November 2017 (2 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages)
17 January 2017Director's details changed for Ms Kalamkas Kurmanova on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Ms Kalamkas Kurmanova on 11 January 2017 (2 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
23 March 2016Director's details changed for Ms Kalamkas Kurmanova on 9 March 2016 (2 pages)
23 March 2016Director's details changed for Ms Kalamkas Kurmanova on 9 March 2016 (2 pages)
10 February 2016Appointment of Mr Oleksandr Polskyy as a director on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Rosie Chalmers as a director on 9 February 2016 (1 page)
10 February 2016Appointment of Mr Oleksandr Polskyy as a director on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Rosie Chalmers as a director on 9 February 2016 (1 page)
19 October 2015Appointment of Ms Kalamkas Kurmanova as a director on 25 September 2015 (2 pages)
19 October 2015Appointment of Ms Kalamkas Kurmanova as a director on 25 September 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Termination of appointment of Sergey Kim as a secretary on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Sergey Kim as a secretary on 12 June 2015 (1 page)
15 May 2015Company name changed oracle (welbeck) LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
15 May 2015Company name changed oracle (welbeck) LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
21 November 2014Director's details changed for Miss Rosie Chalmers on 14 September 2012 (2 pages)
21 November 2014Director's details changed for Miss Rosie Chalmers on 14 September 2012 (2 pages)
29 October 2014Satisfaction of charge 6 in full (4 pages)
29 October 2014Satisfaction of charge 4 in full (4 pages)
29 October 2014Satisfaction of charge 5 in full (4 pages)
29 October 2014Satisfaction of charge 6 in full (4 pages)
29 October 2014Satisfaction of charge 5 in full (4 pages)
29 October 2014Satisfaction of charge 4 in full (4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Miss Roziya Manatova on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Miss Roziya Manatova on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Miss Roziya Manatova on 2 April 2012 (2 pages)
8 November 2011Termination of appointment of Roman Mikhaylenko as a director (1 page)
8 November 2011Appointment of Miss Roziya Manatova as a director (2 pages)
8 November 2011Termination of appointment of Roman Mikhaylenko as a director (1 page)
8 November 2011Appointment of Miss Roziya Manatova as a director (2 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
6 April 2011Appointment of Mr Roman Mikhaylenko as a director (2 pages)
6 April 2011Termination of appointment of Malik Ishmuratov as a director (1 page)
6 April 2011Termination of appointment of Malik Ishmuratov as a director (1 page)
6 April 2011Appointment of Mr Roman Mikhaylenko as a director (2 pages)
27 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 December 2010Registered office address changed from 8 - 10 Welbeck Way London W1G 9YL United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 8 - 10 Welbeck Way London W1G 9YL United Kingdom on 10 December 2010 (1 page)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 July 2010Director's details changed for Malik Ishmuratov on 26 May 2010 (2 pages)
2 July 2010Director's details changed for Malik Ishmuratov on 26 May 2010 (2 pages)
2 July 2010Registered office address changed from 8-10 Welbeck Way London W1M 8NB on 2 July 2010 (1 page)
2 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
2 July 2010Registered office address changed from 8-10 Welbeck Way London W1M 8NB on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 8-10 Welbeck Way London W1M 8NB on 2 July 2010 (1 page)
19 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 March 2010Appointment of Mr Sergey Kim as a secretary (1 page)
31 March 2010Appointment of Mr Sergey Kim as a secretary (1 page)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Annual return made up to 26 May 2009 (4 pages)
30 November 2009Annual return made up to 26 May 2009 (4 pages)
20 September 2009Appointment terminated secretary cosec services LIMITED (1 page)
20 September 2009Appointment terminated secretary cosec services LIMITED (1 page)
28 August 2009Section 519 (1 page)
28 August 2009Section 519 (1 page)
30 July 2009Appointment terminated secretary tracy wright (1 page)
30 July 2009Appointment terminated secretary tracy wright (1 page)
30 July 2009Registered office changed on 30/07/2009 from, oracle house, south street, epsom, surrey, KT18 7PX (2 pages)
30 July 2009Registered office changed on 30/07/2009 from, oracle house, south street, epsom, surrey, KT18 7PX (2 pages)
29 July 2009Appointment terminated director david burke (1 page)
29 July 2009Director appointed malik ishmuratov (2 pages)
29 July 2009Director appointed malik ishmuratov (2 pages)
29 July 2009Appointment terminated director david burke (1 page)
20 July 2009Secretary appointed cosec services LIMITED (2 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 July 2009Secretary appointed cosec services LIMITED (2 pages)
15 May 2009Full accounts made up to 31 March 2008 (11 pages)
15 May 2009Full accounts made up to 31 March 2008 (11 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Appointment terminated director paul pollard (1 page)
10 October 2008Appointment terminated director paul pollard (1 page)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
31 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (6 pages)
19 July 2006Particulars of mortgage/charge (6 pages)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Company name changed bdbco no. 798 LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 50 broadway, london, SW1H 0BL (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Company name changed bdbco no. 798 LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: 50 broadway, london, SW1H 0BL (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
26 May 2006Incorporation (15 pages)
26 May 2006Incorporation (15 pages)