Company NameTorteval Lm Limited
DirectorsKevin Patrick McKenna and Ravi Kant Verma
Company StatusActive
Company Number05860267
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2012(5 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer Investec Capital Markets
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameConnie Mei Ling Law
NationalityBritish
StatusCurrent
Appointed06 October 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameRavi Kant Verma
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(17 years, 8 months after company formation)
Appointment Duration2 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2008)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameMr John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(7 months, 1 week after company formation)
Appointment Duration3 months (resigned 09 May 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPriory House
Priory Close
Chislehurst
Kent
BR7 5LB
Director NameAlison Hutchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 April 2008)
RoleManaging Director
Correspondence Address1 Sheldon Square
London
W2 6PU
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 14 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Derek Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 April 2008)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address3 Bovingdon Heights
Marlow
Buckinghamshire
SL7 2JR
Director NameMr Andrew Kershaw Salter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Nicholas James Ralph
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Anant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Dominic Murray
StatusResigned
Appointed17 April 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Steven John Heilbron
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2011(4 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Ian Robert Wohlman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr David Michael Van Der Walt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameMs Shilla Pindoria
StatusResigned
Appointed19 January 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2016)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed28 September 2006(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2007)
Correspondence AddressPhoenix House
18 King William Street
London
EC4N 7HE
Director NameCapita Trust Corporate Limited (Corporation)
StatusResigned
Appointed28 September 2006(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2007)
Correspondence AddressPhoenix House
18 King William Street
London
EC4N 7HE
Secretary NameKensington Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2009)
Correspondence Address2 Gresham Street
London
EC2V 7QP

Contact

Websitewww.investec.com

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£106
Current Liabilities£36

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Full accounts made up to 31 March 2023 (18 pages)
4 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 March 2022 (22 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
24 August 2021Termination of appointment of Ian Robert Wohlman as a director on 20 August 2021 (1 page)
23 August 2021Full accounts made up to 31 March 2021 (18 pages)
9 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 June 2021Appointment of Mr Brian Mark Johnson as a director on 1 June 2021 (2 pages)
7 June 2021Appointment of Ms Catherine Elizabeth Dyson as a director on 1 June 2021 (2 pages)
7 June 2021Termination of appointment of David Michael Van Der Walt as a director on 31 May 2021 (1 page)
9 October 2020Full accounts made up to 31 March 2020 (16 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (17 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 March 2018 (18 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 May 2018Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
24 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
30 September 2017Full accounts made up to 31 March 2017 (16 pages)
30 September 2017Full accounts made up to 31 March 2017 (16 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 October 2016Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages)
15 October 2016Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages)
14 October 2016Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page)
14 October 2016Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page)
23 September 2016Full accounts made up to 31 March 2016 (17 pages)
23 September 2016Full accounts made up to 31 March 2016 (17 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
6 September 2015Full accounts made up to 31 March 2015 (13 pages)
6 September 2015Full accounts made up to 31 March 2015 (13 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
8 October 2013Full accounts made up to 31 March 2013 (13 pages)
8 October 2013Full accounts made up to 31 March 2013 (13 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(6 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Mr Kevin Mckenna as a director (2 pages)
3 February 2012Appointment of Mr Kevin Mckenna as a director (2 pages)
28 December 2011Full accounts made up to 31 March 2011 (13 pages)
28 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Termination of appointment of Steven Heilbron as a director (1 page)
12 December 2011Termination of appointment of Steven Heilbron as a director (1 page)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
21 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
21 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
17 January 2011Termination of appointment of Nicholas Ralph as a director (1 page)
17 January 2011Appointment of Mr Ian Robert Wohlman as a director (2 pages)
17 January 2011Termination of appointment of Andrew Salter as a director (1 page)
17 January 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
17 January 2011Termination of appointment of Derek Lloyd as a director (1 page)
17 January 2011Appointment of Mr David Michael Van Der Walt as a director (2 pages)
17 January 2011Appointment of Mr Ian Robert Wohlman as a director (2 pages)
17 January 2011Termination of appointment of Derek Lloyd as a director (1 page)
17 January 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
17 January 2011Termination of appointment of Anant Patel as a director (1 page)
17 January 2011Termination of appointment of Nicholas Ralph as a director (1 page)
17 January 2011Termination of appointment of Anant Patel as a director (1 page)
17 January 2011Appointment of Mr David Michael Van Der Walt as a director (2 pages)
17 January 2011Termination of appointment of Andrew Salter as a director (1 page)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed kms dacs 2 LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed kms dacs 2 LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 November 2009Director's details changed for Mr Nicholas James Ralph on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Nicholas James Ralph on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Derek Lloyd on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Anant Patel on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Derek Lloyd on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew Kershaw Salter on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew Kershaw Salter on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Anant Patel on 18 November 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
20 April 2009Secretary appointed mr dominic murray (1 page)
20 April 2009Appointment terminated secretary kensington secretaries LIMITED (1 page)
20 April 2009Secretary appointed mr dominic murray (1 page)
20 April 2009Appointment terminated secretary kensington secretaries LIMITED (1 page)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
15 July 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
8 May 2008Director appointed derek lloyd (4 pages)
8 May 2008Appointment terminated director derek lloyd (1 page)
8 May 2008Appointment terminated director derek lloyd (1 page)
8 May 2008Director appointed derek lloyd (4 pages)
30 April 2008Appointment terminated director ann tomsett (1 page)
30 April 2008Director appointed anant patel (4 pages)
30 April 2008Director appointed nicholas james ralph (2 pages)
30 April 2008Appointment terminated director malcolm clays (1 page)
30 April 2008Appointment terminated director malcolm clays (1 page)
30 April 2008Director appointed andrew salter (4 pages)
30 April 2008Director appointed anant patel (4 pages)
30 April 2008Director appointed andrew salter (4 pages)
30 April 2008Director appointed nicholas james ralph (2 pages)
30 April 2008Appointment terminated director alison hutchinson (1 page)
30 April 2008Appointment terminated director alison hutchinson (1 page)
30 April 2008Appointment terminated director ann tomsett (1 page)
1 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Secretary's particulars changed (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
6 September 2007Return made up to 28/06/07; full list of members; amend (6 pages)
6 September 2007Return made up to 28/06/07; full list of members; amend (6 pages)
23 July 2007Return made up to 28/06/07; full list of members (9 pages)
23 July 2007Return made up to 28/06/07; full list of members (9 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (4 pages)
19 February 2007New director appointed (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
10 January 2007Company name changed kms securitisation LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed kms securitisation LIMITED\certificate issued on 10/01/07 (2 pages)
31 October 2006New director appointed (6 pages)
31 October 2006New director appointed (6 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (4 pages)
17 October 2006New director appointed (6 pages)
17 October 2006New secretary appointed (4 pages)
17 October 2006New director appointed (4 pages)
17 October 2006New director appointed (6 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New secretary appointed (4 pages)
12 October 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
12 October 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
5 October 2006Memorandum and Articles of Association (7 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Director resigned (1 page)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Memorandum and Articles of Association (7 pages)
5 October 2006Memorandum and Articles of Association (5 pages)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Memorandum and Articles of Association (5 pages)
5 October 2006Registered office changed on 05/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
5 October 2006Registered office changed on 05/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
27 September 2006Company name changed hackremco (no. 2401) LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed hackremco (no. 2401) LIMITED\certificate issued on 27/09/06 (2 pages)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)