Company NameHydrogen Energy International Limited
Company StatusDissolved
Company Number05972602
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date15 November 2019 (4 years, 5 months ago)
Previous NamePrecis (2659) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJonathan Alec Forsyth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 15 November 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jens Stefan Umehag
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed01 September 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 15 November 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 15 November 2019)
Correspondence AddressCornwall Court 19 Cornwall Street
Birmingham
B3 2DT
Director NameDavid William John Grant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 2007)
RoleLawyer
Correspondence Address16 Braemar Place
Aberdeen
AB10 6EP
Scotland
Secretary NameJanet Elvidge
StatusResigned
Appointed01 May 2007(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 September 2007)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Lewis Alan Gillies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address5 Abbeydore Close
Headley
Bordon
Hampshire
GU35 8PA
Director NameStephen Tapley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address125 Three Bridges Road
Three Bridges
Crawley
West Sussex
RH10 1JT
Director NameSteven Lee Kleespie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2008)
RoleCompany Director
Correspondence Address5495 South Jasper Way
Centennial
Colorado 80015
United States
Director NameDavid William Jamieson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 27 June 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMark Davies
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address11 Kenwood Drive
Hersham
Walton-On Thames
Surrey
KT12 5AU
Director NameMr Peter Lloyd Cunningham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Mount Pleasant
Weybridge
Surrey
KT13 8EP
Director NameMr Paul Lyndon Bryant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chaworth Close
Ottershaw
Surrey
KT16 0LS
Director NameJonathan Briggs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27118 Eastvale Road
Palos Verdes Peninsular
California 90274
United States
Secretary NameMr Adrian Lumley-Smith
NationalityBritish
StatusResigned
Appointed19 September 2007(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAyres Barn
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameMs Katherine Harper
Date of BirthMarch 1963 (Born 61 years ago)
StatusResigned
Appointed01 November 2008(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedarwood Crossfield Place
Weybridge
Surrey
KT13 0RG
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed04 December 2009(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressBuilding One
The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed05 February 2010(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St Peter
Bucks
SL9 9RP
Director NameMr Roderick Guy Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Stewart Morgan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Justin Charles Maclennan Adams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 February 2012)
RoleHead Of Emerging Business & Ventures
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert David Mutchell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2015)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitehydrogenenergycalifornia.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.4m at £1Bp Alternative Energy International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,382,472
Current Liabilities£7,614

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2019Final Gazette dissolved following liquidation (1 page)
15 August 2019Return of final meeting in a members' voluntary winding up (12 pages)
15 August 2019Liquidators' statement of receipts and payments to 31 July 2019 (12 pages)
18 July 2019Statement of company's objects (2 pages)
24 June 2019Liquidators' statement of receipts and payments to 29 May 2019 (13 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
26 June 2018Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on 26 June 2018 (2 pages)
21 June 2018Declaration of solvency (6 pages)
21 June 2018Appointment of a voluntary liquidator (3 pages)
21 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-30
(1 page)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,375,000
(4 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,375,000
(4 pages)
1 September 2015Appointment of Jens Stefan Umehag as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Jens Stefan Umehag as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Robert David Mutchell as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Robert David Mutchell as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Robert David Mutchell as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Jens Stefan Umehag as a director on 1 September 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (22 pages)
16 June 2015Full accounts made up to 31 December 2014 (22 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,375,000
(4 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,375,000
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Full accounts made up to 31 December 2013 (19 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,375,000
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,375,000
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Appointment of Mr Robert David Mutchell as a director (2 pages)
8 May 2013Appointment of Mr Robert David Mutchell as a director (2 pages)
8 May 2013Termination of appointment of Roderick Mason as a director (1 page)
8 May 2013Termination of appointment of Roderick Mason as a director (1 page)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
7 March 2012Appointment of Jonathan Alec Forsyth as a director (2 pages)
7 March 2012Termination of appointment of Justin Adams as a director (1 page)
7 March 2012Termination of appointment of Justin Adams as a director (1 page)
7 March 2012Appointment of Jonathan Alec Forsyth as a director (2 pages)
28 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (2 pages)
28 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (2 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
4 August 2011Termination of appointment of David Jamieson as a director (1 page)
4 August 2011Termination of appointment of David Jamieson as a director (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
10 May 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 4,375,000
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 4,375,000
(3 pages)
4 March 2011Appointment of Justin Charles Maclennan Adams as a director (2 pages)
4 March 2011Appointment of Justin Charles Maclennan Adams as a director (2 pages)
28 February 2011Termination of appointment of John Morgan as a director (1 page)
28 February 2011Termination of appointment of John Morgan as a director (1 page)
20 January 2011Change of share class name or designation (2 pages)
20 January 2011Change of share class name or designation (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 January 2011Registered office address changed from Building One the Heights Brooklands Weybridge Surrey KT13 0NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Building One the Heights Brooklands Weybridge Surrey KT13 0NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Building One the Heights Brooklands Weybridge Surrey KT13 0NY on 7 January 2011 (1 page)
10 November 2010Director's details changed for David William Jamieson on 1 October 2009 (2 pages)
10 November 2010Director's details changed for David William Jamieson on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for David William Jamieson on 1 October 2009 (2 pages)
8 October 2010Termination of appointment of Paul Bryant as a director (1 page)
8 October 2010Termination of appointment of Paul Bryant as a director (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
22 April 2010Appointment of Mr John Stewart Morgan as a director (2 pages)
22 April 2010Appointment of Mr John Stewart Morgan as a director (2 pages)
8 April 2010Appointment of Mr Roderick Guy Mason as a director (2 pages)
8 April 2010Appointment of Mr Roderick Guy Mason as a director (2 pages)
30 March 2010Termination of appointment of Jonathan Briggs as a director (1 page)
30 March 2010Termination of appointment of Jonathan Briggs as a director (1 page)
29 March 2010Termination of appointment of Jonathan Briggs as a director (1 page)
29 March 2010Termination of appointment of Jonathan Briggs as a director (1 page)
12 February 2010Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
12 February 2010Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
6 February 2010Termination of appointment of Adrian Lumley-Smith as a secretary (2 pages)
6 February 2010Termination of appointment of Adrian Lumley-Smith as a secretary (2 pages)
25 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Lewis Alan Gillies on 20 October 2009 (2 pages)
22 January 2010Termination of appointment of Lewis Gillies as a director (1 page)
22 January 2010Director's details changed for Jonathan Briggs on 20 October 2009 (2 pages)
22 January 2010Director's details changed for Lewis Alan Gillies on 20 October 2009 (2 pages)
22 January 2010Director's details changed for Paul Lyndon Bryant on 20 October 2009 (2 pages)
22 January 2010Director's details changed for Ms. Katherine Harper on 20 October 2009 (2 pages)
22 January 2010Director's details changed for Ms. Katherine Harper on 20 October 2009 (2 pages)
22 January 2010Director's details changed for Jonathan Briggs on 20 October 2009 (2 pages)
22 January 2010Termination of appointment of Lewis Gillies as a director (1 page)
22 January 2010Termination of appointment of Katherine Harper as a director (1 page)
22 January 2010Termination of appointment of Katherine Harper as a director (1 page)
22 January 2010Director's details changed for Paul Lyndon Bryant on 20 October 2009 (2 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
11 May 2009Appointment terminated director mark davies (1 page)
11 May 2009Appointment terminated director mark davies (1 page)
6 November 2008Return made up to 20/10/08; full list of members (5 pages)
6 November 2008Return made up to 20/10/08; full list of members (5 pages)
6 November 2008Director appointed ms. Katherine harper (1 page)
6 November 2008Director appointed ms. Katherine harper (1 page)
22 October 2008Appointment terminated director stephen tapley (1 page)
22 October 2008Appointment terminated director stephen tapley (1 page)
18 September 2008Appointment terminated director peter cunningham (1 page)
18 September 2008Director's change of particulars / mark davies / 15/06/2007 (1 page)
18 September 2008Appointment terminated director steven kleespie (1 page)
18 September 2008Appointment terminated director steven kleespie (1 page)
18 September 2008Appointment terminated director peter cunningham (1 page)
18 September 2008Director's change of particulars / mark davies / 15/06/2007 (1 page)
18 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
18 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Ad 13/12/07--------- £ si 2125000@1=2125000 £ ic 250000/2375000 (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
20 December 2007Statement of affairs (35 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Ad 13/12/07--------- £ si 2125000@1=2125000 £ ic 250000/2375000 (2 pages)
20 December 2007Statement of affairs (35 pages)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
20 December 2007Nc inc already adjusted 13/12/07 (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007Nc inc already adjusted 13/12/07 (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New secretary appointed (1 page)
5 November 2007Return made up to 20/10/07; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
5 November 2007Return made up to 20/10/07; full list of members (3 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2007Nc inc already adjusted 15/06/07 (1 page)
12 September 2007Ad 15/06/07--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Memorandum and Articles of Association (22 pages)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2007Ad 15/06/07--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Memorandum and Articles of Association (22 pages)
12 September 2007Nc inc already adjusted 15/06/07 (1 page)
5 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Location of register of members (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
25 June 2007Registered office changed on 25/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
1 March 2007Company name changed precis (2659) LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed precis (2659) LIMITED\certificate issued on 01/03/07 (2 pages)
20 October 2006Incorporation (15 pages)
20 October 2006Incorporation (15 pages)