London
EC1A 2AY
Secretary Name | Mr Stephen Gerard Donnelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 April 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 03 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Thomas Andrew Crockett |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 January 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Dr Robert Merrick Haigh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Venture Road Southampton Science Park Southampton SO16 7NP |
Director Name | Dr James Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Venture Road Southampton Science Park Southampton SO16 7NP |
Director Name | Mr Jeffrey David Hobbs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2010) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 1 Venture Road Southampton Science Park Southampton SO16 7NP |
Director Name | Dr Martin Patrick Murphy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 March 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henrietta Street London WC2E 8PU |
Director Name | Dr Alexander Thomas Pasteur |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 March 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henrietta Street London WC2E 8PU |
Director Name | Mr Graham John Boulnois |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS |
Director Name | Prof Anthony David Sedgwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2011) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 1 Venture Road Southampton Science Park Southampton SO16 7NP |
Director Name | Mr Alexander Thomas Pasteur |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Phi House Enterprise Road Southampton Science Park Southampton SO16 7NS |
Director Name | Mr Hugo Roy Francis Harrod |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henrietta Street London WC2E 8PU |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.vantia.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9167693 |
Telephone region | Bristol |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £474,055 |
Net Worth | -£11,451,515 |
Cash | £804,393 |
Current Liabilities | £540,827 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
3 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 April 2023 | Liquidators' statement of receipts and payments to 8 February 2023 (12 pages) |
11 April 2022 | Liquidators' statement of receipts and payments to 8 February 2022 (11 pages) |
25 February 2021 | Declaration of solvency (7 pages) |
25 February 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 6 Snow Hill London EC1A 2AY on 25 February 2021 (2 pages) |
25 February 2021 | Resolutions
|
25 February 2021 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 July 2020 (1 page) |
28 November 2019 | Accounts for a small company made up to 28 February 2019 (18 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with updates (8 pages) |
5 September 2018 | Micro company accounts made up to 28 February 2018 (18 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
21 June 2018 | Resolutions
|
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
11 October 2017 | Notification of Novo a/S as a person with significant control on 14 November 2016 (1 page) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (7 pages) |
11 October 2017 | Notification of Novo a/S as a person with significant control on 14 November 2016 (1 page) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (7 pages) |
8 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
8 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
9 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
24 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (11 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (11 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
25 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 October 2015 | Full accounts made up to 28 February 2015 (19 pages) |
7 October 2015 | Full accounts made up to 28 February 2015 (19 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
18 May 2015 | Termination of appointment of Graham John Boulnois as a director on 23 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Graham John Boulnois as a director on 23 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Hugo Roy Francis Harrod as a director on 23 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Hugo Roy Francis Harrod as a director on 23 April 2015 (1 page) |
8 May 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Resolutions
|
17 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
24 February 2015 | Resolutions
|
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
28 November 2014 | Registered office address changed from , Phi House Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom to Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from , Phi House Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom to Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Phi House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom to Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 28 November 2014 (1 page) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 May 2014 | Full accounts made up to 28 February 2014 (19 pages) |
12 May 2014 | Full accounts made up to 28 February 2014 (19 pages) |
6 December 2013 | Director's details changed for Mr Thomas Andrew Crockett on 1 September 2013 (3 pages) |
6 December 2013 | Director's details changed for Mr Thomas Andrew Crockett on 1 September 2013 (3 pages) |
6 December 2013 | Director's details changed for Mr Thomas Andrew Crockett on 1 September 2013 (3 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 June 2013 | Full accounts made up to 28 February 2013 (19 pages) |
6 June 2013 | Full accounts made up to 28 February 2013 (19 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
27 November 2012 | Appointment of Hugo Roy Francis Harrod as a director (3 pages) |
27 November 2012 | Appointment of Hugo Roy Francis Harrod as a director (3 pages) |
20 November 2012 | Termination of appointment of Alexander Pasteur as a director (2 pages) |
20 November 2012 | Termination of appointment of Alexander Pasteur as a director (2 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (19 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (19 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
24 July 2012 | Full accounts made up to 29 February 2012 (19 pages) |
24 July 2012 | Full accounts made up to 29 February 2012 (19 pages) |
29 March 2012 | Appointment of Mr Alexander Thomas Pasteur as a director (2 pages) |
29 March 2012 | Appointment of Mr Alexander Thomas Pasteur as a director (2 pages) |
28 March 2012 | Termination of appointment of Martin Murphy as a director (1 page) |
28 March 2012 | Termination of appointment of Martin Murphy as a director (1 page) |
20 February 2012 | Registered office address changed from , 1 Venture Road, Southampton Science Park, Southampton, SO16 7NP on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from , 1 Venture Road, Southampton Science Park, Southampton, SO16 7NP on 20 February 2012 (1 page) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (18 pages) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (18 pages) |
19 August 2011 | Full accounts made up to 28 February 2011 (17 pages) |
19 August 2011 | Full accounts made up to 28 February 2011 (17 pages) |
2 June 2011 | Termination of appointment of Anthony Sedgwick as a director (1 page) |
2 June 2011 | Termination of appointment of Anthony Sedgwick as a director (1 page) |
16 March 2011 | Termination of appointment of Robert Haigh as a director (1 page) |
16 March 2011 | Termination of appointment of Robert Haigh as a director (1 page) |
16 March 2011 | Termination of appointment of Alexander Pasteur as a director (1 page) |
16 March 2011 | Termination of appointment of Alexander Pasteur as a director (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
11 March 2011 | Resolutions
|
11 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (21 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (21 pages) |
19 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
19 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
2 June 2010 | Termination of appointment of Jeffrey Hobbs as a director (1 page) |
2 June 2010 | Termination of appointment of Jeffrey Hobbs as a director (1 page) |
2 June 2010 | Appointment of Professor Anthony David Sedgwick as a director (2 pages) |
2 June 2010 | Appointment of Professor Anthony David Sedgwick as a director (2 pages) |
30 April 2010 | Statement of company's objects (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
30 April 2010 | Resolutions
|
30 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
30 April 2010 | Resolutions
|
30 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Appointment of Mr Thomas Andrew Crockett as a director (2 pages) |
1 April 2010 | Appointment of Mr Thomas Andrew Crockett as a director (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
11 January 2010 | Termination of appointment of James Phillips as a director (1 page) |
11 January 2010 | Termination of appointment of James Phillips as a director (1 page) |
3 November 2009 | Director's details changed for Dr Martin Patrick Murphy on 10 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr James Phillips on 10 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin William Edwards on 10 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Merrick Haigh on 10 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr James Phillips on 10 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Director's details changed for Dr Martin Patrick Murphy on 10 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alexander Thomas Pasteur on 10 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin William Edwards on 10 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Merrick Haigh on 10 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Director's details changed for Alexander Thomas Pasteur on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Professor Graham John Boulnois on 10 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Stephen Gerard Donnelly on 10 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Jeffrey David Hobbs on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Jeffrey David Hobbs on 10 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Stephen Gerard Donnelly on 10 October 2009 (1 page) |
2 November 2009 | Director's details changed for Professor Graham John Boulnois on 10 October 2009 (2 pages) |
8 August 2009 | Ad 23/07/09\gbp si [email protected]=34.38\gbp ic 188160/188194.38\ (2 pages) |
8 August 2009 | Ad 23/07/09\gbp si [email protected]=34.38\gbp ic 188160/188194.38\ (2 pages) |
27 July 2009 | Full accounts made up to 28 February 2009 (15 pages) |
27 July 2009 | Full accounts made up to 28 February 2009 (15 pages) |
10 February 2009 | Ad 22/01/09\gbp si [email protected]=90000\gbp ic 98160/188160\ (3 pages) |
10 February 2009 | Ad 22/01/09\gbp si [email protected]=90000\gbp ic 98160/188160\ (3 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
11 November 2008 | Ad 28/10/08\gbp si [email protected]=12500\gbp ic 85660/98160\ (2 pages) |
11 November 2008 | Ad 28/10/08\gbp si [email protected]=12500\gbp ic 85660/98160\ (2 pages) |
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Particulars of contract relating to shares (2 pages) |
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Particulars of contract relating to shares (2 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (9 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (9 pages) |
8 May 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
8 May 2008 | Secretary appointed stephen gerard donnelly (2 pages) |
8 May 2008 | Secretary appointed stephen gerard donnelly (2 pages) |
8 May 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 1 victoryroad, southampton science park, southampton, SO16 7NP (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 1 victoryroad, southampton science park, southampton, SO16 7NP (1 page) |
8 April 2008 | Ad 06/03/08\gbp si [email protected]=55347.5\gbp ic 15313.5/70661\ (4 pages) |
8 April 2008 | Ad 06/03/08\gbp si [email protected]=55347.5\gbp ic 15313.5/70661\ (4 pages) |
7 April 2008 | Director appointed martin william edwards (2 pages) |
7 April 2008 | Director appointed martin william edwards (2 pages) |
2 April 2008 | Ad 14/03/08\gbp si [email protected]=15312.5\gbp ic 1/15313.5\ (2 pages) |
2 April 2008 | Ad 14/03/08\gbp si [email protected]=15312.5\gbp ic 1/15313.5\ (2 pages) |
25 March 2008 | Director appointed martin patrick murphy (3 pages) |
25 March 2008 | Director appointed alexander thomas pasteur (2 pages) |
25 March 2008 | Director appointed martin patrick murphy (3 pages) |
25 March 2008 | Director appointed alexander thomas pasteur (2 pages) |
20 March 2008 | Director appointed professor graham john boulnois (2 pages) |
20 March 2008 | Director appointed jeffrey david hobbs (2 pages) |
20 March 2008 | Director appointed jeffrey david hobbs (2 pages) |
20 March 2008 | Director appointed professor graham john boulnois (2 pages) |
19 March 2008 | Director appointed dr james neil phillips (2 pages) |
19 March 2008 | Director appointed dr james neil phillips (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Registered office changed on 14/03/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Curr ext from 31/10/2008 to 28/02/2009 (1 page) |
14 March 2008 | S-div (1 page) |
14 March 2008 | Nc inc already adjusted 06/03/08 (2 pages) |
14 March 2008 | Nc inc already adjusted 06/03/08 (2 pages) |
14 March 2008 | Curr ext from 31/10/2008 to 28/02/2009 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page) |
14 March 2008 | S-div (1 page) |
12 March 2008 | Secretary's change of particulars robert merrick haigh logged form (1 page) |
12 March 2008 | Secretary's change of particulars robert merrick haigh logged form (1 page) |
29 January 2008 | Memorandum and Articles of Association (18 pages) |
29 January 2008 | Memorandum and Articles of Association (18 pages) |
24 January 2008 | Company name changed newincco 775 LIMITED\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed newincco 775 LIMITED\certificate issued on 24/01/08 (2 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
10 October 2007 | Incorporation (22 pages) |
10 October 2007 | Incorporation (22 pages) |