Company NameArbion Limited
Company StatusActive
Company Number07044573
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Previous NamesTrue Wealth Limited and Signia Wealth Limited

Business Activity

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

Directors

Director NameMr Carnegie Edward Smyth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameMiss Ohbi Kirin
StatusCurrent
Appointed28 September 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMiss Kirin Ohbi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCoo & General Counsel
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Marco Eberhard Pabst
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Daniel Attilio Pasini
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Jonathan James Sokhanvari
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleChief Ioperating Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3NR
Secretary NameWilliam Habberfield
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 9 Malwood Road
London
SW12 8EN
Director NameMr David Hodgson Canfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(1 day after company formation)
Appointment Duration13 years (resigned 18 October 2022)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMrs Nathalie Muriel Madeleine Dauriac-Stoebe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed28 October 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2015)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameMiss Kathrine Elise McNaughton
StatusResigned
Appointed11 February 2010(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Derek Zissman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2023)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET

Contact

Websitewww.signiawealth.com/
Email address[email protected]
Telephone020 72986060
Telephone regionLondon

Location

Registered Address1 Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,532,218
Gross Profit£2,773,614
Net Worth£1,599,531
Cash£522,521
Current Liabilities£1,882,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

21 May 2012Delivered on: 30 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 22985887 with the bank.
Outstanding
23 July 2010Delivered on: 5 August 2010
Persons entitled: Redevco UK 2 Bv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the interest bearing deposit account in the name of the landlord see image for full details.
Outstanding
15 February 2010Delivered on: 18 February 2010
Persons entitled: Grecco Limited

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
25 August 2023Full accounts made up to 31 December 2022 (32 pages)
23 February 2023Appointment of Mr Marco Eberhard Pabst as a director on 22 February 2023 (2 pages)
22 February 2023Appointment of Mr Daniel Attilio Pasini as a director on 22 February 2023 (2 pages)
16 January 2023Termination of appointment of Paul John Lester as a director on 1 January 2023 (1 page)
10 November 2022Satisfaction of charge 1 in full (1 page)
31 October 2022Registered office address changed from C/O Signia Wealth Limited 1 Connaught Place London W2 2ET to 1 Connaught Place London W2 2ET on 31 October 2022 (1 page)
20 October 2022Termination of appointment of David Hodgson Canfield as a director on 18 October 2022 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
17 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
14 October 2022Company name changed signia wealth LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
(3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
27 September 2022All of the property or undertaking has been released from charge 1 (2 pages)
6 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 10,568,847
(3 pages)
7 March 2022Appointment of Miss Kirin Ohbi as a director on 22 February 2022 (2 pages)
2 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 10,493,847
(3 pages)
23 November 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
20 September 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
26 March 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 10,205,448
(3 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 September 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
12 March 2020All of the property or undertaking has been released from charge 3 (1 page)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
2 July 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 9,947,896
(3 pages)
2 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 10,017,896
(3 pages)
18 June 2019Termination of appointment of Derek Zissman as a director on 15 June 2019 (1 page)
6 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 9,847,896
(3 pages)
19 November 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
2 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 9,697,896
(3 pages)
5 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
6 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 9,657,896
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 9,577,896
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 9,507,896
(3 pages)
12 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 9,292,896
(3 pages)
12 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 9,292,896
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 9,192,896
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 9,192,896
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 9,092,896
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 9,092,896
(3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
16 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 8,742,896
(3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
16 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 8,742,896
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 8,542,896
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 8,542,896
(3 pages)
26 September 2017Full accounts made up to 31 December 2016 (34 pages)
26 September 2017Full accounts made up to 31 December 2016 (34 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 8,192,896
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 8,192,896
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 7,942,896
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 7,942,896
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,642,896
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,642,896
(3 pages)
8 June 2017Appointment of Mr Paul John Lester as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Paul John Lester as a director on 8 June 2017 (2 pages)
7 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 7,342,896
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 7,342,896
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,042,896
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,042,896
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6,842,896
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6,842,896
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 6,092,896
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 6,092,896
(3 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,592,896
(3 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,592,896
(3 pages)
8 September 2016Full accounts made up to 31 December 2015 (38 pages)
8 September 2016Full accounts made up to 31 December 2015 (38 pages)
13 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,092,896
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,092,896
(3 pages)
12 November 2015Full accounts made up to 31 December 2014 (27 pages)
12 November 2015Full accounts made up to 31 December 2014 (27 pages)
30 October 2015Appointment of Mr Carnegie Edward Smyth as a director on 28 September 2015 (2 pages)
30 October 2015Appointment of Mr Carnegie Edward Smyth as a director on 28 September 2015 (2 pages)
26 October 2015Appointment of Miss Ohbi Kirin as a secretary on 28 September 2015 (2 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,342,896
(5 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,342,896
(5 pages)
26 October 2015Appointment of Miss Ohbi Kirin as a secretary on 28 September 2015 (2 pages)
25 August 2015Appointment of Mr Derek Zissman as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Derek Zissman as a director on 24 August 2015 (2 pages)
23 July 2015Consolidation of shares on 30 June 2015 (8 pages)
23 July 2015Consolidation of shares on 30 June 2015 (8 pages)
14 July 2015Particulars of variation of rights attached to shares (2 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4,342,896
(4 pages)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Particulars of variation of rights attached to shares (2 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4,342,896
(4 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share consolidation and division 30/06/2015
(81 pages)
14 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share consolidation and division 30/06/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
19 February 2015Termination of appointment of Nathalie Muriel Madeleine Dauriac-Stoebe as a director on 21 January 2015 (1 page)
19 February 2015Termination of appointment of Nathalie Muriel Madeleine Dauriac-Stoebe as a director on 21 January 2015 (1 page)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,302,098
(8 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,302,098
(8 pages)
5 June 2014Full accounts made up to 31 December 2013 (26 pages)
5 June 2014Full accounts made up to 31 December 2013 (26 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,302,098
(8 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,302,098
(8 pages)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
29 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,302,098
(10 pages)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
29 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,302,098
(10 pages)
8 May 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Full accounts made up to 31 December 2012 (19 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Memorandum and Articles of Association (36 pages)
18 April 2013Memorandum and Articles of Association (36 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
8 November 2012Termination of appointment of Kathrine Mcnaughton as a secretary (1 page)
8 November 2012Termination of appointment of Kathrine Mcnaughton as a secretary (1 page)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 15 October 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 14/12/2011 as it was not properly delivered
(18 pages)
15 June 2012Annual return made up to 15 October 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 14/12/2011 as it was not properly delivered
(18 pages)
6 June 2012Full accounts made up to 31 December 2011 (23 pages)
6 June 2012Full accounts made up to 31 December 2011 (23 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 May 2012Memorandum and Articles of Association (34 pages)
16 May 2012Memorandum and Articles of Association (34 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/06/2012
(7 pages)
14 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/06/2012
(7 pages)
26 April 2011Full accounts made up to 31 December 2010 (22 pages)
26 April 2011Full accounts made up to 31 December 2010 (22 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2011Change of share class name or designation (2 pages)
21 April 2011Change of share class name or designation (2 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2010Current accounting period extended from 30 April 2010 to 31 December 2010 (1 page)
9 December 2010Current accounting period extended from 30 April 2010 to 31 December 2010 (1 page)
8 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
10 August 2010Registered office address changed from 14 Cornhill London EC3V 3NR England on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 14 Cornhill London EC3V 3NR England on 10 August 2010 (1 page)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
9 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 February 2010Change of share class name or designation (3 pages)
22 February 2010Resolutions
  • RES13 ‐ Directorship authorisation 15/02/2010
(1 page)
22 February 2010Resolutions
  • RES13 ‐ Directorship authorisation 15/02/2010
(1 page)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175(5)(a) 15/02/2010
(37 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175(5)(a) 15/02/2010
(37 pages)
22 February 2010Change of share class name or designation (3 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 302,098
(6 pages)
16 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 302,098
(6 pages)
12 February 2010Termination of appointment of William Habberfield as a secretary (1 page)
12 February 2010Termination of appointment of William Habberfield as a secretary (1 page)
11 February 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
11 February 2010Secretary's details changed for Miss Katherine Elise Mcnaughton on 11 February 2010 (1 page)
11 February 2010Secretary's details changed for Miss Katherine Elise Mcnaughton on 11 February 2010 (1 page)
11 February 2010Appointment of Miss Katherine Elise Mcnaughton as a secretary (1 page)
11 February 2010Appointment of Miss Katherine Elise Mcnaughton as a secretary (1 page)
11 February 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
19 January 2010Termination of appointment of Jonathan Sokhanvari as a director (1 page)
19 January 2010Termination of appointment of Jonathan Sokhanvari as a director (1 page)
29 October 2009Company name changed true wealth LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
29 October 2009Company name changed true wealth LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
28 October 2009Appointment of Mrs Nathalie Dauriac as a director (2 pages)
28 October 2009Appointment of Mrs Nathalie Dauriac as a director (2 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
16 October 2009Appointment of Mr David Hodgson Canfield as a director (2 pages)
16 October 2009Appointment of Mr David Hodgson Canfield as a director (2 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)