London
EC2N 2AT
Director Name | Mr Bipin Thakur |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Ms Alexandra Jacquetta Lindsay |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton NN7 1NA |
Director Name | Mr David Peter Greenfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr Alan James Craig Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 2011) |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr Robert Llewelyn Morgan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Miss Nikki Sheldon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2012) |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Ms Susan Rebecca McDonald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Secretary Name | Miss Nikki Sheldon |
---|---|
Status | Resigned |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr John Richard Holmes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr Matthew Jaquiss |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Secretary Name | Mr David William Eades |
---|---|
Status | Resigned |
Appointed | 29 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton NN7 1NA |
Director Name | Mrs Joanne Gemma Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr David Allan Bell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr James Gregory |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2014) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr Rowan Anthony Frederick Paul Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Website | drydenhumancapital.com |
---|---|
Telephone | 020 79297667 |
Telephone region | London |
Registered Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
747.6k at £0.05 | Chandos Fund Lp 5.53% Ordinary |
---|---|
5.6m at £0.05 | Calculus Nominees LTD 41.52% Ordinary |
5.5m at £0.05 | Reyker Nominees LTD 40.96% Ordinary |
357.9k at £0.05 | Capital Fund No.1 Lp 2.65% Ordinary |
250k at £0.05 | Neptune Calculus Income & Growth Vct PLC 1.85% Ordinary |
246.9k at £0.05 | British Smaller Companies Vct PLC 1.83% Ordinary |
235.8k at £0.05 | Share Nominees LTD 1.75% Ordinary |
131.2k at £0.05 | Ogier Employee Benefit Trust LTD 0.97% Ordinary |
99.7k at £0.05 | Peter Dunphy 0.74% Ordinary |
94.5k at £0.05 | Robert Morgan 0.70% Ordinary |
58.3k at £0.05 | Christopher Salter 0.43% Ordinary |
40.1k at £0.05 | Karen Wall 0.30% Ordinary |
33.3k at £0.05 | Investec Structured Products Calculus Vct PLC 0.25% Ordinary |
28.7k at £0.05 | John Holmes 0.21% Ordinary |
20k at £0.05 | Nigel Knowles 0.15% Ordinary |
18k at £0.05 | Lorraine Thomas 0.13% Ordinary |
5k at £0.05 | Michael Lixenberg 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,932,062 |
Current Liabilities | £88,840 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
21 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 March 2019 | Resolutions
|
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Statement by Directors (1 page) |
22 January 2018 | Statement of capital on 22 January 2018
|
22 January 2018 | Solvency Statement dated 11/12/17 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 July 2017 | Auditor's resignation (1 page) |
20 July 2017 | Auditor's resignation (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Registered office address changed from 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom to 33 Queens Street London EC4R 1AP on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom to 33 Queens Street London EC4R 1AP on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 July 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
7 July 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Appointment of Mrs Aanchal Thakur as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Aanchal Thakur as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Rowan Anthony Frederick Paul Jackson as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Susan Rebecca Mcdonald as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Rowan Anthony Frederick Paul Jackson as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Susan Rebecca Mcdonald as a director on 6 January 2017 (1 page) |
11 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
14 May 2016 | Annual return made up to 4 April 2016 Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 4 April 2016 Statement of capital on 2016-05-14
|
3 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
2 January 2015 | Appointment of Mr Rowan Anthony Frederick Paul Jackson as a director on 3 December 2014 (2 pages) |
2 January 2015 | Appointment of Mr Rowan Anthony Frederick Paul Jackson as a director on 3 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of John Richard Holmes as a director on 1 December 2014 (1 page) |
2 January 2015 | Termination of appointment of John Richard Holmes as a director on 1 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Rowan Anthony Frederick Paul Jackson as a director on 3 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of John Richard Holmes as a director on 1 December 2014 (1 page) |
22 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2014 | Termination of appointment of James Gregory as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of James Gregory as a director on 30 November 2014 (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Termination of appointment of David Allan Bell as a director on 9 September 2014 (1 page) |
14 October 2014 | Termination of appointment of David Allan Bell as a director on 9 September 2014 (1 page) |
14 October 2014 | Termination of appointment of David Allan Bell as a director on 9 September 2014 (1 page) |
31 July 2014 | Appointment of Mr James Gregory as a director on 14 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr James Gregory as a director on 14 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 May 2014 | Director's details changed for Mr David Allan Bell on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr David Allan Bell on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr David Allan Bell on 1 April 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages) |
3 March 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
3 March 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
8 January 2014 | Termination of appointment of Robert Morgan as a director (1 page) |
8 January 2014 | Termination of appointment of Robert Morgan as a director (1 page) |
29 November 2013 | Appointment of Mr David Allan Bell as a director (2 pages) |
29 November 2013 | Appointment of Mr David Allan Bell as a director (2 pages) |
6 September 2013 | Appointment of Ms Joanne Gemma Brown as a director (2 pages) |
6 September 2013 | Appointment of Ms Joanne Gemma Brown as a director (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
16 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
15 July 2013 | Termination of appointment of Peter Dunphy as a director (1 page) |
15 July 2013 | Termination of appointment of Peter Dunphy as a director (1 page) |
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
15 July 2013 | Termination of appointment of David Eades as a secretary (1 page) |
15 July 2013 | Termination of appointment of David Eades as a secretary (1 page) |
15 July 2013 | Termination of appointment of David Eades as a secretary (1 page) |
15 July 2013 | Termination of appointment of David Eades as a secretary (1 page) |
18 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
20 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
30 November 2012 | Appointment of Mr David William Eades as a secretary (2 pages) |
30 November 2012 | Appointment of Mr David William Eades as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
9 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
9 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Appointment of Mr John Richard Holmes as a director (2 pages) |
25 January 2012 | Appointment of Mr John Richard Holmes as a director (2 pages) |
23 January 2012 | Appointment of Mr Peter Gerard Dunphy as a director (2 pages) |
23 January 2012 | Appointment of Mr Peter Gerard Dunphy as a director (2 pages) |
10 November 2011 | Director's details changed for Mr David William Eades on 10 November 2011 (3 pages) |
10 November 2011 | Director's details changed for Mr David William Eades on 10 November 2011 (3 pages) |
22 September 2011 | Termination of appointment of David Greenfield as a director (1 page) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
22 September 2011 | Termination of appointment of David Greenfield as a director (1 page) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
18 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
16 May 2011 | Appointment of Mrs Susan Rebecca Mcdonald as a director (2 pages) |
16 May 2011 | Appointment of Mrs Susan Rebecca Mcdonald as a director (2 pages) |
16 May 2011 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 16 May 2011 (1 page) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a secretary (1 page) |
10 May 2011 | Appointment of Mr Robert Llewelyn Morgan as a director (2 pages) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
10 May 2011 | Appointment of Mr Robert Llewelyn Morgan as a director (2 pages) |
10 May 2011 | Appointment of Mr Alan James Craig Mackay as a director (2 pages) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a secretary (1 page) |
10 May 2011 | Appointment of Mr Alan James Craig Mackay as a director (2 pages) |
10 May 2011 | Appointment of Mr David William Eades as a director (2 pages) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
10 May 2011 | Appointment of Mr David Greenfield as a director (2 pages) |
10 May 2011 | Appointment of Mr David William Eades as a director (2 pages) |
10 May 2011 | Appointment of Mr David Greenfield as a director (2 pages) |
10 May 2011 | Termination of appointment of Alexandra Lindsay as a director (1 page) |
10 May 2011 | Termination of appointment of Alexandra Lindsay as a director (1 page) |
4 April 2011 | Incorporation (25 pages) |
4 April 2011 | Incorporation (25 pages) |