Background WavePink WaveYellow Wave

KAPLAN FINANCIAL LIMITED (01028790)

KAPLAN FINANCIAL LIMITED (01028790) is an active UK company. incorporated on 27 October 1971. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. KAPLAN FINANCIAL LIMITED has been registered for 54 years. Current directors include KROON, Soren, ROBINSON, Zoe Victoria.

Company Number
01028790
Status
active
Type
ltd
Incorporated
27 October 1971
Age
54 years
Address
179-191 Borough High Street, London, SE1 1HR
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
KROON, Soren, ROBINSON, Zoe Victoria
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN FINANCIAL LIMITED

KAPLAN FINANCIAL LIMITED is an active company incorporated on 27 October 1971 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. KAPLAN FINANCIAL LIMITED was registered 54 years ago.(SIC: 85421, 85422)

Status

active

Active since 54 years ago

Company No

01028790

LTD Company

Age

54 Years

Incorporated 27 October 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 20 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

FTC KAPLAN LIMITED
From: 13 January 2006To: 11 September 2007
FINANCIAL TRAINING COMPANY LIMITED(THE)
From: 31 December 1978To: 13 January 2006
FINANCIAL TRAINING COMPANY LIMITED
From: 27 October 1971To: 31 December 1978
Contact
Address

179-191 Borough High Street London, SE1 1HR,

Previous Addresses

Ground Floor, Palace House 3 Cathedral Street London SE1 9DE
From: 12 June 2014To: 1 December 2015
7Th Floor 100 Cannon Street London EC4N 6EU
From: 20 July 2012To: 12 June 2014
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 27 October 1971To: 11 January 2011
Timeline

10 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Oct 71
Director Left
May 12
Director Joined
May 13
Funding Round
Dec 18
Director Joined
Mar 21
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Mar 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KROON, Soren

Active
Borough High Street, LondonSE1 1HR
Born April 1974
Director
Appointed 26 Feb 2025

ROBINSON, Zoe Victoria

Active
Borough High Street, LondonSE1 1HR
Born March 1974
Director
Appointed 15 Mar 2024

HARTLEY, James William

Resigned
2 Spion Kop, LeedsLS14 3EB
Secretary
Appointed 04 May 2001
Resigned 09 Aug 2006

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Secretary
Appointed N/A
Resigned 30 Nov 1992

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 09 Aug 2006
Resigned 23 Feb 2012

ZIMAN, Norman Julian

Resigned
Fargaze Lee Road, Princes RisboroughHP27 9NX
Secretary
Appointed 30 Nov 1992
Resigned 04 May 2001

ANDERSON, Peter John Ronald

Resigned
2 Blenheim Drive, OxfordOX2 8DG
Born October 1962
Director
Appointed 07 Apr 2004
Resigned 25 Feb 2008

ASHTON, Guy Julian Claude

Resigned
7 Penzance Place, LondonW11 4PE
Born May 1964
Director
Appointed 22 Dec 1995
Resigned 31 Dec 1996

BREARLEY, John David

Resigned
820 Warwick Road, SolihullB91 3HA
Born January 1950
Director
Appointed N/A
Resigned 11 Jun 1992

CHARLESWORTH, Alan Richard

Resigned
16 Cherwell Court, TeddingtonTW11 9RT
Born May 1946
Director
Appointed 05 May 1992
Resigned 06 Jan 1994

DASEY, David Francis

Resigned
Blue Cedar, Abinger HammerRH5 6RL
Born September 1950
Director
Appointed N/A
Resigned 11 Jun 1992

DUBOIS, Jean Pierre

Resigned
14 Clifford Manor Road, GuildfordGU4 8HG
Born July 1951
Director
Appointed N/A
Resigned 17 Aug 1995

DUPONT, Rachael Victoria

Resigned
8 Wilkie Road, Singapore228095
Born February 1973
Director
Appointed 21 May 2013
Resigned 04 Apr 2023

ELSAM, Richard Leon

Resigned
Top Cross Cottage, BristolBS18 8UF
Born December 1947
Director
Appointed N/A
Resigned 22 Dec 1995

GADDES, Graham Stuart Mark

Resigned
BL8
Born May 1965
Director
Appointed 14 Feb 2006
Resigned 25 Feb 2008

GASKELL, Duncan William

Resigned
Ravenswood Cottage, HalifaxHX4 8PQ
Born March 1952
Director
Appointed N/A
Resigned 11 Aug 1993

GEE, Andrew Howard

Resigned
64 Speer Road, Thames DittonKT7 0PW
Born March 1946
Director
Appointed N/A
Resigned 31 Jan 1994

GEISLER, Judith Elizabeth

Resigned
42 Spath Road, ManchesterM20 2GT
Born May 1954
Director
Appointed N/A
Resigned 11 Jun 1992

GIDWANEY, Dhanraj Chatamal

Resigned
The Old Vicarage, CranbrookTN17 2JB
Born November 1948
Director
Appointed 04 May 2001
Resigned 26 Mar 2003

GRAHAM, Jonathan Charles

Resigned
Foley Farmhouse Abbey Farm, MaidstoneME17 1TL
Born October 1963
Director
Appointed 01 Jun 2007
Resigned 25 Feb 2008

GREEN, Christopher James

Resigned
75 Burford Gardens, LondonN13 4LR
Born March 1958
Director
Appointed N/A
Resigned 30 Sept 1993

GRIFFITHS, Mark Andrew

Resigned
25 Excelsior Grove, WalsallWS3 4PX
Born November 1964
Director
Appointed 01 Jun 2007
Resigned 25 Feb 2008

HARTLEY, James William

Resigned
2 Spion Kop, LeedsLS14 3EB
Born January 1946
Director
Appointed 22 Dec 1995
Resigned 25 Feb 2008

HOPKINS, Karen

Resigned
North Park, HintsB78 3DW
Born April 1958
Director
Appointed 15 Mar 2005
Resigned 08 Mar 2007

HOUILLON, Peter

Resigned
Borough High Street, LondonSE1 1HR
Born March 1964
Director
Appointed 07 Apr 2004
Resigned 15 Mar 2024

JAMIESON, Robert Ian

Resigned
Wayfarers Barn, BasingstokeRG25 3AY
Born June 1948
Director
Appointed N/A
Resigned 11 Jun 1992

JENKINS, Alan David

Resigned
High Gilston, GilstonCM20 2RF
Born June 1962
Director
Appointed 07 Apr 2004
Resigned 15 Dec 2006

JONES, Hal Stanley

Resigned
9 Durward House, LondonW8 5BH
Born September 1952
Director
Appointed 31 Mar 2003
Resigned 27 Apr 2007

LAMDIN, Stephen John

Resigned
Shallows, FordingbridgeSP6 2AG
Born March 1955
Director
Appointed 01 Feb 1994
Resigned 06 Aug 1996

LUSSE, Matthijs

Resigned
Cornelis De Wittlaan 608, Hague
Born October 1965
Director
Appointed 05 Apr 2001
Resigned 04 May 2001

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 01 Jul 1993
Resigned 01 Aug 2007

MARTIN, Peter Nicholas

Resigned
75 Percy Road, LondonW12 9PX
Born January 1952
Director
Appointed 11 Jan 1994
Resigned 22 Dec 1995

MOFFAT, John Alexander

Resigned
1 Ford Lodge, ManchesterM20 2RU
Born October 1949
Director
Appointed N/A
Resigned 30 Apr 1993

NAUGHTON, Colin

Resigned
63 The Ridgeway, HarrowHA3 0LW
Born February 1965
Director
Appointed 01 Jun 2007
Resigned 25 Feb 2008

NOONE, Julie Anne

Resigned
81 The Reddings, LondonNW7 4JP
Born May 1966
Director
Appointed 14 Sept 2006
Resigned 25 Feb 2008

Persons with significant control

1

Borough High Street, LondonSE1 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
3 April 2013
MG01MG01
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
24 June 2008
123Notice of Increase in Nominal Capital
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2007
288bResignation of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
363(353)363(353)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 September 2004
287Change of Registered Office
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
155(6)a155(6)a
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
155(6)a155(6)a
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 March 2003
395Particulars of Mortgage or Charge
Miscellaneous
20 March 2003
MISCMISC
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
155(6)b155(6)b
Legacy
21 May 2001
155(6)a155(6)a
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
155(6)b155(6)b
Legacy
16 May 2001
155(6)a155(6)a
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
287Change of Registered Office
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
88(2)R88(2)R
Legacy
8 May 2001
88(2)R88(2)R
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
12 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
27 August 1999
88(2)R88(2)R
Legacy
27 August 1999
88(2)R88(2)R
Legacy
15 April 1999
363aAnnual Return
Legacy
8 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
88(2)R88(2)R
Legacy
30 April 1998
363aAnnual Return
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
19 August 1997
288cChange of Particulars
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
17 April 1997
363aAnnual Return
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Resolution
13 October 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
123Notice of Increase in Nominal Capital
Legacy
31 July 1996
287Change of Registered Office
Legacy
10 May 1996
363aAnnual Return
Legacy
10 May 1996
363(353)363(353)
Legacy
10 May 1996
363(190)363(190)
Legacy
26 March 1996
288288
Legacy
2 February 1996
288288
Legacy
24 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
20 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
25 April 1994
363x363x
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
24 January 1994
288288
Legacy
20 December 1993
288288
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
27 October 1993
288288
Legacy
30 September 1993
288288
Legacy
7 September 1993
288288
Legacy
22 August 1993
288288
Legacy
7 June 1993
288288
Legacy
28 April 1993
363x363x
Legacy
13 April 1993
288288
Legacy
5 January 1993
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
18 May 1992
288288
Legacy
30 April 1992
363x363x
Legacy
8 April 1992
288288
Legacy
9 March 1992
288288
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363x363x
Accounts With Made Up Date
9 April 1991
AAAnnual Accounts
Legacy
15 February 1991
288288
Legacy
7 February 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
20 August 1990
288288
Legacy
8 August 1990
288288
Legacy
6 August 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
363363
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
18 May 1989
288288
Legacy
24 February 1989
288288
Legacy
24 January 1989
288288
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
18 October 1988
288288
Legacy
15 January 1988
288288
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Memorandum Articles
29 January 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1971
NEWINCIncorporation