Background WavePink WaveYellow Wave

MARKETAXESS POST-TRADE LIMITED (01917944)

MARKETAXESS POST-TRADE LIMITED (01917944) is an active UK company. incorporated on 31 May 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MARKETAXESS POST-TRADE LIMITED has been registered for 40 years. Current directors include BERRY, Dean, CONCANNON, Christopher Robert, MCTERNAN, Jonathan Mark.

Company Number
01917944
Status
active
Type
ltd
Incorporated
31 May 1985
Age
40 years
Address
5 10th Floor, London, EC2V 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERRY, Dean, CONCANNON, Christopher Robert, MCTERNAN, Jonathan Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETAXESS POST-TRADE LIMITED

MARKETAXESS POST-TRADE LIMITED is an active company incorporated on 31 May 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MARKETAXESS POST-TRADE LIMITED was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

01917944

LTD Company

Age

40 Years

Incorporated 31 May 1985

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 9 September 2025 (6 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

XTRAKTER LIMITED
From: 1 February 2008To: 27 February 2021
INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED
From: 4 July 2005To: 1 February 2008
INTERNATIONAL SECURITIES MARKET ASSOCIATION LIMITED
From: 1 January 1992To: 4 July 2005
AIBD (SYSTEMS AND INFORMATION) LIMITED
From: 9 July 1985To: 1 January 1992
REDLOCK LIMITED
From: 31 May 1985To: 9 July 1985
Contact
Address

5 10th Floor Aldermanbury Square London, EC2V 7HR,

Previous Addresses

, Watling House 33 Cannon Street, London, EC4M 5SB, United Kingdom
From: 12 July 2011To: 8 November 2013
, Seven Limeharbour, Docklands, London, E14 9NQ
From: 31 May 1985To: 12 July 2011
Timeline

36 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Dec 17
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 23
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MORAD, Miranda Ruth

Active
10th Floor, LondonEC2V 7HR
Secretary
Appointed 28 Aug 2013

BERRY, Dean

Active
10th Floor, LondonEC2V 7HR
Born December 1972
Director
Appointed 30 Oct 2025

CONCANNON, Christopher Robert

Active
10th Floor, LondonEC2V 7HR
Born September 1967
Director
Appointed 27 Jul 2023

MCTERNAN, Jonathan Mark

Active
10th Floor, LondonEC2V 7HR
Born June 1979
Director
Appointed 24 Apr 2025

DART, Philip Paul

Resigned
8 Birches Close, EpsomKT18 5JG
Secretary
Appointed 03 May 1994
Resigned 01 Sept 1995

GILL, Adrian

Resigned
33 Cannon Street, LondonEC4M 5SB
Secretary
Appointed 01 Jan 2012
Resigned 28 Aug 2013

MCCORMACK, Barry James

Resigned
13 Crossing Road, EppingCM16 7BQ
Secretary
Appointed N/A
Resigned 03 May 1994

SPIRES, Christopher John

Resigned
81 Moffats Lane, HatfieldAL9 7RT
Secretary
Appointed 01 Sept 1995
Resigned 08 May 2009

SPIRES, Christopher John

Resigned
81 Moffats Lane, HatfieldAL9 7RT
Secretary
Appointed 01 Sept 1995
Resigned 07 Jan 2008

WHITEHEAD, David Clive

Resigned
Hurst Drive, Walton On The HillKT20 9QU
Secretary
Appointed 08 May 2009
Resigned 31 Dec 2011

BRINE, Paul St. John

Resigned
10th Floor, LondonEC2V 7HR
Born October 1959
Director
Appointed 28 May 2013
Resigned 23 Oct 2015

BROWN, Patrick Johnson

Resigned
Edgeways Oak Way, ReigateRH2 7ES
Born January 1942
Director
Appointed N/A
Resigned 31 Jan 2002

BURKE, David James

Resigned
18 Hill View Drive, WellingDA16 3RS
Born January 1958
Director
Appointed 30 Apr 2009
Resigned 08 Jan 2010

CHALLENOR, Thomas William

Resigned
33 Cannon Street, LondonEC4M 5SB
Born November 1955
Director
Appointed 20 Sept 2010
Resigned 28 Feb 2013

COOK, Joseph Paul

Resigned
3 St Albans Grove, LondonW8 5PN
Born March 1950
Director
Appointed 08 Jan 2008
Resigned 30 Apr 2009

CRUGER, William Frank

Resigned
10th Floor, LondonEC2V 7HR
Born October 1958
Director
Appointed 13 Apr 2016
Resigned 01 Dec 2025

DART, Philip Paul

Resigned
8 Birches Close, EpsomKT18 5JG
Born February 1952
Director
Appointed N/A
Resigned 01 Sept 1995

DISTEFANO, Giuseppe

Resigned
Via Francesco Melzi D'Eril 20, Milan 20154FOREIGN
Born September 1962
Director
Appointed 08 Jan 2008
Resigned 30 Apr 2009

EATON, Scott William

Resigned
10th Floor, LondonEC2V 7HR
Born March 1962
Director
Appointed 25 Jun 2015
Resigned 15 Dec 2017

ELANSARI, Osama Ahmed, Dr

Resigned
5 Hale House, LondonW8 5AQ
Born February 1941
Director
Appointed N/A
Resigned 14 Jun 1995

FRENAY, Bernard Nicolas Marcel

Resigned
33 Cannon Street, LondonEC4M 5SB
Born March 1965
Director
Appointed 08 Jan 2010
Resigned 28 Feb 2013

GRAY, Robert Blackburn

Resigned
9 St Simons Avenue, LondonSW15 6DU
Born June 1950
Director
Appointed 08 Jan 2008
Resigned 30 Apr 2009

KARSENTI, Rene

Resigned
Rainstrasse 40c, Pfaffikon
Born January 1950
Director
Appointed 08 Jan 2008
Resigned 30 Apr 2009

LAMBERT, Royston

Resigned
36 Brook Road, LoughtonIG10 1BP
Born April 1946
Director
Appointed N/A
Resigned 31 Jan 2007

LANGTON, John Leslie

Resigned
Lerchenbergstrasse 115, Erlenbach
Born November 1948
Director
Appointed N/A
Resigned 01 Jan 1997

LAWLER, David Charles

Resigned
Old Farm Avenue, SidcupDA15 8AF
Born January 1956
Director
Appointed 01 Feb 1999
Resigned 07 Jan 2008

MAY, Timothy, Dr

Resigned
Honeypot House 246 Main Road, SpaldingPE11 4PT
Born July 1952
Director
Appointed 30 Apr 2009
Resigned 23 Sept 2010

MCVEY, Richard Mitchell

Resigned
10th Floor, LondonEC2V 7HR
Born July 1959
Director
Appointed 28 Feb 2013
Resigned 31 Dec 2024

MILNE, Kevin Lawrence

Resigned
62 Spurgate, BrentwoodCM13 2JT
Born June 1962
Director
Appointed 19 Feb 2007
Resigned 08 Jan 2010

PARANANDI, Rajeev, Mr.

Resigned
10th Floor, LondonEC2V 7HR
Born July 1976
Director
Appointed 28 Oct 2021
Resigned 21 Mar 2025

PARANANDI, Rajeev, Mr.

Resigned
10th Floor, LondonEC2V 7HR
Born July 1976
Director
Appointed 28 Oct 2020
Resigned 28 Oct 2020

QUATTROPANI, Pier Luigi

Resigned
Juchstrasse 9FOREIGN
Born November 1948
Director
Appointed N/A
Resigned 10 Jun 1997

ROUPIE, Christophe Pierre Daniel

Resigned
10th Floor, LondonEC2V 7HR
Born January 1966
Director
Appointed 19 Apr 2017
Resigned 20 May 2025

RUCKER, James Nevil Blair

Resigned
10th Floor, LondonEC2V 7HR
Born July 1956
Director
Appointed 05 Nov 2015
Resigned 01 Apr 2025

RUCKER, James Nevil Blair

Resigned
10th Floor, LondonEC2V 7HR
Born July 1956
Director
Appointed 28 Feb 2013
Resigned 23 Jul 2015

Persons with significant control

1

Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Resolution
7 February 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Miscellaneous
27 May 2009
MISCMISC
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
11 May 2009
AUDAUD
Legacy
2 January 2009
88(2)Return of Allotment of Shares
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Auditors Resignation Company
15 August 2007
AUDAUD
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
18 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1998
AUDAUD
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1991
288288
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
7 February 1991
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
30 May 1990
288288
Legacy
2 January 1990
288288
Legacy
2 January 1990
288288
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Legacy
3 April 1989
363363
Legacy
29 March 1989
288288
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
7 July 1988
287Change of Registered Office
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
11 May 1988
288288
Legacy
14 January 1988
288288
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Legacy
30 December 1987
288288
Legacy
30 December 1987
288288
Legacy
30 December 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
18 April 1987
288288
Resolution
18 April 1987
RESOLUTIONSResolutions
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
288288
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
30 May 1986
287Change of Registered Office
Memorandum Articles
29 July 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 May 1985
MISCMISC
Incorporation Company
31 May 1985
NEWINCIncorporation