Background WavePink WaveYellow Wave

SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED (02090957)

SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED (02090957) is an active UK company. incorporated on 19 January 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED has been registered for 39 years. Current directors include JENNER, John Edward, REMBER, James Lawrence.

Company Number
02090957
Status
active
Type
ltd
Incorporated
19 January 1987
Age
39 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNER, John Edward, REMBER, James Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED

SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED is an active company incorporated on 19 January 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02090957

LTD Company

Age

39 Years

Incorporated 19 January 1987

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 6 October 2025 (5 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

E & B HOLDINGS LIMITED
From: 14 April 1987To: 14 December 2018
PUNCHCOURT LIMITED
From: 19 January 1987To: 14 April 1987
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
7 Welbeck Street London W1G 9YE England
From: 3 August 2016To: 7 December 2016
C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX
From: 19 January 1987To: 3 August 2016
Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Secretary
Appointed 09 Jun 2008
Resigned 14 Sept 2016

BRUCE, David Julian

Resigned
47 Myddelton Park, LondonN20 0JJ
Secretary
Appointed 19 May 2006
Resigned 07 Sept 2006

DOBB, Maurice

Resigned
9 Hazelhurst, HorleyRH6 9XY
Secretary
Appointed 31 Oct 1998
Resigned 11 Jun 1999

DOUGLAS, Malcolm Roy

Resigned
59 Parkhurst Fields, FarnhamGU10 2PQ
Secretary
Appointed N/A
Resigned 17 Apr 1992

DOWLING, Christopher Bruce

Resigned
Rutland House, KnightsbridgeSW7 1BX
Secretary
Appointed N/A
Resigned 01 Jul 1994

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Secretary
Appointed 14 Jun 1999
Resigned 19 May 2006

MOSS, Nigel Adam

Resigned
29 Ossulton Way, LondonN2 0DT
Secretary
Appointed 01 Jul 1994
Resigned 30 Oct 1998

RYNHOUD, John Gregory

Resigned
Cheshire Park, BracknellRG42 3XA
Secretary
Appointed 31 Aug 2006
Resigned 09 Jun 2008

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 07 Jun 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

ASTON, Richard Mervyn Wotton

Resigned
Beech House Tydehams, NewburyRG14 6JT
Born March 1950
Director
Appointed 24 Sept 1991
Resigned 12 Nov 1996

BRUCE, David Julian

Resigned
Portland Place, LondonW1B 1DY
Born August 1966
Director
Appointed 09 Jun 2008
Resigned 14 Sept 2016

CHRISTIANSEN, Jan

Resigned
20877 Wildrose Drive, Barrington60010
Born January 1957
Director
Appointed 31 Aug 2006
Resigned 30 Jan 2009

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 30 Mar 2016
Resigned 19 Mar 2019

DOWLING, Christopher Bruce

Resigned
20 Bramcote Road, LondonSW15 6UG
Born May 1953
Director
Appointed N/A
Resigned 30 Oct 1998

HEWARD, Thomas Ernest

Resigned
80 Parkside Drive, WatfordWD1 3AZ
Born September 1946
Director
Appointed N/A
Resigned 12 Nov 1996

JENNER, John Edward

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born June 1967
Director
Appointed 09 Jun 2008
Resigned 31 Dec 2011

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Born June 1967
Director
Appointed 27 Jun 2000
Resigned 07 Sept 2006

LANGDON, Michael Robert Finch

Resigned
29 Sumner Place, LondonSW7 3NT
Born February 1948
Director
Appointed N/A
Resigned 30 Oct 1998

LOUGHNEY, Gerard Anthony

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born May 1946
Director
Appointed N/A
Resigned 25 May 2011

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 20 Mar 2019
Resigned 23 Feb 2023

MURPHY, Karen

Resigned
142 Pears Avenue, TorontoM5R 1T2
Born September 1952
Director
Appointed 12 Oct 2001
Resigned 04 Aug 2004

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 20 Mar 2019

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1978
Director
Appointed 23 Feb 2023
Resigned 12 Sept 2025

RAPER, Stephen

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 07 Jun 2019
Resigned 22 Nov 2019

RISHI, Sahil Nath

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1983
Director
Appointed 22 Nov 2019
Resigned 23 Feb 2023

ROIBAS, Ferdinand

Resigned
112 Whittington Place, Oakville
Born November 1957
Director
Appointed 29 Oct 1998
Resigned 12 Oct 2001

RYNHOUD, John Gregory

Resigned
Cheshire Park, BracknellRG42 3XA
Born January 1971
Director
Appointed 31 Aug 2006
Resigned 09 Jun 2008

STORER, Christopher Howard Whitehurst

Resigned
Chapel House, AmershamHP7 0HX
Born October 1932
Director
Appointed N/A
Resigned 18 Oct 1991

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 14 Sept 2016
Resigned 07 Jun 2019

TUBB, Elizabeth Janet Mary

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born January 1962
Director
Appointed 11 Aug 2011
Resigned 08 Apr 2016

WOODHAMS, Melvyn Robert

Resigned
1 Bainbrigge Avenue, DroitwichWR9 7AT
Born May 1947
Director
Appointed 12 Nov 1996
Resigned 26 Jun 2000

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

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

208

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Statement Of Companys Objects
6 August 2024
CC04CC04
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
19 August 2022
AAMDAAMD
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Miscellaneous
11 January 2013
MISCMISC
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Auditors Resignation Company
13 December 2012
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
155(6)b155(6)b
Legacy
3 July 2008
155(6)b155(6)b
Legacy
3 July 2008
155(6)a155(6)a
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 2004
AUDAUD
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
88(2)R88(2)R
Legacy
10 November 1998
123Notice of Increase in Nominal Capital
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Resolution
14 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
22 May 1992
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
9 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
23 February 1990
88(2)O88(2)O
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
14 March 1989
288288
Legacy
28 October 1988
363363
Legacy
19 April 1988
287Change of Registered Office
Legacy
6 July 1987
288288
Legacy
6 July 1987
287Change of Registered Office
Legacy
6 July 1987
224224
Miscellaneous
12 June 1987
MISCMISC
Certificate Change Of Name Company
14 April 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 1987
MISCMISC
Resolution
3 April 1987
RESOLUTIONSResolutions
Legacy
20 March 1987
288288
Legacy
20 March 1987
288288
Legacy
20 March 1987
287Change of Registered Office
Incorporation Company
19 January 1987
NEWINCIncorporation
Certificate Incorporation
19 January 1987
CERTINCCertificate of Incorporation