Background WavePink WaveYellow Wave

UNITED UTILITIES INTERNATIONAL LIMITED (02344587)

UNITED UTILITIES INTERNATIONAL LIMITED (02344587) is an active UK company. incorporated on 7 February 1989. with registered office in Lingley Green Avenue, Great. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. UNITED UTILITIES INTERNATIONAL LIMITED has been registered for 37 years. Current directors include GARDINER, Simon Roger, LEE, Robert James, UU SECRETARIAT LIMITED.

Company Number
02344587
Status
active
Type
ltd
Incorporated
7 February 1989
Age
37 years
Address
Haweswater House, Lingley Green Avenue, Great, WA5 3LP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
GARDINER, Simon Roger, LEE, Robert James, UU SECRETARIAT LIMITED
SIC Codes
36000, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED UTILITIES INTERNATIONAL LIMITED

UNITED UTILITIES INTERNATIONAL LIMITED is an active company incorporated on 7 February 1989 with the registered office located in Lingley Green Avenue, Great. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. UNITED UTILITIES INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 36000, 70100)

Status

active

Active since 37 years ago

Company No

02344587

LTD Company

Age

37 Years

Incorporated 7 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

NORTH WEST FACILITIES MANAGEMENT LIMITED
From: 25 September 1995To: 22 January 1997
JONES ENVIRONMENTAL (UK) LIMITED
From: 7 February 1989To: 7 August 1995
Contact
Address

Haweswater House Lingley Mere Business Park Lingley Green Avenue, Great, WA5 3LP,

Timeline

21 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Apr 21
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

UU SECRETARIAT LIMITED

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Corporate secretary
Appointed 08 Mar 2001

GARDINER, Simon Roger

Active
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born May 1967
Director
Appointed 29 Aug 2008

LEE, Robert James

Active
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born April 1980
Director
Appointed 22 Jul 2022

UU SECRETARIAT LIMITED

Active
Lingley Mere Business Park, Great Sankey, WarringtonWA5 3LP
Corporate director
Appointed 19 Aug 2011

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Secretary
Appointed 16 Oct 1997
Resigned 31 Mar 1998

FRANKS, Paul Christopher

Resigned
Windrush Bell Street, BanburyOX15 6DB
Secretary
Appointed N/A
Resigned 04 Aug 1995

RAYNER, Timothy Michael

Resigned
42 Gravel Lane, WilmslowSK9 6LQ
Secretary
Appointed 01 Apr 1998
Resigned 08 Mar 2001

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Secretary
Appointed 04 Aug 1995
Resigned 16 Oct 1997

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Born July 1945
Director
Appointed 27 Sept 1993
Resigned 30 Sept 2001

BARON, Gary Lee

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born June 1981
Director
Appointed 24 Aug 2018
Resigned 22 Jul 2022

BATEY, Simon George

Resigned
Higher Hayes Farm, FrodshamWA6 8HP
Born September 1953
Director
Appointed 23 May 2000
Resigned 28 Jul 2006

BEESLEY, Martin Geoffrey

Resigned
3 Fernyhalgh Court, PrestonPR2 9NJ
Born May 1966
Director
Appointed 12 May 2008
Resigned 29 Aug 2008

BELL, Leslie Anthony

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born April 1950
Director
Appointed 11 Apr 2007
Resigned 31 Mar 2010

BELL, Leslie Anthony

Resigned
25 Cambridge Road, SouthportPR9 9NQ
Born April 1950
Director
Appointed 07 Jan 2002
Resigned 02 Apr 2007

BOLAND, Robert Jerome

Resigned
15 Manchester Road, MacclesfieldSK10 2EH
Born June 1945
Director
Appointed N/A
Resigned 30 Nov 1994

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 09 Jul 2003
Resigned 05 Dec 2007

CAPELL, Paul Warwick

Resigned
Bryndar, KilmacolmPA13 4PL
Born January 1957
Director
Appointed 07 Jun 2007
Resigned 27 Sept 2007

COLEMAN, Douglas William

Resigned
No 1 West Thorpe, BowdenWA14 3JG
Born November 1952
Director
Appointed 30 Jun 2006
Resigned 11 Apr 2007

CORNISH, Charles Thomas

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born November 1959
Director
Appointed 12 May 2008
Resigned 30 Sept 2010

COWAN, Andrew David

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born October 1966
Director
Appointed 09 Feb 2009
Resigned 31 Dec 2010

DAVIES, Gareth Michael

Resigned
Lingley Mere Business Park, Great Sankey, WarringtonWA5 3LP
Born September 1969
Director
Appointed 29 Apr 2011
Resigned 27 Jun 2013

DEARDEN, Joseph Francis

Resigned
8 Churchfields, WarringtonWA3 7JR
Born October 1953
Director
Appointed 23 May 2000
Resigned 07 Jan 2002

DOWDS, Andrew Mclean

Resigned
15 Cleveland Road, Lytham St. AnnesFY8 5JH
Born February 1960
Director
Appointed 17 May 2002
Resigned 28 Feb 2003

EDWARDS, Michael John

Resigned
18 Oakwood Lane, AltrinchamWA14 3DL
Born April 1955
Director
Appointed 05 Dec 2007
Resigned 12 May 2008

EDWARDS, Michael John

Resigned
18 Oakwood Lane, AltrinchamWA14 3DL
Born April 1955
Director
Appointed 23 May 2000
Resigned 11 Apr 2007

FERGUSON, Robert James

Resigned
3 Fairways Court, FormbyL37 1QA
Born July 1942
Director
Appointed 28 Feb 1997
Resigned 31 Mar 2000

FERRY, Arthur Vincent

Resigned
Lowther Lodge Chester Road, NorthwichCW8 2DX
Born November 1951
Director
Appointed 20 Jan 1997
Resigned 06 Aug 1999

FLEMING, David Scott

Resigned
67 Moor Lane, WilmslowSK9 6BQ
Born March 1962
Director
Appointed 07 Jan 2002
Resigned 28 Jun 2002

FRANKS, Paul Christopher

Resigned
Windrush Bell Street, BanburyOX15 6DB
Born March 1944
Director
Appointed N/A
Resigned 04 Aug 1995

FRASER, Steven Richard

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born November 1975
Director
Appointed 21 Feb 2014
Resigned 28 Aug 2019

GEE, Martin Anthony

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born December 1977
Director
Appointed 27 Jun 2013
Resigned 31 Mar 2021

HODGKIN, Jonathan Andrew

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born September 1961
Director
Appointed 21 Feb 2014
Resigned 30 Sept 2017

KILGOUR, David John

Resigned
Dean Drive, BowdenWA14 3NE
Born March 1961
Director
Appointed 11 Dec 2007
Resigned 12 May 2008

MICHAELSON, Allan Peter

Resigned
1 Hall Lane, MacclesfieldSK11 0DU
Born October 1941
Director
Appointed 20 Jan 1997
Resigned 31 Mar 1998

PERRIE, James Miller

Resigned
Haweswater House, Lingley Green Avenue, GreatWA5 3LP
Born July 1962
Director
Appointed 18 May 2009
Resigned 30 Sept 2010

Persons with significant control

1

Lingley Green Avenue, WarringtonWA5 3LP

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

219

Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Resolution
15 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Auditors Resignation Company
11 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Made Up Date
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Accounts With Made Up Date
30 December 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
12 May 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Made Up Date
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Made Up Date
2 February 2010
AAAnnual Accounts
Resolution
23 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
20 April 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288cChange of Particulars
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
5 February 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Accounts With Made Up Date
6 February 2007
AAAnnual Accounts
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Made Up Date
15 April 2005
AAAnnual Accounts
Legacy
9 December 2004
244244
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
363aAnnual Return
Accounts With Made Up Date
25 May 2004
AAAnnual Accounts
Auditors Resignation Company
19 May 2004
AUDAUD
Accounts With Made Up Date
19 April 2004
AAAnnual Accounts
Legacy
25 March 2004
288cChange of Particulars
Legacy
4 February 2004
288cChange of Particulars
Legacy
19 September 2003
363aAnnual Return
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
288cChange of Particulars
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
363aAnnual Return
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288cChange of Particulars
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
8 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363aAnnual Return
Legacy
17 April 2001
288cChange of Particulars
Legacy
9 April 2001
288cChange of Particulars
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
1 December 2000
287Change of Registered Office
Accounts With Made Up Date
5 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
244244
Legacy
9 September 1999
363aAnnual Return
Legacy
16 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
8 July 1999
AAAnnual Accounts
Legacy
11 January 1999
244244
Legacy
12 October 1998
363aAnnual Return
Legacy
12 October 1998
288bResignation of Director or Secretary
Memorandum Articles
1 May 1998
MEM/ARTSMEM/ARTS
Resolution
1 May 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Statement Of Affairs
22 January 1998
SASA
Legacy
22 January 1998
88(2)P88(2)P
Statement Of Affairs
22 December 1997
SASA
Legacy
22 December 1997
88(2)P88(2)P
Statement Of Affairs
22 December 1997
SASA
Legacy
22 December 1997
88(2)P88(2)P
Legacy
5 December 1997
288aAppointment of Director or Secretary
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
10 November 1997
123Notice of Increase in Nominal Capital
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
363aAnnual Return
Memorandum Articles
25 July 1997
MEM/ARTSMEM/ARTS
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Resolution
2 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 May 1997
AAAnnual Accounts
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1997
287Change of Registered Office
Legacy
8 January 1997
287Change of Registered Office
Legacy
20 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 1996
AAAnnual Accounts
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
288288
Legacy
5 December 1995
288288
Certificate Change Of Name Company
25 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
16 August 1995
363x363x
Legacy
16 August 1995
363(353)363(353)
Legacy
14 August 1995
288288
Certificate Change Of Name Company
4 August 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Accounts With Accounts Type Dormant
30 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363x363x
Accounts With Accounts Type Dormant
14 January 1994
AAAnnual Accounts
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1993
AAAnnual Accounts
Legacy
20 August 1992
363x363x
Legacy
19 March 1992
288288
Accounts With Accounts Type Dormant
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
21 December 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 1990
AAAnnual Accounts
Resolution
18 October 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
363363
Legacy
10 February 1989
288288
Incorporation Company
7 February 1989
NEWINCIncorporation