Background WavePink WaveYellow Wave

LOMBARD STREET RESEARCH LIMITED (02357712)

LOMBARD STREET RESEARCH LIMITED (02357712) is an active UK company. incorporated on 9 March 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LOMBARD STREET RESEARCH LIMITED has been registered for 37 years. Current directors include DANSON, Michael Thomas, GRANVILLE, Christopher Richard, LILLEY, Graham Charles.

Company Number
02357712
Status
active
Type
ltd
Incorporated
9 March 1989
Age
37 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DANSON, Michael Thomas, GRANVILLE, Christopher Richard, LILLEY, Graham Charles
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD STREET RESEARCH LIMITED

LOMBARD STREET RESEARCH LIMITED is an active company incorporated on 9 March 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LOMBARD STREET RESEARCH LIMITED was registered 37 years ago.(SIC: 66190)

Status

active

Active since 37 years ago

Company No

02357712

LTD Company

Age

37 Years

Incorporated 9 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

WELLFILE LIMITED
From: 9 March 1989To: 9 May 1989
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL England
From: 2 August 2021To: 13 September 2022
Pellipar House 9 Cloak Lane London EC4R 2RU
From: 3 April 2012To: 2 August 2021
30 Watling Street London EC4M 9BR United Kingdom
From: 16 January 2012To: 3 April 2012
9 Cloak Lane London EC4R 2RU United Kingdom
From: 16 January 2012To: 16 January 2012
30 Watling Street London EC4M 9BR
From: 9 March 1989To: 16 January 2012
Timeline

28 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Capital Update
Dec 09
Share Issue
Apr 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
Jul 17
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Dec 22
Loan Secured
Dec 24
Director Left
Mar 26
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 31 Aug 2022

GRANVILLE, Christopher Richard

Active
John Carpenter Street, LondonEC4Y 0AN
Born March 1963
Director
Appointed 25 Aug 2016

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 31 Aug 2022

BOURNE, Nick

Resigned
9 Cloak Lane, LondonEC4R 2RU
Secretary
Appointed 25 May 2012
Resigned 25 Aug 2016

MATHER, Nicholas

Resigned
9 Cloak Lane, LondonEC4R 2RU
Secretary
Appointed 25 Aug 2016
Resigned 13 Oct 2017

SHAH, Prashant

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 13 Oct 2017
Resigned 31 Aug 2022

STEIN, Gabriel

Resigned
Chesilton Road, LondonSW6 5AA
Secretary
Appointed 15 Jun 2000
Resigned 25 May 2012

WALLIS, Nicholas Charles

Resigned
35 Woodstock Road North, St AlbansAL1 4QD
Secretary
Appointed N/A
Resigned 14 Jun 2000

ALLEN, Peter

Resigned
155 Park Road, LondonN8 8JJ
Born May 1959
Director
Appointed 04 Oct 2004
Resigned 25 Aug 2016

BOURNE, Nicholas Dominic John

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born February 1975
Director
Appointed 22 Feb 2005
Resigned 25 Aug 2016

BRAYSHAW, David Arthur

Resigned
25 Avenue Road, Bishop's StortfordCM23 5NT
Born May 1948
Director
Appointed 08 Jan 1993
Resigned 12 Feb 1996

CHOYLEVA-BRYANT, Diana Gueoreva

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born December 1975
Director
Appointed 22 Feb 2005
Resigned 12 Jan 2016

COHEN, Stewart Saul

Resigned
Flat 3, LondonSW1Y 5AP
Born January 1928
Director
Appointed 14 Mar 2006
Resigned 31 Dec 2006

CONGDON, Timothy George

Resigned
Huntley Manor, HuntleyGL19 3HQ
Born April 1951
Director
Appointed N/A
Resigned 24 Mar 2005

COOKE, Stephen Paul

Resigned
Sedgehurst, CranleighGU6 8HU
Born April 1950
Director
Appointed 12 Feb 1996
Resigned 27 May 1997

DUMAS, Charles Edward

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Born April 1946
Director
Appointed 24 Nov 1998
Resigned 31 Aug 2022

ELKINGTON, Robert John

Resigned
Cranbourne Grange, WinchesterSO21 3NA
Born October 1949
Director
Appointed N/A
Resigned 08 Jan 1993

GOODHART, Charles Albert Eric

Resigned
27 Abbotsbury Road, LondonW14 8EL
Born October 1936
Director
Appointed N/A
Resigned 26 Nov 1997

HIGGO, James Anthony

Resigned
18 Harcourt Terrace, LondonSW10 9JR
Born May 1968
Director
Appointed 03 Dec 1997
Resigned 04 Oct 2000

HILL, Nicholas Stephen

Resigned
32b Montpelier Vale, LondonSE3 0TA
Born August 1958
Director
Appointed 11 Sept 2001
Resigned 20 Aug 2002

KEAVENEY, Seamus John, Mr.

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born December 1972
Director
Appointed 28 May 2013
Resigned 13 Mar 2016

KILLEEN, John Gerard Conor

Resigned
24 St Johns Road, DublinIRISH
Born March 1960
Director
Appointed 14 Mar 2006
Resigned 25 Aug 2016

MATHER, Nicholas David

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born October 1958
Director
Appointed 25 Aug 2016
Resigned 30 Jan 2026

MILES, Rupert Charles Antony

Resigned
Covars Mead, OngarCM5 9PU
Born May 1957
Director
Appointed 20 Aug 2002
Resigned 31 Jul 2004

PEPPER, Gordon Terry, Professor

Resigned
Staddleden, CranbrookTN17 2AN
Born June 1934
Director
Appointed 29 Sept 1998
Resigned 07 Jul 2015

PERKINS, Ian Richard Brice

Resigned
Moth House, AlresfordSO24 9TT
Born November 1949
Director
Appointed 03 Dec 1997
Resigned 20 Jun 2006

READING, Brian

Resigned
Mahakirau Forest Estate, Coromandel Rd1
Born January 1936
Director
Appointed 23 Sept 1991
Resigned 25 Jun 2009

ROBERTSON, Stewart James

Resigned
43 Wolseley Avenue, LondonSW19 8BG
Born November 1961
Director
Appointed 01 Oct 1996
Resigned 22 Feb 2005

SHARPLES, Christopher John, The Hon

Resigned
39 Rose Square, LondonSW3 6RS
Born May 1947
Director
Appointed 12 Feb 1996
Resigned 01 Mar 2000

STEIN, Gabriel

Resigned
Chesilton Road, LondonSW6 5AA
Born August 1956
Director
Appointed 22 Nov 1995
Resigned 30 Apr 2013

TURNER, Christopher

Resigned
Cranley Gardens, LondonN10 3AG
Born January 1963
Director
Appointed 28 Mar 2007
Resigned 21 Aug 2014

WILLIAMS, Andrew Christopher

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born April 1952
Director
Appointed 20 Oct 2015
Resigned 25 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Cloak Lane, LondonEC4R 2RU

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 Aug 2016

Mr Charles Edward Dumas

Ceased
9 Cloak Lane, LondonEC4R 2RU
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
5 August 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Resolution
30 December 2022
RESOLUTIONSResolutions
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Capital Alter Shares Subdivision
28 April 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2010
AAAnnual Accounts
Legacy
11 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2009
SH19Statement of Capital
Legacy
11 December 2009
CAP-SSCAP-SS
Resolution
11 December 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 September 2007
AAAnnual Accounts
Legacy
13 June 2007
88(2)R88(2)R
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
31 August 2006
88(2)R88(2)R
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
7 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 October 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
287Change of Registered Office
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
287Change of Registered Office
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 September 2000
AUDAUD
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
3 September 1999
288cChange of Particulars
Legacy
25 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 April 1999
MEM/ARTSMEM/ARTS
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Legacy
17 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 November 1998
AUDAUD
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
27 November 1995
288288
Legacy
15 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
225(1)225(1)
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363x363x
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
13 October 1989
288288
Legacy
6 June 1989
88(2)R88(2)R
Legacy
5 June 1989
224224
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
287Change of Registered Office
Legacy
30 May 1989
288288
Memorandum Articles
25 May 1989
MAMA
Resolution
10 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1989
NEWINCIncorporation