Background WavePink WaveYellow Wave

GROSVENOR VENTURES LIMITED (02513741)

GROSVENOR VENTURES LIMITED (02513741) is an active UK company. incorporated on 20 June 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GROSVENOR VENTURES LIMITED has been registered for 35 years. Current directors include BRYDEN, Benjamin James Glendinning, FAWCETT, Sam.

Company Number
02513741
Status
active
Type
ltd
Incorporated
20 June 1990
Age
35 years
Address
12 Throgmorton Avenue, London, EC2N 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRYDEN, Benjamin James Glendinning, FAWCETT, Sam
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR VENTURES LIMITED

GROSVENOR VENTURES LIMITED is an active company incorporated on 20 June 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GROSVENOR VENTURES LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02513741

LTD Company

Age

35 Years

Incorporated 20 June 1990

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: Dormant

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 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

12 Throgmorton Avenue London, EC2N 2DL,

Previous Addresses

33 King William Street London EC4R 9AS
From: 20 June 1990To: 1 August 2011
Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Sept 15
Owner Exit
Aug 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Active
Throgmorton Avenue, LondonEC2N 2DL
Corporate secretary
Appointed 15 Aug 2016

BRYDEN, Benjamin James Glendinning

Active
Throgmorton Avenue, LondonEC2N 2DL
Born June 1983
Director
Appointed 13 Jan 2021

FAWCETT, Sam

Active
Throgmorton Avenue, LondonEC2N 2DL
Born June 1981
Director
Appointed 15 Jul 2021

CABAN, Agnieszka

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 19 Dec 2012
Resigned 16 Dec 2015

CRAIG, Gregor Alexander

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 19 Dec 2012
Resigned 15 May 2014

DEAN, Julian Mark

Resigned
157 Fleetham Gardens, ReadingRG6 4HL
Secretary
Appointed 09 Aug 1993
Resigned 27 Mar 1997

DYKE, Adrian Brettell

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 24 Jul 2007
Resigned 20 Nov 2012

EDGE, William

Resigned
Triboges House, CookhamSL6 9SD
Secretary
Appointed N/A
Resigned 24 Jun 1992

HALL, Nicholas Charles Dalton

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 29 Sept 2006
Resigned 29 May 2009

MANKTELOW, Susan Mary

Resigned
Oakwood Eagle Lodge, WokingGU22 0JX
Secretary
Appointed 29 Jan 1993
Resigned 11 Oct 1994

PERKINS, Helen Margaret

Resigned
27 Westmont Road, EsherKT10 9BE
Secretary
Appointed 11 Oct 1994
Resigned 26 Nov 1998

PORTAL, Jonathan Francis, Sir

Resigned
Ashe, BasingstokeRG25 3AG
Secretary
Appointed 24 Jun 1992
Resigned 29 Jan 1993

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 26 Nov 1998
Resigned 01 Dec 2003

TAYLOR, Janet

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 04 Sept 2014
Resigned 15 Apr 2015

THOMAS, Ramon Lorenzo

Resigned
Midcroft Chorleywood Road, RickmansworthWD3 4EU
Secretary
Appointed N/A
Resigned 27 Jan 1992

MERRILL LYNCH CORPORATE SERVICES LIMITED

Resigned
Merrill Lynch Financial Centre, LondonEC1A 1HQ
Corporate secretary
Appointed 28 Nov 2003
Resigned 29 Sept 2006

ANDERSON, Eileen Janis

Resigned
1 Bell Leys, AylesburyHP22 4QD
Born June 1959
Director
Appointed 23 Nov 1992
Resigned 21 Feb 1994

ARMITAGE, Ian

Resigned
8 Lichfield Road, RichmondTW9 3JR
Born December 1955
Director
Appointed 21 Feb 1994
Resigned 29 Nov 2000

BEATTIE, David Wilson

Resigned
Caldbeck, MarlowSL7 2LL
Born September 1938
Director
Appointed N/A
Resigned 13 Aug 1991

BEATTIE, Pauline

Resigned
Caldbeck, MarlowSL7 2LL
Born December 1941
Director
Appointed N/A
Resigned 29 Nov 1992

BOUGH, Stephen Michael

Resigned
Uplands, Chalfont St GilesHP8 4UB
Born February 1970
Director
Appointed 21 Apr 1999
Resigned 29 Nov 2000

CROOK, Anthony Dudley Vincent

Resigned
Watergate 9 Assheton Road, BeaconsfieldHP9 2NP
Born November 1936
Director
Appointed N/A
Resigned 21 Feb 1994

DESMARAIS, James Fenelon

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1961
Director
Appointed 17 Jul 2009
Resigned 08 Dec 2014

DOCHERTY, Scott

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1978
Director
Appointed 24 Jun 2015
Resigned 27 Feb 2019

DRUMMOND, Robert Malcolm

Resigned
Inwood Manor Hogs Back, FarnhamGU10 1HE
Born June 1945
Director
Appointed N/A
Resigned 05 Oct 1993

EDGE, William

Resigned
Triboges House, CookhamSL6 9SD
Born October 1936
Director
Appointed N/A
Resigned 21 Feb 1994

EDWARDS, Stephen Peter

Resigned
The Grange, Tunbridge WellsTN3 8AN
Born February 1964
Director
Appointed 24 Apr 1996
Resigned 17 Jun 1998

GLOVER, Michael John

Resigned
Commerce House, Slough
Born January 1939
Director
Appointed N/A
Resigned 21 Feb 1994

HALL, Nicholas Charles Dalton

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born November 1953
Director
Appointed 29 Nov 2000
Resigned 29 May 2009

HUNTER, Fiona Jane

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born February 1971
Director
Appointed 27 Feb 2019
Resigned 01 Apr 2021

JACOB, Frances Carol

Resigned
11 Augustus Court, LondonSW19 6NA
Born April 1959
Director
Appointed 07 Jun 1994
Resigned 05 Jul 1996

KHOSLA, Manoj

Resigned
21 Lombard Street, LondonEC3V 9AH
Born November 1955
Director
Appointed 29 Nov 2000
Resigned 28 Feb 2006

O'NEILL, Sandra Christine

Resigned
170 Amyand Park Road, TwickenhamTW1 3HY
Born July 1950
Director
Appointed 21 Feb 1994
Resigned 07 Jun 1994

SCHWALLER, Dieter

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born April 1957
Director
Appointed 08 Dec 2014
Resigned 31 Aug 2015

SHAH, Palvi

Resigned
8 Flambard Road, HarrowHA1 2NA
Born October 1961
Director
Appointed 03 Jul 2008
Resigned 08 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Ceased 19 Jan 2026
Throgmorton Avenue, LondonEC2N 2DL

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
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

236

Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Resolution
4 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Statement Of Companys Objects
23 April 2015
CC04CC04
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
4 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
353353
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
353353
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Legacy
12 April 2001
122122
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Full Group
1 October 1999
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363aAnnual Return
Legacy
8 February 1999
122122
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 December 1998
AUDAUD
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288cChange of Particulars
Legacy
12 October 1998
353353
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363aAnnual Return
Legacy
13 January 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
22 April 1997
363aAnnual Return
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288cChange of Particulars
Legacy
17 January 1997
288cChange of Particulars
Legacy
10 December 1996
288cChange of Particulars
Legacy
5 November 1996
288cChange of Particulars
Legacy
4 August 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
18 April 1996
363aAnnual Return
Legacy
18 April 1996
363(353)363(353)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
3 May 1995
288288
Legacy
25 April 1995
363x363x
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
24 February 1995
288288
Legacy
30 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
4 November 1994
288288
Legacy
17 October 1994
353353
Legacy
14 October 1994
288288
Legacy
16 June 1994
288288
Legacy
20 May 1994
363x363x
Accounts With Accounts Type Full Group
3 May 1994
AAAnnual Accounts
Legacy
23 March 1994
403aParticulars of Charge Subject to s859A
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
8 March 1994
353353
Legacy
3 March 1994
287Change of Registered Office
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
15 November 1993
288288
Legacy
19 October 1993
122122
Legacy
13 September 1993
287Change of Registered Office
Legacy
24 August 1993
288288
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
8 July 1993
169169
Accounts With Accounts Type Full Group
7 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
15 April 1993
122122
Legacy
14 April 1993
169169
Legacy
11 February 1993
288288
Legacy
23 December 1992
288288
Legacy
4 December 1992
288288
Legacy
16 July 1992
288288
Legacy
15 July 1992
169169
Accounts With Accounts Type Full Group
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Resolution
11 May 1992
RESOLUTIONSResolutions
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
9 March 1992
169169
Legacy
25 February 1992
122122
Memorandum Articles
4 February 1992
MEM/ARTSMEM/ARTS
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
88(2)R88(2)R
Legacy
18 October 1991
88(2)R88(2)R
Legacy
27 August 1991
288288
Legacy
16 July 1991
363x363x
Memorandum Articles
27 March 1991
MEM/ARTSMEM/ARTS
Resolution
27 March 1991
RESOLUTIONSResolutions
Statement Of Affairs
23 November 1990
SASA
Legacy
23 November 1990
88(2)O88(2)O
Legacy
22 November 1990
88(2)R88(2)R
Legacy
20 November 1990
88(2)P88(2)P
Legacy
10 November 1990
395Particulars of Mortgage or Charge
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
6 November 1990
288288
Memorandum Articles
15 October 1990
MEM/ARTSMEM/ARTS
Resolution
15 October 1990
RESOLUTIONSResolutions
Memorandum Articles
20 August 1990
MEM/ARTSMEM/ARTS
Legacy
20 August 1990
122122
Legacy
14 August 1990
88(2)R88(2)R
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Legacy
2 July 1990
288288
Legacy
2 July 1990
288288
Legacy
28 June 1990
88(2)R88(2)R
Legacy
28 June 1990
224224
Incorporation Company
20 June 1990
NEWINCIncorporation