Background WavePink WaveYellow Wave

RICHEMONT HOLDINGS (UK) LIMITED (02841548)

RICHEMONT HOLDINGS (UK) LIMITED (02841548) is an active UK company. incorporated on 28 July 1993. with registered office in 15 Hill Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RICHEMONT HOLDINGS (UK) LIMITED has been registered for 32 years. Current directors include BROOKS, Rupert John, GRUNDMANN, Swen Henrik, PERCETTI, Olivier and 1 others.

Company Number
02841548
Status
active
Type
ltd
Incorporated
28 July 1993
Age
32 years
Address
15 Hill Street, W1J 5QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Rupert John, GRUNDMANN, Swen Henrik, PERCETTI, Olivier, WELLESLEY, Arthur Charles Valerian, The Duke Of Wellington
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHEMONT HOLDINGS (UK) LIMITED

RICHEMONT HOLDINGS (UK) LIMITED is an active company incorporated on 28 July 1993 with the registered office located in 15 Hill Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RICHEMONT HOLDINGS (UK) LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02841548

LTD Company

Age

32 Years

Incorporated 28 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

VENDOME LUXURY GROUP LIMITED
From: 21 October 1993To: 10 May 2000
VENDOME LUXURY GROUP PLC
From: 28 July 1993To: 21 October 1993
Contact
Address

15 Hill Street London , W1J 5QT,

Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Funding Round
Sept 12
Director Left
Jan 13
Funding Round
Mar 14
Funding Round
Apr 15
Funding Round
Aug 15
Funding Round
Mar 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Nov 18
Capital Update
Nov 18
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Owner Exit
Dec 25
11
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

RAJAH-BARRETT, Shamini

Active
15 Hill StreetW1J 5QT
Secretary
Appointed 29 Mar 2018

BROOKS, Rupert John

Active
15 Hill StreetW1J 5QT
Born December 1967
Director
Appointed 31 Mar 1999

GRUNDMANN, Swen Henrik

Active
Hill Street, LondonW1J 5QT
Born August 1968
Director
Appointed 06 May 2025

PERCETTI, Olivier

Active
15 Hill StreetW1J 5QT
Born June 1974
Director
Appointed 01 Apr 2025

WELLESLEY, Arthur Charles Valerian, The Duke Of Wellington

Active
15 Hill StreetW1J 5QT
Born August 1945
Director
Appointed 29 Jul 1993

KAUFMANN, Albert Eric

Resigned
41 Chemin Des Haut Chets, Geneva
Secretary
Appointed 28 Jul 1993
Resigned 06 Jul 1998

LAWRENCE, William Sackville Gwynne

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 31 Mar 1999
Resigned 31 Dec 2012

PYE, James Edward Kinsey

Resigned
2 Tufton Court, LondonSW1P 3QH
Secretary
Appointed 29 Jul 1993
Resigned 06 Jul 1998

STILL, Luanne

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 01 Oct 2014
Resigned 29 Mar 2018

TAYLOR, Jessica Mary

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 31 Dec 2012
Resigned 01 Jul 2014

WATSON, Rita

Resigned
No.2 Albemarle, LondonSW19 5NP
Secretary
Appointed 06 Jul 1998
Resigned 31 Dec 1998

AESCHIMANN, Jean Paul

Resigned
8 Chemin De La Gabiule, Collonge Bellerive1245
Born August 1933
Director
Appointed 29 Jul 1993
Resigned 06 Jul 1998

BALFOUR, Christopher Roxburgh

Resigned
35 Kelso Place, LondonW8 5QP
Born August 1941
Director
Appointed 29 Jul 1993
Resigned 22 May 1998

BENNETT, Michael Richard

Resigned
9 Chemin Aux Folies, Geneva1293
Born October 1942
Director
Appointed 29 Jul 1993
Resigned 06 Jul 1998

DESCHUYTENEER, Leo Georgy

Resigned
25 Rue Alfred Giron, Brussels 1050
Born April 1931
Director
Appointed 29 Jul 1993
Resigned 06 Jul 1998

DU PLESSIS, Jan Petrus

Resigned
7 Westfield Road, BeaconsfieldHP9 1EG
Born January 1954
Director
Appointed 09 Sept 1997
Resigned 06 Jul 1998

DUNNETT, Paul Alexander

Resigned
5 Admiral Square, LondonSW10 0UU
Born January 1949
Director
Appointed 09 May 2001
Resigned 31 Oct 2001

FORSHAW, Neil Peter

Resigned
24 Grove Gardens, TringHP23 5PX
Born April 1960
Director
Appointed 31 Dec 1998
Resigned 09 May 2001

HENDERSON, Sheila Mary

Resigned
15 Hill StreetW1J 5QT
Born October 1965
Director
Appointed 01 Jan 2018
Resigned 01 Apr 2025

KANOUI, Joseph

Resigned
43 Quai Wilson, 1201 Geneva
Born January 1937
Director
Appointed 20 Jul 1993
Resigned 06 Jul 1998

KAUFMANN, Albert Eric

Resigned
41 Chemin Des Haut Chets, Geneva
Born December 1947
Director
Appointed 28 Jul 1993
Resigned 06 Jul 1998

LAST, Christopher Kevin Richard

Resigned
13 Chelverton Road, LondonSW15 1RN
Born August 1967
Director
Appointed 05 Aug 2002
Resigned 16 Jul 2004

LAWRENCE, William Sackville Gwynne

Resigned
15 Hill StreetW1J 5QT
Born September 1947
Director
Appointed 31 Mar 1999
Resigned 31 Dec 2012

PADRINI, Susan

Resigned
99 Lansdowne Road, LondonW11 2LE
Born September 1962
Director
Appointed 06 Jul 1998
Resigned 31 Mar 1999

PARR, Thomas Donald

Resigned
Homestead Homestead Road, StockportSK12 2JP
Born September 1930
Director
Appointed 29 Jul 1993
Resigned 22 May 1998

PYE, James Edward Kinsey

Resigned
2 Tufton Court, LondonSW1P 3QH
Born September 1948
Director
Appointed 06 Jul 1998
Resigned 30 Jul 1999

RUPERT, Johann Peter

Resigned
Groot Paardevle1, Somerset West7130
Born June 1950
Director
Appointed 29 Jul 1993
Resigned 06 Jul 1998

SOARES, Mario, Dr

Resigned
33 Avenue Pierre Ler De Serbie, ParisF75016
Born April 1933
Director
Appointed 29 Jul 1993
Resigned 06 Jul 1998

WATSON, Rita

Resigned
No.2 Albemarle, LondonSW19 5NP
Born September 1956
Director
Appointed 06 Jul 1998
Resigned 31 Dec 1998

WELCH-BALLENTINE, Caroline Delia

Resigned
15 Hill StreetW1J 5QT
Born December 1965
Director
Appointed 13 Sept 2016
Resigned 01 Jan 2018

WILSON, Michael Sumner

Resigned
Flat 1, LondonSW1X 8AL
Born December 1943
Director
Appointed 29 Jul 1993
Resigned 22 May 1998

Persons with significant control

2

1 Active
1 Ceased
Boulevard Prince Henri, L-1724

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 06 Apr 2016
Chemin De La Chenaie, Bellevue

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

232

Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 November 2018
SH19Statement of Capital
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Legacy
30 October 2018
SH20SH20
Legacy
30 October 2018
CAP-SSCAP-SS
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 February 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 July 2016
AD03Change of Location of Company Records
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
24 April 2015
RP04RP04
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Move Registers To Sail Company
30 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Statement Of Companys Objects
27 September 2012
CC04CC04
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
7 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Move Registers To Registered Office Company
3 August 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Miscellaneous
2 December 2010
MISCMISC
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
123Notice of Increase in Nominal Capital
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 June 2006
AAAnnual Accounts
Legacy
27 February 2006
288cChange of Particulars
Legacy
31 January 2006
244244
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Legacy
11 January 2006
88(2)R88(2)R
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Group
6 April 2005
AAAnnual Accounts
Legacy
10 February 2005
353353
Legacy
5 February 2005
88(2)R88(2)R
Resolution
5 February 2005
RESOLUTIONSResolutions
Resolution
5 February 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
123Notice of Increase in Nominal Capital
Legacy
25 January 2005
244244
Legacy
29 December 2004
353353
Legacy
29 December 2004
287Change of Registered Office
Legacy
10 August 2004
363aAnnual Return
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Legacy
22 January 2004
122122
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363aAnnual Return
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
123Notice of Increase in Nominal Capital
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
20 February 2003
88(2)R88(2)R
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
8 October 2002
288cChange of Particulars
Legacy
30 August 2002
363aAnnual Return
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 January 2002
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363aAnnual Return
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
21 August 2000
363aAnnual Return
Certificate Change Of Name Company
10 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2000
363aAnnual Return
Legacy
1 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
6 January 2000
AAAnnual Accounts
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363aAnnual Return
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Resolution
15 December 1998
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
3 August 1998
CERT10CERT10
Re Registration Memorandum Articles
3 August 1998
MARMAR
Legacy
3 August 1998
5353
Resolution
3 August 1998
RESOLUTIONSResolutions
Resolution
3 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
25 March 1998
CERT15CERT15
Legacy
25 March 1998
OC425OC425
Legacy
25 March 1998
OC138OC138
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
363aAnnual Return
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
23 September 1996
RESOLUTIONSResolutions
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
15 July 1996
AAAnnual Accounts
Legacy
21 September 1995
288288
Accounts With Accounts Type Full Group
18 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Statement Of Affairs
17 December 1993
SASA
Legacy
17 December 1993
88(2)O88(2)O
Legacy
2 December 1993
88(2)P88(2)P
Legacy
2 December 1993
88(2)R88(2)R
Legacy
9 November 1993
353353
Memorandum Articles
2 November 1993
MEM/ARTSMEM/ARTS
Resolution
2 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1993
123Notice of Increase in Nominal Capital
Legacy
14 October 1993
88(2)R88(2)R
Legacy
14 October 1993
88(2)R88(2)R
Legacy
21 September 1993
PROSPPROSP
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
16 August 1993
287Change of Registered Office
Legacy
16 August 1993
224224
Memorandum Articles
16 August 1993
MEM/ARTSMEM/ARTS
Resolution
16 August 1993
RESOLUTIONSResolutions
Resolution
16 August 1993
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
9 August 1993
CERT8CERT8
Application To Commence Business
9 August 1993
117117
Incorporation Company
28 July 1993
NEWINCIncorporation