Background WavePink WaveYellow Wave

PACIFIC CAPITAL PARTNERS LIMITED (02849777)

PACIFIC CAPITAL PARTNERS LIMITED (02849777) is an active UK company. incorporated on 1 September 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. PACIFIC CAPITAL PARTNERS LIMITED has been registered for 32 years. Current directors include BECKWITH, Henry John, BLIGNAUT, Amrusta, DAVIDSON, James and 2 others.

Company Number
02849777
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 years
Address
74 Wigmore Street, London, W1U 2SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BECKWITH, Henry John, BLIGNAUT, Amrusta, DAVIDSON, James, EYLES, Timothy George, LAMB, Matthew Charles William
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC CAPITAL PARTNERS LIMITED

PACIFIC CAPITAL PARTNERS LIMITED is an active company incorporated on 1 September 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. PACIFIC CAPITAL PARTNERS LIMITED was registered 32 years ago.(SIC: 66120)

Status

active

Active since 32 years ago

Company No

02849777

LTD Company

Age

32 Years

Incorporated 1 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

RIVER & MERCANTILE FUND MANAGEMENT LIMITED
From: 29 November 2002To: 10 October 2006
BECKWITH PROPERTY FUND MANAGEMENT LIMITED
From: 19 August 1994To: 29 November 2002
PCP-REAL ESTATE LIMITED
From: 20 January 1994To: 19 August 1994
THREETRADE LIMITED
From: 1 September 1993To: 20 January 1994
Contact
Address

74 Wigmore Street London, W1U 2SQ,

Previous Addresses

, 1 Portland Place, London, W1B 1PN, England
From: 14 May 2024To: 4 June 2024
, 124 Sloane Street, London, SW1X 9BW
From: 28 September 2010To: 14 May 2024
, 124 Sloane Street, London, SW1X 9BW
From: 1 September 1993To: 28 September 2010
Timeline

35 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Nov 19
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Feb 21
Owner Exit
May 21
Funding Round
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
May 25
Owner Exit
May 25
Director Left
Jun 25
1
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BECKWITH, Henry John

Active
Wigmore Street, LondonW1U 2SQ
Born October 1978
Director
Appointed 14 Feb 2017

BLIGNAUT, Amrusta

Active
Wigmore Street, LondonW1U 2SQ
Born April 1971
Director
Appointed 16 May 2023

DAVIDSON, James

Active
Wigmore Street, LondonW1U 2SQ
Born January 1973
Director
Appointed 02 Oct 2019

EYLES, Timothy George

Active
Wigmore Street, LondonW1U 2SQ
Born November 1956
Director
Appointed 20 Sept 2020

LAMB, Matthew Charles William

Active
Wigmore Street, LondonW1U 2SQ
Born July 1978
Director
Appointed 01 Dec 2016

FOX, Ian John

Resigned
58 Buxton Road, LondonE17 7EJ
Secretary
Appointed 10 Jan 1994
Resigned 07 Mar 1994

HOLDER, Sally Anne

Resigned
Sloane Street, LondonSW1X 9BW
Secretary
Appointed 10 Dec 2014
Resigned 27 Jan 2015

HOLDER, Sally Anne

Resigned
24 Bruton Way, LondonW13 0BY
Secretary
Appointed 01 Oct 1997
Resigned 25 Oct 2007

LAWS, Sarah Caroline

Resigned
33 Kingscote Road, LondonW4 5LJ
Secretary
Appointed 07 Mar 1994
Resigned 01 Oct 1997

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BW
Secretary
Appointed 25 Oct 2007
Resigned 02 Oct 2019

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 01 Sept 1993
Resigned 10 Jan 1994

BARKER, Rodney James

Resigned
Sloane Street, LondonSW1X 9BW
Born August 1964
Director
Appointed 01 Jul 2011
Resigned 11 Dec 2014

BECKWITH, John Lionel, Sir

Resigned
Sloane Street, LondonSW1X 9BW
Born March 1947
Director
Appointed 07 Mar 1994
Resigned 30 Sept 2017

CLUFF, Peter Charles

Resigned
6 Chantry View Road, GuildfordGU1 3XR
Born August 1965
Director
Appointed 25 Aug 1999
Resigned 10 Apr 2000

COLLETT, Angus Christopher Calvert

Resigned
33 Rostrevor Road, LondonSW6 5AX
Born November 1964
Director
Appointed 06 Feb 2002
Resigned 27 Jan 2006

FITZPATRICK, Kevin

Resigned
7, Lawrenceville08648
Born June 1954
Director
Appointed 07 Mar 1995
Resigned 23 Aug 1999

FOX, Ian John

Resigned
58 Buxton Road, LondonE17 7EJ
Born January 1968
Director
Appointed 10 Jan 1994
Resigned 07 Mar 1994

GRAHAM, Charles Ian Macgregor

Resigned
95 Mallinson Road, LondonSW11 8LB
Born July 1955
Director
Appointed 01 Feb 1995
Resigned 03 Apr 2003

HODDELL, Christopher James

Resigned
95 Home Park Road, LondonSW19 7HT
Born February 1945
Director
Appointed 29 Jul 1994
Resigned 01 Oct 1997

HOLDER, Sally Anne

Resigned
52 Chilton Road, RichmondTW9 4JB
Born July 1967
Director
Appointed 25 Aug 1999
Resigned 06 Feb 2003

HUBBARD, Stephen Arthur

Resigned
19 Devonshire Place, LondonW4 4JB
Born November 1952
Director
Appointed 29 Jul 1994
Resigned 30 Jun 1997

HUNTLEY, Andrew John Mack

Resigned
Ashurst, HaslemereGU27 3JB
Born January 1939
Director
Appointed 29 Jul 1994
Resigned 30 Jun 1997

JOHNSON, Mark Christopher

Resigned
Sloane Street, LondonSW1X 9BW
Born November 1958
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2022

JOHNSON, Mark Christopher

Resigned
Little Stream, AscotSL5 9JZ
Born November 1958
Director
Appointed 25 Aug 1999
Resigned 10 Apr 2000

JOINER, Simon Paul

Resigned
Sloane Street, LondonSW1X 9BW
Born July 1981
Director
Appointed 16 Jun 2015
Resigned 07 Mar 2017

LAWS, Sarah Caroline

Resigned
33 Kingscote Road, LondonW4 5LJ
Born January 1959
Director
Appointed 01 Feb 1995
Resigned 01 Oct 1997

LAWS, Sarah Caroline

Resigned
33 Kingscote Road, LondonW4 5LJ
Born January 1959
Director
Appointed 07 Mar 1994
Resigned 29 Jul 1994

LENG SMITH, Christopher Charles

Resigned
100 Main Pkwy East, New York11803
Born November 1955
Director
Appointed 07 Mar 1995
Resigned 23 Aug 1999

LLOYD-WILLIAMS, Mark Julian

Resigned
57 Cloudesley Road, LondonN1 0EL
Born October 1958
Director
Appointed 10 Jan 1994
Resigned 07 Mar 1994

MANNS, Noel George Herbert, Mr.

Resigned
66 Bolingbroke Road, LondonW14 0AH
Born July 1959
Director
Appointed 01 Mar 1998
Resigned 03 Apr 2003

MCLERNON, Paul Hazlett

Resigned
Sloane Street, LondonSW1X 9BW
Born July 1976
Director
Appointed 07 Nov 2017
Resigned 14 Jun 2019

MOFFITT, Richard John

Resigned
Sloane Street, LondonSW1X 9BW
Born December 1963
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2018

MUNRO, Christopher Iain Craddock

Resigned
Sloane Street, LondonSW1X 9BW
Born March 1949
Director
Appointed 15 Jul 2004
Resigned 01 Feb 2021

ORCHARD LISLE, Paul David

Resigned
30 Mount Row, LondonW1K 3SH
Born August 1938
Director
Appointed 01 Jan 2000
Resigned 10 Apr 2000

PALMER, Alan Geoffrey

Resigned
36 Beaconsfield Road, SurbitonKT5 9AP
Born March 1960
Director
Appointed 07 Mar 1994
Resigned 29 Jul 1994

Persons with significant control

4

1 Active
3 Ceased
Wigmore Street, LondonW1U 2SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2024
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2021
Ceased 10 May 2024

Sir John Lionel Beckwith

Ceased
Wigmore Street, LondonW1U 2SQ
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2024
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Legacy
8 March 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Auditors Resignation Company
8 November 2007
AUDAUD
Auditors Resignation Company
4 November 2007
AUDAUD
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
20 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288cChange of Particulars
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 2001
AUDAUD
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288cChange of Particulars
Legacy
4 August 2000
288cChange of Particulars
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Miscellaneous
3 April 2000
MISCMISC
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
10 December 1998
287Change of Registered Office
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
9 June 1995
88(2)R88(2)R
Resolution
9 June 1995
RESOLUTIONSResolutions
Resolution
9 June 1995
RESOLUTIONSResolutions
Resolution
9 June 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Accounts With Accounts Type Full Group
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
88(2)R88(2)R
Legacy
23 August 1994
287Change of Registered Office
Certificate Change Of Name Company
18 August 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1994
224224
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
25 February 1994
287Change of Registered Office
Certificate Change Of Name Company
19 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Certificate Change Of Name Company
19 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1993
NEWINCIncorporation