Background WavePink WaveYellow Wave

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED (02851236)

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED (02851236) is an active UK company. incorporated on 7 September 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ABBOTT, James Cooper, AGRAWAL, Deepranjan, EDMONDS, Michael and 1 others.

Company Number
02851236
Status
active
Type
ltd
Incorporated
7 September 1993
Age
32 years
Address
77 Gracechurch Street, London, EC3V 0AS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ABBOTT, James Cooper, AGRAWAL, Deepranjan, EDMONDS, Michael, SEVICK, Edward
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 66300)

Status

active

Active since 32 years ago

Company No

02851236

LTD Company

Age

32 Years

Incorporated 7 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 10 October 2025 (5 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

STREETMATCH LIMITED
From: 7 September 1993To: 22 October 1993
Contact
Address

77 Gracechurch Street London, EC3V 0AS,

Timeline

40 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AGRAWAL, Deepranjan

Active
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 14 Jan 2021

ABBOTT, James Cooper

Active
Gracechurch Street, LondonEC3V 0AS
Born October 1969
Director
Appointed 21 Jan 2026

AGRAWAL, Deepranjan

Active
Gracechurch Street, LondonEC3V 0AS
Born October 1979
Director
Appointed 14 Jul 2021

EDMONDS, Michael

Active
Gracechurch Street, LondonEC3V 0AS
Born July 1971
Director
Appointed 01 Aug 2025

SEVICK, Edward

Active
Gracechurch Street, LondonEC3V 0AS
Born June 1980
Director
Appointed 01 Aug 2025

ALLISON, Douglas Forbes

Resigned
White Cottage Palace Road, Kingston Upon ThamesKT1 2LG
Secretary
Appointed 01 Jan 1998
Resigned 01 Jan 2013

BASSI, Sunil

Resigned
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 01 Jan 2020
Resigned 14 Jan 2021

FOWLE, Derek Anthony

Resigned
34 Links Road, West WickhamBR4 0QN
Secretary
Appointed 28 Sept 1993
Resigned 01 Jan 1998

RODRIGUES, Tracy

Resigned
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 01 Jan 2013
Resigned 01 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1993
Resigned 28 Sept 1993

ALING, Barry Alan

Resigned
Gracechurch Street, LondonEC3V 0AS
Born June 1950
Director
Appointed 01 Aug 2013
Resigned 30 Sept 2020

ALLISON, Douglas Forbes

Resigned
White Cottage Palace Road, Kingston Upon ThamesKT1 2LG
Born July 1956
Director
Appointed 01 Jun 1998
Resigned 15 Apr 2013

AUSTIC, Nicola Dennet

Resigned
167 Thomas More Street, LondonE1W 1YD
Born February 1964
Director
Appointed 19 Sept 1996
Resigned 14 Dec 1998

BANNISTER, Jeremy Stephen William

Resigned
556 Spring Oaks Drive, West Chester
Born June 1958
Director
Appointed 15 Apr 2008
Resigned 13 Sept 2010

BOLEY, Keir

Resigned
132 Andrewes House, LondonEC2Y 8BA
Born March 1968
Director
Appointed 01 Jun 1998
Resigned 31 Jan 2000

BUFFERD, Allan Seymour, Dr

Resigned
Gracechurch Street, LondonEC3V 0AS
Born August 1937
Director
Appointed 10 Sept 2012
Resigned 30 Jun 2017

CARDALE, David Michael

Resigned
Gracechurch Street, LondonEC3V 0AS
Born December 1947
Director
Appointed 13 Sept 2010
Resigned 22 Oct 2018

DARTNELL, Rian Avery Arthur

Resigned
Gracechurch Street, LondonEC3V 0AS
Born January 1964
Director
Appointed 10 Sept 2012
Resigned 30 Jun 2016

DEITERS, Paul August Hendrik Maria

Resigned
Mankesstraat 33, The Hauge2597C
Born March 1952
Director
Appointed N/A
Resigned 27 Jun 1997

DRIVER, Mark John

Resigned
Gracechurch Street, LondonEC3V 0AS
Born June 1964
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2019

DWYER, Mark Dominic

Resigned
Gracechurch Street, LondonEC3V 0AS
Born August 1969
Director
Appointed 19 Oct 2015
Resigned 31 Dec 2023

DWYER, Mark

Resigned
611 Fraser Place, 237995
Born August 1969
Director
Appointed 01 Jun 2001
Resigned 15 Jul 2003

FOWLE, Derek Anthony

Resigned
34 Links Road, West WickhamBR4 0QN
Born May 1950
Director
Appointed 19 Sept 1996
Resigned 01 Jan 1998

GARZARON, Martin

Resigned
20 Balmoral Drive, Chadds Ford
Born February 1968
Director
Appointed 01 Jun 2005
Resigned 13 Sept 2010

GILLECE, Clayton David

Resigned
Rock Farm, NettlesteadME18 5HT
Born February 1959
Director
Appointed 01 Aug 1999
Resigned 28 Apr 2009

GRIFFITH, Tom

Resigned
1117 W. Strasburg Road, West Chester
Born December 1963
Director
Appointed 01 Dec 2002
Resigned 01 Jul 2025

MARLE, William James

Resigned
Mycroft Westleigh Drive, BromleyBR1 2PN
Born March 1958
Director
Appointed 01 Jun 1998
Resigned 02 Jul 1999

MIJNSSEN, Nicholaas Remmert Lodewijk

Resigned
Koloniepad 4, BlaricumFOREIGN
Born December 1949
Director
Appointed 12 Oct 1993
Resigned 07 Sept 1994

NICKLIN, Susannah Elizabeth Mckean

Resigned
Gracechurch Street, LondonEC3V 0AS
Born February 1969
Director
Appointed 01 Jul 2017
Resigned 10 Sept 2020

OLLIFF, Barry Martin

Resigned
114 Birch Run Drive, Coatesville19320 PA
Born December 1944
Director
Appointed 28 Sept 1993
Resigned 07 Sept 1994

OLLIFF, Barry Martin

Resigned
1572 Embreville Road, Unionville
Born December 1944
Director
Appointed N/A
Resigned 30 Nov 2019

O`SULLIVAN, Peter

Resigned
18 Kites Close, CrawleyRH11 7DP
Born January 1955
Director
Appointed 01 Jun 1998
Resigned 26 Oct 2007

RODRIGUES, Tracy Ann

Resigned
Gracechurch Street, LondonEC3V 0AS
Born September 1965
Director
Appointed 19 Oct 2015
Resigned 30 Nov 2019

ROTH, Peter Evan

Resigned
Gracechurch Street, LondonEC3V 0AS
Born February 1959
Director
Appointed 11 Jun 2019
Resigned 30 Sept 2020

RUDDICK, Lynn Christine

Resigned
Gracechurch Street, LondonEC3V 0AS
Born January 1952
Director
Appointed 10 Sept 2012
Resigned 28 Feb 2013

Persons with significant control

1

Gracechurch Street, LondonEC3V 0AS

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

207

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
15 December 2015
RP04RP04
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Move Registers To Registered Office Company
27 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Sail Address Company With Old Address
24 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
23 February 2006
88(2)R88(2)R
Legacy
23 February 2006
123Notice of Increase in Nominal Capital
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
4 July 2005
AUDAUD
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
4 February 2003
363aAnnual Return
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Memorandum Articles
1 November 2001
MEM/ARTSMEM/ARTS
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288cChange of Particulars
Legacy
1 February 2001
363aAnnual Return
Legacy
1 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
363aAnnual Return
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
22 September 1999
363aAnnual Return
Legacy
22 September 1999
288cChange of Particulars
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
287Change of Registered Office
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
363aAnnual Return
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
17 October 1997
288cChange of Particulars
Legacy
17 October 1997
288cChange of Particulars
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288cChange of Particulars
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
16 September 1996
363aAnnual Return
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
25 July 1996
88(2)R88(2)R
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
123Notice of Increase in Nominal Capital
Legacy
25 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Resolution
1 December 1995
RESOLUTIONSResolutions
Resolution
1 December 1995
RESOLUTIONSResolutions
Legacy
1 December 1995
88(2)Return of Allotment of Shares
Legacy
1 December 1995
123Notice of Increase in Nominal Capital
Legacy
20 September 1995
363x363x
Legacy
20 September 1995
363(353)363(353)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
10 October 1994
363x363x
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
88(2)Return of Allotment of Shares
Legacy
18 January 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
26 November 1993
MEM/ARTSMEM/ARTS
Legacy
29 October 1993
224224
Legacy
29 October 1993
288288
Resolution
25 October 1993
RESOLUTIONSResolutions
Memorandum Articles
25 October 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
287Change of Registered Office
Incorporation Company
7 September 1993
NEWINCIncorporation