Background WavePink WaveYellow Wave

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED (02860957)

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED (02860957) is an active UK company. incorporated on 5 October 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED has been registered for 32 years. Current directors include CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz.

Company Number
02860957
Status
active
Type
ltd
Incorporated
5 October 1993
Age
32 years
Address
12 Arthur Street, London, EC4R 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 5 October 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02860957

LTD Company

Age

32 Years

Incorporated 5 October 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ADP BROKERAGE INTERNATIONAL LIMITED
From: 20 October 1997To: 5 February 2007
WILCO INTERNATIONAL LIMITED
From: 11 October 1993To: 20 October 1997
BUNHILL
From: 5 October 1993To: 11 October 1993
Contact
Address

12 Arthur Street London, EC4R 9AB,

Previous Addresses

193 Marsh Wall London E14 9SG United Kingdom
From: 25 April 2016To: 22 January 2025
Isis Building Thames Quay 193 Marsh Wall London E14 9SG
From: 5 October 1993To: 25 April 2016
Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Jul 10
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Jun 18
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Jun 23
Funding Round
Nov 23
Capital Update
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRIGHTEN, Craig Andrew

Active
Arthur Street, LondonEC4R 9AB
Secretary
Appointed 08 Feb 2023

CAMPION, Jonathan

Active
Arthur Street, LondonEC4R 9AB
Born September 1980
Director
Appointed 17 Jan 2025

CAREY, Thomas Patrick

Active
Arthur Street, LondonEC4R 9AB
Born May 1971
Director
Appointed 01 Jul 2009

WONG, Hafiz

Active
Arthur Street, LondonEC4R 9AB
Born July 1965
Director
Appointed 01 Jul 2025

WILLIAMS, Terence John

Resigned
Hembury, ShenfieldCM13 2PB
Secretary
Appointed 05 Oct 1993
Resigned 01 Nov 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 01 Nov 2000
Resigned 29 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 29 Sept 2009
Resigned 07 Feb 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Oct 1993
Resigned 05 Oct 1993

AMSTERDAM, Adam David

Resigned
Marsh Wall, LondonE14 9SG
Born November 1960
Director
Appointed 12 Apr 2007
Resigned 30 Jun 2021

APPLETON, David

Resigned
Reason Hill, MaidstoneME17 4BT
Born April 1961
Director
Appointed 09 Nov 1995
Resigned 25 Sept 1998

BANNISTER, David William

Resigned
5 The Hiil Church Hill, CaterhamCR3 6SD
Born October 1958
Director
Appointed 04 Mar 1998
Resigned 21 Oct 2002

BENSON, James Bracken

Resigned
110 Riverside Drive, Usa
Born March 1945
Director
Appointed 21 Oct 2002
Resigned 30 Mar 2007

BLOOMER, Stephen John

Resigned
Flaxlands Cottage, Wootten BassettSN4 8DY
Born January 1959
Director
Appointed 02 May 1994
Resigned 31 Mar 2002

BYRNES, John

Resigned
Flat 115 Cranmer Road, LondonSW3 3HE
Born January 1961
Director
Appointed 09 Nov 1995
Resigned 18 Oct 2001

COOK, Peter Frederick

Resigned
Lothlorien, WoldinghamCR3 7DH
Born August 1946
Director
Appointed 05 Oct 1993
Resigned 21 Jul 1995

DALY, Richard

Resigned
16 Tideway Lane, East Northport11731
Born July 1953
Director
Appointed 08 Jan 1997
Resigned 21 Oct 2002

DOUVILLE, Richard Alan

Resigned
47 Corey Lane, MendhamFOREIGN
Born April 1955
Director
Appointed 21 Oct 2002
Resigned 30 Apr 2003

FREITAS, Joseph

Resigned
109 Grace Church Street, Rye10580
Born August 1951
Director
Appointed 28 Apr 1995
Resigned 09 Nov 1995

JOACHIM, Steven Andrew

Resigned
11 Sentry Court, UsaFOREIGN
Born August 1949
Director
Appointed 02 May 1994
Resigned 28 Apr 1995

KELLY, David John

Resigned
Marsh Wall, LondonE14 9SG
Born May 1957
Director
Appointed 30 Apr 2001
Resigned 22 Aug 2022

KOCZWARA, Frederick

Resigned
5 Chippewa Court, Monmouth County07733
Born May 1946
Director
Appointed 02 May 1994
Resigned 21 Oct 2002

KOEHRER, Ralph William

Resigned
29 Suffolk Lane, Princeton Junction08550
Born January 1945
Director
Appointed 02 May 1994
Resigned 06 Feb 1997

LAKE, Elizabeth

Resigned
36 Sloane Court West, LondonSW3 4TB
Born December 1942
Director
Appointed 22 Sept 2003
Resigned 30 Jun 2009

MATLIN, Laura Perz

Resigned
Arthur Street, LondonEC4R 9AB
Born March 1959
Director
Appointed 13 Jul 2021
Resigned 30 Jun 2025

O'BRIEN, Donal

Resigned
12 Dorncliffe Road, LondonSW6 5LF
Born February 1967
Director
Appointed 06 Feb 1997
Resigned 21 Oct 2002

PATERSON, Duncan

Resigned
610 Duncan House, LondonSW1V 3PP
Born January 1951
Director
Appointed 27 Sept 1994
Resigned 25 Sept 1998

PHILLIPS, John Timothy

Resigned
Hornbill Plains Road, MaldonCM9 8NA
Born May 1944
Director
Appointed 02 May 1994
Resigned 09 Nov 1995

SCOTT, Justin William Erskine

Resigned
Marsh Wall, LondonE14 9SG
Born September 1970
Director
Appointed 22 Aug 2022
Resigned 17 Jan 2025

SHAH, Sunil Premchand Hemraj

Resigned
97 Green Lane, EdgwareHA8 8EL
Born February 1960
Director
Appointed 06 Feb 1997
Resigned 28 Mar 2002

SINGER, Robert Joel

Resigned
28 Whalen Court, West Orange07052
Born January 1943
Director
Appointed 21 Oct 2002
Resigned 30 Mar 2007

SPENDIFF, Craig John

Resigned
220 Bayberry Lane, Franklin Lakes07417
Born February 1965
Director
Appointed 04 Mar 1998
Resigned 21 Oct 2002

STAINES, Roy Arthur

Resigned
9483 Ridge Boulevard, New York
Born December 1936
Director
Appointed 14 Feb 1995
Resigned 21 Oct 2002

SWANN, Mark Ivan

Resigned
2 Brangbourne Road, BromleyBR1 4LH
Born July 1955
Director
Appointed 28 Jun 1994
Resigned 06 Feb 1997

WILLIAMS, Terence John

Resigned
Hembury, ShenfieldCM13 2PB
Born August 1947
Director
Appointed 05 Oct 1993
Resigned 29 Mar 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Oct 1993
Resigned 05 Oct 1993

Persons with significant control

1

Dakota Drive, New York11042

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 December 2023
SH19Statement of Capital
Legacy
11 December 2023
SH20SH20
Legacy
11 December 2023
CAP-SSCAP-SS
Resolution
11 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 June 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
9 February 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
8 February 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Resolution
28 February 2017
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Move Registers To Sail Company
1 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
10 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 November 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
353353
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
13 June 2008
AUDAUD
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363aAnnual Return
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
353353
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
29 April 2003
244244
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
363aAnnual Return
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363aAnnual Return
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
363aAnnual Return
Legacy
14 November 2000
353353
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288cChange of Particulars
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
20 November 1997
363aAnnual Return
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288cChange of Particulars
Legacy
20 November 1997
288cChange of Particulars
Legacy
20 November 1997
288cChange of Particulars
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
29 May 1997
AAMDAAMD
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
25 April 1997
287Change of Registered Office
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
363aAnnual Return
Legacy
12 July 1996
225Change of Accounting Reference Date
Auditors Resignation Company
16 June 1996
AUDAUD
Accounts With Accounts Type Full Group
5 March 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Accounts With Accounts Type Full Group
26 May 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 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
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
11 November 1994
288288
Legacy
19 May 1994
224224
Legacy
10 May 1994
155(6)a155(6)a
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
123Notice of Increase in Nominal Capital
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
395Particulars of Mortgage or Charge
Certificate Re Registration Unlimited To Limited
23 December 1993
CERT1CERT1
Re Registration Memorandum Articles
23 December 1993
MARMAR
Legacy
23 December 1993
5151
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
287Change of Registered Office
Certificate Change Of Name Company
11 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1993
NEWINCIncorporation