Background WavePink WaveYellow Wave

THE INSTITUTE OF INTERNATIONAL VISUAL ARTS (02881612)

THE INSTITUTE OF INTERNATIONAL VISUAL ARTS (02881612) is an active UK company. incorporated on 17 December 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. THE INSTITUTE OF INTERNATIONAL VISUAL ARTS has been registered for 32 years. Current directors include BHALLA, Anita, GOYAL, Somil, HUSSEY - BAIN, Caroline and 8 others.

Company Number
02881612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 1993
Age
32 years
Address
16 John Islip Street, London, SW1P 4JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BHALLA, Anita, GOYAL, Somil, HUSSEY - BAIN, Caroline, NAHUM, Marc Olivier, NGUYEN, Anh Duong, OKE, Makanjuade Sylvia Arike, ORANEFO, Chinyelu, ORRANTIA GOMEZ, Rodrigo, OSHIN, Ayoadepeju Abosede Obiyemi, TSHIDZU, Bokani Monica, ZEDIG, Eva Helena
SIC Codes
90030, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF INTERNATIONAL VISUAL ARTS

THE INSTITUTE OF INTERNATIONAL VISUAL ARTS is an active company incorporated on 17 December 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. THE INSTITUTE OF INTERNATIONAL VISUAL ARTS was registered 32 years ago.(SIC: 90030, 91030)

Status

active

Active since 32 years ago

Company No

02881612

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

INSTITUTE OF NEW INTERNATIONAL VISUAL ARTS
From: 17 December 1993To: 13 January 1995
Contact
Address

16 John Islip Street John Islip Street London, SW1P 4JU,

Previous Addresses

1 Rivington Place London EC2A 3BA
From: 4 February 2014To: 1 November 2018
1St Floor 2-6 Cannon Street London EC4M 6YH
From: 17 December 1993To: 4 February 2014
Timeline

52 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Aug 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Owner Exit
Feb 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
49
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BHALLA, Anita

Active
Hamstead Hall Avenue, BirminghamB20 1JU
Born May 1955
Director
Appointed 08 Nov 2013

GOYAL, Somil

Active
Arnhem Place, LondonE14 3RU
Born September 1974
Director
Appointed 17 May 2013

HUSSEY - BAIN, Caroline

Active
John Islip Street, LondonSW1P 4JU
Born June 1984
Director
Appointed 08 Sept 2025

NAHUM, Marc Olivier

Active
Banister Mews, LondonNW6 3RQ
Born November 1965
Director
Appointed 31 Jul 2009

NGUYEN, Anh Duong

Active
John Islip Street, LondonSW1P 4JU
Born February 1989
Director
Appointed 01 Aug 2024

OKE, Makanjuade Sylvia Arike

Active
John Islip Street, LondonSW1P 4JU
Born August 1980
Director
Appointed 26 Jan 2022

ORANEFO, Chinyelu

Active
John Islip Street, LondonSW1P 4JU
Born June 1976
Director
Appointed 01 Aug 2024

ORRANTIA GOMEZ, Rodrigo

Active
John Islip Street, LondonSW1P 4JU
Born April 1977
Director
Appointed 22 Apr 2015

OSHIN, Ayoadepeju Abosede Obiyemi

Active
John Islip Street, LondonSW1P 4JU
Born November 1991
Director
Appointed 03 Jan 2025

TSHIDZU, Bokani Monica

Active
John Islip Street, LondonSW1P 4JU
Born July 1987
Director
Appointed 01 Aug 2024

ZEDIG, Eva Helena

Active
John Islip Street, LondonSW1P 4JU
Born September 1975
Director
Appointed 10 May 2022

LLOYD, Stephen Thomas

Resigned
44 Dartmouth Row, LondonSE10 8AW
Secretary
Appointed 17 Dec 1993
Resigned 23 Sept 2008

MOIN, Azhar

Resigned
Rivington Place, LondonEC2A 3BA
Secretary
Appointed 31 Jan 2014
Resigned 01 Oct 2015

BWB SECRETARIAL LIMITED

Resigned
- 6 Cannon Street, LondonEC4M 6YH
Corporate secretary
Appointed 23 Sept 2008
Resigned 31 Jan 2014

ACHIAMPONG, Larry

Resigned
John Islip Street, LondonSW1P 4JU
Born January 1984
Director
Appointed 09 Jan 2018
Resigned 04 Nov 2022

BAILEY, David Allan

Resigned
Flat 1 25 Villa Road Cool Oak Lane, LondonNW9 7ND
Born December 1961
Director
Appointed 28 Oct 1994
Resigned 23 Jan 1996

BAUER, Ute Meta

Resigned
Rivington Place, LondonEC2A 3BA
Born May 1958
Director
Appointed 26 Jul 2013
Resigned 22 Jan 2016

BEATTIE, Trevor Stephen

Resigned
Flat 4, LondonN1 2JS
Born December 1958
Director
Appointed 30 May 2000
Resigned 15 Oct 2004

BHABHA, Homi K, Professor

Resigned
5518 S Hyde Park Blvd, Chicago
Born June 1949
Director
Appointed 06 Oct 1994
Resigned 25 Apr 2008

BHIMJI, Zarina

Resigned
14 Downing Court, LondonWC1N 1LX
Born August 1963
Director
Appointed 06 May 1997
Resigned 25 Jul 2003

BISWAS, Sutapa

Resigned
Flat 5 Grosvenor Court, SouthallUB2 4BS
Born November 1962
Director
Appointed 10 Oct 1994
Resigned 12 Dec 1996

BOOTHE, Marc

Resigned
41a Helix Road, LondonSW2 2JR
Born June 1960
Director
Appointed 25 Jul 2008
Resigned 16 Oct 2014

DAPAAH, Raphael

Resigned
John Islip Street, LondonSW1P 4JU
Born September 1991
Director
Appointed 26 Jan 2022
Resigned 02 Sept 2022

DAVID, Catherine-Aimee

Resigned
53 Rue De Belleville, Paris
Born September 1954
Director
Appointed 15 Apr 2011
Resigned 08 Aug 2015

DERCON, Chris

Resigned
Witte De Withstraat 50, Rotterdam
Born July 1958
Director
Appointed 01 Feb 1994
Resigned 15 Apr 2011

EPSTEIN, Adam

Resigned
John Islip Street, LondonSW1P 4JU
Born March 1965
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2022

GATES, Henry Louis Jr, Professor

Resigned
22 Francis Avenue, Cambridge
Born September 1950
Director
Appointed 31 Jan 2003
Resigned 30 Oct 2009

GOLDEN, Thelma

Resigned
85 Sixth Avenue, Brooklyn
Born September 1965
Director
Appointed 30 Apr 2002
Resigned 19 Jul 2010

HALL, Stuart, Professor

Resigned
21 Ulysses Road, LondonNW6 1ED
Born February 1932
Director
Appointed 01 Feb 1994
Resigned 25 Jul 2008

ISAR, Yudhishthir Raj, Professor

Resigned
9 Rue Toullier, ParisFOREIGN
Born March 1948
Director
Appointed 01 Feb 1994
Resigned 29 Oct 2010

JONES, Amanda Montelle

Resigned
315 The Circle, LondonSE1 2JU
Born August 1961
Director
Appointed 25 Jul 2008
Resigned 30 Nov 2015

JONES, Kim Alison

Resigned
190 St John Street, LondonEC1V 4JY
Born April 1960
Director
Appointed 25 Jul 2008
Resigned 20 Jun 2011

JULIEN, Isaac

Resigned
51 D Guilford Street, LondonWC1N 1ES
Born February 1960
Director
Appointed 28 Jan 2005
Resigned 19 Jun 2009

KAHN, Paula

Resigned
4 Mica House, LondonN1 1RN
Born November 1940
Director
Appointed 22 Aug 1994
Resigned 01 Jun 2009

LEMOS, Gerard Anthony

Resigned
Highgate High Street, LondonN6 5HX
Born February 1958
Director
Appointed 20 Jul 2010
Resigned 17 Jun 2011

Persons with significant control

2

0 Active
2 Ceased

Ms Anita Bhalla

Ceased
John Islip Street, LondonSW1P 4JU
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2024

Director Melanie Keen

Ceased
John Islip Street, LondonSW1P 4JU
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 January 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
10 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
13 January 1994
224224
Incorporation Company
17 December 1993
NEWINCIncorporation