Background WavePink WaveYellow Wave

NATUNA UK (KAKAP 2) LIMITED (03115420)

NATUNA UK (KAKAP 2) LIMITED (03115420) is an active UK company. incorporated on 18 October 1995. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NATUNA UK (KAKAP 2) LIMITED has been registered for 30 years. Current directors include ALBERT, RACHMANTIO, Yusuf Handri.

Company Number
03115420
Status
active
Type
ltd
Incorporated
18 October 1995
Age
30 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALBERT, RACHMANTIO, Yusuf Handri
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATUNA UK (KAKAP 2) LIMITED

NATUNA UK (KAKAP 2) LIMITED is an active company incorporated on 18 October 1995 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NATUNA UK (KAKAP 2) LIMITED was registered 30 years ago.(SIC: 06100)

Status

active

Active since 30 years ago

Company No

03115420

LTD Company

Age

30 Years

Incorporated 18 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SANTOS UK (KAKAP 2) LIMITED
From: 9 August 2005To: 15 June 2009
NOVUS UK (KAKAP 2) LIMITED
From: 20 May 1996To: 9 August 2005
MARATHON PETROLEUM U.K. KAKAP LIMITED
From: 21 March 1996To: 20 May 1996
MARATHON OIL PETROLEUM U.K. KAKAP LIMITED
From: 7 March 1996To: 21 March 1996
PRECIS (1400) LIMITED
From: 18 October 1995To: 7 March 1996
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 28 September 2011To: 5 August 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 7 October 2009To: 28 September 2011
10 Upper Bank Street London E14 5JJ
From: 18 October 1995To: 7 October 2009
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Feb 12
Loan Secured
Apr 13
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 14 Feb 2009

ALBERT

Active
13th Floor, LondonEC2R 7HJ
Born June 1979
Director
Appointed 12 Aug 2025

RACHMANTIO, Yusuf Handri

Active
13th Floor, LondonEC2R 7HJ
Born February 1961
Director
Appointed 01 Dec 2022

GETZ, Edward

Resigned
1256 Stafford Springs, Texas 77077 UsaFOREIGN
Secretary
Appointed 25 Mar 1996
Resigned 26 Mar 1996

GOODWIN, Keith John

Resigned
24 Esher Avenue, Walton On ThamesKT12 2TA
Secretary
Appointed 08 Jun 2009
Resigned 14 Jul 2009

GOODWIN, Keith John

Resigned
24 Esher Avenue, Walton On ThamesKT12 2TA
Secretary
Appointed 26 Mar 1996
Resigned 31 Dec 2004

SOUTHWORTH, John David

Resigned
Samarra Hawks Hill, Bourne EndSL8 5JQ
Secretary
Appointed 26 Feb 1996
Resigned 25 Mar 1996

WISHART, Robert James

Resigned
13 Bloomsbury Street, Goodwood
Secretary
Appointed 31 Dec 2004
Resigned 17 Jan 2005

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 13 Dec 1995
Resigned 26 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1995
Resigned 13 Dec 1995

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 31 Dec 2004
Resigned 03 Jun 2009

BAKER, Robin Gregory

Resigned
New Street, LondonEC2M 4TP
Born May 1951
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2010

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 18 Oct 1995
Resigned 26 Feb 1996

DONAHOE, John Stephen

Resigned
25 Chapel Street, LondonNW1 5DQ
Born June 1947
Director
Appointed 26 Feb 1996
Resigned 26 Mar 1996

ELLICE FLINT, John Charles

Resigned
27 Robe Terrace, Medindie5081
Born February 1951
Director
Appointed 31 Dec 2004
Resigned 25 Mar 2008

EVANS, John

Resigned
2440 Foxwood Drive, UsaFOREIGN
Born March 1943
Director
Appointed 25 Mar 1996
Resigned 26 Mar 1996

FAIRRIE, James Patrick Johnston

Resigned
Astwood Mews, South KensingtonSW7 4DE
Born July 1947
Director
Appointed 09 Mar 2011
Resigned 28 Dec 2022

GOODWIN, Keith John

Resigned
24 Esher Avenue, Walton On ThamesKT12 2TA
Born March 1942
Director
Appointed 03 Jun 2009
Resigned 14 Jul 2009

GOODWIN, Keith John

Resigned
24 Esher Avenue, Walton On ThamesKT12 2TA
Born March 1942
Director
Appointed 26 Mar 1996
Resigned 31 Dec 2004

HORNABROOK, James Trevor

Resigned
Middle Luxton, HonitonEX14 9PA
Born December 1931
Director
Appointed 03 Jun 2009
Resigned 14 Jul 2009

HORNABROOK, James Trevor

Resigned
Middle Luxton, HonitonEX14 9PA
Born December 1931
Director
Appointed 26 Mar 1996
Resigned 31 Dec 2004

KNOX, David John Wissler

Resigned
Garden Avenue, 5065 South Australia
Born February 1958
Director
Appointed 29 May 2008
Resigned 03 Jun 2009

LUCKEY, Larry Lee

Resigned
Jalan Denpasar Ii, Jakarta Selatan
Born April 1961
Director
Appointed 09 Jun 2009
Resigned 14 Jul 2009

MATTES, Bret Wayne

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born February 1952
Director
Appointed 14 Jul 2009
Resigned 31 Jan 2012

NEAL, Leon

Resigned
34 Hillcrest, Tunbridge WellsTN4 0AJ
Born March 1926
Director
Appointed 18 Oct 1995
Resigned 26 Feb 1996

NOERHADI, Darwin Cyril

Resigned
Jalan Darmawangsa 12, Jakarta12160
Born April 1961
Director
Appointed 09 Jun 2009
Resigned 14 Jul 2009

SAFFER, Spencer Harry

Resigned
15-17 Wood Street, BarnetEN5 4AT
Born February 1965
Director
Appointed 23 Sept 2011
Resigned 28 Dec 2022

SAHNI, Rajeshwar

Resigned
58 Tarragon Way, BerkshireRG7 3YU
Born July 1955
Director
Appointed 26 Feb 1996
Resigned 26 Mar 1996

SUPARMAN, Rudy

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born January 1959
Director
Appointed 14 Jul 2009
Resigned 30 Nov 2022

TAN, Hendra Soetjipto

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1967
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2022

WASOW, Peter Christopher

Resigned
Mt Barker Road, 5000 South Australia
Born October 1958
Director
Appointed 29 May 2008
Resigned 03 Jun 2009

WIBOWO, Catur Prasetya

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1978
Director
Appointed 01 Dec 2022
Resigned 12 Aug 2025

WILLIAMS, Robert Charles, Dr

Resigned
Apt 2301 Observatory Tower, Sydney
Born August 1949
Director
Appointed 26 Mar 1996
Resigned 09 Jul 2004

WINSHIP, Paul Francis

Resigned
New Street, LondonEC2M 4TP
Born November 1964
Director
Appointed 01 Oct 2009
Resigned 02 Aug 2011

WOODHOUSE, Charles Frederick

Resigned
Quarry Hill House, MealsgateCA7 1AE
Born June 1941
Director
Appointed 31 Dec 2004
Resigned 03 Jun 2009

Persons with significant control

3

2 Active
1 Ceased

Mr. Yusuf Handri Rachmantio

Active
One Angel Court, LondonEC2R 7HJ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mr Ilham Akbar Habibie

Active
Tower B, Dki Jakarta11410
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mr Prajogo Pangestu

Ceased
Jakarta Selatan009/001
Born May 1944

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 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
8 July 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Legacy
7 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
26 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Legacy
20 January 2010
MG02MG02
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
287Change of Registered Office
Legacy
11 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Miscellaneous
1 October 2007
MISCMISC
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2005
244244
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
24 February 2005
AUDAUD
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
24 September 1998
287Change of Registered Office
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288cChange of Particulars
Legacy
11 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
363sAnnual Return (shuttle)
Resolution
12 September 1996
RESOLUTIONSResolutions
Resolution
12 September 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
288288
Legacy
11 June 1996
224224
Certificate Change Of Name Company
17 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1996
287Change of Registered Office
Legacy
9 May 1996
169169
Legacy
3 May 1996
88(2)R88(2)R
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
24 April 1996
88(2)R88(2)R
Legacy
21 April 1996
88(2)R88(2)R
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Resolution
16 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1996
123Notice of Increase in Nominal Capital
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
88(2)R88(2)R
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
287Change of Registered Office
Certificate Change Of Name Company
6 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Incorporation Company
18 October 1995
NEWINCIncorporation