Background WavePink WaveYellow Wave

CARDINUS RISK MANAGEMENT LIMITED (03127254)

CARDINUS RISK MANAGEMENT LIMITED (03127254) is an active UK company. incorporated on 17 November 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CARDINUS RISK MANAGEMENT LIMITED has been registered for 30 years. Current directors include ABBOTT, Jonathan, BRIMFIELD, Edward James, BRIMFIELD, Stephen Neil and 4 others.

Company Number
03127254
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABBOTT, Jonathan, BRIMFIELD, Edward James, BRIMFIELD, Stephen Neil, HAWKES, Andrew John, NOBLE, Marcus John, REAH, Daniel Lee, TIBBALS, David Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINUS RISK MANAGEMENT LIMITED

CARDINUS RISK MANAGEMENT LIMITED is an active company incorporated on 17 November 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CARDINUS RISK MANAGEMENT LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03127254

LTD Company

Age

30 Years

Incorporated 17 November 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 16 June 2025 (10 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

THB RISK MANAGEMENT LIMITED
From: 25 September 2003To: 9 November 2009
RARRIGINI & ROSSO GROUP LIMITED
From: 27 August 1996To: 25 September 2003
RARRIGINI & ROSSO LIMITED
From: 17 November 1995To: 27 August 1996
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

107 Leadenhall Street London EC3A 4AF
From: 7 February 2011To: 21 February 2021
Murray House Murray Road Orpington Kent BR5 3QY
From: 17 November 1995To: 7 February 2011
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Nov 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jan 20
Director Joined
Dec 20
Capital Update
Sept 23
Director Left
Feb 24
Director Joined
Apr 25
Director Left
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 31 Aug 2020

ABBOTT, Jonathan

Active
Bishopsgate, LondonEC2N 4BQ
Born April 1973
Director
Appointed 07 Nov 2009

BRIMFIELD, Edward James

Active
Bishopsgate, LondonEC2N 4BQ
Born October 1988
Director
Appointed 01 Jan 2020

BRIMFIELD, Stephen Neil

Active
Bishopsgate, LondonEC2N 4BQ
Born March 1950
Director
Appointed 01 Jan 2017

HAWKES, Andrew John

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1963
Director
Appointed 02 Sept 2003

NOBLE, Marcus John

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1968
Director
Appointed 29 Nov 2007

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1982
Director
Appointed 03 Apr 2025

TIBBALS, David Peter

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1975
Director
Appointed 03 Sept 2013

CARPENTER, Claire

Resigned
Warren Drive, OrpingtonBR6 6EX
Secretary
Appointed 12 Sept 2008
Resigned 01 Sept 2014

HEAD, Michael Edward

Resigned
19 Felbridge Avenue, CrawleyRH10 7BD
Secretary
Appointed 02 Sept 2003
Resigned 12 Sept 2008

JACKSON, Andrew John

Resigned
2 Ravensdale, PeterboroughPE7 3XN
Secretary
Appointed 04 Aug 1997
Resigned 23 Aug 2002

STURGESS, Christopher Julian

Resigned
Leadenhall Street, LondonEC3A 4AF
Secretary
Appointed 01 Sept 2014
Resigned 31 Aug 2020

WARD, Martin

Resigned
Priory House Priory Gardens, PeterboroughPE7 3UB
Secretary
Appointed 23 Aug 2002
Resigned 02 Sept 2003

WARD, Martin

Resigned
Priory House Priory Gardens, PeterboroughPE7 3UB
Secretary
Appointed 17 Nov 1995
Resigned 04 Aug 1997

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 17 Nov 1995
Resigned 17 Nov 1995

ABBOTT, David John

Resigned
3 Brewhouse Lane, SohamCB7 5JD
Born September 1943
Director
Appointed 03 Sept 2003
Resigned 01 Nov 2009

BARLTROP, Philip Roy

Resigned
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 01 Jul 1998
Resigned 11 Feb 2001

BRCEREVIC, Sasa

Resigned
Leadenhall Street, LondonEC3A 4AF
Born April 1976
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2018

CHISLETT, David William

Resigned
Littlewick Meadow, WokingGU21 2JU
Born August 1961
Director
Appointed 25 Mar 2002
Resigned 02 Sept 2003

CONWAY, Christopher John

Resigned
32 Pensford Avenue, RichmondTW9 4HP
Born November 1944
Director
Appointed 27 Sept 2001
Resigned 07 Mar 2002

COTTER, Gillian Mary

Resigned
Firmingers Wells, OrpingtonBR6 7QQ
Born October 1945
Director
Appointed 02 Sept 2003
Resigned 22 Mar 2005

GRIST, Michael Benjamin

Resigned
W6
Born August 1974
Director
Appointed 01 Jul 2008
Resigned 29 Jan 2010

HARLEY, John

Resigned
18 Lynbrook Close, BirminghamB47 5PU
Born May 1952
Director
Appointed 07 Sept 2005
Resigned 14 Dec 2007

HARPER, Christopher John

Resigned
Mint House, LondonE1 8AF
Born February 1963
Director
Appointed 19 Dec 2000
Resigned 02 Sept 2003

HOLLOWAY, Adam Stuart

Resigned
Flat 1 231-5 Liverpool Road, LondonN1 1LX
Born January 1967
Director
Appointed 15 Apr 2002
Resigned 02 Sept 2003

JACKSON, Andrew John

Resigned
2 Ravensdale, PeterboroughPE7 3XN
Born July 1969
Director
Appointed 04 Aug 1997
Resigned 23 Aug 2002

LINDSEY, Paul

Resigned
Pembroke Lodge, HindheadGU26 6PG
Born May 1957
Director
Appointed 25 Mar 2002
Resigned 02 Sept 2003

PRESTON, Anthony John

Resigned
4 Petworth Street, LondonSW11 4QR
Born March 1964
Director
Appointed 29 May 2007
Resigned 27 Apr 2010

ROBERTS, William James

Resigned
77 Coniston Road, PeterboroughPE4 7GU
Born December 1961
Director
Appointed 25 Jun 1997
Resigned 07 Jul 1998

RODILOSSO, Julie Ann

Resigned
Priory House Priory Gardens, PeterboroughPE7 3UB
Born May 1958
Director
Appointed 17 Nov 1995
Resigned 02 Sept 2003

SIMONDS, Gavin Napier

Resigned
Bedford Road, LondonW4 1HU
Born January 1955
Director
Appointed 15 Feb 2001
Resigned 17 Aug 2001

SMITH, Kay Louise

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1977
Director
Appointed 24 Nov 2020
Resigned 23 Feb 2024

SNAPE, Barbara Maeve

Resigned
Leadenhall Street, LondonEC3A 4AF
Born May 1959
Director
Appointed 01 Nov 2009
Resigned 30 Nov 2017

THOMPSON, Victor Herbert

Resigned
5 Rushley Close, KestonBR2 6BZ
Born June 1944
Director
Appointed 02 Sept 2003
Resigned 30 Apr 2009

TRUSCOTT, James Macgreggor

Resigned
Bishopsgate, LondonEC2N 4BQ
Born January 1957
Director
Appointed 31 Aug 2009
Resigned 31 Dec 2025

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

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

215

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Statement Of Companys Objects
8 December 2025
CC04CC04
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Resolution
2 August 2024
RESOLUTIONSResolutions
Memorandum Articles
2 August 2024
MAMA
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Resolution
27 September 2023
RESOLUTIONSResolutions
Legacy
27 September 2023
CAP-SSCAP-SS
Legacy
27 September 2023
SH20SH20
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Legacy
31 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
24 August 2009
288cChange of Particulars
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
12 June 2008
AUDAUD
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
122122
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
155(6)a155(6)a
Legacy
12 July 2005
155(6)a155(6)a
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
28 May 2005
288cChange of Particulars
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
122122
Legacy
3 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
287Change of Registered Office
Legacy
20 September 2003
155(6)a155(6)a
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
20 September 2003
155(6)b155(6)b
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 June 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
123Notice of Increase in Nominal Capital
Legacy
23 April 2002
88(2)R88(2)R
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
403aParticulars of Charge Subject to s859A
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
225Change of Accounting Reference Date
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
88(2)R88(2)R
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
88(2)R88(2)R
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
122122
Legacy
1 February 2001
123Notice of Increase in Nominal Capital
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
288cChange of Particulars
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288cChange of Particulars
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1996
225Change of Accounting Reference Date
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
88(2)R88(2)R
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
123Notice of Increase in Nominal Capital
Legacy
15 April 1996
224224
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
287Change of Registered Office
Incorporation Company
17 November 1995
NEWINCIncorporation