Background WavePink WaveYellow Wave

AMWINS GLOBAL RISKS UK LIMITED (03244626)

AMWINS GLOBAL RISKS UK LIMITED (03244626) is an active UK company. incorporated on 2 September 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMWINS GLOBAL RISKS UK LIMITED has been registered for 29 years. Current directors include DRINKWATER, James Collingwood, REAH, Daniel Lee.

Company Number
03244626
Status
active
Type
ltd
Incorporated
2 September 1996
Age
29 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRINKWATER, James Collingwood, REAH, Daniel Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMWINS GLOBAL RISKS UK LIMITED

AMWINS GLOBAL RISKS UK LIMITED is an active company incorporated on 2 September 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMWINS GLOBAL RISKS UK LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03244626

LTD Company

Age

29 Years

Incorporated 2 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

THB UK LIMITED
From: 12 August 2002To: 25 March 2021
T L CLOWES (INSURANCE SERVICES) LIMITED
From: 9 December 1996To: 12 August 2002
SECURACODE SYSTEMS LIMITED
From: 2 September 1996To: 9 December 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: 2 September 1996To: 7 February 2011
Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 09
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 31 Aug 2020

DRINKWATER, James Collingwood

Active
Bishopsgate, LondonEC2N 4BQ
Born April 1963
Director
Appointed 15 Sept 2021

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1982
Director
Appointed 08 Oct 2020

ALLEN, John William

Resigned
12 Rosebury Vale, RuislipHA4 6AQ
Secretary
Appointed 29 Oct 1996
Resigned 21 Sept 2000

BOON, Michael Richard

Resigned
1 Craster Court, BanburyOX16 9AG
Secretary
Appointed 19 Apr 2001
Resigned 20 Dec 2001

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 20 Dec 2001
Resigned 12 Sept 2008

STEAD, Alan George

Resigned
Narrow Street, LondonE14 8BB
Secretary
Appointed 21 Sept 2000
Resigned 22 Jan 2001

STURGESS, Christopher Julian

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

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 02 Sept 1996
Resigned 31 Oct 1996

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 08 May 2001
Resigned 20 Dec 2001

ALLEN, John William

Resigned
12 Rosebury Vale, RuislipHA4 6AQ
Born July 1952
Director
Appointed 16 Dec 1996
Resigned 21 Sept 2000

BOON, Michael Richard

Resigned
1 Craster Court, BanburyOX16 9AG
Born May 1955
Director
Appointed 19 Apr 2001
Resigned 30 Jun 2002

COTTER, Gillian Mary

Resigned
Firmingers Wells, OrpingtonBR6 7QQ
Born October 1945
Director
Appointed 20 Dec 2001
Resigned 01 Nov 2006

CRANE, Matthew Francis

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1972
Director
Appointed 01 Jun 2020
Resigned 08 Sept 2021

DUDLEY, Paul

Resigned
17 College Road, BromsgroveB60 2NF
Born October 1958
Director
Appointed 29 Oct 1996
Resigned 01 Jul 2004

DYSON, Peter John

Resigned
The Mews Lonsdale Meadows, WetherbyLS23 6DQ
Born March 1949
Director
Appointed 11 Jul 2002
Resigned 01 Jul 2004

GORDON, Simon

Resigned
33 Newberries Avenue, RadlettWD7 7EJ
Born May 1952
Director
Appointed 20 Apr 1999
Resigned 31 May 2000

GUEST, Garry David

Resigned
117 Links Drive, SolihullB91 2DJ
Born August 1958
Director
Appointed 11 Jul 2002
Resigned 01 Jul 2004

HAWKES, Andrew John

Resigned
Leadenhall Street, LondonEC3A 4AF
Born May 1963
Director
Appointed 29 May 2007
Resigned 30 Nov 2017

HAWKES, Andrew John

Resigned
Honey Pot House, SevenoaksTN13 1RR
Born May 1963
Director
Appointed 02 Sept 2003
Resigned 01 Jul 2004

HOLBROOK, Michael Frederick

Resigned
6 Route De La Charpenterie, St Martin De Sanzay79290
Born March 1947
Director
Appointed 10 Jan 1997
Resigned 04 Apr 2002

JOSLIN, Jane

Resigned
Leadenhall Street, LondonEC3A 4AF
Born December 1957
Director
Appointed 14 Jul 2010
Resigned 30 Apr 2018

LYNCH, John Colin

Resigned
48 Hamilton Park North, HamiltonML3 0FG
Born February 1964
Director
Appointed 11 Jul 2002
Resigned 10 Sept 2002

MARSHALL, Robert Barr

Resigned
Flat 4/2 Arboretum Court, GlasgowG20 8QZ
Born September 1943
Director
Appointed 11 Jul 2002
Resigned 01 Jul 2004

MURPHY, Francis Michael

Resigned
Leadenhall Street, LondonEC3A 4AF
Born December 1958
Director
Appointed 11 Aug 2009
Resigned 01 Jun 2020

PRESTON, Anthony John

Resigned
4 Petworth Street, LondonSW11 4QR
Born March 1964
Director
Appointed 29 May 2007
Resigned 14 Jul 2010

SMITH, Kay Louise

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1977
Director
Appointed 28 Aug 2019
Resigned 23 Feb 2024

THOMPSON, Victor Herbert

Resigned
5 Rushley Close, KestonBR2 6BZ
Born June 1944
Director
Appointed 20 Dec 2001
Resigned 30 Apr 2009

TRUSCOTT, James Macgreggor

Resigned
Leadenhall Street, LondonEC3A 4AF
Born January 1957
Director
Appointed 11 Aug 2009
Resigned 30 Nov 2017

WATSON, Karen Lee

Resigned
7 Lulworth Court, LondonN14 7DJ
Born May 1962
Director
Appointed 29 Oct 1996
Resigned 10 Jul 2002

WILKINSON, Robert Stephen

Resigned
Leadenhall Street, LondonEC3A 4AF
Born August 1958
Director
Appointed 01 Jul 2004
Resigned 28 Aug 2019

WILSON, Michael Peter

Resigned
38 Corbett Avenue, DroitwichWR9 7BE
Born December 1960
Director
Appointed 11 Jul 2002
Resigned 01 Jul 2004

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 02 Sept 1996
Resigned 31 Oct 1996

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

211

Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2025
CC04CC04
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Resolution
25 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2021
CONNOTConfirmation Statement Notification
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2021
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
15 December 2020
GUARANTEE2GUARANTEE2
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2019
AAAnnual Accounts
Legacy
12 June 2019
PARENT_ACCPARENT_ACC
Legacy
12 June 2019
AGREEMENT2AGREEMENT2
Legacy
12 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Legacy
29 May 2018
PARENT_ACCPARENT_ACC
Legacy
29 May 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2017
AAAnnual Accounts
Legacy
19 June 2017
GUARANTEE2GUARANTEE2
Legacy
7 June 2017
PARENT_ACCPARENT_ACC
Legacy
7 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2016
AAAnnual Accounts
Legacy
19 May 2016
PARENT_ACCPARENT_ACC
Legacy
19 May 2016
AGREEMENT2AGREEMENT2
Legacy
19 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2015
AAAnnual Accounts
Legacy
1 September 2015
AGREEMENT2AGREEMENT2
Legacy
24 August 2015
PARENT_ACCPARENT_ACC
Legacy
24 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
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
22 September 2011
AR01AR01
Legacy
30 August 2011
MG02MG02
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
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
18 October 2010
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
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
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Auditors Resignation Company
12 June 2008
AUDAUD
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
15 November 2002
287Change of Registered Office
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2002
288bResignation of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
155(6)b155(6)b
Legacy
14 May 2002
155(6)b155(6)b
Legacy
14 May 2002
155(6)b155(6)b
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
88(2)R88(2)R
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
287Change of Registered Office
Resolution
3 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
6 November 2001
288cChange of Particulars
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288cChange of Particulars
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
26 April 1997
403aParticulars of Charge Subject to s859A
Legacy
13 March 1997
225Change of Accounting Reference Date
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Memorandum Articles
23 December 1996
MEM/ARTSMEM/ARTS
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
88(2)R88(2)R
Legacy
23 December 1996
88(2)R88(2)R
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
287Change of Registered Office
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Memorandum Articles
9 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1996
123Notice of Increase in Nominal Capital
Incorporation Company
2 September 1996
NEWINCIncorporation