Background WavePink WaveYellow Wave

STATE STREET EUROPE LIMITED (03413759)

STATE STREET EUROPE LIMITED (03413759) is an active UK company. incorporated on 1 August 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STATE STREET EUROPE LIMITED has been registered for 28 years. Current directors include GILLEN, Patrick, REEVE, Lee, WOTHERSPOON, Louise.

Company Number
03413759
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
20 Churchill Place, London, E14 5HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILLEN, Patrick, REEVE, Lee, WOTHERSPOON, Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE STREET EUROPE LIMITED

STATE STREET EUROPE LIMITED is an active company incorporated on 1 August 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STATE STREET EUROPE LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03413759

LTD Company

Age

28 Years

Incorporated 1 August 1997

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

STATE STREET BANK EUROPE LIMITED
From: 21 April 1998To: 30 September 2015
STATE STREET EUROPE HOLDINGS LIMITED
From: 1 August 1997To: 21 April 1998
Contact
Address

20 Churchill Place London, E14 5HJ,

Timeline

45 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
May 24
Director Left
May 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GILLEN, Patrick

Active
Churchill Place, LondonE14 5HJ
Born June 1969
Director
Appointed 12 Dec 2023

REEVE, Lee

Active
Churchill Place, LondonE14 5HJ
Born March 1976
Director
Appointed 30 Apr 2024

WOTHERSPOON, Louise

Active
Churchill Place, LondonE14 5HJ
Born November 1967
Director
Appointed 29 Jan 2020

CUTRELL, Charles

Resigned
1 Royal Exchange, LondonEC3V 3LL
Secretary
Appointed 01 Aug 1997
Resigned 28 Sept 2004

LAWRIE, Karen Nicola

Resigned
1 Royal Exchange, LondonEC3V 3LL
Secretary
Appointed 29 Mar 2005
Resigned 30 Jun 2006

MCLOUGHLIN JR, Maurice E

Resigned
Flat 5, LondonW11 3RP
Secretary
Appointed 03 Dec 1998
Resigned 30 Jun 2002

MORIN, Sharon Baker

Resigned
330 Waverley Street, Massachusetts
Secretary
Appointed 28 Sept 2004
Resigned 29 Mar 2005

NAHKURI, Mikko Antinpoika

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 29 Jan 2015
Resigned 02 Dec 2015

PAUL, Simone

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 10 Jul 2006
Resigned 11 Aug 2011

STEEL, Andrea

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 11 Aug 2011
Resigned 24 Sept 2012

THOMAS, James, Mr.

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 17 Aug 2012
Resigned 30 Oct 2014

ALLIS, Brian Steven

Resigned
Churchill Place, LondonE14 5HJ
Born August 1968
Director
Appointed 02 Oct 2018
Resigned 14 Jul 2020

ARNUM, Dennis

Resigned
Churchill Place, LondonE14 5HJ
Born April 1953
Director
Appointed 29 May 2014
Resigned 30 Jun 2020

BAILEY, Marshall Charles

Resigned
Churchill Place, LondonE14 5HJ
Born June 1966
Director
Appointed 25 Aug 2011
Resigned 31 Dec 2012

BAKER, Peter Frederick

Resigned
1 Royal Exchange, LondonEC3V 3LL
Born February 1960
Director
Appointed 19 Jul 2006
Resigned 22 Jan 2007

BAUTE, Joseph

Resigned
1 Royal Exchange, LondonEC3V 3LL
Born January 1928
Director
Appointed 20 Apr 1998
Resigned 27 Sept 2006

BILBE, David John

Resigned
Appletree Cottage, GuildfordGU3 2JL
Born February 1955
Director
Appointed 20 Apr 1998
Resigned 31 Dec 2001

BROWN, Alan John

Resigned
Whytehall Cottage, MaidenheadSL6 2NR
Born April 1953
Director
Appointed 20 Apr 1998
Resigned 28 Jul 1998

CACCIVIO, James Charles

Resigned
Churchill Place, LondonE14 5HJ
Born November 1960
Director
Appointed 19 Jul 2006
Resigned 31 Dec 2014

CARLETON, Dale

Resigned
611 Great Pond Road, North Andover
Born November 1944
Director
Appointed 01 Aug 1997
Resigned 31 Dec 1999

CAVERLY, Timothy John

Resigned
1 Royal Exchange, LondonEC3V 3LL
Born April 1956
Director
Appointed 25 Sept 2001
Resigned 14 Apr 2008

CHEBATOR, Kimberly Newell

Resigned
Churchill Place, LondonE14 5HJ
Born April 1971
Director
Appointed 26 Nov 2013
Resigned 15 Nov 2017

CLARK, James Forbes

Resigned
Churchill Place, LondonE14 5HJ
Born November 1963
Director
Appointed 08 Dec 2009
Resigned 11 Aug 2011

CONWAY, Jeff Dennis

Resigned
1 Royal Exchange, LondonEC3V 3LL
Born August 1965
Director
Appointed 25 Sept 2001
Resigned 19 Jul 2006

COOKE, Peter William

Resigned
Bow Wood Barn, Chalfont St GilesHP8 4EE
Born February 1932
Director
Appointed 20 Apr 1998
Resigned 27 Sept 2006

CRAIG, Stephen John

Resigned
Churchill Place , Canary Wharf, LondonE14 5HJ
Born December 1968
Director
Appointed 24 Apr 2019
Resigned 30 Apr 2024

CRAIG, Stephen John

Resigned
Churchill Place, LondonE14 5HJ
Born December 1968
Director
Appointed 27 Nov 2013
Resigned 03 Dec 2018

DUNCOMBE, Paul Francis

Resigned
1 Royal Exchange, LondonEC3V 3LL
Born May 1959
Director
Appointed 19 Jul 2006
Resigned 29 Sept 2006

ENOS, Gary Ernest

Resigned
15 Creeping Jenny Lane Taunton, UsaFOREIGN
Born July 1956
Director
Appointed 04 Aug 1998
Resigned 25 Sept 2001

ESSWEIN, Klaus Karl

Resigned
1 Royal Exchange, LondonEC3V 3LL
Born June 1946
Director
Appointed 25 Sept 2001
Resigned 08 Oct 2008

FAIRWEATHER, Howard

Resigned
Churchill Place, LondonE14 5HJ
Born May 1938
Director
Appointed 22 Aug 2012
Resigned 06 Sept 2017

GAVELL, Stefan Michel

Resigned
Churchill Place, LondonE14 5HJ
Born January 1954
Director
Appointed 30 Mar 2005
Resigned 31 Jul 2013

GAVELL, Stefan Michel

Resigned
18 Edwardes Square, LondonW8 6HE
Born January 1954
Director
Appointed 20 Apr 1998
Resigned 25 Sept 2001

KARPIK, Michael John

Resigned
Churchill Place, LondonE14 5HJ
Born April 1965
Director
Appointed 21 May 2008
Resigned 08 Dec 2009

KEENAN, Karen

Resigned
Churchill Place, LondonE14 5HJ
Born September 1962
Director
Appointed 05 Dec 2012
Resigned 25 Dec 2014

Persons with significant control

1

Congress Street, BostonMA 02114

Nature of Control

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

Filing History

208

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
1 June 2018
AAMDAAMD
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Second Filing Of Form With Form Type
4 December 2014
RP04RP04
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts Amended With Accounts Type Group
16 July 2014
AAMDAAMD
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Second Filing Of Form With Form Type
6 November 2012
RP04RP04
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
19 March 2009
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 April 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
23 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
31 May 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288cChange of Particulars
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
169169
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
123Notice of Increase in Nominal Capital
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
88(2)R88(2)R
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1998
225Change of Accounting Reference Date
Incorporation Company
1 August 1997
NEWINCIncorporation