Background WavePink WaveYellow Wave

INMARSAT VENTURES PLC (03674573)

INMARSAT VENTURES PLC (03674573) is a converted-closed UK company. incorporated on 20 November 1998. with registered office in 99 City Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INMARSAT VENTURES PLC has been registered for 27 years. Current directors include BATES, Antony Jeffrey, HORROCKS, Alison Claire, PEARCE, Rupert Edward.

Company Number
03674573
Status
converted-closed
Type
converted-or-closed
Incorporated
20 November 1998
Age
27 years
Address
99 City Road, EC1Y 1AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATES, Antony Jeffrey, HORROCKS, Alison Claire, PEARCE, Rupert Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMARSAT VENTURES PLC

INMARSAT VENTURES PLC is an converted-closed company incorporated on 20 November 1998 with the registered office located in 99 City Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INMARSAT VENTURES PLC was registered 27 years ago.(SIC: 70100)

Status

converted-closed

Active since 27 years ago

Company No

03674573

CONVERTED-OR-CLOSED Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 21 November 2018 (7 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Interim

Next Due

Due by 30 June 2020
Period: 1 January 2018 - 31 December 2019

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 November 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

INMARSAT VENTURES LIMITED
From: 17 December 2003To: 12 October 2018
INMARSAT VENTURES PLC
From: 27 June 2000To: 17 December 2003
INMARSAT HOLDINGS LTD
From: 13 May 1999To: 27 June 2000
INMARSAT ONE LTD.
From: 20 November 1998To: 13 May 1999
Contact
Address

99 City Road London , EC1Y 1AX,

Timeline

13 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Oct 09
Funding Round
Jul 10
Director Joined
Apr 12
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jul 17
Funding Round
Aug 18
Capital Update
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

HORROCKS, Alison Claire

Active
99 City RoadEC1Y 1AX
Secretary
Appointed 17 Mar 1999

BATES, Antony Jeffrey

Active
99 City RoadEC1Y 1AX
Born May 1956
Director
Appointed 02 Jun 2014

HORROCKS, Alison Claire

Active
99 City RoadEC1Y 1AX
Born May 1962
Director
Appointed 06 Oct 2009

PEARCE, Rupert Edward

Active
99 City RoadEC1Y 1AX
Born March 1964
Director
Appointed 01 Jan 2012

ROWE, Nicholas Leonard

Resigned
Gable House 64 High Road, ShillingtonSG5 3LP
Secretary
Appointed 20 Nov 1998
Resigned 17 Mar 1999

ACLTA, Firtom Macedo

Resigned
Rua Sao Francisco De Assis 273/204, Rio De Janeiro22790 53
Born March 1962
Director
Appointed 15 Apr 1999
Resigned 28 Sept 1999

BERGER, Edward Ernst

Resigned
8103 Thoreau Drive, Bethesda
Born October 1957
Director
Appointed 31 Oct 2000
Resigned 17 Dec 2003

BERGMAN OEGLAEND IVARSON HORNCASTLE, Britt Carina

Resigned
12001 Piney Glen Lane, Maryland
Born September 1956
Director
Appointed 15 Apr 1999
Resigned 06 Jun 2003

BUTLER, Michael John

Resigned
Field House, Beech HillRG7 2LA
Born December 1963
Director
Appointed 17 Dec 2003
Resigned 30 Apr 2009

CH'IEN, Raymond Kuo Fung

Resigned
11a Braga Circuit, Kowloon
Born January 1952
Director
Appointed 14 Sept 2001
Resigned 25 Jul 2003

CHASIA, Henry, Dr

Resigned
28 Helderkruin Crescent, PretoriaFOREIGN
Born February 1940
Director
Appointed 18 Mar 2004
Resigned 31 Dec 2008

CHASIA, Henry, Dr

Resigned
4815 Chemin Du Point Du Jour, Geneva
Born February 1940
Director
Appointed 15 Apr 1999
Resigned 17 Dec 2003

COLLINS, Thomas

Resigned
15211 Gravenstein Way, North Potomac20878
Born August 1957
Director
Appointed 15 Apr 1999
Resigned 21 Dec 2000

CULPIN, Jean-Marie

Resigned
36 Rue D'Angiviller, Versailles78000
Born December 1965
Director
Appointed 15 Apr 1999
Resigned 14 Mar 2001

FRANCI, Michele

Resigned
99 City RoadEC1Y 1AX
Born September 1961
Director
Appointed 08 Aug 2013
Resigned 31 Dec 2013

GOYAL, Winoo

Resigned
66 Videsh Sanchar Enclave, New Delhi110048
Born October 1950
Director
Appointed 15 Apr 1999
Resigned 14 Mar 2001

HOEFSLOOT, Diedericus Sydney

Resigned
Koningspil 17, Leidschendam2265 UH
Born June 1954
Director
Appointed 15 Apr 1999
Resigned 17 Dec 2003

JUN, Byung-Sup

Resigned
5-505 Woosung Apt, Seoul135241
Born October 1948
Director
Appointed 15 Apr 1999
Resigned 27 Apr 2000

KHADEM, Ramin, Dr

Resigned
27 Hampstead Hill Gardens, LondonNW3 2PL
Born January 1945
Director
Appointed 30 Oct 2000
Resigned 30 Jul 2004

KHADEM, Ramin, Dr

Resigned
27 Hampstead Hill Gardens, LondonNW3 2PL
Born January 1945
Director
Appointed 20 Nov 1998
Resigned 15 Apr 1999

KOIKE, Rikuo

Resigned
2-17-3 Kanahodo Asao-Ku, Kawasaki2150006
Born April 1950
Director
Appointed 15 Apr 1999
Resigned 19 Mar 2001

LECONTE, Raynald

Resigned
29 Avenue Cambaceres, Verrieres Le Suisson
Born August 1953
Director
Appointed 31 Oct 2000
Resigned 17 Dec 2003

LERENIUS, Bo Ake

Resigned
28 Stokenchurch Street, LondonSW6 3TR
Born December 1946
Director
Appointed 28 Nov 2000
Resigned 17 Dec 2003

LIM, Wee Seng

Resigned
103a Waterdale Manor House, LondonNW1 6JX
Born June 1954
Director
Appointed 26 Apr 2000
Resigned 14 Mar 2001

MEDLOCK, Charles Richard Kenneth

Resigned
99 City RoadEC1Y 1AX
Born April 1960
Director
Appointed 27 Sept 2004
Resigned 31 Dec 2013

PALMER, Nicholas Mark

Resigned
7 Carling Road, ReadingRG4 9TG
Born April 1955
Director
Appointed 20 Nov 1998
Resigned 15 Apr 1999

PERMUT, Philip Victor

Resigned
4400 Churchman Ct, Alexandria22310
Born October 1943
Director
Appointed 15 Apr 1999
Resigned 17 Dec 2003

RENNOCKS, John Leonard

Resigned
Crown Acre Queens Drive, LeatherheadKT22 0PB
Born June 1945
Director
Appointed 09 Nov 1999
Resigned 17 Dec 2003

RORRIS, Georgios Panagiotou

Resigned
60 Herodou Attokou Street, Attica/AthensGR152 33
Born June 1947
Director
Appointed 15 Apr 1999
Resigned 14 Mar 2001

SCHECHTMAN, Artur

Resigned
Ruo Sao Francisco Xavier 192, Rio De Janeiro
Born March 1944
Director
Appointed 09 Nov 1999
Resigned 17 Dec 2003

STOREY, Michael Gerald

Resigned
4 St Marks Crescent, LondonNW1 7TS
Born October 1941
Director
Appointed 01 Oct 1999
Resigned 05 Mar 2004

SUKAWATY, Andrew John

Resigned
99 City RoadEC1Y 1AX
Born June 1955
Director
Appointed 05 Mar 2004
Resigned 03 Jul 2017

VAN MOORSEL, Johannes Joseph Maria

Resigned
Slotlaan 69, Ulvenhout
Born March 1945
Director
Appointed 06 Jun 2003
Resigned 17 Dec 2003

VOS, Charles Richard

Resigned
45 Star Street, LondonW2 1QA
Born August 1945
Director
Appointed 15 Apr 1999
Resigned 17 Dec 2003

Persons with significant control

1

City Road, LondonEC1Y 1AX

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

230

Transformation Public Limited Company To Societas Europaea
27 November 2018
TRANSFORMATIONTRANSFORMATION
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Interim
21 November 2018
AAAnnual Accounts
Formation Terms Conversion Public Limited Company To Societas Europaea
15 October 2018
SEDT02SEDT02
Accounts Balance Sheet
12 October 2018
BSBS
Auditors Statement
12 October 2018
AUDSAUDS
Auditors Report
12 October 2018
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
12 October 2018
CERT5CERT5
Re Registration Memorandum Articles
12 October 2018
MARMAR
Resolution
12 October 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
12 October 2018
RR01RR01
Legacy
11 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2018
SH19Statement of Capital
Legacy
11 October 2018
CAP-SSCAP-SS
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Resolution
7 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Made Up Date
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Made Up Date
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Made Up Date
18 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Accounts With Made Up Date
23 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Made Up Date
30 August 2007
AAAnnual Accounts
Legacy
17 April 2007
288cChange of Particulars
Legacy
22 November 2006
363aAnnual Return
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
7 November 2006
288cChange of Particulars
Auditors Resignation Company
18 July 2006
AUDAUD
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
403aParticulars of Charge Subject to s859A
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
155(6)b155(6)b
Legacy
30 June 2005
155(6)b155(6)b
Legacy
30 June 2005
155(6)b155(6)b
Legacy
30 June 2005
155(6)b155(6)b
Legacy
30 June 2005
155(6)a155(6)a
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288cChange of Particulars
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
155(6)b155(6)b
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
24 February 2004
MEM/ARTSMEM/ARTS
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
155(6)a155(6)a
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
155(6)a155(6)a
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
155(6)b155(6)b
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
155(6)b155(6)b
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
155(6)b155(6)b
Legacy
5 February 2004
155(6)b155(6)b
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
155(6)a155(6)a
Legacy
23 December 2003
155(6)b155(6)b
Legacy
23 December 2003
155(6)b155(6)b
Legacy
23 December 2003
155(6)b155(6)b
Legacy
23 December 2003
155(6)b155(6)b
Certificate Re Registration Public Limited Company To Private
17 December 2003
CERT10CERT10
Re Registration Memorandum Articles
17 December 2003
MARMAR
Legacy
17 December 2003
5353
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
17 December 2003
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
17 December 2003
CERT15CERT15
Court Order
17 December 2003
OCOC
Memorandum Articles
7 December 2003
MEM/ARTSMEM/ARTS
Resolution
7 December 2003
RESOLUTIONSResolutions
Resolution
7 December 2003
RESOLUTIONSResolutions
Resolution
7 December 2003
RESOLUTIONSResolutions
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288cChange of Particulars
Legacy
7 August 2003
288cChange of Particulars
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 April 2003
AAAnnual Accounts
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
88(2)R88(2)R
Legacy
12 November 2002
288cChange of Particulars
Accounts With Accounts Type Group
20 June 2002
AAAnnual Accounts
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288cChange of Particulars
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
16 March 2001
CERT5CERT5
Legacy
16 March 2001
43(3)e43(3)e
Accounts Balance Sheet
16 March 2001
BSBS
Auditors Report
16 March 2001
AUDRAUDR
Auditors Statement
16 March 2001
AUDSAUDS
Re Registration Memorandum Articles
16 March 2001
MARMAR
Legacy
16 March 2001
43(3)43(3)
Legacy
7 March 2001
353a353a
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 April 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 November 1999
MEM/ARTSMEM/ARTS
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288cChange of Particulars
Resolution
14 May 1999
RESOLUTIONSResolutions
Memorandum Articles
14 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
88(2)R88(2)R
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
123Notice of Increase in Nominal Capital
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Memorandum Articles
7 April 1999
MEM/ARTSMEM/ARTS
Legacy
29 March 1999
288bResignation of Director or Secretary
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
225Change of Accounting Reference Date
Incorporation Company
20 November 1998
NEWINCIncorporation