Background WavePink WaveYellow Wave

MARTINEAU GALLERIES NO.2 LIMITED (03744380)

MARTINEAU GALLERIES NO.2 LIMITED (03744380) is an active UK company. incorporated on 31 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARTINEAU GALLERIES NO.2 LIMITED has been registered for 26 years. Current directors include BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey.

Company Number
03744380
Status
active
Type
ltd
Incorporated
31 March 1999
Age
26 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEAU GALLERIES NO.2 LIMITED

MARTINEAU GALLERIES NO.2 LIMITED is an active company incorporated on 31 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARTINEAU GALLERIES NO.2 LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03744380

LTD Company

Age

26 Years

Incorporated 31 March 1999

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 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHELFCO (N0.1639) LIMITED
From: 31 March 1999To: 13 May 1999
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE United Kingdom
From: 4 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 31 March 1999To: 4 June 2015
Timeline

50 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 23 Sept 2011

BADHAM, Harry Alexander

Active
66 Seymour Street, LondonW1H 5BX
Born October 1976
Director
Appointed 31 May 2023

PEUREUX, Gregoire

Active
66 Seymour Street, LondonW1H 5BX
Born December 1977
Director
Appointed 28 Apr 2023

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 11 Nov 2021

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 05 May 1999
Resigned 21 Jul 1999

HAYDON, Stuart John

Resigned
Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 17 Oct 2006
Resigned 22 Sept 2011

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 05 May 1999

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate secretary
Appointed 21 Jul 1999
Resigned 17 Oct 2006

AKERS, Richard John

Resigned
Shepherds Down, HaslemereGU27 2NH
Born August 1961
Director
Appointed 20 May 2003
Resigned 28 Jul 2010

ASHTON, Mark Arthur

Resigned
Oakfield, LiphookGU30 7HR
Born August 1963
Director
Appointed 31 Jul 2007
Resigned 31 Dec 2008

ATKINS, David John

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1966
Director
Appointed 31 Dec 2005
Resigned 26 Oct 2011

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 25 Apr 2014
Resigned 11 Nov 2021

BAIRD, Christie

Resigned
90 York Way, LondonN1 9GE
Born July 1980
Director
Appointed 11 Nov 2021
Resigned 15 Feb 2022

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 30 Apr 2019
Resigned 07 Aug 2020

BLAKE, Ashley Peter

Resigned
Strand, LondonWC2N 5AF
Born October 1969
Director
Appointed 04 Feb 2009
Resigned 14 Mar 2014

BOOGAARD, Erna Marina

Resigned
29 Jameson Street, LondonW8 7SH
Born April 1966
Director
Appointed 31 Jul 2007
Resigned 13 Aug 2009

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 17 Mar 2017
Resigned 11 Nov 2021

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 31 Dec 2005
Resigned 30 Jan 2007

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 20 May 2003
Resigned 31 Dec 2005

CHRISTIAN-WEST, Ailish Martina

Resigned
Strand, LondonWC2N 5AF
Born November 1976
Director
Appointed 14 Mar 2014
Resigned 27 Mar 2015

CLAY, Suzanne Penelope

Resigned
Strand, LondonWC2N 5AF
Born May 1972
Director
Appointed 27 Jul 2011
Resigned 27 Mar 2015

CLEARY, Peter James

Resigned
19 Shenley Hill, RadlettWD7 7AT
Born August 1957
Director
Appointed 30 Oct 2007
Resigned 03 Mar 2008

COCHRANE, Thomas

Resigned
90 York Way, LondonN1 9GE
Born April 1982
Director
Appointed 07 Aug 2020
Resigned 19 May 2021

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 20 May 2003
Resigned 31 Dec 2005

COOPER, Martin Richard

Resigned
1 Old Rectory Meadow, Downham MarketPE38 0DF
Born October 1951
Director
Appointed 29 Sept 2006
Resigned 28 Feb 2007

COOPER, Peter Frank

Resigned
90 York Way, LondonN1 9GE
Born June 1963
Director
Appointed 22 Nov 2012
Resigned 30 Apr 2019

COTTINGHAM, Philip George

Resigned
53 Eastbury Road, NorthwoodHA6 3AP
Born May 1961
Director
Appointed 17 Jun 2003
Resigned 30 Oct 2007

DE BARR, Robert Henry

Resigned
Watermark Thames Lawn, MarlowSL7 1QA
Born June 1950
Director
Appointed 05 May 1999
Resigned 01 May 2007

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 11 Nov 2021
Resigned 28 Apr 2023

DODDS, John Andrew William

Resigned
South Cockerham, South MoltonEX36 3EH
Born February 1956
Director
Appointed 21 Jul 1999
Resigned 10 Sept 2001

DON-WAUCHOPE, Despina

Resigned
Strand, LondonWC2N 5AF
Born May 1969
Director
Appointed 28 Oct 2013
Resigned 27 Mar 2015

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 30 Oct 2001
Resigned 08 Oct 2008

FIELD, Graham

Resigned
20 Hawthorne Road, BickleyBR1 2HH
Born July 1947
Director
Appointed 20 May 2003
Resigned 30 Oct 2007

FORSTER, Vanessa

Resigned
7 Parkwood House, WimbledonSW19 7AQ
Born February 1965
Director
Appointed 17 Jun 2003
Resigned 30 May 2007

GREENSLADE, Martin Frederick

Resigned
Strand, LondonWC2N 5AF
Born March 1965
Director
Appointed 22 Nov 2012
Resigned 14 Mar 2014

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

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

197

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
16 September 2020
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
16 September 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
287Change of Registered Office
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
24 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
26 June 2003
MEM/ARTSMEM/ARTS
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363aAnnual Return
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2001
AAAnnual Accounts
Legacy
3 January 2001
288cChange of Particulars
Legacy
20 October 2000
287Change of Registered Office
Legacy
5 May 2000
363aAnnual Return
Legacy
5 May 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
6 March 2000
AAAnnual Accounts
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
287Change of Registered Office
Legacy
2 August 1999
225Change of Accounting Reference Date
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
2 August 1999
MEM/ARTSMEM/ARTS
Resolution
2 August 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1999
NEWINCIncorporation