Background WavePink WaveYellow Wave

EDF ENERGY (THERMAL GENERATION) LIMITED (04267569)

EDF ENERGY (THERMAL GENERATION) LIMITED (04267569) is an active UK company. incorporated on 9 August 2001. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDF ENERGY (THERMAL GENERATION) LIMITED has been registered for 24 years. Current directors include HARTLEY, Mark Stephen, MORTON, Paul Alexander, POWELL, Andrew Charles and 1 others.

Company Number
04267569
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARTLEY, Mark Stephen, MORTON, Paul Alexander, POWELL, Andrew Charles, TREASURE, Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY (THERMAL GENERATION) LIMITED

EDF ENERGY (THERMAL GENERATION) LIMITED is an active company incorporated on 9 August 2001 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EDF ENERGY (THERMAL GENERATION) LIMITED was registered 24 years ago.(SIC: 35110)

Status

active

Active since 24 years ago

Company No

04267569

LTD Company

Age

24 Years

Incorporated 9 August 2001

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 24 December 2025 (4 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

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

EDF ENERGY (WEST BURTON POWER) LIMITED
From: 30 June 2003To: 2 January 2018
WEST BURTON POWER LIMITED
From: 14 January 2002To: 30 June 2003
WEST BURTON OPERATIONS LIMITED
From: 11 January 2002To: 14 January 2002
TXU EUROPE (HOOD NO. 2) LIMITED
From: 7 September 2001To: 11 January 2002
ALNERY NO.2186 LIMITED
From: 9 August 2001To: 7 September 2001
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 1 April 2025
40 Grosvenor Place Victoria London SW1X 7EN
From: 9 August 2001To: 9 January 2018
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Owner Exit
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Mar 25
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MASON-WILLIAMS, Chloe

Active
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 01 Sept 2021

HARTLEY, Mark Stephen

Active
11 Bressenden Place, LondonSW1E 5BY
Born June 1972
Director
Appointed 01 Apr 2023

MORTON, Paul Alexander

Active
11 Bressenden Place, LondonSW1E 5BY
Born January 1969
Director
Appointed 14 Nov 2023

POWELL, Andrew Charles

Active
11 Bressenden Place, LondonSW1E 5BY
Born April 1981
Director
Appointed 12 Feb 2019

TREASURE, Mark

Active
11 Bressenden Place, LondonSW1E 5BY
Born April 1963
Director
Appointed 03 Sept 2020

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 07 Sept 2001
Resigned 30 Dec 2001

EVANS, Andrew

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 03 Sept 2020
Resigned 01 Sept 2021

GOODING, Claire Rachel

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 04 Aug 2014
Resigned 05 Sept 2018

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Secretary
Appointed 30 Dec 2001
Resigned 17 Sept 2009

LIDBETTER, Charles Hugo

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 05 Sept 2018
Resigned 15 Apr 2019

LLOYD, Hannah Jane

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 15 Apr 2019
Resigned 02 Sept 2020

SOUTO, Joe

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Sept 2009
Resigned 04 Aug 2014

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 07 Sept 2001

BEBBINGTON, Christopher Andrew

Resigned
Whitfield Street, LondonW1T 4EZ
Born February 1975
Director
Appointed 21 Apr 2016
Resigned 01 May 2020

CADOUX HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2009

CHEETHAM, Martin

Resigned
Whitfield Street, LondonW1T 4EZ
Born October 1971
Director
Appointed 06 Jul 2017
Resigned 06 Nov 2020

COPPENHALL, Matthew James

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1976
Director
Appointed 02 Dec 2020
Resigned 15 Apr 2024

COWELL, Brian

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1961
Director
Appointed 27 Nov 2018
Resigned 02 Dec 2019

CROOKS, Stuart

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Born February 1965
Director
Appointed 01 Jan 2014
Resigned 01 Jul 2014

CUTTILL, Paul Andrew

Resigned
25 Bushey Avenue, LondonE18 2DT
Born May 1959
Director
Appointed 30 Dec 2001
Resigned 01 Apr 2003

DANIELS, Christopher John

Resigned
Mistletoe Cottage, HurstpierpointBN6 9NR
Born March 1947
Director
Appointed 01 Apr 2003
Resigned 09 Mar 2007

DE RIVAZ, Vincent

Resigned
20 Astell Street, LondonSW3 3RU
Born October 1953
Director
Appointed 07 Feb 2002
Resigned 01 Apr 2003

DOHRING, Craig Anthony

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Born October 1971
Director
Appointed 28 Apr 2015
Resigned 30 Nov 2016

GUYLER, Robert

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 01 Jan 2014
Resigned 17 Mar 2015

HARRISON, Michael James

Resigned
Whitfield Street, LondonW1T 4EZ
Born March 1961
Director
Appointed 01 Oct 2015
Resigned 01 Jan 2018

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 01 Apr 2009
Resigned 29 Mar 2011

LACROIX, Laurent Jean Marc

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1966
Director
Appointed 02 Sept 2019
Resigned 03 Nov 2021

LAWRENCE, Martin Charles

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1958
Director
Appointed 09 Mar 2007
Resigned 31 Dec 2013

LESCOEUR, Bruno Jean

Resigned
20 Astell Street, ChelseaSW3
Born November 1953
Director
Appointed 30 Dec 2001
Resigned 07 Feb 2002

LORY, Ronan Emmanuel

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Born October 1976
Director
Appointed 16 Apr 2012
Resigned 31 Dec 2013

MARSH, Paul Colin

Resigned
Aldham Old Rectory Whatfield Road, IpswichIP7 6LJ
Born January 1958
Director
Appointed 07 Sept 2001
Resigned 30 Dec 2001

MITCHELL, David Fraser

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1973
Director
Appointed 28 Apr 2015
Resigned 05 Feb 2018

NORMAN, Angus Tindale

Resigned
11 Granville Road, DealCT14 7LU
Born July 1950
Director
Appointed 30 Dec 2001
Resigned 04 Sept 2005

PARRY-JONES, Gwen Susan

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1966
Director
Appointed 22 May 2014
Resigned 22 Dec 2017

RAMSHAW, Darren

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1976
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Whitfield Street, LondonW1T 4EZ

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
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Full
18 November 2020
AAMDAAMD
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 January 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Statement Of Companys Objects
17 November 2011
CC04CC04
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Resolution
2 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Legacy
14 August 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
17 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
288cChange of Particulars
Accounts With Made Up Date
21 March 2006
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288cChange of Particulars
Accounts With Made Up Date
22 June 2004
AAAnnual Accounts
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
287Change of Registered Office
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288cChange of Particulars
Legacy
30 April 2002
288cChange of Particulars
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
28 February 2002
123Notice of Increase in Nominal Capital
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
288bResignation 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
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
3 January 2002
MEM/ARTSMEM/ARTS
Legacy
3 January 2002
287Change of Registered Office
Legacy
3 January 2002
225Change of Accounting Reference Date
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
287Change of Registered Office
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2001
NEWINCIncorporation