Background WavePink WaveYellow Wave

ANGLIAN WATER SERVICES HOLDINGS LIMITED (04330144)

ANGLIAN WATER SERVICES HOLDINGS LIMITED (04330144) is an active UK company. incorporated on 28 November 2001. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLIAN WATER SERVICES HOLDINGS LIMITED has been registered for 24 years. Current directors include BICKERSTAFF, Anthony Oliver, BRADLEY, Michael Paul, CAMPBELL, Fraser Warner and 6 others.

Company Number
04330144
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BICKERSTAFF, Anthony Oliver, BRADLEY, Michael Paul, CAMPBELL, Fraser Warner, DURRANT, Kathryn Louise, FUNNELL, Ian Grant, HODSON, Andrew James, PHILLIPS-DAVIES, Paul Morton Alistair, RIVAZ, Rosalind Catherine, Dr, THURSTON, Mark John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN WATER SERVICES HOLDINGS LIMITED

ANGLIAN WATER SERVICES HOLDINGS LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGLIAN WATER SERVICES HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04330144

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PRECIS (2158) LIMITED
From: 28 November 2001To: 10 January 2002
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 17 October 2014To: 29 September 2015
Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ
From: 28 November 2001To: 17 October 2014
Timeline

47 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Oct 13
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Funding Round
May 21
Funding Round
Jul 21
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Nov 25
3
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GOUGH, Celia Rosalind

Active
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 20 Nov 2025

BICKERSTAFF, Anthony Oliver

Active
Lancaster Way, HuntingdonPE29 6XU
Born June 1964
Director
Appointed 03 Jun 2025

BRADLEY, Michael Paul

Active
Lancaster Way, HuntingdonPE29 6XU
Born July 1963
Director
Appointed 28 Nov 2024

CAMPBELL, Fraser Warner

Active
Lancaster Way, HuntingdonPE29 6XU
Born February 1966
Director
Appointed 01 Nov 2022

DURRANT, Kathryn Louise

Active
Lancaster Way, HuntingdonPE29 6XU
Born May 1967
Director
Appointed 26 Mar 2024

FUNNELL, Ian Grant

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1957
Director
Appointed 02 Aug 2024

HODSON, Andrew James

Active
Lancaster Way, HuntingdonPE29 6XU
Born June 1983
Director
Appointed 31 Mar 2023

PHILLIPS-DAVIES, Paul Morton Alistair

Active
Lancaster Way, HuntingdonPE29 6XU
Born July 1967
Director
Appointed 23 Nov 2022

RIVAZ, Rosalind Catherine, Dr

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1955
Director
Appointed 21 Nov 2023

THURSTON, Mark John

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1967
Director
Appointed 05 Aug 2024

FIRTH, Patrick

Resigned
The Cottage, Ellington HuntingdonPE28 0AB
Secretary
Appointed 21 Jan 2005
Resigned 12 May 2008

FOX, Jacqueline Elizabeth

Resigned
Liitle Dormers 3 Wicken Road, NewportCB11 3QD
Secretary
Appointed 09 Jan 2002
Resigned 14 Feb 2002

RUSSELL, Claire Tytherleigh

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 24 Aug 2005
Resigned 19 Nov 2025

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TINN, Juana

Resigned
Offord Cluny, CambridgePE19 5RT
Secretary
Appointed 14 Feb 2002
Resigned 20 Jan 2005

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 28 Nov 2001
Resigned 09 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

BILLINGHAM, Stephen Robert, Dr

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born May 1948
Director
Appointed 26 Nov 2014
Resigned 31 Mar 2020

BROWN, Colin

Resigned
114 Brooke Grove, ElyCB6 3WT
Born February 1954
Director
Appointed 09 Jan 2002
Resigned 24 Sept 2004

BUCK, Steven John

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born February 1969
Director
Appointed 01 Aug 2019
Resigned 22 Nov 2023

CEENEY, Natalie Anna

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1971
Director
Appointed 14 May 2018
Resigned 12 Jun 2024

COURTICE, Veronica Anne, Dame

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born June 1952
Director
Appointed 01 Apr 2015
Resigned 02 Aug 2024

COX, Jonson

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born October 1956
Director
Appointed 29 Jan 2004
Resigned 29 Jan 2010

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 23 Nov 2023
Resigned 27 Nov 2024

GARNETT, Christopher William Maxwell

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born January 1946
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2015

GOOD, Stephen Paul

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born March 1961
Director
Appointed 01 Apr 2015
Resigned 31 Oct 2018

HICKSON, Peter Charles Fletcher

Resigned
12 Crescent Road, LondonSW20 8EX
Born May 1945
Director
Appointed 17 Apr 2003
Resigned 20 Jan 2005

HIPPLE, David Stewart

Resigned
Arden House, St IvesPE27 6RN
Born May 1956
Director
Appointed 14 Feb 2002
Resigned 12 Jun 2007

HIRST, John Raymond

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1952
Director
Appointed 01 Apr 2015
Resigned 24 Jan 2024

JEWSON, Richard Wilson, Sir

Resigned
Dades Farm, NorwichNR9 4BT
Born August 1944
Director
Appointed 14 Feb 2002
Resigned 31 Jan 2005

LONGHURST, Scott Robert James

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born June 1967
Director
Appointed 18 Nov 2004
Resigned 31 Jul 2019

MATTHEWS, Colin Stephen

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1956
Director
Appointed 23 Nov 2022
Resigned 22 Nov 2023

MELLOR, Christopher John

Resigned
Redoaks, AshdonCB10 2LY
Born March 1949
Director
Appointed 14 Feb 2002
Resigned 19 Mar 2003

MONTAGUE, Adrian Alastair, Sir

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Born February 1948
Director
Appointed 29 Jan 2010
Resigned 22 Jan 2015

NAPIER, Robert Stewart

Resigned
Anglian House, HuntingdonPE29 3NZ
Born July 1947
Director
Appointed 14 Feb 2002
Resigned 23 Jul 2015

Persons with significant control

1

Lancaster Way, HuntingdonPE29 6XU

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

186

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
14 June 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
24 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
8 July 2005
288cChange of Particulars
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
17 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288cChange of Particulars
Legacy
3 January 2003
288cChange of Particulars
Legacy
15 October 2002
288cChange of Particulars
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
22 January 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation