Background WavePink WaveYellow Wave

WIKIMEDIA UK (06741827)

WIKIMEDIA UK (06741827) is an active UK company. incorporated on 5 November 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WIKIMEDIA UK has been registered for 17 years. Current directors include ASHBY, Alex, BALL, Caroline, BEIDAS, Adrian and 7 others.

Company Number
06741827
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2008
Age
17 years
Address
Wikimedia Uk C/O The British Library 96 Euston Road, London, NW1 2DB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASHBY, Alex, BALL, Caroline, BEIDAS, Adrian, CRUICKSHANK, Mark, RAMACHANDRAN, Sarvesh, RUSSELL, Andrew, SCOTT, Douglas, WATT, Ian, WESTIN, Monica, YU, Lucy Emma
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIKIMEDIA UK

WIKIMEDIA UK is an active company incorporated on 5 November 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WIKIMEDIA UK was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06741827

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

WIKIMEDIA U.K.
From: 14 August 2012To: 12 October 2012
WIKI UK LIMITED
From: 5 November 2008To: 14 August 2012
Contact
Address

Wikimedia Uk C/O The British Library 96 Euston Road Level 4, Room 46018 London, NW1 2DB,

Previous Addresses

Office 1, Europoint Lavington Street London SE1 0NZ England
From: 22 August 2017To: 6 September 2024
4th Floor Development House 56-64 Leonard Street London EC2A 4LT
From: 28 November 2011To: 22 August 2017
23 Cartwright Way Nottingham Nottinghamshire NG9 1RL
From: 5 November 2008To: 28 November 2011
Timeline

88 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ASHBY, Alex

Active
96 Euston Road, LondonNW1 2DB
Born January 1985
Director
Appointed 15 Sept 2023

BALL, Caroline

Active
96 Euston Road, LondonNW1 2DB
Born April 1983
Director
Appointed 10 Jul 2021

BEIDAS, Adrian

Active
96 Euston Road, LondonNW1 2DB
Born March 1980
Director
Appointed 09 Jul 2022

CRUICKSHANK, Mark

Active
96 Euston Road, LondonNW1 2DB
Born July 1981
Director
Appointed 29 Mar 2022

RAMACHANDRAN, Sarvesh

Active
96 Euston Road, LondonNW1 2DB
Born October 1987
Director
Appointed 15 Sept 2023

RUSSELL, Andrew

Active
96 Euston Road, LondonNW1 2DB
Born November 1987
Director
Appointed 21 Sept 2024

SCOTT, Douglas

Active
96 Euston Road, LondonNW1 2DB
Born May 1982
Director
Appointed 27 Sept 2025

WATT, Ian

Active
96 Euston Road, LondonNW1 2DB
Born July 1962
Director
Appointed 27 Sept 2025

WESTIN, Monica

Active
96 Euston Road, LondonNW1 2DB
Born August 1983
Director
Appointed 21 Sept 2024

YU, Lucy Emma

Active
96 Euston Road, LondonNW1 2DB
Born June 1983
Director
Appointed 18 Sept 2025

MCCAPRA, Alastair

Resigned
Development House, LondonEC2A 4LT
Secretary
Appointed 14 Jul 2013
Resigned 14 Sept 2013

PEEL, Michael William, Dr

Resigned
Development House, LondonEC2A 4LT
Secretary
Appointed 12 May 2012
Resigned 14 Jul 2013

TURVEY, Andrew Rowan

Resigned
23 Cartwright Way, NottinghamNG9 1RL
Secretary
Appointed 05 Nov 2008
Resigned 12 May 2012

AKODOYE MANIESON, Julian

Resigned
Lavington Street, LondonSE1 0NZ
Born February 1998
Director
Appointed 10 Jul 2021
Resigned 01 Oct 2024

BAMKIN, Roger John

Resigned
Development House, LondonEC2A 4LT
Born May 1955
Director
Appointed 16 Apr 2011
Resigned 20 Sept 2012

BELL, Nancy

Resigned
Lavington Street, LondonSE1 0NZ
Born January 1957
Director
Appointed 12 Sept 2015
Resigned 19 Sept 2018

BHULLAR, Harsangeet Kaur, Dr

Resigned
Wikimedia Uk, Europoint House, LondonSE1 0NZ
Born May 1967
Director
Appointed 08 Jan 2019
Resigned 31 Dec 2024

BYRNE, John Francis

Resigned
Development House, LondonEC2A 4LT
Born July 1955
Director
Appointed 12 May 2012
Resigned 01 Feb 2013

CAMPBELL, Carol Edith

Resigned
Lavington Street, LondonSE1 0NZ
Born December 1955
Director
Appointed 04 Oct 2013
Resigned 19 Sept 2018

CAMPBELL, Lorna Mary

Resigned
Lavington Street, LondonSE1 0NZ
Born July 1968
Director
Appointed 09 Jul 2016
Resigned 09 Jul 2022

CARLIN, Jane Louise

Resigned
Lavington Street, LondonSE1 0NZ
Born January 1969
Director
Appointed 20 Sept 2018
Resigned 15 Sept 2023

CHAN, Kwan Ting

Resigned
Wigsley Road, LincolnLN6 3LA
Born September 1984
Director
Appointed 05 Nov 2008
Resigned 26 Apr 2009

CHANDLER, Andrea

Resigned
Lavington Street, LondonSE1 0NZ
Born August 1969
Director
Appointed 13 Jul 2019
Resigned 09 Jul 2022

CHOUDRI, Saad Ali

Resigned
Development House, LondonEC2A 4LT
Born May 1984
Director
Appointed 19 Sept 2012
Resigned 25 Jul 2015

CONN, Michael

Resigned
Gamston Road, SheffieldS8 0ZL
Born September 1979
Director
Appointed 05 Nov 2008
Resigned 26 Apr 2009

DALTON, Thomas Michael

Resigned
Cartwright Way, NottinghamNG9 1RL
Born March 1987
Director
Appointed 18 Jan 2010
Resigned 16 Apr 2011

DAWES, Greyham Reginald Allen

Resigned
Lavington Street, LondonSE1 0NZ
Born December 1937
Director
Appointed 09 Feb 2013
Resigned 19 Sept 2018

FOSTER, Kelly

Resigned
Lavington Street, LondonSE1 0NZ
Born September 1978
Director
Appointed 18 Jul 2020
Resigned 01 Jul 2023

FOX, Sammy

Resigned
Lavington Street, LondonSE1 0NZ
Born February 1994
Director
Appointed 01 Jul 2023
Resigned 11 Dec 2025

FRASER, Josephine

Resigned
Lavington Street, LondonSE1 0NZ
Born September 1971
Director
Appointed 25 Jul 2015
Resigned 21 Mar 2020

HAMILTON, Gillian Wendy

Resigned
Development House, LondonEC2A 4LT
Born June 1964
Director
Appointed 14 Oct 2014
Resigned 09 Jul 2016

HE, Zeyi

Resigned
Cartwright Way, NottinghamNG9 1RL
Born July 1982
Director
Appointed 26 Apr 2009
Resigned 24 Apr 2010

HOLDEN, Thomas

Resigned
Cartwright Way, NottinghamNG9 1RL
Born April 1983
Director
Appointed 05 Nov 2008
Resigned 24 Apr 2010

KEATING, Christopher Joseph

Resigned
Development House, LondonEC2A 4LT
Born December 1980
Director
Appointed 16 Apr 2011
Resigned 09 Jul 2016

KNIGHT, Simon James Goodwin

Resigned
Development House, LondonEC2A 4LT
Born September 1985
Director
Appointed 17 Nov 2013
Resigned 18 Sept 2015
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Resolution
27 December 2019
RESOLUTIONSResolutions
Memorandum Articles
23 December 2019
MAMA
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Memorandum Articles
16 July 2018
MAMA
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Memorandum Articles
13 August 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
14 July 2013
TM01Termination of Director
Termination Secretary Company With Name
14 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
3 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2012
CONNOTConfirmation Statement Notification
Miscellaneous
6 July 2012
MISCMISC
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Memorandum Articles
26 October 2011
MEM/ARTSMEM/ARTS
Resolution
26 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2011
CC04CC04
Appoint Person Director Company With Name
29 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 April 2011
TM01Termination of Director
Accounts Amended With Made Up Date
25 March 2011
AAMDAAMD
Termination Director Company With Name
27 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Update To Class Of Members
11 May 2010
SH13Notice of Name of Class of Members
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Legacy
4 August 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
288cChange of Particulars
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Incorporation Company
5 November 2008
NEWINCIncorporation