Background WavePink WaveYellow Wave

SCA INVESTMENTS LIMITED (08027386)

SCA INVESTMENTS LIMITED (08027386) is an active UK company. incorporated on 12 April 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SCA INVESTMENTS LIMITED has been registered for 14 years. Current directors include BOLDT, Timo Alexander Bernd, BUCKLE, Nicholas James.

Company Number
08027386
Status
active
Type
ltd
Incorporated
12 April 2012
Age
14 years
Address
Unit 1.8 & 1.9 The Shepherds Building, London, W14 0EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BOLDT, Timo Alexander Bernd, BUCKLE, Nicholas James
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCA INVESTMENTS LIMITED

SCA INVESTMENTS LIMITED is an active company incorporated on 12 April 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SCA INVESTMENTS LIMITED was registered 14 years ago.(SIC: 56290)

Status

active

Active since 14 years ago

Company No

08027386

LTD Company

Age

14 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 1.8 & 1.9 The Shepherds Building Charecroft Way London, W14 0EE,

Previous Addresses

Unit 3 Morris House Swainson Road London W3 7UP England
From: 17 November 2015To: 5 October 2018
3 Morris House Swainson Road London W3 7UP
From: 30 May 2012To: 17 November 2015
9 Sussex House Maidstone Buildings Mews London SE1 1GF United Kingdom
From: 12 April 2012To: 30 May 2012
Timeline

101 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Jan 13
Director Left
May 13
Funding Round
Jul 13
Director Joined
Aug 13
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
May 14
Director Left
Jun 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Mar 16
Funding Round
Apr 16
Funding Round
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
May 18
Director Left
Jun 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Dec 19
Director Joined
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Aug 20
Director Left
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Funding Round
May 21
Director Left
May 21
Director Joined
Jun 21
Funding Round
Jul 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jul 22
Loan Secured
Aug 22
Funding Round
Dec 22
Loan Secured
Jan 23
Funding Round
Mar 23
Loan Secured
May 23
Loan Cleared
Jun 23
Director Left
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Dec 25
39
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BOLDT, Timo Alexander Bernd

Active
The Shepherds Building, LondonW14 0EE
Born October 1984
Director
Appointed 12 Apr 2012

BUCKLE, Nicholas James

Active
Units 1.8 & 1.9 Shepherds Building, Shepherds BushW14 0EE
Born December 1966
Director
Appointed 25 Feb 2020

AFFO, Diego

Resigned
Morris House, LondonW3 7UP
Born April 1974
Director
Appointed 12 Apr 2012
Resigned 31 May 2012

CALVER, Simon John

Resigned
Palmer Street, LondonSW1H 0AD
Born July 1964
Director
Appointed 25 Nov 2015
Resigned 07 Sept 2020

CARTER, James Timothy Wyatt

Resigned
Morris House, LondonW3 7UP
Born March 1985
Director
Appointed 12 Apr 2012
Resigned 10 Mar 2016

COKER, Jonathan Edgar

Resigned
2 Kensington Sq, LondonW8 5EP
Born July 1981
Director
Appointed 29 Nov 2013
Resigned 25 Mar 2019

CRUICKSHANK, David Alexander

Resigned
The Shepherds Building, LondonW14 0EE
Born April 1975
Director
Appointed 20 Dec 2017
Resigned 31 May 2019

DRAISEY, Stephen Michael

Resigned
The Shepherds Building, LondonW14 0EE
Born September 1959
Director
Appointed 25 Jun 2013
Resigned 16 Oct 2018

EVANS, Mark William

Resigned
Ramsbury, MarlboroughSN8 2RF
Born August 1957
Director
Appointed 22 Aug 2014
Resigned 05 Mar 2021

GARRETT-COX, Katherine

Resigned
The Shepherds Building, LondonW14 0EE
Born November 1967
Director
Appointed 25 May 2021
Resigned 07 Nov 2023

GIAMPAOLO, David Anthony

Resigned
The Shepherds Building, LondonW14 0EE
Born October 1958
Director
Appointed 21 Sept 2017
Resigned 12 Dec 2020

HARLEY, Jan

Resigned
Newlands Avenue, Thames DittonKT7 0HD
Born January 1966
Director
Appointed 28 Aug 2014
Resigned 31 Dec 2018

HUMMEL, Ricardo

Resigned
Morris House, LondonW3 7UP
Born December 1985
Director
Appointed 21 Nov 2012
Resigned 29 Nov 2013

MACFARLANE, Bruce

Resigned
2 Kensington Square, LondonW8 5EP
Born December 1952
Director
Appointed 25 Sept 2020
Resigned 15 Dec 2020

MACFARLANE, Bruce Ferguson

Resigned
Kensington Square, LondonW8 5EP
Born December 1952
Director
Appointed 25 Mar 2019
Resigned 07 Aug 2020

MASON, Tim John Rollit

Resigned
The Shepherds Building, LondonW14 0EE
Born July 1957
Director
Appointed 01 Aug 2018
Resigned 07 Nov 2023

MATTHEWS, Sally

Resigned
The Shepherds Building, LondonW14 0EE
Born June 1977
Director
Appointed 27 Apr 2017
Resigned 10 Dec 2025

OHRSTRAND, Max Alexander

Resigned
The Shepherds Building, LondonW14 0EE
Born May 1989
Director
Appointed 31 Dec 2021
Resigned 07 Nov 2023

REICH, Misty Hope

Resigned
The Shepherds Building, LondonW14 0EE
Born December 1972
Director
Appointed 25 Feb 2020
Resigned 01 Jul 2023

STRUENGMANN, Fabian

Resigned
Morris House, LondonW3 7UP
Born July 1982
Director
Appointed 21 Nov 2012
Resigned 05 May 2013

TRACOL, Laurence

Resigned
The Shepherds Building, LondonW14 0EE
Born April 1962
Director
Appointed 01 Dec 2021
Resigned 07 Nov 2023

WEST, Ian Christopher

Resigned
Roehampton Gate, LondonSW15 5JS
Born May 1964
Director
Appointed 29 Mar 2014
Resigned 17 Jun 2018

WILLSON, Stephen David Vernon

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born June 1981
Director
Appointed 01 Jan 2019
Resigned 15 Dec 2020

WYNN, Andrew Thomas

Resigned
Hanover Square, LondonW1 1HQ
Born October 1984
Director
Appointed 12 Jul 2019
Resigned 07 Nov 2023

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 November 2023
SH08Notice of Name/Rights of Class of Shares
Court Order
21 November 2023
OCOC
Memorandum Articles
15 November 2023
MAMA
Memorandum Articles
15 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Legacy
9 November 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Resolution
6 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
27 September 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 September 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Resolution
18 September 2023
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Legacy
25 April 2023
ANNOTATIONANNOTATION
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
2 July 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Resolution
17 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Change Account Reference Date Company Previous Extended
10 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Capital Allotment Shares
8 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 October 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Capital Allotment Shares
28 June 2020
SH01Allotment of Shares
Capital Allotment Shares
28 June 2020
SH01Allotment of Shares
Memorandum Articles
4 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Memorandum Articles
2 January 2018
MAMA
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Memorandum Articles
26 January 2016
MAMA
Resolution
26 January 2016
RESOLUTIONSResolutions
Resolution
26 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Resolution
3 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
19 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2013
SH10Notice of Particulars of Variation
Resolution
22 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Incorporation Company
12 April 2012
NEWINCIncorporation