Background WavePink WaveYellow Wave

ARGENT ENERGY (UK) LIMITED (SC220609)

ARGENT ENERGY (UK) LIMITED (SC220609) is an active UK company. incorporated on 26 June 2001. with registered office in Motherwell. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). ARGENT ENERGY (UK) LIMITED has been registered for 24 years. Current directors include CALVIOU, Louise Jacqueline, Dr, DALL'AGLIO, Marco, POSNETT, Dickon Walker and 1 others.

Company Number
SC220609
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
236-240 Biggar Road, Motherwell, ML1 5FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
CALVIOU, Louise Jacqueline, Dr, DALL'AGLIO, Marco, POSNETT, Dickon Walker, WELCH, Caroline
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT ENERGY (UK) LIMITED

ARGENT ENERGY (UK) LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Motherwell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). ARGENT ENERGY (UK) LIMITED was registered 24 years ago.(SIC: 20140)

Status

active

Active since 24 years ago

Company No

SC220609

LTD Company

Age

24 Years

Incorporated 26 June 2001

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 6 October 2025 (5 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ARGENT ENERGY LIMITED
From: 26 June 2001To: 9 August 2006
Contact
Address

236-240 Biggar Road Newarthill Motherwell, ML1 5FA,

Previous Addresses

236-240 Biggar Road Newarthill Motherwell North Lanarkshire ML1 5FA
From: 26 June 2001To: 10 January 2018
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 13
Loan Cleared
May 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 19
Funding Round
Jan 19
Owner Exit
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Oct 20
Director Left
Jun 21
Director Joined
May 22
Director Left
May 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MORRIS, David Charles

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 03 Oct 2018

CALVIOU, Louise Jacqueline, Dr

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1966
Director
Appointed 24 Oct 2023

DALL'AGLIO, Marco

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1968
Director
Appointed 24 Oct 2023

POSNETT, Dickon Walker

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born December 1962
Director
Appointed 03 May 2005

WELCH, Caroline

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born June 1968
Director
Appointed 28 Mar 2025

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 03 Mar 2005
Resigned 12 Oct 2005

BOND, Christopher David

Resigned
Ashgrove, EdinburghEH12 5LU
Secretary
Appointed 27 Apr 2007
Resigned 28 Jan 2009

BOYD, James Arthur Richard

Resigned
Renwick Lane, PeeblesEH45 9LU
Secretary
Appointed 28 Jan 2009
Resigned 31 Dec 2015

DIBBEN, Ann Marie

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 23 Aug 2016
Resigned 13 Jul 2018

HYND, Russell John

Resigned
22/4 East Suffolk Park, EdinburghEH16 5PN
Secretary
Appointed 21 Apr 2006
Resigned 27 Apr 2007

JANNETTA, Lucio Enrico Peter

Resigned
18 Beauly Crescent, Newwton MearnsG77 5UQ
Secretary
Appointed 26 Jun 2001
Resigned 03 May 2005

MACEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, RenfrewshirePA16 8HH
Secretary
Appointed 12 Oct 2005
Resigned 21 Apr 2006

MORRIS, David Charles

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 31 Dec 2015
Resigned 23 Aug 2016

ACTON, Craig Howard

Resigned
Biggar Road, MotherwellML1 5FA
Born April 1971
Director
Appointed 06 Jan 2020
Resigned 13 May 2022

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Born April 1964
Director
Appointed 14 Nov 2002
Resigned 24 Oct 2005

BOND, Christopher David

Resigned
Ashgrove, EdinburghEH12 5LU
Born May 1956
Director
Appointed 23 Jan 2004
Resigned 28 Jan 2009

BOYD, James Arthur Richard

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born July 1956
Director
Appointed 07 Apr 2008
Resigned 12 Mar 2019

CURRAN, Hamish

Resigned
Westburn Lodge, DunningPH2 0QY
Born April 1962
Director
Appointed 09 Aug 2004
Resigned 31 Oct 2005

DANE, Andrew William

Resigned
Biggar Road, MotherwellML1 5FA
Born July 1983
Director
Appointed 31 Dec 2015
Resigned 09 Jul 2020

DEAN, Nicola

Resigned
Biggar Road, MotherwellML1 5FA
Born November 1969
Director
Appointed 12 Mar 2019
Resigned 28 Mar 2025

EASDON, Stewart

Resigned
Braemar, OsmotherleyDL6 3PW
Born May 1956
Director
Appointed 03 May 2005
Resigned 29 Dec 2008

GAGGIOTTI, Lamberto

Resigned
Biggar Road, MotherwellML1 5FA
Born November 1974
Director
Appointed 13 May 2022
Resigned 23 Feb 2023

GRAY, David John

Resigned
20 Warwick Avenue, LondonW9 2PT
Born April 1959
Director
Appointed 14 Nov 2002
Resigned 18 Aug 2009

HUNTER, Andrew Pennington Havard

Resigned
Biggar Road, MotherwellML1 5FA
Born December 1963
Director
Appointed 30 Oct 2002
Resigned 31 Mar 2018

JAMES, Suzanna Cheryl

Resigned
Biggar Road, MotherwellML1 5FA
Born June 1971
Director
Appointed 31 Dec 2015
Resigned 31 Mar 2019

JANNETTA, Lucio Enrico Peter

Resigned
18 Beauly Crescent, Newwton MearnsG77 5UQ
Born November 1949
Director
Appointed 14 Nov 2002
Resigned 03 May 2005

MACEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, RenfrewshirePA16 8HH
Born September 1957
Director
Appointed 04 Jul 2005
Resigned 06 Apr 2008

MACMILLAN, Scott Donald, Dr

Resigned
Biggar Road, MotherwellML1 5FA
Born November 1974
Director
Appointed 08 Apr 2013
Resigned 28 Sept 2017

MATTHEWS, Hazel Elizabeth

Resigned
Biggar Road, MotherwellML1 5FA
Born April 1965
Director
Appointed 03 Jul 2017
Resigned 30 Sept 2020

MCEVOY, Phillip Brian

Resigned
Biggar Road, MotherwellML1 5FA
Born May 1981
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2018

RABELINK, Dirk Willem

Resigned
Biggar Road, MotherwellML1 5FA
Born August 1975
Director
Appointed 06 Jan 2020
Resigned 30 Jun 2021

RIETKERK, Erik Peter

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1960
Director
Appointed 12 Mar 2019
Resigned 31 Dec 2023

SCOTT, Michael William

Resigned
Biggar Road, MotherwellML1 5FA
Born September 1970
Director
Appointed 14 Feb 2006
Resigned 15 Dec 2022

STEWART, Shaun

Resigned
Kirkwood School Road, MuckhartFK14 7JR
Born July 1963
Director
Appointed 14 Nov 2002
Resigned 31 Aug 2005

SYMINGTON, Richard William

Resigned
Biggar Road, MotherwellML1 5FA
Born January 1980
Director
Appointed 03 Jul 2017
Resigned 04 May 2018

Persons with significant control

2

1 Active
1 Ceased
59 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2019
Biggar Road, MotherwellML1 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Miscellaneous
13 May 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
4 November 2011
MG02sMG02s
Legacy
4 November 2011
MG02sMG02s
Legacy
22 September 2011
MG03sMG03s
Legacy
22 September 2011
MG03sMG03s
Legacy
22 September 2011
MG03sMG03s
Mortgage Alter Floating Charge With Number
21 September 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 September 2011
466(Scot)466(Scot)
Legacy
17 September 2011
MG01sMG01s
Legacy
17 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
12 September 2009
410(Scot)410(Scot)
Memorandum Articles
28 August 2009
MEM/ARTSMEM/ARTS
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
410(Scot)410(Scot)
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
9 July 2009
419a(Scot)419a(Scot)
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
287Change of Registered Office
Legacy
18 April 2008
288cChange of Particulars
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
6 August 2007
410(Scot)410(Scot)
Legacy
31 July 2007
410(Scot)410(Scot)
Legacy
31 July 2007
410(Scot)410(Scot)
Legacy
27 July 2007
410(Scot)410(Scot)
Legacy
18 July 2007
288aAppointment of Director or Secretary
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2006
288cChange of Particulars
Legacy
14 June 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
26 May 2006
AAMDAAMD
Legacy
15 May 2006
288cChange of Particulars
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
30 April 2005
288bResignation of Director or Secretary
Legacy
30 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
123Notice of Increase in Nominal Capital
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
410(Scot)410(Scot)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
225Change of Accounting Reference Date
Incorporation Company
26 June 2001
NEWINCIncorporation