Company NameSage Far East Investments Limited
DirectorsMark Parry and Alexander Hall
Company StatusActive
Company Number05126343
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 10 months ago)
Previous NameSandco 843 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Alexander Hall
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage, The Shard, Level 17 32 London Bridge Street
London
SE1 9SG
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Michael John Robinson
NationalityBritish
StatusResigned
Appointed25 June 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSage North Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2022)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed20 March 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMs Julia McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(14 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2022)
RoleVp Financial Accounting, Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Ditmir Xhaferi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(18 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2022)
RoleVp, Financial Accounting Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitesage.com
Telephone0191 2943000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.7m at £1Sage Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,571,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

27 January 2021Full accounts made up to 30 September 2020 (20 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
1 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
7 July 2020Full accounts made up to 30 September 2019 (19 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
17 July 2019Full accounts made up to 30 September 2018 (19 pages)
15 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
11 April 2019Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages)
10 April 2019Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/2019
(2 pages)
3 August 2018Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
25 June 2018Full accounts made up to 30 September 2017 (18 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
27 June 2017Full accounts made up to 30 September 2016 (17 pages)
27 June 2017Full accounts made up to 30 September 2016 (17 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9,716,050
(5 pages)
20 May 2016Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9,716,050
(5 pages)
20 May 2016Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,716,050
(5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,716,050
(5 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Solvency Statement dated 10/04/15 (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 9,716,050
(4 pages)
28 April 2015Solvency Statement dated 10/04/15 (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 9,716,050
(4 pages)
28 April 2015Statement by Directors (1 page)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
6 March 2015Full accounts made up to 30 September 2014 (15 pages)
6 March 2015Full accounts made up to 30 September 2014 (15 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11,716,050
(5 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11,716,050
(5 pages)
5 March 2014Full accounts made up to 30 September 2013 (14 pages)
5 March 2014Full accounts made up to 30 September 2013 (14 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 11,716,050
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 11,716,050
(4 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 30 September 2011 (14 pages)
16 April 2012Full accounts made up to 30 September 2011 (14 pages)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
19 January 2011Full accounts made up to 30 September 2010 (14 pages)
19 January 2011Full accounts made up to 30 September 2010 (14 pages)
17 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
17 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
17 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
17 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 March 2010Full accounts made up to 30 September 2009 (14 pages)
1 March 2010Full accounts made up to 30 September 2009 (14 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
20 August 2009Return made up to 12/05/09; full list of members (5 pages)
20 August 2009Return made up to 12/05/09; full list of members (5 pages)
20 August 2009Director's change of particulars / paul harrison / 12/03/2008 (1 page)
20 August 2009Director's change of particulars / paul harrison / 12/03/2008 (1 page)
23 December 2008Full accounts made up to 30 September 2008 (14 pages)
23 December 2008Full accounts made up to 30 September 2008 (14 pages)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
5 August 2007Full accounts made up to 30 September 2006 (12 pages)
5 August 2007Full accounts made up to 30 September 2006 (12 pages)
11 June 2007Return made up to 12/05/07; full list of members (7 pages)
11 June 2007Return made up to 12/05/07; full list of members (7 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2006Ad 06/06/06--------- £ si 6541213@1=6541213 £ ic 4509147/11050360 (2 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2006Ad 06/06/06--------- £ si 6541213@1=6541213 £ ic 4509147/11050360 (2 pages)
16 November 2006Nc inc already adjusted 06/06/06 (2 pages)
16 November 2006Nc inc already adjusted 06/06/06 (2 pages)
12 June 2006Return made up to 12/05/06; full list of members (7 pages)
12 June 2006Return made up to 12/05/06; full list of members (7 pages)
30 May 2006Nc inc already adjusted 18/05/06 (1 page)
30 May 2006Nc inc already adjusted 18/05/06 (1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Ad 18/05/06--------- £ si 3626381@1=3626381 £ ic 882766/4509147 (2 pages)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Ad 18/05/06--------- £ si 3626381@1=3626381 £ ic 882766/4509147 (2 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Ad 31/03/06--------- £ si 330000@1=330000 £ ic 552766/882766 (2 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006£ nc 555000/1000000 31/03/06 (1 page)
27 April 2006£ nc 555000/1000000 31/03/06 (1 page)
27 April 2006Ad 31/03/06--------- £ si 330000@1=330000 £ ic 552766/882766 (2 pages)
9 March 2006Full accounts made up to 30 September 2005 (9 pages)
9 March 2006Full accounts made up to 30 September 2005 (9 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
24 May 2005Return made up to 12/05/05; full list of members (7 pages)
24 May 2005Return made up to 12/05/05; full list of members (7 pages)
12 October 2004Ad 28/09/04--------- £ si 552765@1=552765 £ ic 1/552766 (2 pages)
12 October 2004Nc inc already adjusted 28/09/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Ad 28/09/04--------- £ si 552765@1=552765 £ ic 1/552766 (2 pages)
12 October 2004Nc inc already adjusted 28/09/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Registered office changed on 26/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page)
26 July 2004Registered office changed on 26/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page)
2 July 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
2 July 2004Registered office changed on 02/07/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (3 pages)
30 June 2004Company name changed sandco 843 LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed sandco 843 LIMITED\certificate issued on 30/06/04 (2 pages)
12 May 2004Incorporation (19 pages)
12 May 2004Incorporation (19 pages)