Company NameAbrdn Alternative Holdings Limited
DirectorsFraser Peter Tulloch and Bruce Adam Cargill
Company StatusActive
Company NumberSC336918
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFraser Peter Tulloch
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Bruce Adam Cargill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed21 October 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameWilliam Wordie Stancer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleBanker
Correspondence AddressBohuns Hall
Tollesbury
Maldon
Essex
Director NameMr Mark William Hammond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, Citymark
150 Fountainbridge
Edinburgh
Midlothian
EH3 9PE
Scotland
Director NameMr Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 North Campbell Avenue
Milngavie
Glasgow
Lanarkshire
G62 7AA
Scotland
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 October 2009)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Widows Investment Partnership Edinburgh O
60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMs Alice Nisbet
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Gershon Daniel Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Andrew McCaffery
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2019)
RoleGlobal Head Of Alternative Investments
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Rowan Jennifer McNay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Director NameMr Ian Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed01 May 2014(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2020)
Correspondence Address10 Queens Terrace
Aberdeen
Scotland
AB10 1YG

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Current Liabilities£11

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 October 2020Termination of appointment of Aberdeen Asset Management Plc as a secretary on 21 October 2020 (1 page)
23 October 2020Appointment of Sla Corporate Secretary Limited as a secretary on 21 October 2020 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (20 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (13 pages)
10 May 2019Appointment of Mr Ian Harris as a director on 10 May 2019 (2 pages)
2 May 2019Appointment of Mrs Rowan Jennifer Mcnay as a director on 2 May 2019 (2 pages)
17 April 2019Termination of appointment of Andrew Mccaffery as a director on 15 April 2019 (1 page)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (12 pages)
2 May 2018Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 July 2017Full accounts made up to 30 September 2016 (13 pages)
6 July 2017Full accounts made up to 30 September 2016 (13 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 April 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page)
5 April 2016Full accounts made up to 30 September 2015 (10 pages)
5 April 2016Full accounts made up to 30 September 2015 (10 pages)
31 March 2016Auditor's resignation (2 pages)
31 March 2016Auditor's resignation (2 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,700
(5 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,700
(5 pages)
19 November 2015Company name changed aberdeen infrastructure (holdings) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
19 November 2015Company name changed aberdeen infrastructure (holdings) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12,700
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12,700
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12,700
(5 pages)
4 February 2015Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages)
27 January 2015Full accounts made up to 30 September 2014 (13 pages)
27 January 2015Full accounts made up to 30 September 2014 (13 pages)
25 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-24
(1 page)
25 November 2014Company name changed uberior fund holdings LIMITED\certificate issued on 25/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
25 November 2014Company name changed uberior fund holdings LIMITED\certificate issued on 25/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2014Registered office address changed from Level 1, City Mark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Level 1, City Mark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
22 July 2014Section 519 (1 page)
22 July 2014Section 519 (1 page)
11 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
11 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
25 June 2014Full accounts made up to 31 December 2013 (21 pages)
25 June 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Appointment of Andrew Mccaffery as a director on 1 May 2014 (3 pages)
10 June 2014Appointment of Andrew Mccaffery as a director on 1 May 2014 (3 pages)
10 June 2014Appointment of Andrew Mccaffery as a director on 1 May 2014 (3 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
8 May 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
8 May 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
8 May 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Graham John Mcdonald as a director on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Graham John Mcdonald as a director on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Graham John Mcdonald as a director on 1 May 2014 (1 page)
6 March 2014Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12,700
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12,700
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12,700
(5 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 12,700
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 12,700
(3 pages)
23 October 2013Full accounts made up to 31 December 2012 (16 pages)
23 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 October 2013Termination of appointment of Alice Nisbet as a director on 15 October 2013 (1 page)
17 October 2013Termination of appointment of Alice Nisbet as a director on 15 October 2013 (1 page)
14 October 2013Amended full accounts made up to 31 December 2011 (13 pages)
14 October 2013Amended full accounts made up to 31 December 2011 (13 pages)
11 June 2013Appointment of Mr Gershon Daniel Cohen as a director on 22 May 2013 (2 pages)
11 June 2013Appointment of Mr Gershon Daniel Cohen as a director on 22 May 2013 (2 pages)
23 May 2013Termination of appointment of Pamela Simone Dickson as a director on 22 May 2013 (1 page)
23 May 2013Termination of appointment of Pamela Simone Dickson as a director on 22 May 2013 (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 November 2012Appointment of Ms Alice Nisbet as a director on 30 October 2012 (2 pages)
5 November 2012Appointment of Ms Alice Nisbet as a director on 30 October 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
9 July 2012Appointment of Ms Pamela Simone Dickson as a director on 2 July 2012 (2 pages)
9 July 2012Appointment of Ms Pamela Simone Dickson as a director on 2 July 2012 (2 pages)
9 July 2012Appointment of Ms Pamela Simone Dickson as a director on 2 July 2012 (2 pages)
6 July 2012Termination of appointment of Karen Margaret Bothwell as a director on 2 July 2012 (1 page)
6 July 2012Appointment of Lloyds Secretaries Limited as a secretary on 2 July 2012 (2 pages)
6 July 2012Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2 July 2012 (1 page)
6 July 2012Termination of appointment of Karen Margaret Bothwell as a director on 2 July 2012 (1 page)
6 July 2012Appointment of Lloyds Secretaries Limited as a secretary on 2 July 2012 (2 pages)
6 July 2012Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2 July 2012 (1 page)
6 July 2012Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2 July 2012 (1 page)
6 July 2012Appointment of Lloyds Secretaries Limited as a secretary on 2 July 2012 (2 pages)
6 July 2012Termination of appointment of Karen Margaret Bothwell as a director on 2 July 2012 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Statement of company's objects (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
14 June 2010Appointment of Mr Graham John Mcdonald as a director (2 pages)
14 June 2010Appointment of Mr Graham John Mcdonald as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
19 October 2009Termination of appointment of Ceri Richards as a director (1 page)
19 October 2009Termination of appointment of Ceri Richards as a director (1 page)
14 October 2009Termination of appointment of William Stancer as a director (1 page)
14 October 2009Termination of appointment of William Stancer as a director (1 page)
6 October 2009Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
6 October 2009Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
16 April 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Full accounts made up to 31 December 2008 (12 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
26 November 2008Appointment terminated director graham mcdonald (1 page)
26 November 2008Director appointed ceri richards (1 page)
26 November 2008Appointment terminated director mark hammond (1 page)
26 November 2008Director appointed ceri richards (1 page)
26 November 2008Appointment terminated director graham mcdonald (1 page)
26 November 2008Appointment terminated director mark hammond (1 page)
21 November 2008Company name changed uberior isaf coip gp LIMITED\certificate issued on 21/11/08 (2 pages)
21 November 2008Company name changed uberior isaf coip gp LIMITED\certificate issued on 21/11/08 (2 pages)
17 October 2008Memorandum and Articles of Association (13 pages)
17 October 2008Memorandum and Articles of Association (13 pages)
3 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2008Director appointed mark william hammond (3 pages)
11 March 2008Director appointed mark william hammond (3 pages)
4 March 2008Director appointed graeme robert andrew shankland (3 pages)
4 March 2008Director appointed graeme robert andrew shankland (3 pages)
28 February 2008Director appointed william wordie stancer (3 pages)
28 February 2008Director appointed graham john mcdonald (3 pages)
28 February 2008Secretary appointed jennifer elizabeth nielsen (2 pages)
28 February 2008Secretary appointed jennifer elizabeth nielsen (2 pages)
28 February 2008Director appointed graham john mcdonald (3 pages)
28 February 2008Director appointed william wordie stancer (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
4 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
30 January 2008Incorporation (17 pages)
30 January 2008Incorporation (17 pages)