CPT GLOBAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-08-19 delete source_ip 116.90.42.3
2023-08-19 insert source_ip 192.0.78.239
2023-08-19 insert source_ip 192.0.78.191
2023-07-15 insert cfo Nathan Marburg
2023-07-15 delete address 10 Anson Road 29-07 International Plaza Singapore, 079903
2023-07-15 delete phone +65 6226 2555
2023-07-15 insert person Nathan Marburg
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-04-24 update person_description Anna Galea => Anna Galea
2023-04-24 update person_title Anna Galea: General Manager, Strategic Client Delivery => General Manager, Strategic Client Delivery; General Manager, Client Delivery
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-24 insert otherexecutives Steve Targett
2023-03-24 insert person Steve Targett
2022-12-19 delete otherexecutives Catherine Lockstone
2022-12-19 delete person Catherine Lockstone
2022-12-19 insert person Marty Bolger
2022-11-17 update person_description Shelley Tung => Shelley Tung
2022-10-16 delete cfo Grant Sincock
2022-10-16 delete secretary Grant Sincock
2022-10-16 delete person Grant Sincock
2022-10-16 update person_title Shelley Tung: Member of the Leadership Team; General Manager, Strategic Client Relationships => Head of Global People & Operations; Member of the Leadership Team
2022-09-15 delete otherexecutives Nigel Sandiford
2022-09-15 delete person Nigel Sandiford
2022-07-13 update statutory_documents DIRECTOR APPOINTED MR LUKE TUDDENHAM
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD TUDDENHAM
2022-05-14 insert partner Elastic
2022-05-14 insert partner_pages_linkeddomain astadia.com
2022-05-14 insert partner_pages_linkeddomain elastic.co
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-03-13 delete ceo Gerry Tuddenham
2022-03-13 delete managingdirector Gerry Tuddenham
2022-03-13 insert ceo Luke Tuddenham
2022-03-13 insert managingdirector Luke Tuddenham
2022-03-13 insert otherexecutives Luke Tuddenham
2022-03-13 delete partner_pages_linkeddomain compuware.com
2022-03-13 delete partner_pages_linkeddomain servicetrace.de
2022-03-13 delete person Ben Tuddenham
2022-03-13 update person_description Luke Tuddenham => Luke Tuddenham
2022-03-13 update person_title Gerry Tuddenham: Member of the Board of Directors; Founder; Member of the Leadership Team; Managing Director; Founder of and a Major Shareholder; Chief Executive Officer => Executive Director; Founder; Member of the Board of Directors; Member of the Leadership Team; Founder of and a Major Shareholder
2022-03-13 update person_title Luke Tuddenham: President of the Americas & Europe; Member of the Leadership Team => CEO; Member of the Board of Directors; Member of the Leadership Team; Managing Director
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-06-23 delete partner LzLabs
2021-06-23 delete partner_pages_linkeddomain lzlabs.com
2021-06-23 delete partner_pages_linkeddomain mongodb.com
2021-04-07 delete company_previous_name CPT CONSULTING (UK) LTD
2021-02-10 delete source_ip 198.71.233.106
2021-02-10 insert source_ip 116.90.42.3
2020-07-18 insert general_emails co..@cptglobal.com
2020-07-18 insert otherexecutives Peter Wright
2020-07-18 delete email be..@cptglobal.com
2020-07-18 delete partner PagerDuty
2020-07-18 delete partner Sirion Labs
2020-07-18 delete partner_pages_linkeddomain aspera.com
2020-07-18 delete partner_pages_linkeddomain bmcsoftware.com
2020-07-18 delete partner_pages_linkeddomain pagerduty.com
2020-07-18 delete partner_pages_linkeddomain seerene.com
2020-07-18 delete partner_pages_linkeddomain sirionlabs.com
2020-07-18 delete partner_pages_linkeddomain zaptz.com
2020-07-18 insert address Alameda Europa, 1206 Santana de
2020-07-18 insert address Braddon, L1 7 Lonsdale St, Canberra NSW 2612 Australia
2020-07-18 insert address Level 3, 818 Bourke Street Docklands, Melbourne, VIC 3008 Australia
2020-07-18 insert address Parkshot House, 5 Kew Rd Richmond, Surrey TW9 2PR United Kingdom
2020-07-18 insert career_pages_linkeddomain freepik.com
2020-07-18 insert contact_pages_linkeddomain goo.gl
2020-07-18 insert email bt..@cptglobal.com
2020-07-18 insert email co..@cptglobal.com
2020-07-18 insert partner LzLabs
2020-07-18 insert partner_pages_linkeddomain bmc.com
2020-07-18 insert partner_pages_linkeddomain lzlabs.com
2020-07-18 insert partner_pages_linkeddomain mongodb.com
2020-07-18 insert partner_pages_linkeddomain neotys.com
2020-07-18 insert partner_pages_linkeddomain servicetrace.de
2020-07-18 insert person Peter Wright
2020-07-18 update person_title Catherine Lockstone: Global Head; Global Head of Delivery and Operations => General Manager, Delivery Capabilities; Global Head
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-09 insert partner_pages_linkeddomain aspera.com
2020-03-09 insert person Anna Galea
2020-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2020-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-10-17 delete partner EPV Technologies
2019-10-17 delete partner_pages_linkeddomain epvtech.com
2019-10-17 delete source_ip 148.66.136.2
2019-10-17 insert person Shelley Tung
2019-10-17 insert source_ip 198.71.233.106
2019-09-17 delete career_pages_linkeddomain zohorecruit.com
2019-08-15 delete address 10 Anson Road 15-07 International Plaza Singapore, 079903
2019-08-15 delete email bt..@cptglobal.com
2019-08-15 delete partner Envo8
2019-08-15 delete partner_pages_linkeddomain enov8.com
2019-08-15 delete partner_pages_linkeddomain rozettatechnology.com
2019-08-15 insert address 10 Anson Road 29-07 International Plaza Singapore, 079903
2019-08-15 insert email be..@cptglobal.com
2019-08-15 insert partner Micro Focus
2019-08-15 insert partner_pages_linkeddomain microfocus.com
2019-08-15 insert partner_pages_linkeddomain uipath.com
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-06-16 update company_status Active => Active - Proposal to Strike off
2019-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-04 update statutory_documents FIRST GAZETTE
2019-06-01 insert partner_pages_linkeddomain atlassian.com
2019-04-01 insert career_pages_linkeddomain zohorecruit.com
2019-02-06 delete otherexecutives Alan Baxter
2019-02-06 insert otherexecutives Nigel Sandiford
2019-02-06 delete person Alan Baxter
2019-02-06 insert person Nigel Sandiford
2018-09-10 delete address Level 1, 4 Riverside Quay Southbank, Victoria 3006 Australia
2018-09-10 delete address Level 1, 4 Riverside Quay, Southbank, Melbourne, VIC, 3006
2018-09-10 delete person Marty Bolger
2018-09-10 insert address Level 3, 818 Bourke Street Docklands, Victoria 3008 Australia
2018-09-10 update person_title Luke Tuddenham: Member of the Leadership Team; North American Vice President; Vice President of the Americas & Europe => President of the Americas & Europe; Member of the Leadership Team
2018-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS TUDDENHAM / 05/07/2018
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / CPT GLOBAL INTERNATIONAL PTY LTD / 05/07/2018
2018-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-04-14 delete address Suite 1207A, Level 12, 37 Bligh Street Sydney, NSW 2000 Australia
2018-04-14 insert address Level 1, 4 Riverside Quay, Southbank, Melbourne, VIC, 3006
2018-04-14 insert address Level 4, 55 Harrington Street, The Rocks, Sydney, NSW 2000
2018-04-14 insert partner PagerDuty
2018-04-14 insert partner_pages_linkeddomain pagerduty.com
2017-11-17 insert partner_pages_linkeddomain epvtech.com
2017-11-17 insert partner_pages_linkeddomain zaptz.com
2017-11-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-11-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-10-11 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-07-27 delete address Level 1/4 Riverside Quay Southbank VIC 3006 Australia
2017-07-27 delete alias CPT Global Pte Ltd
2017-07-27 delete career_pages_linkeddomain cptuptheladder.com
2017-07-27 delete contact_pages_linkeddomain cptuptheladder.com
2017-07-27 delete fax +33 1 70 38 23 00
2017-07-27 delete fax +44 20 8334 8541
2017-07-27 delete fax +49 89 9040 59 65
2017-07-27 delete fax +61 3 9684 7999
2017-07-27 delete fax +65 6221 9265
2017-07-27 delete index_pages_linkeddomain cptuptheladder.com
2017-07-27 delete phone +61 3 9684 7999
2017-07-27 delete source_ip 182.160.157.109
2017-07-27 delete terms_pages_linkeddomain cptuptheladder.com
2017-07-27 insert address Level 1, 4 Riverside Quay Southbank, Victoria 3006 Australia
2017-07-27 insert partner Dynatrace
2017-07-27 insert source_ip 148.66.136.2
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-06 update statutory_documents FIRST GAZETTE
2016-09-23 insert cfo Grant Sincock
2016-09-23 insert otherexecutives Catherine Lockstone
2016-09-23 insert otherexecutives Grant Sincock
2016-09-23 insert secretary Grant Sincock
2016-09-23 delete address Suite 917, Level 9, 55 Hunter St Sydney NSW 2000 Australia
2016-09-23 delete person Ben Tuddenham
2016-09-23 insert address Suite 1207A, Level 12, 37 Bligh Street Sydney NSW 2000 Australia
2016-09-23 insert person Catherine Lockstone
2016-09-23 insert person Grant Sincock
2016-08-25 delete address Level 6, 39 London Circuit Canberra ACT 2601 Australia
2016-08-25 delete fax +61 2 8234 7499
2016-08-25 delete phone +61 2 8234 7400
2016-08-25 insert address Level 1, 7 Lonsdale Street Braddon ACT 2612 Australia
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-28 insert person David J. Lynch
2016-07-14 update statutory_documents 10/06/16 FULL LIST
2016-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE
2016-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-06-30 delete cto Alan Mackenzie
2016-06-30 delete person Alan Mackenzie
2016-06-30 insert address Viale Monza, 347 20126 Milan Italy
2016-06-30 insert phone +39 02 006 24 991
2016-04-26 delete address 410 Park Avenue, 15th Floor New York, New York 10022 United States of America
2016-04-26 delete fax +1-917-210-8182
2016-04-26 insert address 175 Varick Street New York, NY 10014 United States of America
2016-01-03 delete address Suite 3, Level 5, 80 Clarence St Sydney NSW 2000 Australia
2016-01-03 insert address Suite 917, Level 9, 55 Hunter St Sydney NSW 2000 Australia
2015-08-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-23 update statutory_documents 10/06/15 FULL LIST
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART MACKENZIE / 01/05/2015
2015-06-29 delete secretary Elliot Opolion
2015-06-29 delete person Elliot Opolion
2015-06-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2015-04-27 delete person Jeff Keizer
2014-12-22 delete index_pages_linkeddomain asx.com.au
2014-12-22 delete index_pages_linkeddomain longpelaexpertise.com.au
2014-12-22 delete source_ip 202.139.231.63
2014-12-22 insert index_pages_linkeddomain cptuptheladder.com
2014-12-22 insert industry_tag IT consulting services
2014-12-22 insert source_ip 182.160.157.109
2014-12-22 insert ticker_symbol CGO
2014-12-22 update robots_txt_status www.cptglobal.com: 404 => 200
2014-08-07 delete address LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX UNITED KINGDOM RH12 4HT
2014-08-07 insert address LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-15 update statutory_documents 10/06/14 FULL LIST
2014-05-28 delete index_pages_linkeddomain cmg.org
2014-05-28 delete index_pages_linkeddomain torontocio.com
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-01-31 insert index_pages_linkeddomain asx.com.au
2013-08-12 delete address 8000 Towers Crescent Drive Suite 1350 Vienna, VA 22182
2013-08-12 delete fax +1 703 760 7899
2013-08-12 delete phone +1 703 847 3667
2013-07-01 delete address LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT
2013-07-01 insert address LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX UNITED KINGDOM RH12 4HT
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2013 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT
2013-06-14 update statutory_documents 10/06/13 FULL LIST
2013-02-04 delete address Al. Europa 12062 Santana de
2013-02-04 delete email in..@cptglobal.com
2013-02-04 delete phone +55 11 8454 0869
2013-02-04 insert address Al. Europa 1206 Santana de
2013-02-04 insert email in..@cptglobal.com
2013-02-04 insert phone +55 11 9 8454 0869
2013-01-28 insert address Al. Europa 12062 Santana de
2013-01-28 insert email in..@cptglobal.com
2013-01-28 insert phone +55 11 8454 0869
2013-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-06-19 update statutory_documents 10/06/12 FULL LIST
2012-02-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-06-17 update statutory_documents 10/06/11 FULL LIST
2011-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 25/11/2010
2010-08-06 update statutory_documents 10/06/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART MACKENZIE / 10/06/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS TUDDENHAM / 10/06/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 10/06/2010
2010-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-06-30 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2008-06-26 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-24 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-01 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-27 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-03 update statutory_documents DIRECTOR RESIGNED
2004-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-06-10 update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-21 update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-17 update statutory_documents DIRECTOR RESIGNED
2002-06-27 update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents £ NC 100/1000 09/03/02
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-04 update statutory_documents NC INC ALREADY ADJUSTED 09/03/02
2002-04-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-16 update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-26 update statutory_documents DIRECTOR RESIGNED
2001-03-13 update statutory_documents COMPANY NAME CHANGED CPT CONSULTING (UK) LTD CERTIFICATE ISSUED ON 13/03/01
2000-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-08 update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
2000-03-31 update statutory_documents DIRECTOR RESIGNED
1999-06-16 update statutory_documents RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-01-26 update statutory_documents NEW SECRETARY APPOINTED
1999-01-26 update statutory_documents SECRETARY RESIGNED
1998-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/98 FROM: HORSHAM ACCOUNTANCY SERVICES 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT
1998-10-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-22 update statutory_documents DIRECTOR RESIGNED
1998-06-22 update statutory_documents SECRETARY RESIGNED
1998-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION