Background WavePink WaveYellow Wave

FACILITY MONITORING SYSTEMS HOLDINGS LTD (04729995)

FACILITY MONITORING SYSTEMS HOLDINGS LTD (04729995) is an active UK company. incorporated on 10 April 2003. with registered office in Malvern. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FACILITY MONITORING SYSTEMS HOLDINGS LTD has been registered for 23 years. Current directors include CAROIT, Guillaume Philippe Bruno, LACHI-KOLAROVA, Karolina, MAURY, Jean-Philippe Gelbert and 1 others.

Company Number
04729995
Status
active
Type
ltd
Incorporated
10 April 2003
Age
23 years
Address
Unit 5 Beauchamp Business Centre, Malvern, WR14 1GL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAROIT, Guillaume Philippe Bruno, LACHI-KOLAROVA, Karolina, MAURY, Jean-Philippe Gelbert, MESTRE, Daniel Jürgens
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACILITY MONITORING SYSTEMS HOLDINGS LTD

FACILITY MONITORING SYSTEMS HOLDINGS LTD is an active company incorporated on 10 April 2003 with the registered office located in Malvern. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FACILITY MONITORING SYSTEMS HOLDINGS LTD was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04729995

LTD Company

Age

23 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

VALIDAIR HOLDINGS LIMITED
From: 5 September 2018To: 6 June 2023
VALIDAIR PROJECTS LIMITED
From: 10 April 2003To: 5 September 2018
Contact
Address

Unit 5 Beauchamp Business Centre Sparrowhawk Close, Enigma Business Park Malvern, WR14 1GL,

Previous Addresses

, Unit 3 Invicta Business Park, London Road, Wrotham, Kent, TN15 7RJ
From: 19 January 2011To: 10 April 2019
, C/O Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom
From: 25 February 2010To: 19 January 2011
, C/O Ward Mackenzie, Mackenzie, House, Coach & Horses Passage,, the Pantiles, Tunbridge Wells, Kent, TN2 5NP
From: 10 April 2003To: 25 February 2010
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Dec 18
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Loan Cleared
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAROIT, Guillaume Philippe Bruno

Active
Rue Guersant, 75017 Paris
Born June 1973
Director
Appointed 15 Jan 2025

LACHI-KOLAROVA, Karolina

Active
Saxony Way, YateleyGU46 6GT
Born January 1984
Director
Appointed 15 Jan 2025

MAURY, Jean-Philippe Gelbert

Active
Rue Guersant, 75017 Paris
Born July 1960
Director
Appointed 15 Jan 2025

MESTRE, Daniel Jürgens

Active
Trescal, Paris75017
Born February 1974
Director
Appointed 16 Jul 2025

WARD, Claire

Resigned
Jury Street, WarwickCV34 4EW
Secretary
Appointed 10 Apr 2003
Resigned 31 May 2023

WAKE, Stephen Paul

Resigned
Jury Street, WarwickCV34 4EW
Born April 1967
Director
Appointed 22 Sept 2003
Resigned 15 Jan 2025

WARD, Stephen Charles

Resigned
Jury Street, WarwickCV34 4EW
Born October 1968
Director
Appointed 10 Apr 2003
Resigned 31 May 2023

Persons with significant control

3

1 Active
2 Ceased
Jury Street, WarwickCV34 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Mr Stephen Paul Wake

Ceased
Jury Street, WarwickCV34 4EW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2023

Mr Stephen Charles Ward

Ceased
Jury Street, WarwickCV34 4EW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
6 June 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Memorandum Articles
28 September 2020
MAMA
Statement Of Companys Objects
28 September 2020
CC04CC04
Capital Name Of Class Of Shares
28 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Resolution
5 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 September 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288cChange of Particulars
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
88(2)R88(2)R
Legacy
30 July 2003
225Change of Accounting Reference Date
Incorporation Company
10 April 2003
NEWINCIncorporation