Background WavePink WaveYellow Wave

FMLH (HOLDCO) LTD (11987129)

FMLH (HOLDCO) LTD (11987129) is an active UK company. incorporated on 9 May 2019. with registered office in Dorset. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FMLH (HOLDCO) LTD has been registered for 6 years. Current directors include ALONY-GILBOA, Yoav, CHILD, Josephine, ROGERS, Helen Caroline and 1 others.

Company Number
11987129
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
Friars Moor Livestock Health Ltd, Dorset, SP8 5SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALONY-GILBOA, Yoav, CHILD, Josephine, ROGERS, Helen Caroline, WALSH, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMLH (HOLDCO) LTD

FMLH (HOLDCO) LTD is an active company incorporated on 9 May 2019 with the registered office located in Dorset. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FMLH (HOLDCO) LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11987129

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Friars Moor Livestock Health Ltd West Stour Dorset, SP8 5SF,

Previous Addresses

Friars Moor Veterinary Clinic Manston Road Sturminster Newton DT10 1BH United Kingdom
From: 9 May 2019To: 9 December 2024
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Capital Update
Jun 19
Funding Round
Jun 19
Capital Reduction
Nov 20
Director Left
Nov 20
Share Buyback
Feb 21
Share Buyback
Feb 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Dec 23
5
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALONY-GILBOA, Yoav

Active
Manston Road, Sturminster NewtonDT10 1BH
Born November 1966
Director
Appointed 09 May 2019

CHILD, Josephine

Active
Manston Road, Sturminster NewtonDT10 1BH
Born December 1987
Director
Appointed 26 Oct 2021

ROGERS, Helen Caroline

Active
Manston Road, Sturminster NewtonDT10 1BH
Born February 1982
Director
Appointed 09 May 2019

WALSH, John

Active
Manston Road, Sturminster NewtonDT10 1BH
Born September 1981
Director
Appointed 26 Oct 2021

ALLEN, Julian Wemyss

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1960
Director
Appointed 09 May 2019
Resigned 06 Dec 2021

HOOKER, Andrew William

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1961
Director
Appointed 09 May 2019
Resigned 01 Nov 2020

Persons with significant control

5

1 Active
4 Ceased
Friars Moor, Sturminster NewtonDT10 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2021

Mr Julian Wemyss Allen

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 04 Oct 2021

Mr Yoav Alony-Gilboa

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 04 Oct 2021

Mr Andrew William Hooker

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 04 Oct 2021

Mrs Helen Caroline Rogers

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born February 1982

Nature of Control

Significant influence or control
Notified 09 May 2019
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
10 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 February 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2021
SH10Notice of Particulars of Variation
Resolution
30 November 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
27 November 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Legacy
1 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2019
SH19Statement of Capital
Legacy
1 July 2019
CAP-SSCAP-SS
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Resolution
1 July 2019
RESOLUTIONSResolutions
Resolution
1 July 2019
RESOLUTIONSResolutions
Resolution
1 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Incorporation Company
9 May 2019
NEWINCIncorporation