Background WavePink WaveYellow Wave

FMVC (HOLDCO) LTD (12020626)

FMVC (HOLDCO) LTD (12020626) is an active UK company. incorporated on 28 May 2019. with registered office in Sturminster Newton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FMVC (HOLDCO) LTD has been registered for 6 years. Current directors include ALONY-GILBOA, Yoav, HUTTON, Claire Kirsten Dorothea, ROGERS, Helen Caroline.

Company Number
12020626
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
Friars Moor Veterinary Clinic, Sturminster Newton, DT10 1BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALONY-GILBOA, Yoav, HUTTON, Claire Kirsten Dorothea, ROGERS, Helen Caroline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMVC (HOLDCO) LTD

FMVC (HOLDCO) LTD is an active company incorporated on 28 May 2019 with the registered office located in Sturminster Newton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FMVC (HOLDCO) LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12020626

LTD Company

Age

6 Years

Incorporated 28 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 29 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 day overdue

Last Filed

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

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Friars Moor Veterinary Clinic Manston Road Sturminster Newton, DT10 1BH,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Director Joined
May 20
Director Left
Nov 20
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
Director Left
Apr 25
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALONY-GILBOA, Yoav

Active
Manston Road, Sturminster NewtonDT10 1BH
Born November 1966
Director
Appointed 28 May 2019

HUTTON, Claire Kirsten Dorothea

Active
Manston Road, Sturminster NewtonDT10 1BH
Born June 1963
Director
Appointed 26 Oct 2021

ROGERS, Helen Caroline

Active
Manston Road, Sturminster NewtonDT10 1BH
Born February 1982
Director
Appointed 28 May 2019

ALLEN, Julian Wemyss

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1960
Director
Appointed 28 May 2019
Resigned 06 Dec 2021

FELTON, Tom

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born December 1986
Director
Appointed 01 May 2020
Resigned 06 Nov 2020

HAYES, Daniel Christopher Charles

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born December 1988
Director
Appointed 26 Oct 2021
Resigned 24 Dec 2024

HOOKER, Andrew William

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1961
Director
Appointed 28 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 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 28 May 2019
Ceased 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 28 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 28 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 28 May 2019
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
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
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
10 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
Memorandum Articles
16 March 2021
MAMA
Memorandum Articles
16 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
8 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2021
RESOLUTIONSResolutions
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 Variation Of Rights Attached To Shares
6 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2021
SH08Notice of Name/Rights of Class of Shares
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
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Incorporation Company
28 May 2019
NEWINCIncorporation