Background WavePink WaveYellow Wave

FMLH (TOPCO) LIMITED (13199805)

FMLH (TOPCO) LIMITED (13199805) is an active UK company. incorporated on 12 February 2021. 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 (TOPCO) LIMITED has been registered for 5 years. Current directors include ALONY-GILBOA, Yoav, CHILD, Josephine, ROGERS, Helen Caroline and 1 others.

Company Number
13199805
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 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 (TOPCO) LIMITED

FMLH (TOPCO) LIMITED is an active company incorporated on 12 February 2021 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 (TOPCO) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13199805

LTD Company

Age

5 Years

Incorporated 12 February 2021

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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
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: 12 February 2021To: 9 December 2024
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ALONY-GILBOA, Yoav

Active
West Stour, DorsetSP8 5SF
Born November 1966
Director
Appointed 12 Feb 2021

CHILD, Josephine

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

ROGERS, Helen Caroline

Active
West Stour, DorsetSP8 5SF
Born February 1982
Director
Appointed 12 Feb 2021

WALSH, John

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

Persons with significant control

2

Mrs Helen Caroline Rogers

Active
West Stour, DorsetSP8 5SF
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021

Mr Yoav Alony-Gilboa

Active
West Stour, DorsetSP8 5SF
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 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 Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 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
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2022
AA01Change of Accounting Reference Date
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
7 October 2021
CS01Confirmation Statement
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Incorporation Company
12 February 2021
NEWINCIncorporation