Background WavePink WaveYellow Wave

FMVC (TOPCO) LIMITED (13199815)

FMVC (TOPCO) LIMITED (13199815) is an active UK company. incorporated on 12 February 2021. 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 (TOPCO) LIMITED has been registered for 5 years. Current directors include ALONY-GILBOA, Yoav, HUTTON, Claire Kirsten Dorothea, ROGERS, Helen Caroline.

Company Number
13199815
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 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 (TOPCO) LIMITED

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

Status

active

Active since 5 years ago

Company No

13199815

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 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

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

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Jan 25
Director Left
Jan 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALONY-GILBOA, Yoav

Active
Manston Road, Sturminster NewtonDT10 1BH
Born November 1966
Director
Appointed 12 Feb 2021

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 12 Feb 2021

HAYES, Daniel Christopher Charles

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

Persons with significant control

4

3 Active
1 Ceased

Mr Daniel Christopher Charles Hayes

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born December 1988

Nature of Control

Significant influence or control
Notified 26 Oct 2021
Ceased 24 Dec 2024

Mrs Claire Kirsten Dorothea Hutton

Active
Manston Road, Sturminster NewtonDT10 1BH
Born June 1963

Nature of Control

Significant influence or control
Notified 26 Oct 2021

Mr Yoav Alony-Gilboa

Active
Manston Road, Sturminster NewtonDT10 1BH
Born November 1966

Nature of Control

Significant influence or control
Notified 12 Feb 2021

Mrs Helen Caroline Rogers

Active
Manston Road, Sturminster NewtonDT10 1BH
Born February 1982

Nature of Control

Significant influence or control
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
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
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
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
17 March 2021
SH01Allotment of Shares
Incorporation Company
12 February 2021
NEWINCIncorporation