Get an alert when FVH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-04 (in 8mo)

Last made up 2025-12-21

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. FVH LIMITED 2020-12-02 → present
  2. FLY VICTOR HOLDINGS LIMITED 2020-03-05 → 2020-12-02

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the group and company's ability to continue as a going concern by considering its financial position, performance, available resources, and projected cash flows over a period of at least 12 months from the date of approval of the financial statements. Based on this assessment, the Directors have a reasonable expectation that the group has adequate resources to continue in operational existence for at least 12 months from when the financial statements are approved.”

Group structure

  1. FVH LIMITED · parent
    1. Fly Victor Limited 100% · United Kingdom
    2. Fly Victor Inc. 100% · USA
    3. Chartermatch Limited 100% · United Kingdom · software platform services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 8 resigned

Name Role Appointed Born Nationality
DICASTRI, Robin Daniel Director 2025-12-16 Apr 1970 Canadian
MORSE, Emily Bianca Director 2026-01-29 Dec 1988 British
Show 8 resigned officers
Name Role Appointed Resigned
BROKE-SMITH, Toby William Director 2020-03-05 2023-11-21
EDWARDS, Toby James, Mr. Director 2023-11-21 2025-12-16
EDWARDS, Toby Director 2020-04-09 2021-09-29
FARLEY, James, Mr. Director 2023-11-21 2025-12-16
FARLEY, James Director 2020-04-09 2021-09-29
JACKSON, Clive Henry Director 2020-03-05 2023-11-21
MANNING, Stuart Clyde, Mr. Director 2020-04-09 2025-12-16
PROCTER, Alexis Robert Director 2020-03-05 2020-04-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Hazem Ben-Gacem Individual Shares 25–50% 2026-02-20 Active
Mr Alexis Robert Procter Individual Shares 25–50%, Voting 25–50% 2020-03-06 Ceased 2023-11-21
Mr Jason Hector Blain Individual Shares 25–50%, Voting 25–50% 2020-03-06 Ceased 2020-07-13
Mr Toby William Broke-Smith Individual Shares 75–100%, Voting 75–100% 2020-03-05 Ceased 2020-03-06

Filing timeline

Last 20 of 66 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-17 RESOLUTIONS Resolution
Date Type Category Description
2026-02-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-23 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2026-02-23 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-29 AP01 officers Appoint person director company with name date PDF
2025-12-17 SH20 capital Legacy
2025-12-17 SH19 capital Capital statement capital company with date currency figure
2025-12-17 CAP-SS insolvency Legacy
2025-12-17 RESOLUTIONS resolution Resolution
2025-12-16 TM01 officers Termination director company with name termination date PDF
2025-12-16 TM01 officers Termination director company with name termination date PDF
2025-12-16 TM01 officers Termination director company with name termination date PDF
2025-12-16 AP01 officers Appoint person director company with name date PDF
2025-09-29 AA accounts Accounts with accounts type group
2025-01-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-11 AA accounts Accounts with accounts type group
2024-01-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-22 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-12-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-04 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page