Background WavePink WaveYellow Wave

FH GLOBAL LLP (OC375730)

FH GLOBAL LLP (OC375730) is an active UK company. incorporated on 1 June 2012. with registered office in London. FH GLOBAL LLP has been registered for 13 years.

Company Number
OC375730
Status
active
Type
llp
Incorporated
1 June 2012
Age
13 years
Address
Eccleston Yards, London, SW1W 9NF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FH GLOBAL LLP

FH GLOBAL LLP is an active company incorporated on 1 June 2012 with the registered office located in London. FH GLOBAL LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC375730

LLP Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

5 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 31 March 2024 - 29 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNSTONE, David William Henry

Active
25 Eccleston Place, LondonSW1W 9NF
Born August 1974
Llp designated member
Appointed 01 Jun 2012

FH WORLDWIDE LTD

Active
25 Eccleston Place, LondonSW1W 9NF
Corporate llp designated member
Appointed 02 Jul 2020

FINK, Stanley, Lord

Resigned
19 Heathmans Road, LondonSW6 4TJ
Born September 1957
Llp designated member
Appointed 01 Jun 2012
Resigned 07 Nov 2018

GLOBAL FREE HOLDINGS LIMITED

Resigned
19 Heathmans Road, LondonSW6 4TJ
Corporate llp designated member
Appointed 01 Jun 2012
Resigned 10 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Lord Stanley Fink

Ceased
14 -16 Peterborough Road, LondonSW6 3BN
Born September 1957

Nature of Control

Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 02 Jun 2016
Ceased 07 Nov 2018

Mr David William Henry Johnstone

Active
25 Eccleston Place, LondonSW1W 9NF
Born August 1974

Nature of Control

Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Limited Liability Partnership Previous Shortened
29 December 2025
LLAA01LLAA01
Confirmation Statement With No Updates
30 June 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 September 2023
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 September 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
22 September 2023
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 September 2023
LLAD01LLAD01
Confirmation Statement With No Updates
30 June 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
13 May 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 December 2022
LLAD01LLAD01
Confirmation Statement With No Updates
1 July 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 July 2021
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 July 2020
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 July 2020
LLAP02LLAP02
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 September 2019
LLAD01LLAD01
Confirmation Statement With No Updates
8 July 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
7 November 2018
LLTM01LLTM01
Confirmation Statement With No Updates
6 June 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 April 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 July 2015
LLAR01LLAR01
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
9 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 December 2013
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
9 July 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
1 June 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
1 June 2012
LLIN01LLIN01