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: 29/3Up to Date
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
Last Filed
Made up to 29 June 2025 (9 months ago)
Next Due
Due by 13 July 2026
For period ending 29 June 2026
Address
Eccleston Yards 25 Eccleston Place London, SW1W 9NF,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
JOHNSTONE, David William Henry
Active25 Eccleston Place, LondonSW1W 9NF
Born August 1974
Llp designated member
Appointed 01 Jun 2012
JOHNSTONE, David William Henry
25 Eccleston Place, LondonSW1W 9NF
Born August 1974
Llp designated member
01 Jun 2012
Active
FH WORLDWIDE LTD
Active25 Eccleston Place, LondonSW1W 9NF
Corporate llp designated member
Appointed 02 Jul 2020
FH WORLDWIDE LTD
25 Eccleston Place, LondonSW1W 9NF
Corporate llp designated member
02 Jul 2020
Active
FINK, Stanley, Lord
Resigned19 Heathmans Road, LondonSW6 4TJ
Born September 1957
Llp designated member
Appointed 01 Jun 2012
Resigned 07 Nov 2018
FINK, Stanley, Lord
19 Heathmans Road, LondonSW6 4TJ
Born September 1957
Llp designated member
01 Jun 2012
Resigned 07 Nov 2018
Resigned
GLOBAL FREE HOLDINGS LIMITED
Resigned19 Heathmans Road, LondonSW6 4TJ
Corporate llp designated member
Appointed 01 Jun 2012
Resigned 10 Sept 2019
GLOBAL FREE HOLDINGS LIMITED
19 Heathmans Road, LondonSW6 4TJ
Corporate llp designated member
01 Jun 2012
Resigned 10 Sept 2019
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Lord Stanley Fink
Ceased14 -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
Lord Stanley Fink
14 -16 Peterborough Road, LondonSW6 3BN
Born September 1957
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
02 Jun 2016
Ceased 07 Nov 2018
Ceased
Mr David William Henry Johnstone
Active25 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
Mr David William Henry Johnstone
25 Eccleston Place, LondonSW1W 9NF
Born August 1974
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
02 Jun 2016
Active
Filing History
43
Description
Type
Date Filed
Document
29 December 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 December 2025
22 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 September 2023
22 September 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 September 2023
22 September 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 September 2023
22 September 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 September 2023
21 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 December 2022
21 July 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2020
2 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 July 2020
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 July 2020
27 September 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 September 2019
7 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 April 2016
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 May 2015
11 December 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
11 December 2013
1 June 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
1 June 2012