Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
FHH (Guernsey) Limited
FHH (Guernsey) Limited is a converted/closed company incorporated on 5 May 2004 with the registered office located in . FHH (Guernsey) Limited was registered 21 years ago.
Watch Company
Status
Converted/closed
Company No
FC025237
Overseas company
Age
21 years
Incorporated
5 May 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
Learn more about FHH (Guernsey) Limited
Contact
Update Details
Address
Glategny Court Glategny Esplanade
PO BOX 140
St Peter Port
Guernsey
GY1 4EW
Same address since
incorporation
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
David George Alcock
Director • British • Lives in UK • Born in Jan 1965
Thomas Joseph O'Brien
Director • Irish • Lives in Ireland • Born in Feb 1968
Mr Simon David Pinnell
Director • Accountant • British • Lives in UK • Born in Jun 1964
Andrew Wilson Garner
Director • British • Lives in Wales • Born in May 1962
Sarah Jane Gregory
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
First Hydro Company
Thomas Joseph O'Brien is a mutual person.
Active
First Hydro Holdings Company
Thomas Joseph O'Brien is a mutual person.
Active
FHH No.1 Limited
Thomas Joseph O'Brien is a mutual person.
Active
Norrington Solar Farm Limited
Thomas Joseph O'Brien is a mutual person.
Active
Brookfield Renewable Power Limited
Thomas Joseph O'Brien is a mutual person.
Active
CDP Renewable UK Hydro Limited
Thomas Joseph O'Brien is a mutual person.
Active
Terraform Power UK Holdings Limited
Thomas Joseph O'Brien is a mutual person.
Active
Bre Colombia UK Holdings Limited
Thomas Joseph O'Brien is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£220.55M
Increased by £75.29M (+52%)
Total Liabilities
£0
Same as previous period
Net Assets
£220.55M
Increased by £75.29M (+52%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Years Ago on 19 Nov 2018
Thomas Joseph O'brien Appointed
8 Years Ago on 31 Aug 2017
Shigeaki Ihara Resigned
8 Years Ago on 31 Aug 2017
UK Establishment Changed
8 Years Ago on 4 May 2017
Full Accounts Submitted
8 Years Ago on 6 Apr 2017
Full Accounts Submitted
9 Years Ago on 31 Mar 2016
Shigeaki Ihara Appointed
10 Years Ago on 1 Jul 2015
Isao Kajimura Resigned
10 Years Ago on 1 Jul 2015
Full Accounts Submitted
10 Years Ago on 17 Mar 2015
Full Accounts Submitted
10 Years Ago on 16 Mar 2015
Get Alerts
Get Credit Report
Discover FHH (Guernsey) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 1 Apr 2021
Full accounts made up to 31 December 2017
Submitted on 19 Nov 2018
Submitted on 12 Apr 2018
Alteration of constitutional documents on 31 August 2017
Submitted on 5 Oct 2017
Termination of appointment of Shigeaki Ihara as a director on 31 August 2017
Submitted on 15 Sep 2017
Appointment of Thomas Joseph O'brien as a director on 31 August 2017
Submitted on 15 Sep 2017
Termination of appointment of Hillary Sue Berger as secretary on 1 January 2016
Submitted on 4 May 2017
Details changed for a UK establishment - BR007599 Address Change Senator house, 85 queen street, london, EC4V 4DP,Address Change
Submitted on 4 May 2017
Full accounts made up to 31 December 2016
Submitted on 6 Apr 2017
Full accounts made up to 31 December 2015
Submitted on 31 Mar 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs