Background WavePink WaveYellow Wave

HOUNSLOW HIGHWAYS INVESTMENT LIMITED (08113663)

HOUNSLOW HIGHWAYS INVESTMENT LIMITED (08113663) is an active UK company. incorporated on 21 June 2012. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways and 1 other business activities. HOUNSLOW HIGHWAYS INVESTMENT LIMITED has been registered for 13 years. Current directors include BOND, Josh Callum, EDWARDS, Matthew James, JUDET, Arnaud Frederic Emmanuel and 2 others.

Company Number
08113663
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BOND, Josh Callum, EDWARDS, Matthew James, JUDET, Arnaud Frederic Emmanuel, LE MIERE, Francois Regis, RAULT, Aurelie
SIC Codes
42110, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUNSLOW HIGHWAYS INVESTMENT LIMITED

HOUNSLOW HIGHWAYS INVESTMENT LIMITED is an active company incorporated on 21 June 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 1 other business activity. HOUNSLOW HIGHWAYS INVESTMENT LIMITED was registered 13 years ago.(SIC: 42110, 43999)

Status

active

Active since 13 years ago

Company No

08113663

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 21 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 8 July 2013To: 1 July 2015
C/O Dundas & Wilson North West Bush House Aldwych London WC2B 4EZ
From: 29 October 2012To: 8 July 2013
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 June 2012To: 29 October 2012
Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 18 Sept 2012

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 23 Apr 2024

EDWARDS, Matthew James

Active
6 Kean Street, LondonWC2B 4AS
Born February 1985
Director
Appointed 01 Feb 2017

JUDET, Arnaud Frederic Emmanuel

Active
Berlin12681
Born June 1965
Director
Appointed 04 Jan 2017

LE MIERE, Francois Regis

Active
Rizariou Street, Athene
Born October 1973
Director
Appointed 15 Jul 2024

RAULT, Aurelie

Active
Boulevard De La Defense, Nanterre92000
Born April 1987
Director
Appointed 27 Jan 2026

BENMUSSA, Sandrine Irene

Resigned
12-14 Rue Louis Bleriot, Cedex92506
Born September 1969
Director
Appointed 22 Jan 2018
Resigned 15 Jul 2024

BRAUNWALD, Cedric Bernard Marie

Resigned
Rue Louis Bleriot, Rueil-Malmaison92500
Born February 1973
Director
Appointed 01 Jul 2021
Resigned 07 Feb 2023

BRAUNWALD, Cedric Bernard Marie

Resigned
Rue Louis Bleriot, Rueil-Malmaison92500
Born February 1973
Director
Appointed 01 Apr 2016
Resigned 22 Jan 2018

BREEM, Gilles Pierre Yves

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born September 1950
Director
Appointed 17 Sept 2012
Resigned 22 Apr 2015

CAVILL, John Ivor

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1972
Director
Appointed 24 Jun 2014
Resigned 23 Apr 2024

DHOMME, Laurence Elsa

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born December 1974
Director
Appointed 17 Jul 2012
Resigned 23 Jan 2014

LE CAIGNEC, Herve Alain

Resigned
Rueil-Malmaison92500
Born March 1961
Director
Appointed 21 Oct 2014
Resigned 04 Jan 2017

MARONNE, Celine Marie

Resigned
Palace Street, LondonSW1E 5JD
Born November 1987
Director
Appointed 23 Feb 2015
Resigned 01 Feb 2017

MARTIN-DAGUET, Philippe Daniel Jean

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born June 1969
Director
Appointed 17 Sept 2012
Resigned 01 Apr 2016

MATHIEU, Olivier Patrick Jacques

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born April 1973
Director
Appointed 21 Jun 2012
Resigned 17 Sept 2012

SELWAN, Fadi

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born January 1965
Director
Appointed 21 Jun 2012
Resigned 17 Sept 2012

SNOW, William Henry

Resigned
Ludgate Square, LondonEC4M 7AS
Born December 1957
Director
Appointed 22 Apr 2015
Resigned 30 Jun 2021

TRACOL, Eloi Michel Francois Marie

Resigned
Boulevard De La Defense, Nanterre92000
Born February 1989
Director
Appointed 07 Feb 2023
Resigned 26 May 2025

VERZIER, Romain

Resigned
Place De L'Europe, Rueil-Malmaison Cedex92851
Born May 1964
Director
Appointed 23 Jan 2014
Resigned 21 Oct 2014

WYNNE-SIMMONS, Benedict James

Resigned
South Colonade, LondonE14 4PU
Born August 1981
Director
Appointed 24 Aug 2012
Resigned 24 Jun 2014

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 24 Aug 2012
Resigned 15 Jul 2015

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Auditors Resignation Company
28 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Account Reference Date Company Current Extended
22 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 October 2012
AP04Appointment of Corporate Secretary
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Resolution
13 September 2012
RESOLUTIONSResolutions
Legacy
12 September 2012
MG01MG01
Resolution
24 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
24 August 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Incorporation Company
21 June 2012
NEWINCIncorporation