Background WavePink WaveYellow Wave

HEATHROW ELEMENTS B.V. (SF000934)

HEATHROW ELEMENTS B.V. (SF000934) is an active UK company. incorporated on 1 April 2004. with registered office in 1043 Ds Amsterdam. HEATHROW ELEMENTS B.V. has been registered for 21 years. Current directors include LAIDLAW, Alan Stewart, Lord, WAUGH, Matt John.

Company Number
SF000934
Status
active
Type
oversea-company
Incorporated
1 April 2004
Age
21 years
Address
Orlyplein 85, 1043 Ds Amsterdam
Directors
LAIDLAW, Alan Stewart, Lord, WAUGH, Matt John

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW ELEMENTS B.V.

HEATHROW ELEMENTS B.V. is an active company incorporated on 1 April 2004 with the registered office located in 1043 Ds Amsterdam. HEATHROW ELEMENTS B.V. was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

SF000934

OVERSEA-COMPANY Company

Age

21 Years

Incorporated 1 April 2004

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

HEATHROW ELEMENTS NO. 1 LTD
From: 4 June 2021To: 18 November 2025
HEATHROW ELEMENTS. LIMITED
From: 14 December 2020To: 4 June 2021
HEATHROW ELEMENTS BV
From: 7 April 2010To: 14 December 2020
HEATHROW ELEMENTS LTD.
From: 21 May 2004To: 7 April 2010
Contact
Address

Orlyplein 85 5th Floor 1043 Ds Amsterdam, ,

Timeline

No significant events found

Capital Table
People

Officers

12

3 Active
9 Resigned

WAUGH, Matt John

Active
Crowood Lane, RamsburySN8 2PT
Secretary
Appointed 14 Mar 2025

LAIDLAW, Alan Stewart, Lord

Active
Crowood Lane, RamsburySN8 2PT
Born December 1942
Director
Appointed 01 Jan 2017

WAUGH, Matt John

Active
Crowood Lane, RamsburySN8 2PT
Born April 1970
Director
Appointed 14 Mar 2025

ROBERTSON, Graham Alexander

Resigned
450 Bath Road, LongfordUB7 0EB
Secretary
Appointed 01 Dec 2010
Resigned 15 Mar 2025

BARRETT, Mark Francis

Resigned
Heath View, Bourne EndSL8 5JE
Born September 1962
Director
Appointed 01 Oct 2004
Resigned 16 Jul 2005

GREENWAY, Hugh Richard

Resigned
47 Barmouth Road, LondonSW18 2DT
Born September 1969
Director
Appointed 21 May 2004
Resigned 01 Oct 2004

GRIEVE, Julie Anne

Resigned
47 Queens Avenue, EdinburghEH4 2DG
Born December 1970
Director
Appointed 06 Jul 2005
Resigned 30 Nov 2010

HALL, Bruce Alexander

Resigned
40 Queensberry Avenue, GlasgowG76 7DU
Born September 1973
Director
Appointed 21 May 2004
Resigned 16 Jul 2005

LAIDLAW, Irvine Alan Stewart, Lord

Resigned
Princes Street, EdinburghEH2 2ER
Born December 1942
Director
Appointed 01 Dec 2010
Resigned 01 Jan 2017

LAIDLAW, Robert Wilson

Resigned
Old Barns Farm, LewesBN8 4AS
Born July 1946
Director
Appointed 16 Jul 2005
Resigned 25 Sept 2009

LAIDLAW, Robert Wilson

Resigned
Old Barns Farm, LewesBN8 4AS
Born July 1946
Director
Appointed 16 Jul 2005
Resigned 25 Sept 2009

ROBERTSON, Graham Alexander

Resigned
450 Bath Road, LongfordUB7 0BE
Born October 1960
Director
Appointed 01 Jan 2017
Resigned 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Change Company Details Overseas Company
7 January 2026
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
3 December 2025
OSCH01OSCH01
Termination Person Secretary Overseas Company With Name Termination Date
24 November 2025
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
24 November 2025
OSAP01OSAP01
Change Of Name Overseas By Resolution With Date
18 November 2025
OSNM01OSNM01
Appoint Person Director Overseas Company With Name Appointment Date
17 April 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
27 March 2025
OSTM01OSTM01
Appoint Person Secretary Overseas Company With Appointment Date
14 March 2025
OSAP03OSAP03
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Change Of Name Overseas By Resolution With Date
4 June 2021
OSNM01OSNM01
Change Person Secretary Overseas Company With Change Date
20 January 2021
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
13 January 2021
OSCH03OSCH03
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Of Name Overseas By Resolution With Date
14 December 2020
OSNM01OSNM01
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
4 May 2017
OSCH01OSCH01
Appoint Person Director Overseas Company With Name Appointment Date
18 April 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
18 April 2017
OSTM01OSTM01
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
11 June 2013
OSCH01OSCH01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Termination Person Director Overseas Company With Name
7 January 2011
OSTM01OSTM01
Appoint Person Secretary Overseas Company
7 January 2011
OSAP03OSAP03
Appoint Person Director Overseas Company
7 January 2011
OSAP01OSAP01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
10 June 2010
OSCH03OSCH03
Change Of Name Overseas By Resolution With Date
7 April 2010
OSNM01OSNM01
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
2 October 2009
BR4BR4
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
11 January 2007
BR5BR5
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
14 June 2006
BR3BR3
Accounts Amended With Accounts Type Full
5 October 2005
AAMDAAMD
Legacy
2 August 2005
BR4BR4
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
25 July 2005
BR4BR4
Legacy
25 July 2005
BR4BR4
Legacy
25 July 2005
BR4BR4
Legacy
14 July 2005
BR3BR3
Legacy
27 January 2005
BR5BR5
Legacy
1 December 2004
BR4BR4
Legacy
1 December 2004
BR4BR4
Legacy
11 October 2004
BR3BR3
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
21 May 2004
BR1-PARBR1-PAR
Legacy
21 May 2004
BR1-PARBR1-PAR
Legacy
21 May 2004
BR1-BCHBR1-BCH
Legacy
21 May 2004
BR1BR1