Background WavePink WaveYellow Wave

ARCELORMITTAL SHIPPING LIMITED (03107879)

ARCELORMITTAL SHIPPING LIMITED (03107879) is an active UK company. incorporated on 28 September 1995. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 2 other business activities. ARCELORMITTAL SHIPPING LIMITED has been registered for 30 years. Current directors include VAN YSENDYCK, Anne Christine Andree, VORA, Viral Chandrakant.

Company Number
03107879
Status
active
Type
ltd
Incorporated
28 September 1995
Age
30 years
Address
7th Floor Berkeley Square House, London, W1J 6DA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
VAN YSENDYCK, Anne Christine Andree, VORA, Viral Chandrakant
SIC Codes
50200, 50400, 52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCELORMITTAL SHIPPING LIMITED

ARCELORMITTAL SHIPPING LIMITED is an active company incorporated on 28 September 1995 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 2 other business activities. ARCELORMITTAL SHIPPING LIMITED was registered 30 years ago.(SIC: 50200, 50400, 52220)

Status

active

Active since 30 years ago

Company No

03107879

LTD Company

Age

30 Years

Incorporated 28 September 1995

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 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MITTAL SHIPPING LIMITED
From: 10 December 2004To: 27 July 2007
ISPAT SHIPPING LIMITED
From: 28 September 1995To: 10 December 2004
Contact
Address

7th Floor Berkeley Square House Berkeley Square London, W1J 6DA,

Timeline

17 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jun 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

KLING, Nick

Active
7th Floor Berkeley Square House, LondonW1J 6DA
Secretary
Appointed 12 Dec 2023

VAN YSENDYCK, Anne Christine Andree

Active
7th Floor Berkeley Square House, LondonW1J 6DA
Born January 1970
Director
Appointed 26 Sept 2019

VORA, Viral Chandrakant

Active
7th Floor Berkeley Square House, LondonW1J 6DA
Born January 1954
Director
Appointed 01 Oct 1998

DOUGLASS, Nicola Lisa Marie

Resigned
117 Clapham Comon Westside, LondonSW4 9BA
Secretary
Appointed 01 May 2001
Resigned 27 Sept 2001

EVANS, Simon Francis

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Secretary
Appointed 30 May 2003
Resigned 25 Jan 2016

LOYNES, Matthew

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Secretary
Appointed 23 Feb 2016
Resigned 10 Apr 2023

VORA, Viral Chandrakant

Resigned
14 West Close, WembleyHA9 9PJ
Secretary
Appointed 28 Sept 1995
Resigned 30 May 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 28 Sept 1995

AGARWAL, Bhikam Chand

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born March 1952
Director
Appointed 28 Sept 1995
Resigned 23 Feb 2016

BLAFFART, Henri Martin Adam Joseph Marie

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born February 1955
Director
Appointed 09 Jan 2014
Resigned 31 Mar 2018

CHOPRA, Arvind

Resigned
10 Hampton Close, LondonSW20 0RY
Born October 1964
Director
Appointed 21 Oct 2005
Resigned 30 Apr 2007

CHUGH, Davinder Kumar

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born July 1956
Director
Appointed 03 Dec 2007
Resigned 09 Jan 2014

DOMINGUEZ, Juan

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born August 1973
Director
Appointed 11 Oct 2024
Resigned 15 Mar 2026

DOUGLASS, Nicola Lisa Marie

Resigned
117 Clapham Comon Westside, LondonSW4 9BA
Director
Appointed 01 May 2001
Resigned 12 Mar 2002

EVANS, Simon Francis

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born October 1963
Director
Appointed 30 May 2003
Resigned 25 Jan 2016

KAROL, Raman

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born October 1975
Director
Appointed 29 Nov 2016
Resigned 29 Aug 2024

MITTAL, Aditya

Resigned
The Summer Palace 46 Bishops Avenue, LondonN2 0AJ
Born January 1976
Director
Appointed 10 Feb 1997
Resigned 30 May 2003

MITTAL, Lakshmi Niwas

Resigned
The Summer Palace, LondonN2 0AJ
Born June 1950
Director
Appointed 28 Sept 1995
Resigned 30 May 2003

MITTAL, Usha

Resigned
The Summer Palace, LondonN2 0AJ
Born April 1950
Director
Appointed 28 Sept 1995
Resigned 30 May 2003

MUKHERJEE, Malay

Resigned
81 Templars Avenue, LondonNW1 0UR
Born January 1948
Director
Appointed 30 May 2003
Resigned 13 May 2008

RAMASWAMY, Thekemadom Narayanan

Resigned
1 Andrew Court, LondonNW3 5QE
Born April 1946
Director
Appointed 30 May 2003
Resigned 18 Jul 2005

ROYER, Thierry

Resigned
Floor Berkeley Square House, LondonW1J 6DA
Born August 1959
Director
Appointed 28 Jun 2011
Resigned 18 Nov 2016

TANDON, Rajan

Resigned
19 Preston Road, WembleyHA9 8JZ
Born September 1963
Director
Appointed 21 Oct 2005
Resigned 03 Dec 2007

VAN YSENDYCK, Anne Christine Andree

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born January 1970
Director
Appointed 23 Feb 2016
Resigned 19 Dec 2017

VERCAEMER, Guillaume

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born July 1968
Director
Appointed 01 May 2018
Resigned 11 Jun 2019

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 28 Sept 1995
Resigned 28 Sept 1995

Persons with significant control

1

Boulevard D'Avranches, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Memorandum Articles
1 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2007
288bResignation of Director or Secretary
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 December 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
6 October 2004
AUDAUD
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
3 October 2002
363aAnnual Return
Legacy
3 October 2002
287Change of Registered Office
Legacy
15 April 2002
363aAnnual Return
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
1 March 2002
AAMDAAMD
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
244244
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
363aAnnual Return
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
9 June 2000
88(2)R88(2)R
Legacy
12 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
14 December 1999
353353
Legacy
14 December 1999
363aAnnual Return
Legacy
25 October 1999
244244
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288cChange of Particulars
Legacy
7 December 1998
288cChange of Particulars
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
123Notice of Increase in Nominal Capital
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
88(2)R88(2)R
Legacy
11 February 1996
123Notice of Increase in Nominal Capital
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Legacy
3 November 1995
225(1)225(1)
Resolution
24 October 1995
RESOLUTIONSResolutions
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
287Change of Registered Office
Incorporation Company
28 September 1995
NEWINCIncorporation