Background WavePink WaveYellow Wave

ARCELORMITTAL LIMITED (03335595)

ARCELORMITTAL LIMITED (03335595) is an active UK company. incorporated on 18 March 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCELORMITTAL LIMITED has been registered for 29 years. Current directors include DAVIDSON, Nicola Vivienne King, OTRADOVEC, Ondrej, VAN YSENDYCK, Anne Christine Andree.

Company Number
03335595
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
7th Floor Berkeley Square House, London, W1J 6DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Nicola Vivienne King, OTRADOVEC, Ondrej, VAN YSENDYCK, Anne Christine Andree
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCELORMITTAL LIMITED

ARCELORMITTAL LIMITED is an active company incorporated on 18 March 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCELORMITTAL LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03335595

LTD Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

Overdue

28 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

MITTAL STEEL COMPANY LIMITED
From: 10 December 2004To: 2 August 2007
ISPAT INTERNATIONAL LIMITED
From: 16 May 1997To: 10 December 2004
SHELFCO (NO. 1345) LIMITED
From: 18 March 1997To: 16 May 1997
Contact
Address

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

Timeline

17 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Oct 19
Director Left
Mar 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DAVIDSON, Nicola Vivienne King

Active
Berkeley Square House, LondonW1J 6DA
Born November 1974
Director
Appointed 18 May 2015

OTRADOVEC, Ondrej

Active
7th Floor Berkeley Square House, LondonW1J 6DA
Born October 1968
Director
Appointed 13 Jun 2016

VAN YSENDYCK, Anne Christine Andree

Active
7th Floor Berkeley Square House, LondonW1J 6DA
Born January 1970
Director
Appointed 18 Sept 2019

AGARWAL, Bhikam Chand

Resigned
Berkeley Square House, LondonW1X 5PN
Secretary
Appointed 10 Jul 1997
Resigned 01 Oct 1998

BORTON, David Giles

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Secretary
Appointed 17 Feb 2012
Resigned 25 Jun 2015

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 27 Sept 2001
Resigned 17 Feb 2012

GUPTA, Nipun

Resigned
Littleholme, Gerrards CrossSL9 9DB
Secretary
Appointed 01 Oct 1998
Resigned 01 May 2001

LOYNES, Matthew Rupert

Resigned
Berkeley Square, LondonW1J 6DA
Secretary
Appointed 25 Jun 2015
Resigned 10 Apr 2023

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 10 Jul 1997

AGARWAL, Bhikam Chand

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born March 1952
Director
Appointed 16 May 1997
Resigned 23 Feb 2016

BLAFFART, Henri Martin Adam Joseph Marie

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born February 1955
Director
Appointed 18 Nov 2013
Resigned 31 Mar 2018

CHUGH, Davinder Kumar, Mr.

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born July 1956
Director
Appointed 22 Apr 2008
Resigned 09 Jan 2014

EVANS, Simon Francis

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born October 1963
Director
Appointed 17 Mar 2003
Resigned 25 Jan 2016

FONTANA, Bernard Jean Louis

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born March 1961
Director
Appointed 29 Oct 2007
Resigned 13 Dec 2010

JANSEN, Egbert Frank Jozef

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born March 1960
Director
Appointed 11 Jul 2011
Resigned 28 Feb 2021

MAHESHWARI, Sudhir

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born November 1963
Director
Appointed 29 Oct 2007
Resigned 31 Mar 2015

MISRA, Ramshanker

Resigned
1 Igneri Road, South ValsaynFOREIGN
Born December 1931
Director
Appointed 16 May 1997
Resigned 24 Feb 2000

MITTAL, Lakshmi Niwas

Resigned
The Summer Palace, LondonN2 0AJ
Born June 1950
Director
Appointed 16 May 1997
Resigned 29 Oct 2007

MITTAL, Usha

Resigned
The Summer Palace, LondonN2 0AJ
Born April 1950
Director
Appointed 16 May 1997
Resigned 29 Oct 2007

MUKHERJEE, Malay

Resigned
81 Templars Avenue, LondonNW1 0UR
Born January 1948
Director
Appointed 21 Feb 2001
Resigned 13 May 2008

RAMASWAMY, Thekemadom Narayanan

Resigned
1 Andrew Court, LondonNW3 5QE
Born April 1946
Director
Appointed 17 Mar 2003
Resigned 04 Jul 2005

SITTARD, Johannes, Dr

Resigned
Willow Mead, PinnerHA5 3XU
Born September 1943
Director
Appointed 16 May 1997
Resigned 21 Feb 2001

SMIT, Willie

Resigned
7th Floor Berkeley Square House, LondonW1J 6DA
Born June 1957
Director
Appointed 15 Dec 2010
Resigned 15 Feb 2013

TANDON, Rajan

Resigned
19 Preston Road, WembleyHA9 8JZ
Born September 1963
Director
Appointed 04 Jul 2005
Resigned 29 Oct 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

WALIA, Inderjit

Resigned
11 Ferrings, LondonSE21 7LU
Born May 1958
Director
Appointed 04 Jul 2005
Resigned 16 May 2007

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 18 Mar 1997
Resigned 10 Jul 1997

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

138

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