Background WavePink WaveYellow Wave

ARCELORMITTAL MINING UK LIMITED (04603613)

ARCELORMITTAL MINING UK LIMITED (04603613) is an active UK company. incorporated on 28 November 2002. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07100). ARCELORMITTAL MINING UK LIMITED has been registered for 23 years. Current directors include SARAF, Ram Chandra, VAN YSENDYCK, Anne Christine Andree.

Company Number
04603613
Status
active
Type
ltd
Incorporated
28 November 2002
Age
23 years
Address
7th Floor, Berkeley Square House Berkeley Square, London, W1J 6DA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07100)
Directors
SARAF, Ram Chandra, VAN YSENDYCK, Anne Christine Andree
SIC Codes
07100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCELORMITTAL MINING UK LIMITED

ARCELORMITTAL MINING UK LIMITED is an active company incorporated on 28 November 2002 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07100). ARCELORMITTAL MINING UK LIMITED was registered 23 years ago.(SIC: 07100)

Status

active

Active since 23 years ago

Company No

04603613

LTD Company

Age

23 Years

Incorporated 28 November 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ARCELORMITTAL HOLDINGS SERVICES LIMITED
From: 27 July 2007To: 1 December 2009
MITTAL STEEL HOLDINGS SERVICES LIMITED
From: 10 December 2004To: 27 July 2007
LNM HOLDINGS SERVICES LIMITED
From: 28 November 2002To: 10 December 2004
Contact
Address

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

Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Dec 09
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 21
Director Joined
Nov 21
Director Left
May 24
Director Left
Dec 24
Funding Round
Dec 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SARAF, Ram Chandra

Active
Berkeley Square House, LondonW1J 6DA
Born April 1965
Director
Appointed 21 May 2015

VAN YSENDYCK, Anne Christine Andree

Active
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born January 1970
Director
Appointed 27 Sept 2019

EVANS, Simon Francis

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Secretary
Appointed 17 Sept 2012
Resigned 19 Jan 2016

LOYNES, Matthew Rupert

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Secretary
Appointed 19 Jan 2016
Resigned 10 Apr 2023

MAHESHWARI, Sudhir

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Secretary
Appointed 28 Nov 2002
Resigned 17 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 2002
Resigned 28 Nov 2002

BUYS, Petrus Stephanus

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born July 1971
Director
Appointed 03 Nov 2021
Resigned 26 Apr 2024

EVANS, Simon Francis

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born October 1963
Director
Appointed 22 Dec 2005
Resigned 19 Jan 2016

KUKIELSKI, Peter Gerald Jan

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born September 1956
Director
Appointed 21 Dec 2009
Resigned 02 Aug 2013

MAHESHWARI, Sudhir

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born November 1963
Director
Appointed 28 Nov 2002
Resigned 31 Mar 2015

MITTAL, Aditya

Resigned
The Summer Palace 46 Bishops Avenue, LondonN2 0AJ
Born January 1976
Director
Appointed 28 Nov 2002
Resigned 22 Dec 2005

OLIVIERI, Colin James

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born May 1969
Director
Appointed 02 Jun 2016
Resigned 15 Dec 2024

SCOTTING, William Alan

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born October 1958
Director
Appointed 18 Nov 2013
Resigned 15 Jul 2015

VAN YSENDYCK, Anne Christine Andree

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born January 1970
Director
Appointed 19 Jan 2016
Resigned 19 Dec 2017

VERCAEMER, Guillaume

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born July 1968
Director
Appointed 19 Mar 2018
Resigned 11 Jun 2019

WANDKE, Simon Charles

Resigned
Floor, Berkeley Square House Berkeley Square, LondonW1J 6DA
Born April 1959
Director
Appointed 15 Jul 2015
Resigned 11 Oct 2021

WHITTALL, Carole Helene

Resigned
Berkeley Square House, LondonW1J 6DA
Born January 1972
Director
Appointed 21 May 2015
Resigned 14 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Nov 2002
Resigned 28 Nov 2002

Persons with significant control

1

Boulevard D'Avranches, LuxembourgL-1160

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

101

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
15 January 2026
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 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
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
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
28 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
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 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
190190
Legacy
19 November 2008
353353
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
88(2)R88(2)R
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
225Change of Accounting Reference Date
Incorporation Company
28 November 2002
NEWINCIncorporation