ARCELORMITTAL LIMITED

Register to unlock more data on OkredoRegister

ARCELORMITTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335595

Incorporation date

18/03/1997

Size

Full

Contacts

Registered address

Registered address

7th Floor Berkeley Square House, Berkeley Square, London W1J 6DACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Full accounts made up to 2022-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon10/04/2023
Termination of appointment of Matthew Rupert Loynes as a secretary on 2023-04-10
dot icon20/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon19/03/2021
Termination of appointment of Egbert Frank Jozef Jansen as a director on 2021-02-28
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 2019-09-18
dot icon22/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Termination of appointment of Henri Martin Adam Joseph Marie Blaffart as a director on 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/12/2017
Termination of appointment of Anne Christine Andree Van Ysendyck as a director on 2017-12-19
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Appointment of Mr Ondrej Otradovec as a director on 2016-06-13
dot icon21/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/03/2016
Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 2016-02-23
dot icon07/03/2016
Termination of appointment of Bhikam Chand Agarwal as a director on 2016-02-23
dot icon29/01/2016
Termination of appointment of Simon Francis Evans as a director on 2016-01-25
dot icon25/06/2015
Appointment of Mr Matthew Rupert Loynes as a secretary on 2015-06-25
dot icon25/06/2015
Termination of appointment of David Giles Borton as a secretary on 2015-06-25
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Appointment of Nicola Vivienne King Davidson as a director on 2015-05-18
dot icon31/03/2015
Termination of appointment of Sudhir Maheshwari as a director on 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Davinder Chugh as a director
dot icon20/11/2013
Appointment of Mr Henri Martin Adam Joseph Marie Blaffart as a director
dot icon19/11/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Termination of appointment of Willie Smit as a director
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Director's details changed for Simon Francis Evans on 2012-06-25
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon17/02/2012
Appointment of David Giles Borton as a secretary
dot icon17/02/2012
Termination of appointment of Simon Evans as a secretary
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Appointment of Mr Egbert Frank Jozef Jansen as a director
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Bernard Fontana as a director
dot icon16/12/2010
Appointment of Mr Willie Smit as a director
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Simon Francis Evans on 2010-03-12
dot icon12/03/2010
Director's details changed for Sudhir Maheshwari on 2010-03-12
dot icon12/03/2010
Director's details changed for Bernard Jean Louis Fontana on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr. Davinder Kumar Chugh on 2010-03-12
dot icon12/03/2010
Director's details changed for Simon Francis Evans on 2010-03-12
dot icon12/03/2010
Director's details changed for Bhikam Chand Agarwal on 2010-03-12
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon14/05/2008
Return made up to 18/03/08; full list of members
dot icon13/05/2008
Appointment terminated director malay mukherjee
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Director appointed mr. Davinder kumar chugh
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/11/2007
Director's particulars changed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Memorandum and Articles of Association
dot icon02/08/2007
Certificate of change of name
dot icon31/05/2007
Director resigned
dot icon30/03/2007
Return made up to 18/03/07; full list of members
dot icon13/10/2006
Memorandum and Articles of Association
dot icon14/09/2006
Nc inc already adjusted 04/09/06
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 18/03/06; full list of members
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon09/07/2005
Director resigned
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon10/12/2004
Certificate of change of name
dot icon06/10/2004
Auditor's resignation
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 18/03/04; full list of members
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 18/03/03; full list of members
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Location of register of members
dot icon29/05/2002
Return made up to 18/03/02; full list of members
dot icon07/05/2002
Registered office changed on 07/05/02 from: 7TH floor berkeley square house berkeley square london W1X 5PN
dot icon24/01/2002
New secretary appointed
dot icon09/01/2002
Full accounts made up to 2000-12-31
dot icon09/01/2002
Secretary resigned
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon27/06/2001
New director appointed
dot icon05/06/2001
Return made up to 18/03/01; full list of members
dot icon09/05/2001
Director resigned
dot icon09/06/2000
Ad 25/07/97--------- £ si 1499999@1
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 18/03/00; full list of members
dot icon02/03/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 18/03/99; full list of members
dot icon07/12/1998
Director's particulars changed
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
New secretary appointed
dot icon19/11/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 18/03/98; full list of members
dot icon19/02/1998
New secretary appointed
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon24/07/1997
£ nc 1000/1500000 10/07/97
dot icon24/07/1997
Registered office changed on 24/07/97 from: 50 stratton street london W1X 6NX
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon22/07/1997
Secretary resigned
dot icon16/05/1997
Certificate of change of name
dot icon18/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Ysendyck, Anne Christine Andree
Director
18/09/2019 - Present
5
Loynes, Matthew Rupert
Secretary
25/06/2015 - 10/04/2023
-
Otradovec, Ondrej
Director
13/06/2016 - Present
-
Davidson, Nicola Vivienne King
Director
18/05/2015 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCELORMITTAL LIMITED

ARCELORMITTAL LIMITED is an(a) Active company incorporated on 18/03/1997 with the registered office located at 7th Floor Berkeley Square House, Berkeley Square, London W1J 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCELORMITTAL LIMITED?

toggle

ARCELORMITTAL LIMITED is currently Active. It was registered on 18/03/1997 .

Where is ARCELORMITTAL LIMITED located?

toggle

ARCELORMITTAL LIMITED is registered at 7th Floor Berkeley Square House, Berkeley Square, London W1J 6DA.

What does ARCELORMITTAL LIMITED do?

toggle

ARCELORMITTAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARCELORMITTAL LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2024-12-31.