Company NameArcelormittal Mining UK Limited
Company StatusActive
Company Number04603613
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1310Mining of iron ores
SIC 07100Mining of iron ores

Directors

Director NameMr Ram Chandra Saraf
Date of BirthApril 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed21 May 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 7 Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMr Colin James Olivieri
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed02 June 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMiss Anne Christine Andree Van Ysendyck
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Head Of Legal
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMr Petrus Stephanus Buys
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed03 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCeo - Mining
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameAditya Mittal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleBusinessman
Correspondence AddressThe Summer Palace 46 Bishops Avenue
London
N2 0AJ
Director NameMr Sudhir Maheshwari
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Secretary NameMr Sudhir Maheshwari
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMr Simon Francis Evans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMr Peter Gerald Jan Kukielski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySouth African And Am
StatusResigned
Appointed21 December 2009(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2013)
RoleHead Of Mining
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Secretary NameSimon Francis Evans
StatusResigned
Appointed17 September 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2016)
RoleCompany Director
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMr William Alan Scotting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMrs Carole Helene Whittall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(12 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 April 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMr Simon Charles Wandke
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 October 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMiss Anne Christine Andree Van Ysendyck
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed19 January 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2017)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Secretary NameMr Matthew Rupert Loynes
StatusResigned
Appointed19 January 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2023)
RoleCompany Director
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMr Guillaume Vercaemer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2019)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address7th Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearcelormittal.com

Location

Registered Address7th
Floor, Berkeley Square House Berkeley Square
London
W1J 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500k at £1Arcelormittal Holdings Ag
100.00%
Ordinary

Financials

Year2014
Turnover£23,450,193
Net Worth£10,698,427
Cash£127,665
Current Liabilities£6,939,485

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

5 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
10 April 2023Termination of appointment of Matthew Rupert Loynes as a secretary on 10 April 2023 (1 page)
17 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (18 pages)
10 November 2021Appointment of Mr Petrus Stephanus Buys as a director on 3 November 2021 (2 pages)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 October 2021Termination of appointment of Simon Charles Wandke as a director on 11 October 2021 (1 page)
12 October 2021Full accounts made up to 31 December 2020 (24 pages)
5 January 2021Full accounts made up to 31 December 2019 (24 pages)
9 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
4 October 2019Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 27 September 2019 (2 pages)
1 July 2019Termination of appointment of Guillaume Vercaemer as a director on 11 June 2019 (1 page)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
1 May 2018Appointment of Mr Guillaume Vercaemer as a director on 19 March 2018 (2 pages)
20 December 2017Termination of appointment of Anne Christine Andree Van Ysendyck as a director on 19 December 2017 (1 page)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 June 2016Appointment of Mr Colin James Olivieri as a director on 2 June 2016 (2 pages)
6 June 2016Appointment of Mr Colin James Olivieri as a director on 2 June 2016 (2 pages)
18 April 2016Termination of appointment of Carole Helene Whittall as a director on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Carole Helene Whittall as a director on 14 April 2016 (1 page)
22 January 2016Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 19 January 2016 (2 pages)
22 January 2016Termination of appointment of Simon Francis Evans as a secretary on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Simon Francis Evans as a director on 19 January 2016 (1 page)
22 January 2016Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 19 January 2016 (2 pages)
22 January 2016Termination of appointment of Simon Francis Evans as a secretary on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Simon Francis Evans as a director on 19 January 2016 (1 page)
22 January 2016Appointment of Mr Matthew Rupert Loynes as a secretary on 19 January 2016 (2 pages)
22 January 2016Appointment of Mr Matthew Rupert Loynes as a secretary on 19 January 2016 (2 pages)
4 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500,000
(6 pages)
4 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500,000
(6 pages)
16 July 2015Termination of appointment of William Alan Scotting as a director on 15 July 2015 (1 page)
16 July 2015Termination of appointment of William Alan Scotting as a director on 15 July 2015 (1 page)
16 July 2015Appointment of Mr Simon Charles Wandke as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Simon Charles Wandke as a director on 15 July 2015 (2 pages)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
3 June 2015Appointment of Mrs Carole Helene Whittall as a director on 21 May 2015 (2 pages)
3 June 2015Appointment of Mr Ram Chandra Saraf as a director on 21 May 2015 (2 pages)
3 June 2015Appointment of Mrs Carole Helene Whittall as a director on 21 May 2015 (2 pages)
3 June 2015Appointment of Mr Ram Chandra Saraf as a director on 21 May 2015 (2 pages)
31 March 2015Termination of appointment of Sudhir Maheshwari as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Sudhir Maheshwari as a director on 31 March 2015 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500,000
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
19 November 2013Full accounts made up to 31 December 2012 (21 pages)
19 November 2013Full accounts made up to 31 December 2012 (21 pages)
18 November 2013Appointment of Mr William Alan Scotting as a director (2 pages)
18 November 2013Appointment of Mr William Alan Scotting as a director (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 500,000
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 500,000
(4 pages)
2 August 2013Termination of appointment of Peter Kukielski as a director (1 page)
2 August 2013Termination of appointment of Peter Kukielski as a director (1 page)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
4 October 2012Appointment of Simon Francis Evans as a secretary (1 page)
4 October 2012Appointment of Simon Francis Evans as a secretary (1 page)
3 October 2012Termination of appointment of Sudhir Maheshwari as a secretary (1 page)
3 October 2012Termination of appointment of Sudhir Maheshwari as a secretary (1 page)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 June 2012Director's details changed for Simon Francis Evans on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Simon Francis Evans on 25 June 2012 (2 pages)
28 October 2011Director's details changed for Simon Francis Evans on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Sudhir Maheshwari on 28 October 2011 (2 pages)
28 October 2011Secretary's details changed for Sudhir Maheshwari on 28 October 2011 (1 page)
28 October 2011Secretary's details changed for Sudhir Maheshwari on 28 October 2011 (1 page)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Simon Francis Evans on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Sudhir Maheshwari on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
22 December 2009Appointment of Mr Peter Gerald Jan Kukielski as a director (2 pages)
22 December 2009Appointment of Mr Peter Gerald Jan Kukielski as a director (2 pages)
1 December 2009Company name changed arcelormittal holdings services LIMITED\certificate issued on 01/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
1 December 2009Company name changed arcelormittal holdings services LIMITED\certificate issued on 01/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Change of name notice (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Simon Francis Evans on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Sudhir Maheshwari on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Sudhir Maheshwari on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Simon Francis Evans on 23 November 2009 (2 pages)
25 March 2009Full accounts made up to 31 December 2008 (20 pages)
25 March 2009Full accounts made up to 31 December 2008 (20 pages)
19 November 2008Location of register of members (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Registered office changed on 19/11/2008 from 7TH floor berkeley square house berkeley square london W1J 6DA (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 7TH floor berkeley square house berkeley square london W1J 6DA (1 page)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Full accounts made up to 31 December 2007 (16 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 19/11/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 19/11/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Memorandum and Articles of Association (12 pages)
31 July 2007Memorandum and Articles of Association (12 pages)
27 July 2007Company name changed mittal steel holdings services l imited\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed mittal steel holdings services l imited\certificate issued on 27/07/07 (2 pages)
15 December 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Full accounts made up to 31 December 2005 (16 pages)
29 November 2006Full accounts made up to 31 December 2005 (16 pages)
9 November 2006Memorandum and Articles of Association (17 pages)
9 November 2006Memorandum and Articles of Association (17 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
28 December 2005Full accounts made up to 31 December 2004 (14 pages)
28 December 2005Full accounts made up to 31 December 2004 (14 pages)
21 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004Company name changed lnm holdings services LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed lnm holdings services LIMITED\certificate issued on 10/12/04 (2 pages)
1 December 2004Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
1 December 2004Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
1 September 2004Full accounts made up to 31 December 2003 (13 pages)
1 September 2004Full accounts made up to 31 December 2003 (13 pages)
26 November 2003Return made up to 19/11/03; full list of members (7 pages)
26 November 2003Return made up to 19/11/03; full list of members (7 pages)
3 June 2003Ad 28/11/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
3 June 2003Ad 28/11/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
9 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
28 November 2002Incorporation (15 pages)
28 November 2002Incorporation (15 pages)