Company NameMittal Investments UK Limited
DirectorsRam Krishna Biyani and Sajan Kumar Agrawal
Company StatusActive
Company Number05839694
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ram Krishna Biyani
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrow Field Gardens
Sudbury Hill
Middlesex
HA1 3SN
Secretary NameMikus Buls
StatusCurrent
Appointed16 April 2012(5 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address3rd Floor, Berkeley Square House Berkeley Square
London
W1J 6BU
Director NameMr Sajan Kumar Agrawal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, Berkeley Square House Berkeley Square
London
W1J 6BU
Director NameMr Sudhir Maheshwari
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Platts Lane
London
NW3 7NL
Secretary NameMr Ram Krishna Biyani
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrow Field Gardens
Sudbury Hill
Middlesex
HA1 3SN

Contact

Websitemittalsteel.com

Location

Registered AddressSeventh Floor, Berkeley Square House
Berkeley Square
London
W1J 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Mittal Investments Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£3,450,000
Net Worth£2,375,937
Cash£430,908
Current Liabilities£1,045,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 June 2023Registered office address changed from 3rd Floor, Berkeley Square House Berkeley Square London W1J 6BU to Seventh Floor, Berkeley Square House Berkeley Square London W1J 6DA on 13 June 2023 (1 page)
9 August 2022Accounts for a small company made up to 31 December 2021 (28 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
15 November 2021Accounts for a small company made up to 31 December 2020 (28 pages)
18 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 December 2019 (27 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (24 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 June 2018Notification of a person with significant control statement (2 pages)
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018 (2 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 August 2016Appointment of Mr Sajan Kumar Agrawal as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Sajan Kumar Agrawal as a director on 12 August 2016 (2 pages)
9 August 2016Termination of appointment of Sudhir Maheshwari as a director on 27 July 2016 (1 page)
9 August 2016Termination of appointment of Sudhir Maheshwari as a director on 27 July 2016 (1 page)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500,000
(6 pages)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500,000
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(4 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(4 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
(4 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
(4 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
16 April 2012Appointment of Mikus Buls as a secretary (1 page)
16 April 2012Termination of appointment of Ram Biyani as a secretary (1 page)
16 April 2012Termination of appointment of Ram Biyani as a secretary (1 page)
16 April 2012Appointment of Mikus Buls as a secretary (1 page)
28 October 2011Full accounts made up to 31 December 2010 (20 pages)
28 October 2011Full accounts made up to 31 December 2010 (20 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 July 2009Gbp nc 100000/1000000\07/06/06 (2 pages)
23 July 2009Return made up to 07/06/09; full list of members (3 pages)
23 July 2009Gbp nc 100000/1000000\07/06/06 (2 pages)
23 July 2009Return made up to 07/06/09; full list of members (3 pages)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 April 2009Director's change of particulars / sudhir maheshwari / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / sudhir maheshwari / 01/04/2009 (1 page)
30 March 2009Director's change of particulars / sudhir maheswari / 27/03/2009 (1 page)
30 March 2009Director's change of particulars / sudhir maheswari / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / sudhir mahaswari / 27/03/2009 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 7TH floor, berkeley sq house berkeley square london W1J 6DA (1 page)
27 March 2009Registered office changed on 27/03/2009 from 7TH floor, berkeley sq house berkeley square london W1J 6DA (1 page)
27 March 2009Director's change of particulars / sudhir mahaswari / 27/03/2009 (1 page)
6 August 2008Amended full accounts made up to 31 December 2007 (15 pages)
6 August 2008Amended full accounts made up to 31 December 2007 (15 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Return made up to 07/06/08; full list of members (3 pages)
24 July 2008Return made up to 07/06/08; full list of members (3 pages)
27 November 2007Full accounts made up to 31 December 2006 (12 pages)
27 November 2007Full accounts made up to 31 December 2006 (12 pages)
19 November 2007Ad 11/09/06-30/10/06 £ si 499999@1=499999 (1 page)
19 November 2007Ad 11/09/06-30/10/06 £ si 499999@1=499999 (1 page)
28 August 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
28 August 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 August 2007Return made up to 07/06/07; full list of members (2 pages)
2 August 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2006Incorporation (17 pages)
7 June 2006Incorporation (17 pages)