Company NameArcelormittal Orbit Limited
Company StatusActive
Company Number07208366
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Matthew Rupert Loynes
StatusCurrent
Appointed25 June 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressFloor 7 Berkeley Square House Berkeley Square
London
W1J 6DA
Director NameMr Ian Christopher Louden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleHead Of Brand, Worldwide
Country of ResidenceEngland
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMiss Nicola Vivienne King Davidson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleVp, Corporate Communications
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
Appointed19 September 2019(9 years, 5 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 NameSudhir Maheshwari
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
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
Appointed30 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Secretary NameMr David Giles Borton
StatusResigned
Appointed04 September 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2015)
RoleCompany Director
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(5 years, 9 months 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

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
Address Matches4 other UK companies use this postal address

Shareholders

10m at £1Arcelormittal Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,480,039
Cash£4,671
Current Liabilities£6,002,406

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 End30 December

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

27 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
7 December 2023Statement of capital following an allotment of shares on 4 December 2023
  • GBP 27,400,000
(3 pages)
12 October 2023Full accounts made up to 31 December 2022 (20 pages)
10 April 2023Termination of appointment of Matthew Rupert Loynes as a secretary on 10 April 2023 (1 page)
4 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 31 December 2021 (20 pages)
24 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (20 pages)
1 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (21 pages)
6 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
2 October 2019Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 19 September 2019 (2 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 January 2018Appointment of Miss Nicola Vivienne King Davidson as a director on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Anne Christine Andree Van Ysendyck as a director on 19 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000,000
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000,000
(5 pages)
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 director 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)
23 December 2015Appointment of Mr Ian Christopher Louden as a director on 29 September 2015 (2 pages)
23 December 2015Appointment of Mr Ian Christopher Louden as a director on 29 September 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Appointment of Mr Matthew Rupert Loynes as a secretary on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of David Giles Borton as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of David Giles Borton as a secretary on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Matthew Rupert Loynes as a secretary on 25 June 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)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000,000
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000,000
(5 pages)
19 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000,000
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Appointment of Mr David Giles Borton as a secretary (1 page)
6 September 2012Appointment of Mr David Giles Borton as a secretary (1 page)
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)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
11 October 2011Resolutions
  • RES13 ‐ Application for ord shares approved/ company business 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2011Resolutions
  • RES13 ‐ Application for ord shares approved/ company business 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 10,000,000
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 10,000,000
(3 pages)
29 March 2011Director's details changed for Suphir Maheshwari on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Suphir Maheshwari on 29 March 2011 (2 pages)
8 April 2010Current accounting period shortened from 31 March 2011 to 30 December 2010 (3 pages)
8 April 2010Current accounting period shortened from 31 March 2011 to 30 December 2010 (3 pages)
30 March 2010Incorporation (14 pages)
30 March 2010Incorporation (14 pages)