About

Registered Number: 02366812
Date of Incorporation: 30/03/1989 (36 years ago)
Company Status: Active
Registered Address: Mimet House, 5a Praed Street, London, W2 1NJ

 

Established in 1989, Minmetals Iron & Steel Uk Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the company are Yan, Jianxun, Yan, Jianxun, Li, Wanquan, O Connor, Jeanette Elaine, Bei, Xueqi, Cheng, Youge, Gong, Yanqing, Guo, Lisheng, Han, Gang, Li, Fangzheng, Li, Wanquan, Liao, Song Tao, Liu, Dao-jing, Liu, Lijun, Peng, Yi, Sun, Han, Wu, Cheng, Yang, Shuren, Zhang, Qi Jun, Zhao, Yong. Currently we aren't aware of the number of employees at the Minmetals Iron & Steel Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAN, Jianxun 27 November 2017 - 1
BEI, Xueqi 14 March 2011 27 November 2017 1
CHENG, Youge 16 October 2000 14 March 2011 1
GONG, Yanqing 22 July 1998 20 January 2006 1
GUO, Lisheng 13 March 1998 05 January 2001 1
HAN, Gang 05 January 2001 02 June 2003 1
LI, Fangzheng 30 September 1993 30 March 1998 1
LI, Wanquan 05 November 2008 14 March 2011 1
LIAO, Song Tao 21 April 1994 13 March 1998 1
LIU, Dao-Jing 22 February 1993 21 April 1994 1
LIU, Lijun 10 November 1997 16 October 2000 1
PENG, Yi 19 November 2010 27 November 2017 1
SUN, Han 27 November 2017 09 August 2018 1
WU, Cheng N/A 22 February 1993 1
YANG, Shuren N/A 28 March 1995 1
ZHANG, Qi Jun N/A 30 September 1993 1
ZHAO, Yong 20 January 2006 03 November 2008 1
Secretary Name Appointed Resigned Total Appointments
YAN, Jianxun 19 May 2020 - 1
LI, Wanquan 07 November 2000 05 January 2001 1
O CONNOR, Jeanette Elaine 14 March 2011 28 February 2020 1

Filing History

Document Type Date
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 21 May 2020
AP03 - Appointment of secretary 20 May 2020
TM02 - Termination of appointment of secretary 28 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 13 March 2018
PSC01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 31 March 2014
MR01 - N/A 28 January 2014
MR01 - N/A 26 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 April 2013
CERTNM - Change of name certificate 22 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 20 April 2011
AP03 - Appointment of secretary 22 March 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 13 August 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 01 May 2002
395 - Particulars of a mortgage or charge 02 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 09 April 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 27 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
363s - Annual Return 04 July 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 10 July 1996
AA - Annual Accounts 26 April 1995
288 - N/A 05 April 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 18 May 1994
288 - N/A 27 April 1994
287 - Change in situation or address of Registered Office 24 November 1993
288 - N/A 28 October 1993
RESOLUTIONS - N/A 20 September 1993
AA - Annual Accounts 17 May 1993
288 - N/A 14 May 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 12 December 1991
288 - N/A 25 October 1991
288 - N/A 23 October 1991
363a - Annual Return 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
123 - Notice of increase in nominal capital 23 April 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 11 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1991
288 - N/A 21 January 1991
288 - N/A 07 February 1990
CERTNM - Change of name certificate 12 July 1989
288 - N/A 22 May 1989
288 - N/A 22 May 1989
287 - Change in situation or address of Registered Office 22 May 1989
NEWINC - New incorporation documents 30 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2014 Fully Satisfied

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

Third party legal charge 21 March 2002 Fully Satisfied

N/A

Third party legal charge 21 March 2002 Fully Satisfied

N/A

Third party legal charge 21 March 2002 Fully Satisfied

N/A

Bank accounts charge 21 March 2002 Fully Satisfied

N/A

Deed of assignment 21 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.