Background WavePink WaveYellow Wave

STEELCASE HOLDING LIMITED (01395750)

STEELCASE HOLDING LIMITED (01395750) is an active UK company. incorporated on 24 October 1978. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). STEELCASE HOLDING LIMITED has been registered for 47 years. Current directors include CENTRONE, Alessandro, Mr., VALETTE, Eric Jean Marius.

Company Number
01395750
Status
active
Type
ltd
Incorporated
24 October 1978
Age
47 years
Address
77-79 Farringdon Road, London, EC1M 3JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
CENTRONE, Alessandro, Mr., VALETTE, Eric Jean Marius
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELCASE HOLDING LIMITED

STEELCASE HOLDING LIMITED is an active company incorporated on 24 October 1978 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). STEELCASE HOLDING LIMITED was registered 47 years ago.(SIC: 31010)

Status

active

Active since 47 years ago

Company No

01395750

LTD Company

Age

47 Years

Incorporated 24 October 1978

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 24 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

STEELCASE (UK) LIMITED
From: 20 July 2001To: 9 February 2018
STEELCASE-STRAFOR (U.K.) LIMITED
From: 24 October 1978To: 20 July 2001
Contact
Address

77-79 Farringdon Road London, EC1M 3JU,

Previous Addresses

6 York Street London W1U 6QD
From: 29 April 2010To: 3 October 2014
115 Park Street London W1K 7DY
From: 24 October 1978To: 29 April 2010
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Jan 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CENTRONE, Alessandro, Mr.

Active
Farringdon Road, LondonEC1M 3JU
Born October 1971
Director
Appointed 22 Sept 2025

VALETTE, Eric Jean Marius

Active
Farringdon Road, LondonEC1M 3JU
Born April 1973
Director
Appointed 29 Aug 2022

BARBER, John Damian

Resigned
York Street, LondonW1U 6QD
Secretary
Appointed 30 Nov 2005
Resigned 28 Feb 2014

BARCLAY, Elizabeth

Resigned
4 North Green, MaidenheadSL6 7LL
Secretary
Appointed 01 Jan 1996
Resigned 09 Jun 1998

DIBLEY, Fiona Margaret

Resigned
66 Kentons Lane, WindsorSL4 4JJ
Secretary
Appointed 19 Feb 2002
Resigned 30 Nov 2005

HOUSE, John Peter

Resigned
39 Underhill, MoulsfordOX10 9JH
Secretary
Appointed 09 Jun 1998
Resigned 19 Feb 2002

NEWBURY, Brian Francis

Resigned
Church View, Chipping CampdenGL55 6OU
Secretary
Appointed N/A
Resigned 31 Dec 1995

ALVAREZ, Guillaume Manuel

Resigned
Farringdon Road, LondonEC1M 3JU
Born November 1959
Director
Appointed 13 Jul 2016
Resigned 17 Dec 2018

ARTAUD, Dominique

Resigned
8 Rue Marechal Joffre, 67000 Strasbourg
Born August 1951
Director
Appointed 01 Jan 1997
Resigned 29 Sept 2000

BERTHOUX, Lionel

Resigned
Flat 8 Powerhouse, LondonW4 1SY
Born December 1959
Director
Appointed 07 Oct 2004
Resigned 05 Jan 2005

DANCOURT, Patrick

Resigned
19 Addison Grove, LondonW4 1EP
Born September 1957
Director
Appointed 27 Sept 2000
Resigned 10 Jul 2003

DEPREZ, Danny Roger

Resigned
Farringdon Road, LondonEC1M 3JU
Born June 1972
Director
Appointed 27 Feb 2015
Resigned 16 Dec 2022

FERRAGU, Philippe

Resigned
Dornberg 25, Germany
Born October 1961
Director
Appointed 09 Sept 1993
Resigned 31 Mar 2000

GIBERT, Pascal

Resigned
26 Quai Zorn, 67000 StrasbourgFOREIGN
Born July 1954
Director
Appointed N/A
Resigned 23 Sept 1992

GONZALEZ, Pablo Arturo

Resigned
39 Thames Quay, LondonSW10 0UY
Born March 1943
Director
Appointed 21 Sept 1998
Resigned 04 Jan 2000

HAY, David Scott

Resigned
Farringdon Road, LondonEC1M 3JU
Born February 1968
Director
Appointed 17 Dec 2018
Resigned 29 Aug 2022

HOUSE, John Peter

Resigned
39 Underhill, MoulsfordOX10 9JH
Born September 1968
Director
Appointed 01 Jan 2002
Resigned 17 Sept 2004

JENKINS, Richard

Resigned
36 Rowan Close, St AlbansAL4 0ST
Born January 1956
Director
Appointed 07 Sept 2004
Resigned 28 Feb 2006

KNUDSEN, Keld Ole

Resigned
Squirrel Lodge 36 Sandy Lane, WokinghamRG41 4ST
Born November 1963
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2007

LEE, Nevil Charles

Resigned
13 St Albans Road, BarnetEN5 4LN
Born September 1963
Director
Appointed 17 Jan 2008
Resigned 27 Feb 2015

LIAPIS, Nikos

Resigned
10 Nansen Road, LondonSW11 5NT
Born September 1966
Director
Appointed 07 Sept 2004
Resigned 28 Jul 2006

LJUBIC, Bostjan

Resigned
Farringdon Road, LondonEC1M 3JU
Born May 1978
Director
Appointed 27 Feb 2015
Resigned 13 Jul 2016

MEHAN, Rajesh Kumar

Resigned
Farringdon Road, LondonEC1M 3JU
Born November 1963
Director
Appointed 08 Aug 2017
Resigned 05 Sept 2025

MITCHELL, James Gordon

Resigned
115 Park Street, LondonW1K 7DY
Born November 1949
Director
Appointed 10 Jul 2003
Resigned 28 Jul 2006

PAUZE, Jean Charles

Resigned
13 Quai Mullenheim, StrasbourgFOREIGN
Born July 1947
Director
Appointed N/A
Resigned 09 Jan 1997

POULETTY, Pierre

Resigned
1b Rue Rene Hirschler, Strasbourg
Born May 1960
Director
Appointed 04 Jan 2000
Resigned 08 Sept 2000

SPRAGG, Mark Richard

Resigned
Wemyss Bay Road, Wemyss BayPA18 6AD
Born August 1965
Director
Appointed 28 Jul 2006
Resigned 27 Feb 2015

STEHLY, Yvan

Resigned
24 Avenue Des Vosges, StrasbourgFOREIGN
Born November 1967
Director
Appointed 03 May 2005
Resigned 08 Jul 2011

SUMMERLEY, Timothy Fitzgerald

Resigned
Chapel Cottage, WatlingtonOX49 5LH
Born April 1964
Director
Appointed 25 Jul 2000
Resigned 01 Jul 2002

SYLVESTER, David

Resigned
4852 Glen Meadow Court S E, Grand Rapids
Born August 1964
Director
Appointed 05 Jan 2005
Resigned 03 May 2005

THIELMANN, Stefan

Resigned
Farringdon Road, LondonEC1M 3JU
Born May 1971
Director
Appointed 28 Nov 2011
Resigned 08 Aug 2017

UHL, Francois

Resigned
6 Rue Du Village, Wiwerheim 67370FOREIGN
Born November 1954
Director
Appointed 23 Sept 1992
Resigned 30 Sept 1993

Persons with significant control

1

44th Street, Michigan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Resolution
9 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Resolution
28 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Miscellaneous
9 June 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
4 January 2008
CERT17CERT17
Court Order
28 December 2007
OCOC
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
123Notice of Increase in Nominal Capital
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
353353
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
24 September 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2003
AAAnnual Accounts
Legacy
23 December 2002
244244
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Miscellaneous
8 August 2002
MISCMISC
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
23 May 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
169169
Legacy
2 December 1997
173173
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
88(2)R88(2)R
Legacy
10 June 1994
122122
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
3 October 1993
288288
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
26 October 1990
88(2)R88(2)R
Legacy
9 October 1990
363363
Legacy
5 October 1990
123Notice of Increase in Nominal Capital
Resolution
5 October 1990
RESOLUTIONSResolutions
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
287Change of Registered Office
Legacy
19 December 1989
288288
Legacy
13 September 1989
363363
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
25 May 1988
288288
Legacy
11 March 1988
PUC 2PUC 2
Legacy
11 March 1988
123Notice of Increase in Nominal Capital
Resolution
11 March 1988
RESOLUTIONSResolutions
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Miscellaneous
24 October 1978
MISCMISC