STEINHOFF UK HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
STEINHOFF UK HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
STEINHOFF UK HOLDINGS LIMITED was incorporated 25 years ago on 23/03/1999 and has the registered number: 03738136. The accounts status is FULL and accounts are next due on 26/06/2024.
STEINHOFF UK HOLDINGS LIMITED was incorporated 25 years ago on 23/03/1999 and has the registered number: 03738136. The accounts status is FULL and accounts are next due on 26/06/2024.
STEINHOFF UK HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 9 | 30/09/2022 | 26/06/2024 |
Registered Office
THE SPACE (FLOOR 3)
LONDON
W1B 5FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUIS JACOBUS DU PREEZ | May 1969 | South African | Director | 2018-02-05 | CURRENT |
MR THEODORE LE ROUX DE KLERK | Oct 1969 | South African | Director | 2019-03-13 | CURRENT |
MR NEIL GRAEME BROWN | Jan 1959 | British | Director | 2019-06-30 | CURRENT |
MR JAMES MICHAEL MOORE | Jun 1959 | British | Director | 1999-11-08 UNTIL 2001-11-08 | RESIGNED |
MARK ASHCROFT | May 1957 | British | Secretary | 2007-12-03 UNTIL 2010-12-22 | RESIGNED |
SARA SHIPMAN | Jul 1964 | Secretary | 2002-08-15 UNTIL 2003-10-30 | RESIGNED | |
PAUL MICHAEL JAMES | May 1961 | British | Secretary | 2000-08-01 UNTIL 2002-08-15 | RESIGNED |
DAVID JAMES HOUGHTON | Feb 1974 | British | Secretary | 2006-08-18 UNTIL 2007-12-03 | RESIGNED |
DAVID MICHAEL PULLAN | Oct 1941 | Secretary | 1999-03-23 UNTIL 2000-06-30 | RESIGNED | |
JOHN HENRY ROBINS | Secretary | 2010-12-22 UNTIL 2020-01-08 | RESIGNED | ||
KIRSTE JANE SHORT | Sep 1969 | Secretary | 2003-10-30 UNTIL 2006-08-18 | RESIGNED | |
DAVID MICHAEL PULLAN | Oct 1941 | Director | 1999-03-23 UNTIL 1999-10-27 | RESIGNED | |
DAVID RAYMOND SHAW | Jul 1952 | British | Director | 2002-08-15 UNTIL 2007-12-03 | RESIGNED |
SEAN SUMMERS | Jun 1953 | British | Director | 2014-01-02 UNTIL 2018-11-20 | RESIGNED |
BRUNO STEINHOFF | Nov 1937 | German | Director | 1999-10-27 UNTIL 2005-06-28 | RESIGNED |
ISRAEL DAVID SUSSMAN | May 1948 | South African | Director | 2008-06-27 UNTIL 2014-05-06 | RESIGNED |
MR IAN MICHAEL TOPPING | Feb 1960 | British | Director | 2002-02-20 UNTIL 2011-08-11 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1999-03-23 UNTIL 1999-03-23 | RESIGNED | ||
MR DANI??L MAREE VAN DER MERWE | May 1958 | South African | Director | 2013-05-13 UNTIL 2019-03-04 | RESIGNED |
HEIN ODENDAAL | Mar 1957 | South African | Director | 2011-09-16 UNTIL 2018-02-08 | RESIGNED |
PAUL MICHAEL JAMES | May 1961 | British | Director | 2000-08-01 UNTIL 2002-12-13 | RESIGNED |
JOHN PATRICK MCCANER PRIER | May 1946 | Irish | Director | 1999-10-27 UNTIL 1999-12-31 | RESIGNED |
MR SANDIP MAHAJAN | Aug 1974 | British | Director | 2020-01-06 UNTIL 2023-06-30 | RESIGNED |
MR FRANK EDWARD JAMES LEWIS | Jun 1934 | British | Director | 1999-03-23 UNTIL 2006-11-27 | RESIGNED |
MARKUS JOHANNES JOOSTE | Jan 1961 | South African | Director | 1999-10-27 UNTIL 2017-12-05 | RESIGNED |
MR STEPHANUS JOHANNES GROBLER | Sep 1959 | South African | Director | 2008-07-14 UNTIL 2018-02-08 | RESIGNED |
PHILIP JEAN DIEPERINK | Apr 1956 | Dutch | Director | 2007-12-03 UNTIL 2019-06-30 | RESIGNED |
HEYOUNG HELEN BOUYGUES | May 1972 | American | Director | 2019-09-10 UNTIL 2023-09-28 | RESIGNED |
JOHANNES HENOCH NEETHLING VAN DER MERWE | Oct 1959 | South African | Director | 2005-07-21 UNTIL 2011-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Steenbok Newco 7 Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |