TIFFANY & CO. (GB)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIFFANY & CO. (GB)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01997250
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIFFANY & CO. (GB)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TIFFANY & CO. (GB) located?

    Registered Office Address
    25 Old Bond Street
    London
    W1S 4QB
    Undeliverable Registered Office AddressNo

    What were the previous names of TIFFANY & CO. (GB)?

    Previous Company Names
    Company NameFromUntil
    TIFFANY & CO.Aug 22, 1986Aug 22, 1986
    TIFFIN LIMITEDJul 10, 1986Jul 10, 1986
    ABLEDAWN LIMITEDMar 07, 1986Mar 07, 1986

    What are the latest accounts for TIFFANY & CO. (GB)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIFFANY & CO. (GB)?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for TIFFANY & CO. (GB)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Scott Haig as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD02

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Appointment of Alexandre Rodrigues Frota as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of Melissa Moore as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Appointment of Ms Melissa Moore as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Barratt West as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Accounts for a dormant company made up to Jan 31, 2021

    13 pagesAA

    Appointment of Gavin Scott Haig as a director on Jan 06, 2022

    2 pagesAP01

    Appointment of Anthony Michel Patrick Ledru as a director on Jan 06, 2022

    2 pagesAP01

    Termination of appointment of Philippe Galtie as a director on Oct 15, 2021

    1 pagesTM01

    Appointment of Mr Barratt West as a director on Jun 18, 2021

    2 pagesAP01

    Termination of appointment of Leigh Marie Harlan as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Leigh Marie Harlan as a secretary on Jun 18, 2021

    1 pagesTM02

    Appointment of Catherine Wen Hwa So as a director on Jun 18, 2021

    2 pagesAP01

    Who are the officers of TIFFANY & CO. (GB)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SO, Catherine Wen Hwa
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Secretary
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    284587360001
    REED SMITH CORPORATE SERVICES LIMITED
    Fourth Floor
    E1 6RS London
    1 Blossom Yard
    United Kingdom
    Secretary
    Fourth Floor
    E1 6RS London
    1 Blossom Yard
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    FROTA, Alexandre Rodrigues
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United KingdomBrazilian310477050001
    LEDRU, Anthony Michel Patrick
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United StatesAmerican284587320002
    SO, Catherine Wen Hwa
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United StatesAmerican284587340001
    DORSEY, Patrick Burns
    West 86 Street 12h
    10024 New York
    200
    New York
    Usa
    Secretary
    West 86 Street 12h
    10024 New York
    200
    New York
    Usa
    United States25481680003
    HARLAN, Leigh Marie
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Secretary
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    189447080001
    NOEL, Charles William
    93 St Dunstans Road
    W6 8RE London
    Secretary
    93 St Dunstans Road
    W6 8RE London
    British25481650001
    ANDRUSKEVICH, Thomas Anthony
    34 Roxiticus Road
    FOREIGN Mendham
    New Jersey 07945
    Usa
    Director
    34 Roxiticus Road
    FOREIGN Mendham
    New Jersey 07945
    Usa
    American25481660001
    CHANEY, William Ross
    51 Shore Road
    Clinton
    Ct 06413
    Usa
    Director
    51 Shore Road
    Clinton
    Ct 06413
    Usa
    American54157350001
    CUMENAL, Frederic Patrick
    Fifth Avenue
    10010 New York
    200
    Usa
    Director
    Fifth Avenue
    10010 New York
    200
    Usa
    United StatesFrench166755250001
    DORSEY, Patrick Burns
    West 86 Street 12h
    10024 New York
    200
    New York
    Usa
    Director
    West 86 Street 12h
    10024 New York
    200
    New York
    Usa
    United States25481680003
    ERCEG, Mark James
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United StatesAmerican219084170001
    FERNANDEZ, James Norman
    11 Rogers Court
    Midland Park New Jersey 07432
    United States Of Amarica
    Director
    11 Rogers Court
    Midland Park New Jersey 07432
    United States Of Amarica
    American43708180001
    GALTIE, Philippe
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United StatesFrench219084280001
    HAIG, Gavin Scott
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United StatesBritish291604080001
    HARLAN, Leigh Marie
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United StatesAmerican189447110002
    JACHEET, Marc Alain Dominique
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    Director
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    FranceFrench338909880001
    KIRTLEY, Melvyn
    New Cavendish Street
    Flat F
    W1G 8UJ London
    8
    United Kingdom
    Director
    New Cavendish Street
    Flat F
    W1G 8UJ London
    8
    United Kingdom
    United KingdomAmerican156706900001
    KOVACS, Barbara Joan
    7a Chesterfield Hill
    W1J 5BN London
    Director
    7a Chesterfield Hill
    W1J 5BN London
    British78344780002
    MONCKTON, Rosamond Mary, The Hon
    Cox's Mill
    TN21 9JG Dallington
    East Sussex
    Director
    Cox's Mill
    TN21 9JG Dallington
    East Sussex
    EnglandBritish72514970001
    MOORE, Melissa
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    Director
    Fifth Avenue
    10010 New York
    200
    New York
    United States
    United KingdomAustralian250081420001
    NICOLETTI, Ralph
    Fifth Avenue
    10010 New York
    200
    Usa
    Director
    Fifth Avenue
    10010 New York
    200
    Usa
    United StatesAmerican220947240001
    QUINN, James Edward
    59 Beachmont Terrace
    North Caldwell
    New Jersey 07006
    Usa
    Director
    59 Beachmont Terrace
    North Caldwell
    New Jersey 07006
    Usa
    American125513180001
    ROLLET, Florence
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    Director
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    United KingdomFrench189447120001
    SEUSS, James Cole
    Flat 1
    14 Saint Georges Square
    SW1V 2HP London
    Director
    Flat 1
    14 Saint Georges Square
    SW1V 2HP London
    United States75573040002
    WEST, Barratt
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    Director
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    United KingdomBritish193548970001

    Who are the persons with significant control of TIFFANY & CO. (GB)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    Apr 06, 2016
    Old Bond Street
    W1S 4QB London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06500232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0