TIFFANY & CO. (GB)
Overview
| Company Name | TIFFANY & CO. (GB) |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01997250 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TIFFANY & CO. (GB)?
| Company Name | From | Until |
|---|---|---|
| TIFFANY & CO. | Aug 22, 1986 | Aug 22, 1986 |
| TIFFIN LIMITED | Jul 10, 1986 | Jul 10, 1986 |
| ABLEDAWN LIMITED | Mar 07, 1986 | Mar 07, 1986 |
What are the latest accounts for TIFFANY & CO. (GB)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIFFANY & CO. (GB)?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for TIFFANY & CO. (GB)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Scott Haig as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||
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 pages | AD02 | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Appointment of Alexandre Rodrigues Frota as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Melissa Moore as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||
Appointment of Ms Melissa Moore as a director on May 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barratt West as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jan 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 13 pages | AA | ||
Appointment of Gavin Scott Haig as a director on Jan 06, 2022 | 2 pages | AP01 | ||
Appointment of Anthony Michel Patrick Ledru as a director on Jan 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philippe Galtie as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Barratt West as a director on Jun 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Leigh Marie Harlan as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Leigh Marie Harlan as a secretary on Jun 18, 2021 | 1 pages | TM02 | ||
Appointment of Catherine Wen Hwa So as a director on Jun 18, 2021 | 2 pages | AP01 | ||
Who are the officers of TIFFANY & CO. (GB)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SO, Catherine Wen Hwa | Secretary | Fifth Avenue 10010 New York 200 New York United States | 284587360001 | |||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Fourth Floor E1 6RS London 1 Blossom Yard United Kingdom |
| 128914620002 | ||||||||||
| FROTA, Alexandre Rodrigues | Director | Fifth Avenue 10010 New York 200 New York United States | United Kingdom | Brazilian | 310477050001 | |||||||||
| LEDRU, Anthony Michel Patrick | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | 284587320002 | |||||||||
| SO, Catherine Wen Hwa | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | 284587340001 | |||||||||
| DORSEY, Patrick Burns | Secretary | West 86 Street 12h 10024 New York 200 New York Usa | United States | 25481680003 | ||||||||||
| HARLAN, Leigh Marie | Secretary | Fifth Avenue 10010 New York 200 New York United States | 189447080001 | |||||||||||
| NOEL, Charles William | Secretary | 93 St Dunstans Road W6 8RE London | British | 25481650001 | ||||||||||
| ANDRUSKEVICH, Thomas Anthony | Director | 34 Roxiticus Road FOREIGN Mendham New Jersey 07945 Usa | American | 25481660001 | ||||||||||
| CHANEY, William Ross | Director | 51 Shore Road Clinton Ct 06413 Usa | American | 54157350001 | ||||||||||
| CUMENAL, Frederic Patrick | Director | Fifth Avenue 10010 New York 200 Usa | United States | French | 166755250001 | |||||||||
| DORSEY, Patrick Burns | Director | West 86 Street 12h 10024 New York 200 New York Usa | United States | 25481680003 | ||||||||||
| ERCEG, Mark James | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | 219084170001 | |||||||||
| FERNANDEZ, James Norman | Director | 11 Rogers Court Midland Park New Jersey 07432 United States Of Amarica | American | 43708180001 | ||||||||||
| GALTIE, Philippe | Director | Fifth Avenue 10010 New York 200 New York United States | United States | French | 219084280001 | |||||||||
| HAIG, Gavin Scott | Director | Fifth Avenue 10010 New York 200 New York United States | United States | British | 291604080001 | |||||||||
| HARLAN, Leigh Marie | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | 189447110002 | |||||||||
| JACHEET, Marc Alain Dominique | Director | Old Bond Street W1S 4QB London 25 United Kingdom | France | French | 338909880001 | |||||||||
| KIRTLEY, Melvyn | Director | New Cavendish Street Flat F W1G 8UJ London 8 United Kingdom | United Kingdom | American | 156706900001 | |||||||||
| KOVACS, Barbara Joan | Director | 7a Chesterfield Hill W1J 5BN London | British | 78344780002 | ||||||||||
| MONCKTON, Rosamond Mary, The Hon | Director | Cox's Mill TN21 9JG Dallington East Sussex | England | British | 72514970001 | |||||||||
| MOORE, Melissa | Director | Fifth Avenue 10010 New York 200 New York United States | United Kingdom | Australian | 250081420001 | |||||||||
| NICOLETTI, Ralph | Director | Fifth Avenue 10010 New York 200 Usa | United States | American | 220947240001 | |||||||||
| QUINN, James Edward | Director | 59 Beachmont Terrace North Caldwell New Jersey 07006 Usa | American | 125513180001 | ||||||||||
| ROLLET, Florence | Director | Old Bond Street W1S 4QB London 25 United Kingdom | United Kingdom | French | 189447120001 | |||||||||
| SEUSS, James Cole | Director | Flat 1 14 Saint Georges Square SW1V 2HP London | United States | 75573040002 | ||||||||||
| WEST, Barratt | Director | Old Bond Street W1S 4QB London 25 United Kingdom | United Kingdom | British | 193548970001 |
Who are the persons with significant control of TIFFANY & CO. (GB)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tiffany & Co. (Uk) Holdings Limited | Apr 06, 2016 | Old Bond Street W1S 4QB London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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