TIFFANY & CO. (UK) HOLDINGS LIMITED
Overview
Company Name | TIFFANY & CO. (UK) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06500232 |
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. (UK) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TIFFANY & CO. (UK) HOLDINGS LIMITED located?
Registered Office Address | 25 Old Bond Street London W1S 4QB |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TIFFANY & CO. (UK) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TIFFANY & CO. (UK) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for TIFFANY & CO. (UK) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 11, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 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 | ||
Notification of Lvmh Moet Hennessy Louis Vuitton Se as a person with significant control on Jan 07, 2021 | 2 pages | PSC02 | ||
Cessation of Tiffany & Co. as a person with significant control on Jan 07, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 29 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 | ||
Full accounts made up to Dec 31, 2021 | 30 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 | ||
Amended full accounts made up to Jan 31, 2021 | 30 pages | AAMD | ||
Appointment of Gavin Scott Haig as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Previous accounting period shortened from Jan 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Anthony Michel Patrick Ledru as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jan 31, 2021 | 30 pages | AA | ||
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 | ||
Appointment of Catherine Wen Hwa So as a secretary on Jun 18, 2021 | 2 pages | AP03 | ||
Termination of appointment of Marc Jacheet as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Appointment of Philippe Galtie as a director on Jun 18, 2021 | 2 pages | AP01 | ||
Who are the officers of TIFFANY & CO. (UK) HOLDINGS LIMITED?
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 | 284587390001 | |||||||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Fourth Floor E1 6RS London 1 Blossom Yard United Kingdom |
| 80748880002 | ||||||||||
FROTA, Alexandre Rodrigues | Director | Fifth Avenue 10010 New York 200 New York United States | United Kingdom | Brazilian | Vice-President And Managing Director | 310477050001 | ||||||||
HAIG, Gavin Scott | Director | Fifth Avenue 10010 New York 200 New York United States | United States | British | Director | 291604080001 | ||||||||
LEDRU, Anthony Michel Patrick | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | Director | 284587320002 | ||||||||
SO, Catherine Wen Hwa | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | Director | 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 | 189448930001 | |||||||||||
CHEN, David Darren | Director | 7th Floor 1 Electric Street Hong Kong Flat F Hong Kong | Hong Kong | American | Group Vice President | 125513170003 | ||||||||
CUMENAL, Frederic Patrick | Director | Fifth Avenue 10010 New York 200 Usa | United States | French | Director | 166755250001 | ||||||||
DORSEY, Patrick Burns | Director | West 86 Street 12h 10024 New York 200 New York Usa | United States | Svp - General Counsel & Secret | 25481680003 | |||||||||
ERCEG, Mark James | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | Director | 219084170001 | ||||||||
FERNANDEZ, James Norman | Director | 11 Rogers Court Midland Park New Jersey 07432 United States Of Amarica | American | Executive Vp And Cfo | 43708180001 | |||||||||
GALTIE, Philippe | Director | Fifth Avenue 10010 New York 200 New York United States | United States | French | Director | 219084280001 | ||||||||
HARLAN, Leigh Marie | Director | Fifth Avenue 10010 New York 200 New York United States | United States | American | Director | 189447110002 | ||||||||
JACHEET, Marc | Director | Old Bond Street W1S 4QB London 25 United Kingdom | France | French | Director | 236075620002 | ||||||||
KIRTLEY, Melvyn | Director | New Cavendish Street Flat F W1G 8UJ London 8 United Kingdom | United Kingdom | American | Group Vice President - Europe, Tiffany & Co | 156706900001 | ||||||||
MOORE, Melissa | Director | Fifth Avenue 10010 New York 200 New York United States | United Kingdom | Australian | Director | 250081420001 | ||||||||
NICOLETTI, Ralph | Director | Fifth Avenue 10010 New York 200 Usa | United States | American | Director | 220947240001 | ||||||||
QUINN, James Edward | Director | 59 Beachmont Terrace North Caldwell New Jersey 07006 Usa | American | President | 125513180001 | |||||||||
ROLLET, Florence | Director | Old Bond Street W1S 4QB London 25 United Kingdom | United Kingdom | French | Director | 189447120001 | ||||||||
WEST, Barratt | Director | Old Bond Street W1S 4QB London 25 United Kingdom | United Kingdom | British | Vice President - Managing Director | 193548970001 |
Who are the persons with significant control of TIFFANY & CO. (UK) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lvmh Moet Hennessy Louis Vuitton Se | Jan 07, 2021 | Avenue Montaigne 75008 Paris 22 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tiffany & Co. | Apr 06, 2016 | Fifth Avenue New York 727 New York 10022 United States | Yes | ||||||||||
| |||||||||||||
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