New York
10010
Secretary Name | Catherine Wen Hwa So |
---|---|
Status | Current |
Appointed | 18 June 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Gavin Scott Haig |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Anthony Michel Patrick Ledru |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Ms Melissa Moore |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 May 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Thomas Anthony Andruskevich |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Businessman |
Correspondence Address | 34 Roxiticus Road Mendham New Jersey 07945 Foreign |
Director Name | William Ross Chaney |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1999) |
Role | Chairman |
Correspondence Address | 51 Shore Road Clinton Ct 06413 United States |
Director Name | Mr Patrick Burns Dorsey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 May 2014) |
Role | Svp - Gen Counsel & Sec |
Correspondence Address | 200 West 86 Street 12h New York 10024 |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Secretary Name | Mr Charles William Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 93 St Dunstans Road London W6 8RE |
Director Name | James Norman Fernandez |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 13 June 2014) |
Role | Executive Vp & Cfo |
Correspondence Address | 11 Rogers Court Midland Park New Jersey 07432 United States Of Amarica |
Secretary Name | Mr Patrick Burns Dorsey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 May 2014) |
Role | Svp - Gen Counsel & Sec |
Correspondence Address | 200 West 86 Street 12h New York 10024 |
Director Name | James Cole Seuss |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 2001) |
Role | Managing Director |
Correspondence Address | Flat 1 14 Saint Georges Square London SW1V 2HP |
Director Name | James Edward Quinn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 February 2012) |
Role | President |
Correspondence Address | 59 Beachmont Terrace North Caldwell New Jersey 07006 United States |
Director Name | Barbara Joan Kovacs |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 October 2006) |
Role | Vp And Managing Director - Uk |
Correspondence Address | 7a Chesterfield Hill London W1J 5BN |
Director Name | Melvyn Kirtley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 2014) |
Role | Group Vice President - Europe, Tiffany & Co |
Country of Residence | United Kingdom |
Correspondence Address | 8 New Cavendish Street Flat F London W1G 8UJ |
Director Name | Frederic Patrick Cumenal |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2012(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Leigh Marie Harlan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(28 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Mr Ralph Nicoletti |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Florence Rollet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2014(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Old Bond Street London W1S 4QB |
Secretary Name | Leigh Marie Harlan |
---|---|
Status | Resigned |
Appointed | 13 June 2014(28 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 June 2021) |
Role | Company Director |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Philippe Galtie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Mr Mark James Erceg |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Director Name | Marc Jacheet |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Old Bond Street London W1S 4QB |
Director Name | Mr Barratt West |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(35 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2022) |
Role | Vice President - Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Old Bond Street London W1S 4QB |
Website | tiffany.co.uk |
---|---|
Telephone | 0800 1601837 |
Telephone region | Freephone |
Registered Address | 25 Old Bond Street London W1S 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15.9m at £0.9 | Tiffany & Co. (Uk) Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.9 | Tiffany & Co. Holdings Ii Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,734,927 |
Current Liabilities | £1,297,041 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
21 September 1987 | Delivered on: 22 September 1987 Satisfied on: 29 June 1995 Persons entitled: Bankers Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/8/1986 &/or this charge. Particulars: L/Hold ground floor shop a basement situate k/a 258 old bond street, london W1 together with all buildings and fixtures terein. Fully Satisfied |
---|---|
28 August 1986 | Delivered on: 11 September 1986 Satisfied on: 19 April 1989 Persons entitled: Bankers Trust Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the society agreement of even date and/or this charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery (for full details please per doc 395 & continvation sheet). Fully Satisfied |
26 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
23 June 2023 | Appointment of Alexandre Rodrigues Frota as a director on 20 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Melissa Moore as a director on 31 May 2023 (1 page) |
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
8 June 2022 | Appointment of Ms Melissa Moore as a director on 25 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Barratt West as a director on 28 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
3 February 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
2 February 2022 | Accounts for a dormant company made up to 31 January 2021 (13 pages) |
20 January 2022 | Appointment of Gavin Scott Haig as a director on 6 January 2022 (2 pages) |
19 January 2022 | Appointment of Anthony Michel Patrick Ledru as a director on 6 January 2022 (2 pages) |
22 October 2021 | Termination of appointment of Philippe Galtie as a director on 15 October 2021 (1 page) |
25 June 2021 | Appointment of Mr Barratt West as a director on 18 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Marc Jacheet as a director on 18 June 2021 (1 page) |
24 June 2021 | Appointment of Catherine Wen Hwa So as a secretary on 18 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Leigh Marie Harlan as a secretary on 18 June 2021 (1 page) |
24 June 2021 | Appointment of Catherine Wen Hwa So as a director on 18 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Leigh Marie Harlan as a director on 18 June 2021 (1 page) |
10 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Marc Jacheet on 1 March 2019 (2 pages) |
25 February 2021 | Termination of appointment of Mark Erceg as a director on 7 January 2021 (1 page) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (13 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Leigh Marie Harlan on 30 July 2018 (2 pages) |
18 February 2020 | Director's details changed for Marc Jacheet on 10 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mark Erceg on 10 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Philippe Galtie on 10 February 2020 (2 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 January 2019 (13 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 January 2018 (18 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
27 July 2017 | Appointment of Marc Jacheet as a director on 26 April 2017 (2 pages) |
27 July 2017 | Appointment of Marc Jacheet as a director on 26 April 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 31 January 2016 (17 pages) |
6 February 2017 | Full accounts made up to 31 January 2016 (17 pages) |
22 November 2016 | Appointment of Philippe Galtie as a director on 18 November 2016 (2 pages) |
22 November 2016 | Appointment of Mark Erceg as a director on 18 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Frederic Patrick Cumenal as a director on 18 November 2016 (1 page) |
22 November 2016 | Appointment of Mark Erceg as a director on 18 November 2016 (2 pages) |
22 November 2016 | Appointment of Philippe Galtie as a director on 18 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Frederic Patrick Cumenal as a director on 18 November 2016 (1 page) |
6 October 2016 | Termination of appointment of Florence Rollet as a director on 13 July 2016 (1 page) |
6 October 2016 | Termination of appointment of Ralph Nicoletti as a director on 20 May 2016 (1 page) |
6 October 2016 | Termination of appointment of Florence Rollet as a director on 13 July 2016 (1 page) |
6 October 2016 | Termination of appointment of Ralph Nicoletti as a director on 20 May 2016 (1 page) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Director's details changed for Leigh Marie Harlan on 10 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Leigh Marie Harlan on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Frederic Patrick Cumenal on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Frederic Patrick Cumenal on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Leigh M Harlan on 13 June 2014 (2 pages) |
1 March 2016 | Director's details changed for Florence Rollet on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Florence Rollet on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Leigh M Harlan on 13 June 2014 (1 page) |
1 March 2016 | Secretary's details changed for Leigh M Harlan on 13 June 2014 (1 page) |
1 March 2016 | Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Leigh M Harlan on 13 June 2014 (2 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 February 2015 | Director's details changed for Leigh M Harlan on 10 February 2015 (2 pages) |
13 February 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
13 February 2015 | Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015 (1 page) |
13 February 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
13 February 2015 | Director's details changed for Leigh M Harlan on 10 February 2015 (2 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
17 July 2014 | Appointment of Leigh M Harlan as a director on 13 June 2014 (2 pages) |
17 July 2014 | Appointment of Leigh M Harlan as a secretary on 13 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Ralph Nicoletti as a director on 13 June 2014 (2 pages) |
17 July 2014 | Appointment of Florence Rollet as a director on 13 June 2014 (2 pages) |
17 July 2014 | Appointment of Leigh M Harlan as a secretary on 13 June 2014 (2 pages) |
17 July 2014 | Appointment of Florence Rollet as a director on 13 June 2014 (2 pages) |
17 July 2014 | Appointment of Leigh M Harlan as a director on 13 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Ralph Nicoletti as a director on 13 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of Patrick Dorsey as a secretary (1 page) |
8 July 2014 | Termination of appointment of James Fernandez as a director (1 page) |
8 July 2014 | Termination of appointment of James Fernandez as a director (1 page) |
8 July 2014 | Termination of appointment of Patrick Dorsey as a secretary (1 page) |
20 June 2014 | Termination of appointment of Melvyn Kirtley as a director (1 page) |
20 June 2014 | Termination of appointment of Melvyn Kirtley as a director (1 page) |
20 June 2014 | Termination of appointment of Patrick Dorsey as a director (1 page) |
20 June 2014 | Termination of appointment of Patrick Dorsey as a director (1 page) |
9 June 2014 | Termination of appointment of Patrick Dorsey as a director (1 page) |
9 June 2014 | Termination of appointment of Patrick Dorsey as a secretary (1 page) |
9 June 2014 | Termination of appointment of Patrick Dorsey as a director (1 page) |
9 June 2014 | Termination of appointment of Patrick Dorsey as a secretary (1 page) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 November 2013 | Full accounts made up to 31 January 2013 (12 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (12 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Termination of appointment of James Quinn as a director (1 page) |
15 February 2012 | Appointment of Frederic Patrick Cumenal as a director (2 pages) |
15 February 2012 | Appointment of Frederic Patrick Cumenal as a director (2 pages) |
15 February 2012 | Termination of appointment of James Quinn as a director (1 page) |
2 February 2012 | Full accounts made up to 31 January 2011 (12 pages) |
2 February 2012 | Full accounts made up to 31 January 2011 (12 pages) |
30 September 2011 | Full accounts made up to 31 January 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 January 2010 (12 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Appointment of Melvyn Kirtley as a director (2 pages) |
6 January 2011 | Appointment of Melvyn Kirtley as a director (2 pages) |
1 December 2010 | Full accounts made up to 31 January 2009 (15 pages) |
1 December 2010 | Full accounts made up to 31 January 2009 (15 pages) |
26 November 2010 | Register inspection address has been changed (1 page) |
26 November 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Full accounts made up to 31 January 2008 (22 pages) |
26 February 2010 | Full accounts made up to 31 January 2008 (22 pages) |
26 February 2010 | Full accounts made up to 31 January 2007 (22 pages) |
26 February 2010 | Full accounts made up to 31 January 2007 (22 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
20 March 2009 | Director and secretary's change of particulars / patrick dorsey / 10/02/2009 (1 page) |
20 March 2009 | Director and secretary's change of particulars / patrick dorsey / 10/02/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
8 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
4 March 2008 | Memorandum and Articles of Association (43 pages) |
4 March 2008 | Memorandum and Articles of Association (43 pages) |
1 February 2008 | Company name changed tiffany & co.\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed tiffany & co.\certificate issued on 01/02/08 (2 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (19 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (19 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (17 pages) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (17 pages) |
2 March 2005 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
2 March 2005 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
8 February 2005 | Return made up to 16/12/04; full list of members (3 pages) |
8 February 2005 | Return made up to 16/12/04; full list of members (3 pages) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
11 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
21 April 2004 | Return made up to 16/12/03; full list of members
|
21 April 2004 | Return made up to 16/12/03; full list of members
|
28 November 2003 | Full accounts made up to 31 January 2003 (15 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (15 pages) |
12 May 2003 | Return made up to 16/12/02; full list of members
|
12 May 2003 | Return made up to 16/12/02; full list of members
|
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
2 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | Return made up to 16/12/01; full list of members
|
7 March 2002 | Return made up to 16/12/01; full list of members
|
29 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 16/12/00; full list of members
|
22 December 2000 | Return made up to 16/12/00; full list of members
|
30 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
1 December 1998 | Full accounts made up to 31 January 1998 (17 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (17 pages) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
9 January 1998 | Return made up to 16/12/97; full list of members (8 pages) |
9 January 1998 | Return made up to 16/12/97; full list of members (8 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 16/12/96; full list of members (7 pages) |
19 January 1997 | Return made up to 16/12/96; full list of members (7 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (214 pages) |
1 October 1993 | Full accounts made up to 31 January 1993 (17 pages) |
1 October 1993 | Full accounts made up to 31 January 1993 (17 pages) |
29 January 1993 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 January 1993 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 November 1992 | Full accounts made up to 31 January 1992 (12 pages) |
25 November 1992 | Full accounts made up to 31 January 1992 (12 pages) |
23 March 1992 | Full accounts made up to 31 January 1991 (14 pages) |
23 March 1992 | Full accounts made up to 31 January 1991 (14 pages) |
23 January 1991 | Full accounts made up to 31 January 1990 (12 pages) |
23 January 1991 | Full accounts made up to 31 January 1990 (12 pages) |
7 December 1989 | Full accounts made up to 31 January 1989 (14 pages) |
7 December 1989 | Full accounts made up to 31 January 1989 (14 pages) |
4 December 1986 | Registered office changed on 04/12/86 from: plumtree court london EC4 (1 page) |
4 December 1986 | Registered office changed on 04/12/86 from: plumtree court london EC4 (1 page) |
22 August 1986 | Company name changed tiffin LIMITED\certificate issued on 22/08/86 (2 pages) |
22 August 1986 | Company name changed tiffin LIMITED\certificate issued on 22/08/86 (2 pages) |
10 July 1986 | Company name changed abledawn LIMITED\certificate issued on 10/07/86 (3 pages) |
10 July 1986 | Company name changed abledawn LIMITED\certificate issued on 10/07/86 (3 pages) |
13 June 1986 | Registered office changed on 13/06/86 from: 2 south square grays inn london WC1R 5HR (1 page) |
13 June 1986 | Registered office changed on 13/06/86 from: 2 south square grays inn london WC1R 5HR (1 page) |
14 May 1986 | Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA (1 page) |
14 May 1986 | Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA (1 page) |
7 March 1986 | Certificate of incorporation (1 page) |
7 March 1986 | Incorporation (16 pages) |
7 March 1986 | Incorporation (16 pages) |
7 March 1986 | Certificate of incorporation (1 page) |