Company NameTiffany  & Co. Limited
Company StatusActive
Company Number06412897
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Previous NameTiffany & Co. (GB) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameCatherine Wen Hwa So
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameAnthony Michel Patrick Ledru
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Secretary NameCatherine Wen Hwa So
StatusCurrent
Appointed18 June 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address200 Fifth Avenue
New York
10010
Director NameGavin Scott Haig
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameMs Melissa Moore
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed25 May 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Fifth Avenue
New York
10010
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 October 2007(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameDavid Darren Chen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleGroup Vice President
Country of ResidenceHong Kong
Correspondence AddressFlat F 7th Floor
1 Electric Street
Hong Kong
Director NameJames Norman Fernandez
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleExecutive Vp And Cfo
Correspondence Address11 Rogers Court
Midland Park New Jersey 07432
United States Of Amarica
Director NameMr Patrick Burns Dorsey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleSvp - General Counsel & Secret
Correspondence Address200 West 86 Street 12h
New York
10024
Director NameJames Edward Quinn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(same day as company formation)
RolePresident
Correspondence Address59 Beachmont Terrace
North Caldwell
New Jersey 07006
United States
Secretary NameMr Patrick Burns Dorsey
NationalityAmerican
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address200 West 86 Street 12h
New York
10024
Director NameMelvyn Kirtley
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2014)
RoleGroup Vice President - Europe, Tiffany & Co
Country of ResidenceUnited Kingdom
Correspondence Address8 New Cavendish Street
Flat F
London
W1G 8UJ
Director NameFrederic Patrick Cumenal
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameFlorence Rollet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Bond Street
London
W1S 4QB
Director NameMr Ralph Nicoletti
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameLeigh Marie Harlan
Date of BirthMay 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Secretary NameLeigh Marie Harlan
StatusResigned
Appointed13 June 2014(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 18 June 2021)
RoleCompany Director
Correspondence Address200 Fifth Avenue
New York
10010
Director NameMr Mark James Erceg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2016(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NamePhilippe Galtie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2016(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameMarc Jacheet
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2017(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Old Bond Street
London
W1S 4QB
Director NameMr Barratt West
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(13 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2022)
RoleVice President - Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Bond Street
London
W1S 4QB

Contact

Websiteuk.tiffany.com
Telephone0800 1601837
Telephone regionFreephone

Location

Registered Address25 Old Bond Street
London
W1S 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tiffany & Co. (Gb)
100.00%
Ordinary

Financials

Year2014
Turnover£131,810,682
Gross Profit£81,243,962
Net Worth£56,253,048
Cash£4,001,500
Current Liabilities£14,543,347

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (33 pages)
23 June 2023Appointment of Alexandre Rodrigues Frota as a director on 20 June 2023 (2 pages)
22 June 2023Termination of appointment of Melissa Moore as a director on 31 May 2023 (1 page)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 December 2021 (33 pages)
9 June 2022Appointment of Ms Melissa Moore as a director on 25 May 2022 (2 pages)
6 May 2022Termination of appointment of Barratt West as a director on 28 February 2022 (1 page)
6 May 2022Amended full accounts made up to 31 January 2021 (34 pages)
21 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
20 January 2022Appointment of Gavin Scott Haig as a director on 6 January 2022 (2 pages)
19 January 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
18 January 2022Full accounts made up to 31 January 2021 (33 pages)
6 January 2022Director's details changed for Anthony Michel Patrick Ledru on 29 September 2021 (2 pages)
22 October 2021Termination of appointment of Philippe Galtie as a director on 15 October 2021 (1 page)
25 June 2021Appointment of Mr Barratt West as a director on 18 June 2021 (2 pages)
24 June 2021Appointment of Anthony Michel Patrick Ledru as a director on 18 June 2021 (2 pages)
24 June 2021Termination of appointment of Leigh Marie Harlan as a secretary on 18 June 2021 (1 page)
24 June 2021Appointment of Catherine Wen Hwa So as a director on 18 June 2021 (2 pages)
24 June 2021Termination of appointment of Marc Jacheet as a director on 18 June 2021 (1 page)
24 June 2021Appointment of Catherine Wen Hwa So as a secretary on 18 June 2021 (2 pages)
24 June 2021Termination of appointment of Leigh Marie Harlan as a director on 18 June 2021 (1 page)
10 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
2 March 2021Director's details changed for Marc Jacheet on 1 March 2019 (2 pages)
25 February 2021Termination of appointment of Mark Erceg as a director on 7 January 2021 (1 page)
29 January 2021Full accounts made up to 31 January 2020 (30 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mark Erceg on 10 February 2020 (2 pages)
18 February 2020Director's details changed for Leigh Marie Harlan on 30 July 2018 (2 pages)
18 February 2020Director's details changed for Philippe Galtie on 10 February 2020 (2 pages)
18 February 2020Director's details changed for Marc Jacheet on 10 February 2020 (2 pages)
17 December 2019Full accounts made up to 31 January 2019 (25 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 January 2018 (25 pages)
16 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
3 November 2017Full accounts made up to 31 January 2017 (24 pages)
3 November 2017Full accounts made up to 31 January 2017 (24 pages)
27 July 2017Appointment of Marc Jacheet as a director on 26 April 2017 (2 pages)
27 July 2017Appointment of Marc Jacheet as a director on 26 April 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 February 2017Full accounts made up to 31 January 2016 (25 pages)
6 February 2017Full accounts made up to 31 January 2016 (25 pages)
22 November 2016Appointment of Philippe Galtie as a director on 18 November 2016 (2 pages)
22 November 2016Termination of appointment of Frederic Patrick Cumenal as a director on 18 November 2016 (1 page)
22 November 2016Appointment of Philippe Galtie as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Mark Erceg as a director on 18 November 2016 (2 pages)
22 November 2016Termination of appointment of Frederic Patrick Cumenal as a director on 18 November 2016 (1 page)
22 November 2016Appointment of Mark Erceg as a director on 18 November 2016 (2 pages)
6 October 2016Termination of appointment of Ralph Nicoletti as a director on 20 May 2016 (1 page)
6 October 2016Termination of appointment of Ralph Nicoletti as a director on 20 May 2016 (1 page)
6 October 2016Termination of appointment of Florence Rollet as a director on 13 July 2016 (1 page)
6 October 2016Termination of appointment of Florence Rollet as a director on 13 July 2016 (1 page)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(8 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(8 pages)
2 March 2016Director's details changed for Leigh Marie Harlan on 13 June 2014 (2 pages)
2 March 2016Director's details changed for Leigh Marie Harlan on 10 February 2016 (2 pages)
2 March 2016Director's details changed for Leigh Marie Harlan on 13 June 2014 (2 pages)
2 March 2016Director's details changed for Leigh Marie Harlan on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Florence Rollet on 10 February 2016 (2 pages)
1 March 2016Secretary's details changed for Leigh M Harlan on 13 June 2014 (1 page)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Frederic Patrick Cumenal on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Frederic Patrick Cumenal on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Florence Rollet on 10 February 2016 (2 pages)
1 March 2016Secretary's details changed for Leigh M Harlan on 13 June 2014 (1 page)
11 November 2015Full accounts made up to 31 January 2015 (20 pages)
11 November 2015Full accounts made up to 31 January 2015 (20 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(8 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(8 pages)
13 February 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
13 February 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
13 February 2015Director's details changed for Leigh M Harlan on 10 February 2015 (2 pages)
13 February 2015Director's details changed for Leigh M Harlan on 10 February 2015 (2 pages)
13 February 2015Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015 (1 page)
13 February 2015Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015 (1 page)
7 November 2014Full accounts made up to 31 January 2014 (21 pages)
7 November 2014Full accounts made up to 31 January 2014 (21 pages)
17 July 2014Appointment of Leigh M Harlan as a secretary on 13 June 2014 (2 pages)
17 July 2014Appointment of Leigh M Harlan as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Mr Ralph Nicoletti as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Mr Ralph Nicoletti as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Florence Rollet as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Leigh M Harlan as a secretary on 13 June 2014 (2 pages)
17 July 2014Appointment of Florence Rollet as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Leigh M Harlan as a director on 13 June 2014 (2 pages)
8 July 2014Termination of appointment of James Fernandez as a director (1 page)
8 July 2014Termination of appointment of James Fernandez as a director (1 page)
20 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
20 June 2014Termination of appointment of Melvyn Kirtley as a director (1 page)
20 June 2014Termination of appointment of Melvyn Kirtley as a director (1 page)
20 June 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
20 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
20 June 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(8 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(8 pages)
1 November 2013Full accounts made up to 31 January 2013 (20 pages)
1 November 2013Full accounts made up to 31 January 2013 (20 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
29 October 2012Full accounts made up to 31 January 2012 (20 pages)
29 October 2012Full accounts made up to 31 January 2012 (20 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
16 February 2012Appointment of Frederic Patrick Cumenal as a director (2 pages)
16 February 2012Appointment of Frederic Patrick Cumenal as a director (2 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
15 February 2012Termination of appointment of James Quinn as a director (1 page)
15 February 2012Termination of appointment of James Quinn as a director (1 page)
1 November 2011Full accounts made up to 31 January 2011 (20 pages)
1 November 2011Full accounts made up to 31 January 2011 (20 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
6 January 2011Appointment of Melvyn Kirtley as a director (2 pages)
6 January 2011Appointment of Melvyn Kirtley as a director (2 pages)
21 December 2010Termination of appointment of David Chen as a director (1 page)
21 December 2010Termination of appointment of David Chen as a director (1 page)
1 December 2010Full accounts made up to 31 January 2010 (19 pages)
1 December 2010Full accounts made up to 31 January 2010 (19 pages)
26 November 2010Register inspection address has been changed (1 page)
26 November 2010Register inspection address has been changed (1 page)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
14 May 2010Full accounts made up to 31 January 2009 (21 pages)
14 May 2010Full accounts made up to 31 January 2009 (21 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for David Darren Chen on 29 October 2009 (2 pages)
25 November 2009Director's details changed for David Darren Chen on 29 October 2009 (2 pages)
21 September 2009Accounting reference date shortened from 31/10/2009 to 31/01/2009 (1 page)
21 September 2009Accounting reference date shortened from 31/10/2009 to 31/01/2009 (1 page)
20 March 2009Director and secretary's change of particulars / patrick dorsey / 10/02/2009 (1 page)
20 March 2009Director and secretary's change of particulars / patrick dorsey / 10/02/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
5 December 2008Return made up to 30/10/08; full list of members (4 pages)
5 December 2008Return made up to 30/10/08; full list of members (4 pages)
4 March 2008Memorandum and Articles of Association (40 pages)
4 March 2008Memorandum and Articles of Association (40 pages)
1 February 2008Company name changed tiffany & co. (GB) LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed tiffany & co. (GB) LIMITED\certificate issued on 01/02/08 (2 pages)
30 October 2007Incorporation (45 pages)
30 October 2007Incorporation (45 pages)