New York
10010
Director Name | Anthony Michel Patrick Ledru |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Fifth Avenue New York 10010 |
Secretary Name | Catherine Wen Hwa So |
---|---|
Status | Current |
Appointed | 18 June 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 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(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 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(14 years, 7 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 | 30 October 2007(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | David Darren Chen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Group Vice President |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 7th Floor 1 Electric Street Hong Kong |
Director Name | James Norman Fernandez |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Executive Vp And Cfo |
Correspondence Address | 11 Rogers Court Midland Park New Jersey 07432 United States Of Amarica |
Director Name | Mr Patrick Burns Dorsey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Svp - General Counsel & Secret |
Correspondence Address | 200 West 86 Street 12h New York 10024 |
Director Name | James Edward Quinn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | President |
Correspondence Address | 59 Beachmont Terrace North Caldwell New Jersey 07006 United States |
Secretary Name | Mr Patrick Burns Dorsey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 West 86 Street 12h New York 10024 |
Director Name | Melvyn Kirtley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(3 years, 1 month 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(4 years, 3 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 | Florence Rollet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2014(6 years, 7 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 |
Director Name | Mr Ralph Nicoletti |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(6 years, 7 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 | Leigh Marie Harlan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(6 years, 7 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 |
Secretary Name | Leigh Marie Harlan |
---|---|
Status | Resigned |
Appointed | 13 June 2014(6 years, 7 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 | Mr Mark James Erceg |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2016(9 years 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 | Philippe Galtie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2016(9 years 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 | Marc Jacheet |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2017(9 years, 6 months 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(13 years, 7 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 | uk.tiffany.com |
---|---|
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 |
2 at £1 | Tiffany & Co. (Gb) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,810,682 |
Gross Profit | £81,243,962 |
Net Worth | £56,253,048 |
Cash | £4,001,500 |
Current Liabilities | £14,543,347 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
26 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (33 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) |
29 December 2022 | Full accounts made up to 31 December 2021 (33 pages) |
9 June 2022 | Appointment of Ms Melissa Moore as a director on 25 May 2022 (2 pages) |
6 May 2022 | Termination of appointment of Barratt West as a director on 28 February 2022 (1 page) |
6 May 2022 | Amended full accounts made up to 31 January 2021 (34 pages) |
21 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Gavin Scott Haig as a director on 6 January 2022 (2 pages) |
19 January 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
18 January 2022 | Full accounts made up to 31 January 2021 (33 pages) |
6 January 2022 | Director's details changed for Anthony Michel Patrick Ledru on 29 September 2021 (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 | Appointment of Anthony Michel Patrick Ledru as a director 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 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 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) |
29 January 2021 | Full accounts made up to 31 January 2020 (30 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 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 Leigh Marie Harlan on 30 July 2018 (2 pages) |
18 February 2020 | Director's details changed for Philippe Galtie on 10 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Marc Jacheet on 10 February 2020 (2 pages) |
17 December 2019 | Full accounts made up to 31 January 2019 (25 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 January 2018 (25 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 (24 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (24 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 (25 pages) |
6 February 2017 | Full accounts made up to 31 January 2016 (25 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) |
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) |
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 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 Florence Rollet as a director on 13 July 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 13 June 2014 (2 pages) |
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 13 June 2014 (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 Florence Rollet 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 | 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 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 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 Florence Rollet on 10 February 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Leigh M Harlan on 13 June 2014 (1 page) |
11 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (20 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 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (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) |
13 February 2015 | Director's details changed for Leigh M Harlan on 10 February 2015 (2 pages) |
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) |
7 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
17 July 2014 | Appointment of Leigh M Harlan as a secretary 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) |
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) |
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) |
20 June 2014 | Termination of appointment of Patrick Dorsey 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 Melvyn Kirtley as a director (1 page) |
20 June 2014 | Termination of appointment of Patrick Dorsey as a secretary (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 secretary (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 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 director (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 (20 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (20 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 (20 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Appointment of Frederic Patrick Cumenal as a director (2 pages) |
16 February 2012 | Appointment of Frederic Patrick Cumenal as a director (2 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 | Termination of appointment of James Quinn as a director (1 page) |
1 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (20 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) |
6 January 2011 | Appointment of Melvyn Kirtley as a director (2 pages) |
6 January 2011 | Appointment of Melvyn Kirtley as a director (2 pages) |
21 December 2010 | Termination of appointment of David Chen as a director (1 page) |
21 December 2010 | Termination of appointment of David Chen as a director (1 page) |
1 December 2010 | Full accounts made up to 31 January 2010 (19 pages) |
1 December 2010 | Full accounts made up to 31 January 2010 (19 pages) |
26 November 2010 | Register inspection address has been changed (1 page) |
26 November 2010 | Register inspection address has been changed (1 page) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Full accounts made up to 31 January 2009 (21 pages) |
14 May 2010 | Full accounts made up to 31 January 2009 (21 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for David Darren Chen on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Darren Chen on 29 October 2009 (2 pages) |
21 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/01/2009 (1 page) |
21 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/01/2009 (1 page) |
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) |
5 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 March 2008 | Memorandum and Articles of Association (40 pages) |
4 March 2008 | Memorandum and Articles of Association (40 pages) |
1 February 2008 | Company name changed tiffany & co. (GB) LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed tiffany & co. (GB) LIMITED\certificate issued on 01/02/08 (2 pages) |
30 October 2007 | Incorporation (45 pages) |
30 October 2007 | Incorporation (45 pages) |