Background WavePink WaveYellow Wave

TIFFANY & CO. (GB) (01997250)

TIFFANY & CO. (GB) (01997250) is an active UK company. incorporated on 7 March 1986. with registered office in 25 Old Bond Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TIFFANY & CO. (GB) has been registered for 40 years. Current directors include FROTA, Alexandre Rodrigues, LEDRU, Anthony Michel Patrick, SO, Catherine Wen Hwa.

Company Number
01997250
Status
active
Type
private-unlimited
Incorporated
7 March 1986
Age
40 years
Address
25 Old Bond Street, W1S 4QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FROTA, Alexandre Rodrigues, LEDRU, Anthony Michel Patrick, SO, Catherine Wen Hwa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIFFANY & CO. (GB)

TIFFANY & CO. (GB) is an active company incorporated on 7 March 1986 with the registered office located in 25 Old Bond Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TIFFANY & CO. (GB) was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01997250

PRIVATE-UNLIMITED Company

Age

40 Years

Incorporated 7 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TIFFANY & CO.
From: 22 August 1986To: 1 February 2008
TIFFIN LIMITED
From: 10 July 1986To: 22 August 1986
ABLEDAWN LIMITED
From: 7 March 1986To: 10 July 1986
Contact
Address

25 Old Bond Street London , W1S 4QB,

Timeline

30 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Jan 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

SO, Catherine Wen Hwa

Active
Fifth Avenue, New York10010
Secretary
Appointed 18 Jun 2021

REED SMITH CORPORATE SERVICES LIMITED

Active
Fourth Floor, LondonE1 6RS
Corporate secretary
Appointed 31 May 1994

FROTA, Alexandre Rodrigues

Active
Fifth Avenue, New York10010
Born February 1973
Director
Appointed 20 Jun 2023

LEDRU, Anthony Michel Patrick

Active
Fifth Avenue, New York10010
Born March 1973
Director
Appointed 06 Jan 2022

SO, Catherine Wen Hwa

Active
Fifth Avenue, New York10010
Born September 1968
Director
Appointed 18 Jun 2021

DORSEY, Patrick Burns

Resigned
West 86 Street 12h, New York10024
Secretary
Appointed 23 Jun 1995
Resigned 30 May 2014

HARLAN, Leigh Marie

Resigned
Fifth Avenue, New York10010
Secretary
Appointed 13 Jun 2014
Resigned 18 Jun 2021

NOEL, Charles William

Resigned
93 St Dunstans Road, LondonW6 8RE
Secretary
Appointed N/A
Resigned 31 May 1994

ANDRUSKEVICH, Thomas Anthony

Resigned
34 Roxiticus Road, MendhamFOREIGN
Born March 1951
Director
Appointed N/A
Resigned 31 Mar 1994

CHANEY, William Ross

Resigned
51 Shore Road, Clinton
Born July 1932
Director
Appointed N/A
Resigned 01 Feb 1999

CUMENAL, Frederic Patrick

Resigned
Fifth Avenue, New York10010
Born September 1959
Director
Appointed 01 Feb 2012
Resigned 18 Nov 2016

DORSEY, Patrick Burns

Resigned
West 86 Street 12h, New York10024
Born February 1951
Director
Appointed N/A
Resigned 30 May 2014

ERCEG, Mark James

Resigned
Fifth Avenue, New York10010
Born February 1969
Director
Appointed 18 Nov 2016
Resigned 07 Jan 2021

FERNANDEZ, James Norman

Resigned
11 Rogers Court, United States Of Amarica
Born October 1955
Director
Appointed 23 Jun 1995
Resigned 13 Jun 2014

GALTIE, Philippe

Resigned
Fifth Avenue, New York10010
Born August 1960
Director
Appointed 18 Nov 2016
Resigned 15 Oct 2021

HAIG, Gavin Scott

Resigned
Fifth Avenue, New York10010
Born July 1963
Director
Appointed 06 Jan 2022
Resigned 31 Jul 2025

HARLAN, Leigh Marie

Resigned
Fifth Avenue, New York10010
Born May 1976
Director
Appointed 13 Jun 2014
Resigned 18 Jun 2021

JACHEET, Marc Alain Dominique

Resigned
Old Bond Street, LondonW1S 4QB
Born February 1972
Director
Appointed 26 Apr 2017
Resigned 18 Jun 2021

KIRTLEY, Melvyn

Resigned
New Cavendish Street, LondonW1G 8UJ
Born June 1955
Director
Appointed 17 Dec 2010
Resigned 13 Jun 2014

KOVACS, Barbara Joan

Resigned
7a Chesterfield Hill, LondonW1J 5BN
Born October 1951
Director
Appointed 15 Aug 2001
Resigned 23 Oct 2006

MONCKTON, Rosamond Mary, The Hon

Resigned
Cox's Mill, DallingtonTN21 9JG
Born October 1953
Director
Appointed N/A
Resigned 01 Sept 2000

MOORE, Melissa

Resigned
Fifth Avenue, New York10010
Born November 1975
Director
Appointed 25 May 2022
Resigned 31 May 2023

NICOLETTI, Ralph

Resigned
Fifth Avenue, New York10010
Born January 1958
Director
Appointed 13 Jun 2014
Resigned 20 May 2016

QUINN, James Edward

Resigned
59 Beachmont Terrace, North Caldwell
Born January 1952
Director
Appointed 14 Aug 1997
Resigned 01 Feb 2012

ROLLET, Florence

Resigned
Old Bond Street, LondonW1S 4QB
Born February 1966
Director
Appointed 13 Jun 2014
Resigned 13 Jul 2016

SEUSS, James Cole

Resigned
Flat 1, LondonSW1V 2HP
Born September 1963
Director
Appointed 14 Aug 1997
Resigned 18 May 2001

WEST, Barratt

Resigned
Old Bond Street, LondonW1S 4QB
Born September 1960
Director
Appointed 18 Jun 2021
Resigned 28 Feb 2022

Persons with significant control

1

Old Bond Street, LondonW1S 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
7 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 February 2015
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
13 February 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Sail Address Company
26 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
20 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Memorandum Articles
4 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2008
363aAnnual Return
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2005
AAAnnual Accounts
Legacy
8 February 2005
363aAnnual Return
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
19 January 2005
288cChange of Particulars
Legacy
11 November 2004
244244
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 2003
AUDAUD
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
15 April 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363aAnnual Return
Legacy
12 January 1999
288cChange of Particulars
Legacy
12 January 1999
288cChange of Particulars
Legacy
12 January 1999
288cChange of Particulars
Legacy
12 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Auditors Resignation Company
16 November 1998
AUDAUD
Legacy
9 January 1998
363aAnnual Return
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
363aAnnual Return
Legacy
19 January 1997
363(353)363(353)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
12 January 1996
363x363x
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
29 June 1995
403aParticulars of Charge Subject to s859A
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
29 January 1995
363x363x
Legacy
29 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Memorandum Articles
17 October 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
19 January 1994
123Notice of Increase in Nominal Capital
Resolution
19 January 1994
RESOLUTIONSResolutions
Resolution
19 January 1994
RESOLUTIONSResolutions
Resolution
19 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Certificate Re Registration Limited To Unlimited
29 January 1993
CERT3CERT3
Re Registration Memorandum Articles
29 January 1993
MARMAR
Legacy
29 January 1993
49(8)(b)49(8)(b)
Legacy
29 January 1993
49(8)(a)49(8)(a)
Legacy
29 January 1993
49(1)49(1)
Resolution
29 January 1993
RESOLUTIONSResolutions
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
23 January 1991
363aAnnual Return
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
19 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
28 November 1988
288288
Legacy
28 November 1988
288288
Legacy
10 October 1988
88(3)88(3)
Legacy
1 September 1988
122122
Legacy
18 August 1988
PUC 3PUC 3
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Memorandum Articles
21 May 1987
MEM/ARTSMEM/ARTS
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
287Change of Registered Office
Legacy
11 September 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 August 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1986
GAZ(U)GAZ(U)
Legacy
13 June 1986
288288
Legacy
13 June 1986
287Change of Registered Office
Legacy
14 May 1986
287Change of Registered Office
Legacy
14 May 1986
288288
Legacy
7 May 1986
GAZ(U)GAZ(U)
Incorporation Company
7 March 1986
NEWINCIncorporation
Miscellaneous
7 March 1986
MISCMISC