Background WavePink WaveYellow Wave

TIFFANY & CO. (UK) HOLDINGS LIMITED (06500232)

TIFFANY & CO. (UK) HOLDINGS LIMITED (06500232) is an active UK company. incorporated on 11 February 2008. 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. (UK) HOLDINGS LIMITED has been registered for 18 years. Current directors include FROTA, Alexandre Rodrigues, LEDRU, Anthony Michel Patrick, SO, Catherine Wen Hwa and 1 others.

Company Number
06500232
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 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, TEFRA, Bertrand Albert Francois
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIFFANY & CO. (UK) HOLDINGS LIMITED

TIFFANY & CO. (UK) HOLDINGS LIMITED is an active company incorporated on 11 February 2008 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. (UK) HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06500232

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

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
Contact
Address

25 Old Bond Street London , W1S 4QB,

Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
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 Left
Nov 16
Director Joined
Jul 17
Director Left
Feb 21
Director Left
Jun 21
Director Joined
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
Owner Exit
Oct 23
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 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 11 Feb 2008

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 12 Jan 2022

SO, Catherine Wen Hwa

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

TEFRA, Bertrand Albert Francois

Active
Fifth Avenue, New York10010
Born September 1969
Director
Appointed 19 Aug 2025

DORSEY, Patrick Burns

Resigned
West 86 Street 12h, New York10024
Secretary
Appointed 11 Feb 2008
Resigned 30 May 2014

HARLAN, Leigh Marie

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

CHEN, David Darren

Resigned
7th Floor, Hong Kong
Born November 1962
Director
Appointed 11 Feb 2008
Resigned 17 Dec 2010

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 11 Feb 2008
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 11 Feb 2008
Resigned 13 Jun 2014

GALTIE, Philippe

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

HAIG, Gavin Scott

Resigned
Fifth Avenue, New York10010
Born July 1963
Director
Appointed 12 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

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 11 Feb 2008
Resigned 01 Feb 2012

ROLLET, Florence

Resigned
Old Bond Street, LondonW1S 4QB
Born February 1966
Director
Appointed 13 Jun 2014
Resigned 01 Jul 2016

WEST, Barratt

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

Persons with significant control

2

1 Active
1 Ceased
Avenue Montaigne, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Fifth Avenue, New York

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
Ceased 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
5 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
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 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
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 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 Full
29 December 2022
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
Accounts Amended With Accounts Type Full
15 February 2022
AAMDAAMD
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 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
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 Full
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
Accounts With Accounts Type Full
17 December 2019
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
2 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
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
2 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
Resolution
1 December 2015
RESOLUTIONSResolutions
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 Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
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
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
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
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Sail Address Company
26 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
21 September 2009
225Change of Accounting Reference Date
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
123Notice of Increase in Nominal Capital
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288cChange of Particulars
Incorporation Company
11 February 2008
NEWINCIncorporation