Advanced company searchLink opens in new window

TIFFANY & CO. (UK) HOLDINGS LIMITED

Company number 06500232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 CH01 Director's details changed for Mr Ralph Nicoletti on 10 February 2016
01 Mar 2016 CH01 Director's details changed for Frederic Patrick Cumenal on 10 February 2016
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2015 AA Full accounts made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 125,729,540
13 Feb 2015 CH01 Director's details changed for Leigh M Harlan on 10 February 2015
13 Feb 2015 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015
13 Feb 2015 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
07 Nov 2014 AA Full accounts made up to 31 January 2014
17 Jul 2014 AP03 Appointment of Leigh M Harlan as a secretary on 13 June 2014
17 Jul 2014 AP01 Appointment of Mr Ralph Nicoletti as a director on 13 June 2014
17 Jul 2014 AP01 Appointment of Leigh M Harlan as a director on 13 June 2014
17 Jul 2014 AP01 Appointment of Florence Rollet as a director on 13 June 2014
08 Jul 2014 TM01 Termination of appointment of James Fernandez as a director
20 Jun 2014 TM01 Termination of appointment of Patrick Dorsey as a director
20 Jun 2014 TM01 Termination of appointment of Melvyn Kirtley as a director
20 Jun 2014 TM02 Termination of appointment of Patrick Dorsey as a secretary
09 Jun 2014 TM01 Termination of appointment of Patrick Dorsey as a director
09 Jun 2014 TM02 Termination of appointment of Patrick Dorsey as a secretary
05 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 125,729,540
01 Nov 2013 AA Full accounts made up to 31 January 2013
28 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
29 Oct 2012 AA Full accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Frederic Patrick Cumenal as a director