London
EC2V 7NQ
Director Name | Mr Mark Joseph Foley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | David Michael Styka |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1172 Dover Lane Foster City, Ca 94404 |
Director Name | Leo Daniel Browne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Lauren Pera Silvernail |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 2018) |
Role | Chief Financial Officer And Chief Business Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
10 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 November 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
23 March 2022 | Director's details changed for Mr Mark Joseph Foley on 19 November 2021 (2 pages) |
23 March 2022 | Change of details for Revance Therapeutics, Inc. as a person with significant control on 1 January 2021 (2 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 November 2021 | Secretary's details changed for Link Company Matters Limited on 1 October 2021 (1 page) |
25 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | Appointment of Mr Mark Joseph Foley as a director on 13 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Leo Daniel Browne as a director on 11 October 2019 (1 page) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 December 2018 | Appointment of Tobin Charles Schilke as a director on 5 November 2018 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 December 2018 | Termination of appointment of Lauren Pera Silvernail as a director on 28 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2018 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 January 2018 (1 page) |
3 January 2018 | Director's details changed for Leo Daniel Browne on 9 October 2017 (2 pages) |
3 January 2018 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
3 January 2018 | Director's details changed for Ms Lauren Pera Silvernail on 9 October 2017 (2 pages) |
3 January 2018 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 January 2018 (1 page) |
3 January 2018 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
3 January 2018 | Director's details changed for Ms Lauren Pera Silvernail on 9 October 2017 (2 pages) |
3 January 2018 | Director's details changed for Leo Daniel Browne on 9 October 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Ms Lauren Pera Silvernail on 1 January 2016 (2 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Ms Lauren Pera Silvernail on 1 January 2016 (2 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Director's details changed for Leo Daniel Browne on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Leo Daniel Browne on 1 January 2016 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 November 2014 | Termination of appointment of David Styka as a director on 1 August 2014 (1 page) |
11 November 2014 | Termination of appointment of David Styka as a director on 1 August 2014 (1 page) |
11 November 2014 | Appointment of Ms Lauren Pera Silvernail as a director on 1 August 2014 (2 pages) |
11 November 2014 | Appointment of Ms Lauren Pera Silvernail as a director on 1 August 2014 (2 pages) |
11 November 2014 | Appointment of Ms Lauren Pera Silvernail as a director on 1 August 2014 (2 pages) |
11 November 2014 | Termination of appointment of David Styka as a director on 1 August 2014 (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|