Company NameRevance Therapeutics Ltd
DirectorsTobin Charles Schilke and Mark Joseph Foley
Company StatusActive
Company Number08004150
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTobin Charles Schilke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Joseph Foley
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed09 December 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameDavid Michael Styka
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1172 Dover Lane
Foster City, Ca
94404
Director NameLeo Daniel Browne
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Lauren Pera Silvernail
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 2018)
RoleChief Financial Officer And Chief Business Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2012(same day as company formation)
Correspondence Address4th Floor 15
Basinghall Street
London
EC2V 5BR

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 November 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
23 March 2022Director's details changed for Mr Mark Joseph Foley on 19 November 2021 (2 pages)
23 March 2022Change of details for Revance Therapeutics, Inc. as a person with significant control on 1 January 2021 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 November 2021Secretary's details changed for Link Company Matters Limited on 1 October 2021 (1 page)
25 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Appointment of Mr Mark Joseph Foley as a director on 13 October 2019 (2 pages)
28 October 2019Termination of appointment of Leo Daniel Browne as a director on 11 October 2019 (1 page)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 December 2018Appointment of Tobin Charles Schilke as a director on 5 November 2018 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 December 2018Termination of appointment of Lauren Pera Silvernail as a director on 28 May 2018 (1 page)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2018Registered 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 2018Director's details changed for Leo Daniel Browne on 9 October 2017 (2 pages)
3 January 2018Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
3 January 2018Director's details changed for Ms Lauren Pera Silvernail on 9 October 2017 (2 pages)
3 January 2018Registered 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 2018Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
3 January 2018Director's details changed for Ms Lauren Pera Silvernail on 9 October 2017 (2 pages)
3 January 2018Director's details changed for Leo Daniel Browne on 9 October 2017 (2 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Director's details changed for Ms Lauren Pera Silvernail on 1 January 2016 (2 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Director's details changed for Ms Lauren Pera Silvernail on 1 January 2016 (2 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
13 April 2016Director's details changed for Leo Daniel Browne on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Leo Daniel Browne on 1 January 2016 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Termination of appointment of David Styka as a director on 1 August 2014 (1 page)
11 November 2014Termination of appointment of David Styka as a director on 1 August 2014 (1 page)
11 November 2014Appointment of Ms Lauren Pera Silvernail as a director on 1 August 2014 (2 pages)
11 November 2014Appointment of Ms Lauren Pera Silvernail as a director on 1 August 2014 (2 pages)
11 November 2014Appointment of Ms Lauren Pera Silvernail as a director on 1 August 2014 (2 pages)
11 November 2014Termination of appointment of David Styka as a director on 1 August 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)