Advanced company searchLink opens in new window

MEDPACE UK LIMITED

Company number 05418135

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)
16 Oct 2024 AA Full accounts made up to 31 December 2023
16 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
19 Apr 2023 CH01 Director's details changed for Mr Jesse Jacob Geiger on 13 April 2023
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
05 May 2022 PSC01 Notification of Jesse Jacob Geiger as a person with significant control on 21 April 2022
05 May 2022 PSC01 Notification of Stephen Paul Ewald as a person with significant control on 21 April 2022
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
21 Apr 2022 PSC02 Notification of Medpace Holdings, Inc. as a person with significant control on 21 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Jacob Geiger on 20 April 2022
05 Oct 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 AP01 Appointment of Mr Stephen Paul Ewald as a director on 7 May 2021
11 Jun 2021 AP01 Appointment of Mr Jacob Geiger as a director on 7 May 2021
10 Jun 2021 TM01 Termination of appointment of August James Troendle as a director on 7 May 2021
14 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
20 Oct 2020 AA Full accounts made up to 31 December 2019
13 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
01 May 2019 PSC01 Notification of August James Troendle as a person with significant control on 11 June 2018
01 May 2019 PSC07 Cessation of Cinven Limited as a person with significant control on 11 June 2018
06 Sep 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7HA England to Vintners’ Place 68 Upper Thames Street London EC4V 3BJ on 18 June 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates