- Company Overview for MEDPACE UK LIMITED (05418135)
- Filing history for MEDPACE UK LIMITED (05418135)
- People for MEDPACE UK LIMITED (05418135)
- More for MEDPACE UK LIMITED (05418135)
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 |