Cincinnati
Ohio
United States
Director Name | Mr Stephen Paul Ewald |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Attorney-At-Law; General Counsel |
Country of Residence | United States |
Correspondence Address | Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Jesse Jacob Geiger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Corporate Executive; Cfo |
Country of Residence | United States |
Correspondence Address | Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Malcolm John King |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 113 Greenhill Road Winchester Hampshire SO22 5DX |
Director Name | Alexander Gissler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2005(1 week after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Managing Director |
Correspondence Address | Sendlinger Str 15 80331 Muenchen Germany |
Director Name | Dr August James Troendle |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(2 years after company formation) |
Appointment Duration | 14 years (resigned 07 May 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1492 Corona Lane Vero Beach Fla 32963 United States |
Secretary Name | Brent King Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 113 Greenhill Road Winchester Hampshire SO22 5DX |
Registered Address | Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Medpace Europe Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,798,470 |
Cash | £469,551 |
Current Liabilities | £1,142,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
9 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 February 2017 | Appointment of Mr Stephen Paul Ewald as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Brent King Limited as a secretary on 24 February 2017 (1 page) |
7 October 2016 | Accounts for a medium company made up to 31 December 2015 (27 pages) |
17 April 2016 | Register(s) moved to registered office address 26-28 Hammersmith Grove London W6 7HA (1 page) |
17 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
21 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 June 2015 | Director's details changed for Doctor August James Troendle on 25 June 2015 (2 pages) |
27 May 2015 | Registered office address changed from 26-28 Hammersmith Grove London W6 7EN to 26-28 Hammersmith Grove London W6 7HA on 27 May 2015 (1 page) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register inspection address has been changed from C/O Brent King Ltd 18 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ England to C/O Brent King Ltd 113 Greenhill Road Winchester Hampshire SO22 5DX (1 page) |
9 April 2015 | Secretary's details changed for Brent King Limited on 1 June 2014 (1 page) |
9 April 2015 | Secretary's details changed for Brent King Limited on 1 June 2014 (1 page) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 September 2014 | Registered office address changed from 18 Gosport Business Centre Frater Gate Gosport Hampshire PO13 0FQ to 26-28 Hammersmith Grove London W6 7EN on 16 September 2014 (1 page) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Doctor August James Troendle on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Doctor August James Troendle on 1 November 2012 (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Current accounting period extended from 30 December 2011 to 31 December 2011 (1 page) |
3 October 2011 | Accounts for a small company made up to 30 December 2010 (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 30 December 2009 (17 pages) |
15 April 2010 | Secretary's details changed for Brent King Limited on 7 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Brent King Limited on 7 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Doctor August James Troendle on 7 April 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Doctor August James Troendle on 7 April 2010 (2 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Full accounts made up to 30 December 2008 (18 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 30 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2006 (19 pages) |
27 October 2008 | Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Secretary's change of particulars / brent king LIMITED / 30/11/2007 (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: c/o brent king LIMITED 4 gosport business centre frater gate, gosport hampshire PO13 0FQ (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
29 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
3 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (17 pages) |