Company NameMedpace UK Limited
DirectorsStephen Paul Ewald and Jesse Jacob Geiger
Company StatusActive
Company Number05418135
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Stephen Paul Ewald
StatusCurrent
Appointed24 February 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address5375 Medpace Way
Cincinnati
Ohio
United States
Director NameMr Stephen Paul Ewald
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAttorney-At-Law; General Counsel
Country of ResidenceUnited States
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Jesse Jacob Geiger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCorporate Executive; Cfo
Country of ResidenceUnited States
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Malcolm John King
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address113 Greenhill Road
Winchester
Hampshire
SO22 5DX
Director NameAlexander Gissler
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2005(1 week after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleManaging Director
Correspondence AddressSendlinger Str 15
80331 Muenchen
Germany
Director NameDr August James Troendle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(2 years after company formation)
Appointment Duration14 years (resigned 07 May 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1492 Corona Lane
Vero Beach
Fla 32963
United States
Secretary NameBrent King Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address113 Greenhill Road
Winchester
Hampshire
SO22 5DX

Location

Registered AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Medpace Europe Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,798,470
Cash£469,551
Current Liabilities£1,142,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 3 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

9 October 2017Full accounts made up to 31 December 2016 (28 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 February 2017Appointment of Mr Stephen Paul Ewald as a secretary on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Brent King Limited as a secretary on 24 February 2017 (1 page)
7 October 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
17 April 2016Register(s) moved to registered office address 26-28 Hammersmith Grove London W6 7HA (1 page)
17 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(4 pages)
21 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 June 2015Director's details changed for Doctor August James Troendle on 25 June 2015 (2 pages)
27 May 2015Registered 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 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Register 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 2015Secretary's details changed for Brent King Limited on 1 June 2014 (1 page)
9 April 2015Secretary's details changed for Brent King Limited on 1 June 2014 (1 page)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 September 2014Registered 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 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Doctor August James Troendle on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Doctor August James Troendle on 1 November 2012 (2 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 October 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (1 page)
3 October 2011Accounts for a small company made up to 30 December 2010 (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 30 December 2009 (17 pages)
15 April 2010Secretary's details changed for Brent King Limited on 7 April 2010 (2 pages)
15 April 2010Secretary's details changed for Brent King Limited on 7 April 2010 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Doctor August James Troendle on 7 April 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Doctor August James Troendle on 7 April 2010 (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
16 December 2009Full accounts made up to 30 December 2008 (18 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
6 February 2009Full accounts made up to 30 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2006 (19 pages)
27 October 2008Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Secretary's change of particulars / brent king LIMITED / 30/11/2007 (1 page)
28 December 2007Registered 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 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
29 May 2007Return made up to 07/04/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 07/04/06; full list of members (2 pages)
3 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
7 April 2005Incorporation (17 pages)