INDEX VENTURE SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/02/2519 February 2025 Notification of a person with significant control statement

View Document

18/02/2518 February 2025 Cessation of Neil Alexander Rimer as a person with significant control on 2016-04-06

View Document

18/02/2518 February 2025 Cessation of Giuseppe Zocco as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Sally Caroline Appleton as a director on 2024-05-28

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

23/01/2423 January 2024 Appointment of Mr Simon Robert Cunningham as a director on 2024-01-17

View Document

24/10/2324 October 2023 Termination of appointment of Adrianna Chung-Hsiu Ma as a director on 2023-10-17

View Document

24/10/2324 October 2023 Appointment of Ms Sally Caroline Appleton as a director on 2023-10-17

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from 3 Burlington Gardens London W1S 3EP to 5 to 8 Lower John Street London W1F 9DY on 2022-12-23

View Document

30/03/2230 March 2022 Termination of appointment of Andre Julien Dubois as a director on 2022-03-29

View Document

30/03/2230 March 2022 Termination of appointment of Benjamin O'hanlon as a director on 2022-03-29

View Document

30/03/2230 March 2022 Cessation of David Anthony Rimer as a person with significant control on 2021-05-27

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY H C SECRETARIES LTD

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CAROLINE APPLETON / 22/08/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 AUDITOR'S RESIGNATION

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ANDRE JULIEN DUBOIS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RIMER

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H C SECRETARIES LTD / 26/02/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES POWER

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED SALLY APPLETON

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 52 CONDUIT STREET MAYFAIR LONDON W1S 2YX

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD POWER / 20/02/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN O'HANLON / 20/02/2011

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H C SECRETARIES LTD / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIMER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN O'HANLON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD POWER / 08/04/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL RIMER

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD DALLE

View Document

01/07/091 July 2009 DIRECTOR APPOINTED BENJAMIN O'HANLON

View Document

01/07/091 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 DIRECTOR APPOINTED DAVID RIMER

View Document

29/06/0929 June 2009 COMPANY NAME CHANGED INDEX VENTURE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/06/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED CHARLES RICHARD POWER

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NUNU TADESSE

View Document

07/04/087 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 9 WIMPOLE STREET LONDON W1G 9SG

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 2 MILL STREET MAYFAIR LONDON W1S 2AT

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 8 CLIFFORD STREET MAYFAIR LONDON W1S 2DA

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 1ST FLOOR 2 MILL STREET LONDON W1S 2AT

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company