INDEX VENTURES (UK) LLP

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/02/2519 February 2025 Cessation of Giuseppe Zocco as a person with significant control on 2016-04-06

View Document

19/02/2519 February 2025 Cessation of Neil Alexander Rimer as a person with significant control on 2016-04-06

View Document

19/02/2519 February 2025 Notification of Index Venture Services Ltd as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Ms Hannah Masri as a member on 2024-07-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

23/01/2423 January 2024 Appointment of Ms Adrianna Chung-Hsiu Ma as a member on 2024-01-02

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 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

23/12/2223 December 2022 Member's details changed for Index Venture Services Limited on 2022-12-23

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Bernard Mathieu Dallé as a member on 2021-12-17

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR BERNARD MATHIEU DALLÉ / 21/08/2019

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, LLP MEMBER DOMINQUE VIDAL

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MR BERNARD MATHIEU DALLÉ

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 LLP MEMBER APPOINTED MR DANIEL HILLEL RIMER

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN HOLMES

View Document

23/12/1623 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN BENOIT ANTOINE MIGNOT / 22/12/2016

View Document

22/12/1622 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN BENOIT ANTOINE MIGNOT / 22/12/2016

View Document

22/12/1622 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAN HAMMER / 22/12/2016

View Document

22/12/1622 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINQUE VIDAL / 22/12/2016

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 LLP MEMBER APPOINTED MR MARTIN BENOIT ANTOINE MIGNOT

View Document

15/04/1615 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINQUE VIDAL / 15/04/2016

View Document

15/04/1615 April 2016 ANNUAL RETURN MADE UP TO 20/03/16

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCO DE RUBERTIS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, LLP MEMBER SAUL KLEIN

View Document

17/04/1517 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINQUE VIDAL / 17/04/2015

View Document

17/04/1517 April 2015 ANNUAL RETURN MADE UP TO 20/03/15

View Document

17/04/1517 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAN HAMMER / 17/04/2015

View Document

24/03/1524 March 2015 AUDITORS RESIGNATION (LLP)

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED INDEX VENTURE MANAGEMENT LLP CERTIFICATE ISSUED ON 28/11/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAUL KLEIN / 30/06/2014

View Document

20/03/1420 March 2014 ANNUAL RETURN MADE UP TO 20/03/14

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, LLP MEMBER KEVIN JOHNSON

View Document

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

View Document

16/04/1316 April 2013 ANNUAL RETURN MADE UP TO 20/03/13

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, LLP MEMBER BERNARD DALLE

View Document

27/03/1227 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCO DE RUBERTIS / 20/03/2012

View Document

27/03/1227 March 2012 Registered office address changed from , 52-53 Conduit Street, Mayfair, London, W1S 2YX on 2012-03-27

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 52-53 CONDUIT STREET MAYFAIR LONDON W1S 2YX

View Document

27/03/1227 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DOMINQUE VIDAL / 20/03/2012

View Document

27/03/1227 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BERNARD DALLE / 20/03/2012

View Document

27/03/1227 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INDEX VENTURE SERVICES LIMITED / 20/03/2012

View Document

27/03/1227 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JOHN BIEDER HOLMES / 20/03/2012

View Document

27/03/1227 March 2012 ANNUAL RETURN MADE UP TO 20/03/12

View Document

27/03/1227 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SAUL KLEIN / 20/03/2012

View Document

09/02/129 February 2012 LLP MEMBER APPOINTED MR JAN HAMMER

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JOHN BIEDER HOLMES / 01/07/2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAELANGELO VOLPI

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, LLP MEMBER DANIEL RIMER

View Document

19/04/1119 April 2011 ANNUAL RETURN MADE UP TO 20/03/11

View Document

13/10/1013 October 2010 LLP MEMBER APPOINTED DR KEVIN STUART JOHNSON

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 ANNUAL RETURN MADE UP TO 20/03/10

View Document

26/05/1026 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/091 July 2009 LLP MEMBER APPOINTED INDEX VENTURE SERVICES LIMITED

View Document

01/07/091 July 2009 LLP MEMBER APPOINTED BEN HOLMES

View Document

01/07/091 July 2009 LLP MEMBER APPOINTED DOMINQUE VIDAL

View Document

01/07/091 July 2009 LLP MEMBER APPOINTED SAUL KLEIN

View Document

01/07/091 July 2009 LLP MEMBER APPOINTED MICHELANGELO VOLPI

View Document

01/07/091 July 2009 LLP MEMBER APPOINTED FRANCESCO DE RUBERTIS

View Document

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

View Document

29/06/0929 June 2009 SAME DAY NAME CHANGE CARDIFF

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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