INDEX VENTURES (UK) LLP

5 To 8 Lower John Street, London, W1F 9DY, England
StatusACTIVE
Company No.OC344205
CategoryLimited Liability Partnership
Incorporated20 Mar 2009
Age15 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

INDEX VENTURES (UK) LLP is an active limited liability partnership with number OC344205. It was incorporated 15 years, 2 months, 11 days ago, on 20 March 2009. The company address is 5 To 8 Lower John Street, London, W1F 9DY, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-02

Officer name: Ms Adrianna Chung-Hsiu Ma

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Index Venture Services Limited

Change date: 2022-12-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: LLAD01

New address: 5 to 8 Lower John Street London W1F 9DY

Change date: 2022-12-23

Old address: 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-16

Officer name: Martin Benoit Antoine Mignot

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-03-24

Psc name: Mr Guiseppe Zocco

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Mar 2022

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Anthony Rimer

Cessation date: 2021-05-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-17

Officer name: Bernard Mathieu Dallé

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-01

Officer name: Mr Daniel Hillel Rimer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-04

Officer name: Mr Carlos Gonzalez-Cadenas

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bernard Mathieu Dallé

Change date: 2019-08-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominque Paul Vidal

Termination date: 2019-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Bernard Mathieu Dallé

Appointment date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-16

Officer name: Mr Daniel Hillel Rimer

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin John Bieder Holmes

Termination date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Martin Benoit Antoine Mignot

Change date: 2016-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-22

Officer name: Mr Dominque Vidal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jan Hammer

Change date: 2016-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Martin Benoit Antoine Mignot

Change date: 2016-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Benoit Antoine Mignot

Appointment date: 2016-05-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dominque Vidal

Change date: 2016-04-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-31

Officer name: Francesco De Rubertis

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-30

Officer name: Saul Charles Klein

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dominque Vidal

Change date: 2015-04-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-17

Officer name: Mr Jan Hammer

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 24 Mar 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed index venture management LLP\certificate issued on 28/11/14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Saul Klein

Change date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-20

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernard Dalle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-20

Officer name: Francesco De Rubertis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Saul Klein

Change date: 2012-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dominque Vidal

Change date: 2012-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-20

Officer name: Benjamin John Bieder Holmes

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-20

Officer name: Index Venture Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-20

Officer name: Bernard Dalle

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-27

Old address: 52-53 Conduit Street Mayfair London W1S 2YX

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jan Hammer

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-01

Officer name: Benjamin John Bieder Holmes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michaelangelo Volpi

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Rimer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Kevin Stuart Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-20

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: LLAA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed michelangelo volpi

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed francesco de rubertis

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ben holmes

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed dominque vidal

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed saul klein

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed index venture services LIMITED

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Other

Type: LLP3

Description: Same day name change cardiff

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed index venture management services LLP\certificate issued on 29/06/09

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A IMRAN LIMITED

1506 COVENTRY ROAD COVENTRY ROAD,BIRMINGHAM,B25 8AD

Number:11277021
Status:ACTIVE
Category:Private Limited Company

FABULOUS FLOWERS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07209658
Status:ACTIVE
Category:Private Limited Company

MAGIC YOUR BAND LIMITED

149 BACK ROAD,WISBECH,PE13 4JW

Number:09109526
Status:ACTIVE
Category:Private Limited Company

MYTAB LIMITED

51B PULROSS RD,LONDON,SW9 8AD

Number:09703771
Status:ACTIVE
Category:Private Limited Company

ROB RONAYNE LIMITED

55 THORNHILL SQUARE,LONDON,N1 1BE

Number:11460192
Status:ACTIVE
Category:Private Limited Company

SOFTNSAFE LTD

SOFTNSAFE, INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:07258982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source