UKBizDB.co.uk

INDEX VENTURE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Index Venture Services Limited. The company was founded 21 years ago and was given the registration number 04672531. The firm's registered office is in LONDON. You can find them at 3 Burlington Gardens, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INDEX VENTURE SERVICES LIMITED
Company Number:04672531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Burlington Gardens, London, W1S 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 To 8, Lower John Street, London, England, W1F 9DY

Director17 October 2023Active
5 To 8, Lower John Street, London, England, W1F 9DY

Director17 January 2024Active
Route De Coinsins 1f, Trelex, Switzerland,

Secretary20 February 2003Active
4, Grandsen Park, Potton Road Abbotsley, St. Neots, United Kingdom, PE19 6TY

Corporate Secretary01 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 2003Active
3, Burlington Gardens, London, England, W1S 3EP

Director01 March 2012Active
76 Westbourne Terrace, London, W2 6QA

Director04 July 2006Active
3, Burlington Gardens, London, W1S 3EP

Director21 November 2014Active
5 To 8, Lower John Street, London, England, W1F 9DY

Director22 July 2022Active
30, Chemin Des Chanats, Geneva, Switzerland,

Director29 June 2009Active
Chemin Palud 12, Geneva, Switzerland,

Director30 July 2008Active
4/42 Cleveland Square, London, W2 6DH

Director20 February 2003Active
9 Avenue Jacques-Martin, Geneva, Switzerland,

Director29 June 2009Active
36 Ave De La Praille, Carouge, Switzerland,

Director20 February 2003Active
Route De Coinsins 1f, Trelex, Switzerland,

Director20 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 2003Active

People with Significant Control

Mr David Anthony Rimer
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Swiss
Country of residence:Switzerland
Address:2, Rue De Jargonnant, 1207 Geneva, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Alexander Rimer
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Swiss
Country of residence:Switzerland
Address:2, Rue De Jargonnant, 1207 Geneva, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Giuseppe Zocco
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Italian,Swiss
Country of residence:Switzerland
Address:2, Rue De Jargonnant, 1207 Geneva, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Address

Change registered office address company with date old address new address.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type group.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type group.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.