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..
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 | : |
|
Registered Address | : | 3 Burlington Gardens, London, W1S 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 To 8, Lower John Street, London, England, W1F 9DY | Director | 17 October 2023 | Active |
5 To 8, Lower John Street, London, England, W1F 9DY | Director | 17 January 2024 | Active |
Route De Coinsins 1f, Trelex, Switzerland, | Secretary | 20 February 2003 | Active |
4, Grandsen Park, Potton Road Abbotsley, St. Neots, United Kingdom, PE19 6TY | Corporate Secretary | 01 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 February 2003 | Active |
3, Burlington Gardens, London, England, W1S 3EP | Director | 01 March 2012 | Active |
76 Westbourne Terrace, London, W2 6QA | Director | 04 July 2006 | Active |
3, Burlington Gardens, London, W1S 3EP | Director | 21 November 2014 | Active |
5 To 8, Lower John Street, London, England, W1F 9DY | Director | 22 July 2022 | Active |
30, Chemin Des Chanats, Geneva, Switzerland, | Director | 29 June 2009 | Active |
Chemin Palud 12, Geneva, Switzerland, | Director | 30 July 2008 | Active |
4/42 Cleveland Square, London, W2 6DH | Director | 20 February 2003 | Active |
9 Avenue Jacques-Martin, Geneva, Switzerland, | Director | 29 June 2009 | Active |
36 Ave De La Praille, Carouge, Switzerland, | Director | 20 February 2003 | Active |
Route De Coinsins 1f, Trelex, Switzerland, | Director | 20 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type group. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type group. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type group. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.