Background WavePink WaveYellow Wave

INDEX VENTURES (UK) LLP (OC344205)

INDEX VENTURES (UK) LLP (OC344205) is an active UK company. incorporated on 20 March 2009. with registered office in London. INDEX VENTURES (UK) LLP has been registered for 17 years.

Company Number
OC344205
Status
active
Type
llp
Incorporated
20 March 2009
Age
17 years
Address
5 To 8 Lower John Street, London, W1F 9DY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEX VENTURES (UK) LLP

INDEX VENTURES (UK) LLP is an active company incorporated on 20 March 2009 with the registered office located in London. INDEX VENTURES (UK) LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC344205

LLP Company

Age

17 Years

Incorporated 20 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

INDEX VENTURE MANAGEMENT LLP
From: 29 June 2009To: 28 November 2014
INDEX VENTURE MANAGEMENT SERVICES LLP
From: 20 March 2009To: 29 June 2009
Contact
Address

5 To 8 Lower John Street London, W1F 9DY,

Timeline

No significant events found

Capital Table
People

Officers

16

6 Active
10 Resigned

HAMMER, Jan

Active
Lower John Street, LondonW1F 9DY
Born September 1976
Llp designated member
Appointed 01 Dec 2011

MA, Adrianna Chung-Hsiu

Active
Lower John Street, LondonW1F 9DY
Born November 1973
Llp designated member
Appointed 02 Jan 2024

INDEX VENTURE SERVICES LIMITED

Active
Lower John Street, LondonW1F 9DY
Corporate llp designated member
Appointed 29 Jun 2009

GONZALEZ-CADENAS, Carlos

Active
Lower John Street, LondonW1F 9DY
Born June 1979
Llp member
Appointed 04 Jan 2021

MASRI, Hannah

Active
Lower John Street, LondonW1F 9DY
Born August 1988
Llp member
Appointed 01 Jul 2024

RIMER, Daniel Hillel

Active
Lower John Street, LondonW1F 9DY
Born September 1970
Llp member
Appointed 16 Jul 2018

DALLE, Bernard

Resigned
Burlington Gardens, LondonW1S 3EP
Born July 1967
Llp designated member
Appointed 20 Mar 2009
Resigned 31 Aug 2012

HOLMES, Benjamin John Bieder

Resigned
Burlington Gardens, LondonW1S 3EP
Born October 1973
Llp designated member
Appointed 29 Jun 2009
Resigned 31 Dec 2016

KLEIN, Saul Charles

Resigned
Burlington Gardens, LondonW1S 3EP
Born October 1970
Llp designated member
Appointed 29 Jun 2009
Resigned 30 Jun 2015

RIMER, Daniel Hillel

Resigned
52-53 Conduit Street, LondonW1S 2YX
Born September 1970
Llp designated member
Appointed 20 Mar 2009
Resigned 30 Jun 2011

DALLÉ, Bernard Mathieu

Resigned
Burlington Gardens, LondonW1S 3EP
Born July 1967
Llp member
Appointed 17 Apr 2019
Resigned 17 Dec 2021

DE RUBERTIS, Francesco

Resigned
Burlington Gardens, LondonW1S 3EP
Born January 1970
Llp member
Appointed 29 Jun 2009
Resigned 31 Jan 2016

JOHNSON, Kevin Stuart, Dr

Resigned
Burlington Gardens, LondonW1S 3EP
Born August 1960
Llp member
Appointed 05 Aug 2010
Resigned 31 Oct 2013

MIGNOT, Martin Benoit Antoine

Resigned
Burlington Gardens, LondonW1S 3EP
Born November 1984
Llp member
Appointed 01 May 2016
Resigned 16 Aug 2022

VIDAL, Dominque Paul

Resigned
Burlington Gardens, LondonW1S 3EP
Born September 1964
Llp member
Appointed 29 Jun 2009
Resigned 30 Jun 2019

VOLPI, Michaelangelo

Resigned
Blenheim Crescent, LondonW11 2EQ
Born December 1966
Llp member
Appointed 29 Jun 2009
Resigned 30 Jun 2011

Persons with significant control

4

1 Active
3 Ceased

Mr David Anthony Rimer

Ceased
Rue De Jargonnant, 1207 Geneva
Born September 1968

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 27 May 2021

Mr Neil Alexander Rimer

Ceased
Rue De Jargonnant, 1207 Geneva
Born October 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Giuseppe Zocco

Ceased
Rue De Jargonnant, 1207 Geneva
Born October 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lower John Street, LondonW1F 9DY

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
24 March 2026
LLCS01LLCS01
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
19 February 2025
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
19 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
19 February 2025
LLPSC07LLPSC07
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 July 2024
LLAP01LLAP01
Confirmation Statement With No Updates
28 March 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 January 2024
LLAP01LLAP01
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 December 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 December 2022
LLAD01LLAD01
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 August 2022
LLTM01LLTM01
Confirmation Statement With No Updates
25 March 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
24 March 2022
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
24 March 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
17 December 2021
LLTM01LLTM01
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 January 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 January 2021
LLAP01LLAP01
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
LLCS01LLCS01
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 August 2019
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 July 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 April 2019
LLAP01LLAP01
Confirmation Statement With No Updates
20 March 2019
LLCS01LLCS01
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
18 July 2018
LLAP01LLAP01
Confirmation Statement With No Updates
22 March 2018
LLCS01LLCS01
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
23 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 December 2016
LLCH01LLCH01
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
18 May 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
15 April 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2016
LLTM01LLTM01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
3 July 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
17 April 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 April 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 April 2015
LLCH01LLCH01
Auditors Resignation Limited Liability Partnership
24 March 2015
LLPAUDLLPAUD
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
16 July 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
20 March 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
24 December 2013
LLTM01LLTM01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 April 2013
LLAR01LLAR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
17 September 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
27 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 March 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2012
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
27 March 2012
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
9 February 2012
LLAP01LLAP01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Legacy
30 September 2011
LLMG01LLMG01
Change Person Member Limited Liability Partnership With Name Change Date
22 July 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
19 July 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 July 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 April 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
13 October 2010
LLAP01LLAP01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 May 2010
LLAA01LLAA01
Legacy
15 September 2009
LLP395LLP395
Legacy
1 July 2009
LLP288aLLP288a
Legacy
1 July 2009
LLP288aLLP288a
Legacy
1 July 2009
LLP288aLLP288a
Legacy
1 July 2009
LLP288aLLP288a
Legacy
1 July 2009
LLP288aLLP288a
Legacy
1 July 2009
LLP288aLLP288a
Legacy
29 June 2009
LLP3LLP3
Certificate Change Of Name Company
29 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2009
LLP2LLP2