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: 31/12Up to Date
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
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
Address
5 To 8 Lower John Street London, W1F 9DY,
No significant events found
Officers
16
6 Active
10 Resigned
Name
Role
Appointed
Status
HAMMER, Jan
ActiveLower John Street, LondonW1F 9DY
Born September 1976
Llp designated member
Appointed 01 Dec 2011
HAMMER, Jan
Lower John Street, LondonW1F 9DY
Born September 1976
Llp designated member
01 Dec 2011
Active
MA, Adrianna Chung-Hsiu
ActiveLower John Street, LondonW1F 9DY
Born November 1973
Llp designated member
Appointed 02 Jan 2024
MA, Adrianna Chung-Hsiu
Lower John Street, LondonW1F 9DY
Born November 1973
Llp designated member
02 Jan 2024
Active
INDEX VENTURE SERVICES LIMITED
ActiveLower John Street, LondonW1F 9DY
Corporate llp designated member
Appointed 29 Jun 2009
INDEX VENTURE SERVICES LIMITED
Lower John Street, LondonW1F 9DY
Corporate llp designated member
29 Jun 2009
Active
GONZALEZ-CADENAS, Carlos
ActiveLower John Street, LondonW1F 9DY
Born June 1979
Llp member
Appointed 04 Jan 2021
GONZALEZ-CADENAS, Carlos
Lower John Street, LondonW1F 9DY
Born June 1979
Llp member
04 Jan 2021
Active
MASRI, Hannah
ActiveLower John Street, LondonW1F 9DY
Born August 1988
Llp member
Appointed 01 Jul 2024
MASRI, Hannah
Lower John Street, LondonW1F 9DY
Born August 1988
Llp member
01 Jul 2024
Active
RIMER, Daniel Hillel
ActiveLower John Street, LondonW1F 9DY
Born September 1970
Llp member
Appointed 16 Jul 2018
RIMER, Daniel Hillel
Lower John Street, LondonW1F 9DY
Born September 1970
Llp member
16 Jul 2018
Active
DALLE, Bernard
ResignedBurlington Gardens, LondonW1S 3EP
Born July 1967
Llp designated member
Appointed 20 Mar 2009
Resigned 31 Aug 2012
DALLE, Bernard
Burlington Gardens, LondonW1S 3EP
Born July 1967
Llp designated member
20 Mar 2009
Resigned 31 Aug 2012
Resigned
HOLMES, Benjamin John Bieder
ResignedBurlington Gardens, LondonW1S 3EP
Born October 1973
Llp designated member
Appointed 29 Jun 2009
Resigned 31 Dec 2016
HOLMES, Benjamin John Bieder
Burlington Gardens, LondonW1S 3EP
Born October 1973
Llp designated member
29 Jun 2009
Resigned 31 Dec 2016
Resigned
KLEIN, Saul Charles
ResignedBurlington Gardens, LondonW1S 3EP
Born October 1970
Llp designated member
Appointed 29 Jun 2009
Resigned 30 Jun 2015
KLEIN, Saul Charles
Burlington Gardens, LondonW1S 3EP
Born October 1970
Llp designated member
29 Jun 2009
Resigned 30 Jun 2015
Resigned
RIMER, Daniel Hillel
Resigned52-53 Conduit Street, LondonW1S 2YX
Born September 1970
Llp designated member
Appointed 20 Mar 2009
Resigned 30 Jun 2011
RIMER, Daniel Hillel
52-53 Conduit Street, LondonW1S 2YX
Born September 1970
Llp designated member
20 Mar 2009
Resigned 30 Jun 2011
Resigned
DALLÉ, Bernard Mathieu
ResignedBurlington Gardens, LondonW1S 3EP
Born July 1967
Llp member
Appointed 17 Apr 2019
Resigned 17 Dec 2021
DALLÉ, Bernard Mathieu
Burlington Gardens, LondonW1S 3EP
Born July 1967
Llp member
17 Apr 2019
Resigned 17 Dec 2021
Resigned
DE RUBERTIS, Francesco
ResignedBurlington Gardens, LondonW1S 3EP
Born January 1970
Llp member
Appointed 29 Jun 2009
Resigned 31 Jan 2016
DE RUBERTIS, Francesco
Burlington Gardens, LondonW1S 3EP
Born January 1970
Llp member
29 Jun 2009
Resigned 31 Jan 2016
Resigned
JOHNSON, Kevin Stuart, Dr
ResignedBurlington Gardens, LondonW1S 3EP
Born August 1960
Llp member
Appointed 05 Aug 2010
Resigned 31 Oct 2013
JOHNSON, Kevin Stuart, Dr
Burlington Gardens, LondonW1S 3EP
Born August 1960
Llp member
05 Aug 2010
Resigned 31 Oct 2013
Resigned
MIGNOT, Martin Benoit Antoine
ResignedBurlington Gardens, LondonW1S 3EP
Born November 1984
Llp member
Appointed 01 May 2016
Resigned 16 Aug 2022
MIGNOT, Martin Benoit Antoine
Burlington Gardens, LondonW1S 3EP
Born November 1984
Llp member
01 May 2016
Resigned 16 Aug 2022
Resigned
VIDAL, Dominque Paul
ResignedBurlington Gardens, LondonW1S 3EP
Born September 1964
Llp member
Appointed 29 Jun 2009
Resigned 30 Jun 2019
VIDAL, Dominque Paul
Burlington Gardens, LondonW1S 3EP
Born September 1964
Llp member
29 Jun 2009
Resigned 30 Jun 2019
Resigned
VOLPI, Michaelangelo
ResignedBlenheim Crescent, LondonW11 2EQ
Born December 1966
Llp member
Appointed 29 Jun 2009
Resigned 30 Jun 2011
VOLPI, Michaelangelo
Blenheim Crescent, LondonW11 2EQ
Born December 1966
Llp member
29 Jun 2009
Resigned 30 Jun 2011
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr David Anthony Rimer
CeasedRue 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 David Anthony Rimer
Rue De Jargonnant, 1207 Geneva
Born September 1968
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
06 Apr 2016
Ceased 27 May 2021
Ceased
Mr Neil Alexander Rimer
CeasedRue 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 Neil Alexander Rimer
Rue De Jargonnant, 1207 Geneva
Born October 1963
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
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mr Giuseppe Zocco
CeasedRue 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
Mr Giuseppe Zocco
Rue De Jargonnant, 1207 Geneva
Born October 1965
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
06 Apr 2016
Ceased 06 Apr 2016
Ceased
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
Index Venture Services Ltd
Lower John Street, LondonW1F 9DY
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
06 Apr 2016
Active
Filing History
90
Description
Type
Date Filed
Document
19 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
19 February 2025
19 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 February 2025
19 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 February 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 July 2024
23 January 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 January 2024
23 December 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 December 2022
23 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 December 2022
17 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 August 2022
24 March 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 March 2022
24 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 March 2022
17 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 December 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 January 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 August 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 July 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 July 2018
3 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 January 2017
23 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 December 2016
22 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 December 2016
22 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 December 2016
22 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 December 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 May 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2016
1 February 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 April 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 April 2015
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 November 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2012
27 March 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2012
27 March 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
27 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 July 2011
26 May 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 May 2010
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 June 2009