Index Venture Services Limited LONDON


Index Venture Services started in year 2003 as Private Limited Company with registration number 04672531. The Index Venture Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 5 To 8 Lower John Street. Postal code: W1F 9DY. Since 2009-06-29 Index Venture Services Limited is no longer carrying the name Index Venture Management.

The company has 2 directors, namely Simon C., Sally A.. Of them, Sally A. has been with the company the longest, being appointed on 17 October 2023 and Simon C. has been with the company for the least time - from 17 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nunu T. who worked with the the company until 13 June 2008.

Index Venture Services Limited Address / Contact

Office Address 5 To 8 Lower John Street
Town London
Post code W1F 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672531
Date of Incorporation Thu, 20th Feb 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Simon C.

Position: Director

Appointed: 17 January 2024

Sally A.

Position: Director

Appointed: 17 October 2023

Adrianna M.

Position: Director

Appointed: 22 July 2022

Resigned: 17 October 2023

Andre D.

Position: Director

Appointed: 21 November 2014

Resigned: 29 March 2022

Sally A.

Position: Director

Appointed: 01 March 2012

Resigned: 22 July 2022

David R.

Position: Director

Appointed: 29 June 2009

Resigned: 21 November 2014

Benjamin O.

Position: Director

Appointed: 29 June 2009

Resigned: 29 March 2022

Charles P.

Position: Director

Appointed: 30 July 2008

Resigned: 31 March 2012

Bernard D.

Position: Director

Appointed: 04 July 2006

Resigned: 29 June 2009

H C Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 28 February 2019

Nunu T.

Position: Secretary

Appointed: 20 February 2003

Resigned: 13 June 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 February 2003

Resigned: 20 February 2003

Nunu T.

Position: Director

Appointed: 20 February 2003

Resigned: 13 June 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2003

Resigned: 20 February 2003

Daniel R.

Position: Director

Appointed: 20 February 2003

Resigned: 29 June 2009

David R.

Position: Director

Appointed: 20 February 2003

Resigned: 04 July 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Neil R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Giuseppe Z. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Giuseppe Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Index Venture Management June 29, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to 2022-12-31
filed on: 6th, October 2023
Free Download (25 pages)

Company search