EBIX EUROPE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registration of charge 039097450005, created on 2025-03-11

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/01/2513 January 2025 Full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Appointment of Mr Sunil Dhameja as a director on 2024-11-28

View Document

05/12/245 December 2024 Appointment of Mr Karan Bagga as a director on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mrs Clare Sarah Girling as a director on 2024-11-28

View Document

03/12/243 December 2024 Termination of appointment of Robin Raina as a director on 2024-12-01

View Document

03/12/243 December 2024 Appointment of Mr Peter Andrew Smyth as a director on 2024-11-28

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

05/04/235 April 2023 Satisfaction of charge 4 in full

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Graham John Prior as a director on 2021-06-23

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RAINA / 01/12/2014

View Document

13/02/1513 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRIOR / 01/12/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
19-21 BILLITER STREET
LONDON
EC3M 2RY

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 COMPANY NAME CHANGED EBIX UK LIMITED
CERTIFICATE ISSUED ON 08/09/14

View Document

08/09/148 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/144 July 2014 SECTION 519

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM PRIOR

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
4TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET
LONDON
EC2M 1QS

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED QATARLYST LIMITED
CERTIFICATE ISSUED ON 30/05/13

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR KHALID AL-MUGHESIB

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR GRAHAM JOHN PRIOR

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR ROBIN RAINA

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR GRAHAM JOHN PRIOR

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

08/02/138 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 AUDITOR'S RESIGNATION

View Document

11/01/1311 January 2013 AUDITOR'S RESIGNATION

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KHALID ABDULRAHMAN AL-MUGHESIB / 03/05/2011

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 COMPANY NAME CHANGED RI3K LIMITED CERTIFICATE ISSUED ON 02/12/11

View Document

02/12/112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1111 November 2011 AUDITOR'S RESIGNATION

View Document

09/11/119 November 2011 AUDITOR'S RESIGNATION

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM CENTRALPOINT 45 BEECH STREET LONDON EC2Y 8AD UNITED KINGDOM

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ENTITLEMENT TO INTEREST WAIVED CONSOLIDATED A SHRS AND CONSOLIDATED B SHRS 21/12/2010

View Document

30/12/1030 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1030 December 2010 CONSOLIDATION 21/12/10

View Document

03/12/103 December 2010 DIRECTOR APPOINTED KHALID ABDULRAHMAN AL-MUGHESIB

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LETTS

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN MERTTENS

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMPSIE

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERT

View Document

22/11/1022 November 2010 ARTICLES OF ASSOCIATION

View Document

22/11/1022 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 10 ELY PLACE LONDON EC1N 6RY

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 12/02/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LETTS / 18/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WICKHAM MERTTENS / 18/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 18/01/2010

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID SIMPSON

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LETTS / 01/08/2009

View Document

01/05/091 May 2009 DIRECTOR RESIGNED KATHRYN LISSON

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S PARTICULARS ALEXANDER LETTS

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED OLIVER HEMSLEY

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MATTHEW THOMAS YARDLEY WREFORD

View Document

31/12/0831 December 2008 DIRECTOR RESIGNED THOMAS BINKS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR'S PARTICULARS KATHRYN LISSON

View Document

24/07/0824 July 2008 GBP NC 7525000/12525000 21/07/2008

View Document

24/07/0824 July 2008 NC INC ALREADY ADJUSTED 21/07/08

View Document

24/07/0824 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0824 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0824 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 � NC 500000/7525000 03/0

View Document

01/06/071 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/071 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/071 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0518 June 2005 S366A DISP HOLDING AGM 08/06/05 S252 DISP LAYING ACC 08/06/05 S386 DISP APP AUDS 08/06/05

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 RETURN MADE UP TO 14/01/04; CHANGE OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 � NC 115000/500000 15/01

View Document

06/02/036 February 2003 NC INC ALREADY ADJUSTED 15/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 COMPANY NAME CHANGED CITY 3 K LIMITED CERTIFICATE ISSUED ON 08/08/01; RESOLUTION PASSED ON 06/08/01

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: G OFFICE CHANGED 23/03/01 3RD FLOOR STAMFORD BRIDGE FULHAM ROAD LONDON SW6 1HS

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED CITY3K.COM LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

18/07/0018 July 2000 Resolutions

View Document

18/07/0018 July 2000 VARYING SHARE RIGHTS AND NAMES 19/05/00

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

18/07/0018 July 2000 Resolutions

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

19/06/0019 June 2000 � NC 1000/115000 19/05

View Document

19/06/0019 June 2000 Resolutions

View Document

19/06/0019 June 2000 Resolutions

View Document

19/06/0019 June 2000 ADOPT ARTICLES 24/05/00

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company