Ebix Europe Limited

  • Active
  • Incorporated on 14 Jan 2000

Reg Address: Walsingham House, 35 Seething Lane, London EC3N 4AH, England

Previous Names:
Ebix Uk Limited - 8 Sep 2014
Qatarlyst Limited - 30 May 2013
Ebix Uk Limited - 30 May 2013
Ri3K Limited - 2 Dec 2011
Qatarlyst Limited - 2 Dec 2011
City 3 K Limited - 8 Aug 2001
Ri3K Limited - 8 Aug 2001
City 3 K Limited - 28 Jul 2000
City3K.Com Limited - 14 Jan 2000

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Ebix Europe Limited" is a ltd and located in Walsingham House, 35 Seething Lane, London EC3N 4AH. Ebix Europe Limited is currently in active status and it was incorporated on 14 Jan 2000 (24 years 8 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ebix Europe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robin Raina Director 5 Apr 2013 Indian Active
2 Robin Raina Director 5 Apr 2013 Indian Active
3 Graham John Prior Director 5 Apr 2013 New Zealander Resigned
23 Jun 2021
4 Graham John Prior Secretary 5 Apr 2013 - Resigned
22 Jul 2013
5 Graham John Prior Director 5 Apr 2013 New Zealander Active
6 Khalid Abdulrahman Al-Mughesib Director 7 Nov 2010 Qatari Resigned
5 Apr 2013
7 Matthew Thomas Yardley Wreford Director 18 Dec 2008 British Resigned
7 Nov 2010
8 Matthew Thomas Yardley Wreford Director 18 Dec 2008 British Resigned
7 Nov 2010
9 Oliver Alexander Hemsley Director 3 May 2007 - Resigned
27 Jan 2009
10 Thomas Anthony Binks Director 3 May 2007 British Resigned
18 Dec 2008
11 Nicholas James Campsie Director 3 May 2007 British Resigned
7 Nov 2010
12 Kathryn Mary Lisson Director 3 May 2007 Canadian Resigned
30 Apr 2009
13 Oliver Alexander Hemsley Director 3 May 2007 British Resigned
27 Jan 2009
14 BRIT CORPORATE SECRETARIES LIMITED Corporate Secretary 18 May 2006 - Resigned
3 May 2007
15 BRIT GROUP SERVICES LIMITED Secretary 7 Jul 2003 - Resigned
18 May 2006
16 Neil David Eckert Director 14 Feb 2003 British Resigned
7 Nov 2010
17 Matthew Scales Director 14 Feb 2003 British Resigned
3 May 2007
18 Neil David Eckert Director 14 Feb 2003 British Resigned
7 Nov 2010
19 David Stuart Simpson Secretary 6 Mar 2001 - Resigned
28 Aug 2009
20 Robin Wickham Merttens Director 24 May 2000 British Resigned
7 Nov 2010
21 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 14 Jan 2000 - Resigned
14 Jan 2000
22 COMPANY DIRECTORS LIMITED Corporate Nominee Director 14 Jan 2000 - Resigned
14 Jan 2000
23 Richard Mark Taylor Secretary 14 Jan 2000 British Resigned
6 Mar 2001
24 Alexander Francis Donald Letts Director 14 Jan 2000 British Resigned
7 Nov 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
11 Nov 2019 - Active
2 Ebix Singapore Pte Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
14 Jan 2017 - Ceased
11 Nov 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ebix Europe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 4 Oct 2023 Download PDF
2 Incorporation - Memorandum Articles 24 Aug 2023 Download PDF
3 Resolution 15 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 31 Jan 2023 Download PDF
5 Accounts - Full 15 Sep 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 23 Jun 2021 Download PDF
7 Address - Change Registered Office Company With Date Old New 28 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 15 Jan 2021 Download PDF
3 Pages
9 Accounts - Full 6 Nov 2020 Download PDF
172 Pages
10 Confirmation Statement - No Updates 13 Jan 2020 Download PDF
3 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Nov 2019 Download PDF
2 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Nov 2019 Download PDF
1 Pages
13 Accounts - Full 21 Aug 2019 Download PDF
32 Pages
14 Confirmation Statement - No Updates 19 Feb 2019 Download PDF
3 Pages
15 Accounts - Full 5 Oct 2018 Download PDF
30 Pages
16 Confirmation Statement - No Updates 23 Jan 2018 Download PDF
3 Pages
17 Accounts - Full 18 Sep 2017 Download PDF
29 Pages
18 Confirmation Statement - Updates 20 Feb 2017 Download PDF
5 Pages
19 Accounts - Full 23 Aug 2016 Download PDF
28 Pages
20 Capital - Allotment Shares 1 Aug 2016 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2016 Download PDF
3 Pages
22 Accounts - Full 11 Nov 2015 Download PDF
24 Pages
23 Auditors - Resignation Company 7 Sep 2015 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 13 Feb 2015 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 13 Feb 2015 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2015 Download PDF
3 Pages
27 Address - Change Registered Office Company With Date Old New 23 Oct 2014 Download PDF
1 Pages
28 Accounts - Full 1 Oct 2014 Download PDF
31 Pages
29 Change Of Name - Certificate Company 8 Sep 2014 Download PDF
2 Pages
30 Change Of Name - Notice 8 Sep 2014 Download PDF
3 Pages
31 Miscellaneous 4 Jul 2014 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2014 Download PDF
4 Pages
33 Accounts - Full 16 Dec 2013 Download PDF
26 Pages
34 Officers - Termination Secretary Company With Name 22 Jul 2013 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old 6 Jun 2013 Download PDF
1 Pages
36 Change Of Name - Certificate Company 30 May 2013 Download PDF
3 Pages
37 Officers - Termination Director Company With Name 1 May 2013 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 30 Apr 2013 Download PDF
2 Pages
39 Officers - Appoint Person Secretary Company With Name 30 Apr 2013 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 30 Apr 2013 Download PDF
2 Pages
41 Capital - Allotment Shares 15 Apr 2013 Download PDF
4 Pages
42 Mortgage - Legacy 11 Apr 2013 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2013 Download PDF
3 Pages
44 Auditors - Resignation Company 16 Jan 2013 Download PDF
1 Pages
45 Auditors - Resignation Company 11 Jan 2013 Download PDF
1 Pages
46 Accounts - Full 30 May 2012 Download PDF
22 Pages
47 Officers - Change Person Director Company With Change Date 16 Jan 2012 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2012 Download PDF
6 Pages
49 Change Of Name - Certificate Company 2 Dec 2011 Download PDF
3 Pages
50 Change Of Name - Notice 2 Dec 2011 Download PDF
2 Pages
51 Auditors - Resignation Company 11 Nov 2011 Download PDF
2 Pages
52 Auditors - Resignation Company 9 Nov 2011 Download PDF
1 Pages
53 Accounts - Full 18 May 2011 Download PDF
24 Pages
54 Address - Change Registered Office Company With Date Old 3 May 2011 Download PDF
1 Pages
55 Mortgage - Legacy 4 Mar 2011 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2011 Download PDF
6 Pages
57 Resolution 30 Dec 2010 Download PDF
33 Pages
58 Change Of Constitution - Statement Of Companys Objects 30 Dec 2010 Download PDF
2 Pages
59 Capital - Variation Of Rights Attached To Shares 30 Dec 2010 Download PDF
3 Pages
60 Capital - Name Of Class Of Shares 30 Dec 2010 Download PDF
2 Pages
61 Capital - Alter Shares Consolidation 30 Dec 2010 Download PDF
7 Pages
62 Capital - Allotment Shares 30 Dec 2010 Download PDF
5 Pages
63 Officers - Appoint Person Director Company With Name 3 Dec 2010 Download PDF
3 Pages
64 Officers - Termination Director Company With Name 2 Dec 2010 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 2 Dec 2010 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 2 Dec 2010 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 2 Dec 2010 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 2 Dec 2010 Download PDF
2 Pages
69 Incorporation - Memorandum Articles 22 Nov 2010 Download PDF
40 Pages
70 Resolution 22 Nov 2010 Download PDF
8 Pages
71 Accounts - Full 17 Nov 2010 Download PDF
24 Pages
72 Mortgage - Legacy 1 Nov 2010 Download PDF
3 Pages
73 Mortgage - Legacy 1 Nov 2010 Download PDF
3 Pages
74 Address - Change Registered Office Company With Date Old 19 Oct 2010 Download PDF
1 Pages
75 Mortgage - Legacy 21 Sep 2010 Download PDF
8 Pages
76 Capital - Allotment Shares 7 May 2010 Download PDF
3 Pages
77 Capital - Allotment Shares 7 May 2010 Download PDF
3 Pages
78 Officers - Change Person Director Company With Change Date 12 Feb 2010 Download PDF
2 Pages
79 Capital - Allotment Shares 10 Feb 2010 Download PDF
3 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2010 Download PDF
17 Pages
81 Officers - Change Person Director Company With Change Date 20 Jan 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 20 Jan 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 20 Jan 2010 Download PDF
2 Pages
84 Officers - Legacy 28 Aug 2009 Download PDF
1 Pages
85 Officers - Legacy 6 Aug 2009 Download PDF
1 Pages
86 Capital - Legacy 6 May 2009 Download PDF
3 Pages
87 Officers - Legacy 1 May 2009 Download PDF
1 Pages
88 Accounts - Full 6 Apr 2009 Download PDF
23 Pages
89 Capital - Legacy 5 Mar 2009 Download PDF
3 Pages
90 Annual Return - Legacy 10 Feb 2009 Download PDF
15 Pages
91 Capital - Legacy 9 Feb 2009 Download PDF
3 Pages
92 Capital - Legacy 9 Feb 2009 Download PDF
2 Pages
93 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
94 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
95 Officers - Legacy 5 Jan 2009 Download PDF
3 Pages
96 Officers - Legacy 31 Dec 2008 Download PDF
1 Pages
97 Accounts - Full 2 Nov 2008 Download PDF
24 Pages
98 Capital - Legacy 2 Sep 2008 Download PDF
3 Pages
99 Officers - Legacy 11 Aug 2008 Download PDF
1 Pages
100 Capital - Legacy 24 Jul 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.