Advanced company searchLink opens in new window

EBIX EUROPE LIMITED

Company number 03909745

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AUD Auditor's resignation
13 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 27,829,220
13 Feb 2015 CH01 Director's details changed for Mr Robin Raina on 1 December 2014
13 Feb 2015 CH01 Director's details changed for Mr Graham John Prior on 1 December 2014
23 Oct 2014 AD01 Registered office address changed from 19-21 Billiter Street London EC3M 2RY to 4Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 CERTNM Company name changed ebix uk LIMITED\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-08-31
08 Sep 2014 CONNOT Change of name notice
04 Jul 2014 MISC Section 519
16 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 27,829,220
16 Dec 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 TM02 Termination of appointment of Graham Prior as a secretary
06 Jun 2013 AD01 Registered office address changed from 4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 June 2013
30 May 2013 CERTNM Company name changed qatarlyst LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
01 May 2013 TM01 Termination of appointment of Khalid Al-Mughesib as a director
30 Apr 2013 AP01 Appointment of Mr Robin Raina as a director
30 Apr 2013 AP03 Appointment of Mr Graham John Prior as a secretary
30 Apr 2013 AP01 Appointment of Mr Graham John Prior as a director
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 27,829,220
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
08 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
16 Jan 2013 AUD Auditor's resignation
11 Jan 2013 AUD Auditor's resignation
30 May 2012 AA Full accounts made up to 31 December 2011