This company is commonly known as Ebix Europe Limited. The company was founded 24 years ago and was given the registration number 03909745. The firm's registered office is in LONDON. You can find them at 4th Floor, Dashwood House, 69 Old Broad Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EBIX EUROPE LIMITED |
---|---|---|
Company Number | : | 03909745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Director | 05 April 2013 | Active |
55 Bishopsgate, London, EC2N 3AS | Secretary | 07 July 2003 | Active |
19-21, Billiter Street, London, England, EC3M 2RY | Secretary | 05 April 2013 | Active |
1 Shillingridge Park, Frieth Road, Marlow, SL7 2QX | Secretary | 06 March 2001 | Active |
15 Fawcett Street, London, SW10 9HN | Secretary | 14 January 2000 | Active |
55 Bishopsgate, London, EC2N 3AS | Corporate Secretary | 18 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 January 2000 | Active |
4th Floor, Dashwood House 69 Old Broad Street, London, EC2M 1QS | Director | 07 November 2010 | Active |
Fernden Grange, Fernden Lane, Haslemere, GU27 3LA | Director | 03 May 2007 | Active |
49 3 Central Buildings, Matthew Parker Street, London, SW1H 9NE | Director | 03 May 2007 | Active |
Chalvington House, Chalvington, Hailsham, BN27 3TQ | Director | 14 February 2003 | Active |
Urless Farm, Corscombe, Dorchester, DT2 0NP | Director | 03 May 2007 | Active |
The Old Rectory, Elkstone, Cheltenham, England, GL53 9PD | Director | 14 January 2000 | Active |
57, Ovington Street, London, SW3 2JA | Director | 03 May 2007 | Active |
78 Priory Gardens, Highgate, London, N6 5QS | Director | 24 May 2000 | Active |
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Director | 05 April 2013 | Active |
66 Ernest Road, Hornchurch, RM11 3JW | Director | 14 February 2003 | Active |
16, Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 18 December 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 January 2000 | Active |
Ebix Singapore Pte Limited | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 50, Raffles Place, Singapore 048623, Singapore, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Incorporation | Memorandum articles. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Capital | Capital allotment shares. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.