Company NameEBIX Europe Limited
DirectorRobin Raina
Company StatusActive
Company Number03909745
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robin Raina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed05 April 2013(13 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Alexander Francis Donald Letts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Elkstone
Cheltenham
Glos
GL53 9PD
Wales
Secretary NameMr Richard Mark Taylor
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 07 November 2010)
RoleOperating Officer
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Secretary NameDavid Stuart Simpson
NationalityBritish
StatusResigned
Appointed06 March 2001(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Director NameMr Matthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Ernest Road
Hornchurch
Essex
RM11 3JW
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 07 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Director NameMr Thomas Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameMr Nicholas James Campsie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address49 3 Central Buildings
Matthew Parker Street
London
SW1H 9NE
Director NameKathryn Mary Lisson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address57 Ovington Street
London
SW3 2JA
Director NameMr Oliver Alexander Hemsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2009)
RoleBanker
Country of ResidenceChairman
Correspondence AddressUrless Farm
Corscombe
Dorchester
Dorset
DT2 0NP
Director NameMr Matthew Thomas Yardley Wreford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finsbury Circus
London
EC2M 7EB
Director NameKhalid Abdulrahman Al-Mughesib
Date of BirthAugust 1964 (Born 59 years ago)
NationalityQatari
StatusResigned
Appointed07 November 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceQatari
Correspondence Address4th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Graham John Prior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 April 2013(13 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2021)
RoleSenior Vice President
Country of ResidenceSingapore
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Secretary NameMr Graham John Prior
StatusResigned
Appointed05 April 2013(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 2013)
RoleCompany Director
Correspondence Address19-21 Billiter Street
London
EC3M 2RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBrit Group Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2006)
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameBrit Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 May 2007)
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitewww.ebix.com
Email address[email protected]

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27.8m at £1Ebix Singapore Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,110,000
Gross Profit£2,894,000
Net Worth£820,000
Cash£729,000
Current Liabilities£2,374,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

2 March 2011Delivered on: 4 March 2011
Persons entitled: Dashwood House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum of £335,173 see image for full details.
Outstanding
15 September 2010Delivered on: 21 September 2010
Satisfied on: 3 April 2013
Persons entitled: Qatar Insurance Services Llc

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second floating charge all undertaking, property assets, rights, goodwill and uncalled capital see image for full details.
Fully Satisfied
31 March 2004Delivered on: 14 April 2004
Satisfied on: 29 October 2010
Persons entitled: Store Property Investments LTD

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest of RI3K limited in a deposit account in the joint names of RI3K limited and the chargee at the royal bank of scotland PLC (incorporating child & co.) presently the sum of £93,906.
Fully Satisfied
20 October 2000Delivered on: 1 November 2000
Satisfied on: 29 October 2010
Persons entitled: Store Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed.
Particulars: All the interest of the company in a deposit account at the royal bank of scotland held by the chargee presently in the sum of £93,906.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (172 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
12 November 2019Notification of a person with significant control statement (2 pages)
11 November 2019Cessation of Ebix Singapore Pte Limited as a person with significant control on 11 November 2019 (1 page)
21 August 2019Full accounts made up to 31 December 2018 (32 pages)
19 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (30 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (28 pages)
23 August 2016Full accounts made up to 31 December 2015 (28 pages)
1 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 29,916,903
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 29,916,903
(3 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 27,829,220
(3 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 27,829,220
(3 pages)
11 November 2015Full accounts made up to 31 December 2014 (24 pages)
11 November 2015Full accounts made up to 31 December 2014 (24 pages)
7 September 2015Auditor's resignation (1 page)
7 September 2015Auditor's resignation (1 page)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 27,829,220
(3 pages)
13 February 2015Director's details changed for Mr Graham John Prior on 1 December 2014 (2 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 27,829,220
(3 pages)
13 February 2015Director's details changed for Mr Robin Raina on 1 December 2014 (2 pages)
13 February 2015Director's details changed for Mr Robin Raina on 1 December 2014 (2 pages)
13 February 2015Director's details changed for Mr Graham John Prior on 1 December 2014 (2 pages)
13 February 2015Director's details changed for Mr Robin Raina on 1 December 2014 (2 pages)
13 February 2015Director's details changed for Mr Graham John Prior on 1 December 2014 (2 pages)
23 October 2014Registered 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 (1 page)
23 October 2014Registered 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 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (31 pages)
1 October 2014Full accounts made up to 31 December 2013 (31 pages)
8 September 2014Change of name notice (3 pages)
8 September 2014Company name changed ebix uk LIMITED\certificate issued on 08/09/14 (2 pages)
8 September 2014Company name changed ebix uk LIMITED\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-08-31
(2 pages)
8 September 2014Change of name notice (3 pages)
4 July 2014Section 519 (2 pages)
4 July 2014Section 519 (2 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 27,829,220
(4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 27,829,220
(4 pages)
16 December 2013Full accounts made up to 31 December 2012 (26 pages)
16 December 2013Full accounts made up to 31 December 2012 (26 pages)
22 July 2013Termination of appointment of Graham Prior as a secretary (1 page)
22 July 2013Termination of appointment of Graham Prior as a secretary (1 page)
6 June 2013Registered office address changed from 4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 June 2013 (1 page)
30 May 2013Company 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
(3 pages)
30 May 2013Company 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
(3 pages)
1 May 2013Termination of appointment of Khalid Al-Mughesib as a director (1 page)
1 May 2013Termination of appointment of Khalid Al-Mughesib as a director (1 page)
30 April 2013Appointment of Mr Graham John Prior as a secretary (2 pages)
30 April 2013Appointment of Mr Robin Raina as a director (2 pages)
30 April 2013Appointment of Mr Robin Raina as a director (2 pages)
30 April 2013Appointment of Mr Graham John Prior as a secretary (2 pages)
30 April 2013Appointment of Mr Graham John Prior as a director (2 pages)
30 April 2013Appointment of Mr Graham John Prior as a director (2 pages)
15 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 27,829,220
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 27,829,220
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 27,829,220
(4 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 January 2013Auditor's resignation (1 page)
16 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
30 May 2012Full accounts made up to 31 December 2011 (22 pages)
30 May 2012Full accounts made up to 31 December 2011 (22 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Director's details changed for Khalid Abdulrahman Al-Mughesib on 3 May 2011 (2 pages)
16 January 2012Director's details changed for Khalid Abdulrahman Al-Mughesib on 3 May 2011 (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Director's details changed for Khalid Abdulrahman Al-Mughesib on 3 May 2011 (2 pages)
2 December 2011Company name changed RI3K LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-25
(3 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Company name changed RI3K LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-25
(3 pages)
11 November 2011Auditor's resignation (2 pages)
11 November 2011Auditor's resignation (2 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
18 May 2011Full accounts made up to 31 December 2010 (24 pages)
18 May 2011Full accounts made up to 31 December 2010 (24 pages)
3 May 2011Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom on 3 May 2011 (1 page)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
30 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 12,202,916
(5 pages)
30 December 2010Particulars of variation of rights attached to shares (3 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Consolidation of shares on 21 December 2010 (7 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Particulars of variation of rights attached to shares (3 pages)
30 December 2010Resolutions
  • RES13 ‐ Entitlement to interest waived consolidated a shrs and consolidated b shrs 21/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 December 2010Resolutions
  • RES13 ‐ Entitlement to interest waived consolidated a shrs and consolidated b shrs 21/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
30 December 2010Change of share class name or designation (2 pages)
30 December 2010Change of share class name or designation (2 pages)
30 December 2010Consolidation of shares on 21 December 2010 (7 pages)
30 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 12,202,916
(5 pages)
3 December 2010Appointment of Khalid Abdulrahman Al-Mughesib as a director (3 pages)
3 December 2010Appointment of Khalid Abdulrahman Al-Mughesib as a director (3 pages)
2 December 2010Termination of appointment of Alexander Letts as a director (2 pages)
2 December 2010Termination of appointment of Matthew Wreford as a director (2 pages)
2 December 2010Termination of appointment of Matthew Wreford as a director (2 pages)
2 December 2010Termination of appointment of Nicholas Campsie as a director (2 pages)
2 December 2010Termination of appointment of Robin Merttens as a director (2 pages)
2 December 2010Termination of appointment of Neil Eckert as a director (2 pages)
2 December 2010Termination of appointment of Nicholas Campsie as a director (2 pages)
2 December 2010Termination of appointment of Robin Merttens as a director (2 pages)
2 December 2010Termination of appointment of Neil Eckert as a director (2 pages)
2 December 2010Termination of appointment of Alexander Letts as a director (2 pages)
22 November 2010Memorandum and Articles of Association (40 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 November 2010Memorandum and Articles of Association (40 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 November 2010Full accounts made up to 31 December 2009 (24 pages)
17 November 2010Full accounts made up to 31 December 2009 (24 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2010Registered office address changed from 10 Ely Place London EC1N 6RY on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 10 Ely Place London EC1N 6RY on 19 October 2010 (1 page)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 12,202,915.08
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 12,202,915.08
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 11,438,400.39
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 11,438,400.39
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 12,202,915.08
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 11,438,400.39
(3 pages)
12 February 2010Director's details changed for Matthew Thomas Yardley Wreford on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Matthew Thomas Yardley Wreford on 12 February 2010 (2 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 11,438,400.39
(3 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 11,438,400.39
(3 pages)
20 January 2010Director's details changed for Mr Robin Wickham Merttens on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Alexander Letts on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (17 pages)
20 January 2010Director's details changed for Matthew Thomas Yardley Wreford on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Matthew Thomas Yardley Wreford on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (17 pages)
20 January 2010Director's details changed for Mr Alexander Letts on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Robin Wickham Merttens on 18 January 2010 (2 pages)
28 August 2009Appointment terminated secretary david simpson (1 page)
28 August 2009Appointment terminated secretary david simpson (1 page)
6 August 2009Director's change of particulars / alexander letts / 01/08/2009 (1 page)
6 August 2009Director's change of particulars / alexander letts / 01/08/2009 (1 page)
6 May 2009Ad 01/05/09\gbp si 671803@1=671803\gbp ic 10766597.39/11438400.39\ (3 pages)
6 May 2009Ad 01/05/09\gbp si 671803@1=671803\gbp ic 10766597.39/11438400.39\ (3 pages)
1 May 2009Appointment terminated director kathryn lisson (1 page)
1 May 2009Appointment terminated director kathryn lisson (1 page)
6 April 2009Full accounts made up to 31 December 2008 (23 pages)
6 April 2009Full accounts made up to 31 December 2008 (23 pages)
5 March 2009Ad 25/02/09\gbp si 3000000@1=3000000\gbp ic 7766597.39/10766597.39\ (3 pages)
5 March 2009Ad 25/02/09\gbp si 3000000@1=3000000\gbp ic 7766597.39/10766597.39\ (3 pages)
10 February 2009Return made up to 14/01/09; full list of members (15 pages)
10 February 2009Return made up to 14/01/09; full list of members (15 pages)
9 February 2009Ad 21/07/08\gbp si 1347570@1=1347570\gbp ic 7766597.39/9114167.39\ (3 pages)
9 February 2009Ad 21/07/08\gbp si 1347570@1=1347570\gbp ic 7766597.39/9114167.39\ (3 pages)
9 February 2009Ad 28/08/08\gbp si 652430@1=652430\gbp ic 9114167.39/9766597.39\ (2 pages)
9 February 2009Ad 28/08/08\gbp si 652430@1=652430\gbp ic 9114167.39/9766597.39\ (2 pages)
28 January 2009Director's change of particulars / alexander letts / 28/01/2009 (1 page)
28 January 2009Appointment terminated director oliver hemsley (1 page)
28 January 2009Appointment terminated director oliver hemsley (1 page)
28 January 2009Director's change of particulars / alexander letts / 28/01/2009 (1 page)
5 January 2009Director appointed matthew thomas yardley wreford (3 pages)
5 January 2009Director appointed matthew thomas yardley wreford (3 pages)
31 December 2008Appointment terminated director thomas binks (1 page)
31 December 2008Appointment terminated director thomas binks (1 page)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
2 September 2008Ad 02/07/08-28/08/08\gbp si 2000000@1=2000000\gbp ic 5766597.39/7766597.39\ (3 pages)
2 September 2008Ad 02/07/08-28/08/08\gbp si 2000000@1=2000000\gbp ic 5766597.39/7766597.39\ (3 pages)
11 August 2008Director's change of particulars / kathryn lisson / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / kathryn lisson / 11/08/2008 (1 page)
24 July 2008Nc inc already adjusted 21/07/08 (1 page)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2008Nc inc already adjusted 21/07/08 (1 page)
24 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(42 pages)
24 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(42 pages)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2008Ad 01/05/08\gbp si 598356@1=598356\gbp ic 5168241/5766597\ (3 pages)
10 June 2008Ad 01/05/08\gbp si 598356@1=598356\gbp ic 5168241/5766597\ (3 pages)
11 February 2008Return made up to 14/01/08; full list of members (10 pages)
11 February 2008Return made up to 14/01/08; full list of members (10 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
21 September 2007Ad 31/07/07--------- £ si [email protected]=4603 £ ic 5163637/5168240 (3 pages)
21 September 2007Ad 31/07/07--------- £ si [email protected]=4603 £ ic 5163637/5168240 (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (25 pages)
7 August 2007Full accounts made up to 31 December 2006 (25 pages)
1 June 2007Nc inc already adjusted 03/05/07 (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 June 2007New director appointed (8 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 June 2007New director appointed (6 pages)
1 June 2007Ad 03/05/07--------- £ si 5000000@1=5000000 £ ic 163637/5163637 (4 pages)
1 June 2007New director appointed (8 pages)
1 June 2007New director appointed (6 pages)
1 June 2007Nc inc already adjusted 03/05/07 (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 June 2007Ad 03/05/07--------- £ si 5000000@1=5000000 £ ic 163637/5163637 (4 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (6 pages)
23 January 2007Return made up to 14/01/07; full list of members (6 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006New secretary appointed (3 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006New secretary appointed (3 pages)
28 March 2006Full accounts made up to 31 December 2005 (22 pages)
28 March 2006Full accounts made up to 31 December 2005 (22 pages)
27 January 2006Return made up to 14/01/06; full list of members (13 pages)
27 January 2006Return made up to 14/01/06; full list of members (13 pages)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2005Ad 08/06/05--------- £ si [email protected]=60000 £ ic 103637/163637 (2 pages)
18 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2005Ad 08/06/05--------- £ si [email protected]=60000 £ ic 103637/163637 (2 pages)
1 April 2005Full accounts made up to 31 December 2004 (19 pages)
1 April 2005Full accounts made up to 31 December 2004 (19 pages)
1 February 2005Return made up to 14/01/05; full list of members (13 pages)
1 February 2005Return made up to 14/01/05; full list of members (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (19 pages)
27 July 2004Full accounts made up to 31 December 2003 (19 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
14 February 2004Return made up to 14/01/04; change of members (12 pages)
14 February 2004Return made up to 14/01/04; change of members (12 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
13 June 2003Full accounts made up to 31 December 2002 (19 pages)
13 June 2003Full accounts made up to 31 December 2002 (19 pages)
5 March 2003Ad 07/02/03--------- £ si [email protected]=3637 £ ic 100000/103637 (4 pages)
5 March 2003Ad 07/02/03--------- £ si [email protected]=3637 £ ic 100000/103637 (4 pages)
27 February 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
27 February 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
25 February 2003New director appointed (3 pages)
25 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2003New director appointed (4 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2003Nc inc already adjusted 15/01/03 (1 page)
6 February 2003Nc inc already adjusted 15/01/03 (1 page)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Ad 31/12/02--------- £ si [email protected]=70000 £ ic 30000/100000 (2 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Ad 31/12/02--------- £ si [email protected]=70000 £ ic 30000/100000 (2 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
19 November 2001Full accounts made up to 30 June 2001 (17 pages)
19 November 2001Full accounts made up to 30 June 2001 (17 pages)
8 August 2001Company name changed city 3 k LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed city 3 k LIMITED\certificate issued on 08/08/01 (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 3RD floor stamford bridge fulham road london SW6 1HS (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 3RD floor stamford bridge fulham road london SW6 1HS (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
23 March 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
19 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
27 July 2000Company name changed CITY3K.com LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed CITY3K.com LIMITED\certificate issued on 28/07/00 (2 pages)
18 July 2000Nc inc already adjusted 19/05/00 (1 page)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 19/05/00-24/05/00 £ si [email protected]=30000 £ ic 1/30001 (2 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Nc inc already adjusted 19/05/00 (1 page)
18 July 2000Ad 19/05/00-24/05/00 £ si [email protected]=30000 £ ic 1/30001 (2 pages)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
14 January 2000Incorporation (17 pages)
14 January 2000Incorporation (17 pages)