Company NameEBIX International Holdings Limited
DirectorRobin Raina
Company StatusActive
Company Number09871102
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin Raina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed13 November 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Graham John Prior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCorporate Senior Vice President
Country of ResidenceSingapore
Correspondence Address1 Pikering Street, #06-03
Great Eastern Center
Singapore
048659

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

31 May 2023Delivered on: 12 June 2023
Persons entitled: Regions Bank

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any intellectual property and equipment (which would include vehicles, including ships and aircraft). None is specified. See the instrument for more details.
Outstanding
31 May 2023Delivered on: 12 June 2023
Persons entitled: Regions Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
31 May 2023Delivered on: 9 June 2023
Persons entitled: Regions Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
30 May 2023Delivered on: 7 June 2023
Persons entitled: Regions Bank

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding

Filing History

17 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (150 pages)
14 November 2019Confirmation statement made on 12 November 2019 with updates (3 pages)
12 November 2019Cessation of Ebix Inc as a person with significant control on 12 November 2019 (1 page)
12 November 2019Notification of a person with significant control statement (2 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (142 pages)
3 January 2019Full accounts made up to 31 December 2017 (130 pages)
3 January 2019Amended full accounts made up to 31 December 2016 (16 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
13 December 2018Statement of capital following an allotment of shares on 27 November 2017
  • USD 65,585,000.001
(8 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Statement of capital following an allotment of shares on 27 November 2017
  • USD 65,500,000.001
(3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 November 2015Registered office address changed from 19-21 Billiter Street London EC3M 2RY United Kingdom to 69 Old Broad Street London EC2M 1QS on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 19-21 Billiter Street London EC3M 2RY United Kingdom to 69 Old Broad Street London EC2M 1QS on 27 November 2015 (1 page)
23 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
23 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • USD 85,000.001
(44 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • USD 85,000.001
(44 pages)