Get an alert when EBIX EUROPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-01 (in 7mo)

Last made up 2025-11-17

Watchouts

None on the register

Name history

Renamed 5 times since incorporation

  1. EBIX EUROPE LIMITED 2014-09-08 → present
  2. EBIX UK LIMITED 2013-05-30 → 2014-09-08
  3. QATARLYST LIMITED 2011-12-02 → 2013-05-30
  4. RI3K LIMITED 2001-08-08 → 2011-12-02
  5. CITY 3 K LIMITED 2000-07-28 → 2001-08-08
  6. CITY3K.COM LIMITED 2000-01-14 → 2000-07-28

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Gravita Audit II Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties-relating to events or conditions that, individually or collectively, may cast doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. EBIX EUROPE LIMITED · parent
    1. Ebix Australia (VIC) Pty Ltd 100% · Victoria Australia
    2. Ebix New Zealand Holdings 100% · New Zealand
    3. Swiss Bureau GMBH 85% · Sweden

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 20 resigned

Name Role Appointed Born Nationality
DHAMEJA, Sunil Director 2024-11-28 Feb 1974 Indian
GIRLING, Clare Sarah Director 2024-11-28 Jan 1973 British
SMYTH, Peter Andrew Director 2024-11-28 Feb 1962 British
Show 20 resigned officers
Name Role Appointed Resigned
PRIOR, Graham John Secretary 2013-04-05 2013-07-22
SIMPSON, David Stuart Secretary 2001-03-06 2009-08-28
TAYLOR, Richard Mark Secretary 2000-01-14 2001-03-06
BRIT CORPORATE SECRETARIES LIMITED Corporate Secretary 2006-05-18 2007-05-03
BRIT GROUP SERVICES LIMITED Corporate Secretary 2003-07-07 2006-05-18
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-01-14 2000-01-14
AL-MUGHESIB, Khalid Abdulrahman Director 2010-11-07 2013-04-05
BAGGA, Karan Director 2024-11-28 2026-02-13
BINKS, Thomas Anthony Director 2007-05-03 2008-12-18
CAMPSIE, Nicholas James Director 2007-05-03 2010-11-07
ECKERT, Neil David Director 2003-02-14 2010-11-07
HEMSLEY, Oliver Alexander Director 2007-05-03 2009-01-27
LETTS, Alexander Francis Donald Director 2000-01-14 2010-11-07
LISSON, Kathryn Mary Director 2007-05-03 2009-04-30
MERTTENS, Robin Wickham Director 2000-05-24 2010-11-07
PRIOR, Graham John Director 2013-04-05 2021-06-23
RAINA, Robin Director 2013-04-05 2024-12-01
SCALES, Matthew Director 2003-02-14 2007-05-03
WREFORD, Matthew Thomas Yardley, Mr. Director 2008-12-18 2010-11-07
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-01-14 2000-01-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ebix Singapore Pte Limited Corporate entity Shares 75–100% 2017-01-14 Ceased 2019-11-11

Filing timeline

Last 20 of 196 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-08-24 MA Memorandum articles
  • 2023-06-15 RESOLUTIONS Resolution
Date Type Category Description
2026-02-25 TM01 officers Termination director company with name termination date PDF
2025-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-24 AA accounts Accounts with accounts type full
2025-03-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-13 AA accounts Accounts with accounts type full
2024-12-05 AP01 officers Appoint person director company with name date PDF
2024-12-05 AP01 officers Appoint person director company with name date PDF
2024-12-03 TM01 officers Termination director company with name termination date PDF
2024-12-03 AP01 officers Appoint person director company with name date PDF
2024-12-03 AP01 officers Appoint person director company with name date PDF
2024-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-04 AA accounts Accounts with accounts type full
2023-08-24 MA incorporation Memorandum articles
2023-06-15 RESOLUTIONS resolution Resolution
2023-04-05 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-15 AA accounts Accounts with accounts type full
2022-01-18 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page