Background WavePink WaveYellow Wave

EBIX INTERNATIONAL HOLDINGS LIMITED (09871102)

EBIX INTERNATIONAL HOLDINGS LIMITED (09871102) is an active UK company. incorporated on 13 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EBIX INTERNATIONAL HOLDINGS LIMITED has been registered for 10 years. Current directors include DHAMEJA, Sunil, KUMAR, Chandan.

Company Number
09871102
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DHAMEJA, Sunil, KUMAR, Chandan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIX INTERNATIONAL HOLDINGS LIMITED

EBIX INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 13 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EBIX INTERNATIONAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09871102

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

69 Old Broad Street London EC2M 1QS England
From: 27 November 2015To: 28 April 2021
19-21 Billiter Street London EC3M 2RY United Kingdom
From: 13 November 2015To: 27 November 2015
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Feb 18
Funding Round
Dec 18
Owner Exit
Nov 19
Director Left
Jun 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DHAMEJA, Sunil

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 28 Nov 2024

KUMAR, Chandan

Active
Shakarpur, Delhi
Born May 1987
Director
Appointed 02 Jun 2025

BAGGA, Karan

Resigned
35 Seething Lane, LondonEC3N 4AH
Born October 1972
Director
Appointed 28 Nov 2024
Resigned 13 Feb 2026

PRIOR, Graham John

Resigned
Pikering Street, #06-03, Singapore048659
Born July 1956
Director
Appointed 13 Nov 2015
Resigned 23 Jun 2021

RAINA, Robin

Resigned
35 Seething Lane, LondonEC3N 4AH
Born July 1966
Director
Appointed 13 Nov 2015
Resigned 01 Dec 2024

SMYTH, Peter Andrew

Resigned
35 Seething Lane, LondonEC3N 4AH
Born February 1962
Director
Appointed 28 Nov 2024
Resigned 13 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Ebix Inc

Ceased
Ebix Way, Johns Creek

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2016
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Memorandum Articles
15 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 January 2019
AAMDAAMD
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Resolution
16 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2015
NEWINCIncorporation