Company NameEvent Assured Limited
Company StatusDissolved
Company Number03182538
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)
Dissolution Date6 December 2022 (1 year, 3 months ago)
Previous NameAmershill Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJustin Derek Bowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(12 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2022)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Andrew Trevor Paterson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2008)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLion House
Creeksea Ferry Road
Canewdon
Essex
SS4 2EY
Secretary NamePaula Michelle Howman
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 November 1996)
RoleCompany Director
Correspondence Address118 Kensington Road
Southend On Sea
Essex
SS1 2TA
Secretary NameVivienne Clark
NationalityBritish
StatusResigned
Appointed29 November 1996(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address72 Carlton Road
Grays
Essex
RM16 2YA
Secretary NameNicola Paterson
NationalityBritish
StatusResigned
Appointed16 February 1999(2 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 August 2008)
RoleCompany Director
Correspondence AddressLion House
Creeksea Ferry Road
Canewdon
Essex
SS4 2EY
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed30 September 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Director NameViscount Charles William Harley Hay Dupplin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMr Jason Sebastian Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed19 December 2011(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(21 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2008(12 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2008)
Correspondence Address12-15 Hanger Green
London
W5 3AY

Contact

Websitehiscox.co.uk
Telephone01206 773777
Telephone regionColchester

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2021Director's details changed for Justin Derek Bowen on 12 February 2021 (2 pages)
22 January 2021Director's details changed for Justin Derek Bowen on 22 January 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
9 October 2014Termination of appointment of Jason Sebastian Jones as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Jason Sebastian Jones as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Jason Sebastian Jones as a director on 9 October 2014 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Company name changed amershill LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2014Company name changed amershill LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
2 November 2012Amended accounts made up to 31 December 2011 (12 pages)
2 November 2012Amended accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Justin Derek Bowen on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Justin Derek Bowen on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Justin Derek Bowen on 3 April 2012 (2 pages)
28 March 2012Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages)
27 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
27 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 September 2009Appointment terminated director charles dupplin (1 page)
17 September 2009Appointment terminated director charles dupplin (1 page)
20 April 2009Return made up to 03/04/09; full list of members (5 pages)
20 April 2009Return made up to 03/04/09; full list of members (5 pages)
14 April 2009Director appointed justin derek bowen (1 page)
14 April 2009Director appointed justin derek bowen (1 page)
13 November 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 November 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
13 November 2008Registered office changed on 13/11/2008 from beech house journeymans way southend office village southend on sea essex SS2 5TF (1 page)
13 November 2008Registered office changed on 13/11/2008 from beech house journeymans way southend office village southend on sea essex SS2 5TF (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 November 2008Director appointed charles william harley hay dupplin (2 pages)
11 November 2008Director appointed jason sebastian jones (1 page)
11 November 2008Director appointed stuart john bridges (2 pages)
11 November 2008Appointment terminated director andrew paterson (1 page)
11 November 2008Director appointed stuart john bridges (2 pages)
11 November 2008Director appointed jason sebastian jones (1 page)
11 November 2008Appointment terminated director andrew paterson (1 page)
11 November 2008Director appointed charles william harley hay dupplin (2 pages)
13 October 2008Appointment terminated secretary hgr secretaries LIMITED (1 page)
13 October 2008Secretary appointed kathryn silverwood (1 page)
13 October 2008Secretary appointed kathryn silverwood (1 page)
13 October 2008Appointment terminated secretary hgr secretaries LIMITED (1 page)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 August 2008Appointment terminated secretary nicola paterson (1 page)
14 August 2008Appointment terminated secretary nicola paterson (1 page)
14 August 2008Secretary appointed hgr secretaries LIMITED (1 page)
14 August 2008Secretary appointed hgr secretaries LIMITED (1 page)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2007Return made up to 03/04/07; full list of members (6 pages)
24 April 2007Return made up to 03/04/07; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 April 2006Return made up to 03/04/06; no change of members (6 pages)
7 April 2006Return made up to 03/04/06; no change of members (6 pages)
9 April 2005Return made up to 03/04/05; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2005Return made up to 03/04/05; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 September 2004Registered office changed on 14/09/04 from: 2 nelson street southend on sea essex SS1 2TA (1 page)
14 September 2004Registered office changed on 14/09/04 from: 2 nelson street southend on sea essex SS1 2TA (1 page)
20 April 2004Return made up to 03/04/04; full list of members (6 pages)
20 April 2004Return made up to 03/04/04; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
15 June 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(6 pages)
15 June 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(6 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 May 2003Nc inc already adjusted 31/03/03 (2 pages)
4 May 2003Nc inc already adjusted 31/03/03 (2 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
18 November 2002Registered office changed on 18/11/02 from: maylord house 68 leman street london E1 8EU (1 page)
18 November 2002Registered office changed on 18/11/02 from: maylord house 68 leman street london E1 8EU (1 page)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
30 August 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 June 2000 (9 pages)
12 January 2001Full accounts made up to 30 June 2000 (9 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: argyll house 6-13 chamber street london E1 8BW (1 page)
17 November 1999Registered office changed on 17/11/99 from: argyll house 6-13 chamber street london E1 8BW (1 page)
10 November 1999Full accounts made up to 30 June 1999 (9 pages)
10 November 1999Full accounts made up to 30 June 1999 (9 pages)
19 April 1999Return made up to 03/04/99; no change of members (4 pages)
19 April 1999Return made up to 03/04/99; no change of members (4 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
20 November 1998Full accounts made up to 30 June 1998 (9 pages)
20 November 1998Full accounts made up to 30 June 1998 (9 pages)
7 April 1998Return made up to 03/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1998Return made up to 03/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1998Full accounts made up to 30 June 1997 (8 pages)
2 February 1998Full accounts made up to 30 June 1997 (8 pages)
30 May 1997Auditor's resignation (2 pages)
30 May 1997Auditor's resignation (2 pages)
22 April 1997Return made up to 03/04/97; full list of members (6 pages)
22 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1997Secretary's particulars changed (1 page)
22 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1997Return made up to 03/04/97; full list of members (6 pages)
22 April 1997Secretary's particulars changed (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
22 October 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
22 October 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
11 October 1996Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1996Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 118 kensington road southend on sea essex SS1 2TA (1 page)
24 June 1996Registered office changed on 24/06/96 from: 118 kensington road southend on sea essex SS1 2TA (1 page)
24 May 1996New director appointed (1 page)
24 May 1996Secretary resigned (2 pages)
24 May 1996Registered office changed on 24/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 May 1996Registered office changed on 24/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996New secretary appointed (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996New secretary appointed (1 page)
24 May 1996New director appointed (1 page)
24 May 1996Secretary resigned (2 pages)
3 April 1996Incorporation (20 pages)
3 April 1996Incorporation (20 pages)