A.M. BEST EUROPE - INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.M. BEST EUROPE - INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07325169

Incorporation date

26/07/2010

Size

Small

Contacts

Registered address

Registered address

8th Floor 12 Arthur Street, London EC4R 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2010)
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/09/2025
Director's details changed for Adriana Franco on 2025-09-04
dot icon04/09/2025
Director's details changed for Arthur Snyder Iv on 2025-09-04
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon22/07/2025
Change of details for Mr Arthur Snyder as a person with significant control on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr James Snee on 2025-07-22
dot icon03/07/2025
Appointment of Adriana Franco as a director on 2025-07-01
dot icon03/07/2025
Appointment of Arthur Snyder Iv as a director on 2025-07-01
dot icon05/06/2025
Termination of appointment of Nicholas James Charteris-Black as a director on 2025-05-15
dot icon02/01/2025
Termination of appointment of Matthew Craig Mosher as a director on 2024-12-31
dot icon19/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon22/01/2024
Director's details changed for Mr Matthew Craig Mosher on 2024-01-17
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon04/05/2023
Director's details changed for Mrs Suzanne Elisabeth Pool on 2023-04-26
dot icon10/10/2022
Director's details changed for Mrs Suzanne Elisabeth Pool on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Jasjot Singh Kohli on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Nicholas James Charteris-Black on 2022-10-10
dot icon10/10/2022
Secretary's details changed for Mrs Suzanne Elisabeth Pool on 2022-10-10
dot icon30/09/2022
Director's details changed for Mr James Snee on 2022-09-30
dot icon30/09/2022
Appointment of Mr James Snee as a director on 2022-09-30
dot icon27/09/2022
Registered office address changed from 8th Floor, 12 Arthur Street 8th Floor Arthur Street London EC4R 9AB England to 8th Floor 12 Arthur Street London EC4R 9AB on 2022-09-27
dot icon12/09/2022
Registered office address changed from 6th Floor 12 Arthur Street London EC4R 9AB England to 8th Floor, 12 Arthur Street 8th Floor Arthur Street London EC4R 9AB on 2022-09-12
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon14/12/2021
Director's details changed for Mrs Suzanne Elisabeth Pool on 2021-12-10
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon02/03/2021
Appointment of Mr Jasjot Singh Kohli as a director on 2021-03-01
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon24/01/2020
Termination of appointment of Bernard Joseph Peecock as a director on 2020-01-21
dot icon03/01/2020
Appointment of Mr Matthew Craig Mosher as a director on 2020-01-01
dot icon03/01/2020
Termination of appointment of Larry George Mayewski as a director on 2019-12-31
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon27/04/2018
Registered office address changed from Thrings Llp 20 st. Andrew Street London EC4A 3AG England to 6th Floor 12 Arthur Street London EC4R 9AB on 2018-04-27
dot icon12/04/2018
Registered office address changed from 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU to Thrings Llp 20 st. Andrew Street London EC4A 3AG on 2018-04-12
dot icon06/04/2018
Termination of appointment of Karen Bulluck Heine as a director on 2018-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Appointment of Ms Karen Bulluck Heine as a director on 2016-09-27
dot icon06/10/2016
Appointment of Mrs Suzanne Elisabeth Pool as a secretary on 2016-09-26
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon10/08/2016
Termination of appointment of Roger Sellek as a director on 2016-07-31
dot icon10/03/2016
Auditor's resignation
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon31/12/2014
Director's details changed for Mrs Suzanne Elisabeth Pool on 2014-12-11
dot icon20/10/2014
Director's details changed for Mrs Suzanne Elisabeth Pool on 2014-10-08
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/07/2012
Appointment of Mrs Suzanne Elisabeth Pool as a director
dot icon24/07/2012
Appointment of Mr Nicholas James Charteris-Black as a director
dot icon24/07/2012
Appointment of Mr Bernard Joseph Peecock as a director
dot icon24/07/2012
Termination of appointment of Arthur Snyder Iii as a director
dot icon24/07/2012
Termination of appointment of Paul Tinnirello as a director
dot icon13/07/2012
Resolutions
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2010-12-31
dot icon19/08/2010
Appointment of Mr Larry George Mayewski as a director
dot icon19/08/2010
Appointment of Mr Roger Sellek as a director
dot icon19/08/2010
Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 2010-08-19
dot icon11/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name notice
dot icon06/08/2010
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon26/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charteris-Black, Nicholas James
Director
10/07/2012 - 15/05/2025
1
Mosher, Matthew Craig
Director
01/01/2020 - 31/12/2024
2
Franco, Adriana
Director
01/07/2025 - Present
-
Snyder Iv, Arthur
Director
01/07/2025 - Present
-
Kohli, Jasjot Singh
Director
01/03/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M. BEST EUROPE - INFORMATION SERVICES LIMITED

A.M. BEST EUROPE - INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 26/07/2010 with the registered office located at 8th Floor 12 Arthur Street, London EC4R 9AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M. BEST EUROPE - INFORMATION SERVICES LIMITED?

toggle

A.M. BEST EUROPE - INFORMATION SERVICES LIMITED is currently Active. It was registered on 26/07/2010 .

Where is A.M. BEST EUROPE - INFORMATION SERVICES LIMITED located?

toggle

A.M. BEST EUROPE - INFORMATION SERVICES LIMITED is registered at 8th Floor 12 Arthur Street, London EC4R 9AB.

What does A.M. BEST EUROPE - INFORMATION SERVICES LIMITED do?

toggle

A.M. BEST EUROPE - INFORMATION SERVICES LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for A.M. BEST EUROPE - INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a small company made up to 2024-12-31.