A.M. BEST EUROPE - RATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.M. BEST EUROPE - RATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585837

Incorporation date

26/02/1991

Size

Full

Contacts

Registered address

Registered address

8th Floor 12 Arthur Street, London EC4R 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1991)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon16/09/2025
Termination of appointment of Steven James Wilson as a director on 2025-09-13
dot icon09/09/2025
Appointment of Mr Robin John Leaver Adam as a director on 2025-09-08
dot icon08/09/2025
Full accounts made up to 2024-12-31
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 Aloysius Gillard on 2025-07-22
dot icon22/07/2025
Change of details for Mr Arthur Snyder Iii as a person with significant control on 2025-07-22
dot icon14/04/2025
Director's details changed for Mr. Stefan William Holzberger on 2025-04-14
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon02/01/2025
Termination of appointment of Matthew Craig Mosher as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr. Stefan William Holzberger as a director on 2025-01-01
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon02/03/2024
Memorandum and Articles of Association
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon22/01/2024
Director's details changed for Mr Matthew Craig Mosher on 2024-01-17
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Director's details changed for Mrs Suzanne Elisabeth Pool on 2023-04-26
dot icon10/03/2023
Register inspection address has been changed from 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB England to 8th Floor 12 Arthur Street London EC4R 9AB
dot icon10/03/2023
Register inspection address has been changed from 8th Floor 12 Arthur Street London EC4R 9AB England to 8th Floor 12 Arthur Street London EC4R 9AB
dot icon09/03/2023
Register(s) moved to registered inspection location 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB
dot icon09/03/2023
Register(s) moved to registered inspection location 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon10/10/2022
Secretary's details changed for Mrs Suzanne Elisabeth Pool on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Steven James Wilson on 2022-10-10
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 Nicholas James Charteris-Black on 2022-10-10
dot icon27/09/2022
Registered office address changed from , 12 Arthur Street 8th Floor, London, EC4R 9AB, England to 8th Floor 12 Arthur Street London EC4R 9AB on 2022-09-27
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 London EC4R 9AB on 2022-09-12
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Change of details for Mr Arthur Snyder as a person with significant control on 2022-08-01
dot icon10/06/2022
Appointment of Mr Andrew Charles Power as a director on 2022-06-06
dot icon10/06/2022
Termination of appointment of John Robert Bromfield as a director on 2022-06-05
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon14/12/2021
Director's details changed for Mrs Suzanne Elisabeth Pool on 2021-12-10
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon08/02/2021
Director's details changed for Mr Steven James Wilson on 2021-01-01
dot icon06/01/2021
Appointment of Mr Steven James Wilson as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of Christopher John Hopton as a director on 2020-12-31
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/01/2020
Appointment of Mr James Aloysius Gillard 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
Full accounts made up to 2018-12-31
dot icon03/04/2019
Director's details changed for Mr Matthew Craig Mosher on 2019-04-01
dot icon01/04/2019
Appointment of Mr Matthew Craig Mosher as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Roger Sellek as a director on 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/03/2019
Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol BS1 6BX to 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB
dot icon11/03/2019
Register(s) moved to registered office address 6th Floor 12 Arthur Street London EC4R 9AB
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Second filing of Confirmation Statement dated 26/02/2018
dot icon27/04/2018
Registered office address changed from , Thrings Llp 20 st. Andrew Street, London, EC4A 3AG, England to 8th 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 8th Floor 12 Arthur Street London EC4R 9AB on 2018-04-12
dot icon12/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon12/07/2017
Resolutions
dot icon20/06/2017
Satisfaction of charge 1 in full
dot icon14/06/2017
Appointment of Mr John Robert Bromfield as a director on 2017-06-06
dot icon13/06/2017
Termination of appointment of Laura Santori as a director on 2017-06-05
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Appointment of Mrs Suzanne Elisabeth Pool as a secretary on 2016-09-08
dot icon12/09/2016
Termination of appointment of Bernard Joseph Peecock as a secretary on 2016-09-08
dot icon29/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon10/03/2016
Auditor's resignation
dot icon08/01/2016
Appointment of Mr Christopher John Hopton as a director on 2016-01-01
dot icon08/01/2016
Appointment of Ms Laura Santori as a director on 2016-01-01
dot icon07/01/2016
Termination of appointment of Bernard Joseph Peecock as a director on 2015-12-31
dot icon13/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-26 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 icon25/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon23/07/2012
Appointment of Mrs Suzanne Elisabeth Pool as a director on 2012-07-10
dot icon23/07/2012
Appointment of Mr Nicholas James Charteris-Black as a director on 2012-07-10
dot icon23/07/2012
Appointment of Mr Bernard Joseph Peecock as a director on 2012-07-10
dot icon23/07/2012
Termination of appointment of Paul Carl Tinnirello as a director on 2012-07-10
dot icon23/07/2012
Termination of appointment of Arthur Snyder Iii as a director on 2012-07-10
dot icon13/07/2012
Resolutions
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/03/2012
Director's details changed for Mr Arthur Snyder Iii on 2012-01-01
dot icon23/03/2012
Director's details changed for Mr Larry George Mayewski on 2012-01-01
dot icon23/03/2012
Director's details changed for Mr Paul Carl Tinnirello on 2012-01-01
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon20/03/2012
Resolutions
dot icon24/02/2012
Termination of appointment of Bart Secretaries Limited as a secretary on 2012-01-31
dot icon24/02/2012
Appointment of Mr Bernard Joseph Peecock as a secretary on 2012-01-31
dot icon22/06/2011
Accounts for a small company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
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 icon18/08/2010
Registered office address changed from , 5th Floor Kinnaird House Pall Mall East, London, SW1Y 5AU on 2010-08-18
dot icon11/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name notice
dot icon08/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon17/03/2010
Director's details changed for Arthur Snyder Iii on 2009-10-01
dot icon17/03/2010
Director's details changed for Larry George Mayewski on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr Paul Carl Tinnirello on 2009-10-01
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Secretary's details changed for Bart Secretaries Limited on 2009-10-01
dot icon03/03/2010
Termination of appointment of Arthur Snyder as a director
dot icon06/11/2009
Secretary's details changed for Bart Secretaries Limited on 2009-09-11
dot icon24/09/2009
Location of debenture register
dot icon24/09/2009
Location of register of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from, the paragon 32 counterslip, bristol, BS1 6BX, united kingdom
dot icon11/09/2009
Registered office changed on 11/09/2009 from, 5TH floor kinnaird house 1 pall mall east, london, SW1Y 5AU
dot icon09/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon01/04/2009
Return made up to 26/02/09; full list of members
dot icon22/09/2008
Director appointed mr paul carl tinnirello
dot icon13/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/04/2008
Registered office changed on 09/04/2008 from, 142 buckingham palace road, london, SW1W 9TR
dot icon07/03/2008
Return made up to 26/02/08; full list of members
dot icon10/10/2007
Registered office changed on 10/10/07 from: 142 buckingham palace road, london, middlesex, SW1W 9TR
dot icon02/10/2007
Registered office changed on 02/10/07 from: carmelite 50 victoria embankment, london, EC4Y 0LS
dot icon31/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon11/05/2007
Return made up to 26/02/07; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon19/07/2006
Director resigned
dot icon16/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Return made up to 26/02/06; full list of members
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon31/05/2005
Accounts for a small company made up to 2004-12-31
dot icon14/03/2005
Return made up to 26/02/05; full list of members
dot icon30/12/2004
Certificate of change of name
dot icon06/08/2004
Accounts for a small company made up to 2003-12-31
dot icon15/07/2004
Secretary's particulars changed
dot icon16/03/2004
Return made up to 26/02/04; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 26/02/03; full list of members
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon22/03/2002
Return made up to 26/02/02; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon25/04/2001
Location of register of directors' interests
dot icon25/04/2001
Location of register of members
dot icon25/04/2001
Location of debenture register
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
Secretary resigned
dot icon20/04/2001
Return made up to 26/02/01; full list of members
dot icon07/03/2001
Registered office changed on 07/03/01 from:\6TH floor no 1 minster court, mincing lane, london, EC3R 7AA
dot icon19/10/2000
Auditor's resignation
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 26/02/00; no change of members
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 26/02/99; full list of members
dot icon27/11/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Registered office changed on 07/09/98 from: 310 king street, london, W6 0RR
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
New director appointed
dot icon15/06/1998
Certificate of change of name
dot icon03/06/1998
Miscellaneous
dot icon03/06/1998
Miscellaneous
dot icon27/05/1998
Return made up to 26/02/98; full list of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 26/02/97; full list of members
dot icon24/01/1997
Certificate of change of name
dot icon06/01/1997
Full accounts made up to 1995-12-31
dot icon01/06/1996
New director appointed
dot icon01/06/1996
Ad 01/12/94-31/12/94 £ si 20000@1
dot icon01/06/1996
Return made up to 26/02/95; full list of members
dot icon01/06/1996
Return made up to 26/02/96; no change of members
dot icon01/12/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon04/11/1994
Return made up to 26/02/94; full list of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon03/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon13/09/1993
Registered office changed on 13/09/93 from: appleton house, 139 king street, london, W6 9JG
dot icon01/09/1993
New director appointed
dot icon10/08/1993
Full accounts made up to 1992-09-30
dot icon08/10/1992
Ad 23/09/92--------- £ si 19900@1=19900 £ ic 100/20000
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon02/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon02/04/1992
Return made up to 26/02/92; full list of members
dot icon12/12/1991
Accounts for a dormant company made up to 1991-09-30
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon23/05/1991
Accounting reference date notified as 31/12
dot icon21/05/1991
Ad 25/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/1991
Registered office changed on 06/03/91 from: 106 kew road, richmond, surrey, TW9 2PQ
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
Director resigned;new director appointed
dot icon26/02/1991
Incorporation
dot icon-
-

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
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Andrew Charles
Director
06/06/2022 - Present
8
Charteris-Black, Nicholas James
Director
10/07/2012 - Present
1
Adam, Robin John Leaver
Director
08/09/2025 - Present
4
Wilson, Steven James
Director
01/01/2021 - 13/09/2025
2
Mosher, Matthew Craig
Director
01/04/2019 - 31/12/2024
2

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 - RATING SERVICES LIMITED

A.M. BEST EUROPE - RATING SERVICES LIMITED is an(a) Active company incorporated on 26/02/1991 with the registered office located at 8th Floor 12 Arthur Street, London EC4R 9AB. There are currently 6 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 - RATING SERVICES LIMITED?

toggle

A.M. BEST EUROPE - RATING SERVICES LIMITED is currently Active. It was registered on 26/02/1991 .

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

toggle

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

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

toggle

A.M. BEST EUROPE - RATING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.