A.M. BEST EUROPE - RATING SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Arthur Snyder as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr James Aloysius Gillard on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Arthur Snyder Iii as a person with significant control on 2025-07-22

View Document

14/04/2514 April 2025 Director's details changed for Mr. Stefan William Holzberger on 2025-04-14

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Matthew Craig Mosher as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr. Stefan William Holzberger as a director on 2025-01-01

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Matthew Craig Mosher on 2024-01-17

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Director's details changed for Mrs Suzanne Elisabeth Pool on 2023-04-26

View Document

10/03/2310 March 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

View Document

10/03/2310 March 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

View Document

09/03/239 March 2023 Register(s) moved to registered inspection location 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/03/239 March 2023 Register(s) moved to registered inspection location 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB

View Document

10/10/2210 October 2022 Director's details changed for Mrs Suzanne Elisabeth Pool on 2022-10-10

View Document

10/10/2210 October 2022 Secretary's details changed for Mrs Suzanne Elisabeth Pool on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Steven James Wilson on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Nicholas James Charteris-Black on 2022-10-10

View Document

27/09/2227 September 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

View Document

27/09/2227 September 2022 Registered office address changed from 8th Floor, 12 Arthur Street 8th Floor Arthur Street London EC4R 9AB England to 12 Arthur Street 8th Floor London EC4R 9AB on 2022-09-27

View Document

12/09/2212 September 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

View Document

14/12/2114 December 2021 Director's details changed for Mrs Suzanne Elisabeth Pool on 2021-12-10

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JAMES ALOYSIUS GILLARD

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR LARRY MAYEWSKI

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAIG MOSHER / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MATTHEW CRAIG MOSHER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER SELLEK

View Document

12/03/1912 March 2019 SAIL ADDRESS CHANGED FROM: C/O THRING TOWNSEND LEE & PEMBERTONS THE PARAGON COUNTERSLIP BRISTOL BS1 6BX

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2018

View Document

27/04/1827 April 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

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THRINGS LLP 20 ST. ANDREW STREET LONDON EC4A 3AG ENGLAND

View Document

12/04/1812 April 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

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 5TH FLOOR, KINNAIRD HOUSE PALL MALL EAST LONDON SW1Y 5AU

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/07/1712 July 2017 ALTER ARTICLES 25/06/2017

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR JOHN ROBERT BROMFIELD

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA SANTORI

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY BERNARD PEECOCK

View Document

12/09/1612 September 2016 SECRETARY APPOINTED MRS SUZANNE ELISABETH POOL

View Document

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 AUDITOR'S RESIGNATION

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MS LAURA SANTORI

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOPTON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD PEECOCK

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELISABETH POOL / 11/12/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELISABETH POOL / 08/10/2014

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR BERNARD JOSEPH PEECOCK

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SNYDER III

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES CHARTERIS-BLACK

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS SUZANNE ELISABETH POOL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TINNIRELLO

View Document

13/07/1213 July 2012 ADOPT ARTICLES 21/06/2012

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARL TINNIRELLO / 01/01/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY GEORGE MAYEWSKI / 01/01/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR SNYDER III / 01/01/2012

View Document

20/03/1220 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 2000000

View Document

20/03/1220 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR BERNARD JOSEPH PEECOCK

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Registered office address changed from , 4 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom on 2010-08-19

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF UNITED KINGDOM

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ROGER SELLEK

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 5TH FLOOR KINNAIRD HOUSE PALL MALL EAST LONDON SW1Y 5AU

View Document

18/08/1018 August 2010 Registered office address changed from , 5th Floor Kinnaird House Pall Mall East, London, SW1Y 5AU on 2010-08-18

View Document

11/08/1011 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED A.M. BEST EUROPE LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

08/06/108 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY GEORGE MAYEWSKI / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARL TINNIRELLO / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SNYDER III / 01/10/2009

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 01/10/2009

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SNYDER

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 11/09/2009

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM THE PARAGON 32 COUNTERSLIP BRISTOL BS1 6BX UNITED KINGDOM

View Document

22/09/0922 September 2009

View Document

11/09/0911 September 2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

09/06/099 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR PAUL CARL TINNIRELLO

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/04/089 April 2008

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 142 BUCKINGHAM PALACE ROAD LONDON MIDDLESEX SW1W 9TR

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS

View Document

02/10/072 October 2007

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED A.M. BEST INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0125 April 2001 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0120 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 6TH FLOOR NO 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

07/03/017 March 2001

View Document

19/10/0019 October 2000 AUDITOR'S RESIGNATION

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 26/02/00; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 310 KING STREET LONDON W6 0RR

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 COMPANY NAME CHANGED FINANCIAL INTELLIGENCE & RESEARC H LIMITED CERTIFICATE ISSUED ON 15/06/98

View Document

03/06/983 June 1998 FORM 88(2)

View Document

03/06/983 June 1998 AMENDING FORM 88(2)

View Document

27/05/9827 May 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED FINANCIAL INTELLIGENCE AND RESEA RCH LIMITED CERTIFICATE ISSUED ON 27/01/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/933 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/10/928 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/09/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9112 December 1991 EXEMPTION FROM APPOINTING AUDITORS 04/11/91

View Document

12/12/9112 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

23/05/9123 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 106 KEW ROAD RICHMOND SURREY TW9 2PQ

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company