Background WavePink WaveYellow Wave

A.M. BEST EUROPE - RATING SERVICES LIMITED (02585837)

A.M. BEST EUROPE - RATING SERVICES LIMITED (02585837) is an active UK company. incorporated on 26 February 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A.M. BEST EUROPE - RATING SERVICES LIMITED has been registered for 35 years. Current directors include ADAM, Robin John Leaver, CHARTERIS-BLACK, Nicholas James, GILLARD JR, James Aloysius and 3 others.

Company Number
02585837
Status
active
Type
ltd
Incorporated
26 February 1991
Age
35 years
Address
8th Floor 12 Arthur Street, London, EC4R 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAM, Robin John Leaver, CHARTERIS-BLACK, Nicholas James, GILLARD JR, James Aloysius, HOLZBERGER, Stefan William, Mr., POOL, Suzanne Elisabeth, POWER, Andrew Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.M. BEST EUROPE - RATING SERVICES LIMITED

A.M. BEST EUROPE - RATING SERVICES LIMITED is an active company incorporated on 26 February 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A.M. BEST EUROPE - RATING SERVICES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02585837

LTD Company

Age

35 Years

Incorporated 26 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

A.M. BEST EUROPE LIMITED
From: 30 December 2004To: 11 August 2010
A.M. BEST INTERNATIONAL LIMITED
From: 15 June 1998To: 30 December 2004
FINANCIAL INTELLIGENCE & RESEARCH LIMITED
From: 27 January 1997To: 15 June 1998
FINANCIAL INTELLIGENCE AND RESEARCH LIMITED
From: 26 February 1991To: 27 January 1997
Contact
Address

8th Floor 12 Arthur Street London, EC4R 9AB,

Previous Addresses

, 12 Arthur Street 8th Floor, London, EC4R 9AB, England
From: 27 September 2022To: 27 September 2022
, 8th Floor, 12 Arthur Street 8th Floor, Arthur Street, London, EC4R 9AB, England
From: 12 September 2022To: 27 September 2022
, 6th Floor 12 Arthur Street, London, EC4R 9AB, England
From: 27 April 2018To: 12 September 2022
, Thrings Llp 20 st. Andrew Street, London, EC4A 3AG, England
From: 12 April 2018To: 27 April 2018
, 5th Floor, Kinnaird House Pall Mall East, London, SW1Y 5AU
From: 19 August 2010To: 12 April 2018
, 4 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom
From: 18 August 2010To: 19 August 2010
, 5th Floor Kinnaird House Pall Mall East, London, SW1Y 5AU
From: 26 February 1991To: 18 August 2010
Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 10
Director Joined
Aug 10
Funding Round
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

POOL, Suzanne Elisabeth

Active
12 Arthur Street, LondonEC4R 9AB
Secretary
Appointed 08 Sept 2016

ADAM, Robin John Leaver

Active
12 Arthur Street, LondonEC4R 9AB
Born July 1971
Director
Appointed 08 Sept 2025

CHARTERIS-BLACK, Nicholas James

Active
12 Arthur Street, LondonEC4R 9AB
Born January 1962
Director
Appointed 10 Jul 2012

GILLARD JR, James Aloysius

Active
Am Best Road, Oldwick
Born August 1977
Director
Appointed 01 Jan 2020

HOLZBERGER, Stefan William, Mr.

Active
Am Best Road, New Jersey
Born July 1969
Director
Appointed 01 Jan 2025

POOL, Suzanne Elisabeth

Active
12 Arthur Street, LondonEC4R 9AB
Born February 1965
Director
Appointed 10 Jul 2012

POWER, Andrew Charles

Active
12 Arthur Street, LondonEC4R 9AB
Born May 1956
Director
Appointed 06 Jun 2022

ANDERSON, Sheila Mary

Resigned
49 The Avenue, LondonW13 8JR
Secretary
Appointed N/A
Resigned 11 Jun 1998

PEECOCK, Bernard Joseph

Resigned
Arthur Street 6th Floor, LondonEC4R 9AB
Secretary
Appointed 31 Jan 2012
Resigned 08 Sept 2016

BART SECRETARIES LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 01 Dec 2005
Resigned 31 Jan 2012

LAYTONS SECRETARIES LIMITED

Resigned
Third Floor, BristolBS1 2NH
Corporate secretary
Appointed 28 Mar 2001
Resigned 01 Dec 2005

LEBOEUF LAMB CORPORATE SERVICES LIMITED

Resigned
1 Minster Court, LondonEC3R 7YL
Corporate secretary
Appointed 11 Jun 1998
Resigned 28 Mar 2001

ANDERSON, David Minton

Resigned
93 Seaview Road, Auckland
Born August 1946
Director
Appointed 09 Jul 1993
Resigned 01 Jun 1996

ANDERSON, Peter Lawrence

Resigned
49 The Avenue, LondonW13 8JR
Born September 1938
Director
Appointed N/A
Resigned 11 Jun 1998

ANDERSON, Sheila Mary

Resigned
49 The Avenue, LondonW13 8JR
Born April 1949
Director
Appointed 10 May 1995
Resigned 11 Jun 1998

BROMFIELD, John Robert

Resigned
12 Arthur Street, LondonEC4R 9AB
Born January 1954
Director
Appointed 06 Jun 2017
Resigned 05 Jun 2022

FLYNN, Shaun Patrick

Resigned
55 Ditmars Circle, HillsboroughFOREIGN
Born December 1955
Director
Appointed 01 Dec 2005
Resigned 27 Jun 2006

HOPTON, Christopher John

Resigned
Arthur Street, LondonEC4R 9AB
Born June 1955
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2020

MAYEWSKI, Larry George

Resigned
Am Best Road, Oldwick
Born April 1958
Director
Appointed 01 Dec 2005
Resigned 31 Dec 2019

MOSHER, Matthew Craig

Resigned
Am Best Road, Oldwick
Born May 1964
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2024

OLIVER, James

Resigned
15 Friars Place Lane, LondonW3 7AG
Born August 1962
Director
Appointed 31 Oct 1995
Resigned 11 Jun 1998

PEECOCK, Bernard Joseph

Resigned
Floor 12, LondonEC4R 9AB
Born November 1963
Director
Appointed 10 Jul 2012
Resigned 31 Dec 2015

SANTORI, Laura

Resigned
Arthur Street, LondonEC4R 9AB
Born March 1968
Director
Appointed 01 Jan 2016
Resigned 05 Jun 2017

SELLEK, Roger

Resigned
12 Arthur Street, LondonEC4R 9AB
Born July 1956
Director
Appointed 18 Aug 2010
Resigned 31 Mar 2019

SNYDER, Arthur

Resigned
111 Lloyd Road, New JerseyFOREIGN
Born February 1925
Director
Appointed 11 Jun 1998
Resigned 31 Dec 2009

SNYDER, John Harper

Resigned
Born July 1960
Director
Appointed 11 Jun 1998
Resigned 13 Jan 2001

SNYDER III, Arthur

Resigned
Ambest Road, Oldwick
Born October 1955
Director
Appointed 11 Jun 1998
Resigned 10 Jul 2012

TINNIRELLO, Paul Carl

Resigned
Ambest Road, Oldwick
Born August 1949
Director
Appointed 30 Jun 2008
Resigned 10 Jul 2012

WILSON, Steven James

Resigned
12 Arthur Street, LondonEC4R 9AB
Born October 1965
Director
Appointed 01 Jan 2021
Resigned 13 Sept 2025

Persons with significant control

1

Mr Arthur Snyder Iii

Active
Arthur Street, LondonEC4R 9AB
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Memorandum Articles
2 March 2024
MAMA
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 March 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 March 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
9 March 2023
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 March 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Legacy
4 September 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Resolution
12 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Auditors Resignation Company
10 March 2016
AUDAUD
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name Date
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2012
TM01Termination of Director
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Resolution
20 March 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Legacy
24 September 2009
190190
Legacy
24 September 2009
353353
Legacy
22 September 2009
287Change of Registered Office
Legacy
11 September 2009
287Change of Registered Office
Accounts With Accounts Type Medium
9 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 May 2008
AAAnnual Accounts
Legacy
9 April 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Legacy
10 October 2007
287Change of Registered Office
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Medium
31 August 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
25 April 2001
325325
Legacy
25 April 2001
353353
Legacy
25 April 2001
190190
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Auditors Resignation Company
19 October 2000
AUDAUD
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
287Change of Registered Office
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 1998
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 June 1998
MISCMISC
Miscellaneous
3 June 1998
MISCMISC
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
1 June 1996
88(2)R88(2)R
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
3 October 1993
225(1)225(1)
Legacy
13 September 1993
287Change of Registered Office
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
8 October 1992
88(2)R88(2)R
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
225(1)225(1)
Legacy
23 May 1991
224224
Legacy
21 May 1991
88(2)R88(2)R
Legacy
6 March 1991
287Change of Registered Office
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Incorporation Company
26 February 1991
NEWINCIncorporation