Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M. BEST EUROPE - RATING SERVICES LIMITED
Company Information for

A.M. BEST EUROPE - RATING SERVICES LIMITED

8TH FLOOR, 12 ARTHUR STREET, LONDON, EC4R 9AB,
Company Registration Number
02585837
Private Limited Company
Active

Company Overview

About A.m. Best Europe - Rating Services Ltd
A.M. BEST EUROPE - RATING SERVICES LIMITED was founded on 1991-02-26 and has its registered office in London. The organisation's status is listed as "Active". A.m. Best Europe - Rating Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.M. BEST EUROPE - RATING SERVICES LIMITED
 
Legal Registered Office
8TH FLOOR
12 ARTHUR STREET
LONDON
EC4R 9AB
Other companies in SW1Y
 
Previous Names
A.M. BEST EUROPE LIMITED11/08/2010
A.M. BEST INTERNATIONAL LIMITED 30/12/2004
Filing Information
Company Number 02585837
Company ID Number 02585837
Date formed 1991-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M. BEST EUROPE - RATING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.M. BEST EUROPE - RATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE ELISABETH POOL
Company Secretary 2016-09-08
JOHN ROBERT BROMFIELD
Director 2017-06-06
NICHOLAS JAMES CHARTERIS-BLACK
Director 2012-07-10
CHRISTOPHER JOHN HOPTON
Director 2016-01-01
LARRY GEORGE MAYEWSKI
Director 2005-12-01
SUZANNE ELISABETH POOL
Director 2012-07-10
ROGER SELLEK
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA SANTORI
Director 2016-01-01 2017-06-05
BERNARD JOSEPH PEECOCK
Company Secretary 2012-01-31 2016-09-08
BERNARD JOSEPH PEECOCK
Director 2012-07-10 2015-12-31
ARTHUR SNYDER III
Director 1998-06-11 2012-07-10
PAUL CARL TINNIRELLO
Director 2008-06-30 2012-07-10
BART SECRETARIES LIMITED
Company Secretary 2005-12-01 2012-01-31
ARTHUR SNYDER
Director 1998-06-11 2009-12-31
SHAUN PATRICK FLYNN
Director 2005-12-01 2006-06-27
LAYTONS SECRETARIES LIMITED
Company Secretary 2001-03-28 2005-12-01
LEBOEUF LAMB CORPORATE SERVICES LIMITED
Company Secretary 1998-06-11 2001-03-28
JOHN HARPER SNYDER
Director 1998-06-11 2001-01-13
SHEILA MARY ANDERSON
Company Secretary 1992-02-26 1998-06-11
PETER LAWRENCE ANDERSON
Director 1992-02-26 1998-06-11
SHEILA MARY ANDERSON
Director 1995-05-10 1998-06-11
JAMES OLIVER
Director 1995-10-31 1998-06-11
DAVID MINTON ANDERSON
Director 1993-07-09 1996-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES CHARTERIS-BLACK A.M. BEST EUROPE - INFORMATION SERVICES LIMITED Director 2012-07-10 CURRENT 2010-07-26 Active
CHRISTOPHER JOHN HOPTON IN MY BAG LIMITED Director 2017-02-07 CURRENT 2016-02-09 Liquidation
CHRISTOPHER JOHN HOPTON TENNIS COURT IP LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-04-04
CHRISTOPHER JOHN HOPTON NAPIER COURT FREEHOLD LIMITED Director 2014-06-23 CURRENT 2003-07-28 Active
CHRISTOPHER JOHN HOPTON THE WHITE HORSE FEDERATION Director 2014-01-15 CURRENT 2012-05-18 Active
CHRISTOPHER JOHN HOPTON MINOVA INSURANCE HOLDINGS LIMITED Director 2005-06-01 CURRENT 1980-04-29 Active
CHRISTOPHER JOHN HOPTON THE VOICES FOUNDATION Director 2003-07-15 CURRENT 1993-04-30 Active
LARRY GEORGE MAYEWSKI A.M. BEST EUROPE - INFORMATION SERVICES LIMITED Director 2010-08-18 CURRENT 2010-07-26 Active
SUZANNE ELISABETH POOL A.M. BEST EUROPE - INFORMATION SERVICES LIMITED Director 2012-07-10 CURRENT 2010-07-26 Active
GRAHAM WRIGHT PEACOCK & BINNINGTON HOLDINGS LIMITED Company Secretary 1991-09-30 - 2016-04-01 RESIGNED 1990-07-06 Active
GRAHAM WRIGHT PEACOCK & BINNINGTON Company Secretary 1991-09-30 - 2016-04-01 RESIGNED 1937-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Memorandum articles filed
2024-01-22Director's details changed for Mr Matthew Craig Mosher on 2024-01-17
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10Register inspection address changed from 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB England to 8th Floor 12 Arthur Street London EC4R 9AB
2023-03-10Register inspection address changed from 8th Floor 12 Arthur Street London EC4R 9AB England to 8th Floor 12 Arthur Street London EC4R 9AB
2023-03-09Registers moved to registered inspection location of 12 Arthur Street Arthur Street 6th Floor London EC4R 9AB
2023-03-09CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-10-10Director's details changed for Mr Nicholas James Charteris-Black on 2022-10-10
2022-10-10Director's details changed for Mrs Suzanne Elisabeth Pool on 2022-10-10
2022-10-10Director's details changed for Mr Steven James Wilson on 2022-10-10
2022-10-10SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE ELISABETH POOL on 2022-10-10
2022-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE ELISABETH POOL on 2022-10-10
2022-10-10CH01Director's details changed for Mr Nicholas James Charteris-Black on 2022-10-10
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 8th Floor, 12 Arthur Street 8th Floor Arthur Street London EC4R 9AB England
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 12 Arthur Street 8th Floor London EC4R 9AB England
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM , 12 Arthur Street 8th Floor, London, EC4R 9AB, England
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM , 8th Floor, 12 Arthur Street 8th Floor, Arthur Street, London, EC4R 9AB, England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM , 8th Floor, 12 Arthur Street 8th Floor, Arthur Street, London, EC4R 9AB, England
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 6th Floor 12 Arthur Street London EC4R 9AB England
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM , 6th Floor 12 Arthur Street, London, EC4R 9AB, England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM , 6th Floor 12 Arthur Street, London, EC4R 9AB, England
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01PSC04Change of details for Mr Arthur Snyder as a person with significant control on 2022-08-01
2022-06-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES POWER
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BROMFIELD
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-14Director's details changed for Mrs Suzanne Elisabeth Pool on 2021-12-10
2021-12-14CH01Director's details changed for Mrs Suzanne Elisabeth Pool on 2021-12-10
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-02-08CH01Director's details changed for Mr Steven James Wilson on 2021-01-01
2021-01-06AP01DIRECTOR APPOINTED MR STEVEN JAMES WILSON
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOPTON
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR JAMES ALOYSIUS GILLARD
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LARRY GEORGE MAYEWSKI
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CH01Director's details changed for Mr Matthew Craig Mosher on 2019-04-01
2019-04-01AP01DIRECTOR APPOINTED MR MATTHEW CRAIG MOSHER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SELLEK
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-12AD02Register inspection address 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
2019-03-11AD04Register(s) moved to registered office address 6th Floor 12 Arthur Street London EC4R 9AB
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04RP04CS01Second filing of Confirmation Statement dated 26/02/2018
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Thrings Llp 20 st. Andrew Street London EC4A 3AG England
2018-04-27REGISTERED OFFICE CHANGED ON 27/04/18 FROM , Thrings Llp 20 st. Andrew Street, London, EC4A 3AG, England
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU
2018-04-12REGISTERED OFFICE CHANGED ON 12/04/18 FROM , 5th Floor, Kinnaird House Pall Mall East, London, SW1Y 5AU
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-07-12RES01ADOPT ARTICLES 12/07/17
2017-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-14AP01DIRECTOR APPOINTED MR JOHN ROBERT BROMFIELD
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SANTORI
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2000000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12AP03Appointment of Mrs Suzanne Elisabeth Pool as company secretary on 2016-09-08
2016-09-12TM02Termination of appointment of Bernard Joseph Peecock on 2016-09-08
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2000000
2016-03-29AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-10AUDAUDITOR'S RESIGNATION
2016-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOPTON
2016-01-08AP01DIRECTOR APPOINTED MS LAURA SANTORI
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PEECOCK
2015-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2000000
2015-03-24AR0126/02/15 FULL LIST
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELISABETH POOL / 11/12/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELISABETH POOL / 08/10/2014
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2000000
2014-03-25AR0126/02/14 FULL LIST
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-26AR0126/02/13 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MRS SUZANNE ELISABETH POOL
2012-07-23AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CHARTERIS-BLACK
2012-07-23AP01DIRECTOR APPOINTED MR BERNARD JOSEPH PEECOCK
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TINNIRELLO
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SNYDER III
2012-07-13RES01ADOPT ARTICLES 21/06/2012
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-23AR0126/02/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR SNYDER III / 01/01/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY GEORGE MAYEWSKI / 01/01/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARL TINNIRELLO / 01/01/2012
2012-03-20RES13REVOKE LIMIT OF ISSUING OVER 1000000 SHARES 06/03/2012
2012-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-20SH0106/03/12 STATEMENT OF CAPITAL GBP 2000000
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED
2012-02-24AP03SECRETARY APPOINTED MR BERNARD JOSEPH PEECOCK
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0126/02/11 FULL LIST
2010-08-19AP01DIRECTOR APPOINTED MR ROGER SELLEK
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF UNITED KINGDOM
2010-08-19REGISTERED OFFICE CHANGED ON 19/08/10 FROM , 4 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 5TH FLOOR KINNAIRD HOUSE PALL MALL EAST LONDON SW1Y 5AU
2010-08-18REGISTERED OFFICE CHANGED ON 18/08/10 FROM , 5th Floor Kinnaird House Pall Mall East, London, SW1Y 5AU
2010-08-11RES15CHANGE OF NAME 28/07/2010
2010-08-11CERTNMCOMPANY NAME CHANGED A.M. BEST EUROPE LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-17AR0126/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SNYDER III / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY GEORGE MAYEWSKI / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARL TINNIRELLO / 01/10/2009
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 01/10/2009
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SNYDER
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 11/09/2009
2009-09-24190LOCATION OF DEBENTURE REGISTER
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM THE PARAGON 32 COUNTERSLIP BRISTOL BS1 6BX UNITED KINGDOM
2009-09-22Registered office changed on 22/09/2009 from, the paragon 32 counterslip, bristol, BS1 6BX, united kingdom
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU
2009-09-11Registered office changed on 11/09/2009 from, 5TH floor kinnaird house 1 pall mall east, london, SW1Y 5AU
2009-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-09-22288aDIRECTOR APPOINTED MR PAUL CARL TINNIRELLO
2008-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2008-04-09Registered office changed on 09/04/2008 from, 142 buckingham palace road, london, SW1W 9TR
2008-03-07363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 142 BUCKINGHAM PALACE ROAD LONDON MIDDLESEX SW1W 9TR
2007-10-10Registered office changed on 10/10/07 from:\142 buckingham palace road, london, middlesex, SW1W 9TR
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS
2007-10-02Registered office changed on 02/10/07 from:\carmelite 50 victoria embankment, london, EC4Y 0LS
2007-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-19288bDIRECTOR RESIGNED
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2001-03-07Registered office changed on 07/03/01 from:\6TH floor no 1 minster court, mincing lane, london, EC3R 7AA
1998-09-07Registered office changed on 07/09/98 from:\310 king street, london, W6 0RR
1993-09-13Registered office changed on 13/09/93 from:\appleton house, 139 king street, london, W6 9JG
1991-03-06Registered office changed on 06/03/91 from:\106 kew road, richmond, surrey, TW9 2PQ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.M. BEST EUROPE - RATING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.M. BEST EUROPE - RATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-03-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M. BEST EUROPE - RATING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of A.M. BEST EUROPE - RATING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M. BEST EUROPE - RATING SERVICES LIMITED
Trademarks
We have not found any records of A.M. BEST EUROPE - RATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M. BEST EUROPE - RATING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A.M. BEST EUROPE - RATING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A.M. BEST EUROPE - RATING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M. BEST EUROPE - RATING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M. BEST EUROPE - RATING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.