Company NameA.M. Best Europe - Information Services Limited
Company StatusActive
Company Number07325169
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Previous NameAMBE - Information Services Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Nicholas James Charteris-Black
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address6th Floor 12
Arthur Street
London
EC4R 9AB
Director NameMrs Suzanne Elisabeth Pool
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address6th Floor 12
Arthur Street
London
EC4R 9AB
Secretary NameMrs Suzanne Elisabeth Pool
StatusCurrent
Appointed26 September 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address6th Floor, 12 Arthur Street
London
EC4R 9AB
Director NameMr Matthew Craig Mosher
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence AddressAm Best Company Am Best Road
Oldwick
New Jersey
United States
Director NameMr Jasjot Singh Kohli
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Arthur Snyder Iii
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Paul Tinnirello
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Roger Sellek
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Larry George Mayewski
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2010(3 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6th Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Bernard Joseph Peecock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 January 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address6th Floor 12
Arthur Street
London
EC4R 9AB
Director NameMs Karen Bulluck Heine
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6th Floor, 12 Arthur Street
London
EC4R 9AB

Contact

Websitewww3.ambest.com

Location

Registered Address8th Floor 12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1000 at £1A M Best Company Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£224,786
Cash£1,100,292
Current Liabilities£1,898,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

2 March 2021Appointment of Mr Jasjot Singh Kohli as a director on 1 March 2021 (2 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Bernard Joseph Peecock as a director on 21 January 2020 (1 page)
3 January 2020Appointment of Mr Matthew Craig Mosher as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Larry George Mayewski as a director on 31 December 2019 (1 page)
17 September 2019Accounts for a small company made up to 31 December 2018 (21 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 April 2018Registered office address changed from Thrings Llp 20 st. Andrew Street London EC4A 3AG England to 6th Floor 12 Arthur Street London EC4R 9AB on 27 April 2018 (1 page)
12 April 2018Registered 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 12 April 2018 (1 page)
6 April 2018Termination of appointment of Karen Bulluck Heine as a director on 31 March 2018 (1 page)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (18 pages)
3 May 2017Full accounts made up to 31 December 2016 (18 pages)
11 October 2016Appointment of Ms Karen Bulluck Heine as a director on 27 September 2016 (2 pages)
11 October 2016Appointment of Ms Karen Bulluck Heine as a director on 27 September 2016 (2 pages)
6 October 2016Appointment of Mrs Suzanne Elisabeth Pool as a secretary on 26 September 2016 (2 pages)
6 October 2016Appointment of Mrs Suzanne Elisabeth Pool as a secretary on 26 September 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Termination of appointment of Roger Sellek as a director on 31 July 2016 (1 page)
10 August 2016Termination of appointment of Roger Sellek as a director on 31 July 2016 (1 page)
10 March 2016Auditor's resignation (1 page)
10 March 2016Auditor's resignation (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(7 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(7 pages)
31 December 2014Director's details changed for Mrs Suzanne Elisabeth Pool on 11 December 2014 (2 pages)
31 December 2014Director's details changed for Mrs Suzanne Elisabeth Pool on 11 December 2014 (2 pages)
20 October 2014Director's details changed for Mrs Suzanne Elisabeth Pool on 8 October 2014 (2 pages)
20 October 2014Director's details changed for Mrs Suzanne Elisabeth Pool on 8 October 2014 (2 pages)
20 October 2014Director's details changed for Mrs Suzanne Elisabeth Pool on 8 October 2014 (2 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(7 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(7 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
24 July 2012Termination of appointment of Arthur Snyder Iii as a director (1 page)
24 July 2012Appointment of Mr Nicholas James Charteris-Black as a director (2 pages)
24 July 2012Appointment of Mr Nicholas James Charteris-Black as a director (2 pages)
24 July 2012Appointment of Mrs Suzanne Elisabeth Pool as a director (2 pages)
24 July 2012Termination of appointment of Arthur Snyder Iii as a director (1 page)
24 July 2012Appointment of Mr Bernard Joseph Peecock as a director (2 pages)
24 July 2012Appointment of Mr Bernard Joseph Peecock as a director (2 pages)
24 July 2012Termination of appointment of Paul Tinnirello as a director (1 page)
24 July 2012Termination of appointment of Paul Tinnirello as a director (1 page)
24 July 2012Appointment of Mrs Suzanne Elisabeth Pool as a director (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 August 2010Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 19 August 2010 (1 page)
19 August 2010Appointment of Mr Roger Sellek as a director (2 pages)
19 August 2010Appointment of Mr Roger Sellek as a director (2 pages)
19 August 2010Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 19 August 2010 (1 page)
19 August 2010Appointment of Mr Larry George Mayewski as a director (2 pages)
19 August 2010Appointment of Mr Larry George Mayewski as a director (2 pages)
11 August 2010Company name changed ambe - information services LTD\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
11 August 2010Company name changed ambe - information services LTD\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
6 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
6 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
26 July 2010Incorporation (22 pages)
26 July 2010Incorporation (22 pages)