About

Registered Number: 06291467
Date of Incorporation: 25/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Ares Capital Europe Ltd was setup in 2007. This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AROUGHETI, Michael J 12 November 2007 16 November 2018 1
VIMONT, Eric 30 December 2011 16 November 2018 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 28 November 2019
AA - Annual Accounts 06 September 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 26 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 30 June 2014
MR01 - N/A 21 May 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 24 October 2012
RESOLUTIONS - N/A 04 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2012
CAP-SS - N/A 04 October 2012
SH19 - Statement of capital 04 October 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 27 June 2012
AD01 - Change of registered office address 09 February 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 29 January 2012
AA - Annual Accounts 06 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 10 September 2010
SH01 - Return of Allotment of shares 10 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 05 November 2009
AP04 - Appointment of corporate secretary 02 November 2009
AD01 - Change of registered office address 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
123 - Notice of increase in nominal capital 13 August 2008
MEM/ARTS - N/A 13 August 2008
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
CERTNM - Change of name certificate 03 August 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.