About

Registered Number: 05837428
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Founded in 2006, Ares Management Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Benjamin, William Stephen, Early, Kevin William, Krieger, Miriam, Weiner, Michael Daniel, Alexander, Miles Barrington, Desai, Ujjaval Yogesh, Deveer Iii, Robert Kipp, Jacobson, Blair, Margolies, Gregory Alan, Nguyen, Daniel Fenno, Ressler, Antony P, Sachs, David A, Watters, Kenneth Gordon at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, William Stephen 22 May 2014 - 1
EARLY, Kevin William 12 February 2013 - 1
KRIEGER, Miriam 20 December 2019 - 1
WEINER, Michael Daniel 12 June 2008 - 1
ALEXANDER, Miles Barrington 01 September 2006 18 April 2008 1
DESAI, Ujjaval Yogesh 23 May 2014 30 September 2017 1
DEVEER III, Robert Kipp 17 June 2014 30 September 2017 1
JACOBSON, Blair 22 May 2014 06 June 2014 1
MARGOLIES, Gregory Alan 07 December 2009 21 July 2010 1
NGUYEN, Daniel Fenno 21 July 2010 29 April 2014 1
RESSLER, Antony P 05 June 2006 19 May 2008 1
SACHS, David A 05 June 2006 07 December 2009 1
WATTERS, Kenneth Gordon 29 April 2008 13 December 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 April 2020
MR01 - N/A 06 April 2020
MR01 - N/A 11 March 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
AP01 - Appointment of director 07 January 2020
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 10 October 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
CH01 - Change of particulars for director 05 August 2019
AD01 - Change of registered office address 05 August 2019
AA - Annual Accounts 13 May 2019
PSC05 - N/A 06 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
RESOLUTIONS - N/A 19 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2017
SH19 - Statement of capital 19 September 2017
CAP-SS - N/A 19 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 15 May 2015
CH01 - Change of particulars for director 15 October 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AA - Annual Accounts 23 May 2014
TM01 - Termination of appointment of director 09 May 2014
SH01 - Return of Allotment of shares 27 December 2013
RP04 - N/A 16 September 2013
SH01 - Return of Allotment of shares 04 September 2013
RESOLUTIONS - N/A 05 July 2013
SH01 - Return of Allotment of shares 05 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 10 May 2013
MR01 - N/A 27 April 2013
AP01 - Appointment of director 13 February 2013
RESOLUTIONS - N/A 26 November 2012
MEM/ARTS - N/A 26 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2012
SH08 - Notice of name or other designation of class of shares 26 November 2012
RESOLUTIONS - N/A 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
AA - Annual Accounts 19 July 2012
SH01 - Return of Allotment of shares 29 June 2012
AR01 - Annual Return 08 June 2012
SH01 - Return of Allotment of shares 17 May 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AD01 - Change of registered office address 09 February 2012
RESOLUTIONS - N/A 09 January 2012
SH01 - Return of Allotment of shares 18 December 2011
TM01 - Termination of appointment of director 17 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 11 May 2011
RESOLUTIONS - N/A 30 March 2011
SH01 - Return of Allotment of shares 25 March 2011
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 06 July 2010
RESOLUTIONS - N/A 02 July 2010
SH01 - Return of Allotment of shares 02 July 2010
AA - Annual Accounts 11 May 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 15 December 2009
AP04 - Appointment of corporate secretary 14 October 2009
AD01 - Change of registered office address 13 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 14 May 2009
287 - Change in situation or address of Registered Office 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 June 2007
225 - Change of Accounting Reference Date 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
RESOLUTIONS - N/A 08 June 2007
123 - Notice of increase in nominal capital 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
MEM/ARTS - N/A 08 June 2007
287 - Change in situation or address of Registered Office 01 March 2007
123 - Notice of increase in nominal capital 19 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
123 - Notice of increase in nominal capital 18 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

A registered charge 04 March 2020 Outstanding

N/A

A registered charge 19 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.