ARES MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Registration of charge 058374280015, created on 2025-02-28

View Document

29/10/2429 October 2024 Change of details for Ares Management Corporation as a person with significant control on 2024-08-12

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of William Stephen Benjamin as a director on 2024-07-29

View Document

31/07/2431 July 2024 Appointment of Mr John Philip Ruane as a director on 2024-07-26

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Registration of charge 058374280013, created on 2024-05-15

View Document

20/05/2420 May 2024 Registration of charge 058374280014, created on 2024-05-15

View Document

08/04/248 April 2024 Termination of appointment of Miriam Krieger as a director on 2024-04-01

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Kevin William Early on 2023-07-24

View Document

14/09/2314 September 2023 Director's details changed for Mr John Atherton on 2023-07-24

View Document

25/07/2325 July 2023 Director's details changed for Mr Blair Jacobson on 2023-07-24

View Document

25/07/2325 July 2023 Director's details changed for Miriam Krieger on 2023-07-24

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/07/2325 July 2023 Director's details changed for Mr John Atherton on 2023-07-24

View Document

25/07/2325 July 2023 Director's details changed for Kevin William Early on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

16/02/2316 February 2023 Registration of charge 058374280012, created on 2023-02-15

View Document

15/12/2215 December 2022 Appointment of Mr John Atherton as a director on 2022-12-14

View Document

15/12/2215 December 2022 Termination of appointment of Naseem Sagati Aghili as a director on 2022-12-14

View Document

11/10/2211 October 2022 Director's details changed for William Stephen Benjamin on 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

05/08/195 August 2019 Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2019-08-05

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN MARGOLIES / 05/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN BENJAMIN / 22/05/2014

View Document

04/08/144 August 2014 ADOPT ARTICLES 17/07/2014

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ROBERT KIPP DEVEER III

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED BLAIR JACOBSON

View Document

16/06/1416 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR BLAIR JACOBSON

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR BLAIR JACOBSON

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED BLAIR JACOBSON

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED BLAIR JACOBSON

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED WILLIAM STEPHEN BENJAMIN

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED UJJAVAL YOGESH DESAI

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR GREGORY ALAN MARGOLIES

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL NGUYEN

View Document

16/09/1316 September 2013 SECOND FILING FOR FORM SH01

View Document

05/07/135 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058374280001

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058374280001

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED KEVIN EARLY

View Document

26/11/1226 November 2012 ADOPT ARTICLES 19/11/2012

View Document

26/11/1226 November 2012 ARTICLES OF ASSOCIATION

View Document

12/09/1212 September 2012 ADOPT ARTICLES 07/09/2012

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FENNO NGUYEN / 27/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL WEINER / 27/02/2012

View Document

09/02/129 February 2012 Registered office address changed from , Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 2012-02-09

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

09/01/129 January 2012 INC SHARE CAP 14/12/2011

View Document

17/12/1117 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WATTERS

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/07/1125 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 NC INC ALREADY ADJUSTED 01/03/2011

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY MARGOLIES

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR DANIEL FENNO NGUYEN

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL WEINER / 05/06/2010

View Document

07/07/107 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GORDON WATTERS / 05/06/2010

View Document

02/07/102 July 2010 NC INC ALREADY ADJUSTED 21/04/2010

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR GREGORY ALAN MARGOLIES

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SACHS

View Document

14/10/0914 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/10/0913 October 2009 Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 2009-10-13

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/12/084 December 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM 1 FINSBURY SQUARE LONDON EC2A 1AE

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MICHAEL D WEINER

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY RESSLER

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR APPOINTED KENNETH GORDON WATTERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MILES ALEXANDER

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

08/06/078 June 2007 � NC 2800000/10000000 08/

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 08/05/07

View Document

08/06/078 June 2007 MEMORANDUM OF ASSOCIATION

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 REGUS CITY POINT 1 ROPEMAKER STREET SUITE 1515 LONDON EC2Y 9HT

View Document

19/09/0619 September 2006 NC INC ALREADY ADJUSTED 25/08/06

View Document

18/09/0618 September 2006 NC INC ALREADY ADJUSTED 25/08/06

View Document

18/09/0618 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 10 UPPER BANK STREET LONDON E14 5JJ

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company