ARES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05837428

Incorporation date

05/06/2006

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon15/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon17/09/2025
Registration of charge 058374280016, created on 2025-09-15
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Registration of charge 058374280015, created on 2025-02-28
dot icon29/10/2024
Change of details for Ares Management Corporation as a person with significant control on 2024-08-12
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon31/07/2024
Termination of appointment of William Stephen Benjamin as a director on 2024-07-29
dot icon31/07/2024
Appointment of Mr John Philip Ruane as a director on 2024-07-26
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Registration of charge 058374280013, created on 2024-05-15
dot icon20/05/2024
Registration of charge 058374280014, created on 2024-05-15
dot icon08/04/2024
Termination of appointment of Miriam Krieger as a director on 2024-04-01
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon14/09/2023
Director's details changed for Kevin William Early on 2023-07-24
dot icon14/09/2023
Director's details changed for Mr John Atherton on 2023-07-24
dot icon25/07/2023
Director's details changed for Kevin William Early on 2023-07-24
dot icon25/07/2023
Director's details changed for Mr John Atherton on 2023-07-24
dot icon25/07/2023
Director's details changed for Miriam Krieger on 2023-07-24
dot icon25/07/2023
Director's details changed for Mr Blair Jacobson on 2023-07-24
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
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
dot icon15/02/2023
Registration of charge 058374280012, created on 2023-02-15
dot icon15/12/2022
Termination of appointment of Naseem Sagati Aghili as a director on 2022-12-14
dot icon15/12/2022
Appointment of Mr John Atherton as a director on 2022-12-14
dot icon11/10/2022
Director's details changed for William Stephen Benjamin on 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Registration of charge 058374280011, created on 2022-06-13
dot icon03/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon10/01/2021
Termination of appointment of Michael Daniel Weiner as a director on 2021-01-08
dot icon10/01/2021
Appointment of Naseem Sagati Aghili as a director on 2021-01-08
dot icon16/10/2020
Registration of charge 058374280004, created on 2020-10-01
dot icon16/10/2020
Registration of charge 058374280007, created on 2020-10-01
dot icon16/10/2020
Registration of charge 058374280008, created on 2020-10-01
dot icon16/10/2020
Registration of charge 058374280006, created on 2020-10-01
dot icon16/10/2020
Registration of charge 058374280009, created on 2020-10-01
dot icon16/10/2020
Registration of charge 058374280005, created on 2020-10-01
dot icon16/10/2020
Registration of charge 058374280010, created on 2020-10-01
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/04/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Registration of charge 058374280003, created on 2020-03-27
dot icon11/03/2020
Registration of charge 058374280002, created on 2020-03-04
dot icon28/01/2020
Director's details changed for Mr Michael Daniel Weiner on 2019-08-05
dot icon28/01/2020
Director's details changed for Mr Blair Jacobson on 2019-08-05
dot icon07/01/2020
Appointment of Miriam Krieger as a director on 2019-12-20
dot icon28/11/2019
Director's details changed for Kevin William Early on 2019-11-28
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Director's details changed for Kevin William Early on 2019-08-05
dot icon05/08/2019
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
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Change of details for Ares Management, L.P. as a person with significant control on 2018-11-26
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon03/10/2017
Termination of appointment of Robert Kipp Deveer Iii as a director on 2017-09-30
dot icon03/10/2017
Termination of appointment of Ujjaval Yogesh Desai as a director on 2017-09-30
dot icon03/10/2017
Termination of appointment of Gregory Alan Margolies as a director on 2017-09-30
dot icon19/09/2017
Statement by Directors
dot icon19/09/2017
Statement of capital on 2017-09-19
dot icon19/09/2017
Solvency Statement dated 13/09/17
dot icon19/09/2017
Resolutions
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon07/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon23/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Gregory Alan Margolies on 2015-06-05
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon15/10/2014
Director's details changed for William Stephen Benjamin on 2014-05-22
dot icon04/08/2014
Resolutions
dot icon19/06/2014
Appointment of Mr Robert Kipp Deveer Iii as a director on 2014-06-17
dot icon16/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon16/06/2014
Appointment of Blair Jacobson as a director on 2014-05-22
dot icon12/06/2014
Termination of appointment of Blair Jacobson as a director on 2014-06-06
dot icon12/06/2014
Termination of appointment of Blair Jacobson as a director on 2014-06-06
dot icon12/06/2014
Appointment of Blair Jacobson as a director on 2014-05-22
dot icon11/06/2014
Appointment of Blair Jacobson as a director on 2014-06-06
dot icon29/05/2014
Appointment of William Stephen Benjamin as a director on 2014-05-22
dot icon29/05/2014
Appointment of Mr Gregory Alan Margolies as a director on 2014-05-28
dot icon29/05/2014
Appointment of Ujjaval Yogesh Desai as a director on 2014-05-23
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Termination of appointment of Daniel Fenno Nguyen as a director on 2014-04-29
dot icon27/12/2013
Statement of capital following an allotment of shares on 2013-12-27
dot icon16/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon04/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon05/07/2013
Resolutions
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon27/04/2013
Registration of charge 058374280001
dot icon13/02/2013
Appointment of Kevin Early as a director on 2013-02-12
dot icon26/11/2012
Memorandum and Articles of Association
dot icon26/11/2012
Resolutions
dot icon26/11/2012
Particulars of variation of rights attached to shares
dot icon26/11/2012
Change of share class name or designation
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon12/09/2012
Resolutions
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon28/02/2012
Director's details changed for Mr Daniel Fenno Nguyen on 2012-02-27
dot icon28/02/2012
Director's details changed for Mr Michael Daniel Weiner on 2012-02-27
dot icon09/02/2012
Registered office address changed from , Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 2012-02-09
dot icon09/01/2012
Resolutions
dot icon18/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon17/12/2011
Termination of appointment of Kenneth Gordon Watters as a director on 2011-12-13
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon25/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Resolutions
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon30/07/2010
Appointment of Mr Daniel Fenno Nguyen as a director
dot icon30/07/2010
Termination of appointment of Gregory Margolies as a director
dot icon07/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Michael Daniel Weiner on 2010-06-05
dot icon06/07/2010
Director's details changed for Mr Kenneth Gordon Watters on 2010-06-05
dot icon02/07/2010
Resolutions
dot icon02/07/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Appointment of Mr Gregory Alan Margolies as a director
dot icon15/12/2009
Termination of appointment of David Sachs as a director
dot icon14/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/10/2009
Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 2009-10-13
dot icon12/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon12/06/2009
Return made up to 05/06/09; full list of members
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon04/12/2008
Registered office changed on 04/12/2008 from, 1 finsbury square, london, EC2A 1AE
dot icon24/06/2008
Ad 17/06/08\gbp si 2900000@1=2900000\gbp ic 6900000/9800000\
dot icon18/06/2008
Director appointed michael d weiner
dot icon10/06/2008
Return made up to 05/06/08; full list of members
dot icon27/05/2008
Appointment terminated director anthony ressler
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Director appointed kenneth gordon watters
dot icon29/04/2008
Appointment terminated director miles alexander
dot icon27/12/2007
Ad 24/12/07--------- £ si 1600000@1=1600000 £ ic 5300000/6900000
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 05/06/07; full list of members
dot icon21/06/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon20/06/2007
Ad 24/05/07--------- £ si 1000000@1=1000000 £ ic 4300000/5300000
dot icon08/06/2007
Nc inc already adjusted 08/05/07
dot icon08/06/2007
Ad 09/05/07--------- £ si 1500000@1=1500000 £ ic 2800000/4300000
dot icon08/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Resolutions
dot icon01/03/2007
Registered office changed on 01/03/07 from:\regus city point, 1 ropemaker street suite 1515, london, EC2Y 9HT
dot icon19/09/2006
Nc inc already adjusted 25/08/06
dot icon18/09/2006
Ad 25/08/06--------- £ si 2799999@1=2799999 £ ic 1/2800000
dot icon18/09/2006
Nc inc already adjusted 25/08/06
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Resolutions
dot icon11/09/2006
Registered office changed on 11/09/06 from:\10 upper bank street, london, E14 5JJ
dot icon07/09/2006
New director appointed
dot icon05/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
06/10/2009 - Present
158
Ruane, John Philip
Director
26/07/2024 - Present
8
Benjamin, William Stephen
Director
22/05/2014 - 29/07/2024
17
Jacobson, Blair
Director
22/05/2014 - Present
3
Atherton, John
Director
14/12/2022 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARES MANAGEMENT LIMITED

ARES MANAGEMENT LIMITED is an(a) Active company incorporated on 05/06/2006 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARES MANAGEMENT LIMITED?

toggle

ARES MANAGEMENT LIMITED is currently Active. It was registered on 05/06/2006 .

Where is ARES MANAGEMENT LIMITED located?

toggle

ARES MANAGEMENT LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does ARES MANAGEMENT LIMITED do?

toggle

ARES MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ARES MANAGEMENT LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-03 with no updates.