ARES MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

ARES MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08708339

Incorporation date

27/09/2013

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 27/09/2013)
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
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 2024-09-27 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 icon17/05/2024
Registration of charge 087083390031, created on 2024-05-09
dot icon08/04/2024
Termination of appointment of Miriam Krieger as a director on 2024-04-01
dot icon18/01/2024
Satisfaction of charge 087083390027 in full
dot icon18/01/2024
Satisfaction of charge 087083390028 in full
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon14/09/2023
Director's details changed for Mr John Atherton on 2023-07-24
dot icon14/09/2023
Director's details changed for Kevin William Early 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
Director's details changed for Kevin William Early 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 icon15/12/2022
Appointment of Mr John Atherton as a director on 2022-12-14
dot icon15/12/2022
Termination of appointment of Naseem Sagati Aghili as a director on 2022-12-14
dot icon14/10/2022
Registration of charge 087083390030, created on 2022-10-13
dot icon11/10/2022
Director's details changed for William Stephen Benjamin on 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon25/06/2021
Registration of charge 087083390027, created on 2021-06-14
dot icon25/06/2021
Registration of charge 087083390028, created on 2021-06-14
dot icon25/06/2021
Registration of charge 087083390029, created on 2021-06-14
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 icon02/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon30/04/2020
Full accounts made up to 2019-12-31
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 2019-09-27 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 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-05
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Registration of charge 087083390026, created on 2018-12-20
dot icon04/01/2019
Registration of charge 087083390025, created on 2018-12-18
dot icon06/12/2018
Change of details for Ares Management, L.P. as a person with significant control on 2018-11-26
dot icon26/11/2018
Registration of charge 087083390022, created on 2018-11-20
dot icon26/11/2018
Registration of charge 087083390021, created on 2018-11-20
dot icon26/11/2018
Registration of charge 087083390024, created on 2018-11-20
dot icon26/11/2018
Registration of charge 087083390023, created on 2018-11-20
dot icon17/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon29/05/2018
Registration of charge 087083390020, created on 2018-05-24
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Registration of charge 087083390019, created on 2018-04-17
dot icon19/04/2018
Registration of charge 087083390018, created on 2018-04-17
dot icon10/10/2017
Confirmation statement made on 2017-09-27 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 icon08/05/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon28/09/2016
Registration of charge 087083390017, created on 2016-09-27
dot icon19/09/2016
Registration of charge 087083390016, created on 2016-09-14
dot icon19/09/2016
Registration of charge 087083390014, created on 2016-09-14
dot icon19/09/2016
Registration of charge 087083390015, created on 2016-09-14
dot icon09/09/2016
Registration of charge 087083390013, created on 2016-09-05
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Registration of charge 087083390012, created on 2016-03-31
dot icon03/11/2015
Registration of charge 087083390011, created on 2015-11-02
dot icon03/11/2015
Registration of charge 087083390009, created on 2015-11-02
dot icon03/11/2015
Registration of charge 087083390008, created on 2015-11-02
dot icon03/11/2015
Registration of charge 087083390010, created on 2015-10-28
dot icon03/11/2015
Registration of charge 087083390007, created on 2015-11-02
dot icon22/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon24/09/2015
Registration of charge 087083390006, created on 2015-09-22
dot icon23/06/2015
Director's details changed for Mr Gregory Alan Margolies on 2015-06-05
dot icon15/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/01/2015
Registration of charge 087083390001, created on 2015-01-12
dot icon27/01/2015
Registration of charge 087083390002, created on 2015-01-12
dot icon27/01/2015
Registration of charge 087083390003, created on 2015-01-12
dot icon27/01/2015
Registration of charge 087083390004, created on 2015-01-12
dot icon27/01/2015
Registration of charge 087083390005, created on 2015-01-12
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon15/10/2014
Director's details changed for William Stephen Benjamin on 2013-12-16
dot icon14/10/2014
Director's details changed for William Stephen Benjamin on 2014-09-27
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon17/01/2014
Certificate of change of name
dot icon13/01/2014
Appointment of Gregory Alan Margolies as a director
dot icon13/01/2014
Change of name notice
dot icon05/01/2014
Resolutions
dot icon05/01/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon05/01/2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2014-01-05
dot icon05/01/2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon05/01/2014
Termination of appointment of Ruth Bracken as a director
dot icon05/01/2014
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon05/01/2014
Termination of appointment of Travers Smith Limited as a director
dot icon31/12/2013
Appointment of William Stephen Benjamin as a director
dot icon23/12/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon23/12/2013
Appointment of Kevin William Early as a director
dot icon23/12/2013
Appointment of Ujjaval Yogesh Desai as a director
dot icon23/12/2013
Appointment of Blair Jacobson as a director
dot icon23/12/2013
Appointment of Michael Daniel Weiner as a director
dot icon23/12/2013
Appointment of Robert Kipp Deveer Iii as a director
dot icon27/09/2013
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
27/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
16/12/2013 - Present
158
Ruane, John Philip
Director
26/07/2024 - Present
8
Benjamin, William Stephen
Director
16/12/2013 - 29/07/2024
17
Jacobson, Blair
Director
16/12/2013 - 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 UK LIMITED

ARES MANAGEMENT UK LIMITED is an(a) Active company incorporated on 27/09/2013 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 UK LIMITED?

toggle

ARES MANAGEMENT UK LIMITED is currently Active. It was registered on 27/09/2013 .

Where is ARES MANAGEMENT UK LIMITED located?

toggle

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

What does ARES MANAGEMENT UK LIMITED do?

toggle

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

What is the latest filing for ARES MANAGEMENT UK LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-27 with no updates.