ARES CAPITAL EUROPEAN INVESTMENTS LIMITED
LONDON ALEXDALE LIMITED

Hellopages » City of London » City of London » EC4A 3AE
Company number 06291356
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ARES CAPITAL EUROPEAN INVESTMENTS LIMITED are www.arescapitaleuropeaninvestments.co.uk, and www.ares-capital-european-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ares Capital European Investments Limited is a Private Limited Company. The company registration number is 06291356. Ares Capital European Investments Limited has been working since 25 June 2007. The present status of the company is Active. The registered address of Ares Capital European Investments Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. AROUGHETI, Michael J is a Director of the company. DEVEER III, Robert Kipp is a Director of the company. VIMONT, Eric is a Director of the company. WEINER, Michael Daniel is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Miles Barrington has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director RESSLER, Antony P has been resigned. Director SACHS, David A has been resigned. Director WATTERS, Kenneth Gordon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2009

Director
AROUGHETI, Michael J
Appointed Date: 12 November 2007
53 years old

Director
DEVEER III, Robert Kipp
Appointed Date: 23 November 2009
53 years old

Director
VIMONT, Eric
Appointed Date: 30 December 2011
51 years old

Director
WEINER, Michael Daniel
Appointed Date: 23 November 2009
73 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 29 October 2009
Appointed Date: 25 June 2007

Director
ALEXANDER, Miles Barrington
Resigned: 18 April 2008
Appointed Date: 12 November 2007
59 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 03 August 2007
Appointed Date: 25 June 2007
55 years old

Director
PUDGE, David John
Resigned: 03 August 2007
Appointed Date: 25 June 2007
60 years old

Director
RESSLER, Antony P
Resigned: 23 November 2009
Appointed Date: 03 August 2007
65 years old

Director
SACHS, David A
Resigned: 23 November 2009
Appointed Date: 17 October 2007
66 years old

Director
WATTERS, Kenneth Gordon
Resigned: 30 December 2011
Appointed Date: 12 November 2007
62 years old

ARES CAPITAL EUROPEAN INVESTMENTS LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1

22 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 38 more events
08 Aug 2007
Director resigned
08 Aug 2007
Director resigned
08 Aug 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
03 Aug 2007
Company name changed alexdale LIMITED\certificate issued on 03/08/07
25 Jun 2007
Incorporation