ARES MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 05837428
Status Active
Incorporation Date 5 June 2006
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 68,000,000 ; Full accounts made up to 31 December 2015; Annual return made up to 5 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 68,000,000 . The most likely internet sites of ARES MANAGEMENT LIMITED are www.aresmanagement.co.uk, and www.ares-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four 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 Management Limited is a Private Limited Company. The company registration number is 05837428. Ares Management Limited has been working since 05 June 2006. The present status of the company is Active. The registered address of Ares Management Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BENJAMIN, William Stephen is a Director of the company. DESAI, Ujjaval Yogesh is a Director of the company. DEVEER III, Robert Kipp is a Director of the company. EARLY, Kevin William is a Director of the company. JACOBSON, Blair is a Director of the company. MARGOLIES, Gregory Alan is a Director of the company. WEINER, Michael Daniel is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Miles Barrington has been resigned. Director JACOBSON, Blair has been resigned. Director JACOBSON, Blair has been resigned. Director MARGOLIES, Gregory Alan has been resigned. Director NGUYEN, Daniel Fenno 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 "Fund management activities".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 06 October 2009

Director
BENJAMIN, William Stephen
Appointed Date: 22 May 2014
61 years old

Director
DESAI, Ujjaval Yogesh
Appointed Date: 23 May 2014
53 years old

Director
DEVEER III, Robert Kipp
Appointed Date: 17 June 2014
52 years old

Director
EARLY, Kevin William
Appointed Date: 12 February 2013
53 years old

Director
JACOBSON, Blair
Appointed Date: 22 May 2014
52 years old

Director
MARGOLIES, Gregory Alan
Appointed Date: 28 May 2014
58 years old

Director
WEINER, Michael Daniel
Appointed Date: 12 June 2008
72 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 06 October 2009
Appointed Date: 05 June 2006

Director
ALEXANDER, Miles Barrington
Resigned: 18 April 2008
Appointed Date: 01 September 2006
59 years old

Director
JACOBSON, Blair
Resigned: 06 June 2014
Appointed Date: 06 June 2014
52 years old

Director
JACOBSON, Blair
Resigned: 06 June 2014
Appointed Date: 22 May 2014
52 years old

Director
MARGOLIES, Gregory Alan
Resigned: 21 July 2010
Appointed Date: 07 December 2009
58 years old

Director
NGUYEN, Daniel Fenno
Resigned: 29 April 2014
Appointed Date: 21 July 2010
53 years old

Director
RESSLER, Antony P
Resigned: 19 May 2008
Appointed Date: 05 June 2006
64 years old

Director
SACHS, David A
Resigned: 07 December 2009
Appointed Date: 05 June 2006
66 years old

Director
WATTERS, Kenneth Gordon
Resigned: 13 December 2011
Appointed Date: 29 April 2008
62 years old

ARES MANAGEMENT LIMITED Events

07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 68,000,000

05 May 2016
Full accounts made up to 31 December 2015
23 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 68,000,000

23 Jun 2015
Director's details changed for Mr Gregory Alan Margolies on 5 June 2015
15 May 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
18 Sep 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Sep 2006
Registered office changed on 11/09/06 from: 10 upper bank street london E14 5JJ
07 Sep 2006
New director appointed
05 Jun 2006
Incorporation

ARES MANAGEMENT LIMITED Charges

19 April 2013
Charge code 0583 7428 0001
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.