Advanced company searchLink opens in new window

ARES MANAGEMENT LIMITED

Company number 05837428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2011 TM01 Termination of appointment of Kenneth Gordon Watters as a director on 13 December 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
25 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
11 May 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 19,600,000
30 Jul 2010 AP01 Appointment of Mr Daniel Fenno Nguyen as a director
30 Jul 2010 TM01 Termination of appointment of Gregory Margolies as a director
07 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Michael Daniel Weiner on 5 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Kenneth Gordon Watters on 5 June 2010
02 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 12,100,000
11 May 2010 AA Full accounts made up to 31 December 2009
22 Dec 2009 AP01 Appointment of Mr Gregory Alan Margolies as a director
15 Dec 2009 TM01 Termination of appointment of David Sachs as a director
14 Oct 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
13 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 13 October 2009
12 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
12 Jun 2009 363a Return made up to 05/06/09; full list of members
14 May 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 287 Registered office changed on 04/12/2008 from 1 finsbury square london EC2A 1AE
24 Jun 2008 88(2) Ad 17/06/08\gbp si 2900000@1=2900000\gbp ic 6900000/9800000\
18 Jun 2008 288a Director appointed michael d weiner
10 Jun 2008 363a Return made up to 05/06/08; full list of members