Background WavePink WaveYellow Wave

ARES MANAGEMENT LIMITED (05837428)

ARES MANAGEMENT LIMITED (05837428) is an active UK company. incorporated on 5 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ARES MANAGEMENT LIMITED has been registered for 19 years. Current directors include ATHERTON, John, EARLY, Kevin William, JACOBSON, Blair Victor and 1 others.

Company Number
05837428
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ATHERTON, John, EARLY, Kevin William, JACOBSON, Blair Victor, RUANE, John Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARES MANAGEMENT LIMITED

ARES MANAGEMENT LIMITED is an active company incorporated on 5 June 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ARES MANAGEMENT LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

05837428

LTD Company

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

, C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 5 August 2019To: 24 July 2023
, 5th Floor 6 st. Andrew Street, London, EC4A 3AE
From: 9 February 2012To: 5 August 2019
, Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
From: 13 October 2009To: 9 February 2012
, 10 Upper Bank Street, London, E14 5JJ
From: 5 June 2006To: 13 October 2009
Timeline

54 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Mar 11
Director Left
Dec 11
Funding Round
Dec 11
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Sept 12
Director Joined
Feb 13
Loan Secured
Apr 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Capital Update
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Feb 23
Director Left
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Mar 25
Loan Secured
Sept 25
10
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 06 Oct 2009

ATHERTON, John

Active
13th Floor, LondonEC2R 7HJ
Born October 1981
Director
Appointed 14 Dec 2022

EARLY, Kevin William

Active
13th Floor, LondonEC2R 7HJ
Born November 1971
Director
Appointed 12 Feb 2013

JACOBSON, Blair Victor

Active
13th Floor, LondonEC2R 7HJ
Born December 1972
Director
Appointed 22 May 2014

RUANE, John Philip

Active
13th Floor, LondonEC2R 7HJ
Born August 1978
Director
Appointed 26 Jul 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 05 Jun 2006
Resigned 06 Oct 2009

AGHILI, Naseem Sagati

Resigned
8th Floor, LondonEC4A 4AB
Born September 1981
Director
Appointed 08 Jan 2021
Resigned 14 Dec 2022

ALEXANDER, Miles Barrington

Resigned
W8
Born July 1966
Director
Appointed 01 Sept 2006
Resigned 18 Apr 2008

BENJAMIN, William Stephen

Resigned
13th Floor, LondonEC2R 7HJ
Born January 1964
Director
Appointed 22 May 2014
Resigned 29 Jul 2024

DESAI, Ujjaval Yogesh

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born August 1972
Director
Appointed 23 May 2014
Resigned 30 Sept 2017

DEVEER III, Robert Kipp

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1972
Director
Appointed 17 Jun 2014
Resigned 30 Sept 2017

JACOBSON, Blair Victor

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1972
Director
Appointed 06 Jun 2014
Resigned 06 Jun 2014

JACOBSON, Blair Victor

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1972
Director
Appointed 22 May 2014
Resigned 06 Jun 2014

KRIEGER, Miriam

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1976
Director
Appointed 20 Dec 2019
Resigned 01 Apr 2024

MARGOLIES, Gregory Alan

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1966
Director
Appointed 28 May 2014
Resigned 30 Sept 2017

MARGOLIES, Gregory Alan

Resigned
Floor, LondonEC4R 2RU
Born December 1966
Director
Appointed 07 Dec 2009
Resigned 21 Jul 2010

NGUYEN, Daniel Fenno

Resigned
Floor, LondonEC4A 3AE
Born December 1971
Director
Appointed 21 Jul 2010
Resigned 29 Apr 2014

RESSLER, Antony P

Resigned
21 Beverly Park Terrace, Beverly Hills
Born October 1960
Director
Appointed 05 Jun 2006
Resigned 19 May 2008

SACHS, David A

Resigned
819 North Roxbury Drive, Beverly Hills
Born June 1959
Director
Appointed 05 Jun 2006
Resigned 07 Dec 2009

WATTERS, Kenneth Gordon

Resigned
Floor, LondonEC4R 2RU
Born August 1963
Director
Appointed 29 Apr 2008
Resigned 13 Dec 2011

WEINER, Michael Daniel

Resigned
8th Floor, LondonEC4A 4AB
Born November 1952
Director
Appointed 12 Jun 2008
Resigned 08 Jan 2021

Persons with significant control

1

Avenue Of The Stars, Suite 1400, Los Angeles90067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Legacy
19 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2017
SH19Statement of Capital
Legacy
19 September 2017
CAP-SSCAP-SS
Resolution
19 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Resolution
4 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Capital Allotment Shares
27 December 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
16 September 2013
RP04RP04
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Resolution
5 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2013
AP01Appointment of Director
Memorandum Articles
26 November 2012
MEM/ARTSMEM/ARTS
Resolution
26 November 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Resolution
12 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Resolution
9 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2011
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Resolution
30 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Resolution
2 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
88(2)R88(2)R
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Legacy
8 June 2007
88(2)R88(2)R
Memorandum Articles
8 June 2007
MEM/ARTSMEM/ARTS
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
287Change of Registered Office
Legacy
19 September 2006
123Notice of Increase in Nominal Capital
Legacy
18 September 2006
88(2)R88(2)R
Legacy
18 September 2006
123Notice of Increase in Nominal Capital
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
287Change of Registered Office
Legacy
7 September 2006
288aAppointment of Director or Secretary
Incorporation Company
5 June 2006
NEWINCIncorporation