ADVENT LIFE SCIENCES FUND II LP

UK Gazette Notices

16 December 2019
LIMITED PARTNERSHIPS ACT 1907 ADVENT LIFE SCIENCES FUND II LP (Registered No. LP016108) (the “Partnership”) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, Advent Life Sciences LLP has transferred 100% of its interest as general partner of the Partnership to Advent Life Sciences GP LLP. Advent Life Sciences LLP has hereby ceased to be general partner of the Partnership. Advent Life Sciences GP LLP has subsequently been admitted to the Partnership as the general partner and has thus acquired the rights and assumed the obligations under the Limited Partnerships Act 1907 relating to a general partner of the Partnership. EQUITIX ENERGY EFFICIENT EPS LP (registered number SL011065) Equitix Energy Efficient EPS LP (registered number SL011065), having its principal place of business at Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD (the "Partnership"), hereby gives notice that Adam Hinds has ceased to be a limited partner in the Partnership. The Partnership is continued by the partners thereof. Equitix Energy Efficient EPS LP GP1 Limited on behalf of Equitix Energy Efficient EPS LP

15 January 2019
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that (i) effective on 31 December 2018, Distressed Managers II, LP has transferred to Strategic Partners Real Estate VI Investments, L.P. (Series A) (the "Transferor") 100% of its interest held by it in Patron Capital, L.P. II (the "Partnership"), a limited partnership registered in England with number LP009581; Distressed Managers II FL LP has transferred to the Transferor 100% of its interest held by it in the Partnership, Distressed Managers II Emp LP has transferred to the Transferor 100% of its interest held by it in the Partnership, Distressed Managers II Offshore Holdings LP has transferred to the Transferor 100% of its interest held by it in the Partnership, and (ii) effective on 31 December 2018, the Transferor has been admitted as a limited partner in the Partnership; and (iii) effective on 31 December 2018, Distressed Managers II, LP, Distressed Managers II FL LP, Distressed Managers II Emp LP and Distressed Managers II Offshore Holdings LP have ceased to be limited partners in the Partnership. 28 December 2018 For and on behalf of Patron Capital G.P. II Limited in its capacity as general partner of Patron Capital, L.P. II OTHER NOTICES Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 December 2018 Illinois Municipal Retirement Fund transferred to Lincoln Brook Opportunities Fund LP £1,080,000.00 of the interest held in Advent Life Sciences Fund II LP, being a limited partnership registered in England and Wales with number LP016108 (the "Partnership"), and consequently on that date Lincoln Brook Opportunities Fund LP became a limited partner in the Partnership. Kaasim Mahmood

22 November 2017
LIMITED PARTNERSHIPS ACT 1907 EATON MANUFACTURING LP Notice is hereby given that on 15 November 2017 Eaton Manufacturing GmbH transferred its entire limited partnership interest in Eaton Manufacturing LP (the "Partnership"), a limited partnership registered in Scotland with number SL005969, to Eaton Manufacturing III GmbH who was admitted as a new limited partner of the Partnership. Eaton Manufacturing GmbH ceased to be a limited partner of the Partnership. Philippe Delsaut Olivier Ophèle Signed for and on behalf of Eaton Industries Manufacturing GmbH in its capacity as first general partner of the Partnership Principal Place of Business of the Partnership Route de Longeraie 7, 1110, Morges, Switzerland LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 November 2017 Weybourne Investments transferred to Weybourne Group Limited £11,000,000.00 of the interest held in Advent Life Sciences Fund I LP, being a limited partnership registered in England and Wales with number LP013554 (the "Partnership"). Kaasim Mahmood, General Partner LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 November 2017 Weybourne Investments transferred to Weybourne Group Limited £5,000,000.00 of the interest held in Advent Life Sciences Fund II LP, being a limited partnership registered in England and Wales with number LP016108 (the "Partnership"). Kaasim Mahmood, General Partner

2 May 2017
UNITED TRANSPORT EUROPE LIMITED (Company Number 00536438) Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Principal trading address: 4 Beacon Way, Hull HU3 4AE Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the companies be wound up voluntarily. Resolution by Members to appoint Liquidators: That Simon David Chandler and Scott Christian Bevan of Mazars LLP, 45 Church Street, Birmingham B3 2RT be appointed as liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 22 March 2017 Abraham Cornelis Paape , Director Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr ACTONS SOLICITORS Notice is hereby given that C M Yardley Limited (Company Number 09320213 and whose former company name was Christina Yardley Limited), a Partner in the above firm carrying on business as solicitors from 20 Regent Street, Nottingham NG1 5BQ ceased to be a Partner of the Firm on 31 March 2017. The remaining Partners will continue to carry on the business of the Partnership under the same name from the same address. HELLEWELL PASLEY & BREWER SOLICITORS Hellewell Pasley & Brewer Solicitors of 2 Nelson Street Birstall Batley WF17 9EP HEREBY GIVE NOTICE that on 31 December 2015 Lee Mark Gaddes retired from the Partnership and is no longer a Partner in the Firm. TUCKAHOE LIMITED PARTNERSHIP (Registered No. LP014782) Pursuant to section 10 of the Limited Partnerships Act 1907 notice is hereby given that on 12 April 2017, Tuckahoe Limited Partnership, a Limited Partnership registered in England with No LP014782 was dissolved. For and on behalf of VTX Subco Limited In its capacity as general partner of the Tuckahoe Limited Partnership BC EUROPEAN CAPITAL VII-1 (Registered No. LP6835) CHANGE OF OWNERSHIP IN LIMITED PARTNERSHIP Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that Konigspitze Holdings Limited has withdrawn as a limited partner in BC European Capital VII-1 (the "Partnership"), a limited partnership registered in England with number LP6835, and has transferred its entire interest as a limited partner in the Partnership to Stefano Quadrio Curzio and subsequently Stefano Quadrio Curzio has been admitted as a limited partner in the Partnership. Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 2017 Lancashire County Pension Fund ("LCC") transferred to LPPI PE Investments (No.2) LP ("LPPI") £20,000,000.00 of the interest held in Advent Life Sciences Fund II LP, being a limited partnership registered in England and Wales with number LP016108 (the "Partnership"), and consequently on that date LPPI PE Investments (No.2) LP ("LPPI") became a limited partner in Partnership. Kaasim Mahmood 18 April 2017 Notice is hereby given that pursuant to section 10 of the Limited Partnerships Act 1907, on 20 April 2017 Francis Vivian Harty (the “Transferor”) transferred 100% of his interest in Lodge Road Property Partnership Three LP (the “Partnership”), a limited partnership registered in Northern Ireland with number NL000036, to First Trust Financial Services Limited (the “Transferee”). Accordingly, with effect from 20 April 2017, the Transferor ceased to be a limited partner of the Partnership and the Transferee became a limited partner of the Partnership. For and on behalf of Moore Stephens Chartered Accountants as Manager of Lodge Road Property Partnership Three LP.

22 December 2016
XTRAMILE CONSULTANTS LIMITED (Company Number 09327554) Registered office: 36 Thayer Street, London, W1U 2QX Principal trading address: 36 Thayer Street, London, W1U 2QX Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 13 December 2016, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Simon Harris,(IP No. 11372) and Ben Woodthorpe,(IP No. 18370) both of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up.” For further details contact: Claire Chadwick, Email: [email protected] Tel: 020 7702 9775. Stephanie Nenta, Director 16 December 2016 ARCONIC EUROPE FINANCIAL SERVICES LP (Registered No. LP016264) LIMITED PARTNERSHIP ACT 1907 NOTICE OF TRANSFER OF LIMITED PARTNER INTEREST Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907, that Arconic International Holding Company LLC, as limited partner of Arconic Europe Financial Services LP has, with effect from 15 December 2016, assigned its limited partnership interest to Arconic Global Treasury Services S.à. r.l., Luxembourg, Geneva branch. LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 15 December 2016 Altreia SAS transferred to Asphodela S.A., SICAR, £3,000,000.00 of the interest held in Advent Life Sciences Fund II LP, being a limited partnership registered in England and Wales with number LP016108 (the “Partnership”), and consequently on that date Asphodela S.A., SICAR became a limited partner in the Partnership. Kaasim Mahmood 15 December 2016

21 April 2016
YRR LIMITED (Company Number 10014479) Registered office: Peter Clifford House, Great Western Way, Norton Fitzwarren, Taunton, Somerset, TA2 6BX Principal trading address: Peter Clifford House, Great Western Way, Norton Fitzwarren, Taunton, Somerset, TA2 6BX Passed 7 April 2016 At a GENERAL MEETING of the members of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 7 April 2016 the following SPECIAL RESOLUTION was duly passed: “That the company be wound up voluntarily and that Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be appointed liquidator of the company for the purposes of the voluntary winding-up”. Further details contact: Stacey Phipps, 01823 250798 Email: [email protected] Stuart Berry, Chairman The Midhurst Community Bus Association Limited CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO SECTION 58 OF THE ACT NOTICE is hereby given that the instrument of dissolution of The Midhurst Community Bus Association Limited Register No. 28054 R the registered office of which is at c/o Goodale Mardle Greens Court, West Street Midhurst West Sussex GU29 9NQ was registered on 15 April 2016. Within three months from the date of the Gazette in which this advertisement appears proceedings to set aside the dissolution may be commenced by a member or other person interested in or having any claim on the funds of the society. Financial Conduct Authority 25 The North Colonnade Canary Wharf London, E14 5HS Date: 15 April 2016 VINCENT, RUTH GEWNDOLYN 18 Berkeley Close, Stratton, BUDE, Cornwall, EX23 9BE Ruth Gwendolyn Vincent, an Administrator, residing at 18 Berkeley Close, Stratton, Bude, Cornwall. EX23 9BE and lately carrying on business as Kings Hill Motor Repairs, 14c Kings Hill Industrial Estate, Bude, EX23 8QN and David Robert Vincent, a Mechanic, residing at 18 Berkeley Close, Stratton, Bude, Cornwall. EX23 9BE and lately carrying on business as Kings Hill Motor Repairs, 14c Kings Hill Industrial Estate, Bude, EX23 8QN In the matter of Ruth Gwendolyn Vincent In the County Court at Barnstaple No 26 of 2016 Date of Filing Petition: 12 April 2016 Bankruptcy order date: 12 April 2016 Time of Bankruptcy Order: 10:06 Whether Debtor's or Creditor's PetitionDebtor's Related case: Ruth Gewndolyn VincentCounty Court at Barnstaple D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Trustee 12 April 2016 RUTH GWENDOLYN VINCENT AND DAVID ROBERT VINCENT OF KINGS HILL MOTOR REPAIRS Ruth Gwendolyn Vincent, an Administrator, residing at 18 Berkeley Close, Stratton, Bude, Cornwall. EX23 9BE and lately carrying on business as Kings Hill Motor Repairs, 14c Kings Hill Industrial Estate, Bude, EX23 8QN and David Robert Vincent, a Mechanic, residing at 18 Berkeley Close, Stratton, Bude, Cornwall. EX23 9BE and lately carrying on business as Kings Hill Motor Repairs, 14c Kings Hill Industrial Estate, Bude, EX23 8QN In the County Court at Barnstaple No 26 of 2016 Date of Filing Petition: 12 April 2016 Bankruptcy order date: 12 April 2016 Time of Bankruptcy Order: 10:06 Whether Debtor's or Creditor's PetitionDebtor's Related case: Ruth Gewndolyn VincentCounty Court at BarnstapleRelated case: David Robert VincentCounty Court at Barnstaple D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Trustee 12 April 2016 DISSOLUTION OF PARTNERSHIP TRANSFER OF INTEREST VINCENT, DAVID ROBERT 18 Berkeley Close, Stratton, BUDE, Cornwall, EX23 9BE Ruth Gwendolyn Vincent, an Administrator, residing at 18 Berkeley Close, Stratton, Bude, Cornwall. EX23 9BE and lately carrying on business as Kings Hill Motor Repairs, 14c Kings Hill Industrial Estate, Bude, EX23 8QN and David Robert Vincent, a Mechanic, residing at 18 Berkeley Close, Stratton, Bude, Cornwall. EX23 9BE and lately carrying on business as Kings Hill Motor Repairs, 14c Kings Hill Industrial Estate, Bude, EX23 8QN In the matter of David Robert Vincent In the County Court at Barnstaple No 26 of 2016 Date of Filing Petition: 12 April 2016 Bankruptcy order date: 12 April 2016 Time of Bankruptcy Order: 10:06 Whether Debtor's or Creditor's PetitionDebtor's Related case: David Robert VincentCounty Court at Barnstaple D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 April 2016 LATIN REDD TRADE II LP (the “Partnership”) Notice is hereby given, pursuant to section 19.6 of the Limited Partnership Agreement, that the General Partner, Marwek S.A., and the limited partner, have agreed to dissolve Latin Redd Trade II LP. On behalf of Marwek S.A. (as general partner of the Partnership) Angel Cavanagh, Director 21 January 2016 LATIN REDD TRADE LP (the “Partnership”) Notice is hereby given, pursuant to section 19.6 of the Limited Partnership Agreement, that the General Partner, Marwek S.A., and the limited partner, have agreed to dissolve Latin Redd Trade LP. On behalf of Marwek S.A. (as general partner of the Partnership) Angel Cavanagh, Director 21 January 2016 Notice is hereby given that with effect from the close of business on 12th April 2016, Kathryn Mair McDonald, ceased to be a partner in the firm of Gittins McDonald (SRA ID: 71445/71857) a firm authorised and regulated by the Solicitors Regulation Authority) whose principal office is at 12 Grosvenor Road, Wrexham LL11 1BU. The remaining Partners will continue to carry on the business of the Partnership under the same name from the same premises. Senior Partner 12 April 2016 IQ CAPITAL FUND II LP TRANSFERS OF LIMITED PARTNERSHIP INTERESTS Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that: • On 31st March 2016 Nimarha Toda Finance Corporation Ltd transferred its interests in IQ Capital Fund II LP (“the Fund”) to IQ Capital Partners GP2 LLP • On 31st March 2016 IQ Capital Partners GP2 LLP transferred its interests in IQ Capital Fund II LP (“the Fund”) to Imperative Management Company Ltd Principal place of business of the Fund: 85 Regent Street, Cambridge, Cambridgeshire, CB2 1AW. Given for and on behalf of IQ Capital Partners GP II Limited acting as general partner of the Fund. Signed By: as Managing Partner of IQ Capital Partners GP II Limited, acting as general partner of the Fund. PPP EQUITY PIP LIMITED PARTNERSHIP (Registered No. LP015859) REGISTERED IN ENGLAND (THE “PARTNERSHIP”) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 23 September 2015 NAEV- Infrastruktur FCP-FIS (the “Transferor”) transformed into NAEV- Infrastruktur SCS SICAV-SIF (the “Transferee”) and the Transferor’s entire interest, together with all associated rights, duties and obligations arising therefrom (the “Transferred Interest”) in the Partnership transferred to the Transferee and that the Transferee became a limited partner in the Partnership and assumed all the rights and obligations in respect of the Transferred Interest. Maclay Murray & Spens LLP instructed by the operator of PPP Equity PIP Limited Partnership 15 April 2016 LIMITED PARTNERSHIP ACT 1907 1 April 2016 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 April 2016 Pantheon Global GT Fund, L.P transferred to KGT Strategic Private Investments, L.P, £7,430,000 of the interest held in Advent Life Sciences Fund II LP and Pantheon Global HO Fund, L.P transferred to KFH Strategic Private Investments, L.P, £7,430,000 of the interest held in Advent Life Sciences Fund II LP, being a limited partnership registered in England and Wales with number LP016108 (the “Partnership”), and consequently on that date KGT Strategic Private Investments, L.P and KFH Strategic Private Investments, L.P became limited partners in the Partnership. Kaasim Mahmood Partner, Advent Life Sciences LIP acting in its capacity as General Partner of Advent Life Sciences Fund II LP MW PRIVATE INVESTORS (102) LIMITED PARTNERSHIP LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnership Act of 1907, that on 9 March 2016 KARREGENN TRUST FUND transferred to PETER KENWORTHY the interest held by it in the MW Private Investors (106) Limited Partnership (the “Partnership”), a limited partnership registered in England (registered number LP016577 and that with effect from that date PETER KENWORTHY became a limited partner in the Partnership. For and on behalf of MW Private Investors (102) General Partner Limited as general partner of the MW Private Investors (102) Limited Partnership Date: 9 March 2016.


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company