CEP II AIV Z, L.P.

UK Gazette Notices

18 July 2023
LIMITED PARTNERSHIPS ACT 1907 CEP II AIV Z, L.P. (Registered No. LP013709) a limited partnership registered in England and Wales (the “Partnership”) Notice is hereby given that on 3 July, 2023 the Partnership was dissolved. Dated: July 12, 2023 Anat Holtzman Director for and on behalf of CEP II Limited, as general partner of CEP II GP, L.P., as general partner of the Partnership Anat Holtzman Director for and on behalf of CEP II Managing GP Holdings, Ltd., as general partner of CEP II Managing GP, L.P., as managing general partner of the Partnership

16 November 2018
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Private Equity Opportunities Fund I SCS- SIF transferred 100% of the interest held by it in CEP II AIV Z, L.P., a limited partnership registered in England and Wales with number LP013709 (the “Partnership”), to ASF Arena, L.P. and consequently, ASF Arena, L.P. was admitted as a limited partner of the Partnership and Private Equity Opportunities Fund I SCS-SIF ceased to be a limited partner of the Partnership. NOTICE OF CHANGE OF PARTNER

15 May 2018
LIMITED PARTNERSHIPS ACT 1907 CEP II AIV Z, L.P. (Registered No. LP013709) (the "Partnership") a limited partnership registered in England and Wales Notice is hereby given that pursuant to section 10 of the Limited Partnerships Act 1907, on 31 December 2017:- (i) NB Secondary Opportunities Partners 2010 LP, a limited partner in the Partnership ("Assignor I"), transferred 100% of its right, title and interest in the Partnership to Coller Partners 702 LP Incorporated ("Assignee I"). Consequently, on that date, Assignee I was admitted as a limited partner of the Partnership and Assignor I ceased to be a limited partner in the Partnership; and (ii) NB SOF II Holdings (B) LP, a limited partner in the Partnership ("Assignor II"), transferred 100% of its right, title and interest in the Partnership to Coller Partners 716 LP Incorporated ("Assignee II). Consequently, on that date, Assignee II was admitted as a limited partner of the Partnership and Assignor II ceased to be a limited partner in the Partnership. Signed by: Daniel A. D'Aniello Title: Director for and on behalf of CEP II Limited, as general partner of CEP II GP, L.P., as general partner of the Partnership Signed by: Daniel A. D'Aniello Title: Director for and on behalf of CEP II Managing GP Holdings, Ltd., as general partner of CEP II Managing GP, L.P., as managing general partner of the Partnership Dated: 4 May 2018

14 May 2018
LIMITED PARTNERSHIPS ACT 1907 CEP II AIV Z, L.P. (Registered No. LP013709) (the "Partnership") Registered in England and Wales Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on November 19, 2010 Caisse de Dépôt et Placement du Québec (the "Assignor") transferred:- (i) 3.825% of its right, title and interest held in the Partnership to NB Secondary Opportunities Partners 2010 LP. Consequently, on that date, NB Secondary Opportunities Partners 2010 LP was admitted as a limited partner of the Partnership; (ii) 10% of its right, title and interest held in the Partnership to NB Fund of Funds XVIII- LC Secondary Holding LP. Consequently, on that date, NB Fund of Funds XVIII- LC Secondary Holding LP was admitted as a limited partner of the Partnership; and (iii) 86.175% of its right, title and interest held in the Partnership to NB SOF II Holdings (B) LP. Consequently, on that date, NB SOF II Holdings (B) LP was admitted as a limited partner of the Partnership, the "Transfers". As a result of the Transfers. Caisse de Dépôt et Placement du Québec ceased to be a limited partner in the Partnership. Although accepted by the general partners of the Partnership on November 19, 2010, the Transfers were deemed to be effective by each party to the Transfers on 1 October, 2010. Signed by: Daniel A. D'Aniello Title: Director for and on behalf of CEP II Limited, as general partner of CEP II GP, L.P., as General Partner of the Partnership Signed by: Daniel A. D'Aniello Title: Director for and on behalf of CEP II Managing GP Holdings Ltd., as general partner of CEP II Managing GP, L.P. as General Partner of the Partnership Dated 4 May 2018 BIGG REGENERATION LIMITED PARTNERSHIP (Registered No. ) (the "Partnership") TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given by Bigg Regeneration (General Partner) Limited, as the general partner of the Partnership, pursuant to section 10 of the Limited Partnerships Act 1907, that on 3 May 2018 Citibank Europe Plc, UK Branch (registration no: 132781) acting in its capacity as trustee of Igloo Regeneration Property Unit Trust (a non-exempt unauthorised unit trust established in England) transferred the whole of its interest as a limited partner in the Partnership, a limited partnership registered in Scotland with number SL011649, to PFPC 1 GP Limited (registration no; 11273095) acting in its capacity as general partner of PFPC 1 LP (registration number; LP019385) and ceased to be a partner in the Partnership. Signed: Tim Saunders For and on behalf of Bigg Regeneration Limited Partnership by its general partner Bigg Regeneration (General Partner) Limited ASSIGNMENT OF SHARE OF LIMITED PARTNER

5 October 2017
LIMITED PARTNERSHIPS ACT 1907 CEP II AIV Z, L.P. (Registered No. LP013709) A LIMITED PARTNERSHIP REGISTERED IN ENGLAND AND WALES (THE "PARTNERSHIP") Notice is hereby given that pursuant to section 10 of the Limited Partnerships Act 1907:- (i) on 30 June 2017, each of ASF V Brown L.P. ("Assignor I") and Beaver LLC ("Assignor II"), limited partners in the Partnership, transferred 100% of its right, title and interest in the Partnership to Strategic Partners VII Investments, L.P. (Series B) ("Assignee I") and Gail Jones Koehn ("Assignee II"), respectively. Consequently on that date, Assignee I and Assignee II were admitted as limited partners of the Partnership and Assignor I and Assignor II ceased to be limited partners in the Partnership; and (ii) on 1 July 2017, BPEF 3 Carlyle Europe Partners II, L.P. ("Assignor III"), a limited partner in the Partnership, transferred 100% of its right, title and interest in the Partnership to Brenthurst Limited (general partner of Brenthurst Private Equity III, LP) ("Assignee III"). Consequently on that date, Assignee III was admitted as a limited partner of the Partnership and Assignor III ceased to be a limited partner in the Partnership. Signed by: David B Pearson, Director for and on behalf of CEP II Limited, as general partner of CEP II GP, L.P., as general partner of the Partnership Signed by: David B Pearson, Director for and on behalf of CEP II Managing GP Holdings, Ltd., as general partner of CEP II Managing GP, L.P., as managing general partner of the Partnership Dated: 27 September 2017 HAYDON AUTOSPRAY 7-8 Haydon Industrial Estate, Haydon, Radstock, Bath, Avon, BA3 3RD

11 January 2016
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 31 December 2015, Cube Dover V, LLC transferred 100% of its limited partner interests in Carlyle Europe Partners II, L.P. and CEP II AIV Z, L.P., each being a limited partnership registered in England and Wales with respective numbers LP008460 and LP013709 (the “Partnerships”) to Strategic Partners VI Acquisitions O, L.P. and consequently on that date Strategic Partners VI Acquisitions O, L.P. was admitted as limited partner in the Partnerships and Cube Dover V, LLC ceased to be a limited partner in the Partnerships. NOTICE OF CHANGE OF PARTNER

8 October 2015
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 1 October 2015, ING Bank N.V., London Branch transferred 100% of its limited partner interests in CEP II AIV Z L.P., a limited partnership registered in England and Wales with number LP013709 (the “Partnership”) to Coller Partners 605 LP Incorporated, and consequently on that date Coller Partners 605 LP Incorporated was admitted as a limited partner in the Partnership and ING Bank N.V., London Branch ceased to be a limited partner in the Partnership. THIRD CINVEN FUND (NO.2) LIMITED PARTNERSHIP (Registered No. LP007365) Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is hereby given that: Dover Street VII L.P., has transferred its entire interest in the above partnership, inclusive of capital commitment of €1,250 to a new limited partner, Strategic Partners VI Acquisitions O, L.P. By order of the General Partner, Cinven Capital Management (TF No. 1) Limited Partnership acting by its General Partner, Cinven Capital Management (G3) Limited. TRILANTIC CAPITAL PARTNERS IV (EUROPE) L.P.

7 July 2015
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 30 June 2015, StepStone International Investors IV (Guernsey), L.P. (previously known as Greenpark International Investors IV (Guernsey), L.P.) transferred 5.8267% of its limited partner interests (including its capital contributions) in Carlyle Europe Partners II, L.P. and CEP II AIV Z, L.P., each being limited partnerships registered in England and Wales with respective numbers LP008460 and LP013709 (the “Partnerships”) to StepStone International Investors IV (Delaware), L.P. (an existing limited partner), and consequently from such date Stepstone International Investors IV (Delaware), L.P. is treated as having increased its capital contribution to the Partnerships and StepStone International Investors IV (Guernsey), L.P. is treated as having reduced its capital contribution to the Partnerships accordingly.

11 March 2015
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 27 February 2015, Private Equity International S.A. transferred its limited partner interests in Carlyle Europe Partners II, L.P., Carlyle Europe Partners III, L.P., and CEP II AIV Z, L.P., each being limited partnerships registered in England and Wales with respective numbers LP008460, LP011771 and LP013709 (the “Partnerships”), in the following proportions, 90% to NB SOF III Holdings L.P., and 10% to NB Italian PIP Combined LLC, and consequently on that date NB SOF III Holdings L.P. and NB Italian PIP Combined LLC were admitted as limited partners in the Partnerships and Private Equity International S.A. ceased to be a limited partner in the Partnerships. ALDOGAN, MALIK 77 Duchess Place, CHESTER, CH2 2JL Birth details: 26 February 1975 MALIK ALDOGAN, a pizza chef of 77 Duchess Place, Chester, CH2 2JL, lately residing at 6 The Heywoods, Chester, CH2 2RA and Flat 109 Bevan Court, Cruikshank Street, London, WC1X 9HE, lately trading as Brothers Bakery, 612 Lordship Lane, London, L22 5JH, previously a limited company director. Also known as: Malik Aldogan of 77 Duchess Place Chester CH2 2JL In the County Court at Chester No 21 of 2015 Bankruptcy order date: 11 February 2015 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Official Receiver 11 February 2015 BELLAMY, STEVEN JEFFREY Flat 1, 27a Avenue Road, HUNSTANTON, Norfolk, PE36 5BW Birth details: 30 September 1977 STEVEN JEFFREY BELLAMY, UNEMPLOYED of Flat 1, 27a Avenue Road Hunstanton,PE36 5BW lately residing at 64 Colvile Road, WISBECH, PE13 2ET Also known as: STEVEN JEFFREY BELLAMY, UNEMPLOYED of 64 Colville Road, WISBECH, PE13 2ET In the County Court at Kings Lynn No 18 of 2015 Bankruptcy order date: 3 March 2015 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 3 March 2015 CLARKE, KIM 14 Filmer Road, WINDSOR, Berkshire, SL4 4LZ Birth details: 22 February 1977 Kim Clarke of 14 Filmer Road, Windsor, Berkshire, SL4 4LZ and lately of 23 Ridge Court, Sinclair Road, Windsor SL4 3SR. Occupation: Accounts Payable Admin. Also known as: Kim Clarke of 14 Filmer Road, Windsor, Berkshire, SL4 4LZ. Occupation: Accounts Payable Admin. In the County Court at Slough No 10 of 2015 Bankruptcy order date: 13 January 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 January 2015 APPOINTMENT AND RELEASE OF TRUSTEES


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