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
Recently Viewed
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