PRIMARY IV B L.P.
UK Gazette Notices
11 October 2024
LIMITED PARTNERSHIPS ACT 1907
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907, in relation to APAX EUROPE VII-B, L.P. a
limited partnership registered in England and Wales with number
LP011815 (the “Partnership”), that:
i. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P.
transferred 95.4091% of its interest in the Partnership, including
95.4091% of its capital contribution to PEV Holdings 1066 AB LLC;
ii. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P.
transferred 4.1419% of its interest in the Partnership, including
4.1419% of its capital contribution to VF IX ESC Advisors LLC for the
account of PEV SB Employee Aggregator IV LP; and
iii. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P.
transferred 0.4490% of its interest in the Partnership, including
0.4490% of its capital contribution to FPP Alternative Investments
Class D Foreign Income Blocker LLC.
As a result of such transfers, the following limited partners were
admitted to the Partnership:
i. PEV Holdings 1066 AB LLC
ii. VF IX ESC Advisors LLC for the account of PEV SB Employee
Aggregator IV LP
iii. FPP Alternative Investments Class D Foreign Income Blocker LLC
As a result of such transfers, the following ceased to be a limited
partner of the Partnership:
i. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P.
TRANSFER OF INTEREST IN
PRIMARY IV B L.P.
(Registered No. LP015907)
Notice is hereby given by the general partner, pursuant to Section 10
of the Limited Partnerships Act 1907, that on 30 September 2024,
Patria ESF I LP (the "Transferor") transferred its entire interest as a
limited partner in Primary IV B L.P., a limited partnership registered in
England and Wales with registration number LP015907 (the
"Partnership"), to Patria Acropolis (Guernsey) Limited (the
"Transferee"), which has been admitted as a limited partner in the
Partnership.
23 October 2023
LIMITED PARTNERSHIPS ACT 1907
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907 , that Daniels Fund transferred 100% of its
interest in Actis Global 4 A LP, a limited partnership registered in
England and Wales with number LP014800 (the “Partnership”), to
Madison Monroe Partners, LLC. As a result of the transfer, Madison
Monroe Partners, LLC was admitted as a limited partner of the
Partnership and Daniels Fund ceased to be a limited partner of the
Partnership.
FOR A TRANSFER OF LIMITED PARTNERSHIP INTEREST
TRANSFER OF INTEREST IN
BRIDGEPOINT EUROPE IV 'A' L.P.
(Registered No. LP012494)
Notice is hereby given by the general partner, pursuant to Section 10
of the Limited Partnerships Act 1907 , that as of 30 September 2023,
PARTNERS GROUP ACCESS 373 L.P. has transferred its interest as a
limited partner in Bridgepoint Europe IV 'A' L.P. (the "Partnership"), a
limited partnership registered in England and Wales with registration
number LP012494, to each of PEV HOLDINGS 1028 LP acting via
Goldman Sachs Asset Management, L.P., its investment manager, and
PEV EMPLOYEE AGGREGATOR L.P. acting via Goldman Sachs Asset
Management, L.P., its investment manager, which have been admitted
as new limited partners in the Partnership.
FOR A TRANSFER OF LIMITED PARTNERSHIP INTEREST
TRANSFER OF INTEREST IN
STIRLING SQUARE CAPITAL PARTNERS CARTONPLAST CO-
INVESTMENT LIMITED PARTNERSHIP
(Registered No. LP015636)
Notice is hereby given by the general partner, pursuant to Section 10
of the Limited Partnerships Act 1907 , that as of 17 October 2023,
Yarpa Investimenti SGR SPA (Ref Fondo Gamma) (the "Transferor")
has transferred its entire interest as a limited partner in Stirling Square
Capital Partners Cartonplast Co-Investment Limited Partnership (the
"Partnership"), a limited partnership registered in England and Wales
with registration number LP015636, to Yarpa Investimenti SGR SPA
on behalf of Theta Fondo VIII, a joint stock company (società per
azioni) incorporated in Italy whose principal place of business is at Via
Roma no. 3, Genova, Italy, which has been admitted as a limited
partner in the Partnership. Consequently, on that date, the Transferor
ceased to be a limited partner in the Partnership.
FOR A TRANSFER OF LIMITED PARTNERSHIP INTEREST
TRANSFER OF INTEREST IN
PRIMARY IV B L.P.
(Registered No. LP015907)
Notice is hereby given by the general partner, pursuant to Section 10
of the Limited Partnerships Act 1907 , that on 13 October 2023, TD-
BA Private Equity Sub GmbH (the "Transferor") transferred its interest
as a limited partner in Primary IV B L.P. (the "Partnership"), a limited
partnership registered in England and Wales with registration number
LP015907, to TD-BA Private Equity GmbH & Co. KG which has been
admitted as a limited partner in the Partnership.
THREADNEEDLE UKPEC3 CROXLEY LP
(Registered No. LP015655)
STATEMENT BY GENERAL PARTNER
DISSOLUTION OF A LIMITED PARTNERSHIP
Pursuant to section 10 of the Limited Partnerships Act 1907 , notice is
hereby given by Sackville UKPEC3 Croxley (GP) Limited, Cannon
Place, 78 Cannon Street, London, EC4N 6AG (the "General Partner")
that the limited partnership known as "Threadneedle UKPEC3 Croxley
LP" (LP015655) has been dissolved, that the winding up of such
limited partnership was completed on on 30 March 2023, and that
accordingly the General Partner will cease to be the general partner of
Threadneedle UKPEC3 Croxley LP.
For and on behalf of Sackville UKPEC3 Croxley (GP) Limited on behalf
of Threadneedle UKPEC3 Croxley LP
THREADNEEDLE UKPEC1 LEEDS LP
(Registered No. LP014929)
STATEMENT BY GENERAL PARTNER
DISSOLUTION OF A LIMITED PARTNERSHIP
Pursuant to section 10 of the Limited Partnerships Act 1907 , notice is
hereby given by Sackville UKPEC1 Leeds (GP) Limited, Cannon
Place, 78 Cannon Street, London, EC4N 6AG (the "General Partner")
that the limited partnership known as "Threadneedle UKPEC1 Leeds
LP" (LP014929) has been dissolved, that the winding up of such
limited partnership has been completed on 29 March 2023, and that
accordingly the General Partner will cease to be the general partner of
Threadneedle UKPEC1 Leeds LP.
For and on behalf of Sackville UKPEC1 Leeds (GP) Limited on behalf
of Threadneedle UKPEC1 Leeds LP
24 June 2021
LIMITED PARTNERSHIPS ACT 1907
STINGRAY HOLD 2 L.P.
REGISTERED IN ENGLAND
(Registered No. LP017268)
Notice is hereby given that Stingray Hold 2 L.P., a limited partnership
registered in England with number LP017268, was dissolved with
effect on 11 June 2021.
TRANSFER OF INTEREST
TRANSFER OF INTEREST IN
PRIMARY IV B L.P.
(Registered No. LP015907)
Notice is hereby given pursuant to section 10 of the Limited
Partnerships Act 1907, that CNP Assurances S.A. (Compartment
270), whose registered office is at 4 Place Raoul Dautry 75015 Paris
15, has transferred its entire interest as a limited partner in Primary IV
B L.P. (the "Partnership"), to Argentum Invest XIV LLP, whose
registered office is at C/O Aztec Financial Services (UK) Limited
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham,
England, P015 7AD, with effect from 16 June 2021 (the "Effective
Date"). Consequently, Argentum Invest XIV LLP will be admitted as a
limited partner in the Partnership from the Effective Date and CNP
Assurances S.A. (Compartment 270) will cease to be a limited partner
in the Partnership from the Effective Date.
TRANSFER OF INTEREST IN
PRIMARY IV B L.P.
(Registered No. LP015907)
Notice is hereby given pursuant to section 10 of the Limited
Partnerships Act 1907, that CNP Assurances S.A. (Compartment
EVJ), whose registered office is at 4 Place Raoul Dautry 75015 Paris
15, has transferred its entire interest as a limited partner in Primary IV
B L.P. (the "Partnership"), to Argentum Invest XIV LLP, whose
registered office is at C/O Aztec Financial Services (UK) Limited
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham,
England, P015 7AD, with effect from 16 June 2021 (the "Effective
Date"). Consequently, Argentum Invest XIV LLP will be admitted as a
limited partner in the Partnership from the Effective Date and CNP
Assurances S.A. (Compartment EVJ) will cease to be a limited partner
in the Partnership from the Effective Date.
3 October 2019
LIMITED PARTNERSHIPS ACT 1907
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907 that on 18 January 2019, NG Limited
transferred the whole of its interest in Anglo International Shipping
Limited Partnership (the "Partnership"), a limited partnership
registered in England with number LP017845, to NG Holdings
Limited.
Signed by STAR CAPITAL PARTNERS LIMITED in its capacity as
manager of ANGLO INTERNATIONAL SHIPPING LIMITED
PARTNERSHIP
TRANSFER OF INTEREST IN P C III A L.P.
(Registered No. LP011011)
Notice is hereby given pursuant to section 10 of the Limited
Partnerships Act 1907, that PA Handelinvest Aktiengesellschaft,
whose registered office is at Landstrasse 158, 9494 Schaan,
Liechtenstein, has transferred its entire interest as a limited partner in
P C III A L.P. (the "Partnership"), to Hammonia Fund SICAV
Hammonia Private Asset Fund, whose registered office is at
Landstrasse 158, 9494 Schaan, Liechtenstein, with effect from 30
September 2019 (the "Effective Date"). Consequently, Hammonia
Fund SICAV Hammonia Private Asset Fund will be admitted as a
limited partner in the Partnership from the Effective Date and PA
Handelinvest Aktiengesellschaft will cease to be a limited partner in
the Partnership from the Effective Date.
TRANSFER OF INTEREST IN PRIMARY IV B L.P.
(Registered No. LP015907)
Notice is hereby given pursuant to section 10 of the Limited
Partnerships Act 1907, that PA Handelinvest Aktiengesellschaft,
whose registered office is at Landstrasse 158, 9494 Schaan,
Liechtenstein, has transferred its entire interest as a limited partner in
Primary IV B L.P. (the "Partnership"), to Hammonia Fund SICAV
Hammonia Private Asset Fund, whose registered office is at
Landstrasse 158, 9494 Schaan, Liechtenstein, with effect from 30
September 2019 (the "Effective Date"). Consequently, Hammonia
Fund SICAV Hammonia Private Asset Fund will be admitted as a
limited partner in the Partnership from the Effective Date and PA
Handelinvest Aktiengesellschaft will cease to be a limited partner in
the Partnership from the Effective Date.
10 September 2014
THE ROCKSPRING PANEUROPEAN PROPERTY LIMITED
PARTNERSHIP
LP008185
TRANSFER OF PARTNERSHIP INTEREST
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907, that on 4 September 2014, The Trustees of the
Eircom No.2 Superannuation Fund transferred 155 of the interests
held by it in The Rockspring PanEuropean Property Limited
Partnership, to J.P. Morgan Nominees Australia Limited, acting as
nominee far JPMorgan Chase Bank in its capacity as custodian for
AUSCOAL Superannuation Pty Ltd as trustee for the AUSCOAL
Superannuation Fund.
Signed for and on behalf of
Rockspring PanEuropean GP LLP
in its capacity as general partner of
The Rockspring PanEuropean Property Limited Partnership
Principal place of business of the Partnership: 166 Sloane Street,
London SW1X 9QF.
PRIMARY IV B L.P.
(Registered No. LP015907)
10 September 2014
PEOPLE
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907, that Primary IV GP Co Limited has transferred
part of its interest as limited partner in Primary IV B L.P., a Limited
Partnership registered in England and Wales with Registration No.
LP015907 (the “Partnership”) to Brigadoon IV L.P. which is a new
limited partner in the Partnership.
Limited Partnerships Act 1907
BELLTOWER II LP
REGISTERED IN SCOTLAND NUMBER SL005289
Notice is hereby given, pursuant to Section 10 of the Limited
Partnerships Act 1907, that Martin Backman has transferred his entire
interest in Belltower II LP, a limited partnership registered in Scotland
with number SL005289 (the “ Partnership ”) to Monetarium AB.
As a result Monetarium AB has been admitted as limited partner of
the Partnership and Martin Backman has ceased to be a limited
partner of the Partnership.
BENIEST, MICHELLE ANNA
26 Dan Caerlan, Llantrisant, PONTYCLUN, Mid Glamorgan, CF72
8HB
Birth details: 9 February 1966
Michelle Anna Beniest also known as Michelle Anna Burland and
Michelle Anna Vaughan, Unemployed of 26 Dan Caerlan, Llantristant,
Pontyclun CF72 8HB and lately residing at 9 Brynglas Terrace, Pyle,
Bridgend CF33 6AG
Also known as: Michelle Anna Beniest also known as Michelle Anna
Burland and Michelle Anna Vaughan, Unemployed of 26 Dan Caerlan,
Llantristant, Pontyclun CF72 8HB and lately residing at 9 Bryn Glas
Terrace, Pyle, Bridgend CF32 6AA
In the County Court at Pontypridd
No 47 of 2014
Bankruptcy order date: 1 July 2014
I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14
3ZA, telephone: 029 2038 1300, email:
[email protected]
Capacity of office holder(s): Official Receiver
1 July 2014
DALE, MICHAEL ROBERT
24 Springfields, Coleshill, BIRMINGHAM, B46 3EG
Birth details: 25 March 1967
MICHAEL ROBERT DALE of 24 Springfields, Coleshill, Birmingham,
B46 3EG - Scaffolder lately residing at 1180 Tyburn Road,
Birmingham, B24 0TD and lately a Company Director.
Also known as: MICHAEL ROBERT DALE of 24 Springfields, Coleshill,
Birmingham, B46 3EG - Scaffolder lately residing at 1180 Tyburn
Road, Birmingham, B24 0TD.
In the County Court at Birmingham
No 336 of 2014
Bankruptcy order date: 24 July 2014
J Taylor The Insolvency Service, Cannon House, 18 The Priory
Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,
email: [email protected]
Capacity of office holder(s): Receiver and Manager
24 July 2014
PEPPER, DAVID ANTONY
74 Berthon Road, Little Mill, PONTYPOOL, Gwent, NP4 0HL
Birth details: 24 November 1964
David Antony Pepper, unemployed of 74 Berthon Road, Little Mill,
Pontypool, Torfaen NP4 0HL, lately residing at 21 Clarence Street,
Brynmawr, Blaenau Gwent NP23 4EH, previously a company director.
Also known as: David Anthony Pepper unemployed of 74, Berthon
Road, Little Mill, Pontypool, Torfaen, NP4 0HL and lately residing at
21, Clarence Street, Brynmawr, Blaenau GWent, NP23 4EH and lately
carrying on business as a limited company
In the County Court at Newport (Gwent)
No 131 of 2014
Bankruptcy order date: 14 August 2014
I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14
3ZA, telephone: 029 2038 1300, email:
[email protected]
Capacity of office holder(s): Official Receiver
14 August 2014
VINEY, NADINE
14 Gabriel Street, SAFFRON WALDEN, Essex, CB10 2GR
Birth details: 28 February 1980
NADINE VICTORIA VINEY, Communications Manager of 14 Gabriel
Street, Saffron Walden, Essex, CB10 2GR and lately residing at 22
Corn Mill Court, Saffron Walden, CB11 3DE
Also known as: NADINE VINEY, occupation UNKNOWN of 22 Corn
Mill Court, SAFFRON WALDEN, CB11 3DE
In the County Court at Cambridge
No 31 of 2014
Bankruptcy order date: 24 June 2014
A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge,
CB28DR, telephone: 01223 324480, email:
[email protected]
Capacity of office holder(s): Official Receiver
5 August 2014
WHYTE, SHARON ANNE
83 Nicholson Court, HEREFORD, HR4 9TD
Birth details: 23 September 1979
Sharon Anne Whyte, a factory worker of 83, Nicholson Court, HR4
9TD, and lately residing at 43, Nicholson Court, HR4 9LX both in
Hereford, Herefordshire
Also known as: Sharon Anne White, a factory worker of 83, Nicholson
Court, HR4 9TD, and lately residing at 43, Nicholson Court, HR4 9LX
both in Hereford, Herefordshire
In the County Court at Hereford
No 58 of 2014
Bankruptcy order date: 21 August 2014
I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14
3ZA, telephone: 029 2038 1300, email:
[email protected]
Capacity of office holder(s): Official Receiver
21 August 2014
WRIGHT, SARIA ELIZABETH
121 Wellsway, Keynsham, BRISTOL, BS31 1JA
Birth details: 23 October 1968
Saria Elizabeth Wright also known as Saria Elizabeth Jones
(unemployed) of 116a Wellsway, Keynsham, Bristol, BS31 1JB, lately
residing at 56 Hurn Lane, Keynsham, Bristol, BS31 1QY, formerly
residing at 5 Priory Gardens, Easton-in-Gordano, Bristol, BS20 0PF
and previously residing at 23 Limekilns Close, Keynsham, Bristol,
BS31 1HR
Also known as: Saria Elizabeth Wright also known as Saria Elizabeth
Jones (unemployed) of 116a Wellsway, Keynsham, Bristol, BS31 1JB
and lately residing at 23 Line Kilnes Close, Keynsham, Bristol, BS31
1HR
In the County Court at Bristol
No 499 of 2014
Bankruptcy order date: 5 August 2014
I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14
3ZA, telephone: 029 2038 1300, email:
[email protected]
Capacity of office holder(s): Official Receiver
APPOINTMENT AND RELEASE OF TRUSTEES
BANKRUPTCY ORDERS
23 June 2014
TOPLAND RIDGEWAY LIMITED
(Company Number 04038449 )
Registered office: (All) KPMG LLP, 8 Salisbury Square, London EC4Y
8BB
Principal trading address: (All) 105 Wigmore Street, London W1U 1QY
Notice is hereby given pursuant to Rule 3.9(6) OF THE INSOLVENCY
RULES 1986 (AS AMENDED), that the Joint Administrative Receivers
have summoned meetings of unsecured creditors under Section 48(2)
of the Insolvency Act 1986 for the purpose of receiving the report. The
meetings will be held at KPMG LLP, 8 Salisbury Square, London,
EC4Y 8BB, on 08 July 2014 at 10.30 am, 11.00 am, 11.30 am and
12.00 noon respectively. Creditors whose claims are wholly secured
are not entitled to attend or be represented at the meetings. A person
is only entitled to vote at the meetings if: he has given to Joint
Administrative Receivers, not later later than 12.00 noon on the
business day prior to the day fixed for the meetings, details in writing
of the debt that he claims to be due to him from the companies and
the claim has been admitted under the provisions of Rule 3.11 and
3.12 of the Insolvency Rules 1986 and there has been lodged with the
Joint Administrative Receivers at KPMG LLP, 8 Salisbury Square,
London EC4Y 8BB, any proxy which the creditor intends to be used
on his behalf. Notice is also given, pursuant to Rule 3.8(1) of the
Insolvency Rules 1986 (as amended), that creditors can write to the
Joint Administrative Receivers at KPMG LLP, 8 Salisbury Square,
London EC4Y 8BB for a copy of the report to creditors.
Date of Appointment: 11 April 2014. Office holder details: Robert
Andrew Croxen (IP No 9700) and Mark Granville Firmin (IP No 9284)
both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.
For further details contact: Ria Townson, Email:
[email protected] Tel: 020 7311 1000.
Robert Andrew Croxen and Mark Granville Firmin, Joint Administrative
Receivers
Partnerships
BANKRUPTCY ORDERS
CHANGE IN THE MEMBERS OF A PARTNERSHIP
TRANSFER OF INTEREST
BRUNO DI GENNARO & BEVERLEY JANE CARR
BRUNO DI GENNARO, unemployed and BEVERLEY JANE CARR,
unemployed of 43 Market Place, Ripon, HG4 1BZ in the County of
North Yorkshire and lately carrying on business in partnership under
the style of Grazie Pasta Caffe from 43 Market Place, Ripon, HG4 1BZ
as Coffee Shop Owners and previously carrying on business in
partnership under the style of Bruno’s Bistro from 4 Commercial
Street, Willington, Crook, Co Durham, DL15 0AD as Restaurateurs.
In the Harrogate County Court
No 2 of 2014
Date of Filing Petition: 13 January 2014
Bankruptcy order date: 13 January 2014
Time of Bankruptcy Order: 11:13
Whether Debtor's or Creditor's PetitionDebtor's
Related case: BRUNO DI GENNARO & BEVERLEY JANE
CARRHarrogate County Court Related case: BRUNO DI GENNARO &
BEVERLEY JANE CARRHarrogate County Court
J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113
200 6000, email: [email protected]
Capacity of office holder(s): Trustee
13 January 2014
Limited Partnerships Act 1907
HAWK CALEDONIA LP
Registered in Scotland, Number: SL11226
Notice is hereby given that, pursuant to section 10 of the Limited
Partnerships Act 1907, with effect from 17 June 2014 (the “Effective
Date”) Jack Haynie transferred part of his interest in Hawk Caledonia
LP, a limited partnership registered in Scotland with number SL11226,
represented by a capital contribution of £45,900 (the “Transferred
Interest”), to Ogier Employee Benefit Trustee Limited, as trustee of the
Sparrows Employee Benefit Trust (the “Transferee”) and that with
effect from the Effective Date the Transferee assumed all rights and
obligations in the Transferred Interest.
Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh EH3
9GL
Agents for the Partnership
MORNINGSIDE DRIVE DENTAL PRACTICE
Take notice that Doctor Oonagh Rosemary Lawrie, residing at 119
Meadowspot, Edinburgh EH10 5UY, hereby formally announces her
resignation as a Partner in the Firm of Morningside Drive Dental
Practice. The resignation from the aforesaid partnership took place on
31 July 2013. The business referred to continues to be carried on by
Malcolm Ronald Dewar as a sole trader from the same premises
under the name of Morningside Drive Dental Practice.
Limited Partnerships Act 1907
HAWK CALEDONIA LP
Registered in Scotland, Number: SL11226
Notice is hereby given that, pursuant to section 10 of the Limited
Partnerships Act 1907, with effect from 12 June 2014 (the “Effective
Date”) Garry Millard transferred part of his interest in Hawk Caledonia
LP, a limited partnership registered in Scotland with number SL11226,
represented by a capital contribution of £23,625 (the “Transferred
Interest”), to Ogier Employee Benefit Trustee Limited, as trustee of the
Sparrows Employee Benefit Trust (the “Transferee”) and that with
effect from the Effective Date the Transferee assumed all rights and
obligations in the Transferred Interest.
Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh EH3
9GL
Agents for the Partnership
STATEMENT BY MANAGER OF
PRIMARY IV B L.P.
(Registered No. LP015907)
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907, that RAG-Stiftung has transferred its entire
interest as limited partner in Primary IV B L.P., a Limited Partnership
registered in England and Wales with Registration No. LP015907 (the
“Partnership”) to RAG-S Private Equity GmbH & Co. KG which is a
new limited partner in the Partnership.
IP VENTURE FUND
(Registered No. LP011416)
Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE
is hereby given that, on 1 June 2014, AP Invest Alternative F.M.B.A.
(formerly “FSP Invest F.M.B.A.”), afdeling Private Equity transferred its
entire interest in IP Venture Fund (the “ Partnership ”), represented by
a capital contribution of £60 to AP Pension Livsforsikringsaktieselskab
and that AP Pension Livsforsikringsaktieselskab was accordingly
admitted as a limited partner of the Partnership.
ALEXANDER & CO SOLICITORS
Change in Status of Partnership
Notice is hereby given that the practice of Alexander & Co Solicitors
carrying on business from 56 Friar Gate, Derby DE1 1DF and 2
Chapel Street, Spondon, Derby DE21 7JP was on 1 June 2014
transferred to and incorporated as Alexander & Co. Solicitors LLP, a
limited liability partnership incorporated under the Limited Liability
Partnerships Act 2000 with registered number OC386327.
Alexander & Co. Solicitors LLP will carry on the business from that
date under the name Alexander & Co. Solicitors LLP. All assets and
liabilities of Alexander & Co Solicitors have been transferred to
Alexander & Co. Solicitors LLP and all new business will be
conducted by Alexander & Co. Solicitors LLP from 1 June 2014.
Katharine Louise Basey, Designated Member
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