CompanyTrack
C

CLYDE BLOWERS CAPITAL FUND II L.P.

Active East Kilbride
C

CLYDE BLOWERS CAPITAL FUND II L.P.

Founded 26 Aug 2008 Active East Kilbride, United Kingdom
Accounts Submitted
Confirmation Statement Submitted 15 Sept 2023
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Redwood House 5 Redwood Crescent Peel Park East Kilbride G74 5PA

Credit Report

Discover CLYDE BLOWERS CAPITAL FUND II L.P.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active
Status

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Clyde Blowers Capital Im Llp

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Significant Influence Or Control

Clyde Blowers Capital Gp Ii Lp

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Right To Appoint And Remove Person

Stephen Allen Schwarzman

American

Active
Notified 4 Jan 2023
Residence United States
DOB February 1947
Nature of Control
  • Part Right To Share Surplus Assets 25 To 50 Percent

Pantheon Ventures (uk) Llp

United Kingdom

Active
Notified 31 Mar 2022
Nature of Control
  • Part Right To Share Surplus Assets 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Dover Street Vii Lp

Ceased 25 Oct 2017

Ceased

Group Structure

Group Structure

CLYDE BLOWERS CAPITAL IM LLP united kingdom right to share surplus assets 50 to 75 percent as firm limited liability partnership
CLYDE BLOWERS CAPITAL GP II LP united kingdom appoint/remove person
PANTHEON VENTURES (UK) LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
CLYDE BLOWERS CAPITAL GP II LIMITED united kingdom voting rights 75 to 100 percent
CLYDE BLOWERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PANTHEON VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED united kingdom voting rights 25 to 50 percent
AFFILIATED MANAGERS GROUP, INC. united states of america
CLYDE BLOWERS CAPITAL FUND II L.P. Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2024IncorporationLIMITED PARTNERSHIP has been dissolved.View(4 pages)
9 Apr 2024Incorporation2 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:DAHLIA a sicar sca. LIMITED partner resigned:DAHLIA b sicar sca. More partners available on image.View(3 pages)
15 Sept 2023Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
17 May 2023Incorporation1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:PPMC first nominees LIMITED. LIMITED partner appointed:M&G alternatives gp sarl acting as a general partner on behlaf of m&g alternatives scsp-raif - legacy pe programmes.View(4 pages)
20 Jan 2023Persons With Significant ControlStephen Allen Schwarzman notified as a person with significant controlView(4 pages)
7 May 2024 Incorporation

LIMITED PARTNERSHIP has been dissolved.

9 Apr 2024 Incorporation

2 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:DAHLIA a sicar sca. LIMITED partner resigned:DAHLIA b sicar sca. More partners available on image.

15 Sept 2023 Confirmation Statement

Confirmation Statement With Made Up Date

17 May 2023 Incorporation

1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:PPMC first nominees LIMITED. LIMITED partner appointed:M&G alternatives gp sarl acting as a general partner on behlaf of m&g alternatives scsp-raif - legacy pe programmes.

20 Jan 2023 Persons With Significant Control

Stephen Allen Schwarzman notified as a person with significant control

Recent Activity

Latest Activity

LIMITED PARTNERSHIP has been dissolved.

1 years ago on 7 May 2024

2 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:DAHLIA a sicar sca. LIMITED partner resigned:DAHLIA b sicar sca. More partners available on image.

1 years ago on 9 Apr 2024

Confirmation Statement With Made Up Date

2 years ago on 15 Sept 2023

1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:PPMC first nominees LIMITED. LIMITED partner appointed:M&G alternatives gp sarl acting as a general partner on behlaf of m&g alternatives scsp-raif - legacy pe programmes.

2 years ago on 17 May 2023

Stephen Allen Schwarzman notified as a person with significant control

3 years ago on 20 Jan 2023