CSLM Digital Asset Acquisition Corp III, Ltd. Files 8-K

Ticker: KOYNU · Form: 8-K · Filed: Aug 28, 2025 · CIK: 2068454

Cslm Digital Asset Acquisition CORP III, LTD 8-K Filing Summary
FieldDetail
CompanyCslm Digital Asset Acquisition CORP III, LTD (KOYNU)
Form Type8-K
Filed DateAug 28, 2025
Risk Levelmedium
Pages7
Reading Time9 min
Key Dollar Amounts$0.0001, $11.50, $10.00, $230,000,000, $8,912,500
Sentimentneutral

Sentiment: neutral

Topics: material-agreement, equity-sale, corporate-governance

TL;DR

CSLM Digital Asset Acquisition Corp III, Ltd. filed an 8-K detailing material agreements, equity sales, and officer/director changes.

AI Summary

CSLM Digital Asset Acquisition Corp III, Ltd. announced on August 26, 2025, the entry into a material definitive agreement. The company also reported on unregistered sales of equity securities and changes related to its directors and officers, including compensatory arrangements. Additionally, there were amendments to its articles of incorporation or bylaws and a change in its fiscal year.

Why It Matters

This 8-K filing indicates significant corporate actions, including potential new agreements and changes in governance, which could impact the company's future operations and shareholder value.

Risk Assessment

Risk Level: medium — The filing involves material definitive agreements and unregistered sales of equity, which can introduce complexities and potential risks related to disclosure and valuation.

Key Players & Entities

FAQ

What is the nature of the material definitive agreement entered into by CSLM Digital Asset Acquisition Corp III, Ltd. on August 26, 2025?

The filing indicates the entry into a material definitive agreement, but the specific details of this agreement are not provided in the summary information.

What type of equity securities were sold in the unregistered sales reported on August 26, 2025?

The filing mentions unregistered sales of equity securities, specifically referencing 'Units Each Consisting Of One Class Ordinary Share Par Value 0.0001 Per Share And Onehalf Of One Redeemable Warrant Member' and 'Class Ordinary Shares Par Value 0.0001 Per Share Member'.

What changes occurred regarding directors or officers on or around August 26, 2025?

The filing notes 'Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers', indicating potential changes in company leadership and compensation.

Were there any amendments to the company's articles of incorporation or bylaws?

Yes, the filing lists 'Amendments to Articles of Incorporation or Bylaws' as an item of information.

When did CSLM Digital Asset Acquisition Corp III, Ltd. change its name from CSLM Acquisition Corp II, Ltd.?

The date of the name change from CSLM Acquisition Corp II, Ltd. to CSLM Digital Asset Acquisition Corp III, Ltd. was May 14, 2025.

Filing Stats: 2,205 words · 9 min read · ~7 pages · Grade level 12.3 · Accepted 2025-08-28 16:30:42

Key Financial Figures

Filing Documents

01

Item 1.01. Entry into a Material Definitive Agreement. On August 26, 2025, the Registration Statement on Form S-1 (File No. 333-288156), as amended (the "Registration Statement") relating to the initial public offering (the "IPO") of CSLM Digital Asset Acquisition Corp III, Ltd (the "Company") was declared effective by the U.S. Securities and Exchange Commission. On August 28, 2025, the Company consummated the IPO, which consisted of 23,000,000 units (the "Units"), including 3,000,000 Units issued pursuant to the full exercise by the underwriters of their over-allotment option. Each Unit consists of one Class A ordinary share, $0.0001 par value ("Class A Ordinary Share") and one-half of one redeemable warrant of the Company (each, a "Warrant"), with each whole Warrant entitling the holder thereof to purchase one Class A Ordinary Share for $11.50 per share (subject to adjustment). The Units were sold at an offering price of $10.00 per Unit, generating gross proceeds of $230,000,000. In connection with the IPO, the Company entered into the following agreements, forms of which were previously filed as exhibits to the Registration Statement: Underwriting Agreement, dated August 26, 2025, by and between the Company and Cohen & Company Capital Markets, a division of Cohen & Company Securities, LLC, as representative ("CCM") of the underwriters named on Schedule A thereto, a copy of which is attached as Exhibit 1.1 hereto and incorporated herein by reference; Warrant Agreement, dated as of August 26, 2025, by and between the Company and Continental Stock Transfer & Trust Company, as warrant agent, a copy of which is attached as Exhibit 4.1 and incorporated herein by reference; Letter Agreement, dated August 26, 2025, by and among the Company, CSLM Acquisition Sponsor II, Ltd (the "Sponsor"), the initial shareholders and the officers and directors of the Company, a copy of which is attached as Exhibit 10.1 and incorporated herein by reference; Investment Manageme

02

Item 3.02. Unregistered Sales of Equity Securities. Simultaneously with the closing of the IPO, the Company consummated a private placement (the "Private Placement") of an aggregate of 891,250 units (the "Private Units") to the Sponsor and CCM, at a price of $10.00 per Private Unit, generating total proceeds of $8,912,500. Each Private Unit consists of one Class A Ordinary Share and one-half of one redeemable Warrant, with each whole Warrant entitling the holder thereof to purchase one Class A Ordinary Share for $11.50 per share (subject to adjustment). Of those 891,250 Private Units, the Sponsor purchased 575,000 Private Units and CCM purchased 316,250 Private Units. 1 The Private Units are identical to the Units sold in the IPO except with respect to certain registration rights and transfer restrictions, as described in the Registration Statement. Additionally, such holders agreed not to transfer, assign or sell any of the Private Units or underlying securities (except in limited circumstances, as described in the Registration Statement) until 30 days after the completion of the Company's initial business combination. The holders were granted certain demand and piggyback registration rights in connection with the purchase of the Private Units and the underlying securities. The Private Units were issued pursuant to Section 4(a)(2) of the Securities Act, as the transaction did not involve a public offering.

02

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. Effective August 26, 2025, in connection with the IPO, Christopher Bradley, Brian Rudick, Mathew August, Danel Calvillo Armendariz and Dr. Jim Kyung-Soo Liew were appointed to the board of directors of the Company. Christopher Bradley, Brian Rudick, Mathew August, Danel Calvillo Armendariz and Dr. Jim Kyung-Soo Liew are independent directors. Effective August 26, 2025, Christopher Bradley, Dr. Jim Kyung-Soo Liew and Danel Calvillo Armendariz. were appointed to the Board's Audit Committee (Christopher Bradley serving as chair of the Audit Committee); and Christopher Bradley, Mathew August and Dr. Jim Kyung Soo Liew were appointed to the Compensation Committee (with Christopher Bradley serving as chair of the Compensation Committee). On August 26, 2025, in connection with their appointments to the Board, each of the members of the Board entered into the Letter Agreement as well as an Indemnity Agreement with the Company filed, respectively, as Exhibits 10.1 and Exhibits 10.7 through 10.13, herewith. Other than the foregoing, none of the directors are party to any arrangement or understanding with any person pursuant to which they were appointed as directors, nor are they party to any transactions required to be disclosed under Item 404(a) of Regulation S-K involving the Company.

03

Item 5.03. Amendments to A rticles of Incorporation or Bylaws; Change in Fiscal Year. Effective August 26, 2025, and in connection with the IPO, the Company adopted its Amended and Restated Memorandum and Articles of Association. The Amended and Restated Memorandum and Articles of Association is filed herewith as Exhibit 3.1 and the full text of such exhibit is incorporated by reference herein.

01

Item 8.01. Other Events. As of August 28, 2025, a total of $230,000,000 of the net proceeds from the IPO and the Private Placement, which amount included $9,200,000 in deferred underwriting commissions, were deposited in a trust account established for the benefit of the Company's public shareholders, with Continental Stock Transfer & Trust Company acting as trustee. An audited balance sheet as of August 28, 2025, reflecting receipt of the proceeds upon consummation of the IPO and the Private Placement will be filed within four (4) business days of the consummation of the IPO. Except with respect to interest earned on the funds held in the trust account that may be released to the Company to (i) pay any income, franchise or excise taxes, payable by the Company, and (ii) pay up to $100,000 for dissolution expenses, the funds held in the trust account will not be released from the trust account until the earliest of: (1) the completion of the Company's initial business combination within the required time period; (2) the redemption of any public shares properly tendered in connection with a shareholder vote to amend the Amended and Restated Memorandum and Articles of Association (A) to modify the substance or timing of the Company's obligation to redeem 100% of the public shares if the Company does not complete an initial business combination within the required time period or (B) with respect to any other provision relating to our pre-business combination activity and related shareholders' rights; and (3) the Company's redemption of 100% of the outstanding public shares if the Company has not completed an initial business combination within 24 months from the closing of the IPO, subject to applicable law. On August 26, 2025, the Company issued a press release announcing the pricing of the IPO, a copy of which is attached as Exhibit 99.1 to this Current Report on Form 8-K. On August 28, 2025, the Company issued a press release announcing the closing of the IPO, a

Financial Statements and Exhibits

Financial Statements and Exhibits. Exhibit No. Description 1.1 Underwriting Agreement, dated August 26, 2025, by and between the Company and Cohen & Company Capital Markets, a division of Cohen & Company Securities, LLC, as representative of the underwriters 3.1 Amended and Restated Memorandum and Articles of Association 4.1 Warrant Agreement, dated as of August 26, 2025, by and between the Company and Continental Stock Transfer & Trust Company, as warrant agent 10.1 Letter Agreement, dated August 26, 2025, by and among the Company, CSLM Acquisition Sponsor II, Ltd, the initial shareholders and the officers and directors of the Company 10.2 Investment Management Trust Agreement, dated as of August 26, 2025, by and between the Company and Continental Stock Transfer & Trust Company, as trustee 10.3 Registration Rights Agreement, dated as of August 26, 2025, by and among the Company, CSLM Acquisition Sponsor II, Ltd, Cohen & Company Capital Markets, a division of Cohen & Company Securities, LLC, and certain security holders of the Company 10.4 Private Units Subscription Agreement, dated August 26, 2025, by and between the Company and CSLM Acquisition Sponsor II, Ltd 10.5 Private Units Subscription Agreement, dated August 26, 2025, by and between the Company and Cohen & Company Capital Markets, a division of Cohen & Company Securities, LLC 10.6 Indemnity Agreement, dated as of August 26, 2025, by and between the Company and Charles T. Cassel III 10.7 Indemnity Agreement, dated as of August 26, 2025, by and between the Company and Vikas Mittal 10.8 Indemnity Agreement, dated as of August 26, 2025, by and between the Company and Jonathan Binder 10.9 Indemnity Agreement, dated as of August 26, 2025, by and between the Company and Mathew August 10.10 Indemnity Agreement, dated as of August 26, 2025, by and between the Company and Christopher Bradley 10.11 Indemnity Agreement, dated as of August 26, 2025, by and bet

SIGNATURES

SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Dated: August 28, 2025 CSLM DIGITAL ASSET ACQUISITION CORP III, LTD By: /s/ Vikas Mittal Name: Vikas Mittal Title: Chief Financial Officer 4

View Full Filing

View this 8-K filing on SEC EDGAR

View on Read The Filing