Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCIUS INVESTMENTS LIMITED
Company Information for

LUCIUS INVESTMENTS LIMITED

NO.1, COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ,
Company Registration Number
05024233
Private Limited Company
Liquidation

Company Overview

About Lucius Investments Ltd
LUCIUS INVESTMENTS LIMITED was founded on 2004-01-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Lucius Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUCIUS INVESTMENTS LIMITED
 
Legal Registered Office
NO.1
COLMORE SQUARE
BIRMINGHAM
WEST MIDLANDS
B4 6HQ
Other companies in M1
 
Previous Names
CORLEONE INVESTMENTS LIMITED17/08/2005
TOOLEY INVESTMENTS LIMITED28/07/2004
HACKREMCO (NO.2118) LIMITED17/03/2004
Filing Information
Company Number 05024233
Company ID Number 05024233
Date formed 2004-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 10:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCIUS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCIUS INVESTMENTS LIMITED
The following companies were found which have the same name as LUCIUS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUCIUS INVESTMENTS PTY LTD Active Company formed on the 2016-09-06

Company Officers of LUCIUS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER THOMAS
Company Secretary 2018-01-25
JOHN BROOKS RAINER
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG RAY RAMSEY
Director 2017-07-06 2018-05-09
KIRSTEN LAWTON
Company Secretary 2007-04-16 2017-07-12
ANDREW STEPHEN ALKER
Director 2007-03-21 2017-07-06
MARK JONATHAN WAY
Director 2014-09-22 2017-07-06
PAUL MICHAEL DONOVAN
Director 2014-02-14 2016-11-30
JONATHAN PETER MASON
Director 2006-11-13 2014-03-31
ALEXANDER RUPERT GAVIN
Director 2006-11-13 2014-02-14
JOSE BATLLE
Director 2006-11-13 2014-02-07
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-11-28 2007-04-16
ANDREW PETER CHADD
Director 2005-02-28 2006-11-13
LORENZO ILAN LEVI
Director 2004-12-22 2006-11-07
JOSEPH SINYOR
Director 2004-12-22 2006-03-01
JUSTIN CHARLES RIBBONS
Company Secretary 2004-12-22 2005-10-07
CORMAC PATRICK THOMAS O'HAIRE
Director 2004-03-19 2005-02-28
CHARLES LINDSAY
Company Secretary 2004-07-26 2004-12-22
MAYAMIKO ALLEN HARRISON KACHINGWE
Director 2004-07-26 2004-12-22
RIAZ PUNJA
Director 2004-07-26 2004-12-22
FINLAY STUART MCFADYEN
Director 2004-03-19 2004-07-26
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-01-23 2004-07-09
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-01-23 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BROOKS RAINER ODEON AND UCI CINEMAS GROUP LIMITED Director 2018-05-09 CURRENT 2004-08-02 Liquidation
JOHN BROOKS RAINER ODEON WESTON-SUPER-MARE LIMITED Director 2018-03-07 CURRENT 2007-03-19 Liquidation
JOHN BROOKS RAINER CURZON CINEMA (LOUGHBOROUGH) LTD. Director 2018-03-06 CURRENT 1997-03-18 Liquidation
JOHN BROOKS RAINER LUCIUS HOLDINGS LIMITED Director 2018-03-06 CURRENT 2004-01-23 Liquidation
JOHN BROOKS RAINER ODEON LIMITED Director 2017-11-21 CURRENT 1999-11-18 Liquidation
JOHN BROOKS RAINER ODEON BRIDGE CO LIMITED Director 2017-11-21 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER AMC (UK) ACQUISITION LIMITED Director 2017-11-20 CURRENT 1999-11-17 Liquidation
JOHN BROOKS RAINER ODEON & UCI BOND MIDCO LIMITED Director 2017-11-16 CURRENT 2011-05-05 Liquidation
JOHN BROOKS RAINER CICERO ACQUISITIONS LIMITED Director 2017-11-16 CURRENT 2004-07-26 Liquidation
JOHN BROOKS RAINER CICERO INVESTMENTS LIMITED Director 2017-11-14 CURRENT 2004-07-22 Liquidation
JOHN BROOKS RAINER CICERO HOLDINGS LIMITED Director 2017-11-10 CURRENT 2004-07-26 Liquidation
JOHN BROOKS RAINER ODEON EQUITY CO LIMITED Director 2017-11-06 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER ODEON DDB CO LIMITED Director 2017-11-06 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER ODEON & UCI BOND HOLDCO LIMITED Director 2017-11-01 CURRENT 2011-05-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050242330005
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RAMSEY
2018-05-10AP01DIRECTOR APPOINTED MR JOHN BROOKS RAINER
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-26AP03SECRETARY APPOINTED MR CHRISTOPHER THOMAS
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050242330005
2017-12-18MEM/ARTSARTICLES OF ASSOCIATION
2017-12-18RES01ALTER ARTICLES 06/12/2017
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-02SH1902/10/17 STATEMENT OF CAPITAL GBP 1
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13SH20STATEMENT BY DIRECTORS
2017-09-13CAP-SSSOLVENCY STATEMENT DATED 20/07/17
2017-08-22RES06REDUCE ISSUED CAPITAL 20/07/2017
2017-07-12AP01DIRECTOR APPOINTED MR CRAIG RAY RAMSEY
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;EUR 84735041;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;EUR 84735041;GBP 100
2016-01-27AR0123/01/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015
2015-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015
2015-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;EUR 84735041;GBP 100
2015-03-11AR0123/01/15 FULL LIST
2015-03-11AD02SAIL ADDRESS CHANGED FROM: C/O KIRSTEN LAWTON 54 WHITCOMB STREET LONDON WC2H 7DN UNITED KINGDOM
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 08/09/2014
2015-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 07/08/2014
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 01/01/2015
2014-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER M1 5JW
2014-11-12AP01DIRECTOR APPOINTED MARK JONATHAN WAY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON
2014-02-18AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BATLLE
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;EUR 84735041;GBP 100
2014-01-23AR0123/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0123/01/13 FULL LIST
2013-01-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-23AD02SAIL ADDRESS CREATED
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/03/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0123/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-02AR0123/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE BATLLE / 01/01/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010
2010-03-16AR0123/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUPERT GAVIN / 01/01/2010
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-30353LOCATION OF REGISTER OF MEMBERS
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16288bSECRETARY RESIGNED
2007-04-14MEM/ARTSARTICLES OF ASSOCIATION
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-24363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-11MEM/ARTSARTICLES OF ASSOCIATION
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01123NC INC ALREADY ADJUSTED 05/05/06
2006-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-01RES04EUR NC 72000000/97000000 05/
2006-04-26288bDIRECTOR RESIGNED
2006-02-28AUDAUDITOR'S RESIGNATION
2006-02-14363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-01-09288aNEW SECRETARY APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-11-18RES04NC INC ALREADY ADJUSTED 29/11/04
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22RES04EUR NC 66586575/72000000 13/
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUCIUS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCIUS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-07 Satisfied THE BANK OF NEW YORK MELLON
DEBENTURE 2007-04-04 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2004-12-03 Satisfied BARCLAYS BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2004-08-27 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of LUCIUS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCIUS INVESTMENTS LIMITED
Trademarks
We have not found any records of LUCIUS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCIUS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LUCIUS INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LUCIUS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCIUS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCIUS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.