Background WavePink WaveYellow Wave

XCELSIOR CAPITAL LIMITED (14516836)

XCELSIOR CAPITAL LIMITED (14516836) is an active UK company. incorporated on 30 November 2022. with registered office in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. XCELSIOR CAPITAL LIMITED has been registered for 3 years. Current directors include CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham, FARLEY, Liam and 3 others.

Company Number
14516836
Status
active
Type
ltd
Incorporated
30 November 2022
Age
3 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham, FARLEY, Liam, LINNELL, Geoffrey Richard, MACFARLANE, James Anthony Harrold, RANTLOANE, Kgotlelelo Sere
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCELSIOR CAPITAL LIMITED

XCELSIOR CAPITAL LIMITED is an active company incorporated on 30 November 2022 with the registered office located in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. XCELSIOR CAPITAL LIMITED was registered 3 years ago.(SIC: 64304)

Status

active

Active since 3 years ago

Company No

14516836

LTD Company

Age

3 Years

Incorporated 30 November 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

EXCELSIOR RESOURCE CAPITAL HOLDING COMPANY LIMITED
From: 30 November 2022To: 21 November 2023
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 21 March 2024To: 3 June 2024
16 the Mall Surbiton KT6 4EQ England
From: 30 November 2022To: 21 March 2024
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Jun 25
Director Joined
Jun 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Owner Exit
Jan 26
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

CARTWRIGHT, Nicholas James Peter

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born June 1984
Director
Appointed 13 Jun 2023

CRAIG, John Gordon Buckingham

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born October 1965
Director
Appointed 13 Jun 2023

FARLEY, Liam

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born October 1983
Director
Appointed 30 Nov 2022

LINNELL, Geoffrey Richard

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born November 1975
Director
Appointed 13 Jun 2023

MACFARLANE, James Anthony Harrold

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born June 1984
Director
Appointed 13 Jun 2023

RANTLOANE, Kgotlelelo Sere

Active
Sandton Gate, Glenadrienne
Born September 1981
Director
Appointed 07 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
The Sanctuary, LondonSW1P 3JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023

Liam Farley

Ceased
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 June 2025
RESOLUTIONSResolutions
Resolution
30 June 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 November 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Resolution
25 July 2023
RESOLUTIONSResolutions
Memorandum Articles
25 July 2023
MAMA
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Resolution
11 April 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
30 March 2023
SH14Notice of Redenomination
Incorporation Company
30 November 2022
NEWINCIncorporation