Background WavePink WaveYellow Wave

XCELSIOR CAPITAL ADVISORS LIMITED (14689942)

XCELSIOR CAPITAL ADVISORS LIMITED (14689942) is an active UK company. incorporated on 27 February 2023. 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 ADVISORS LIMITED has been registered for 3 years. Current directors include CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham, FARLEY, Liam and 2 others.

Company Number
14689942
Status
active
Type
ltd
Incorporated
27 February 2023
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
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCELSIOR CAPITAL ADVISORS LIMITED

XCELSIOR CAPITAL ADVISORS LIMITED is an active company incorporated on 27 February 2023 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 ADVISORS LIMITED was registered 3 years ago.(SIC: 64304)

Status

active

Active since 3 years ago

Company No

14689942

LTD Company

Age

3 Years

Incorporated 27 February 2023

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

EXCELSIOR RESOURCE CAPITAL LIMITED
From: 27 February 2023To: 21 November 2023
Contact
Address

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

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR England
From: 21 March 2024To: 3 June 2024
16 the Mall Surbiton KT6 4EQ England
From: 27 February 2023To: 21 March 2024
Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

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 27 Feb 2023

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

Persons with significant control

1

Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2023
CERTNMCertificate of Incorporation on Change of Name
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
11 April 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
30 March 2023
SH14Notice of Redenomination
Incorporation Company
27 February 2023
NEWINCIncorporation