TREASURY PORT LIMITED

Register to unlock more data on OkredoRegister

TREASURY PORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10762205

Incorporation date

09/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2017)
dot icon16/02/2026
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Ariel Ignacio Rojas Bustos on 2026-01-28
dot icon29/01/2026
Registered office address changed from The Bower 207-211 Old Street London EC1V 9NR England to 167-169 Great Portland Street London W1W 5PF on 2026-01-29
dot icon21/11/2025
Termination of appointment of Anil Oncu as a director on 2025-11-10
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon07/07/2025
Change of details for Treasury Port Holdings Limited as a person with significant control on 2025-06-02
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon16/04/2025
Appointment of Emily Aristidou as a secretary on 2025-04-11
dot icon28/01/2025
Termination of appointment of David John Zulch as a director on 2025-01-27
dot icon28/01/2025
Appointment of Anil Oncu as a director on 2025-01-27
dot icon25/11/2024
Director's details changed for Mr Ariel Ignacio Rojas Bustos on 2024-11-25
dot icon19/11/2024
Director's details changed for Mr David John Zulch on 2024-11-19
dot icon05/11/2024
Registered office address changed from The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ England to The Bower 207-211 Old Street London EC1V 9NR on 2024-11-05
dot icon05/11/2024
Change of details for Treasury Port Holdings Limited as a person with significant control on 2024-09-30
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/06/2024
Confirmation statement made on 2024-05-08 with updates
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon26/01/2024
Change of details for Aemona Holdings Limited as a person with significant control on 2023-10-19
dot icon22/01/2024
Registered office address changed from 9 Hills Road Cambridge CB2 1GE United Kingdom to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on 2024-01-22
dot icon08/01/2024
Change of name notice
dot icon08/01/2024
Change of name with request to seek comments from relevant body
dot icon08/01/2024
Certificate of change of name
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/06/2023
Confirmation statement made on 2023-05-08 with updates
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-07-31
dot icon28/06/2022
Confirmation statement made on 2022-05-08 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/04/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon17/09/2021
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 9 Hills Road Cambridge CB2 1GE on 2021-09-17
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2021
Confirmation statement made on 2021-05-08 with updates
dot icon27/08/2020
Notification of Aemona Holdings Limited as a person with significant control on 2020-08-13
dot icon27/08/2020
Cessation of Miraj Jinit Gosar Raishi Shah as a person with significant control on 2020-08-13
dot icon27/08/2020
Cessation of Jessal Jinit Gosar Raishi Shah as a person with significant control on 2020-08-13
dot icon27/08/2020
Appointment of Mr Ariel Ignacio Rojas Bustos as a director on 2020-08-26
dot icon27/08/2020
Appointment of Mr David John Zulch as a director on 2020-08-26
dot icon27/08/2020
Termination of appointment of Miraj Jinit Gosar Raishi Shah as a director on 2020-08-26
dot icon27/08/2020
Termination of appointment of Jessal Jinit Gosar Raishi Shah as a director on 2020-08-26
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-10-31
dot icon07/02/2019
Previous accounting period extended from 2018-05-31 to 2018-10-31
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon09/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-62.04 % *

* during past year

Cash in Bank

£56,244.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
2
151.48K
-
0.00
148.16K
-
2022
3
56.68K
-
0.00
56.24K
-
2022
3
56.68K
-
0.00
56.24K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(EUR)

56.68K £Descended-62.58 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

56.24K £Descended-62.04 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rojas Bustos, Ariel Ignacio
Director
26/08/2020 - Present
1
Zulch, David John
Director
26/08/2020 - 27/01/2025
19
Aristidou, Emily
Secretary
11/04/2025 - Present
-
Oncu, Anil
Director
27/01/2025 - 10/11/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TREASURY PORT LIMITED

TREASURY PORT LIMITED is an(a) Active company incorporated on 09/05/2017 with the registered office located at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of TREASURY PORT LIMITED?

toggle

TREASURY PORT LIMITED is currently Active. It was registered on 09/05/2017 .

Where is TREASURY PORT LIMITED located?

toggle

TREASURY PORT LIMITED is registered at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF.

What does TREASURY PORT LIMITED do?

toggle

TREASURY PORT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does TREASURY PORT LIMITED have?

toggle

TREASURY PORT LIMITED had 3 employees in 2022.

What is the latest filing for TREASURY PORT LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2026-02-16.