Background WavePink WaveYellow Wave

TEYA EUROPE LTD. (12951319)

TEYA EUROPE LTD. (12951319) is an active UK company. incorporated on 14 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEYA EUROPE LTD. has been registered for 5 years. Current directors include DOS SANTOS PIAU, Thiago, FRANCO NETO, Renato, MASTROROCCO, Daniela and 1 others.

Company Number
12951319
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOS SANTOS PIAU, Thiago, FRANCO NETO, Renato, MASTROROCCO, Daniela, MYLREA LOWNDES, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEYA EUROPE LTD.

TEYA EUROPE LTD. is an active company incorporated on 14 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEYA EUROPE LTD. was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12951319

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SALT PAY EUROPE LTD
From: 14 October 2020To: 20 March 2023
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 2 September 2025To: 11 December 2025
Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 14 October 2020To: 2 September 2025
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Capital Update
Sept 24
Funding Round
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Capital Update
May 25
Funding Round
May 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
21
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DOS SANTOS PIAU, Thiago

Active
Lothbury, LondonEC2R 7HF
Born July 1989
Director
Appointed 24 Oct 2023

FRANCO NETO, Renato

Active
Lothbury, LondonEC2R 7HF
Born December 1987
Director
Appointed 24 Oct 2023

MASTROROCCO, Daniela

Active
Lothbury, LondonEC2R 7HF
Born February 1978
Director
Appointed 14 Oct 2020

MYLREA LOWNDES, Thomas

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1986
Director
Appointed 03 Jun 2025

DE PONTES, Eduardo Cunha Monnerat Solon

Resigned
20 Old Bailey, LondonEC4M 7AN
Born December 1978
Director
Appointed 14 Oct 2020
Resigned 01 Aug 2024

KOUTERIS, Grigoris

Resigned
20 Old Bailey, LondonEC4M 7AN
Born September 1974
Director
Appointed 14 Oct 2020
Resigned 04 Oct 2023

NESI, Felipe Moret

Resigned
20 Old Bailey, LondonEC4M 7AN
Born January 1984
Director
Appointed 14 Oct 2020
Resigned 16 Feb 2021

Persons with significant control

2

Eduardo Cunha Monnerat Solon De Pontes

Active
Lothbury, LondonEC2R 7HF
Born December 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2023

Andre Reis Friede Street De Aguiar

Active
Lothbury, LondonEC2R 7HF
Born May 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

70

Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
7 May 2025
SH19Statement of Capital
Legacy
7 May 2025
SH20SH20
Legacy
7 May 2025
CAP-SSCAP-SS
Resolution
7 May 2025
RESOLUTIONSResolutions
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2025
PSC09Update to PSC Statements
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 September 2024
SH19Statement of Capital
Legacy
27 September 2024
SH20SH20
Legacy
27 September 2024
CAP-SSCAP-SS
Resolution
27 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Certificate Change Of Name Company
20 March 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Resolution
30 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Capital Redomination Of Shares
9 February 2022
SH14Notice of Redenomination
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Resolution
19 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Incorporation Company
14 October 2020
NEWINCIncorporation