Company NameSolum Financial Ltd
DirectorsThu-Uyen Nguyen and Vincent Jean Christophe Dahinden
Company StatusActive
Company Number09050223
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThu-Uyen Nguyen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Vincent Jean Christophe Dahinden
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP

Contact

Websitewww.solum-financial.com
Email address[email protected]
Telephone020 77869240
Telephone regionLondon

Location

Registered Address43-45 Dorset Street 2f
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

1 October 2020Registered office address changed from 21 Whitefriars Street London EC4Y 8JJ England to Hudson House 8 Tavistock Street London WC2E 7PP on 1 October 2020 (1 page)
14 September 2020Second filing of Confirmation Statement dated 21 July 2020 (8 pages)
21 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 960,000
(3 pages)
21 August 2020Accounts for a small company made up to 30 June 2020 (12 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/09/2020.
(5 pages)
21 July 2020Cessation of Kikuko Dahinden-Kameyama as a person with significant control on 29 June 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
16 September 2019Accounts for a small company made up to 30 June 2019 (11 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
13 June 2019Change of details for Mr Vincent Dahinden as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Notification of Kikuko Dahinden-Kameyama as a person with significant control on 13 June 2019 (2 pages)
30 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
2 October 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 850,000
(4 pages)
13 September 2018Accounts for a small company made up to 30 June 2018 (10 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 June 2017 (23 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
17 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
26 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 600,000
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 600,000
(3 pages)
22 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(3 pages)
22 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(3 pages)
29 October 2015Accounts for a small company made up to 30 June 2015 (7 pages)
29 October 2015Accounts for a small company made up to 30 June 2015 (7 pages)
6 October 2015Registered office address changed from 12 Austin Friars London EC2N 2HE to 21 Whitefriars Street London EC4Y 8JJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 12 Austin Friars London EC2N 2HE to 21 Whitefriars Street London EC4Y 8JJ on 6 October 2015 (1 page)
26 May 2015Director's details changed for Mr. Vincent Dahinden on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(3 pages)
26 May 2015Director's details changed for Thu-Uyen Nguyen on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr. Vincent Dahinden on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(3 pages)
26 May 2015Director's details changed for Thu-Uyen Nguyen on 26 May 2015 (2 pages)
25 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
25 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
11 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 50,000
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 50,000
(3 pages)
29 May 2014Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 29 May 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 10
(36 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 10
(36 pages)