London
WC2E 7PP
Director Name | Mr Vincent Jean Christophe Dahinden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hudson House 8 Tavistock Street London WC2E 7PP |
Website | www.solum-financial.com |
---|---|
Email address | [email protected] |
Telephone | 020 77869240 |
Telephone region | London |
Registered Address | 43-45 Dorset Street 2f London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
1 October 2020 | Registered 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 2020 | Second filing of Confirmation Statement dated 21 July 2020 (8 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
21 August 2020 | Accounts for a small company made up to 30 June 2020 (12 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates
|
21 July 2020 | Cessation of Kikuko Dahinden-Kameyama as a person with significant control on 29 June 2020 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
16 September 2019 | Accounts for a small company made up to 30 June 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
13 June 2019 | Change of details for Mr Vincent Dahinden as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Notification of Kikuko Dahinden-Kameyama as a person with significant control on 13 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
3 October 2018 | Resolutions
|
2 October 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
13 September 2018 | Accounts for a small company made up to 30 June 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 30 June 2017 (23 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
17 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
22 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 October 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
29 October 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr. Vincent Dahinden on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Thu-Uyen Nguyen on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr. Vincent Dahinden on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Thu-Uyen Nguyen on 26 May 2015 (2 pages) |
25 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
25 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
11 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
29 May 2014 | Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 29 May 2014 (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|