SECURED INCOME FUND PLC

SECURED INCOME FUND PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSECURED INCOME FUND PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09682883
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SECURED INCOME FUND PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is SECURED INCOME FUND PLC located?

    Registered Office Address
    Level 4, Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURED INCOME FUND PLC?

    Previous Company Names
    Company NameFromUntil
    SQN SECURED INCOME FUND PLCApr 28, 2017Apr 28, 2017
    THE SME LOAN FUND PLCAug 31, 2016Aug 31, 2016
    GLI ALTERNATIVE FINANCE PLCJul 13, 2015Jul 13, 2015

    What are the latest accounts for SECURED INCOME FUND PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SECURED INCOME FUND PLC?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for SECURED INCOME FUND PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    57 pagesAA

    Director's details changed for Mr Brett Lance Miller on Aug 04, 2025

    2 pagesCH01

    Secretary's details changed for Elysium Fund Management Limited on Feb 01, 2025

    1 pagesCH04

    Notification of Ruth Diana Claire Hudson as a person with significant control on Mar 05, 2025

    2 pagesPSC01

    Confirmation statement made on Mar 07, 2025 with updates

    9 pagesCS01

    Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Statement of capital on Dec 05, 2024

    • Capital: GBP 526,604.50
    6 pagesSH02

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 1,579,794.5
    7 pagesSH01

    Termination of appointment of Sadie Morrison as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mrs Sadie Morrison as a director on Dec 18, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2024

    61 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Susan Gaynor Coley as a director on Jun 30, 2024

    1 pagesTM01

    Statement of capital on Mar 06, 2024

    • Capital: GBP 526,604.50
    6 pagesSH02

    Statement of capital following an allotment of shares on Apr 02, 2024

    • Capital: GBP 2,501,345.5
    7 pagesSH01

    Full accounts made up to Jun 30, 2023

    73 pagesAA

    Statement of capital on Jun 28, 2023

    • Capital: GBP 526,604.50
    6 pagesSH02

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 07, 2023

    • Capital: GBP 3,686,208.5
    7 pagesSH01

    Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jun 29, 2023

    1 pagesAD01

    Miscellaneous

    Court order file copy
    1 pagesMISC

    Statement of capital on Mar 10, 2023

    • Capital: GBP 526,604.50
    7 pagesSH19

    Court order

    Cancel cap redemption reserve
    1 pagesOC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of capital redemption reserve 15/12/2022
    RES13

    Statement of capital on Nov 18, 2022

    • Capital: GBP 526,604.50
    7 pagesSH02

    Who are the officers of SECURED INCOME FUND PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTUM (GUERNSEY) LIMITED
    Royal Chambers
    St Julians Avenue
    GY1 3JX St Peter Port
    PO BOX 650 1st Floor
    Guernsey
    Secretary
    Royal Chambers
    St Julians Avenue
    GY1 3JX St Peter Port
    PO BOX 650 1st Floor
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGUERNSEY
    Registration Number45655
    199691710002
    MILLER, Brett Lance
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    IsraelBritish55798630007
    STEVENSON, David Clive
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United KingdomBritish72686590005
    SILVER, Victoria Anne
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    Secretary
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    199307620001
    ARMSTRONG, Douglas Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish287819950001
    ARMSTRONG, Douglas Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish112514450001
    ARMSTRONG, Douglas Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish112514450001
    ARMSTRONG, Douglas Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish112514450001
    BRIND, Nicholas Charles
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    United KingdomBritish154649170001
    COLEY, Susan Gaynor
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    EnglandBritish60532170003
    CRIGHTON, Norman
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    United KingdomScottish164648220001
    HILLEN, Kenneth James Gribben
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritish251598000001
    HILLS, Richard John
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    EnglandBritish64861280005
    MORRISON, Sadie
    St. Julians Avenue
    St. Peter Port
    GY1 2HH Guernsey
    Royal Chambers
    Guernsey
    Director
    St. Julians Avenue
    St. Peter Port
    GY1 2HH Guernsey
    Royal Chambers
    Guernsey
    GuernseyBritish330493390001
    SAUNDERS, William Alexander
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    United KingdomBritish102673920002
    SILVER, Victoria Anne
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7SH London
    1
    United Kingdom
    United KingdomBritish194028820001
    WYLIE, Sarah Jane
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish281205900001

    Who are the persons with significant control of SECURED INCOME FUND PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ruth Diana Claire Hudson
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Mar 05, 2025
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0