SECURED INCOME FUND PLC
Overview
| Company Name | SECURED INCOME FUND PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 09682883 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SECURED INCOME FUND PLC?
| Company Name | From | Until |
|---|---|---|
| SQN SECURED INCOME FUND PLC | Apr 28, 2017 | Apr 28, 2017 |
| THE SME LOAN FUND PLC | Aug 31, 2016 | Aug 31, 2016 |
| GLI ALTERNATIVE FINANCE PLC | Jul 13, 2015 | Jul 13, 2015 |
What are the latest accounts for SECURED INCOME FUND PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SECURED INCOME FUND PLC?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for SECURED INCOME FUND PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 57 pages | AA | ||||||||||
Director's details changed for Mr Brett Lance Miller on Aug 04, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elysium Fund Management Limited on Feb 01, 2025 | 1 pages | CH04 | ||||||||||
Notification of Ruth Diana Claire Hudson as a person with significant control on Mar 05, 2025 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 9 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||||||||||
Statement of capital on Dec 05, 2024
| 6 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 7 pages | SH01 | ||||||||||
Termination of appointment of Sadie Morrison as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sadie Morrison as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 61 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Gaynor Coley as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Mar 06, 2024
| 6 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Apr 02, 2024
| 7 pages | SH01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 73 pages | AA | ||||||||||
Statement of capital on Jun 28, 2023
| 6 pages | SH02 | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 07, 2023
| 7 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Miscellaneous Court order file copy | 1 pages | MISC | ||||||||||
Statement of capital on Mar 10, 2023
| 7 pages | SH19 | ||||||||||
Court order Cancel cap redemption reserve | 1 pages | OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 18, 2022
| 7 pages | SH02 | ||||||||||
Who are the officers of SECURED INCOME FUND PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALTUM (GUERNSEY) LIMITED | Secretary | Royal Chambers St Julians Avenue GY1 3JX St Peter Port PO BOX 650 1st Floor Guernsey |
| 199691710002 | ||||||||||||||
| MILLER, Brett Lance | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House England | Israel | British | 55798630007 | |||||||||||||
| STEVENSON, David Clive | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House England | United Kingdom | British | 72686590005 | |||||||||||||
| SILVER, Victoria Anne | Secretary | Finsbury Circus EC2M 7SH London 1 United Kingdom | 199307620001 | |||||||||||||||
| ARMSTRONG, Douglas Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 287819950001 | |||||||||||||
| ARMSTRONG, Douglas Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 112514450001 | |||||||||||||
| ARMSTRONG, Douglas Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 112514450001 | |||||||||||||
| ARMSTRONG, Douglas Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 112514450001 | |||||||||||||
| BRIND, Nicholas Charles | Director | Finsbury Circus EC2M 7SH London 1 United Kingdom | United Kingdom | British | 154649170001 | |||||||||||||
| COLEY, Susan Gaynor | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House England | England | British | 60532170003 | |||||||||||||
| CRIGHTON, Norman | Director | Finsbury Circus EC2M 7SH London 1 United Kingdom | United Kingdom | Scottish | 164648220001 | |||||||||||||
| HILLEN, Kenneth James Gribben | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Scotland | British | 251598000001 | |||||||||||||
| HILLS, Richard John | Director | Finsbury Circus EC2M 7SH London 1 United Kingdom | England | British | 64861280005 | |||||||||||||
| MORRISON, Sadie | Director | St. Julians Avenue St. Peter Port GY1 2HH Guernsey Royal Chambers Guernsey | Guernsey | British | 330493390001 | |||||||||||||
| SAUNDERS, William Alexander | Director | Finsbury Circus EC2M 7SH London 1 United Kingdom | United Kingdom | British | 102673920002 | |||||||||||||
| SILVER, Victoria Anne | Director | Finsbury Circus EC2M 7SH London 1 United Kingdom | United Kingdom | British | 194028820001 | |||||||||||||
| WYLIE, Sarah Jane | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 281205900001 |
Who are the persons with significant control of SECURED INCOME FUND PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ruth Diana Claire Hudson | 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
| |||
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