Background WavePink WaveYellow Wave

SECURED INCOME FUND PLC (09682883)

SECURED INCOME FUND PLC (09682883) is an active UK company. incorporated on 13 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. SECURED INCOME FUND PLC has been registered for 10 years. Current directors include MILLER, Brett Lance, STEVENSON, David Clive.

Company Number
09682883
Status
active
Type
plc
Incorporated
13 July 2015
Age
10 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
MILLER, Brett Lance, STEVENSON, David Clive
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURED INCOME FUND PLC

SECURED INCOME FUND PLC is an active company incorporated on 13 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. SECURED INCOME FUND PLC was registered 10 years ago.(SIC: 64301)

Status

active

Active since 10 years ago

Company No

09682883

PLC Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

SQN SECURED INCOME FUND PLC
From: 28 April 2017To: 18 July 2020
THE SME LOAN FUND PLC
From: 31 August 2016To: 28 April 2017
GLI ALTERNATIVE FINANCE PLC
From: 13 July 2015To: 31 August 2016
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 December 2018To: 29 June 2023
1 Finsbury Circus London EC2M 7SH
From: 13 July 2015To: 20 December 2018
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Oct 15
Capital Update
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Dec 18
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
May 21
Share Issue
Jun 21
Funding Round
Jul 21
Share Issue
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Share Issue
Jan 22
Funding Round
Jun 22
Share Issue
Jun 22
Funding Round
Nov 22
Share Issue
Nov 22
Capital Update
Mar 23
Funding Round
Jul 23
Share Issue
Jul 23
Funding Round
Apr 24
Share Issue
Apr 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Share Issue
Dec 24
New Owner
Mar 25
23
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ALTUM (GUERNSEY) LIMITED

Active
Royal Chambers, St Peter PortGY1 3JX
Corporate secretary
Appointed 14 Jul 2015

MILLER, Brett Lance

Active
69 Old Broad Street, LondonEC2M 1QS
Born December 1967
Director
Appointed 08 Jul 2020

STEVENSON, David Clive

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1966
Director
Appointed 14 Jul 2015

SILVER, Victoria Anne

Resigned
Finsbury Circus, LondonEC2M 7SH
Secretary
Appointed 13 Jul 2015
Resigned 14 Jul 2015

ARMSTRONG, Douglas Alexander

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1974
Director
Appointed 16 Dec 2021
Resigned 16 Dec 2021

ARMSTRONG, Douglas Alexander

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1974
Director
Appointed 16 Dec 2020
Resigned 16 Dec 2020

ARMSTRONG, Douglas Alexander

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1974
Director
Appointed 17 Sept 2020
Resigned 17 Sept 2020

ARMSTRONG, Douglas Alexander

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1974
Director
Appointed 19 Jun 2020
Resigned 19 Jun 2020

BRIND, Nicholas Charles

Resigned
Finsbury Circus, LondonEC2M 7SH
Born February 1972
Director
Appointed 14 Jul 2015
Resigned 22 Jul 2016

COLEY, Susan Gaynor

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born July 1958
Director
Appointed 08 Nov 2017
Resigned 30 Jun 2024

CRIGHTON, Norman

Resigned
Finsbury Circus, LondonEC2M 7SH
Born June 1966
Director
Appointed 14 Jul 2015
Resigned 21 Jun 2016

HILLEN, Kenneth James Gribben

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1956
Director
Appointed 21 Jun 2016
Resigned 26 May 2020

HILLS, Richard John

Resigned
Finsbury Circus, LondonEC2M 7SH
Born February 1955
Director
Appointed 14 Jul 2015
Resigned 18 Dec 2018

MORRISON, Sadie

Resigned
St. Julians Avenue, GuernseyGY1 2HH
Born December 1962
Director
Appointed 18 Dec 2024
Resigned 18 Dec 2024

SAUNDERS, William Alexander

Resigned
Finsbury Circus, LondonEC2M 7SH
Born May 1968
Director
Appointed 13 Jul 2015
Resigned 14 Jul 2015

SILVER, Victoria Anne

Resigned
Finsbury Circus, LondonEC2M 7SH
Born December 1985
Director
Appointed 13 Jul 2015
Resigned 14 Jul 2015

WYLIE, Sarah Jane

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1983
Director
Appointed 23 Mar 2021
Resigned 23 Mar 2021

Persons with significant control

1

Mrs Ruth Diana Claire Hudson

Active
69 Old Broad Street, LondonEC2M 1QS
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2025
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 March 2025
AD03Change of Location of Company Records
Capital Alter Shares Redemption Statement Of Capital
31 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
9 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Miscellaneous
10 March 2023
MISCMISC
Capital Statement Capital Company With Date Currency Figure
10 March 2023
SH19Statement of Capital
Court Order
10 March 2023
OCOC
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
28 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Interim
28 April 2022
AAAnnual Accounts
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
23 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Cancellation Shares
10 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
8 April 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Resolution
6 April 2021
RESOLUTIONSResolutions
Memorandum Articles
6 April 2021
MAMA
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Resolution
19 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
1 October 2020
MAMA
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Of Name Notice
6 July 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Interim
8 April 2020
AAAnnual Accounts
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Interim
18 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2019
AD02Notification of Single Alternative Inspection Location
Second Filing Of Secretary Appointment With Name
12 February 2019
RP04AP04RP04AP04
Memorandum Articles
24 January 2019
MAMA
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Resolution
7 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Interim
10 April 2018
AAAnnual Accounts
Resolution
20 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Resolution
30 May 2017
RESOLUTIONSResolutions
Resolution
23 May 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Interim
10 April 2017
AAAnnual Accounts
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Interim
3 May 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 March 2016
SH19Statement of Capital
Certificate Capital Reduction Share Premium
23 March 2016
CERT19CERT19
Legacy
23 March 2016
OC138OC138
Accounts With Accounts Type Interim
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
1 March 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
23 February 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
3 February 2016
AAAnnual Accounts
Accounts With Accounts Type Initial
9 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
7 January 2016
RP04RP04
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Memorandum Articles
24 September 2015
MAMA
Resolution
24 September 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 July 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Miscellaneous
16 July 2015
MISCMISC
Legacy
13 July 2015
CERT8ACERT8A
Incorporation Company
13 July 2015
NEWINCIncorporation
Application Trading Certificate
13 July 2015
SH50SH50