Background WavePink WaveYellow Wave

SECURED FIXED INCOME PLC (09734101)

SECURED FIXED INCOME PLC (09734101) is an active UK company. incorporated on 14 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. SECURED FIXED INCOME PLC has been registered for 10 years. Current directors include ALDERSON, Peter Stuart, BAYER, Michael Jonathan, BROPHY, Sean and 2 others.

Company Number
09734101
Status
active
Type
plc
Incorporated
14 August 2015
Age
10 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ALDERSON, Peter Stuart, BAYER, Michael Jonathan, BROPHY, Sean, FURNIVALL, Toby Hilton, WEST, Natalina
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURED FIXED INCOME PLC

SECURED FIXED INCOME PLC is an active company incorporated on 14 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. SECURED FIXED INCOME PLC was registered 10 years ago.(SIC: 64910)

Status

active

Active since 10 years ago

Company No

09734101

PLC Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SECURED FIXED INCOME PUBLIC LIMITED COMPANY
From: 28 April 2025To: 29 April 2025
TRIPLE POINT ADVANCR LEASING PLC
From: 19 October 2016To: 28 April 2025
ADVANCR LEASING PLC
From: 5 October 2016To: 19 October 2016
ADVANCR LEASING LIMITED
From: 15 February 2016To: 5 October 2016
TP ADVANCR LIMITED
From: 14 August 2015To: 15 February 2016
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

18 st. Swithin's Lane London England EC4N 8AD England
From: 14 August 2015To: 14 January 2019
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
Sept 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Owner Exit
Jul 18
Owner Exit
Jan 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
May 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
May 25
Director Joined
Feb 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 20 Sept 2016

ALDERSON, Peter Stuart

Active
King William Street, LondonEC4N 7AF
Born February 1959
Director
Appointed 24 Feb 2020

BAYER, Michael Jonathan

Active
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 01 Mar 2021

BROPHY, Sean

Active
King William Street, LondonEC4N 7AF
Born September 1980
Director
Appointed 28 Nov 2023

FURNIVALL, Toby Hilton

Active
King William Street, LondonEC4N 7AF
Born July 1981
Director
Appointed 01 Mar 2021

WEST, Natalina

Active
King William Street, LondonEC4N 7AF
Born December 1973
Director
Appointed 29 Jan 2026

BAYER, Michael Jonathan

Resigned
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 14 Aug 2015
Resigned 24 Feb 2020

CRANMER, James Robert Alexander

Resigned
King William Street, LondonEC4N 7AF
Born July 1971
Director
Appointed 11 Mar 2016
Resigned 01 Mar 2021

LAKE, Christopher William

Resigned
King William Street, LondonEC4N 7AF
Born October 1978
Director
Appointed 14 Aug 2019
Resigned 01 Mar 2021

RICHARDS, Neil Kevin

Resigned
King William Street, LondonEC4N 7AF
Born May 1967
Director
Appointed 11 Feb 2016
Resigned 28 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Ceased 12 Nov 2018

Advancr Group Llp

Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Memorandum Articles
15 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Certificate Change Of Name Company
19 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2016
CONNOTConfirmation Statement Notification
Auditors Report
5 October 2016
AUDRAUDR
Auditors Statement
5 October 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 October 2016
CERT5CERT5
Re Registration Memorandum Articles
5 October 2016
MARMAR
Accounts Balance Sheet
5 October 2016
BSBS
Reregistration Private To Public Company
5 October 2016
RR01RR01
Resolution
5 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
21 September 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2015
NEWINCIncorporation