Advanced company searchLink opens in new window

SECURED INCOME FUND PLC

Company number 09682883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2021 SH02 Statement of capital on 16 July 2021
  • GBP 526,604.50
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 3,686,225.5
23 Jul 2021 AD02 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
15 Jun 2021 SH02 Statement of capital on 14 May 2021
  • GBP 526,604.50
17 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 4,212,808.5
10 May 2021 SH06 Cancellation of shares. Statement of capital on 25 March 2021
  • GBP 526,604.50
10 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Apr 2021 AA Interim accounts made up to 31 December 2020
08 Apr 2021 SH02 Statement of capital on 24 March 2021
  • GBP 576,603.50
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 7,159,128.50
06 Apr 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of sums standing to credit of company's reserves 23/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 MA Memorandum and Articles of Association
23 Mar 2021 TM01 Termination of appointment of Sarah Jane Wylie as a director on 23 March 2021
23 Mar 2021 AP01 Appointment of Mrs Sarah Jane Wylie as a director on 23 March 2021
19 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Dec 2020 TM01 Termination of appointment of Douglas Alexander Armstrong as a director on 16 December 2020
17 Dec 2020 AP01 Appointment of Mr Douglas Alexander Armstrong as a director on 16 December 2020
15 Oct 2020 AA Full accounts made up to 30 June 2020
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Adoption of new investment policy/managed wind down be approved 17/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2020 MA Memorandum and Articles of Association
17 Sep 2020 TM01 Termination of appointment of Douglas Alexander Armstrong as a director on 17 September 2020
17 Sep 2020 AP01 Appointment of Mr Douglas Alexander Armstrong as a director on 17 September 2020
18 Jul 2020 CERTNM Company name changed sqn secured income fund PLC\certificate issued on 18/07/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates