UKBizDB.co.uk

BAILLIE GIFFORD UK GROWTH FUND PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baillie Gifford Uk Growth Fund Plc. The company was founded 30 years ago and was given the registration number 02894077. The firm's registered office is in LONDON. You can find them at Grimaldi House, 28 St James's Square, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:BAILLIE GIFFORD UK GROWTH FUND PLC
Company Number:02894077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Grimaldi House, 28 St James's Square, London, England, SW1Y 4JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calton Square, 1 Greenside Row, Edinburgh, United Kingdom, EH1 3AN

Corporate Secretary29 June 2018Active
Grimaldi House, 28 St James's Square, London, England, SW1Y 4JH

Director13 March 2014Active
28, St James's Square, London, United Kingdom, SW1Y 4JH

Director15 November 2018Active
Baillie Gifford & Co, Greenside Row, Edinburgh, Scotland, EH1 3AN

Director05 August 2021Active
Grimaldi House, 28 St James's Square, London, England, SW1Y 4JH

Director01 January 2024Active
Grimaldi House, 28 St James's Square, London, England, SW1Y 4JH

Director05 May 2017Active
128 Chatsworth Road, London, NW2 5QU

Secretary28 January 1994Active
31 Gresham Street, London, EC2V 7QA

Corporate Secretary28 January 1994Active
31 Gresham Street, London, EC2V 7QA

Director18 June 2001Active
28, St. James's Square, London, United Kingdom, SW1Y 4JH

Director15 November 2018Active
Grimaldi House, 28 St James's Square, London, England, SW1Y 4JH

Director01 November 2011Active
46 Lilyville Road, London, SW6 5DW

Director28 January 1994Active
128 Chatsworth Road, London, NW2 5QU

Director28 January 1994Active
Grimaldi House, 28 St James's Square, London, England, SW1Y 4JH

Director03 September 2008Active
10 Catherine Drive, Sutton Coldfield, B73 6AX

Director02 February 1994Active
31 Gresham Street, London, EC2V 7QA

Director28 January 1994Active
Glebe Cottage, Duntisbourne Abbotts, Cirencester, GL7 7JN

Director02 February 1994Active
31 Gresham Street, London, EC2V 7QA

Director05 August 2002Active
31 Gresham Street, London, EC2V 7QA

Director06 August 2001Active
Burrows Dene Tilford Road, Farnham, GU9 8JA

Director28 January 1994Active
Plummerden House, Park Lane Lindfield, Haywards Heath, RH16 2QS

Director02 February 1994Active
East Cottage Pyrford Road, Pyrford Green, Woking, GU22 8UX

Director13 December 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-26Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-11Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-08Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-08Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-29Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-22Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-01Capital

Capital return purchase own shares treasury capital date.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Capital

Capital return purchase own shares treasury capital date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-28Capital

Capital return purchase own shares treasury capital date.

Download
2023-12-14Capital

Capital return purchase own shares treasury capital date.

Download
2023-12-04Capital

Capital return purchase own shares treasury capital date.

Download
2023-11-09Capital

Capital return purchase own shares treasury capital date.

Download
2023-10-30Capital

Capital return purchase own shares treasury capital date.

Download
2023-10-26Capital

Capital return purchase own shares treasury capital date.

Download
2023-09-21Capital

Capital return purchase own shares treasury capital date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-13Resolution

Resolution.

Download
2023-08-01Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-26Capital

Capital return purchase own shares treasury capital date.

Download
2023-06-28Capital

Capital return purchase own shares treasury capital date.

Download
2023-04-04Capital

Capital return purchase own shares treasury capital date.

Download
2023-04-04Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.