Company NameBaillie Gifford Us Growth Trust Plc
Company StatusActive
Company Number11194060
CategoryPublic Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)
Previous NameBaillie Gifford Us Growth Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Thomas James Wardlaw Burnet
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Director NameMr Graham Douglas Paterson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameMiss Rachael Louise Palmer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish,American,Jam
StatusCurrent
Appointed01 June 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed07 February 2018(same day as company formation)
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameAlexander Robert Blake
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameMr Grant George Walker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH

Location

Registered AddressGrimaldi House
28 St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

8 March 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 122,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 77,563
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
7 February 2024Confirmation statement made on 6 February 2024 with updates (4 pages)
1 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 70,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 January 2024Cessation of Baillie Gifford & Co Limited as a person with significant control on 23 March 2018 (1 page)
10 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 69,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 December 2023Auditor's resignation (1 page)
28 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 68,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 67,563
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 December 2023Full accounts made up to 31 May 2023 (81 pages)
26 September 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2023Auditor's resignation (2 pages)
8 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
22 September 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2022Full accounts made up to 31 May 2022 (76 pages)
8 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 67,063
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 10,973
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 March 2022Director's details changed for Miss Rachael Louise Palmer on 11 March 2022 (2 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 October 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2021Memorandum and Articles of Association (54 pages)
8 October 2021Full accounts made up to 31 May 2021 (73 pages)
2 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 3,073,600
(3 pages)
4 June 2021Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Miss Rachael Louise Palmer as a director on 1 June 2021 (2 pages)
28 April 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 3,068,350
(4 pages)
30 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 3,053,100
(3 pages)
9 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 3,026,600
(4 pages)
15 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 2,991,600
(4 pages)
9 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
21 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 2,893,400
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 2,864,900
(4 pages)
14 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 2,844,900
(4 pages)
23 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 2,815,150
(4 pages)
3 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 2,787,150
(3 pages)
15 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 2,770,650
(4 pages)
14 October 2020Full accounts made up to 31 May 2020 (68 pages)
22 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,733,650
(4 pages)
9 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 2,690,650
(4 pages)
16 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 2,663,650
(4 pages)
20 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 2,604,150
(4 pages)
28 April 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 2,544,150
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 2,509,350
(3 pages)
2 March 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 2,505,350.00
(9 pages)
12 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 2,490,850.00
(9 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
9 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2,472,350.00
(9 pages)
20 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 24,463,550
(10 pages)
13 December 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 2,427,300.00
(9 pages)
10 November 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 2,411,800.00
(9 pages)
22 October 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 2,371,000.00
(9 pages)
2 October 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 2,353,500.00
(8 pages)
6 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 September 2019Full accounts made up to 31 May 2019 (60 pages)
27 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 2,343,500.00
(9 pages)
30 July 2019Statement of capital following an allotment of shares on 16 July 2019
  • GBP 2,314,000.00
(9 pages)
11 June 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 229,800,000
(8 pages)
16 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,275,800.400000
(9 pages)
25 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 2,275,800.00
(8 pages)
10 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 2,231,500
(7 pages)
25 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 2,216,500.00
(8 pages)
12 February 2019Confirmation statement made on 6 February 2019 with updates (6 pages)
6 February 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 2,190,000.00
(7 pages)
3 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 2,186,000
(7 pages)
5 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 21,181,500.00
(8 pages)
7 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 2,148,500
(8 pages)
10 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 2,116,000
(7 pages)
26 September 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,790,000
(8 pages)
11 September 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,991,500
(7 pages)
11 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 2,085,500
(7 pages)
25 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 1,917,500
(6 pages)
5 July 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 1,944,500.00
(6 pages)
3 July 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1,892,000.00
(6 pages)
27 June 2018Statement of capital on 27 June 2018
  • GBP 1,894,500
(5 pages)
27 June 2018Reduction of iss capital and minute (oc) (6 pages)
27 June 2018Certificate of reduction of issued capital and share premium (1 page)
22 May 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,780,000.00
(8 pages)
15 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
13 March 2018Termination of appointment of Alexander Robert Blake as a director on 5 March 2018 (2 pages)
13 March 2018Current accounting period extended from 28 February 2019 to 31 May 2019 (3 pages)
13 March 2018Appointment of Thomas James Wardlaw Burnet as a director on 5 March 2018 (3 pages)
13 March 2018Appointment of Mr Graham Douglas Paterson as a director on 5 March 2018 (3 pages)
13 March 2018Appointment of Susan Patricia Inglis as a director on 5 March 2018 (3 pages)
13 March 2018Termination of appointment of Grant George Walker as a director on 5 March 2018 (2 pages)
19 February 2018Company name changed baillie gifford us growth PLC\certificate issued on 19/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
16 February 2018Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
16 February 2018Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
14 February 2018Notice of intention to carry on business as an investment company (1 page)
12 February 2018Trading certificate for a public company (3 pages)
12 February 2018Commence business and borrow (1 page)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 50,000.01
(61 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 50,000.01
(61 pages)