London
SW1Y 4JH
Director Name | Ms Susan Patricia Inglis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grimaldi House 28 St James's Square London SW1Y 4JH |
Director Name | Mr Graham Douglas Paterson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimaldi House 28 St James's Square London SW1Y 4JH |
Director Name | Mr Christiaan Richard David Van Der Kuyl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Director Name | Miss Rachael Louise Palmer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British,American,Jam |
Status | Current |
Appointed | 01 June 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Secretary Name | Baillie Gifford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2018(same day as company formation) |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Alexander Robert Blake |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Director Name | Mr Grant George Walker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Registered Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
8 March 2024 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
29 February 2024 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2024 | Confirmation statement made on 6 February 2024 with updates (4 pages) |
1 February 2024 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2024 | Cessation of Baillie Gifford & Co Limited as a person with significant control on 23 March 2018 (1 page) |
10 January 2024 | Purchase of own shares. Shares purchased into treasury:
|
28 December 2023 | Auditor's resignation (1 page) |
28 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2023 | Full accounts made up to 31 May 2023 (81 pages) |
26 September 2023 | Resolutions
|
15 September 2023 | Auditor's resignation (2 pages) |
8 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
22 September 2022 | Resolutions
|
22 September 2022 | Full accounts made up to 31 May 2022 (76 pages) |
8 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2022 | Director's details changed for Miss Rachael Louise Palmer on 11 March 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Memorandum and Articles of Association (54 pages) |
8 October 2021 | Full accounts made up to 31 May 2021 (73 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
4 June 2021 | Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Miss Rachael Louise Palmer as a director on 1 June 2021 (2 pages) |
28 April 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
30 March 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
9 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
15 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
9 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
21 January 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
5 January 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
14 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
3 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
15 October 2020 | Resolutions
|
14 October 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
14 October 2020 | Full accounts made up to 31 May 2020 (68 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
9 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
16 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
20 May 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
2 March 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
13 December 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
10 November 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
2 October 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
6 September 2019 | Resolutions
|
2 September 2019 | Full accounts made up to 31 May 2019 (60 pages) |
27 August 2019 | Statement of capital following an allotment of shares on 12 August 2019
|
30 July 2019 | Statement of capital following an allotment of shares on 16 July 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
25 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
25 February 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
12 February 2019 | Confirmation statement made on 6 February 2019 with updates (6 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
3 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
5 December 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
26 September 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
25 July 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
5 July 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
3 July 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
27 June 2018 | Statement of capital on 27 June 2018
|
27 June 2018 | Reduction of iss capital and minute (oc) (6 pages) |
27 June 2018 | Certificate of reduction of issued capital and share premium (1 page) |
22 May 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
15 March 2018 | Resolutions
|
13 March 2018 | Termination of appointment of Alexander Robert Blake as a director on 5 March 2018 (2 pages) |
13 March 2018 | Current accounting period extended from 28 February 2019 to 31 May 2019 (3 pages) |
13 March 2018 | Appointment of Thomas James Wardlaw Burnet as a director on 5 March 2018 (3 pages) |
13 March 2018 | Appointment of Mr Graham Douglas Paterson as a director on 5 March 2018 (3 pages) |
13 March 2018 | Appointment of Susan Patricia Inglis as a director on 5 March 2018 (3 pages) |
13 March 2018 | Termination of appointment of Grant George Walker as a director on 5 March 2018 (2 pages) |
19 February 2018 | Company name changed baillie gifford us growth PLC\certificate issued on 19/02/18
|
16 February 2018 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
16 February 2018 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
14 February 2018 | Notice of intention to carry on business as an investment company (1 page) |
12 February 2018 | Trading certificate for a public company (3 pages) |
12 February 2018 | Commence business and borrow (1 page) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|