BAILLIE GIFFORD FUNDS SERVICES LLC

Register to unlock more data on OkredoRegister

BAILLIE GIFFORD FUNDS SERVICES LLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC031788

Incorporation date

14/02/2014

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle County De 19808Copy
copy info iconCopy
See on map
Latest events (Record since 28/02/2014)
dot icon14/11/2025
Director's details changed for Kristen Michelle Ross on 2025-02-20
dot icon14/11/2025
Change of details for Kristen Michelle Bajt of Calton Square 1 Greenside Row, Edinburgh, Mid Lothian, EH1 3AN, Scotland as a person authorised to represent UK establishment BR016858 on 2025-02-20
dot icon24/10/2025
Change of details for Lesley-Anne Margaret Archibald of Calton Square 1 Greenside Row, Edinburgh, EH1 3AN, United Kingdom as a person authorised to represent UK establishment BR016858 on 2025-10-17
dot icon24/10/2025
Director's details changed for Lesley-Anne Margaret Archibald on 2025-10-17
dot icon19/09/2025
Termination of appointment of Michael Saliba as a director on 2025-09-09
dot icon19/09/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR016858 Person Authorised to Represent terminated 09/09/2025 michael saliba
dot icon24/07/2025
Full accounts made up to 2025-03-31
dot icon13/06/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR016858 Person Authorised to Represent terminated 20/05/2025 suzanne quinn
dot icon13/06/2025
Termination of appointment of Suzanne Quinn as a director on 2025-05-20
dot icon19/07/2024
Appointment of Nicholas Wood as a director on 2024-06-21
dot icon18/07/2024
Full accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of David William Salter as a director on 2024-06-21
dot icon10/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR016858 Person Authorised to Represent terminated 21/06/2024 david william salter
dot icon10/07/2024
Appointment of Nicholas Wood as a person authorised to represent UK establishment BR016858 on 2024-06-21.
dot icon28/12/2023
Appointment of Garry Porteous as a director on 2023-11-21
dot icon28/12/2023
Appointment of Kristen Michelle Ross as a director on 2023-11-21
dot icon28/12/2023
Appointment of Garry Porteous as a person authorised to represent UK establishment BR016858 on 2023-11-21.
dot icon06/12/2023
Appointment of Clare Cambria Mazur as a person authorised to represent UK establishment BR016858 on 2023-11-21.
dot icon06/12/2023
Appointment of Clare Cambria Mazur as a director on 2023-11-21
dot icon06/12/2023
Appointment of Kristen Michelle Ross as a person authorised to represent UK establishment BR016858 on 2023-11-21.
dot icon31/07/2023
Full accounts made up to 2023-03-31
dot icon20/04/2023
Appointment of Suzanne Quinn as a person authorised to represent UK establishment BR016858 on 2020-05-27.
dot icon20/04/2023
Appointment of Kathrin Hamilton as a person authorised to represent UK establishment BR016858 on 2018-11-16.
dot icon20/04/2023
Appointment of Lesley-Anne Margaret Arichibald as a person authorised to represent UK establishment BR016858 on 2021-10-07.
dot icon17/03/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR016858 Person Authorised to Represent terminated 08/03/2023 alison graham
dot icon17/03/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR016858 Person Authorised to Represent terminated 08/03/2023 sarah anne mckechnie
dot icon17/03/2023
Termination of appointment of Sarah Anne Mckechnie as a director on 2023-03-08
dot icon17/03/2023
Termination of appointment of Alison Graham as a director on 2023-03-08
dot icon07/03/2023
Change of details for Michael Saliba of Calton Square 1 Greenside Row, Edinburgh, EH1 3AN, Scotland as a person authorised to represent UK establishment BR016858 on 2023-02-08
dot icon06/03/2023
Director's details changed for Michael Saliba on 2023-02-08
dot icon03/08/2022
Full accounts made up to 2022-03-31
dot icon22/10/2021
Appointment of Lesley-Anne Margaret Archibald as a director on 2021-10-07
dot icon31/08/2021
Full accounts made up to 2021-03-31
dot icon24/07/2020
Full accounts made up to 2020-03-31
dot icon11/06/2020
Appointment of Suzanne Quinn as a director on 2020-05-27
dot icon18/02/2020
Director's details changed for Alison Graham on 2020-02-07
dot icon17/07/2019
Change of details for Michael Saliba of Calton Square 1 Greenside Row, Edinburgh, EH1 3AN, Scotland as a person authorised to represent UK establishment BR016858 on 2019-07-02
dot icon17/07/2019
Director's details changed for Michael Saliba on 2019-07-02
dot icon18/06/2019
Full accounts made up to 2019-03-31
dot icon03/12/2018
Appointment of Kathrin Hamilton as a director on 2018-11-16
dot icon03/12/2018
Termination of appointment of Kirsteen Margaret Wilson as secretary on 2018-11-13
dot icon03/12/2018
Appointment of Sally Mayer as a secretary on 2018-11-13
dot icon04/06/2018
Full accounts made up to 2018-03-31
dot icon28/11/2017
Appointment of Michael Saliba as a person authorised to represent UK establishment BR016858 on 2017-11-15.
dot icon28/11/2017
Appointment of Michael Saliba as a director on 2017-11-15
dot icon10/10/2017
Change of details for David William Salter of 1 Greenside Row, Edinburgh, EH1 3AN as a person authorised to represent UK establishment BR016858 on 2017-09-29
dot icon10/10/2017
Director's details changed for David William Salter on 2017-09-29
dot icon27/09/2017
Change of details for David William Salter of Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN as a person authorised to represent UK establishment BR016858 on 2017-07-28
dot icon09/08/2017
Director's details changed for David William Salter on 2017-07-28
dot icon10/07/2017
Details changed for an overseas company - C/O Corporation Service Company, 2711 Centreville Road, Suite 400, Wilmington, Delaware 19898, United States of America
dot icon13/06/2017
Full accounts made up to 2017-03-31
dot icon16/06/2016
Full accounts made up to 2016-03-31
dot icon24/05/2016
Appointment of Alison Graham as a person authorised to represent UK establishment BR016858 on 2016-05-17.
dot icon24/05/2016
Appointment of Alison Graham as a director on 2016-05-17
dot icon29/04/2016
Change of details for Sarah Anne Mckechnie of Calton Square 1 Greenside Row, Edinburgh, Eh1 3An as a person authorised to represent UK establishment BR016858 on 2016-04-20
dot icon29/04/2016
Director's details changed for Sarah Anne Mckechnie on 2016-04-20
dot icon24/02/2016
Appointment of Sarah Anne Mckechnie as a person authorised to represent UK establishment BR016858 on 2016-02-12.
dot icon24/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR016858 Person Authorised to Accept terminated 12/02/2016 peter coyne hadden
dot icon24/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR016858 Person Authorised to Represent terminated 12/02/2016 peter coyne hadden
dot icon24/02/2016
Termination of appointment of Peter Coyne Hadden as a director on 2016-02-12
dot icon22/02/2016
Appointment of Kirsteen Margaret Wilson as a person authorised to accept service for UK establishment BR016858 on 2016-02-12.
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon19/02/2015
Full accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Sarah Anne Mckechnie as a director on 2014-07-29
dot icon26/03/2014
Current accounting period shortened from 2015-02-28 to 2014-03-31
dot icon06/03/2014
Appointment of Kirsteen Margaret Wilson as a secretary on 2014-02-26
dot icon28/02/2014
Registration of a UK establishment of an overseas company
dot icon28/02/2014
Appointment at registration for BR016858 - person authorised to represent, Hadden Peter Coyne Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon28/02/2014
Appointment at registration for BR016858 - person authorised to accept service, Hadden Peter Coyne Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon28/02/2014
Appointment at registration for BR016858 - person authorised to represent, Salter David William Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Kathrin
Director
16/11/2018 - Present
4
Graham, Alison
Director
17/05/2016 - 08/03/2023
2
Salter, David William
Director
28/02/2014 - 21/06/2024
2
Mckechnie, Sarah Anne
Director
29/07/2014 - 08/03/2023
1
Mazur, Clare Cambria
Director
21/11/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILLIE GIFFORD FUNDS SERVICES LLC

BAILLIE GIFFORD FUNDS SERVICES LLC is an(a) Active company incorporated on 14/02/2014 with the registered office located at C/O Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle County De 19808. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILLIE GIFFORD FUNDS SERVICES LLC?

toggle

BAILLIE GIFFORD FUNDS SERVICES LLC is currently Active. It was registered on 14/02/2014 .

Where is BAILLIE GIFFORD FUNDS SERVICES LLC located?

toggle

BAILLIE GIFFORD FUNDS SERVICES LLC is registered at C/O Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle County De 19808.

What is the latest filing for BAILLIE GIFFORD FUNDS SERVICES LLC?

toggle

The latest filing was on 14/11/2025: Director's details changed for Kristen Michelle Ross on 2025-02-20.