BAILLIE GIFFORD INTERNATIONAL LLC

Register to unlock more data on OkredoRegister

BAILLIE GIFFORD INTERNATIONAL LLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC030136

Incorporation date

01/04/2011

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 01/04/2011)
dot icon24/10/2025
Change of details for Lesley-Anne Margaret Archibald of Calton Square 1 Greenside Row, Edinburgh, Mid Lothian, EH1 3AN, United Kingdom as a person authorised to represent UK establishment BR015130 on 2025-10-17
dot icon24/10/2025
Director's details changed for Lesley-Anne Margaret Archibald on 2025-10-17
dot icon25/07/2025
Full accounts made up to 2025-03-31
dot icon25/07/2025
Miscellaneous
dot icon02/07/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 20/06/2025 david william salter
dot icon02/07/2025
Termination of appointment of David William Salter as a director on 2025-06-20
dot icon16/06/2025
Appointment of Michael Stirling-Aird as a person authorised to represent UK establishment BR015130 on 2025-06-09.
dot icon16/06/2025
Appointment of Michael Stirling-Aird as a director on 2025-06-09
dot icon20/11/2024
Appointment of Tim Alcorn as a director on 2024-11-06
dot icon20/11/2024
Appointment of Tim Alcorn as a person authorised to represent UK establishment BR015130 on 2024-11-06.
dot icon20/11/2024
Appointment of Erica Bliel as a director on 2024-11-06
dot icon20/11/2024
Appointment of Erica Bleil as a person authorised to represent UK establishment BR015130 on 2024-11-06.
dot icon20/11/2024
Termination of appointment of Christopher Cedric Huckle as a director on 2024-11-06
dot icon20/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 06/11/2024 christopher cedric huckle
dot icon20/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 06/11/2024 thomas patrick walsh
dot icon20/11/2024
Termination of appointment of Thomas Patrick Walsh as a director on 2024-11-06
dot icon17/09/2024
Full accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Timothy Edward Hugh Campbell as a director on 2024-06-21
dot icon10/07/2024
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- BR015130 Person Authorised to Represent terminated 21/06/2024 timothy edward hugh campbell
dot icon10/07/2024
Appointment of David William Salter as a person authorised to represent UK establishment BR015130 on 2024-06-21.
dot icon31/07/2023
Full accounts made up to 2023-03-31
dot icon20/04/2023
Appointment of Ryan Robert Fitzpatrick as a person authorised to represent UK establishment BR015130 on 2022-11-08.
dot icon20/04/2023
Appointment of Lesley-Anne Margaret Archibald as a person authorised to represent UK establishment BR015130 on 2020-07-01.
dot icon20/04/2023
Appointment of Thomas Patrick Walsh as a person authorised to represent UK establishment BR015130 on 2020-07-01.
dot icon20/04/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 08/11/2022 alison graham
dot icon28/11/2022
Termination of appointment of Alison Graham as a director on 2022-11-08
dot icon28/11/2022
Appointment of Ryan Robert Fitzpatrick as a director on 2022-11-08
dot icon03/08/2022
Full accounts made up to 2022-03-31
dot icon31/08/2021
Full accounts made up to 2021-03-31
dot icon25/11/2020
Director's details changed for Thomas Patrick Walsh on 2020-11-10
dot icon24/07/2020
Full accounts made up to 2020-03-31
dot icon09/07/2020
Appointment of Lesley-Anne Margaret Archibald as a director on 2020-07-01
dot icon09/07/2020
Appointment of Thomas Patrick Walsh as a director on 2020-07-01
dot icon15/04/2020
Details changed for an overseas company - Ic Change 27/03/20
dot icon18/02/2020
Director's details changed for Alison Graham on 2020-02-07
dot icon17/07/2019
Full accounts made up to 2019-03-31
dot icon29/11/2018
Appointment of Sally Mayer as a secretary on 2018-11-12
dot icon29/11/2018
Termination of appointment of Kirsteen Margaret Wilson as secretary on 2018-11-12
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Details changed for an overseas company - C/O Corporation Service Company 2711 Centreville Road, Suite 400, Wilmington, Delaware 19898
dot icon26/04/2017
Director's details changed for Timothy Edward Hugh Campbell on 2017-04-13
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon18/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 11/02/2016 peter coyne hadden
dot icon18/02/2016
Termination of appointment of Peter Coyne Hadden as a director on 2016-02-11
dot icon29/06/2015
Full accounts made up to 2015-03-31
dot icon05/05/2015
Appointment of Christopher Cedric Huckle as a person authorised to represent UK establishment BR015130 on 2012-06-21.
dot icon05/05/2015
Appointment of Kirsteen Margaret Wilson as a person authorised to accept service for UK establishment BR015130 on 2015-04-28.
dot icon05/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 16/08/2012 nicholas thomas
dot icon05/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 16/08/2012 david william salter
dot icon05/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 01/07/2013 ann-marie mitchell
dot icon05/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Accept terminated 28/04/2015 ann-marie mitchell
dot icon05/05/2015
Termination of appointment of Ann-Marie Mitchell as secretary on 2013-07-01
dot icon24/11/2014
Appointment of Kirsteen Margaret Wilson as a secretary on 2014-11-13
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Director's details changed for Ms Kathrin Hamilton on 2014-08-22
dot icon15/05/2014
Termination of appointment of James Harrington as secretary
dot icon22/08/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Appointment of James Ewart Harrington as a secretary
dot icon22/11/2012
Director's details changed for Alison Graham on 2012-11-09
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Termination of appointment of David Salter as a director
dot icon22/08/2012
Termination of appointment of Nicholas Thomas as a director
dot icon21/06/2012
Appointment of a director
dot icon05/12/2011
Director's details changed for David William Salter on 2011-11-28
dot icon04/05/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon13/04/2011
Details changed for an overseas company - Change in Accounts Details N/A
dot icon01/04/2011
Registration of a UK establishment of an overseas company
dot icon01/04/2011
Appointment at registration for BR015130 - person authorised to represent, Campbell Timothy Edward Hugh Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon01/04/2011
Appointment at registration for BR015130 - person authorised to represent, Graham Alison Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon01/04/2011
Appointment at registration for BR015130 - person authorised to accept service, Mitchell Ann-Marie Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon01/04/2011
Appointment at registration for BR015130 - person authorised to represent, Mitchell Ann-Marie Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon01/04/2011
Appointment at registration for BR015130 - person authorised to represent, Hadden Peter Coyne Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon01/04/2011
Appointment at registration for BR015130 - person authorised to represent, Hamilton Kathrin Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon01/04/2011
Appointment at registration for BR015130 - person authorised to represent, Thomas Nicholas Calton Square 1 Greenside Row Edinburgh United Kingdomeh1 3an
dot icon01/04/2011
Appointment at registration for BR015130 - 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
01/04/2011 - Present
4
Graham, Alison
Director
01/04/2011 - 08/11/2022
2
Fitzpatrick, Ryan Robert
Director
08/11/2022 - Present
-
Timothy Edward Hugh Campbell
Director
01/04/2011 - 21/06/2024
15
Salter, David William
Director
21/06/2024 - 20/06/2025
2

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 INTERNATIONAL LLC

BAILLIE GIFFORD INTERNATIONAL LLC is an(a) Active company incorporated on 01/04/2011 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 INTERNATIONAL LLC?

toggle

BAILLIE GIFFORD INTERNATIONAL LLC is currently Active. It was registered on 01/04/2011 .

Where is BAILLIE GIFFORD INTERNATIONAL LLC located?

toggle

BAILLIE GIFFORD INTERNATIONAL 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 INTERNATIONAL LLC?

toggle

The latest filing was on 24/10/2025: Change of details for Lesley-Anne Margaret Archibald of Calton Square 1 Greenside Row, Edinburgh, Mid Lothian, EH1 3AN, United Kingdom as a person authorised to represent UK establishment BR015130 on 2025-10-17.