BAILLIE GIFFORD US GROWTH TRUST PLC

Register to unlock more data on OkredoRegister

BAILLIE GIFFORD US GROWTH TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11194060

Incorporation date

07/02/2018

Size

Full

Contacts

Registered address

Registered address

3 St. Helen's Place, London EC3A 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon16/12/2025
Return purchase of own shares 3/11/25 treasury capital gbp 306363
dot icon09/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2025
Appointment of Mrs Elizabeth Jane Flockhart as a director on 2025-11-01
dot icon28/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/10/2025
Full accounts made up to 2025-05-31
dot icon08/10/2025
Resolutions
dot icon29/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/09/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon05/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2025
Termination of appointment of Rachael Louise Palmer as a director on 2025-04-23
dot icon09/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2025
06/02/25 Statement of Capital gbp 2845037.00
dot icon23/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon06/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/10/2024
Full accounts made up to 2024-05-31
dot icon07/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon05/10/2024
Resolutions
dot icon07/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2024
Director's details changed for Mr Thomas James Wardlaw Burnet on 2024-07-23
dot icon23/07/2024
Director's details changed for Ms Susan Patricia Inglis on 2024-07-23
dot icon23/07/2024
Director's details changed for Mr Graham Douglas Paterson on 2024-07-23
dot icon18/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon10/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon24/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/06/2024
Registered office address changed from 3 st. Helen's Place 3 st. Helen's Place London EC3A 6AB United Kingdom to 3 st. Helen's Place London EC3A 6AB on 2024-06-18
dot icon17/06/2024
Registered office address changed from Grimaldi House 28 st. James's Square London SW1Y 4JH United Kingdom to 3 st. Helen's Place 3 st. Helen's Place London EC3A 6AB on 2024-06-17
dot icon03/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon01/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2024
Cessation of Baillie Gifford & Co Limited as a person with significant control on 2018-03-23
dot icon10/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon28/12/2023
Auditor's resignation
dot icon28/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2023
Full accounts made up to 2023-05-31
dot icon26/09/2023
Resolutions
dot icon15/09/2023
Auditor's resignation
dot icon08/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon22/09/2022
Full accounts made up to 2022-05-31
dot icon22/09/2022
Resolutions
dot icon08/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon15/03/2022
Director's details changed for Miss Rachael Louise Palmer on 2022-03-11
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon08/10/2021
Memorandum and Articles of Association
dot icon08/10/2021
Resolutions
dot icon08/10/2021
Full accounts made up to 2021-05-31
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon04/06/2021
Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 2021-06-01
dot icon04/06/2021
Appointment of Miss Rachael Louise Palmer as a director on 2021-06-01
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon21/01/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon05/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon15/10/2020
Resolutions
dot icon14/10/2020
Full accounts made up to 2020-05-31
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-07-02
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon28/04/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-13
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon10/11/2019
Statement of capital following an allotment of shares on 2019-10-23
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon06/09/2019
Resolutions
dot icon02/09/2019
Full accounts made up to 2019-05-31
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon27/06/2018
Statement of capital on 2018-06-27
dot icon27/06/2018
Certificate of reduction of issued capital and share premium
dot icon27/06/2018
Reduction of iss capital and minute (oc)
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon15/03/2018
Resolutions
dot icon13/03/2018
Termination of appointment of Grant George Walker as a director on 2018-03-05
dot icon13/03/2018
Termination of appointment of Alexander Robert Blake as a director on 2018-03-05
dot icon13/03/2018
Appointment of Susan Patricia Inglis as a director on 2018-03-05
dot icon13/03/2018
Appointment of Thomas James Wardlaw Burnet as a director on 2018-03-05
dot icon13/03/2018
Appointment of Mr Graham Douglas Paterson as a director on 2018-03-05
dot icon13/03/2018
Current accounting period extended from 2019-02-28 to 2019-05-31
dot icon19/02/2018
Certificate of change of name
dot icon16/02/2018
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon16/02/2018
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon14/02/2018
Notice of intention to carry on business as an investment company
dot icon12/02/2018
Commence business and borrow
dot icon12/02/2018
Trading certificate for a public company
dot icon07/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAILLIE GIFFORD & CO LIMITED
Corporate Secretary
07/02/2018 - Present
6
Burnet, Thomas James Wardlaw
Director
05/03/2018 - Present
15
Van Der Kuyl, Christiaan Richard David
Director
01/06/2021 - Present
40
Paterson, Graham Douglas
Director
05/03/2018 - Present
30
Inglis, Susan Patricia
Director
05/03/2018 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 US GROWTH TRUST PLC

BAILLIE GIFFORD US GROWTH TRUST PLC is an(a) Active company incorporated on 07/02/2018 with the registered office located at 3 St. Helen's Place, London EC3A 6AB. 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 US GROWTH TRUST PLC?

toggle

BAILLIE GIFFORD US GROWTH TRUST PLC is currently Active. It was registered on 07/02/2018 .

Where is BAILLIE GIFFORD US GROWTH TRUST PLC located?

toggle

BAILLIE GIFFORD US GROWTH TRUST PLC is registered at 3 St. Helen's Place, London EC3A 6AB.

What does BAILLIE GIFFORD US GROWTH TRUST PLC do?

toggle

BAILLIE GIFFORD US GROWTH TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BAILLIE GIFFORD US GROWTH TRUST PLC?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-06 with updates.