Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAILLIE GIFFORD UK GROWTH TRUST PLC
Company Information for

BAILLIE GIFFORD UK GROWTH TRUST PLC

GRIMALDI HOUSE, 28 ST JAMES'S SQUARE, LONDON, SW1Y 4JH,
Company Registration Number
02894077
Public Limited Company
Active

Company Overview

About Baillie Gifford Uk Growth Trust Plc
BAILLIE GIFFORD UK GROWTH TRUST PLC was founded on 1994-01-28 and has its registered office in London. The organisation's status is listed as "Active". Baillie Gifford Uk Growth Trust Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAILLIE GIFFORD UK GROWTH TRUST PLC
 
Legal Registered Office
GRIMALDI HOUSE
28 ST JAMES'S SQUARE
LONDON
SW1Y 4JH
Other companies in EC2V
 
Previous Names
BAILLIE GIFFORD UK GROWTH FUND PLC21/05/2021
SCHRODER UK GROWTH FUND PLC02/07/2018
Filing Information
Company Number 02894077
Company ID Number 02894077
Date formed 1994-01-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILLIE GIFFORD UK GROWTH TRUST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAILLIE GIFFORD UK GROWTH TRUST PLC

Current Directors
Officer Role Date Appointed
BAILLIE GIFFORD & CO LIMITED
Company Secretary 2018-06-29
BOB COWDELL
Director 2011-11-01
CAROLAN DOBSON
Director 2014-03-13
ANDREW JAMES HUTTON
Director 2008-09-03
ANDREW THOMAS KARL WESTENBERGER
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
SCHRODER INVESTMENT MANAGEMENT LIMITED
Company Secretary 1994-01-28 2018-06-29
STELLA JANE PIRIE
Director 2002-08-05 2017-08-02
ALAN HENRY CLIFTON
Director 2001-06-18 2016-08-04
DAVID COWAN RITCHIE
Director 2001-08-06 2014-08-05
KEITH MELVILLE NIVEN
Director 1994-01-28 2011-10-31
IAN PHILLIPS
Director 1994-02-02 2008-08-05
IAN MACDONALD TROTTER
Director 1999-12-13 2004-12-31
RICHARD IRELAND
Director 1994-02-02 2002-08-05
IAN PETER SEDGWICK
Director 1994-01-28 2002-08-05
SIMON JAMES TITCOMB
Director 1994-02-02 2001-08-06
ANDREW MICHAEL HOUGIE
Company Secretary 1994-01-28 1994-02-01
RICHARD JAMES NIGEL CRIPPS
Director 1994-01-28 1994-02-01
ANDREW MICHAEL HOUGIE
Director 1994-01-28 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLAN DOBSON SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC Director 2016-07-28 CURRENT 2015-01-26 Active
CAROLAN DOBSON LONDON LGPS CIV LIMITED Director 2016-03-01 CURRENT 2014-07-17 Active
CAROLAN DOBSON BLACKROCK LATIN AMERICAN INVESTMENT TRUST PLC Director 2016-01-01 CURRENT 1990-03-12 Active
CAROLAN DOBSON AMEC FOCUS PENSIONS TRUSTEE LIMITED Director 2015-07-08 CURRENT 1983-04-20 Dissolved 2017-11-07
CAROLAN DOBSON AMEC EXECUTIVE PENSIONS TRUSTEE LIMITED Director 2015-07-07 CURRENT 1985-02-25 Dissolved 2017-11-07
CAROLAN DOBSON WOOD PENSIONS TRUSTEE LIMITED Director 2015-07-07 CURRENT 1985-02-26 Active
CAROLAN DOBSON INVESTMENT TRUSTEE AND ADVISER LTD Director 2014-04-01 CURRENT 2014-04-01 Active
CAROLAN DOBSON BRUNNER INVESTMENT TRUST PLC(THE) Director 2013-12-01 CURRENT 1927-12-03 Active
CAROLAN DOBSON INVESTMENT ADVISER AND TRUSTEE SERVICES LTD Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-05-07
CAROLAN DOBSON JPMORGAN EUROPEAN DISCOVERY TRUST PLC Director 2010-09-01 CURRENT 1989-10-10 Active
CAROLAN DOBSON INVESTMENT TRUSTEE AND ADVISER SERVICES LIMITED Director 2009-07-29 CURRENT 2009-07-29 Dissolved 2014-02-07
ANDREW JAMES HUTTON LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE) Director 2007-09-05 CURRENT 1891-07-25 Active

More director information

Shareholding Assets / Asset Holdings / Stock Holdings / Equity holdings
Name of company shares/equity held inCompany domicileMarket value of shares/equity held at dateApprox number of sharesDate seenAsset Type
02894077 2021-10-31 04,998,651174778GBP
02894077 2021-10-31 014,114,343853346GBP
02894077 2021-10-31 02,905,924708762GBP
02894077 2021-10-31 014,737,222240647GBP
02894077 2021-10-31 013,059,3322157141GBP
02894077 2021-10-31 05,520,915690546GBP
02894077 2021-10-31 05,462,5183005512GBP
02894077 2021-10-31 09,801,127362736GBP
02894077 2021-10-31 07,705,842399577GBP
02894077 2021-10-31 0702,808456369GBP
02894077 2021-10-31 010,331,950284470GBP
02894077 2021-10-31 010,344,5211069754GBP
02894077 2021-10-31 03,321,301316918GBP
02894077 2021-10-31 09,673,366289016GBP
02894077 2021-10-31 02,116,424131509GBP
02894077 2021-10-31 07,547,457263853GBP
02894077 2021-10-31 09,409,460782817GBP
02894077 2021-10-31 05,245,778255269GBP
02894077 2021-10-31 010,423,737108074GBP
02894077 2021-10-31 017,664,590319432GBP
02894077 2021-10-31 09,500,497320746GBP
02894077 2021-10-31 09,568,117622519GBP
02894077 2021-10-31 08,347,5461814684GBP
02894077 2021-10-31 04,032,003484034GBP
02894077 2021-10-31 06,904,082807495GBP
02894077 2021-10-31 013,230,3661438396GBP
02894077 2021-10-31 03,412,978430117GBP
02894077 2021-10-31 08,087,267979681GBP
02894077 2021-10-31 08,286,4591449949GBP
02894077 2021-10-31 04,477,47585448GBP
02894077 2021-10-31 07,196,7497831065GBP
02894077 2021-10-31 06,137,2541212896GBP
02894077 2021-10-31 09,373,8893244683GBP
02894077 2021-10-31 01,616,321217833GBP
02894077 2021-10-31 0506,41091741GBP
02894077 2021-10-31 07,248,9481091709GBP
02894077 2021-10-31 011,383,935761722GBP
02894077 2021-10-31 010,804,804477244GBP
02894077 2021-10-31 011,968,047238645GBP
02894077 2021-10-31 011,238,0161625400GBP
02894077 2021-10-31 06,891,417151111GBP
02894077 2021-10-31 016,930,1331072206GBP
02894077 2021-10-31 05,310,837232117GBP
02894077 2021-10-31 015,821,0283205882GBP
02894077 2021-10-31 02,424,617295685GBP

Disclosed shareholding at date specified. Note the number of shares held is derived from disclosed market value of held shares on date specified and hence is approximate based on a number of factors such as accuracy of disclosed numbers, currency exchange rates, the stock market price used eg open/close/average etc. This data may not reflect current asset holding and may be historic.

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,397,169.25 on 2024-03-25</ul>
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,285,225 on 2024-03-08</ul>
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,359,669.25 on 2024-03-19</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,222,725 on 2024-02-23</ul>
2024-03-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,153,975 on 2024-02-13</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,111,475 on 2024-01-23</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,985,225 on 2024-01-02</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,060,225 on 2024-02-08</ul>
2024-02-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,962,725 on 2024-02-01</ul>
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,882,675 on 2023-12-19</ul>
2024-01-31CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2024-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,825,425 on 2023-12-11</ul>
2024-01-05DIRECTOR APPOINTED MR NEIL ALAN HAYES ROGAN
2023-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,779,925 on 2023-11-24</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,766,175 on 2023-11-15</ul>
2023-12-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,721,300 on 2023-10-27</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,650,425 on 2023-08-04</ul>
2023-09-20FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Generally and unconditionally authorised to make market purchases of fully paid ordinary shares of 25 pence each 07/09/2023<li>Resolution on securities</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,637,925 on 2023-07-13</ul>
2023-07-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,625,425 on 2023-06-21</ul>
2023-06-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,601,675 on 2023-05-23</ul>
2023-04-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,561,675 on 2023-03-06</ul>
2023-04-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,574,175 on 2022-12-16</ul>
2023-04-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,586,675 on 2023-02-10</ul>
2023-03-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,542,925 on 2023-02-24</ul>
2023-03-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,555,425 on 2023-02-20</ul>
2023-03-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,530,425 on 2023-02-03</ul>
2023-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,505,425 on 2022-09-22</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,467,925 on 2022-12-16</ul>
2023-02-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,442,925 on 2023-01-18</ul>
2023-02-01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,405,425 on 2022-11-17</ul>
2023-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,405,425 on 2022-11-17
2023-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,367,925 on 2022-12-05</ul>
2023-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,367,925 on 2022-12-05
2023-01-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,330,425 on 2022-10-25</ul>
2023-01-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,342,925 on 2022-11-02</ul>
2023-01-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,342,925 on 2022-11-02
2023-01-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,317,925 on 2022-11-24</ul>
2023-01-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,317,925 on 2022-11-24
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,292,925 on 2022-10-26</ul>
2022-12-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,292,925 on 2022-10-26
2022-11-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,267,925 on 2022-10-13
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,242,925 on 2022-09-02</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,242,925 on 2022-09-02</ul>
2022-11-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,242,925 on 2022-09-02
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,217,925 on 2022-09-30</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,217,925 on 2022-09-30</ul>
2022-11-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,217,925 on 2022-09-30
2022-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,192,925 on 2022-09-08
2022-10-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,167,925 on 2022-08-23</ul>
2022-10-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,180,425 on 2022-08-19</ul>
2022-10-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,180,425 on 2022-08-19
2022-10-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,155,425 on 2022-08-16</ul>
2022-10-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,155,425 on 2022-08-16
2022-09-29FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-29AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,142,925 on 2022-08-10
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2022-09-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,117,925 on 2022-07-28</ul>
2022-09-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,117,925 on 2022-07-28
2022-08-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,092,925 on 2022-07-22</ul>
2022-08-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,092,925 on 2022-07-22
2022-08-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,080,425 on 2022-07-18
2022-08-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,067,925 on 2022-07-12
2022-08-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,055,425 on 2022-07-05
2022-08-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,042,925 on 2022-07-01
2022-08-02SH03Purchase of own shares
2022-08-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,030,425 on 2022-06-23
2022-07-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,005,425 on 2022-06-15</ul>
2022-07-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,017,925 on 2022-06-20</ul>
2022-07-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,017,925 on 2022-06-20
2022-07-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,992,925 on 2022-06-13
2022-07-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,967,925 on 2022-06-06
2022-07-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,955,425 on 2022-05-31</ul>
2022-07-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,955,425 on 2022-05-31
2022-06-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,942,925 on 2022-05-26
2022-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,917,925 on 2022-05-19
2022-06-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,880,425 on 2022-05-10
2022-02-02CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-05AP01DIRECTOR APPOINTED CATHERINE LOUISE PITT
2021-07-13SH04Sale or transfer of treasury shares on 2021-06-04
  • GBP 1,855,425
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT COCHRANE
2021-06-15SH04Sale or transfer of treasury shares on 2021-05-28
  • GBP 1,924,175
2021-05-21CERTNMCompany name changed baillie gifford uk growth fund PLC\certificate issued on 21/05/21
2021-05-21NM06Change of name with request to seek comments from relevant body
2021-05-10SH04Sale or transfer of treasury shares on 2021-04-20
  • GBP 1,974,175
2021-03-23SH04Sale or transfer of treasury shares on 2021-02-25
  • GBP 2,082,925
2021-02-24SH04Sale or transfer of treasury shares on 2021-02-22
  • GBP 2,114,175
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-15SH04Sale or transfer of treasury shares on 2021-01-04
  • GBP 2,267,925
2020-12-22SH04Sale or transfer of treasury shares on 2020-12-04
  • GBP 2,384,175
2020-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-08-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-04AUDAUDITOR'S RESIGNATION
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-09AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6ZR to The Pavilions Bridgwater Road Bristol BS13 8AE
2019-08-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-08-12AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HUTTON
2019-06-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600122066Y2019 ASIN: GB0007913485
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-17AP01DIRECTOR APPOINTED MR SCOTT COCHRANE
2018-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600116965Y2018 ASIN: GB0007913485
2018-12-09AP01DIRECTOR APPOINTED MR JAMES RUARY DRUMMOND NEILL
2018-11-27AP01DIRECTOR APPOINTED MR RUARY NEILL
2018-11-27Annotation
2018-11-22ANNOTATIONAnnotation
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BOB COWDELL
2018-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-10AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028940770002
2018-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-02CERTNMCompany name changed schroder uk growth fund PLC\certificate issued on 02/07/18
2018-07-02NM06Change of name with request to seek comments from relevant body
2018-06-29AP04Appointment of Baillie Gifford & Co Limited as company secretary on 2018-06-29
2018-06-29TM02Termination of appointment of Schroder Investment Management Limited on 2018-06-29
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 31 Gresham Street London EC2V 7QA
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES 13/04/18 TREASURY CAPITAL GBP 2599175
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES 26/03/18 TREASURY CAPITAL GBP 2471125
2018-04-17SH03RETURN OF PURCHASE OF OWN SHARES 09/02/18 TREASURY CAPITAL GBP 2370625
2018-04-17SH03RETURN OF PURCHASE OF OWN SHARES 02/03/18 TREASURY CAPITAL GBP 2254625
2018-02-15SH03RETURN OF PURCHASE OF OWN SHARES 24/11/17 TREASURY CAPITAL GBP 2121625
2018-02-15SH03RETURN OF PURCHASE OF OWN SHARES 15/12/17 TREASURY CAPITAL GBP 1871625
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 152091684
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,765,875 on 2017-10-27
2017-11-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,640,875 on 2017-10-13
2017-10-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,578,375 on 2017-09-29
2017-10-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,501,625 on 2017-09-15
2017-08-11AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-10RES12VARYING SHARE RIGHTS AND NAMES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PIRIE
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES 12/05/17 TREASURY CAPITAL GBP 1119750
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES 21/04/17 TREASURY CAPITAL GBP 1357000
2017-05-09AP01DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER
2017-05-09SH03RETURN OF PURCHASE OF OWN SHARES 17/03/17 TREASURY CAPITAL GBP 1046000
2017-04-21SH03RETURN OF PURCHASE OF OWN SHARES 10/03/17 TREASURY CAPITAL GBP 997250
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES 06/01/17 TREASURY CAPITAL GBP 778500
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 157428184
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-30SH03RETURN OF PURCHASE OF OWN SHARES 11/11/16 TREASURY CAPITAL GBP 619750
2016-12-30SH03RETURN OF PURCHASE OF OWN SHARES 21/10/16 TREASURY CAPITAL GBP 519750
2016-11-16SH03RETURN OF PURCHASE OF OWN SHARES 23/09/16 TREASURY CAPITAL GBP 405500
2016-11-16SH03RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 320500
2016-10-04SH03RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 265500
2016-09-13SH03RETURN OF PURCHASE OF OWN SHARES 05/08/16 TREASURY CAPITAL GBP 240500
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFTON
2016-08-17SH03RETURN OF PURCHASE OF OWN SHARES 15/07/16 TREASURY CAPITAL GBP 163000
2016-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES 07/08/15 TREASURY CAPITAL GBP 135500
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES 01/04/16 TREASURY CAPITAL GBP 129250
2016-02-08AR0128/01/16 FULL LIST
2015-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-23SH03RETURN OF PURCHASE OF OWN SHARES 21/08/15 TREASURY CAPITAL GBP 90500
2015-08-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028940770002
2015-07-27SH03RETURN OF PURCHASE OF OWN SHARES 19/06/15 TREASURY CAPITAL GBP 60000
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 160917184
2015-01-28AR0128/01/15 FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-19RES13COMPANY CONTINUE AS AN INVESTMENT TRUST 05/08/2014
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2014-05-02AP01DIRECTOR APPOINTED CAROLAN DOBSON
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 160917184
2014-02-12AR0128/01/14 FULL LIST
2014-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCHRODER INVESTMENT MANAGEMENT LIMITED / 01/10/2009
2013-09-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-14RES12VARYING SHARE RIGHTS AND NAMES
2013-08-14MEM/ARTSARTICLES OF ASSOCIATION
2013-08-14RES13AMEND INVESTMENT POLICY/SUBSCRIPTION SHARES PROPOSED 30/07/2013
2013-08-14RES01ADOPT ARTICLES 30/07/2013
2013-08-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-08AR0128/01/13 BULK LIST
2013-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB COWDELL / 15/02/2013
2012-07-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-09MEM/ARTSARTICLES OF ASSOCIATION
2012-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-05SH0110/02/12 STATEMENT OF CAPITAL GBP 2171.25
2012-02-17AR0128/01/12 NO CHANGES
2012-02-06SH0115/08/11 STATEMENT OF CAPITAL GBP 1842002.50
2012-02-06SH0109/02/11 STATEMENT OF CAPITAL GBP 315888.25
2012-02-06SH0105/08/10 STATEMENT OF CAPITAL GBP 288123.25
2012-02-06SH0102/02/10 STATEMENT OF CAPITAL GBP 47230.25
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NIVEN
2012-01-13AAINTERIM ACCOUNTS MADE UP TO 31/10/11
2012-01-03AP01DIRECTOR APPOINTED BOB COWDELL
2011-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-14AR0128/01/11 NO CHANGES
2011-02-11AAINTERIM ACCOUNTS MADE UP TO 31/10/10
2010-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWAN RITCHIE / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY CLIFTON / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HUTTON / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELVILLE NIVEN / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA JANE PIRIE / 01/01/2010
2010-03-04SH0102/02/10 STATEMENT OF CAPITAL GBP 42511.75
2010-02-22AR0128/01/10 FULL LIST
2010-01-20AAINTERIM ACCOUNTS MADE UP TO 31/10/09
2009-10-21AD02SAIL ADDRESS CREATED
2009-08-25122S-DIV
2009-08-25RES14CAPITALISATION UP TO 31,375,380 SUB SHARES 06/08/2009
2009-08-25RES12VARYING SHARE RIGHTS AND NAMES
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-08MEM/ARTSARTICLES OF ASSOCIATION
2009-07-08MEM/ARTSARTICLES OF ASSOCIATION
2009-07-08MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to BAILLIE GIFFORD UK GROWTH TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAILLIE GIFFORD UK GROWTH TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-05 Outstanding HSBC BANK PLC
FLOATING CHARGE 2010-07-13 Satisfied ING BANK N.V. (SECURITY TRUSTEE FOR THE FINANCE PARTIES) ACTING THROUGH ITS LONDON BRANCH
Intangible Assets
Patents
We have not found any records of BAILLIE GIFFORD UK GROWTH TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BAILLIE GIFFORD UK GROWTH TRUST PLC
Trademarks
We have not found any records of BAILLIE GIFFORD UK GROWTH TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILLIE GIFFORD UK GROWTH TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as BAILLIE GIFFORD UK GROWTH TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BAILLIE GIFFORD UK GROWTH TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILLIE GIFFORD UK GROWTH TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAILLIE GIFFORD UK GROWTH TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name SDU
Listed Since 10-Mar-94
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £284.482M
Shares Issues 159,373,790.00
Share Type ORD GBP0.25
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.