BAILLIE GIFFORD CHINA GROWTH TRUST PLC

BAILLIE GIFFORD CHINA GROWTH TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBAILLIE GIFFORD CHINA GROWTH TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00091798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAILLIE GIFFORD CHINA GROWTH TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is BAILLIE GIFFORD CHINA GROWTH TRUST PLC located?

    Registered Office Address
    3 St. Helen's Place
    EC3A 6AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BAILLIE GIFFORD CHINA GROWTH TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    WITAN PACIFIC INVESTMENT TRUST PLCMay 31, 2005May 31, 2005
    F&C PACIFIC INVESTMENT TRUST PLCMay 31, 2001May 31, 2001
    FOREIGN & COLONIAL PACIFIC INVESTMENT TRUST PLCJun 14, 1991Jun 14, 1991
    F & C PACIFIC INVESTMENT TRUST PLCJun 25, 1984Jun 25, 1984
    F. & C. PACIFIC INVESTMENTS TRUST PLCJun 19, 1984Jun 19, 1984
    GENERAL INVESTORS AND TRUSTEES PLCJan 24, 1907Jan 24, 1907

    What are the latest accounts for BAILLIE GIFFORD CHINA GROWTH TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for BAILLIE GIFFORD CHINA GROWTH TRUST PLC?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for BAILLIE GIFFORD CHINA GROWTH TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    134 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: share premium account be cancelled 19/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,747,883.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,746,456.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,747,383.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Jun 07, 2025 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,739,626.85
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,737,328.3
    3 pagesSH03
    Annotations
    DateAnnotation
    May 22, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,736,753.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,732,197.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,724,697.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,727,197.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,722,197.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,719,697.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,717,197.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,714,697.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,698,447.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 15, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,693,447.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 06, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,675,947.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 19, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,688,447.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 19, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,672,197.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,664,697.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,669,697.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,661,882.55
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,658,382.55
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 20, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Who are the officers of BAILLIE GIFFORD CHINA GROWTH TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILLIE GIFFORD & CO LIMITED
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC069524
    188980170001
    CLISSOLD, Timothy Kenneth
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    United KingdomBritishBusiness Director203860170001
    MACAULAY, Sarah Juliet
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritishDirector205732290001
    MILLER, Magdalene Ka Hung
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    ScotlandBritishDirector277447310001
    PINK, Nicholas Alexander
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritishDirector313039000001
    SILVER, Jonathan Charles
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritishBusiness Director244777410001
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    55 Moorgate
    EC2R 6PA London
    Secretary
    55 Moorgate
    EC2R 6PA London
    68895450003
    F & C MANAGEMENT LIMITED
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    3619920003
    LINK COMPANY MATTERS LIMITED
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    England
    Secretary
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    PHOENIX ADMINISTRATION SERVICES LIMITED
    Springfield Lodge
    Colchester Road
    CM2 5PW Chelmsford
    2nd Floor
    Essex
    Secretary
    Springfield Lodge
    Colchester Road
    CM2 5PW Chelmsford
    2nd Floor
    Essex
    Identification TypeEuropean Economic Area
    Registration Number3466852
    149044550001
    ATKINSON, Leslie, Dr
    Colchester Road
    CM2 5PW Chelmsford
    2nd Floor Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    2nd Floor Springfield Lodge
    Essex
    United KingdomBritishDirector Of Companies66795350004
    BANERJI, Arnab Kumar, Dr
    The Spinney
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    Director
    The Spinney
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    United KingdomBritishChief Investment Officer74039440001
    BARBER, Alan John
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    Director
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    United KingdomBritishCompany Director124919840002
    BATES, Sarah Catherine
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    Director
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    United KingdomBritishCompany Director65874310002
    CHIBA, Kazuo, Ambassador
    11-7 Sekimachi-Kita
    3-Chome
    Nerima-Ku
    Tokyo 177
    Japan
    Director
    11-7 Sekimachi-Kita
    3-Chome
    Nerima-Ku
    Tokyo 177
    Japan
    JapaneseCounselor33697720002
    CORTAZZI, Hugh, Sir
    Ballsocks Vines Cross
    TW21 9ET Heathfield
    East Sussex
    Director
    Ballsocks Vines Cross
    TW21 9ET Heathfield
    East Sussex
    BritishDirector Of Companies35604410001
    COURTAULD, William Montgomerie
    35c Starcrest Tower I
    9 Star Street
    Hong Kong
    Hong Kong
    Director
    35c Starcrest Tower I
    9 Star Street
    Hong Kong
    Hong Kong
    United KingdomBritishCorporate Executive126960610001
    DAVIS, Alan John Mytton
    Fantails
    Little Hill
    RH20 2PU West Chiltington
    West Sussex
    Director
    Fantails
    Little Hill
    RH20 2PU West Chiltington
    West Sussex
    BritishDirector Of Companies24944460001
    DERWENT, Robin Evelyn Leo, The Right Honourable Lord
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    Director
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    BritishDirector Of Companies36163130004
    ELSTOB, Eric Carl
    14 Fournier Street
    Spitalfields
    E1 6QE London
    Director
    14 Fournier Street
    Spitalfields
    E1 6QE London
    BritishNon Executive Director3619930001
    FOUCAR, Anthony Emile
    5 Peek Crescent
    Wimbledon
    SW19 5ER London
    Director
    5 Peek Crescent
    Wimbledon
    SW19 5ER London
    BritishInsurance Broker2819200001
    JONES, Kevin Kimberley
    7b Robinson Crest
    71-73 Robinson Road
    FOREIGN Central
    Hong Kong
    Director
    7b Robinson Crest
    71-73 Robinson Road
    FOREIGN Central
    Hong Kong
    BritishConsultant62834120002
    LOTBINIERE, Thomas Henry Joly De
    91 White Hart Lane
    Barnes
    SW13 0PW London
    Director
    91 White Hart Lane
    Barnes
    SW13 0PW London
    EnglandBritishMember Of The Stock Exchange76128540001
    MCMEEKIN, Dermot James
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    EnglandBritishDirector98353820001
    NOTT, Gillian
    St. Peters Square
    W6 9AB London
    3
    Director
    St. Peters Square
    W6 9AB London
    3
    EnglandBritishConsultant37051540002
    PLATTS-MARTIN, Susan
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    United KingdomEnglishDirector189897470001
    PURVIS, Christopher Thomas Bremner
    19 Norland Square
    W11 4PU London
    Director
    19 Norland Square
    W11 4PU London
    United KingdomBritishDirector39425150001
    RALPH, Christopher Mark
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    EnglandBritishChief Investment Officer70887680001
    ROBSON, Andrew Stephen
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St. James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    EnglandBritishDirector61725360001
    SEYMOUR-WILLIAMS, Diane
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    EnglandBritishDirector34259520005
    WEE, Sin Tho
    16 Balmoral Park
    06-06 The Balmoral
    Singapore 259847
    Director
    16 Balmoral Park
    06-06 The Balmoral
    Singapore 259847
    SingaporeanCompany Director37186110001
    WESTON, Christopher John
    5 Hillside Close
    Carlton Hill
    NW8 0EF London
    Director
    5 Hillside Close
    Carlton Hill
    NW8 0EF London
    United KingdomBritishFine Art Auctioneer35351890001
    WRIGHT, Ian Kenneth
    Clarendon Cottage 17 Gentlemans Row
    EN2 6PT Enfield
    Middlesex
    Director
    Clarendon Cottage 17 Gentlemans Row
    EN2 6PT Enfield
    Middlesex
    BritishInvestment Manager7881440001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0