BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC

BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC

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

    Company NameBAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01055384
    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 EUROPEAN GROWTH TRUST PLC?

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

    Where is BAILLIE GIFFORD EUROPEAN 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 EUROPEAN GROWTH TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    THE EUROPEAN INVESTMENT TRUST PLCFeb 01, 2010Feb 01, 2010
    FOREIGN & COLONIAL EUROTRUST PLCJan 13, 1992Jan 13, 1992
    F & C EUROTRUST P L CMay 22, 1972May 22, 1972

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

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

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,600,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,618,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,583,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 10, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,548,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 30, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,565,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 30, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,545,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 20, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,527,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,531,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,492,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 04, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,510,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 04, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,457,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 02, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,475,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 02, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,422,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,426,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,443,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,454,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: general meeting (other than agm) may be called on not less than 14 clear days notice 04/02/2026
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,348,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,358,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,384,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,387,708.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,405,208.08
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Full accounts made up to Sep 30, 2025

    120 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,334,770.58
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,338,270.58
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILLIE GIFFORD & CO LIMITED
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC069524
    188980170001
    BARRON, David James
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish102687750001
    CURLING, Davina Cordelia
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish158245240005
    DAVIES, Emma Catherine
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandEnglish133412250002
    WATKINS, Andrew Keith
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish62587150001
    GREIG, Kenneth John
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Secretary
    Melville Street
    EH3 7JF Edinburgh
    27-31
    British148757890001
    F & C MANAGEMENT LIMITED
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    3619920003
    ABELL, Timothy George
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    Director
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    British37304410001
    BIERBAUM, Detlef Fritz Ewald
    Bonner Landstr 43
    50996 Cologne 50
    Germany
    Director
    Bonner Landstr 43
    50996 Cologne 50
    Germany
    GermanyGerman34078770001
    BONNA, Jean Albert
    41 Route De Thonon
    1222 Vesenaz
    FOREIGN Switzerland
    Director
    41 Route De Thonon
    1222 Vesenaz
    FOREIGN Switzerland
    Swiss41859410001
    BORSIG, Clemens August Heinrich, Doctor
    Deutsche Bank Ag
    Taunusanlage 12
    60325 Frankfurt Am Main
    Germany
    Director
    Deutsche Bank Ag
    Taunusanlage 12
    60325 Frankfurt Am Main
    Germany
    German60878360003
    DICK, John Antony
    26 Chalcot Square
    NW1 8YA London
    Director
    26 Chalcot Square
    NW1 8YA London
    British1032040001
    DOUMIC, Claude Rene
    48 Rue Jacob
    75 Paris 6
    France
    Director
    48 Rue Jacob
    75 Paris 6
    France
    French22734120001
    EASON, William Duncan
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    EnglandBritish121814550001
    ELSTOB, Eric Carl
    14 Fournier Street
    Spitalfields
    E1 6QE London
    Director
    14 Fournier Street
    Spitalfields
    E1 6QE London
    British3619930001
    INGLIS, Susan Patricia
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    EnglandBritish187744680001
    KANZA, Raphael
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    United KingdomFrench73089600002
    MACPHEE, Michael William Miller Reid
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    ScotlandBritish142246120001
    MCDOUGALL, Douglas Christopher Patrick
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United Kingdom
    United KingdomBritish795910002
    MEISSNER, Wolfgang Otto
    Cologne 50
    1m Finkenhain 7
    Germany
    Director
    Cologne 50
    1m Finkenhain 7
    Germany
    British22734130001
    MOULE, Michael Bruce
    28 St James's Square
    St James's
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St James's Square
    St James's
    SW1Y 4JH London
    Grimaldi House
    England
    United KingdomBritish6508840001
    SARASIN, Philippe Alain
    20 Ch De Bellefontaine
    Ch 1223 Cologny
    Switzerland
    Director
    20 Ch De Bellefontaine
    Ch 1223 Cologny
    Switzerland
    Swiss65529280003
    SCHWARTZ, Pedro
    Herrerillo 9
    28223 Pozuela
    FOREIGN Madrid
    Spain
    Director
    Herrerillo 9
    28223 Pozuela
    FOREIGN Madrid
    Spain
    Spanish34078760002
    THOMSON, David Paget
    Flat 16
    41 Craven Hill Gardens
    W2 3EA London
    Director
    Flat 16
    41 Craven Hill Gardens
    W2 3EA London
    British35003840002
    VAN HOVELL TOT WESTERFLIER, Zweder Otto Hubertus Maria, Baron
    Zandweg 44
    3601 Ae Maarssen
    Netherlands
    Director
    Zandweg 44
    3601 Ae Maarssen
    Netherlands
    Dutch22734140001
    WHITE, Stephen Frank
    5 Halsey Street
    SW3 2QH London
    Director
    5 Halsey Street
    SW3 2QH London
    EnglandBritish3619990002
    WOODWARD, Michael Trevor, Dr
    28 St James's Square
    St James's
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St James's Square
    St James's
    SW1Y 4JH London
    Grimaldi House
    England
    ScotlandBritish180298970003

    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