BAILLIE GIFFORD UK GROWTH TRUST PLC

BAILLIE GIFFORD UK GROWTH TRUST PLC

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

    Company NameBAILLIE GIFFORD UK GROWTH TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02894077
    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 UK GROWTH TRUST PLC?

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

    Where is BAILLIE GIFFORD UK 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 UK GROWTH TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    BAILLIE GIFFORD UK GROWTH FUND PLCJul 02, 2018Jul 02, 2018
    SCHRODER UK GROWTH FUND PLCJan 28, 1994Jan 28, 1994

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,320,527.09
    3 pagesSH03
    Annotations
    DateAnnotation
    May 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,265,490.34
    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 12,099,206.34
    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 11,871,068.34
    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 11,887,747.84
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,711,955.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,507,443.25
    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 11,466,256.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 04, 2026Clarification HMRC CONFIMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,384,970.75
    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 11,400,107
    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 11,453,756.75
    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 11,331,927
    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 11,241,267.5
    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 11,292,680
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,183,605
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,235,017.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Confirmation statement made on Jan 28, 2026 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,095,966.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,108,906.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,177,355
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,002,727.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 14, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,870,922.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,848,205.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 08, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,724,376.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,624,793.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 16, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Who are the officers of BAILLIE GIFFORD UK 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
    NEILL, James Ruary Drummond
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish222445490001
    PATERSON, Seema
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish105140430002
    PITT, Catherine Louise
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish285987540002
    ROGAN, Neil Alan Hayes
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish183249540001
    WESTENBERGER, Andrew Thomas Karl
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish231066850001
    HOUGIE, Andrew Michael
    128 Chatsworth Road
    NW2 5QU London
    Secretary
    128 Chatsworth Road
    NW2 5QU London
    British52955000002
    SCHRODER INVESTMENT MANAGEMENT LIMITED
    31 Gresham Street
    EC2V 7QA London
    Secretary
    31 Gresham Street
    EC2V 7QA London
    Identification TypeEuropean Economic Area
    Registration Number1893220
    46683210003
    CLIFTON, Alan Henry
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    EnglandBritish76415300001
    COCHRANE, Scott
    St. James's Square
    SW1Y 4JH London
    28
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JH London
    28
    United Kingdom
    EnglandBritish254364950001
    COWDELL, Bob
    28 St James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    United KingdomBritish165586900001
    CRIPPS, Richard James Nigel
    46 Lilyville Road
    SW6 5DW London
    Director
    46 Lilyville Road
    SW6 5DW London
    British4867150001
    DOBSON, Carolan
    28 St James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    ScotlandBritish154572350001
    HOUGIE, Andrew Michael
    128 Chatsworth Road
    NW2 5QU London
    Director
    128 Chatsworth Road
    NW2 5QU London
    British52955000002
    HUTTON, Andrew James
    28 St James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    Director
    28 St James's Square
    SW1Y 4JH London
    Grimaldi House
    England
    United KingdomBritish97340200001
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    British272320001
    NIVEN, Keith Melville
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    United KingdomBritish24293690002
    PHILLIPS, Ian
    Glebe Cottage
    Duntisbourne Abbotts
    GL7 7JN Cirencester
    Gloucestershire
    Director
    Glebe Cottage
    Duntisbourne Abbotts
    GL7 7JN Cirencester
    Gloucestershire
    British60876980001
    PIRIE, Stella Jane
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    United KingdomBritish9984520001
    RITCHIE, David Cowan
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    ScotlandBritish26865440001
    SEDGWICK, Ian Peter
    Burrows Dene Tilford Road
    GU9 8JA Farnham
    Surrey
    Director
    Burrows Dene Tilford Road
    GU9 8JA Farnham
    Surrey
    United KingdomBritish3915990001
    TITCOMB, Simon James
    Plummerden House
    Park Lane Lindfield
    RH16 2QS Haywards Heath
    West Sussex
    Director
    Plummerden House
    Park Lane Lindfield
    RH16 2QS Haywards Heath
    West Sussex
    British18062500001
    TROTTER, Ian Macdonald
    East Cottage Pyrford Road
    Pyrford Green
    GU22 8UX Woking
    Surrey
    Director
    East Cottage Pyrford Road
    Pyrford Green
    GU22 8UX Woking
    Surrey
    British51046420001

    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