BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY

BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY

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

    Company NameBAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC093345
    JurisdictionScotland
    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 SHIN NIPPON PUBLIC LIMITED COMPANY?

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

    Where is BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY?

    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 SHIN NIPPON PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Aug 22, 2025

    • Capital: GBP 6,285,049.70
    pagesSH19

    legacy

    pagesOC138

    Certificate of cancellation of share premium account

    pagesCERT21

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,101,013.86
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,091,013.86
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 11, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,084,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 05, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,058,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,026,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 989,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 18, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 945,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 924,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 23, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 909,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 17, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 880,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 10, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 905,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 10, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 878,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 06, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 877,223.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    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

    Resolutions

    Share capital reduced by cancelling the entire amount standing to the credit of the companys share premium account 20/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 873,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    May 21, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 843,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 820,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 811,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    May 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on May 03, 2025 with updates

    6 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 771,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 731,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY?

    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
    FINN, Claire Elizabeth Catherine
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritishDirector259925030001
    ROTHEROE, Abigail Emma
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandBritishDirector137874880001
    SKINNER, Colin James Marshall
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    ScotlandBritishNone234730920001
    TROUP, Kevin James
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United KingdomBritishNone252579510001
    VIJAYAKUMAR, Sethu, Prof
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    ScotlandBritishProfessor Of Robotics249774150001
    BAILLIE GIFFORD & CO
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberN/A
    593180003
    CHARIG, Paul Francis
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritishBusiness Consultant6841080002
    DONALDSON, Michael Neil
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Lothian
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Lothian
    Scotland
    ScotlandBritishChief Executive46880540002
    GEMMELL, Gavin John Norman
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    ScotlandBritishInvestment Manager477280001
    HATHORN, Alexander Michael
    Flat 2 44 Drury Lane
    WC2B 5RX London
    Director
    Flat 2 44 Drury Lane
    WC2B 5RX London
    United KingdomBritishCa Practice Partner104860930001
    JOHNSTONE, Ian Temple
    45 Moray Place
    EH3 6BQ Edinburgh
    Director
    45 Moray Place
    EH3 6BQ Edinburgh
    BritishWs89550001
    MCLAREN, Iain Archibald
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    ScotlandBritishCompany Director68111210001
    MCLEISH, Ian Clelland
    18 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    18 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    BritishCompany Director297130001
    MINALL, John Charles
    Bridgebrook House
    14 London Road
    RH15 8QX Burgess Hill
    West Sussex
    Director
    Bridgebrook House
    14 London Road
    RH15 8QX Burgess Hill
    West Sussex
    BritishManagement Consultant52558740001
    RITCHIE, David Cowan
    48 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    Director
    48 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    ScotlandBritishInvestment Manager26865440001
    ROSE, Barry Michael
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    United KingdomBritishCompany Director1044490001
    SOMERSET WEBB, Merryn Rosemary
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    United KingdomBritishEditor160108550001
    SOMERVILLE, Simon Christopher Neale
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    EnglandBritishFund Manager106073940001
    TULLOCH, Angus John
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    ScotlandBritishInvestment Manager27009450001
    VEITCH, George
    22 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    Director
    22 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    BritishInvestment Manager477310001
    WHITLEY, Sarah Jane Mackay
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    United KingdomBritishFund Manager41481380001

    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