BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY

BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • 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 ChargesYes
    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, 2025
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 648,223.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 673,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Satisfaction of charge SC0933450014 in full

    4 pagesMR04

    Satisfaction of charge SC0933450009 in full

    4 pagesMR04

    Satisfaction of charge SC0933450005 in full

    4 pagesMR04

    Satisfaction of charge SC0933450013 in full

    4 pagesMR04

    Satisfaction of charge SC0933450007 in full

    4 pagesMR04

    Satisfaction of charge SC0933450004 in full

    4 pagesMR04

    Satisfaction of charge SC0933450015 in full

    4 pagesMR04

    Satisfaction of charge SC0933450011 in full

    4 pagesMR04

    Satisfaction of charge SC0933450010 in full

    4 pagesMR04

    Satisfaction of charge SC0933450006 in full

    4 pagesMR04

    Satisfaction of charge SC0933450012 in full

    4 pagesMR04

    Satisfaction of charge SC0933450008 in full

    4 pagesMR04

    Satisfaction of charge SC0933450003 in full

    4 pagesMR04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 638,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registration of charge SC0933450019, created on Feb 26, 2025

    23 pagesMR01

    Registration of charge SC0933450018, created on Feb 26, 2025

    18 pagesMR01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 624,723.68
    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 590,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 608,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 558,723.68
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 533,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 526,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 512,723.68
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2025Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO 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

    Does BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2025
    Delivered On Mar 04, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of America, N.A., London Branch
    Transactions
    • Mar 04, 2025Registration of a charge (MR01)
    A registered charge
    Created On Feb 26, 2025
    Delivered On Mar 03, 2025
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of America, N.A., London Branch
    Transactions
    • Mar 03, 2025Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2024
    Delivered On Nov 19, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of America, N.A., London Branch
    Transactions
    • Nov 19, 2024Registration of a charge (MR01)
    • Nov 21, 2024Alteration to a floating charge (466 Scot)
    A registered charge
    Created On Nov 07, 2024
    Delivered On Nov 19, 2024
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of America, N.A., London Branch
    Transactions
    • Nov 19, 2024Registration of a charge (MR01)
    • Nov 21, 2024Alteration to a floating charge (466 Scot)
    A registered charge
    Created On Nov 07, 2024
    Delivered On Nov 19, 2024
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Nov 19, 2024Registration of a charge (MR01)
    • Nov 23, 2024Alteration to a floating charge (466 Scot)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2023
    Delivered On Nov 22, 2023
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Nov 22, 2023Registration of a charge (MR01)
    • Nov 23, 2024Alteration to a floating charge (466 Scot)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2023
    Delivered On Nov 22, 2023
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Nov 22, 2023Registration of a charge (MR01)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2023
    Delivered On Mar 08, 2023
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Mar 08, 2023Registration of a charge (MR01)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2023
    Delivered On Mar 08, 2023
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Mar 08, 2023Registration of a charge (MR01)
    • Nov 23, 2024Alteration to a floating charge (466 Scot)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 04, 2021
    Delivered On Nov 08, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Nov 08, 2021Registration of a charge (MR01)
    • Nov 23, 2024Alteration to a floating charge (466 Scot)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 04, 2021
    Delivered On Nov 08, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Nov 08, 2021Registration of a charge (MR01)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 24, 2020
    Delivered On Nov 26, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V, London Branch
    Transactions
    • Nov 26, 2020Registration of a charge (MR01)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 24, 2020
    Delivered On Nov 26, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V, London Branch
    Transactions
    • Nov 26, 2020Registration of a charge (MR01)
    • Nov 23, 2024Alteration to a floating charge (466 Scot)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V, London Branch
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V, London Branch
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Nov 23, 2024Alteration to a floating charge (466 Scot)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 16, 2017
    Delivered On Mar 23, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Mar 23, 2017Registration of a charge (MR01)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 16, 2017
    Delivered On Mar 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Mar 23, 2017Registration of a charge (MR01)
    • Nov 23, 2024Alteration to a floating charge (466 Scot)
    • Mar 06, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 17, 2015
    Delivered On Feb 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank Nv London Branch
    Transactions
    • Feb 19, 2015Registration of a charge (MR01)
    • Nov 10, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2013
    Delivered On Nov 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Nov 26, 2013Registration of a charge (MR01)
    • Nov 10, 2021Satisfaction of a charge (MR04)

    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