Advanced company searchLink opens in new window

BAILLIE GIFFORD US GROWTH TRUST PLC

Company number 11194060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 124,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 122,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 77,563
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
01 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 70,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Jan 2024 PSC07 Cessation of Baillie Gifford & Co Limited as a person with significant control on 23 March 2018
10 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 69,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Dec 2023 AUD Auditor's resignation
28 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 68,063
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 67,563
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Dec 2023 AA Full accounts made up to 31 May 2023
26 Sep 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2023 AUD Auditor's resignation
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
22 Sep 2022 AA Full accounts made up to 31 May 2022
22 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 67,063
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,973
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Mar 2022 CH01 Director's details changed for Miss Rachael Louise Palmer on 11 March 2022
10 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
08 Oct 2021 MA Memorandum and Articles of Association
08 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2021 AA Full accounts made up to 31 May 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 3,073,600
04 Jun 2021 AP01 Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 1 June 2021