Advanced company searchLink opens in new window

BAILLIE GIFFORD CHINA GROWTH TRUST PLC

Company number 00091798

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 1,599,327.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
This document is being processed and will be available in 10 days.
11 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,591,827.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
29 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,584,077.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
01 Sep 2023 AP01 Appointment of Mr Nicholas Alexander Pink as a director on 1 September 2023
30 Jun 2023 AA Full accounts made up to 31 January 2023
28 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
16 Jun 2023 TM01 Termination of appointment of Andrew Stephen Robson as a director on 15 June 2023
02 Sep 2022 AP01 Appointment of Mr Jonathan Charles Silver as a director on 1 September 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 16/06/2022
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2022 AA Full accounts made up to 31 January 2022
17 Jun 2022 TM01 Termination of appointment of Christopher Mark Ralph as a director on 16 June 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
01 Oct 2021 AP01 Appointment of Mr Timothy Kenneth Clissold as a director on 1 October 2021
02 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,583,792.25
29 Jun 2021 AA Full accounts made up to 31 January 2021
26 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ From 1ST feb 2021 fees paid to directors for their services shall not exceed in aggregate £200000 per annum 16/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 TM01 Termination of appointment of Dermot James Mcmeekin as a director on 16 June 2021
15 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,640,042.25
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 15,446,995.5
07 May 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,660,042.25
21 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,735,042.25
03 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities