Advanced company searchLink opens in new window

BAILLIE GIFFORD CHINA GROWTH TRUST PLC

Company number 00091798

Filter by category

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)
23 Jul 2024 CH01 Director's details changed for Mr Jonathan Charles Silver on 23 July 2024
23 Jul 2024 CH01 Director's details changed for Mrs Magdalene Ka Hung Miller on 23 July 2024
23 Jul 2024 CH01 Director's details changed for Mr Timothy Kenneth Clissold on 23 July 2024
18 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,629,577.55
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jun 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,615,077.55
25 Jun 2024 AA Full accounts made up to 31 January 2024
22 Jun 2024 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
18 Jun 2024 AD01 Registered office address changed from 3 st. Helen's Place St. Helen's Place London EC3A 6AB England to 3 st. Helen's Place London EC3A 6AB on 18 June 2024
17 Jun 2024 AD01 Registered office address changed from Grimaldi House 28 st. James's Square London SW1Y 4JH England to 3 st. Helen's Place St. Helen's Place London EC3A 6AB on 17 June 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
03 Jun 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,610,077.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
15 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
08 May 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,608,827.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 May 2024 AP01 Appointment of Ms Sarah Juliet Macaulay as a director on 1 May 2024
30 Apr 2024 TM01 Termination of appointment of Susan Platts-Martin as a director on 30 April 2024
29 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,607,577.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
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.
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