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)
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
22 Mar 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,791,292.25
23 Feb 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,543,792.25
23 Feb 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,290,042.25
02 Feb 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,930,042.25
15 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,041,760.25
13 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,534,688.75
09 Dec 2020 AP01 Appointment of Magdalene Ka Hung Miller as a director on 26 November 2020
07 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 154,113.875
09 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 342,822.25
09 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,072.25
09 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 464,113.875
07 Oct 2020 CERTNM Company name changed witan pacific investment trust PLC\certificate issued on 07/10/20
  • RES15 ‐ Change company name resolution on 2020-09-16
04 Oct 2020 CONNOT Change of name notice
24 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,243,259.75
17 Sep 2020 AP04 Appointment of Baillie Gifford & Co Limited as a secretary on 16 September 2020
17 Sep 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 16 September 2020
17 Sep 2020 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Grimaldi House 28 st. James's Square London SW1Y 4JH on 17 September 2020
11 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,239,283.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold general meetings on 14 clear days' notice 29/06/2020
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,203,584.5
03 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,219,126.75