Advanced company searchLink opens in new window

BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC

Company number 01055384

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)
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
11 Apr 2021 SH02 Sub-division of shares on 21 January 2021
04 Mar 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 946,109
05 Feb 2021 AA Full accounts made up to 30 September 2020
05 Feb 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 ‐ Sub-division of shares/directors fees not to exceed £200K per annum 21/01/2021
25 Jan 2021 TM01 Termination of appointment of Michael Bruce Moule as a director on 21 January 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Jan 2021 AP01 Appointment of Mrs Emma Catherine Davies as a director on 1 January 2021
24 Feb 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,006,109
29 Jan 2020 AA Full accounts made up to 30 September 2019
28 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-auth to hold agm on 14 clear days notice/annual report & financial statements of company for yr ended 30/09/2019 23/01/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 CH01 Director's details changed for Dr Michael Trevor Woodward on 29 November 2019
19 Dec 2019 CH01 Director's details changed for Mr Andrew Keith Watkins on 29 November 2019
19 Dec 2019 CH01 Director's details changed for Michael Bruce Moule on 29 November 2019
19 Dec 2019 CH01 Director's details changed for Mr Michael William Miller Reid Macphee on 29 November 2019
19 Dec 2019 AP04 Appointment of Baillie Gifford & Co Limited as a secretary on 29 November 2019
19 Dec 2019 TM01 Termination of appointment of Susan Patricia Inglis as a director on 29 November 2019
19 Dec 2019 TM02 Termination of appointment of Kenneth John Greig as a secretary on 29 November 2019
19 Dec 2019 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Grimaldi House 28 st James's Square St James's London SW1Y 4JH on 19 December 2019
02 Dec 2019 CERTNM Company name changed the european investment trust PLC\certificate issued on 02/12/19
  • CONNOT ‐ Change of name notice
23 Sep 2019 SH06 Cancellation of shares. Statement of capital on 28 August 2019
  • GBP 10,061,092.25
24 Jun 2019 SH03 Purchase of own shares.
18 Jun 2019 SH03 Purchase of own shares.