BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC
Company number 01055384
- Company Overview for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- Filing history for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- People for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- Charges for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
- More for BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC (01055384)
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:
|
|
05 Feb 2021 | AA | Full accounts made up to 30 September 2020 | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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:
|
|
29 Jan 2020 | AA | Full accounts made up to 30 September 2019 | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 August 2019
|
|
24 Jun 2019 | SH03 | Purchase of own shares. | |
18 Jun 2019 | SH03 | Purchase of own shares. |