BAILLIE GIFFORD CHINA GROWTH TRUST PLC

Address:
Grimaldi House, 28 St. James's Square, London, SW1Y 4JH, England

BAILLIE GIFFORD CHINA GROWTH TRUST PLC is a business entity registered at Companies House, UK, with entity identifier is 00091798. The registration start date is January 24, 1907. The current status is Active.

Company Overview

Company Number 00091798
Company Name BAILLIE GIFFORD CHINA GROWTH TRUST PLC
Registered Address Grimaldi House
28 St. James's Square
London
SW1Y 4JH
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1907-01-24
Account Category FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-07-31
Accounts Last Update 2020-01-31
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-06-21
Confirmation Statement Last Update 2020-06-07
Mortgage Charges 22
Mortgage Satisfied 22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64301 Activities of investment trusts

Office Location

Address GRIMALDI HOUSE
28 ST. JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4JH
Country ENGLAND

Companies with the same location

Entity Name Office Address
BAILLIE GIFFORD US GROWTH TRUST PLC Grimaldi House, 28 St. James's Square, London, SW1Y 4JH, United Kingdom
BAILLIE GIFFORD UK GROWTH FUND PLC Grimaldi House, 28 St James's Square, London, SW1Y 4JH, England
GRIMALDI AGENCIES UK LIMITED Grimaldi House, St. James's Square, London, SW1Y 4JH, England

Companies with the same post code

Entity Name Office Address
KL.LDN TRADING CO. LTD 5 23 St James' Square, London, SW1Y 4JH, United Kingdom
BEULAH CAPITAL LTD 22a St. James's Square, London, SW1Y 4JH, England
VITEC ASPIDA LIMITED 22 St. James's Square, London, SW1Y 4JH, England
BLAKENEY POINT CAPITAL LIMITED 22 St James's Square, London, SW1Y 4JH, England
DMWSL 863 LIMITED C/o Hutton Collins 30-35, Pall Mall, London, SW1Y 4JH
DOMERCQ LIMITED 22 St James Square, London, SW1Y 4JH, United Kingdom
RICHMOND CONSULTING GROUP LIMITED C/o Landmark, 22a St James's Square, London, SW1Y 4JH, England
E L E N A P A N A G I O T I D I S LTD 21/22 St James Square, 21/22 St. James's Square, London, SW1Y 4JH, England
HUTTON COLLINS CAPITAL PARTNERS II 30-35 Pall Mall, London, SW1Y 4JH
GRIMALDI REAL ESTATE LIMITED 28 St. James's Square, London, SW1Y 4JH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Secretary (Active) 1st Floor, 40 Dukes Place, London, England, EC3A 7NH /
1 January 2013
/
BATES, Sarah Catherine Director (Active) 1st Floor, 40 Dukes Place, London, England, EC3A 7NH January 1959 /
1 January 2004
British /
United Kingdom
Company Director
MCMEEKIN, Dermot James Director (Active) Capita Company Secretarial Services Limited, 40 Dukes Place, London, EC3A 7NH May 1949 /
1 May 2012
British /
United Kingdom
Director
PLATTS-MARTIN, Susan Director (Active) 1st Floor, 40 Dukes Place, London, England, EC3A 7NH February 1961 /
15 July 2014
English /
United Kingdom
Director
ROBSON, Andrew Stephen Director (Active) 1st Floor, 40 Dukes Place, London, England, EC3A 7NH November 1958 /
15 July 2014
British /
England
Director
SEYMOUR-WILLIAMS, Diane Director (Active) 1st Floor, 40 Dukes Place, London, England, EC3A 7NH December 1958 /
9 June 2010
British /
England
Director
BNP PARIBAS SECRETARIAL SERVICES LIMITED Secretary (Resigned) 55 Moorgate, London, EC2R 6PA /
12 May 2005
/
F & C MANAGEMENT LIMITED Secretary (Resigned) Exchange House, Primrose Street, London, EC2A 2NY /
/
PHOENIX ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 2nd Floor, Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW /
26 November 2008
/
ATKINSON, Leslie, Dr Director (Resigned) 2nd Floor Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW January 1944 /
23 June 1999
British /
United Kingdom
Director Of Companies
BANERJI, Arnab Kumar, Dr Director (Resigned) The Spinney, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PE March 1956 /
1 February 1995
British /
United Kingdom
Chief Investment Officer
BARBER, Alan John Director (Resigned) 1st Floor, 40 Dukes Place, London, England, EC3A 7NH November 1947 /
23 July 2007
British /
United Kingdom
Company Director
CHIBA, Kazuo, Ambassador Director (Resigned) 11-7 Sekimachi-Kita, 3-Chome, Nerima-Ku, Tokyo 177, Japan April 1925 /
25 February 1993
Japanese /
Counselor
CORTAZZI, Hugh, Sir Director (Resigned) Ballsocks Vines Cross, Heathfield, East Sussex, TW21 9ET May 1924 /
British /
Director Of Companies
COURTAULD, William Montgomerie Director (Resigned) 35c Starcrest Tower I, 9 Star Street, Hong Kong, Hong Kong May 1943 /
18 April 2001
British /
United Kingdom
Corporate Executive
DAVIS, Alan John Mytton Director (Resigned) Fantails, Little Hill, West Chiltington, West Sussex, RH20 2PU August 1936 /
British /
Director Of Companies
DERWENT, Robin Evelyn Leo, The Right Honourable Lord Director (Resigned) Flat 6 Sovereign Court, 29 Wrights Lane, London, W8 5SH October 1930 /
British /
Director Of Companies
ELSTOB, Eric Carl Director (Resigned) 14 Fournier Street, Spitalfields, London, E1 6QE April 1943 /
British /
Non Executive Director
FOUCAR, Anthony Emile Director (Resigned) 5 Peek Crescent, Wimbledon, London, SW19 5ER August 1926 /
British /
Insurance Broker
JONES, Kevin Kimberley Director (Resigned) 7b Robinson Crest, 71-73 Robinson Road, Central, Hong Kong, FOREIGN February 1949 /
24 February 1999
British /
Consultant
LOTBINIERE, Thomas Henry Joly De Director (Resigned) 91 White Hart Lane, Barnes, London, SW13 0PW July 1929 /
British /
England
Member Of The Stock Exchange
NOTT, Gillian Director (Resigned) 3 St. Peters Square, London, W6 9AB May 1945 /
24 November 1999
British /
England
Consultant
PURVIS, Christopher Thomas Bremner Director (Resigned) 19 Norland Square, London, W11 4PU April 1951 /
1 July 1997
British /
United Kingdom
Director
WEE, Sin Tho Director (Resigned) 16 Balmoral Park, 06-06 The Balmoral, Singapore 259847 September 1948 /
24 January 1996
Singaporean /
Company Director
WESTON, Christopher John Director (Resigned) 5 Hillside Close, Carlton Hill, London, NW8 0EF March 1937 /
British /
United Kingdom
Fine Art Auctioneer
WRIGHT, Ian Kenneth Director (Resigned) Clarendon Cottage 17 Gentlemans Row, Enfield, Middlesex, EN2 6PT March 1953 /
British /
Investment Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4JH
SIC Code 64301 - Activities of investment trusts

Improve Information

Please provide details on BAILLIE GIFFORD CHINA GROWTH TRUST PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches