BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC

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

BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC is a business entity registered at Companies House, UK, with entity identifier is 01055384. The registration start date is May 22, 1972. The current status is Active.

Company Overview

Company Number 01055384
Company Name BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC
Registered Address Grimaldi House 28 St James's Square
St James's
London
SW1Y 4JH
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-05-22
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 1
Mortgage Satisfied 1
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
ST JAMES'S
Post Town LONDON
Post Code SW1Y 4JH
Country 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
GREIG, Kenneth John Secretary (Active) 27-31, Melville Street, Edinburgh, EH3 7JF /
1 February 2010
/
EASON, William Duncan Director (Active) 27-31, Melville Street, Edinburgh, United Kingdom, EH3 7JF January 1950 /
16 May 2007
British /
England
Investment Director
MACPHEE, Michael William Miller Reid Director (Active) 27-31, Melville Street, Edinburgh, Scotland, EH3 7JF June 1964 /
1 January 2016
British /
Scotland
Investment. Self Employed
MOULE, Michael Bruce Director (Active) 27-31, Melville Street, Edinburgh, United Kingdom, EH3 7JF May 1946 /
23 January 2004
British /
United Kingdom
Company Director
WOODWARD, Michael Trevor, Dr Director (Active) 27-31, Melville Street, Edinburgh, United Kingdom, EH3 7JF November 1957 /
1 August 2013
British /
Scotland
Director
F & C MANAGEMENT LIMITED Secretary (Resigned) Exchange House, Primrose Street, London, EC2A 2NY /
/
ABELL, Timothy George Director (Resigned) Eastrop Farm House, Up Nately Hook, Basingstoke, Hampshire, RG27 9PS April 1930 /
British /
Company Director
BIERBAUM, Detlef Fritz Ewald Director (Resigned) Bonner Landstr 43, 50996 Cologne 50, Germany September 1942 /
22 February 1993
German /
Germany
Banker
BONNA, Jean Albert Director (Resigned) 41 Route De Thonon, 1222 Vesenaz, Switzerland, FOREIGN September 1945 /
Swiss /
Banker
BORSIG, Clemens August Heinrich, Doctor Director (Resigned) Deutsche Bank Ag, Taunusanlage 12, 60325 Frankfurt Am Main, Germany July 1948 /
18 September 1998
German /
Business Executive
DICK, John Antony Director (Resigned) 26 Chalcot Square, London, NW1 8YA March 1934 /
British /
Investment Manager
DOUMIC, Claude Rene Director (Resigned) 48 Rue Jacob, 75 Paris 6, France June 1926 /
French /
Retired Head Of Research
ELSTOB, Eric Carl Director (Resigned) 14 Fournier Street, Spitalfields, London, E1 6QE April 1943 /
British /
Non Executive Director
KANZA, Raphael Director (Resigned) 27-31, Melville Street, Edinburgh, United Kingdom, EH3 7JF May 1946 /
19 September 1997
French /
United Kingdom
Investment Manager/Analyst
MCDOUGALL, Douglas Christopher Patrick Director (Resigned) 27-31, Melville Street, Edinburgh, United Kingdom, EH3 7JF March 1944 /
22 February 1999
British /
United Kingdom
Investment Manager
MEISSNER, Wolfgang Otto Director (Resigned) Cologne 50, 1m Finkenhain 7, Germany November 1929 /
British /
Executive Director
SARASIN, Philippe Alain Director (Resigned) 20 Ch De Bellefontaine, Ch 1223 Cologny, Switzerland February 1955 /
10 November 2000
Swiss /
Investment Banker
SCHWARTZ, Pedro Director (Resigned) Herrerillo 9, 28223 Pozuela, Madrid, Spain, FOREIGN January 1935 /
22 February 1993
Spanish /
University Professor
THOMSON, David Paget Director (Resigned) Flat 16, 41 Craven Hill Gardens, London, W2 3EA March 1931 /
16 June 1998
British /
Director Of Companies
VAN HOVELL TOT WESTERFLIER, Zweder Otto Hubertus Maria, Baron Director (Resigned) Zandweg 44, 3601 Ae Maarssen, Netherlands June 1942 /
Dutch /
Retired
WHITE, Stephen Frank Director (Resigned) 5 Halsey Street, London, SW3 2QH September 1955 /
British /
England
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 EUROPEAN 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