Baillie Gifford & Co Limited

General information

Name:

Baillie Gifford & Co Ltd

Office Address:

Calton Square 1 Greenside Row EH1 3AN Edinburgh

Number: SC069524

Incorporation date: 1979-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baillie Gifford & Co Limited with reg. no. SC069524 has been competing in the field for 45 years. The Private Limited Company is officially located at Calton Square, 1 Greenside Row in Edinburgh and their postal code is EH1 3AN. Registered as Baillie, Gifford &, it used the name up till 1999, when it was changed to Baillie Gifford & Co Limited. The company's registered with SIC code 66300 and has the NACE code: Fund management activities. Baillie Gifford & Co Ltd filed its latest accounts for the financial period up to March 31, 2023. Its most recent annual confirmation statement was released on August 9, 2023.

The data we obtained that details this specific firm's personnel indicates there are nine directors: Christopher M., Christian T., Lucy H. and 6 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on Wednesday 22nd November 2023, Tuesday 8th September 2020 and Thursday 2nd May 2019. In addition, the managing director's responsibilities are regularly assisted with by a secretary - Gordon A., who was chosen by this business on Friday 26th November 2021.

  • Previous company's names
  • Baillie Gifford & Co Limited 1999-03-04
  • Baillie, Gifford & Co Limited 1979-10-08

Company staff

Christopher M.

Role: Director

Appointed: 22 November 2023

Latest update: 28 January 2024

Christian T.

Role: Director

Appointed: 22 November 2023

Latest update: 28 January 2024

Gordon A.

Role: Secretary

Appointed: 26 November 2021

Latest update: 28 January 2024

Lucy H.

Role: Director

Appointed: 08 September 2020

Latest update: 28 January 2024

Katharine B.

Role: Director

Appointed: 02 May 2019

Latest update: 28 January 2024

Dean B.

Role: Director

Appointed: 16 April 2019

Latest update: 28 January 2024

Michael W.

Role: Director

Appointed: 10 November 2015

Latest update: 28 January 2024

Evan D.

Role: Director

Appointed: 09 December 2013

Latest update: 28 January 2024

Colin F.

Role: Director

Appointed: 15 February 2011

Latest update: 28 January 2024

Derek M.

Role: Director

Appointed: 16 February 2009

Latest update: 28 January 2024

People with significant control

Executives who have control over this firm are as follows: Amy A.. Malcolm M.. Andrew T..

Amy A.
Notified on 1 April 2024
Nature of control:
right to manage directors
Malcolm M.
Notified on 1 May 2021
Nature of control:
right to manage directors
Andrew T.
Notified on 6 April 2016
Nature of control:
right to manage directors
Charles P.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
44
Company Age

Similar companies nearby

Closest companies