Company NameMitsubishi Ufj Baillie Gifford Asset Management Limited
Company StatusActive
Company NumberSC122044
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 4 months ago)
Previous NameUFJ Baillie Gifford Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew James Telfer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(17 years, 4 months after company formation)
Appointment Duration17 years
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDavid Shields Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(22 years, 4 months after company formation)
Appointment Duration12 years
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Kenichi Komiya
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed17 April 2013(23 years, 4 months after company formation)
Appointment Duration11 years
RoleClient Service Director
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameYusuke Fukui
Date of BirthAugust 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed30 June 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
Scotland
EH1 3AN
Director NameNaoki Nakazawa
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed18 November 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameYasuo Kashiwagi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusCurrent
Appointed31 May 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 11 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameKoji Kobayashi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed21 December 1989(same day as company formation)
RoleBanker
Country of ResidenceJapan
Correspondence Address34-2 Kichijoji-Higashicho
2-Chome, Musashino City
Tokyo 180
Japan
Director NameKenji Taguchi
Date of BirthDecember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1991(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 19 July 1995)
RoleManaging Director
Correspondence Address2-13-28 Midorigaoka
Chofu-Shi
Tokyo
Foreign
Director NameHirod Banjo
Date of BirthMay 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 1992(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 1993)
RoleFund Manager
Correspondence Address66-21 Minami Nakano
Ohmita-Shi
Saitama-Ken
Foreign
Director NameJohn Ross Lidstone
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 April 2007)
RoleMarketing Director
Correspondence Address6 Barnton Park
Edinburgh
EH4 6JF
Scotland
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2001)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address14 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Gareth Adrian Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1999)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Inverleith Row
Edinburgh
Midlothian
EH3 5LS
Scotland
Director NameKenjiro Sugimura
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1997)
RoleManaging Director
Correspondence Address16 Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameMasura Myojin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1998)
RoleManaging Director
Correspondence Address19 Moray Place
Edinburgh
EH3 6DA
Scotland
Director NameWilliam Angus Burnaby McLeod
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(9 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 17 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2001(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2006)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address31 Saxe Coburg Place
Edinburgh
EH3 5BP
Scotland
Director NameToru Seo
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2001(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2002)
RoleBank Officer
Correspondence Address765-133 Hananoi
Kashiwa-Shi
Chiba-Ken 277-0812
Japan
Director NameTakashi Kume
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed17 April 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2003)
RoleBanker
Correspondence Address5-17 Yahara
1 Chome
Kasukabe Shi
Saitama
344 0065
Director NameSoichiro Fukuoka
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed17 June 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address11/3 Palmerston Place
Edinburgh
Midlothian
EH12 5AF
Scotland
Director NameShinya Kada
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2006)
RoleTrust Banker
Correspondence Address3-60-54 Utsukushiaoka
Aoba-Ku
Yokohama
Kanagawa 225-0002
Japan
Director NameToshio Goto
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed02 March 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2007)
RoleBanker
Country of ResidenceJapan
Correspondence Address46-3-703 Honcho 2-Chome
Nakano-Ku
Tokyo
164-0012
Foreign
Director NameMr Kenichi Komiya
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Alexander James Callander
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 April 2012)
RoleSenior Partner
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameYosuke Kobayashi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 2006(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 2008)
RoleBanker
Correspondence Address8-19 Miharadai 1-Chome
Nerima-Ku
Tokyo 177-0031
Foreign
Director NameKinya Okauchi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2007(17 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 June 2008)
RoleBanker
Correspondence Address13-2 Sakasai Fujinodai, Kashiwa-Shi
Chiba 277-0041
Japan
Director NameKazuhide Ara
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2011)
RoleBanker
Country of ResidenceJapan
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Akira Suzuki
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2013)
RoleBanker
Country of ResidenceJapan
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMikio Ikegaya
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2012(22 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 June 2013)
RoleBanker
Country of ResidenceJapan
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Junichi Narikawa
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 2013(23 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2021)
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Yoshihisa Harata
Date of BirthMay 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed09 July 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2015)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Kentaro Shimizu
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 2014(24 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Yutaka Kawakami
Date of BirthOctober 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Naoki Okusawa
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2017(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Masanori Saito
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2019(29 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Websitebailliegifford.com
Email address[email protected]
Telephone0131 2752000
Telephone regionEdinburgh

Location

Registered AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

255k at £1Mitsubishi Ufj Trust & Banking Corp LTD
51.00%
Ordinary A
245k at £1Baillie Gifford Overseas LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£8,588,573
Net Worth£896,830
Cash£1,482,344
Current Liabilities£986,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

23 August 2023Appointment of Eri Matsubara Mckenna as a director on 9 August 2023 (2 pages)
22 August 2023Termination of appointment of Kenichi Komiya as a director on 9 August 2023 (1 page)
11 July 2023Full accounts made up to 31 December 2022 (30 pages)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 March 2023Director's details changed for Yasuo Kashiwagi on 3 March 2023 (2 pages)
9 March 2023Director's details changed for Naoki Nakazawa on 3 March 2023 (2 pages)
9 March 2023Director's details changed for Yusuke Fukui on 3 March 2023 (2 pages)
21 June 2022Full accounts made up to 31 December 2021 (29 pages)
13 June 2022Director's details changed for Yusuke Fukui on 28 December 2021 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (29 pages)
4 June 2021Appointment of Yasuo Kashiwagi as a director on 1 June 2021 (2 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
5 April 2021Termination of appointment of Junichi Narikawa as a director on 1 April 2021 (1 page)
25 November 2020Appointment of Naoki Nakazawa as a director on 18 November 2020 (2 pages)
25 November 2020Termination of appointment of Naoki Okusawa as a director on 18 November 2020 (1 page)
1 July 2020Appointment of Yusuke Fukui as a director on 30 June 2020 (2 pages)
12 June 2020Full accounts made up to 31 December 2019 (25 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 May 2020Termination of appointment of Masanori Saito as a director on 15 May 2020 (1 page)
13 August 2019Appointment of Mr Masanori Saito as a director on 1 August 2019 (2 pages)
18 June 2019Full accounts made up to 31 December 2018 (24 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Yutaka Kawakami as a director on 1 April 2019 (1 page)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (23 pages)
28 July 2017Director's details changed for Mr Naoki Okusawa on 29 June 2017 (2 pages)
28 July 2017Director's details changed for Mr Naoki Okusawa on 29 June 2017 (2 pages)
20 June 2017Appointment of Mr Naoki Okusawa as a director on 8 June 2017 (2 pages)
20 June 2017Appointment of Mr Naoki Okusawa as a director on 8 June 2017 (2 pages)
13 June 2017Termination of appointment of Kentaro Shimizu as a director on 8 June 2017 (1 page)
13 June 2017Termination of appointment of Kentaro Shimizu as a director on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Full accounts made up to 31 December 2016 (23 pages)
20 July 2016Appointment of Mr Yutaka Kawakami as a director on 19 July 2016 (2 pages)
20 July 2016Appointment of Mr Yutaka Kawakami as a director on 19 July 2016 (2 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(6 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(6 pages)
3 June 2016Termination of appointment of Takayuki Yasuda as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Takayuki Yasuda as a director on 31 May 2016 (1 page)
20 May 2016Full accounts made up to 31 December 2015 (23 pages)
20 May 2016Full accounts made up to 31 December 2015 (23 pages)
28 July 2015Appointment of Takayuki Yasuda as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Takayuki Yasuda as a director on 23 July 2015 (2 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages)
27 July 2015Amended form 88(2) allotment 01/01/1998 (2 pages)
27 July 2015Amended form 88(2) allotment 01/01/1998 (2 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (20 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (20 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (20 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (20 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (20 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (20 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (20 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (20 pages)
1 July 2015Termination of appointment of Yoshihisa Harata as a director on 24 June 2015 (1 page)
1 July 2015Termination of appointment of Yoshihisa Harata as a director on 24 June 2015 (1 page)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(7 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(7 pages)
15 June 2015Director's details changed for Mr Kentaro Shimizu on 31 May 2015 (2 pages)
15 June 2015Director's details changed for Mr Kentaro Shimizu on 31 May 2015 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (23 pages)
10 June 2015Full accounts made up to 31 December 2014 (23 pages)
20 June 2014Full accounts made up to 31 December 2013 (34 pages)
20 June 2014Full accounts made up to 31 December 2013 (34 pages)
19 June 2014Director's details changed for Mr Junichi Narikawa on 11 June 2014 (2 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(7 pages)
19 June 2014Director's details changed for Mr Junichi Narikawa on 11 June 2014 (2 pages)
2 June 2014Appointment of Mr Kentaro Shimizu as a director (2 pages)
2 June 2014Termination of appointment of Kenji Takase as a director (1 page)
2 June 2014Termination of appointment of Kenji Takase as a director (1 page)
2 June 2014Appointment of Mr Kentaro Shimizu as a director (2 pages)
2 December 2013Section 519 (1 page)
2 December 2013Section 519 (1 page)
21 November 2013Auditor's resignation (1 page)
21 November 2013Auditor's resignation (1 page)
10 July 2013Appointment of Mr Yoshihisa Harata as a director (2 pages)
10 July 2013Appointment of Mr Yoshihisa Harata as a director (2 pages)
8 July 2013Appointment of Mr Junichi Narikawa as a director (2 pages)
8 July 2013Appointment of Mr Junichi Narikawa as a director (2 pages)
27 June 2013Termination of appointment of Mikio Ikegaya as a director (1 page)
27 June 2013Termination of appointment of Akira Suzuki as a director (1 page)
27 June 2013Termination of appointment of Mikio Ikegaya as a director (1 page)
27 June 2013Termination of appointment of Akira Suzuki as a director (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
10 June 2013Director's details changed for David Shields Henderson on 31 May 2013 (2 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
10 June 2013Director's details changed for David Shields Henderson on 31 May 2013 (2 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(7 pages)
3 June 2013Full accounts made up to 31 December 2012 (21 pages)
3 June 2013Full accounts made up to 31 December 2012 (21 pages)
18 April 2013Appointment of Mr Kenichi Komiya as a director (2 pages)
18 April 2013Appointment of Mr Kenichi Komiya as a director (2 pages)
17 April 2013Termination of appointment of William Mcleod as a director (1 page)
17 April 2013Termination of appointment of William Mcleod as a director (1 page)
29 June 2012Appointment of Mikio Ikegaya as a director (2 pages)
29 June 2012Appointment of Mikio Ikegaya as a director (2 pages)
29 June 2012Termination of appointment of Kaoru Wachi as a director (1 page)
29 June 2012Termination of appointment of Kaoru Wachi as a director (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(7 pages)
17 May 2012Full accounts made up to 31 December 2011 (22 pages)
17 May 2012Full accounts made up to 31 December 2011 (22 pages)
18 April 2012Termination of appointment of Alexander Callander as a director (1 page)
18 April 2012Appointment of David Shields Henderson as a director (2 pages)
18 April 2012Appointment of David Shields Henderson as a director (2 pages)
18 April 2012Termination of appointment of Alexander Callander as a director (1 page)
23 August 2011Director's details changed for Andrew James Telfer on 16 August 2011 (2 pages)
23 August 2011Director's details changed for Andrew James Telfer on 16 August 2011 (2 pages)
28 June 2011Appointment of Mr Akira Suzuki as a director (2 pages)
28 June 2011Appointment of Mr Kaoru Wachi as a director (2 pages)
28 June 2011Termination of appointment of Tatsuo Wakabayashi as a director (1 page)
28 June 2011Appointment of Mr Kaoru Wachi as a director (2 pages)
28 June 2011Appointment of Mr Akira Suzuki as a director (2 pages)
28 June 2011Termination of appointment of Tatsuo Wakabayashi as a director (1 page)
17 June 2011Director's details changed for Kenji Takase on 31 May 2011 (2 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(6 pages)
17 June 2011Director's details changed for Tatsuo Wakabayashi on 31 May 2011 (2 pages)
17 June 2011Director's details changed for Kenji Takase on 31 May 2011 (2 pages)
17 June 2011Director's details changed for Tatsuo Wakabayashi on 31 May 2011 (2 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(7 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(7 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
2 June 2011Termination of appointment of Kazuhide Ara as a director (2 pages)
2 June 2011Termination of appointment of Kazuhide Ara as a director (2 pages)
2 June 2011Appointment of Kenji Takase as a director (3 pages)
2 June 2011Termination of appointment of Kenichi Komiya as a director (2 pages)
2 June 2011Termination of appointment of Kenichi Komiya as a director (2 pages)
2 June 2011Appointment of Kenji Takase as a director (3 pages)
15 July 2010Appointment of Tatsuo Wakabayashi as a director (3 pages)
15 July 2010Appointment of Tatsuo Wakabayashi as a director (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (38 pages)
2 July 2010Full accounts made up to 31 December 2009 (38 pages)
30 June 2010Termination of appointment of Taihei Yuki as a director (1 page)
30 June 2010Termination of appointment of Taihei Yuki as a director (1 page)
22 June 2010Director's details changed for Alexander James Callander on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Kazuhide Ara on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Kenichi Komiya on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Baillie Gifford & Co on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(7 pages)
22 June 2010Director's details changed for William Angus Burnaby Mcleod on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Kazuhide Ara on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Baillie Gifford & Co on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew James Telfer on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew James Telfer on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015.
(8 pages)
22 June 2010Director's details changed for Taihei Yuki on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Taihei Yuki on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Kenichi Komiya on 31 May 2010 (2 pages)
22 June 2010Director's details changed for William Angus Burnaby Mcleod on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Alexander James Callander on 31 May 2010 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (20 pages)
9 July 2009Full accounts made up to 31 December 2008 (20 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 June 2009Director's change of particulars / andrew telfer / 31/05/2009 (1 page)
23 June 2009Director's change of particulars / kazuhide ara / 31/05/2009 (1 page)
23 June 2009Director's change of particulars / kenichi komiya / 31/05/2009 (1 page)
23 June 2009Director's change of particulars / andrew telfer / 31/05/2009 (1 page)
23 June 2009Director's change of particulars / kenichi komiya / 31/05/2009 (1 page)
23 June 2009Director's change of particulars / kazuhide ara / 31/05/2009 (1 page)
28 August 2008Full accounts made up to 31 December 2007 (20 pages)
28 August 2008Full accounts made up to 31 December 2007 (20 pages)
23 July 2008Director appointed taihei yuki (2 pages)
23 July 2008Director appointed taihei yuki (2 pages)
8 July 2008Director appointed kazuhide ara (2 pages)
8 July 2008Director appointed kazuhide ara (2 pages)
26 June 2008Appointment terminated director kinya okauchi (1 page)
26 June 2008Appointment terminated director kinya okauchi (1 page)
20 June 2008Director's change of particulars / kenichi komiya / 22/04/2008 (2 pages)
20 June 2008Director's change of particulars / kenichi komiya / 22/04/2008 (2 pages)
20 June 2008Return made up to 31/05/08; full list of members (5 pages)
20 June 2008Return made up to 31/05/08; full list of members (5 pages)
20 June 2008Director's change of particulars / andrew telfer / 30/05/2008 (1 page)
20 June 2008Director's change of particulars / andrew telfer / 30/05/2008 (1 page)
2 June 2008Appointment terminated director yosuke kobayashi (1 page)
2 June 2008Appointment terminated director yosuke kobayashi (1 page)
19 September 2007Full accounts made up to 31 December 2006 (20 pages)
19 September 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2006Full accounts made up to 31 December 2005 (19 pages)
5 June 2006Full accounts made up to 31 December 2005 (19 pages)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
3 October 2005Company name changed ufj baillie gifford asset manage ment LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed ufj baillie gifford asset manage ment LIMITED\certificate issued on 03/10/05 (2 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
23 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2004Full accounts made up to 31 December 2003 (17 pages)
23 June 2004Full accounts made up to 31 December 2003 (17 pages)
25 November 2003Registered office changed on 25/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
25 November 2003Secretary's particulars changed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
25 November 2003Secretary's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Full accounts made up to 31 December 2002 (18 pages)
23 June 2003Return made up to 31/05/03; full list of members (9 pages)
23 June 2003Full accounts made up to 31 December 2002 (18 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Return made up to 31/05/03; full list of members (9 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Return made up to 31/05/02; full list of members (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Return made up to 31/05/02; full list of members (9 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
15 January 2002Company name changed toyo trust baillie gifford asset management LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed toyo trust baillie gifford asset management LIMITED\certificate issued on 15/01/02 (2 pages)
3 July 2001Full accounts made up to 31 December 2000 (16 pages)
3 July 2001Full accounts made up to 31 December 2000 (16 pages)
3 July 2001Return made up to 31/05/01; full list of members (8 pages)
3 July 2001Return made up to 31/05/01; full list of members (8 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Full accounts made up to 31 December 1999 (16 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 1999Full accounts made up to 31 December 1998 (16 pages)
26 June 1999Full accounts made up to 31 December 1998 (16 pages)
26 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
19 October 1998Memorandum and Articles of Association (19 pages)
19 October 1998Memorandum and Articles of Association (19 pages)
2 October 1998Nc inc already adjusted 01/10/98 (1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1998Ad 01/10/98--------- £ si 440000@1=440000 £ ic 60000/500000 (2 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Nc inc already adjusted 01/10/98 (1 page)
2 October 1998Ad 01/10/98--------- £ si 440000@1=440000 £ ic 60000/500000 (2 pages)
1 October 1998Company name changed toyo trust baillie gifford limit ed\certificate issued on 01/10/98 (3 pages)
1 October 1998Company name changed toyo trust baillie gifford limit ed\certificate issued on 01/10/98 (3 pages)
1 July 1998Full accounts made up to 31 December 1997 (13 pages)
1 July 1998Return made up to 31/05/98; no change of members (12 pages)
1 July 1998Return made up to 31/05/98; no change of members (12 pages)
1 July 1998Full accounts made up to 31 December 1997 (13 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
26 June 1997Return made up to 31/05/97; no change of members (12 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
26 June 1997Return made up to 31/05/97; no change of members (12 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (3 pages)
23 August 1996Full accounts made up to 31 December 1995 (14 pages)
23 August 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (14 pages)
26 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
27 August 1991Director resigned;new director appointed (2 pages)
27 August 1991Director resigned;new director appointed (2 pages)
27 August 1991Director resigned;new director appointed (2 pages)
29 June 1991Return made up to 31/05/91; full list of members (8 pages)
14 August 1990New director appointed (2 pages)
14 August 1990New director appointed (2 pages)
14 August 1990New director appointed (2 pages)
20 January 1990Accounting reference date notified as 31/12 (1 page)
20 January 1990Ad 09/01/90--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 January 1990Ad 09/01/90--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
21 December 1989Incorporation (27 pages)
21 December 1989Incorporation (27 pages)