ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Baillie Gifford International LLC

Baillie Gifford International LLC is an active company incorporated on 1 April 2011 with the registered office located in . Baillie Gifford International LLC was registered 14 years ago.
Status
Active
Active since incorporation
Company No
FC030136
Overseas company
Age
14 years
Incorporated 1 April 2011
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2026
Address
C/O Corporation Service Company
251 Little Falls Drive
Wilmington
New Castle County De 19808
United States
Same address since incorporation
Telephone
01312753955
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
-
Director • Client Service Director • British • Lives in UK • Born in Jan 1975
Director • None • American • Lives in United States • Born in May 1974
Director • None • American • Lives in United States • Born in Apr 1971
Director • Client Service Director • British • Lives in UK • Born in Dec 1969
Director • British • Lives in United States • Born in Jul 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baillie Gifford Funds Services LLC
Kathrin Hamilton is a mutual person.
Active
The Hibernian Football Club Limited
Kathrin Hamilton is a mutual person.
Active
Baillie Gifford Overseas Limited
Kathrin Hamilton is a mutual person.
Active
Hibernian Property LLP
Kathrin Hamilton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.27M
Increased by £258K (+3%)
Turnover
£21.71M
Increased by £1.8M (+9%)
Employees
Unreported
Same as previous period
Total Assets
£19.83M
Decreased by £6.06M (-23%)
Total Liabilities
-£7.12M
Decreased by £6.21M (-47%)
Net Assets
£12.71M
Increased by £151K (+1%)
Debt Ratio (%)
36%
Decreased by 15.58% (-30%)
Latest Activity
Lesley-Anne Margaret Archibald Details Changed
16 Days Ago on 17 Oct 2025
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
David William Salter Resigned
4 Months Ago on 20 Jun 2025
Michael Stirling-Aird Appointed
4 Months Ago on 16 Jun 2025
Michael Stirling-Aird Appointed
4 Months Ago on 9 Jun 2025
Erica Bleil Appointed
11 Months Ago on 20 Nov 2024
Tim Alcorn Appointed
11 Months Ago on 20 Nov 2024
Thomas Patrick Walsh Resigned
12 Months Ago on 6 Nov 2024
Christopher Cedric Huckle Resigned
12 Months Ago on 6 Nov 2024
Erica Bliel Appointed
12 Months Ago on 6 Nov 2024
Get Credit Report
Discover Baillie Gifford International LLC's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Lesley-Anne Margaret Archibald of Calton Square 1 Greenside Row, Edinburgh, Mid Lothian, EH1 3AN, United Kingdom as a person authorised to represent UK establishment BR015130 on 17 October 2025
Submitted on 24 Oct 2025
Director's details changed for Lesley-Anne Margaret Archibald on 17 October 2025
Submitted on 24 Oct 2025
Full accounts made up to 31 March 2025
Submitted on 25 Jul 2025
Termination of appointment of David William Salter as a director on 20 June 2025
Submitted on 2 Jul 2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 20/06/2025 david william salter
Submitted on 2 Jul 2025
Appointment of Michael Stirling-Aird as a person authorised to represent UK establishment BR015130 on 9 June 2025.
Submitted on 16 Jun 2025
Appointment of Michael Stirling-Aird as a director on 9 June 2025
Submitted on 16 Jun 2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR015130 Person Authorised to Represent terminated 06/11/2024 thomas patrick walsh
Submitted on 20 Nov 2024
Termination of appointment of Christopher Cedric Huckle as a director on 6 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Thomas Patrick Walsh as a director on 6 November 2024
Submitted on 20 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year