Holding(s) in Company

NOTIFICATION OF MAJOR INTERESTS IN SHARES 1 Identity of the issuer or the underlying issuer of existing shares to which voting rights are attached: Johnson Matthey Plc 2 Reason for the notification: An acquisition or disposal of voting rights. 3 Full name of person(s) subject to the notification obligation: Ameriprise Financial, Inc. and its group 4 Full name of shareholder(s) (if different from 3.): See additional information under 13 5 Date of the transaction (and date on which the threshold is crossed or reached if different): 31 January 2014 6 Date on which issuer notified: 4 February 2014 7 Threshold(s) that is/are crossed or reached: Below the threshold of 5% 8 Notified details: VOTING RIGHTS ATTACHED TO SHARES: Class/type of shares (if possible using the ISIN CODE): GB00B70FPS60 US4791424082 Situation previous to the triggering transaction: (The following answers are in respect of GB00B70FPS60 unless otherwise stated) Number of shares: 10,776,933 Number of voting rights: 10,776,933 Resulting situation after the triggering transaction: Number of shares (direct): 131,805 Number of voting rights (direct): 131,805 Number of voting rights (indirect): 9,874,632 (plus 292 in respect of US4791424082) % of voting rights (direct): 0.064% % of voting rights (indirect): 4.819% Total voting rights: 10,006,729 (4.883%) 9 Chain of controlled undertakings through which the voting rights and/or the financial instruments are effectively held if applicable: Ameriprise Financial, Inc., which through intermediate holding companies controls the voting rights of Columbia Management Investment Advisers, Columbia Wanger Asset Management, Threadneedle Management Luxembourg S.A. and Threadneedle Asset Management Holdings Ltd, which itself controls the voting rights of Threadneedle Asset Management Ltd, Threadneedle International Ltd and Threadneedle Pensions Ltd. PROXY VOTING: 10 Name of the proxy holder: N/A 11 Number of voting rights proxy holder will cease to hold: N/A 12 Date on which proxy holder will cease to hold voting rights: N/A 13 Additional Information Registered Owner Ameriprise Financial Inc A/c 292 Littledown Nominees Ltd A/c ZLA08 11,289 Ameriprise Financial Inc A/c 32,375 Royal Trust Corp of Canada A/c 719306 40,367 The Bank of New York (Nominees) Limited A/c PTG 468 60,512 HSBC Global Custody Nominees (UK) Ltd A/c 2456820 11,749 State Street Nominees Limited A/c XC7N 250,580 Littledown Nominees Ltd A/c 76588 134,621 Harewood Nominees Ltd A/c 1040411926G 504,539 HSBC Global Custody Nominee (UK) Limited A/c 683182 93,187 HSBC Global Custody Nominee (UK) Limited A/c 740190 86,843 HSBC Global Custody Nominee (UK) Limited A/c 739874 403,270 HSBC Global Custody Nominee (UK) Limited A/c 740311 41,070 The Bank of New York (Nominees) Limited A/c PTG 15303/09997799 58,520 HSBC Global Custody Nominee (UK) Limited A/c 811056 23,909 Nortrust Nominees LTD A/c BBH05 76,334 Chase Nominees Ltd A/c 81587 95,449 William & Glyns (Isle of Man) Nominees Ltd A/c 301780 25,798 Littledown Nominees Ltd A/c ZLA01 50,000 Littledown Nominees Ltd A/c ZLA03 2,886,574 The Bank Of New York (Nominees) Limited A/c 52266 150,064 Littledown Nominees Ltd A/c 07198 116,290 Littledown Nominees Ltd A/c 27642 15,515 Littledown Nominees Ltd A/c 10478 5,515 Littledown Nominees Ltd A/c ZLA09 5,960 Littledown Nominees Ltd A/c 10479 4,317 Littledown Nominees Ltd A/c ZLA12 116,920 Littledown Nominees Ltd A/c ZLA14 34,757 Littledown Nominees Ltd A/c 07207 191,124 Mellon Nominees (UK) Ltd A/c WWSF0004002 139,359 Littledown Nominees Ltd A/c 18667 88,358 Littledown Nominees Ltd A/c 10469 82,017 Littledown Nominees Ltd A/c 18668 103,695 Littledown Nominees Ltd A/c 10496 1,519,087 Littledown Nominees Ltd A/c 10492 203,023 Littledown Nominees Ltd A/c 10491 1,028,828 Littledown Nominees Ltd A/c 10488 660,053 Littledown Nominees Ltd A/c 10495 130,000 Littledown Nominees Ltd A/c 30337 21,228 Littledown Nominees Ltd A/c ZLA15 503,341 14 Contact Name: Angela Purtill, Deputy Company Secretary, Johnson Matthey plc 15 Contact Telephone Number: 020 7269 8461 5 February 2014
UK 100

Latest directors dealings