Annual Information Update

Majedie Investments Plc (the `Company') Annual Information Update In accordance with Prospectus Rule 5.2.1R, the Company reports upon information that it has published or made available to the public from 6 December 2010 to date. Some of the announcements during the period may relate to matters which have subsequently changed since the original announcement. 1. Regulatory Announcements The Company has made the following announcements through PR Newswire, its appointed regulatory information service (RIS). Date Heading 25 November 2011 Annual Financial Report 18 October 2011 AXA Group- Disaggregation Exemption Notification 22 September 2011 Directorate Change 27 July 2011 Director/PDMR Shareholding 22 July 2011 Director Declaration 20 July 2011 Interim Management Statement 29 June 2011 Result of Meeting 06 June 2011 General Meeting Circular 17 May 2011 Announcement re Half-Yearly Financial Report 21 April 2011 Update re Javelin Capital LLP 19 January 2011 Interim Management Statement 19 January 2011 Result of AGM 06 December 2010 Annual Information Update In addition, the Company makes Net Asset Value announcements each week through PR Newswire, its appointed RIS. Details of all regulatory announcements can be found in full on the London Stock Exchange website www.londonstockexchange.com in the Prices and Market news area and by searching under the Company's ticker code MAJE. These are also available in the `reporting section/RNS announcements' at www.majedie.co.uk In additional, the following were submitted to the National Storage Mechanism and can be viewed in the `Reporting/selected news' section at www.majedie.co.uk. * Circular and Notice of General Meeting - 29 June 2011 * Form of proxy 2011 General Meeting - 29 June 2011 * Annual report and Accounts for the year ended 30 September 2011 * Form of proxy for 2012 Annual General Meeting 2. Documents filed at Companies House During the period the following documents were filed at Companies House: Date Document Description number 18 October 2011 AP01 Appointment of Director David Henderson 23 September 2011 TM01 Termination of Director Christopher Arnheim 13 May 2011 TM01 Termination of Director Gerald Aherne 18 February 2011 AA Accounts made up to 30.09.2010 26 January 2011 RES09 Authority- Purchase Shares 18 January 2011 AR01 Annual Return made up to 25.12.2010 Copies of documents filed at Companies House are available at Registrar of Companies, Companies House, Crown Way, Cardiff, CF14 3UZ tel. 0870 33 33 636. They may also be downloaded from its website at www.direct.companieshouse.gov.uk. Copies of any of the above items may be obtained free of charge from the office of the Company Secretary at the following address: Capita Sinclair Henderson Limited Beaufort House 51 New North Road Exeter EX4 4EP Tel: 01392 477512 13 December 2011
UK 100

Latest directors dealings