Annual Information Update

RNS Number : 1504W
Baillie Gifford Japan Trust PLC
04 November 2014
 

THE BAILLIE GIFFORD JAPAN TRUST PLC

 

ANNUAL INFORMATION UPDATE

 

Pursuant to the requirements of Prospectus Rule 5.2 the following summarises the information that has been published or made available to the public by the Company throughout the twelve months ended 31 October 2014.

 

The information referred to below was provided as at a specific date and may now be out of date.  In addition to the information listed below, the Company has announced daily net asset values per Ordinary share as at the close of the previous business day.

 

The announcements listed below have been published via a Regulatory Information Service and can be found on www.londonstockexchange.com.

 

Date

Description

24 October 2014

Annual Financial Report

10 October 2014

Blocklisting Interim Review

8 October 2014

Annual Financial Report

3 October 2014

Issue of Equity

1 October 2014

Director/PDMR Shareholding - Correction to 2383L

1 September 2014

Listing Rule 15.5.1(4)

12 August 2014

Holding(s) in Company

22 July 2014

AIFMD Arrangements

8 July 2014

Directorate Change

2 July 2014

Director/PDMR Shareholding

1 July 2014

Total Voting Rights

19 June 2014

Issue of Equity

16 June 2014

Issue of Equity

11 June 2014

Interim Management Statement

10 June 2014

Issue of Equity

2 June 2014

Total Voting Rights

19 May 2014

Director/PDMR Shareholding

14 May 2014

Blocklisting

13 May 2014

Issue of Equity

12 May 2014

Issue of Equity

1 May 2014

Total Voting Rights

22 April 2014

Holding(s) in Company

17 April 2014

Doc re. Half Yearly Report

15 April 2014

Issue of Equity

11 April 2014

Director/PDMR Shareholding

11 April 2014

Blocklisting Interim Review

28 March 2014

Half Yearly Report

3 March 2014

Listing Rule 15.5.1(4)

3 March 2014

Total Voting Rights

5 February 2014

Issue of Equity

3 February 2014

Total Voting Rights

16 January 2014

Blocklisting

13 January 2014

Issue of Equity

13 January 2014

Holding(s) in Company

8 January 2014

Issue of Equity

8 January 2014

Holding(s) in Company

8 January 2014

Director/PDMR Shareholding

2 January 2014

Total Voting Rights

23 December 2013

Issue of Equity

19 December 2013

Issue of Equity

10 December 2013

Interim Management Statement

27 November 2013

Replacement AGM Statement

15 November 2013

Holding(s) in Company

11 November 2013

Annual Information Update

4 November 2013

Total Voting Rights

 

The documents listed below were filed with Companies House.  Copies of these documents can be obtained from Companies House or through Companies House direct at www.direct.companieshouse.gov.uk

 

Date

Description

15 October 2014

Statement of Capital

14 July 2014

Director Appointed

1 July 2014

Corporate Secretary Appointed

1 July 2014

Corporate Secretary Terminated

27 June 2014

Statement of Capital

24 June 2014

Statement of Capital

28 May 2014

Statement of Capital

30 April 2014

Statement of Capital

26 February 2014

Statement of Capital

11 February 2014

Statement of Capital

15 January 2014

Statement of Capital

9 December 2013

No Member List

2 December 2013

Annual Report to 31/08/13

2 December 2013

Authorised Allotment of Shares and Debentures

28 October 2013

Statement of Capital

 

 

Baillie Gifford & Co Limited

Company Secretaries

4 November 2014


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUQZLFBZFFEFBL
UK 100

Latest directors dealings