Annual Information Update

RNS Number : 8037W
easyJet PLC
03 February 2012
 



                                         easyJet plc ("the Company")

 

 

                                          Annual Information Update

 

 

3 February 2012

 

Pursuant to Section 5.2 of the Prospectus Rules, the Company submits its Annual Information Update which refers to information that has been published or made available to the public between 3 February 2011 and 3 February 2012.

 

The information referred to in this update was up to date at the time the information was published but some information may now be out of date. Information is referred to in this update rather than included in full.

 

1.    Announcements listed below were published via RNS, a Regulatory Information Service:

                         

Date

Description of Document

 

01 February 2012

Blocklisting Interim Review

 

31 January 2012

Total Voting Rights

 

31 January 2012

Chairman's Speech at easyJet plc Capital Markets Day

 

31 January 2012

easyJet plc Investor Day

 

26 January 2012

Interim Management Statement

 

25 January 2012

Notice of Annual General Meeting and Annual Report and Accounts 2011

 

23 January 2012

Director/PDMR Shareholding - Mike Campbell - exercise of share options under the easyJet LTIP

 

18 January 2012

Holdings in Company - Orbis Holdings Ltd

 

12 January 2012

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall, Paul Moore, Giles Pemberton

 

06 January 2012

Passenger Statistics for December 2011

 

05 January 2012

Director/PDMR Shareholding - award of shares under easyJet LTIP to the followinglyn McCall, Chris Kennedy, Warwick Brady, Mike Campbell, Trevor Didcock, Peter Duffy, Catherine Lynn, Giles Pemberton, Alita Benson, Paul Moore

 

03 January 2012

Total Voting Rights

 

14 December 2011

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall, Paul Moore, Giles Pemberton

 

06 December 2011

Passenger Statistics for November 2011

 

30 November 2011

 

Total Voting Rights

18 November 2011

Holdings in Company - Standard Life Investments

 

15 November 2011

Final Results for the year ended 30 September 2011

 

14 November 2011

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall, Paul Moore, Giles Pemberton

 

04 November 2011

Passenger Statistics for October 2011

 

01 November 2011

Total Voting Rights

 

12 October 2011

 

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall, Paul Moore

 

06 October 2011

Passenger Statistics for September 2011

 

05 October 2011

Holdings in Company - M&G Investments Fund 3

 

05 October 2011

Holdings in Company - Prudential

 

30 September 2011

Total Voting Rights

 

30 September 2011

Director/PDMR Shareholding - Adèle Anderson

 

26 September 2011

easyJet announcement

 

22 September 2011

Withdrawal of request for EGM

 

21 September 2011

Pre-close Statement

 

14 September 2011

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall, Paul Moore

 

05 September 2011

Passenger Statistics for August 2011

 

05 September 2011

Response to easyGroup

 

31 August 2011

Total Voting Rights

 

31 August 2011

Holdings in Company - M&G Invesments Fund 3

 

31 August 2011

Holdings in Company - Prudential

 

26 August 2011

Directorate Change - David Michels and Sven Boinet resignation / Adèle Anderson and Andrew Martin appointment

 

12 August 2011

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall

 

11 August 2011

Director/PDMR Shareholding - Sir Michael Rake

 

08 August 2011

Holdings in Company - Letko, Brosseau & Associates Inc.

 

05 August 2011

Response to easyGroup

 

04 August 2011

Passenger Statistics for July 2011

 

01 August 2011

Blocklisting Interim Review

 

29 July 2011

Total Voting Rights

 

21 July 2011

Third Quarter Interim Management Statement

 

18 July 2011

Further response to easyGroup

 

13 July 2011

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall

 

13 July 2011

Response to easyGroup

 

11 July 2011

Director/PDMR Shareholding - Charles Gurassa

 

06 July 2011

Passenger Statistics for June 2011

 

30 June 2011

 

Total Voting Rights

23 June 2011

Directorate Change - Charles Gurassa

 

20 June 2011

Holdings in Company - Orbis Holdings Limited

 

14 June 2011

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Chris Kennedy, Catherine Lynn, Carolyn McCall

 

06 June 2011

 

Passenger Statistics for May 2011

31 May 2011

 

Total Voting Rights

31 May 2011

 

Holdings in Company - Standard Life Investments Ltd

23 May 2011

 

Directorate Change - Sir David Michels

12 May 2011

 

Director/PDMR Shareholding - Warwick Brady, Mike Campbell, Chris Kennedy, Catherine Lynn, Carolyn McCall

 

10 May 2011

 

Half Yearly Report

06 May 2011

 

Holdings in Company - Standard Life Investments Ltd

06 May 2011

 

Passenger Statistics for April 2011

03 May 2011

 

Holdings in Company - Sanderson Asset Management Ltd

28 April 2011

 

Total Voting Rights

15 April 2011

 

Holdings in Company - Deutsche Bank

 

14 April 2011

 

Director/PDMR Shareholding - Mike Campbell, Catherine Lynn, Warwick Brady, Carolyn McCall, Chris Kennedy

 

06 April 2011

 

Passenger Statistics for March 2011

01 April 2011

 

Director/PDMR Shareholding - Grant of share options under the LTIP to Warwick Brady, Mike Campbell, Trevor Didcock, Peter Duffy, Chris Kennedy, Catherine Lynn, Carolyn McCall and Giles Pemberton

 

01 April 2011

 

Total Voting Rights

14 March 2011

 

Director/PDMR Shareholding - Mike Campbell, Catherine Lynn, Warwick Brady, Dana Dunne, Carolyn McCall, Chris Kennedy

 

04 March 2011

 

Passenger Statistics for February 2011

28 February 2011

 

Total Voting Rights

17 February 2011

 

Result of AGM

17 February 2011

 

AGM Statement

15 February 2011

 

Director/PDMR Shareholding - Carolyn McCall, Chris Kennedy, Mike Campbell, Catherine Lynn, Warwick Brady, Dana Dunne

 

04 February 2011

Director/PDMR Shareholding - Christopher Kennedy

 

04  February  2011

Director/PDMR Shareholding - Carolyn McCall

 

04 February 2011

Passenger Statistics for January 2011

 

03 February 2011

Annual Information Update 2011

 

 

Copies of the above announcements can be obtained from the London Stock Exchange website at www.londonstockexchange.com and the Company's website, http://corporate.easyjet.com/

 

 

 

2.    Documents filed at Companies House

 

All of the documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated.

 

Date

Description of Document

 

30 January 2012

Form SH01 - Return of Allotment of Shares

 

27 January 2012

Form SH01 - Return of Allotment of Shares

 

19 January 2012

Form SH01 - Return of Allotment of Shares

 

09 January 2012

Form SH01 - Return of Allotment of Shares

 

08 January 2012

Form SH01 - Return of Allotment of Shares

 

19 December 2011

Form SH01 - Return of Allotment of Shares

 

15 December 2011

Form SH01 - Return of Allotment of Shares

 

13 December 2011

Form AD01 - Change of SAIL address

 

05 December 2011

Form AP01 - Appointment of Director, Adèle Helen Anderson

 

24 November 2011

Form TM01 - Resignation of Director, Mr Sven Boinet

 

22 November 2011

Form SH01 - Return of Allotment of Shares

 

16 November 2011

Form AP01 - Appointment of Director, Mr Andrew David Martin

 

07 November 2011

Form SH01 - Return of Allotment of Shares

 

26 October 2011

 

Form SH01 - Return of Allotment of Shares

 

13 October 2011

 

Form SH01 - Return of Allotment of Shares

 

07 October 2011

Form SH01 - Return of Allotment of Shares

 

29 September 2011

Form SH01 - Return of Allotment of Shares

 

14 September 2011

Form SH01 - Return of Allotment of Shares

 

05 September 2011

Form TM01 - Resignation of Director, Sir David Michels

 

24 August 2011

Form SH01 - Return of Allotment of Shares

 

11 August 2011

Form SH01 - Return of Allotment of Shares

 

04 August 2011

Form SH01 - Return of Allotment of Shares

 

02 August 2011

Form AP01 - Appointment of Director, Charles Gurassa

 

25 July 2011

 

Form SH01 - Return of Allotment of Shares

 

08 July 2011

 

Form SH01 - Return of Allotment of Shares

 

21 June 2011

 

Form SH01 - Return of Allotment of Shares

 

08 June 2011

 

Form SH01 - Return of Allotment of Shares

 

24 May 2011

 

Form SH01 - Return of Allotment of Shares

 

19 May 2011

 

Form SH01 - Return of Allotment of Shares

 

10 May 2011

 

Form SH01 - Return of Allotment of Shares

 

20 April 2011

 

Form AR01 - Annual Return made up to 24 March 2011

 

13 April 2011

 

Form SH01 - Return of Allotment of Shares

 

17 March 2011

 

Form SH01 - Return of Allotment of Shares

 

15 March 2011

 

Form CH03 - Secretary's Change of Particulars

15 March 2011

 

Form CH01 - Director's Change of Particulars

10 March 2011

 

Form SH01 - Return of Allotment of Shares

07 March 2011

 

Resolutions disapplying pre emption rights and authorising allotment of shares

 

18 February 2011

 

Form SH01 - Return of Allotment of Shares

 

09 February 2011

Form SH01 - Return of Allotment of Shares

 

 

Copies of documents filed with the Registrar of Companies can be obtained from:

 

Companies House

Crown Way

Cardiff

CF14 3UZ

 

www.companieshouse.gov.uk

 

 

 

3.    Annual and Half Year Report 2011 and Notice of Annual General Meeting 2012

 

The Company's Annual Report for the period ended 30 September 2011 and Notice of the 2012 Annual General Meeting were submitted to the Financial Services Authority on 25 January 2012. These documents are available at the National Storage Mechanism located at http://www.hemscott.com/nsm.do.  The documents can also be found on the Company's website http://corporate.easyjet.com/ as can the Half Year Report 2011 published on 10 May 2011.

 

Copies of information released can be obtained from the Company at the Company's Registered Office:

 

Hangar 89

London Luton Airport

Luton

Bedfordshire

LU2 9PF

United Kingdom

 

 

 

3 February 2012


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

Companies

easyJet (EZJ)
UK 100

Latest directors dealings