Annual Information Update

RNS Number : 7302J
Hikma Pharmaceuticals Plc
09 April 2015
 



 

Hikma Pharmaceuticals PLC

Annual Information Update

London, 9 April 2015.  In accordance with Prospectus Rule 5.2, Hikma Pharmaceuticals PLC ("Hikma" or "the Company") (LSE: HIK) sets out below a summary of the information which has been published or made available to the public over the period. In accordance with Prospectus Rule 5.2.7, it is acknowledged that whilst the information referred to in this update was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances.

 Stock Exchange Announcements

Announcements made by the Company via RNS, a Regulatory Information Service, may be viewed and downloaded from the Company's market news section on the London Stock Exchange website at (http://www.londonstockexchange.com/prices-and-news/stocks/stocks-and-prices.htm) or from the press releases page on the Company's website at (http://www.hikma.com/investorrelations/rns/). The Stock Exchange announcements made during the period were:

Date

Headline

09/04/2015

Annual Financial Report

01/04/2015

Hikma Prices debut $500 million five-year eurobond

31/03/2015

Stabilisation Notice

19/03/2015

Fixed income investor meetings

13/03/2015

Director/PDMR Shareholding

11/03/2015

Holding(s) in Company

11/03/2015

Final Results

23/01/2015

Director Declaration

21/01/2015

Notification of major interest in shares

15/01/2015

Blocklisting Interim Review

12/01/2015

Hikma to launch colchicine 0.6mg capsules

07/01/2015

Total Voting Rights

12/11/2014

Director/PDMR Shareholding

11/11/2014

Total Voting Rights

07/11/2014

Notification of major interest in shares

06/11/2014

Directorate Change

06/11/2014

Interim Management Statement

24/10/2014

Hikma announces receipt of Warning Letter from FDA

20/10/2014

Director/PDMR Shareholding

10/10/2014

Statement re Colchicine

10/10/2014

Director/PDMR Shareholding

06/10/2014

Blocklisting Interim Review

06/10/2014

Total Voting Rights

30/09/2014

Regulatory Approval Colchicine

17/09/2014

Acquisition

20/08/2014

Dividend Declaration

20/08/2014

Interim Results

07/08/2014

Notice of Interim Results Announcement

28/07/2014

Director/PDMR Shareholding

24/07/2014

Acquisition

15/07/2014

Acquisition

14/07/2014

Total Voting Rights

27/06/2014

Director/PDMR Shareholding

23/06/2014

Director/PDMR Shareholding

11/06/2014

Director/PDMR Shareholding

10/06/2014

Total Voting Rights

29/05/2014

Director/PDMR Shareholding

29/05/2014

Director/PDMR Shareholding

28/05/2014

Acquisition

27/05/2014

Director/PDMR Shareholding

15/05/2014

Results of AGM

15/04/2014

Interim Management Statement

06/05/2014

Director/PDMR Shareholding

17/04/2014

Annual Information Update

All of the above announcements were also made by the Company via the Nasdaq Dubai stock exchange CANDI system.  These announcements may be viewed and downloaded from the Nasdaq Dubai website (www.candi.nasdaq.com). 

Documents filed with the Financial Services Authority

The Company has filed the following documents with the Financial Services Authority ("FSA") visa the National Storage Mechanism over the previous 12 months.  These documents are available at http://www.hemscott.com/nsm.do or at the Company's registered office.

Date

Document

09/04/2015

Annual Report and Accounts 2014

09/04/2015

Notice of 2015 Annual General Meeting

09/04/2015

Proxy forms for the 2015 Annual General Meeting

10/04/2014

Annual Report and Accounts 2013

10/04/2014

Notice of 2014 Annual General Meeting

10/04/2014

Proxy forms for the 2014 Annual General Meeting

Documents filed with Companies House

The Company submitted filings to the Registrar of Companies in England and Wales as detailed in the table below. 

Date Filed

Form

Description

07/04/2015

SH01

Statement of Capital GBP 19,887,933.90

12/12/2014  

AP01

Director Appointed Dr. Pamela Josephine Kirby

11/11/2014

SH01

Statement of Capital GBP 19,862,523.90

06/10/2014

SH01

Statement of Capital GBP 19,855,195

08/09/2014

AR01

No Member List

10/06/2014

SH01

Statement of Capital GBP 19,843,04.77

09/06/2014

RES01

Alter Articles 15/05/2014

09/06/2014

MEM/ARTS

Articles of Association

21/05/2014

SH04

Treasury Capital GBP 0

20/05/2014

RES01

Alter Articles 15/05/2014

20/05/2014

AA

Group of Companies' Accounts made up to 31/12/13

15/05/2014

AP01

Director Appointed Mr. Patrick Noel Butler

15/05/2014

TM01

Appointment Terminated, Director Samih Darwazah

15/05/2014

TM01

Appointment Terminated, Director David Rowe Ham

23/04/2014

MR01

Registration of a Charge/ Charge Code 055579340003

07/04/2014

SH01

Statement of Capital GBP 19,815,699.70

 

Copies of all these documents may be obtained from Companies House, Crown Way, Maindy, Cardiff CF14 3UZ or, if you are a registered user, they may be viewed and downloaded using Companies House "Webcheck" at www.companieshouse.gov.uk.

Documents provided to Shareholders

Further Information

Copies of all documents can be obtained from the Company at the registered office which is located at 13 Hanover Square, London W1S 1HW.

 

Peter Speirs

Company Secretary
9 April 2015

 

- ENDS -

 

 

Enquiries:

 

Hikma Pharmaceuticals PLC

 

Peter Speirs

Company Secretary

 

+44 20 7399 2670

 

About Hikma

Hikma Pharmaceuticals PLC is a fast growing pharmaceutical group focused on developing, manufacturing and marketing a broad range of both branded and non-branded generic and in-licensed products.  Hikma's operations are conducted through three businesses: "Branded", "Injectables" and "Generics" based primarily in the Middle East and North Africa ("MENA") region, where it is a market leader, the United States and Europe.  In 2014, Hikma achieved revenues of $1,489 million and profit attributable to shareholders of $299 million. 

 


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

Latest directors dealings