Annual Information Update

QinetiQ Group plc 19 July 2007 19 July 2007 QinetiQ Group plc ANNUAL INFORMATION UPDATE Annual information update for the period from 20 July 2006 up to and including 19 July 2007. QinetiQ Group plc ('the Company') is pleased to provide an annual information update, in accordance with the requirements of Prospectus Rule 5.2. 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referred to in this update was up to date at the time the information was published but some information may now be out-of-date. To avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full. 1. Announcements made via RNS, a regulatory information service All of the documents listed below were published via RNS, a Regulatory Information Service: Date Brief Description of Announcement 26.07.06 Notification of exercise of options in respect of ordinary shares in the Company by Doug Webb (Director: 1702 ordinary shares) and Lynton Boardman (PDMR: 1702 ordinary shares) at an exercise price of 2.35 pence per ordinary share. 28.07.06 AGM Statement. 28.07.06 Results of poll on AGM resolutions. 31.07.06 Notification of exercise of options in respect of ordinary shares in the Company by Graham Love (Director: 1702 ordinary shares) and Hal Kruth (PDMR: 1702 ordinary shares) at an exercise price of 2.35 pence per ordinary share. 08.08.06 Announcement of signature of £52.5m support package contract with The Ministry of Defence. 11.08.06 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 100 ordinary shares), Lynton Boardman (PDMR: 79 ordinary shares) and Andrew Sleigh (PDMR: 100 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 166.75p per ordinary share. 15.08.06 Notification of exercise of options in respect of ordinary shares in the Company by Sir John Chisholm (Director: 1702 ordinary shares) at an exercise price of 2.35 pence per ordinary share. 18.08.06 Notification of exercise of options in respect of ordinary shares in the Company by Andrew Sleigh (PDMR: 1702 ordinary shares) at an exercise price of 2.35 pence per ordinary share. 11.09.06 Annual Information Update statement. 13.09.06 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 99 ordinary shares), Lynton Boardman (PDMR: 80 ordinary shares) and Andrew Sleigh (PDMR: 99 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 169.25p per ordinary share. 29.09.06 Pre-Interim Close Trading Update statement. 18.10.06 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 93 ordinary shares), Lynton Boardman (PDMR: 74 ordinary shares) and Andrew Sleigh (PDMR: 93 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 177.25p per ordinary share. 24.10.06 Appointment of George Tenet to the Board as a Non-Executive Director. 30.11.06 Interim Results Announcement - 6 month period ending 30 September 2006. 12.12.06 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 89 ordinary shares), Lynton Boardman (PDMR: 71 ordinary shares) and Andrew Sleigh (PDMR: 89 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 186.8958p per ordinary share. 13.12.06 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 87 ordinary shares), Lynton Boardman (PDMR: 71 ordinary shares) and Andrew Sleigh (PDMR: 87 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 191.5p per ordinary share. 18.12.06 Notification of grant of options over 271,109 ordinary shares in favour of Duane Andrews (PDMR) at an exercise price of 188p per share. 22.12.06 Notification of Total Voting Rights. 09.01.07 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 84 ordinary shares), Lynton Boardman (PDMR: 66 ordinary shares) and Andrew Sleigh (PDMR: 84 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 198.25p per ordinary share, together with the award of dividend shares to Doug Webb (7 ordinary shares), Lynton Boardman (6 dividend shares) and Andrew Sleigh (7 dividend shares). 17.01.07 Notification of QinetiQ's appointment as preferred bidder for the Government's DTR programme. 19.01.07 Notification of Total Voting Rights. 19.01.07 S198 notification that FMR Corp and subsidiaries as at 16 January 2007 had an interest in 20,812,925 ordinary shares representing 3.15% of the Company's issued share capital. 22.01.07 Notification of acquisition of Analex Corporation. 31.01.07 Notification of Total Voting Rights. 08.02.07 Notification of the resignation of Glenn Youngkin from the Board as a Non-Executive Director. 13.02.07 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 81 ordinary shares), Lynton Boardman (PDMR: 66 ordinary shares) and Andrew Sleigh (PDMR: 81 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 205.80p per ordinary share. 15.02.07 Notification of the sale of ordinary shares in the Company by Graham Love (Director: 2,900,000 ordinary shares) and Andrew Sleigh (PDMR: 888,172 ordinary shares) and the purchase of ordinary shares in the Company by Sir John Chisholm (Director: 10,000 ordinary shares) and Nick Luff (Director: 10,000 ordinary shares), in each case at 205p per ordinary share. 16.02.07 TR1 notification of the sale by CEP Investment Administration Limited and Carlyle Co-Invest GP Limited as at 16 February 2007 of their entire 67,766,766 shares in the Company (representing 10.3% of the Company's issued share capital). 21.02.07 Notification of appointment of Clive Richardson as MD of QinetiQ's EMEA operations, and the move of Andrew Sleigh to CTO and Hal Kruth to Chairman, QinetiQ Ventures. 21.02.07 TR1 notification that as at 21 February 2007 BlackRock Inc had an interest in 39,420,990 ordinary shares representing 5.97% of the Company's issued share capital. 27.02.07 Notification of Total Voting Rights. 28.02.07 Notification of extension of cash tender offer for all of the issued and outstanding shares of Analex Corporation. 28.02.07 Notification of award of dividend shares in the Company to Doug Webb (Director: 6 ordinary shares), Lynton Boardman (PDMR: 5 ordinary shares) and Andrew Sleigh (PDMR: 6 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 199.25p per ordinary share. 01.03.07 Notification of the acquisition of ITS Corporation and the disposal of Air Filtration Systems. 12.03.07 Notification of purchase of ordinary shares in the Company by Doug Webb (Director: 86 ordinary shares), Lynton Boardman (PDMR: 68 ordinary shares) and Andrew Sleigh (PDMR: 86 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 195p per ordinary share. 13.03.07 Notification of completion of cash tender offer for all issued and outstanding shares of Analex Corporation. 15.03.07 TR1 notification that as at 14 March 2007 Lansdowne Partners Limited and related companies had an interest in 59,750,251 ordinary shares representing 9.05% of the Company's issued share capital. 16.03.07 TR1 notification that Lloyds TSB Group had an interest in 29,835,193 ordinary shares representing 4.521% of the Company's issued share capital. 16.03.07 Notification of purchase of ordinary shares in the Company by Graham Love (Director) under the Company's Share Incentive Plan and the award of dividend shares in the Company to Graham Love, Sir John Chisholm (Director) and Hal Kruth (PDMR) in each case under the Company's Share Incentive Plan. 21.03.07 TR1 notification that as at 20 March 2007 Allianz SE had an interest in 20,283,783 ordinary shares representing 3.08% of the Company's issued share capital. 22.03.07 Pre-closing Trading Update. 22.03.07 Notification of Investor/Analyst Presentation. 22.03.07 TR1 notification that as at 21 March 2007 Fidelity International Limited had an interest in 29,930,971 ordinary shares representing 4.53% of the Company's issued share capital. 22.03.07 TR1 notification that as at 21 March 2007 FMR Corp and subsidiaries no longer had a notifiable interest in the ordinary share capital of the Company. 30.03.07 Notification of Total Voting Rights. 12.04.07 Notification of purchase of ordinary shares in the Company by Graham Love (Director: 88 ordinary shares), Doug Webb (Director: 88 ordinary shares), Lynton Boardman (PDMR: 69 ordinary shares) and Andrew Sleigh (PDMR: 88 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 191p per ordinary share. 17.04.07 Notification of US Government approval of the acquisition of ITS Corporation. 23.04.07 Notification of acquisition of Applied Perception Inc and Automatika Inc. 27.04.07 Notification of Total Voting Rights. 11.05.07 TR1 notification that as at 10 May 2007 Fidelity International Limited had an interest in 34,247,994 ordinary shares representing 5.18% of the Company's issued share capital. 11.05.07 Notification of purchase of ordinary shares in the Company by Graham Love (Director: 86 ordinary shares), Doug Webb (Director: 86 ordinary shares), Lynton Boardman (PDMR: 71 ordinary shares) and Andrew Sleigh (PDMR: 86 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 189.75p per ordinary share. 31.05.07 Final Results for the Year Ended 31 March 2007. 31.05.07 Notification of Total Voting Rights. 31.05.07 Notification of the purchase of ordinary shares in the Company by Sir David Lees (Director: 18,000 ordinary shares) at 202.63p per ordinary share. 31.05.07 Notification of Record/Payment Date for Final Dividend. 05.06.07 Notification of US Government approval of the acquisitions of Applied Perception Inc and Automatika Inc. 12.06.07 Notification of purchase of ordinary shares in the Company by Graham Love (Director: 84 ordinary shares), Doug Webb (Director: 84 ordinary shares), Lynton Boardman (PDMR: 66 ordinary shares) and Andrew Sleigh (PDMR: 84 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 199.25p per ordinary share. 25.06.07 Notification of Disclosure of Documents to The UKLA re Notice of AGM. 26.06.07 Notification of the acquisition of 3H Technology LLC. 27.06.07 Notification of launch of Technology Venture Fund with Coller Capital. 29.06.07 Notification of Total Voting Rights. 10.07.07 Notification of purchase of ordinary shares in the Company by Graham Love (Director: 88 ordinary shares), Doug Webb (Director: 88 ordinary shares), Lynton Boardman (PDMR: 71 ordinary shares) and Andrew Sleigh (PDMR: 88 ordinary shares) under the Company's Share Incentive Plan, in each case at a price of 190p per ordinary share. Copies of the above announcements can be obtained from the Company's Website: www.qinetiq.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 Document Filed 20.07.06 Annual Accounts to 31/03/2006 02.08.06 395 Particulars of Mortgage (Lloyds TSB Bank) 10.08.06 88(2) 42589 10.08.06 88(2) 6188174 17.08.06 Resolution with respect to admission to LSE 01.09.06 88(2) 257002 01.09.06 88(2) 103822 01.09.06 88(2) 826470 01.09.06 88(2) 435712 06.09.06 88(2) 79994 06.09.06 88(2) 68080 29.09.06 88(2) 122544 29.09.06 88(2) 43672 29.09.06 88(2) 78292 05.10.06 88(2) 91908 12.10.06 88(2) 78292 16.10.06 Resolution ref: Bonus Issue 24/01/06/adopt new articles/ 16.10.06 122 Sub division 16.10.06 122 16.10.06 123 20.10.06 Resolution to alter articles 20.10.06 New Articles of Association 26.10.06 88(2) 47656 26.10.06 88(2) 41140 26.10.06 88(2) 42550 11.11.06 88(2) 39146 11.11.06 88(2) 42550 17.11.06 88(2) 56166 15.11.06 288a- George Tenet 15.11.06 288c- Sir John Chisholm 23.11.06 88(2) 28934 23.11.06 88(2) 39085 08.12.06 88(2) 49358 08.12.06 88(2) 32338 09.12.06 88(2) 49358 09.12.06 88(2) 32338 19.12.06 88(2) 28934 02.01.07 288c- Colin Balmer 05.01.07 88(2) 37027 05.01.07 88(2) 28934 16.01.07 363a Annual Return 16.01.07 88(2) 22126 22.01.07 88(2) 9510 22.01.07 88(2) 37479 27.01.07 88(2) 11914 01.02.07 88(2) 40848 01.02.07 88(2) 40848 14.02.07 88(2) 74888 19.02.07 88(2) 52762 15.02.07 288b - Glenn Youngkin 27.02.07 88(2) 35171 27.02.07 88(2) 27232 10.03.07 88(2) 11914 10.03.07 88(2) 15318 21.03.07 88(2) 18722 21.03.07 88(2) 13616 30.03.07 88(2) 69029 11.04.07 88(2) 10212 17.04.07 88(2) 6808 28.04.07 88(2) 15318 28.04.07 88(2) 39446 28.04.07 88(2) 1702 08.05.07 88(2) 5106 17.05.07 88(2) 20424 30.05.07 88(2) 11914 30.05.07 88(2) 37162 10.05.07 88(2) 8510 15.06.07 88(2) 5106 15.06.07 88(2) 11914 18.06.07 88(2) 17020 25.06.07 88(2) 37285 28.06.07 88(2) 1702 29.06.07 88(2) 22126 29.06.07 88(2) 37285 29.06.07 88(2) 15318 05.07.07 88(2) 13616 09.07.07 88(2) 39780 12.07.07 88(2) 17020 Copies of documents filed with the Registrar of Companies can be obtained from Companies House. (www.companieshouse.gov.uk). 3. Annual Report The Company's Annual Report for the period ended 31 March 2007 and the Notice of the 2007 Annual General Meeting (which was filed with the UKLA Document Viewing Facility on 25th June 2007) can be found on the Company's website, Lynton D Boardman General Counsel & Company Secretary 19 July 2007 This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings