Annual Information Update

RNS Number : 3722Z
QinetiQ Group plc
18 July 2008
 



18 July 2008


QinetiQ Group plc




ANNUAL INFORMATION UPDATE


Annual information update for the period from 19 July 2007 up to and including 18 July 2008.


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referred to in this update was up to date at the time the information was published but some information may now be out-of-date.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

19.07.07

Annual Information Update

26.07.07

AGM Statements

26.07.07

AGM Resolutions

31.07.07

AGM Results of poll on resolutions

31.07.07

Total Voting Rights

06.08.07

Completion of the launch of venture fund with Coller Capital

10.08.07

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 98 ordinary shares) and Doug Webb (Director: 98 ordinary shares) under the Company's Share Incentive Plan, at a price of 170.32p per ordinary share

20.08.07

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 50,000 ordinary shares) at a price of 172p per ordinary share

28.08.07

Grant of options under the Share Option Scheme to Duane Andrews (PDMR: 232421) at an option price of £1.74p per ordinary share.

Allocation of ordinary shares under the Performance Share Plan to Graham Love (Director: 50288) Doug Webb (Director: 45259) and Clive Richardson (PDMR: 43104) at a price of £1.74p per ordinary share

30.08.07

Total Voting Rights

03.09.07

Notification of award of dividend shares in the Company to Sir John Chisholm (Chairman: 4) Graham Love (Director: 22) and Doug Webb (Director: 22) under the Company's Share Incentive Plan, at a price of 178.5 per ordinary share

05.09.07

TR1 notification that as at 4 September 2007 Lloyds TSB Group plc had an interest in 34478214 ordinary shares representing 5.22% of the Company's

Issued share capital

12.09.07

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 97) and Doug Webb (Director: 97) under the Company's Share Incentive Plan, at a price of 172.8p per ordinary share

28.09.07

Trading Statement

28.09.07

Total Voting Rights

01.10.07

Notification of purchase of ordinary shares in the Company by Sir David Lees (Director: 28000), at a price of 171p per ordinary share

11.10.07

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 93) and Doug Webb (Director: 93) under the Company's Share Incentive Plan, at a price of 177p per ordinary share

24.10.07

Acquisition of Boldon James Holdings Limited

25.10.07

DTR Statement 

31.10.07

Total Voting Rights

07.11.07

TR1 notification that as at 17 October 2007 Legal and General Group plc had an interest in 19844997 ordinary shares representing 3.00% of the Company's

Issued share capital

13.11.07

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 96) and Doug Webb (Director: 96) under the Company's Share Incentive Plan, at a price of 174p per ordinary share

28.11.07

Interim Results Part 1

28.11.07

Interim Results Part 2

28.11.07

Interim Results Part 3

28.11.07

TR1 notification that as at 23 November 2007 Blackrock Inc had an interest in 32985862 ordinary shares representing 4.99% of the Company's

Issued share capital

29.11.07

Total Voting Rights

12.12.07

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 90) and Doug Webb (Director: 90) under the Company's Share Incentive Plan, at a price of 185p per ordinary share

20.12.07

TR1 notification that as at 17 December 2007 Blackrock Inc had an interest in 33045436 ordinary shares representing 5.00% of the Company's

Issued share capital

31.12.07

Total Voting Rights

02.01.08

Acquisition of Ball Solutions Group Pty Ltd and Novare Services Pty Ltd

10.01.08

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 82) and Doug Webb (Director: 82) under the Company's Share Incentive Plan, at a price of 201p per ordinary share

16.01.08

TR1 notification that as at 15 January 2008 Lloyds TSB Group plc had an interest in 32,717,076 ordinary shares representing 4.95% of the Company's

Issued share capital

17.01.08

Resignation of Doug Webb as a Director

18.01.08

Acquisition - Aerostructures Group

21.01.08

Acquisition - Pinnacle CSI

24.01.08

Interim Management Statement

30.01.08

Non-Executive Changes - Admiral Edmund P Giambastiani/ George Tenet

31.01.08

Total Voting Rights

31.01.08

Defence Training Review

12.02.08

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 87) and Doug Webb (Director: 87) under the Company's Share Incentive Plan, at a price of 192.p per ordinary share

15.02.08

Notification of Australian acquisitions

25.02.08

Notification of the disposal of ordinary shares in the Company by Doug Webb (Director: 300,000) at a price of £1.94 per ordinary share

26.02.08

Notification of award of dividend shares in the Company by Sir John Chisholm (Chairman: 2) Graham Love (Director: 15) and Doug Webb (Director: 15) under the Company's Share Incentive Plan, at a price of 193.37p per ordinary share

27.02.08

Notification of the disposal of ordinary shares in the Company by Graham Love (Director: 2,900,000 ordinary shares), 2,600,000 at an average price of £1.93 per ordinary share and 300,000 at nil consideration.

28.02.08

Total Voting Rights

03.03.08

LTPA Firm Price Agreement

07.03.08

TR1 notification that as at 5 March 2008 Lloyds TSB Group plc had an interest in 7607615 ordinary shares representing 1.152% of the Company's

Issued share capital

12.03.08

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 88) and Doug Webb (Director: 88) under the Company's Share Incentive Plan, at a price of 189.93p per ordinary share

17.03.08

EMEA Investor and Analyst Presentation

28.03.08

Total Voting Rights

28.03.08

Notification of transfer of ordinary shares in the Company from Sir John Chisholm (Chairman: 9269202) to Sir John Chisholm and Mr Nicholas John Shaw (the Trustees), as trustees of a trust for the benefit of Sir John Chisholm's family, at nil consideration.

31.03.08

Trading Statement

11.04.08

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 85) and Doug Webb (Director: 85) under the Company's Share Incentive Plan, at a price of 195.00p

16.04.08

TR1 notification that as at 11 April 2008 FIL had an interest in 32825702 ordinary shares representing 4.97% of the Company's Issued share capital

29.04.08

Total Voting Rights

01.05.08

Notice of 31.03.08 Results

13.05.08

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 84) Doug Webb (Director: 84) under the Company's Share Incentive Plan, at a price of 196.58p per ordinary share

21.05.08

Directorate Change - David Mellors to be appointed CFO

23.05.08

TR1 notification that as at 22 May 2008 Blackrock Inc had an interest in 32974036 ordinary shares representing 4.99% of the Company's

Issued share capital

28.05.08

Group Financial Results Part 1

28.05.08

Group Financial Results Part 2

28.05.08

Group Financial Results Part 3

28.05.08

Notification of purchase of ordinary shares in the Company by Nick Luff (Director: 23000) at a price of 199.70p per ordinary share

29.05.08

Total Voting Rights

30.05.08

Notification of purchase of ordinary shares in the Company by Sir David Lees

(Director: 10000) at 206.46 per ordinary share.

05.06.08

Resignation of Douglas Webb as a Director

12.06.08

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 84) under the Company's Share Incentive Plan, at a price of 199.899p

16.06.08

TR1 notification that as at 11 June 2008 Blackrock Inc had an interest of 33074267 ordinary shares representing 5.00% of the Company's

Issued share capital

26.06.08

TR1 notification that as at 24 June 2008 Prudential plc had an interest in 33795349 ordinary shares representing 5.11% of the Company's Issued share capital

27.06.08

Total Voting Rights

27.06.08

Notice of 2008 AGM

27.06.08

TR1 notification that as at 25 June 2008 M & G Investment Funds had an interest of 33182547 ordinary shares representing 5.02% of the Company's

Issued share capital

27.06.08

TR1 notification that as at 25 June 2008 Prudential plc had an interest of 34295349 ordinary shares representing 5.19% of the Company's

Issued share capital

02.07.08

Allocation of Ordinary Shares in the Company were made pursuant to the Deferred Bonus Plan

Graham Love (Director: 53756 Deferred Shares and 53756 Matching Conditional Shares) 

Clive Richardson (PDMR: 10598 Deferred Shares and 10598 Matching Conditional Shares)

15.07.08

TR1 notification that as at 14 July 2008 Blackrock Inc had an interest of 32855637 ordinary shares representing 4.97% of the Company's

Issued share capital

15.07.08

Notification of purchase of ordinary shares in the Company by Graham Love (Director: 83) under the Company's Share Incentive Plan, at a price of 201.81p 




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



24.07.07

88(2)R 1702

24.07.07

88(2)R 13616

25.07.07

88(2)R 39780

10.08.07

88(2)R 11914

20.08.07

Group Accounts year ended 31.03.07

20.08.07

88(2)R 3404

20.08.07

88(2)R 5106

20.08.07

88(2)R 5106

20.08.07

88(2)R 11914

20.08.07

88(2)R 17020

11.09.07

Resolution - Adopt Articles, authority to allot new securities, Dis apply pre-emption rights, Dividend and share plans 26.07.07, authority to purchase own shares.

13.09.07

88(2)R 3404

09.10.07

363a

29.10.07

363a with bulk list

06.02.08

288b - Director resigned - George Tenet

08.02.08

288a - Director Appointment - E Giambastiani

09.06.08

288b - Director resigned - Douglas Webb



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 2008 and the Notice of the 2008 Annual General Meeting (which was filed with the UKLA Document Viewing Facility on 27th June 2008) can be found on the Company's website.







Lynton D Boardman

General Counsel & Company Secretary


18 July 2008







Stat Filings/FSAannual Filing return list to 19072008.doc


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

Latest directors dealings