Annual Information Update

RNS Number : 4189K
QinetiQ Group plc
14 July 2011
 



14 July 2011

 

QinetiQ Group plc

 

 

ANNUAL INFORMATION UPDATE

 

Annual information update for the period from 19 July 2010 up to and including 14 July 2011.

 

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referred to in this update was up to date at the time the information was published but some information may now be out-of-date.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

 

12:43 19-Jul-2010

Annual Information Update

07:00 29-Jul-2010

Interim Management Statement

09:28 30-Jul-2010

Result of AGM following poll on resolutions

09:32 30-Jul-2010

Result of AGM - a summary of the resolutions passed at the AGM

09:43 30-Jul-2010

Notice of Results - the results of a poll vote at the AGM on a resolution relating to the rules of the QinetiQ Value Sharing Plan

09:52 30-Jul-2010

Notice of Results - notification of the availability for inspection of the resolution relating to the rules of the QinetiQ Value Sharing Plan

15:00 30-Jul-2010

Total Voting Rights  660,476,373

10:43 11-Aug-2010

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 138 ordinary shares) under the Company's Share Incentive Plan.

13:46 13-Aug-2010

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by Leo Quinn (Director: 544 ordinary shares) under the Company's Share Incentive Plan.

12:09 23-Aug-2010

Director/PDMR Shareholding - notification of the purchase of 50,000 ordinary shares in the Company by Elaine Fitzpatrick-Quinn, a Connected Person to Leo Quinn the Chief Executive Officer and a Director of the Company.

09:00 27-Aug-2010

Total Voting Rights 660,476,373

11:28 14-Sep-2010

Director/PDMR Shareholding Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 146 ordinary shares) and Leo Quinn (Director: 145 ordinary shares) under the Company's Share Incentive Plan.

16:13 14-Sep-2010

Director/PDMR Shareholding - notification of awards made to Leo Quinn and David Mellors (Directors) under the QinetiQ Value Sharing Plan.

07:00 28-Sep-2010

Trading Statement -  a statement on the Company' trading for the five months up to 31 August 2010 prior to announcement of the Company's report on its half year results.

14:08 28-Sep-2010

Total Voting Rights 660,476,373

12:30 30-Sep-2010

Disposal - notification of the Company's agreement to sell its SI&S (security operations and access control) business unit within its US business.

09:28 11-Oct-2010

Completion  notification of the completion of the sale of the Company's SI&S (security operations and access control) business unit within its US business.

11:24 13-Oct-2010

Holding(s) in Company - TR1 notification that Artisan Partners Holdings LP had an interest of 10.08% in the Company's issued share capital.

15:37 13-Oct-2010

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 152 ordinary shares) and Leo Quinn (Director: 152 ordinary shares) under the Company's Share Incentive Plan.

11:23 19-Oct-2010

Statement re DTR - notification of the termination of the MoD's procurement of the DTR programme.

07:00 25-Oct-2010

Directorate Change - announcement of appointment of Paul Murray as an independent non-executive director of the Company.

16:57 28-Oct-2010

Total Voting Rights 660,476,373

11:05 12-Nov-2010

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 168 ordinary shares) and Leo Quinn (Director: 168 ordinary shares) under the Company's Share Incentive Plan.

07:00 18-Nov-2010

Half Yearly Report - interim results for the six month period up to 30 September 2010.

12:17 18-Nov-2010

Director/PDMR Shareholding - notification of purchase of 44,377 ordinary shares in the Company by Paul Murray, an independent non-executive director of the Company.

07:00 22-Nov-2010

Contract Win - announcement of the award to the Company's US business of a contract by NASA, with a potential value of up to $1.959bn.

15:31 25-Nov-2010

Total Voting Rights 660,476,373

14:00 30-Nov-2010

Directorate Change - announcement of the resignation from the Company's board of Nick Luff, a non-executive director, with effect from 31 December 2010, and that Paul Murray will assume the role of Chairman of the Audit Committee.

12:33 02-Dec-2010

Director/PDMR Shareholding - notification of conditional allocation of 612,000 ordinary shares under QinetiQ's Stock Award Plan to Duane Andrews (Chief Executive Officer, QinetiQ North America).

12:50 14-Dec-2010

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 134 ordinary shares) and Leo Quinn (Director: 135 ordinary shares) under the Company's Share Incentive Plan.

10:32 22-Dec-2010

Total Voting Rights 660,476,373

14:39 11-Jan-2011

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 126 ordinary shares) and Leo Quinn (Director: 125 ordinary shares) under the Company's Share Incentive Plan.

14:30 18-Jan-2011

Holding(s) in Company - TR1 notification that FIL Limited had an interest of 5.27% in the Company's issued share capital.

14:24 28-Jan-2011

Total Voting Rights 660,476,373

07:00 03-Feb-2011

Interim Management Statement

14:41 04-Feb-2011

Holding(s) in Company - TR1 notification that Artisan Partners Holdings LP had an interest of 12.02% in the Company's issued share capital.

07:18 07-Feb-2011

Revolving credit facility - announcement of completion of a new five-year revolving credit facility of £275m, with the Company's six global relationship banks, maturing in February 2016.

09:54 11-Feb-2011

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 125 ordinary shares) and Leo Quinn (Director: 125 ordinary shares) under the Company's Share Incentive Plan.

11:27 25-Feb-2011

Holding(s) in Company  TR1 notification that Lansdowne Partners Limited had an interest below 5% in the Company's issued share capital.

11:33 25-Feb-2011

Total Voting Rights 660,476,373

13:01 11-Mar-2011

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 133 ordinary shares) and Leo Quinn (Director: 134 ordinary shares) under the Company's Share Incentive Plan.

11:43 15-Mar-2011

Holding(s) in Company - TR1 notification that Investec Asset Management Limited had an interest of 5.02% in the Company's issued share capital.

13:54 18-Mar-2011

Holding(s) in Company - TR1 notification that Artisan Partners Holdings LP had an interest of 13.05% in the Company's issued share capital.

11:28 30-Mar-2011

Total Voting Rights 660,476,373

07:00 31-Mar-2011

Pre-Close Trading Statement

14:20 01-Apr-2011

Change of Registered Office - announcement that with effect from 1 April 2011, the Company's registered office is Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX.

13:51 14-Apr-2011

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 135 ordinary shares) and Leo Quinn (Director: 134 ordinary shares) under the Company's Share Incentive Plan.

10:59 15-Apr-2011

Holding(s) in Company - TR1 notification that Artisan Partners Holdings LP had an interest of 12.99% in the Company's issued share capital.

11:52 18-Apr-2011

Directorate Change - announcement of the resignation from the Company's board of David Langstaff, a non-executive director, with immediate effect.

14:17 05-May-2011

Holding(s) in Company - TR1 notification that Artisan Partners Holdings LP had an interest of 13.02% in the Company's issued share capital.

14:21 05-May-2011

Total Voting Rights 660,476,373

14:52 11-May-2011

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 144 ordinary shares) and Leo Quinn (Director: 144 ordinary shares) under the Company's Share Incentive Plan.

07:00 26-May-2011

Directorate Change - announcement of the intention of Admiral Edmund P Giambastiani Jr, a non-executive director, to resign from the Company's board at the Company's Annual General Meeting on 2 August 2011.

07:01 26-May-2011

Final Results - announcement of the preliminary results for the Company's financial year ended 31 March 2011.

07:00 31-May-2011

Total Voting Rights 660,476,373

15:39 01-Jun-2011

Director/PDMR Shareholding - notification of the sale of 11,700 shares to Paul Murray, a non-executive director, by Liz Airey, a connected person of Paul Murray.

16:14 10-Jun-2011

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 140 ordinary shares) and Leo Quinn (Director: 140 ordinary shares) under the Company's Share Incentive Plan.

15:58 13-Jun-2011

Director/PDMR Shareholding - notification of awards made to Leo Quinn and David Mellors (Directors) under the QinetiQ Value Sharing Plan.

15:35 16-Jun-2011

Holding(s) in Company - TR1 notification that Artisan Partners Holdings LP had an interest of 14.05% in the Company's issued share capital.

10:55 20-Jun-2011

Annual Financial Report - notification of the publication of the Company's Annual Report and Accounts 2011 and its Notice of Annual General Meeting.

14:43 30-Jun-2011

Total Voting Rights 660,476,373

14:04 05-Jul-2011

Director/PDMR Shareholding - notification that EES Trustees International Limited, as Trustee of the Company's Employee Benefit Trust, purchased 480,922 ordinary shares of the Company in total on 30 June 2011 and 1 July 2011 and that Leo Quinn and David Mellors (both Directors of the Company) are included as potential beneficiaries of the Employee Benefit Trust.

14:07 05-Jul-2011

Director/PDMR Shareholding - notification of the grant of deferred awards of ordinary shares in the Company under the Company's Deferred Annual Bonus Plan to Leo Quinn (Director: 226,777 ordinary shares) and David Mellors (Director: 70,379 ordinary shares).

16:00 07-Jul-2011

Disposal - announcement of the Company's agreement to sell its subsidiary company, Spectro Inc, to SFW Capital Partners for a total cash consideration of $20.5m.

13:03 13-Jul-2011

Director/PDMR Shareholding - notification of purchase of ordinary shares in the Company by David Mellors (Director: 133 ordinary shares) and Leo Quinn (Director: 134 ordinary shares) under the Company's Share Incentive Plan.

 

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

09.08.2010       

Filing of Annual Accounts as at 31 March 2010

03.11.2010   

AP01 - Director Appointed - Paul Murray

08.11.2010   

Latest Statement of Capital - £6,604,764.73

08.01.2010   

AR01 - with full list

19.11.2010   

Resolutions - to receive accounts for the year ended 31 March 2010, disapplication of Pre-emption Rights, authority to purchase own shares out of capital, alteration to Memorandum & Articles of Association, allotment of new shares and to make political donations.

22.11.2010

Resolutions - re-appointment of directors and re-appointment of auditors.

24/01/2011

AP03 - Secretary Appointed - Jon Messent

21/01/2011

TM02 - Secretary Resignation - Lynton Boardman

01/02/2011

TM01 - Director Resignation - Nicholas Luff

04/04/2011

AD01 - Change of registered office to Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX

19/04/2011

TM01 - Director Resignation - David Langstaff

 

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 2011 and the Notice of the 2010 Annual General Meeting (which was filed on the National Storage Mechanist on 20 June 2011) can be found on the Company's website: www.qinetiq.com

 

 

Jon Messent

General Counsel & Company Secretary

 

14 July 2011

 


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

Latest directors dealings