Annual Information Update

RNS Number : 1226F
Rathbone Brothers PLC
18 April 2011
 



Rathbone Brothers Plc (the "Company")

Annual Information Update at 15 April 2011

 

As required by Rule 5.2 of the Prospectus Rules, Rathbone Brothers Plc sets out below a summary of the information which has been published or made available to the public in the year to 14 April 2010 in compliance with its obligations under laws and rules dealing with the regulation of securities, issuers of securities and securities markets. It refers to information rather than including that information and the information referred to may now be out of date.

 

1.   Regulatory announcements

UK regulatory announcements made via a Regulatory Information Service during the year to 14 April 2011 are as follows. These can be viewed at www.londonstockexchange.com or from the Company's website at www.rathbones.com.

 

15 Apr 2010

Annual Information Update

16 Apr 2010

Rule 8.3- Forth Ports PLC

19 Apr 2010

Form 8.3 - ING UK Real Estate

19 Apr 2010

Holding(s) in Company

20 Apr 2010

Form 8.3 - ING UK Real Estate NPV

20 Apr 2010

Form 8.3 - Rugby Estates Inv Trust

20 Apr 2010

Form 8.3 - Handmade PLC

20 Apr 2010

Herald Inv Trust PLC Rathbone Brothers - Holding(s) in Company

20 Apr 2010

Form 8.3 - Fulcrum Pharma PLC

21 Apr 2010

Polar Cap Tech Tst Rathbone Brothers - Holding(s) in Company

22 Apr 2010

Form 8.3 - ING UK Real Estate NPV

23 Apr 2010

Anglo Pacific Group Rathbone Brothers - Holding(s) in Company

23 Apr 2010

Form 8.3 - Forth Ports

23 Apr 2010

Form 8.3 - ING UK Real Estate NPV

26 Apr 2010

Form 8.3 - Forth Ports

26 Apr 2010

Form 8.3 - Healthcare Locums

26 Apr 2010

Form 8.3 - ING UK Real Estate NPV

27 Apr 2010

Form 8.3 - Rugby Estates Inv Tst

27 Apr 2010

Form 8.3 - ING UK Real Estate NPV

27 Apr 2010

Form 8.3 - Stakeholders Momentum Inv Tst

27 Apr 2010

Form 8.3 - Manchester & London PLC

28 Apr 2010

Form 8.3 - Forth Ports

29 Apr 2010

Form 8.3 - Candover Investments PLC

30 Apr 2010

Form 8.3 - Forth Ports

30 Apr 2010

Form 8.3 - Manchester & London PLC

04 May 2010

Form 8.3 - Win PLC

04 May 2010

Rule 8.3- Forth Ports PLC

05 May 2010

Result of AGM

05 May 2010

Form 8.3 - Forth Ports

05 May 2010

Interim Management Statement

06 May 2010

Form 8.3 - ING UK Real Estate NPV

07 May 2010

Form 8.3 - Forth Ports PLC

07 May 2010

Eastern Eur Property Rathbone Brothers - Holding(s) in Company

10 May 2010

Form 8.3 - ING UK Real Estate

10 May 2010

Leyshon Resources Rathbone Brothers - Holding(s) in Company

11 May 2010

Form 8.3 - ING UK Real Estate

12 May 2010

Form 8.3 - Healthcare Locums

13 May 2010

Murray Inc Trust PLC Rathbone Brothers - Holding(s) in Company

13 May 2010

Form 8.3 - Manchester & London PLC

14 May 2010

Blocklisting Interim Review

14 May 2010

Pacific Alliance Rathbone Brothers - Holding in Company

18 May 2010

BH Global Limited Rathbone Brothers - Holding(s) in Company

19 May 2010

Director/PDMR Shareholding

19 May 2010

FRM Diversified Alpha Rathbone Brothers - Holding(s) in Company

19 May 2010

Form 8.3 - Healthcare Locums PLC

20 May 2010

Rule 8.3- Forth Ports PLC

21 May 2010

Form 8.3 - Healthcare Locums PLC

24 May 2010

Form 8.3 - Healthcare Locums PLC

25 May 2010

Form 8.3 - Win PLC

27 May 2010

Director/PDMR Shareholding

27 May 2010

Form 8.3 - Healthcare Locums PLC

28 May 2010

Form 8.3 - Healthcare Locums PLC

01 Jun 2010

Rule 8.3- Forth Ports PLC

01 Jun 2010

Form 8.3 - Healthcare Locums PLC

02 Jun 2010

Form 8.3 - Healthcare Locums PLC

03 Jun 2010

Blocklisting Interim Review

04 Jun 2010

Form 8.3 - Candover Investments Plc

07 Jun 2010

Form 8.3 - Healthcare Locums Plc

11 Jun 2010

Form 8.3 - Candover Investments Plc

15 Jun 2010

Form 8.3 - Netcall Plc

15 Jun 2010

Form 8.3 - Telephonetics Plc

16 Jun 2010

Form 8.3 - Telephonetics Plc

23 Jun 2010

Form 8.3 - Candover Investments Plc

08 Jul 2010

Form 8.3 - Tomahawk Pubs Limited

15 Jul 2010

Blocklisting Interim Review

16 Jul 2010

Holding(s) in Company

28 Jul 2010

Half Yearly Report

30 Jul 2010

Form 8.3 - Hartest Holdings Plc

12 Aug 2010

Holding(s) in Company

20 Aug 2010

Holding in Company

02 Sep 2010

Director/PDMR Shareholding

02 Sep 2010

Holding(s) in Company

03 Sep 2010

Holding(s) in Company

07 Sep 2010

Holding(s) in Company

07 Sep 2010

Director/PDMR Shareholding

13 Sep 2010

Holding(s) in Company

15 Sep 2010

Director/PDMR Shareholding

16 Sep 2010

Holding(s) in Company

16 Sep 2010

Form 8.3 - Neutrahealth PLC

16 Sep 2010

Form 8.3 - Speymill Deutsche Immobilien Company Pl

17 Sep 2010

Holding(s) in Company

17 Sep 2010

Form 8.3 - Speymill Deutsche Immobilien Company Pl

20 Sep 2010

Holding(s) in Company

29 Sep 2010

Director/PDMR Shareholding

07 Oct 2010

Holding(s) in Company

08 Oct 2010

Director/PDMR Shareholding

14 Oct 2010

Form 8.3 - Speymill Deutsche Immobilien Company Pl

15 Oct 2010

Holding(s) in Company

04 Nov 2010

Director/PDMR Shareholding

04 Nov 2010

Interim Management Statement

09 Nov 2010

Director/PDMR Shareholding

11 Nov 2010

Director/PDMR Shareholding

11 Nov 2010

Additional Listing

15 Nov 2010

Form 8.3 - Redefine International Plc

15 Nov 2010

Form 8.3 - Wichford Plc

15 Nov 2010

Blocklisting Interim Review

18 Nov 2010

Form 8.3 - Speymill Deutsche Immobilien Co PLC

22 Nov 2010

Blocklisting Interim Review

23 Nov 2010

Directorate Change

29 Nov 2010

Director/PDMR Shareholding

30 Nov 2010

Director/PDMR Shareholding

01 Dec 2010

Directorate Change

01 Dec 2010

Total Voting Rights

06 Dec 2010

Director/PDMR Shareholding

05 Jan 2011

Total Voting Rights

06 Jan 2011

Trading Statement

26 Jan 2011

Trading Statement - update

31 Jan 2011

Directorate Change

01 Feb 2011

Total Voting Rights

11 Feb 2011

Form 8.3 - Eaga PLC

11 Feb 2011

Form 8.3 - Carillion PLC

14 Feb 2011

Form 8.3 - Sinclair Pharma PLC

14 Feb 2011

Form 8.3 - IS Pharma PL

17 Feb 2011

Final Results

18 Feb 2011

Form 8.3 - Carillion PL

18 Feb 2011

Director/PDMR Shareholding

24 Feb 2011

Form 8.3 - Carillion PLC

24 Feb 2011

Form 8.3 - IS Pharma PLC

28 Feb 2011

Form 8.3 - Carillion PLC

01 Mar 2011

Form 8.3 - Carillion PLC

01 Mar 2011

Total Voting Rights

02 Mar 2011

Form 8.3 - Carillion PLC

03 Mar 2011

Form 8.3 - Wichford PLC

03 Mar 2011

Form 8.3 - Carillion PLC

04 Mar 2011

Form 8.3 - Carillion Plc

04 Mar 2011

Form 8.3 - Wichford Plc

07 Mar 2011

Director/PDMR Shareholding

07 Mar 2011

Form 8.3 - Forth Ports PLC

07 Mar 2011

Form 8.3 - Carillion PLC

08 Mar 2011

Form 8.3 - Carillion PLC

09 Mar 2011

Form 8.3 - Carillion PLC

10 Mar 2011

Form 8.3 - Mouchel Group PLC

10 Mar 2011

Form 8.3 - Costain Group PLC

10 Mar 2011

Form 8.3 - Interserve PLC

11 Mar 2011

Directorate Change

11 Mar 2011

Holding(s) in Company

14 Mar 2011

Notification of major interest in shares

14 Mar 2011

Form 8.3 - Forth Ports PLC - Replacement

14 Mar 2011

Form 8.3 - Forth Ports PLC

17 Mar 2011

Form 8.3 - Forth Ports PLC

17 Mar 2011

Form 8.3 - Interserve PLC

17 Mar 2011

Form 8.3 - SVM UK Active Fund PLC

18 Mar 2011

Holding(s) in Company

18 Mar 2011

Form 8.3 - Interserve PLC

21 Mar 2011

Form 8.3 - CARILLION PLC

22 Mar 2011

Form 8.3 - Carillion PLC

23 Mar 2011

Form 8.3 - Forth Ports PLC

23 Mar 2011

Form 8.3 - Carillion PLC

25 Mar 2011

Director/PDMR Shareholding

25 Mar 2011

Form 8.3 - Carillion PLC

28 Mar 2011

Form 8.3 - Interserve PLC

28 Mar 2011

Form 8.3 - Carillion PLC

28 Mar 2011

Form 8.3 - Mouchel Group PLC

29 Mar 2011

Director/PDMR Shareholding

29 Mar 2011

Form 8.3 - Forth Ports PLC

30 Mar 2011

Director/PDMR Shareholding

30 Mar 2011

Form 8.3 - Carillion PLC

30 Mar 2011

Form 8.3 - SVM UK Active Fund PLC

30 Mar 2011

Form 8.3 - Forth Ports

31 Mar 2011

Form 8.3 - Carillion PLC

01 Apr 2011

Total Voting Rights

01 Apr 2011

Annual Financial Report and Notice of AGM

04 Apr 2011

Form 8.3 - Carillion PLC

05 Apr 2011

Holding(s) in Company

06 Apr 2011

Director/PDMR Shareholding

06 Apr 2011

Form 8.3 - IS Pharma PLC

06 Apr 2011

Form 8.3 - Carillion

07 Apr 2011

Form 8.3 - Forth Ports

07 Apr 2011

Form 8.3 - Carillion PLC

08 Apr 2011

Form 8.3 - Forth Ports PLC

08 Apr 2011

Form 8.3 - Carillion PLC

11 Apr 2011

Form 8.3 - Marwyn Management Partners PLC

 

2.   Documents filed at Companies House

The following documents have been filed by the Company with the Registrar of Companies at Companies House during the year to 14 April 2011.

 

Date of filing

Document type

Description

06 May 2010

TM01

Resignation of a director - James Barclay

06 May 2010

TM01

Resignation of a director - Mark Robertshaw

12 May 2010

RES11

Disapplication of pre-emption rights

12 May 2010

RES13

Dividend payment

12 May 2010

RES01

Alteration to Memorandum & Articles

12 May 2010

RES09

Authority - Purchase shares other than from capital

7 Jun 2010

AA

Group accounts to 31 December 2009

13 Jul 2010

AD02

SAIL address created

13 Jul 2010

AD03

Registers moved to SAIL address

13 Jul 2010

AR01

Annual return with full list of members

26 Aug 2010

CH01

Director's change of particulars - G M Powell

26 Aug 2010

CH01

Director's change of particulars - R I Smeeton

26 Aug 2010

CH01

Director's change of particulars - R P Stockton

16 Nov 2010

SH01

Statement of capital

29 Nov 2010

SH01

Statement of capital

3 Dec 2010

AP01

Appointment of a director - Mark Nicholls

6 Dec 2010

TM01

Resignation of a director - John May

6 Dec 2010

CH03

Secretary's change of particulars - R E Loader

6 Dec 2010

CH01

Director's change of particulars - I M Buckley

6 Dec 2010

CH01

Director's change of particulars - D T D Harrel

6 Dec 2010

CH01

Director's change of particulars - P D G Chavasse

6 Dec 2010

CH01

Director's change of particulars - O R P Corbett

6 Dec 2010

CH01

Director's change of particulars - R P Lanyon

6 Dec 2010

CH01

Director's change of particulars - C M Burton

6 Dec 2010

CH01

Director's change of particulars - K A Matthews

6 Dec 2010

CH01

Director's change of particulars - A T Morris

6 Dec 2010

CH01

Director's change of particulars - A D Pomfret

23 Dec 2010

SH01

Statement of capital

19 Jan 2011

SH01

Statement of capital

24 Feb 2011

SH01

Statement of capital

24 Feb 2011

SH01

Statement of capital

8 Mar 2011

SH01

Statement of capital

28 Mar 2011

SH01

Statement of capital

28 Mar 2011

SH01

Statement of capital

 

3.   Documents published and sent to shareholders

The following documents have been published by the Company and sent to shareholders during the year to 14 April 2011.

 

Date of                                   Document     

publication

17 Aug 2010                            Interim report to 30 June 2010

31 Mar 2011                            Notice of 2011 AGM and proxy form

31 Mar 2011                            Annual report and accounts for 2010

 

Copies of all the documents listed above are available from the Company's registered office at 159 New Bond Street, London, W1S 2UD and from the company's website at www.rathbones.com

 

4.   Documents submitted to the UK Listing Authority

The following documents have been submitted to the UK Listing Authority during the year to 14 April 2011.

 

Date                                        Type of document

5 May 2010                              AGM resolutions passed (other than those relating to ordinary business)

1 Apr 2011                             Annual report and accounts for 2010, Notice of the 2011 AGM and the  Rules of the Rathbone Brothers Plc 2011 Long Term Incentive Plan*

 

Documents marked * may be viewed at the National Storage Mechanism located at www.hemscott.com/nsm.do.

 

 

Richard Loader

Company Secretary

 

18 April 2011

 

020 7399 0000


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

Latest directors dealings