Annual Information Update

St Ives plc ANNUAL INFORMATION UPDATE 19 NOVEMBER 2010 In accordance with the requirements of Prospectus Rule 5.2, the following information has been published or made available to the public by St Ives plc ("the Company") since 20 November 2009. The information referred to in this announcement was up to date at the time of publication but some may be out of date as at 19 November 2010. Date Where Headline/Item Description of document information was published 19-11-10 PRN Annual Information Update For the 12 months to 19 November 2010 10-11-10 PRN Director/PDMR Shareholding Notification of acquisition of shares by Michael Butterworth 04-11-10 PRN Director/PDMR Shareholding Notification of acquisition of shares by Lloyd Wigglesworth under Deferred Bonus Scheme to be held in Employee Benefit Trust 04-11-10 PRN Director/PDMR Shareholding Notification of acquisition of shares by Patrick Martell under Deferred Bonus Scheme to be held in Employee Benefit Trust 04-11-10 PRN Director/PDMR Shareholding Notification of acquisition of shares by Matthew Armitage under Deferred Bonus Scheme to be held in Employee Benefit Trust 04-11-10 PRN Total Voting Rights Total Voting Rights and Share Capital 03-11-10 PRN Holding(s) in Company Notification of major interests in shares - Silchester International Investors Limited 03-11-10 PRN Holding(s) in Company Notification of major interests in shares - Silchester Partners Limited 03-11-10 PRN Additional Listing Additional Listing 29-10-10 RNS Notice of AGM Notice of AGM 2010 29-10-10 RNS / NSM Annual Financial Report Publication of Annual Financial Report 2010 and lodging of Annual Report & Accounts 2010, Notice of AGM 2010, Proxy Form and draft LTIP rules with the National Storage Mechanism 29-10-10 Annual Report & Accounts Annual Report & Accounts and AGM 2010 2010, Notice of AGM 2010 and Proxy Form posted to shareholders 05-10-10 RNS Dividend Declaration Announcement re proposed Final Dividend 2010 05-10-10 RNS Final Results Preliminary Results for the 52 weeks ended 30 July 2010 06-09-10 PRN Notice of Results Announcement of publication date for preliminary statement of annual results 03-08-10 Companies Form AP01 Notification of appointment House of Michael Butterworth 29-07-10 PRN Trading Statement Pre-close trading update 16-07-10 PRN Director Declaration Director's declaration - Michael Butterworth 16-07-10 PRN Board changes Announcement of appointment of Michael Butterworth as a director wef 1 August 2010 and David Best stepping down wef 30 November 2010 06-07-10 PRN Director/PDMR Shareholding Notification of acquisition of shares by Miles Emley 30-06-10 PRN Total Voting Rights Total Voting Rights and Share Capital 29-06-10 Companies Form SH01 Notification of allotment House of shares and revised statement of capital 24-06-10 PRN Holding(s) in Company Notification of major interests in shares - Aviva plc 10-06-10 Companies Form CC04 Notification of removal of House objects from Articles of Association 08-06-10 PRN Additional Listing Additional Listing 01-06-10 PRN Interim Management Interim Management Statement and Acquisition Statement and acquisition of Occam DM Limited 10-05-10 PRN Holding(s) in Company Notification of major interests in shares - Schroders plc 10-05-10 PRN Director/PDMR Shareholding Notification of lapse of ESOS options held by Patrick Martell 16-04-10 PRN Director/PDMR Shareholding Notification of transfer of shares held jointly by Richard and Jane Stillwell into Jane Stillwell's sole name 18-03-10 PRN / FSA Lodging of Interim Lodging of the Interim Statement 2010 Statement 2010 with the Document Viewing Facility 18-03-10 Interim Statement 2010 Interim Statement 2010 posted to shareholders 09-03-10 RNS Half Yearly Results Interim Results for the 26 weeks ended 29 January 2010 02-03-10 PRN Statement Statement re loss of IPC magazine contract 25-02-10 PRN Notice of Half Year Announcement of publication Results date for Half Year Results 09-02-10 PRN Change of Adviser Appointment of Numis Securities as corporate broker 26-01-10 PRN Trading Statement Trading Statement 19-01-10 Companies Form 363a Annual Return made up to House 14 December 2009 19-01-10 Companies Form AD03 Notification that register House of members held at SAIL address 19-01-10 Companies Form AD02 Single Alternative House Inspection Address created 21-12-09 Companies Annual Report and Accounts Group accounts made up to House 2009 31 July 2009 21-12-09 Companies Special Resolution Amendment to Articles of House Association and adoption of new Articles of Association 21-12-09 Companies Special Resolution Authority for Company to House purchase its own shares 21-12-09 Companies Special Resolution Authority to call general House meetings, other than annual general meeting, on not less than 14 days' notice 21-12-09 Companies Special Resolution Authority to partially House disapply pre-emption rights 21-12-09 Companies Ordinary Resolution Authority for the directors House to allot equity securities 21-12-09 PRN Holding(s) in Company Notification of major interests in shares - Legal & General Group plc 17-12-09 PRN Holding(s) in Company Notification of major interests in shares - Aviva plc 14-12-09 PRN Holding(s) in Company Notification of major interests in shares - Legal & General Group plc 30-11-09 PRN Result of AGM Announcement of the results of the voting on resolutions before the AGM and notification that copies of resolutions relating to other business passed at the AGM lodged with Document Viewing Facility 30-11-09 PRN Interim Management Interim Management Statement Statement The information referred to above can be obtained from the following sources: Regulatory announcements released via PRN/RNS can be downloaded from the London Stock Exchange website www.londonstockexchange.com from the Prices and News/ Market News area and searching using St Ives plc's code "SIV". Documents submitted to the FSA can be viewed via the National Storage Mechanism at: www.Hemscott.com/nsm.do and searching using St Ives plc's code "SIV". Documents filed at Companies House can be obtained from: Companies House Crown Way Cardiff CF14 3UZ www.companieshouse.gov.uk Some of the documents are also available on the Company's website www.st-ives.co.uk. Copies of all the documents may be obtained upon request from the Company Secretary at the Company's registered office: Company Secretary St Ives plc St Ives House Lavington Street London SE1 0NX (T) 020 7928 8844 Further enquiries: Philip Harris Company Secretary 19 November 2010

Companies

Sivota (SIV)
UK 100

Latest directors dealings