Annual Information Update

RNS Number : 7479K
Baillie Gifford Shin Nippon PLC
20 April 2015
 

 BAILLIE GIFFORD SHIN NIPPON PLC

 

ANNUAL INFORMATION UPDATE

 

Pursuant to the requirements of Prospectus Rule 5.2 the following summarises the information that has been published or made available to the public by the Company throughout the twelve months ended 13 April 2015.

 

The information referred to below was provided as at a specific date and may now be out of date.  In addition to the information listed below, the Company has announced daily net asset values per Ordinary share as at the close of the previous business day.

 

The announcements listed below have been published via a Regulatory Information Service and can be found on www.londonstockexchange.com.

 

Date

Description

13 April 2015

Annual Financial Report

13 April 2015

Publication of Supplementary Prospectus

13 March 2015

Final Results

9 March 2015

Director/PDMR Shareholding

9 February 2015

Director/PDMR Shareholding

2 February 2015

Listing Rule 15.5.1(4)

12 January 2015

Director/PDMR Shareholding

8 January 2015

Director/PDMR Shareholding

22 December 2014

Blocklisting Interim Review

11 November 2014

Director/PDMR Shareholding

30 September 2014

Supplementary Prospectus

25 September 2014

Doc re. Half Yearly Report

19 September 2014

Half Yearly Report

1 August 2014

Listing Rule 15.5.1(4)

1 August 2014

Total Voting Rights

1 August 2014

Directorate Change

22 July 2014

AIFMD Arrangements

8 July 2014

Issue of Equity

7 July 2014

Holding(s) in Company

1 July 2014

Total Voting Rights

30 June 2014

Issue of Equity

20 June 2014

Blocklisting Interim Review

21 May 2014

Publication of Prospectus

16 May 2014

Interim Management Statement

9 May 2014

AGM Statement

4 April 2014

Listing Rule 9.6.14

3 April 2014

Annual Information Update

 

 

The documents listed below were filed with Companies House.  Copies of these documents can be obtained from Companies House or through Companies House direct at www.direct.companieshouse.gov.uk

 

Date

Description

27 February 2015

Corporate Secretary's Change of Particulars

19 February 2015

Registration of a Charge

5 August 2014

Director Appointed

15 July 2014

Statement of Capital

1 July 2014

Corporate Secretary Appointed - Baillie Gifford & Co Limited

1 July 2014

Appointment Terminated - Secretary Baillie Gifford & Co

21 May 2014

Bulk List - Statement of Capital

21 May 2014

Annual Report

21 May 2014

Special Resolutions

 

 

 

Baillie Gifford & Co Limited

Company Secretaries

20 April 2015

 


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

Latest directors dealings