Annual Information Update
QinetiQ Group plc
19 July 2007
19 July 2007
QinetiQ Group plc
ANNUAL INFORMATION UPDATE
Annual information update for the period from 20 July 2006 up to and including
19 July 2007.
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information was published but some information may now be out-of-date.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
26.07.06 Notification of exercise of options in respect of ordinary shares in
the Company by Doug Webb (Director: 1702 ordinary shares) and Lynton
Boardman (PDMR: 1702 ordinary shares) at an exercise price of 2.35
pence per ordinary share.
28.07.06 AGM Statement.
28.07.06 Results of poll on AGM resolutions.
31.07.06 Notification of exercise of options in respect of ordinary shares in
the Company by Graham Love (Director: 1702 ordinary shares) and Hal
Kruth (PDMR: 1702 ordinary shares) at an exercise price of 2.35 pence
per ordinary share.
08.08.06 Announcement of signature of £52.5m support package contract with The
Ministry of Defence.
11.08.06 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 100 ordinary shares), Lynton Boardman (PDMR: 79
ordinary shares) and Andrew Sleigh (PDMR: 100 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of
166.75p per ordinary share.
15.08.06 Notification of exercise of options in respect of ordinary shares in
the Company by Sir John Chisholm (Director: 1702 ordinary shares) at
an exercise price of 2.35 pence per ordinary share.
18.08.06 Notification of exercise of options in respect of ordinary shares in
the Company by Andrew Sleigh (PDMR: 1702 ordinary shares) at an
exercise price of 2.35 pence per ordinary share.
11.09.06 Annual Information Update statement.
13.09.06 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 99 ordinary shares), Lynton Boardman (PDMR: 80
ordinary shares) and Andrew Sleigh (PDMR: 99 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of
169.25p per ordinary share.
29.09.06 Pre-Interim Close Trading Update statement.
18.10.06 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 93 ordinary shares), Lynton Boardman (PDMR: 74
ordinary shares) and Andrew Sleigh (PDMR: 93 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of
177.25p per ordinary share.
24.10.06 Appointment of George Tenet to the Board as a Non-Executive
Director.
30.11.06 Interim Results Announcement - 6 month period ending 30 September
2006.
12.12.06 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 89 ordinary shares), Lynton Boardman (PDMR: 71
ordinary shares) and Andrew Sleigh (PDMR: 89 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of
186.8958p per ordinary share.
13.12.06 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 87 ordinary shares), Lynton Boardman (PDMR: 71
ordinary shares) and Andrew Sleigh (PDMR: 87 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of 191.5p
per ordinary share.
18.12.06 Notification of grant of options over 271,109 ordinary shares in
favour of Duane Andrews (PDMR) at an exercise price of 188p per
share.
22.12.06 Notification of Total Voting Rights.
09.01.07 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 84 ordinary shares), Lynton Boardman (PDMR: 66
ordinary shares) and Andrew Sleigh (PDMR: 84 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of
198.25p per ordinary share, together with the award of dividend
shares to Doug Webb (7 ordinary shares), Lynton Boardman (6 dividend
shares) and Andrew Sleigh (7 dividend shares).
17.01.07 Notification of QinetiQ's appointment as preferred bidder for the
Government's DTR programme.
19.01.07 Notification of Total Voting Rights.
19.01.07 S198 notification that FMR Corp and subsidiaries as at 16 January
2007 had an interest in 20,812,925 ordinary shares representing 3.15%
of the Company's issued share capital.
22.01.07 Notification of acquisition of Analex Corporation.
31.01.07 Notification of Total Voting Rights.
08.02.07 Notification of the resignation of Glenn Youngkin from the Board as a
Non-Executive Director.
13.02.07 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 81 ordinary shares), Lynton Boardman (PDMR: 66
ordinary shares) and Andrew Sleigh (PDMR: 81 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of
205.80p per ordinary share.
15.02.07 Notification of the sale of ordinary shares in the Company by Graham
Love (Director: 2,900,000 ordinary shares) and Andrew Sleigh (PDMR:
888,172 ordinary shares) and the purchase of ordinary shares in the
Company by Sir John Chisholm (Director: 10,000 ordinary shares) and
Nick Luff (Director: 10,000 ordinary shares), in each case at 205p
per ordinary share.
16.02.07 TR1 notification of the sale by CEP Investment Administration Limited
and Carlyle Co-Invest GP Limited as at 16 February 2007 of their
entire 67,766,766 shares in the Company (representing 10.3% of the
Company's issued share capital).
21.02.07 Notification of appointment of Clive Richardson as MD of QinetiQ's
EMEA operations, and the move of Andrew Sleigh to CTO and Hal Kruth
to Chairman, QinetiQ Ventures.
21.02.07 TR1 notification that as at 21 February 2007 BlackRock Inc had an
interest in 39,420,990 ordinary shares representing 5.97% of the
Company's issued share capital.
27.02.07 Notification of Total Voting Rights.
28.02.07 Notification of extension of cash tender offer for all of the issued
and outstanding shares of Analex Corporation.
28.02.07 Notification of award of dividend shares in the Company to Doug Webb
(Director: 6 ordinary shares), Lynton Boardman (PDMR: 5 ordinary
shares) and Andrew Sleigh (PDMR: 6 ordinary shares) under the
Company's Share Incentive Plan, in each case at a price of 199.25p
per ordinary share.
01.03.07 Notification of the acquisition of ITS Corporation and the disposal
of Air Filtration Systems.
12.03.07 Notification of purchase of ordinary shares in the Company by Doug
Webb (Director: 86 ordinary shares), Lynton Boardman (PDMR: 68
ordinary shares) and Andrew Sleigh (PDMR: 86 ordinary shares) under
the Company's Share Incentive Plan, in each case at a price of 195p
per ordinary share.
13.03.07 Notification of completion of cash tender offer for all issued and
outstanding shares of Analex Corporation.
15.03.07 TR1 notification that as at 14 March 2007 Lansdowne Partners Limited
and related companies had an interest in 59,750,251 ordinary shares
representing 9.05% of the Company's issued share capital.
16.03.07 TR1 notification that Lloyds TSB Group had an interest in 29,835,193
ordinary shares representing 4.521% of the Company's issued share
capital.
16.03.07 Notification of purchase of ordinary shares in the Company by Graham
Love (Director) under the Company's Share Incentive Plan and the
award of dividend shares in the Company to Graham Love, Sir John
Chisholm (Director) and Hal Kruth (PDMR) in each case under the
Company's Share Incentive Plan.
21.03.07 TR1 notification that as at 20 March 2007 Allianz SE had an interest
in 20,283,783 ordinary shares representing 3.08% of the Company's
issued share capital.
22.03.07 Pre-closing Trading Update.
22.03.07 Notification of Investor/Analyst Presentation.
22.03.07 TR1 notification that as at 21 March 2007 Fidelity International
Limited had an interest in 29,930,971 ordinary shares representing
4.53% of the Company's issued share capital.
22.03.07 TR1 notification that as at 21 March 2007 FMR Corp and subsidiaries
no longer had a notifiable interest in the ordinary share capital of
the Company.
30.03.07 Notification of Total Voting Rights.
12.04.07 Notification of purchase of ordinary shares in the Company by Graham
Love (Director: 88 ordinary shares), Doug Webb (Director: 88 ordinary
shares), Lynton Boardman (PDMR: 69 ordinary shares) and Andrew Sleigh
(PDMR: 88 ordinary shares) under the Company's Share Incentive Plan,
in each case at a price of 191p per ordinary share.
17.04.07 Notification of US Government approval of the acquisition of ITS
Corporation.
23.04.07 Notification of acquisition of Applied Perception Inc and Automatika
Inc.
27.04.07 Notification of Total Voting Rights.
11.05.07 TR1 notification that as at 10 May 2007 Fidelity International
Limited had an interest in 34,247,994 ordinary shares representing
5.18% of the Company's issued share capital.
11.05.07 Notification of purchase of ordinary shares in the Company by Graham
Love (Director: 86 ordinary shares), Doug Webb (Director: 86 ordinary
shares), Lynton Boardman (PDMR: 71 ordinary shares) and Andrew Sleigh
(PDMR: 86 ordinary shares) under the Company's Share Incentive Plan,
in each case at a price of 189.75p per ordinary share.
31.05.07 Final Results for the Year Ended 31 March 2007.
31.05.07 Notification of Total Voting Rights.
31.05.07 Notification of the purchase of ordinary shares in the Company by Sir
David Lees (Director: 18,000 ordinary shares) at 202.63p per ordinary
share.
31.05.07 Notification of Record/Payment Date for Final Dividend.
05.06.07 Notification of US Government approval of the acquisitions of Applied
Perception Inc and Automatika Inc.
12.06.07 Notification of purchase of ordinary shares in the Company by Graham
Love (Director: 84 ordinary shares), Doug Webb (Director: 84 ordinary
shares), Lynton Boardman (PDMR: 66 ordinary shares) and Andrew Sleigh
(PDMR: 84 ordinary shares) under the Company's Share Incentive Plan,
in each case at a price of 199.25p per ordinary share.
25.06.07 Notification of Disclosure of Documents to The UKLA re Notice of
AGM.
26.06.07 Notification of the acquisition of 3H Technology LLC.
27.06.07 Notification of launch of Technology Venture Fund with Coller
Capital.
29.06.07 Notification of Total Voting Rights.
10.07.07 Notification of purchase of ordinary shares in the Company by Graham
Love (Director: 88 ordinary shares), Doug Webb (Director: 88 ordinary
shares), Lynton Boardman (PDMR: 71 ordinary shares) and Andrew Sleigh
(PDMR: 88 ordinary shares) under the Company's Share Incentive Plan,
in each case at a price of 190p per ordinary share.
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
20.07.06 Annual Accounts to 31/03/2006
02.08.06 395 Particulars of Mortgage (Lloyds TSB Bank)
10.08.06 88(2) 42589
10.08.06 88(2) 6188174
17.08.06 Resolution with respect to admission to LSE
01.09.06 88(2) 257002
01.09.06 88(2) 103822
01.09.06 88(2) 826470
01.09.06 88(2) 435712
06.09.06 88(2) 79994
06.09.06 88(2) 68080
29.09.06 88(2) 122544
29.09.06 88(2) 43672
29.09.06 88(2) 78292
05.10.06 88(2) 91908
12.10.06 88(2) 78292
16.10.06 Resolution ref: Bonus Issue 24/01/06/adopt new articles/
16.10.06 122 Sub division
16.10.06 122
16.10.06 123
20.10.06 Resolution to alter articles
20.10.06 New Articles of Association
26.10.06 88(2) 47656
26.10.06 88(2) 41140
26.10.06 88(2) 42550
11.11.06 88(2) 39146
11.11.06 88(2) 42550
17.11.06 88(2) 56166
15.11.06 288a- George Tenet
15.11.06 288c- Sir John Chisholm
23.11.06 88(2) 28934
23.11.06 88(2) 39085
08.12.06 88(2) 49358
08.12.06 88(2) 32338
09.12.06 88(2) 49358
09.12.06 88(2) 32338
19.12.06 88(2) 28934
02.01.07 288c- Colin Balmer
05.01.07 88(2) 37027
05.01.07 88(2) 28934
16.01.07 363a Annual Return
16.01.07 88(2) 22126
22.01.07 88(2) 9510
22.01.07 88(2) 37479
27.01.07 88(2) 11914
01.02.07 88(2) 40848
01.02.07 88(2) 40848
14.02.07 88(2) 74888
19.02.07 88(2) 52762
15.02.07 288b - Glenn Youngkin
27.02.07 88(2) 35171
27.02.07 88(2) 27232
10.03.07 88(2) 11914
10.03.07 88(2) 15318
21.03.07 88(2) 18722
21.03.07 88(2) 13616
30.03.07 88(2) 69029
11.04.07 88(2) 10212
17.04.07 88(2) 6808
28.04.07 88(2) 15318
28.04.07 88(2) 39446
28.04.07 88(2) 1702
08.05.07 88(2) 5106
17.05.07 88(2) 20424
30.05.07 88(2) 11914
30.05.07 88(2) 37162
10.05.07 88(2) 8510
15.06.07 88(2) 5106
15.06.07 88(2) 11914
18.06.07 88(2) 17020
25.06.07 88(2) 37285
28.06.07 88(2) 1702
29.06.07 88(2) 22126
29.06.07 88(2) 37285
29.06.07 88(2) 15318
05.07.07 88(2) 13616
09.07.07 88(2) 39780
12.07.07 88(2) 17020
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 2007 and the Notice of
the 2007 Annual General Meeting (which was filed with the UKLA Document Viewing
Facility on 25th June 2007) can be found on the Company's website,
Lynton D Boardman
General Counsel & Company Secretary
19 July 2007
This information is provided by RNS
The company news service from the London Stock Exchange