Annual Information Update

Rentokil Initial PLC 19 April 2007 Regulatory Announcement Rentokil Initial plc Annual Information Update Released: 19 April 2007 Annual information update Rentokil Initial plc ('the Company') provides the following annual information update, in accordance with the requirements of Prospectus Rule 5.2. This update refers to information that has been published or made available to the public over the period commencing on 18th April 2006 and ending on 18th April 2007 by the Company. To avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full. 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referred to in this update was up to date at the time the information was published but some information may now be out of date. (1)Announcements made via RNS, a Regulatory Information Service All the documents listed below were published via RNS, a Regulatory Information Service, on or around the dates indicated. Date of Brief description of announcement publication 17/05/2006 - Resignation of Mr Ron Spinney and Mr Paul Mason as non-executive directors. Appointment of Mr Alan Giles as a non-executive director and a member of the audit and remuneration committees. Appointment of Mr Peter Long to senior independent non-executive director and as chairman of the remuneration committee. Mr Long relinquishes his membership of the audit committee. Mr Duncan Tatton-Brown becomes a member of the remuneration committee as well as a member of the audit committee 22/05/2006 - Notification of Major Interests in Shares by Franklin Resources Inc 22/05/2006 - Notification of Major Interests in Shares by Barclays plc 01/06/2006 - Notification of interest in shares held by the chief financial officer Mr Andrew Macfarlane 05/06/2006 - Notification of interest in shares held by Franklin Resources Inc 12/06/2006 - Sale of US Manned Guarding and completion of exit from Manned Guarding 12/06/2006 - Notification of interest in shares held by Barclays Plc 30/06/2006 - Acquisition of Pink Healthcare in Australia 03/07/2006 - Notification of interest in shares held by Fidelity International Limited 11/07/2006 - Appointment of Mr Peter Bamford as a non-executive director 14/07/2006 - Director declaration by Mr Peter Bamford 21/07/2006 - Completion of sale of US Manned Guarding business on 20 July 2007. Sale intention previously announced on 12 June 2006. 11/08/2006 - Notification of interests in shares held by Franklin Resources Inc 25/09/2006 - Reporting Timetable update that the Trading Update for the nine months to 30.September 2006 would now be announced on 8 November 2006 10/10/2006 - Bank Facilities announcement of the successful syndication and completion of the closure of GBP 500m revolving credit facility; the successful closure of GBP 100m letter of credit facility and the signing of a EUR 500m Bridge facility. 18/10/2006 - Notification of interest in shares held by Fidelity International Limited 25/10/2006 - Acquisition of 16 City Link Franchises - announcement that buy back programme is ahead of schedule. 30/10/2006 - Notification of interests in shares held by Franklin Resources Inc 03/11/2006 - France Regulatory Inquiry regarding Initial BTB SA receiving a Statement of Objections from the French Competition Council (Conseil de la Concurrence) alleging that certain of the company's activities had infringed French competition law between 1997 and 2002. 09/11/2006 - Notification of interest in shares held by Fidelity International Limited 10/11/2006 - Clarification of Q3 update that the commentary issued on 8 November 2006 referred to the delayering of the UK Pest control business and should have correctly referred to 25% of management and administrative posts being made redundant by the end of 2006 and not 25% of all posts. 10/11/2006 - Notification of interest in shares held by Fidelity International Limited 24/11/2006 - Notification of interests in shares held by Franklin Resources Inc 24/11/2006 - Notification of interest in shares held by Fidelity International Limited 30/11/2006 - Acquisition of the entire issues share capital of Target Express Holdings Ltd to create a leading overnight parcel delivery business 30/11/2006 - Strategic review of electronic security business following announcement regarding acquisition of Target Express Holdings Ltd. 07/12/2006 - Notification of interest in shares held by the chief financial officer Mr Andrew Macfarlane 11/12/2006 - Notification of interest in shares held by Fidelity International Limited 20/12/2006 - Notification of interest in shares held by non-executive directors - Mr Alan Giles, Mr Duncan Tatton-Brown and Mr Peter Bamford 20/12/2006 - Total Voting Rights under the Transparency Directive transitional provision 6 - issued share capital 1,814,432,961 ordinary shares with voting rights 21/12/2006 - Notification of interest in shares held by non-executive director Mr Peter Long 22/12/2006 - Acquisition of the remaining 10 per cent of the share capital of Target Express Holdings Limited following report on 30 November 2006 that the Company had received acceptances in respect of 90 per cent of the share capital. 02/01/2007 - Acquisition of Enviro-Fresh Limited for a total consideration of £9 million in cash. 11/01/2007 - Notification of interests in shares held by Britel Fund Trustees Limited 11/01/2007 - Acquisition of Acelec Alarme SAS, a provider of electronic security services, Bordeaux, France, from two private owners 25/01/2007 - Annual Calendar of corporate dates for 2007 30/01/2007 - Notification of interests in shares held by BT Pension Scheme Trustees Limited as trustees of the BT Pension Scheme and Hermes Pensions Management Limited 31/01/2007 - Notification of interests in shares held by UBS Global Asset Management Limited 21/02/2007 - Notification of interests in shares held by Legal & General Group plc 22/02/2007 - Preliminary Results for year ended 31 December 2006 28/02/2007 - Notification of acquisition of shares by the Chairman Mr Brian McGowan; the Chief Executive, Mr Douglas Flynn and the Chief Financial Officer, Mr Andrew Macfarlane 01/03/2007 - Notification of interests in shares held by UBS Global Asset Management Limited 07/03/2007 - Statement regarding OFT Clearance received for acquisition of Target Express companies 07/03/2007 - Notification of an award on 6 March 2007 under the performance share plan to executive directors and persons discharging managerial responsibility namely Mr Doug Flynn, Mr Andrew Macfarlane, Mr Mark Boyle, Mr Henry Chandler, Mr Michael Cooke, Mr Andy Hobart, Mr Andy Kemp, Mr David Liu 13/03/2007 - Notification of interests in shares held by Silchester International Investors Limited 15/03/2007 - Development of Tropical Plants business for growth in the workplace environments market by the creation of new global brand name, Ambius. 30/03/2007 - Offer from United Technologies Corporation for the Initial Electronic Security division for £595 million payable in cash on closing 30/03/2007 - 2006 Report and Accounts submitted to UKLA and available for viewing at the FSA document viewing facility Copies of the above announcements can be downloaded from the Company's website, www.rentokil-initial.com. Copies of documents referred to as having been filed with the UKLA's Document Viewing Facility can be obtained from the Company Secretary at the Company's Registered Office, Belgrave House 76 Buckingham Palace Road, London, SW1W 9RF. (2)Documents filed at Companies House All the documents listed below were filed with Companies House in Cardiff on or around the dates indicated. Date of Brief description of document(s) filed publication 26/05/2006 Paul Mason resignation as Director on 18/05/2006 26/05/2006 Ronald Spinney resignation as Director on 18/05/2006 30/05/2006 Alan Giles appointed Director on 18/05/2006 01/06/2006 Group Accounts for the period ended 31/12/2005 07/09/2006 Peter Bamford appointed Director on 10/07/2006 01/09/2006 Robert Ward-Jones resignation as Secretary and Paul Griffiths appointment as Secretary on 01/09/2006 15/01/2007 Return of allotments for issue of 575,718 ord 1p shares on 18/12/2006 following exercise of options under the company's share option schemes 13/04/2007 Change of location of register of members to Capita Registrars, The Registry, 34 Beckenham Road, Kent, BR3 4TU 13/04/2007 Annual Return made up to 15/03/2007 27/03/2007 Return of allotments for issue of 37,000 ord 1p shares on 27/03/2007 following exercise of options under the company's share option schemes 12/04/2007 Return of allotments for issue of 38,843 ord 1p shares on 12/04/2007 following exercise of options under the company's share option schemes. Copies of documents filed at Companies House can be obtained from Companies House or from the Company Secretary at the Company's Registered Office, Belgrave House, 76 Buckingham Palace Road, London, SW1W 9RF. CONTACTS: P Griffiths Tel: 020 7866 3021 Email: paul.griffiths@rentokil-initial.com This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings