Annual Information Update

RNS Number : 1218V
Rentokil Initial PLC
22 May 2008
 



Rentokil Initial Plc: 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 2007 and ending on 21 May 2008 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referred to in this update was up to date at the time the information was published but some information may now be out of date. 

All the documents listed below were published via RNS, a Regulatory Information Service, on or around the dates indicated.


Date of publication


19.04.07

Annual Information Update to 19.04.2007


20.04.07

Acquisition of 65% pest control business with Beijing Taiming Technology Ltd in China.


20.04.07

Rentokil Initial signs a two-year contract with the Government of Hong Kong Special Administrative Region (HKSAR) to provide pest control technologies and services. 


24.04.07

Corporate Responsibility Review for 2006 available on website.


01.05.07

Total Voting Rights - Rentokil Initial plc's issued capital consists of 1,814,569,731 ordinary shares with voting rights at 30 April 2007.


02.05.07

Quarter 1 Results for three months ended 31 March 2007.


03.05.07 

AGM Statement - all resolutions set out in the Notice of Meeting were approved by the shareholders on a show of hands


31.05.07

Total Voting Rights - Rentokil Initial plc's issued capital consists of 1,814,699,834 ordinary shares with voting rights at 31 May 2007.


21.06.07

Notification of major interest in shares by Lloyds TSB Group Plc.


27.06.07

Regulatory Enquiry Outcome - Initial BTB SA, a Rentokil Initial subsidiary in France, received the judgment of the French Competition Council relating to allegations that certain of its activities in a period between 1997 and 2002 infringed competition laws and as a result, Initial BTB will pay a fine of Euro 5.25 million.


29.06.07

Notification of major interest in shares by ValueAct Capital Master Fund, L.P


02.07.07

Further to the announcement on 30 March 2007 of the proposed sale of its electronic security businesses to United Technologies Corporation for £595 million announce that various conditions of the transaction, including employee works council approvals and European Commission clearance, have now been met and that therefore the sale of the UK business, Initial Fire & Security, the Netherlands business, Initial Varel Security and the USA business, Initial Electronics, has been completed. 


04.07.07

Notification of major interest in shares by UBS Global Asset Management.


17.07.07

Acquisition of Lancaster Office Cleaning Company in the United Kingdom.


19.07.07

Directorate Change - Peter Long relinquishes his additional role as chairman of Rentokil Initial Pension Trustee Limited, due to added responsibilities as chief executive designate of TUI Travel plc. He continues as senior independent director of Rentokil Initial plc. Ian Harley, an independent non-executive director and chairman of the audit committee, becomes chairman of Rentokil Initial Pension Trustee Limited. In order to ensure independence in his new role with the pension company he steps down as a non-executive director of the company with effect from 18 July 2007. Duncan Tatton-Brown, an independent non-executive director and group finance director of Kingfisher plc succeeds Ian Harley as chairman of the company audit committee.


30.07.07

Acquisition of the business and assets of Presto-X-Company in the United States.


30.07.07

Notification of major interest in shares by Hermes Focus Asset Management Limited.


31.07.07

Total Voting Rights - Rentokil Initial plc's issued share capital consists of 1,814,727,763 ordinary shares with voting rights at 31 July 2007.


08.08.07

Notification of major interest in shares by Hermes Focus Asset Management Limited.


23.08.07

Interim Results for six months ended 30 June 2007.


25.09.07

Notification of major interest in shares by Legal & General Group plc.


28.09.07

Director Declaration of interest in shares by Andrew Macfarlane


01.10.07

Total Voting Rights - Rentokil Initial plc's issued share capital consists of 1,814,831,011 ordinary shares with voting rights at 30 September 2007


08.10.07

Director Declaration of interest in shares by Peter Bamford.


17.10.07

Notification of major interest in shares by Lloyds TSB Group plc.


19.10.07

Annual Calendar of corporate dates for 2008.


08.11.07

Q3 Results for quarter ended 30 September 2008.


12.12.07

Notification of major interest in shares by ValueAct Capital Master Fund, L.P.


13.12.07

Trading Statement - clarification that third quarter trading update for the period to 30 September 2007 that the business to consumer trade in City Link (B to C) segment had softened over the quarter. As a result fourth quarter profits from City Link are likely to be up to £10 million below expectations. This will have a similar impact on the results for the group as a whole.


13.12.07

Director Declaration of interest in shares by Douglas Flynn.


14.12.07

Director Declaration of interest in shares by Brian McGowan and Andrew Macfarlane.


14.12.07

Notification of major interest in shares by Lloyds TSB Group plc.


18.12.07

Director Declaration of interest in shares by Duncan Tatton-Brown and Alan Giles.


20.12.07

Director Declaration of interest in shares by David Liu. (PDMR)


21.12.07

Notification of major interest in shares by ValueAct Capital Master Fund, L.P.


27.12.07

Completion of sale of French electronic security business to United Technologies Corporation GBP 83 million and that all conditions of the sale of Initial Electronic Security Group have now been met, including all regulatory conditions relating to the sale of the French business, Initial Delta Sécurité.


10.01.08

Notification of major interest in shares by ValueAct Capital Master Fund, L.P.


11.01.08


Notification of major interest in shares by Lloyds TSB Group plc.

14.01.08

Appointment of Richard Burrows as a non-executive director with effect from 14.01.08.


30.01.08

Notification of major interest in shares by Silchester International Investors Limited.


15.02.08

Appointment of William Rucker as a non-executive director with effect from 15.02.08.


28.02.08

Announcement of Preliminary Results for year ended 31 December 2007.



28.02.08

Directorate change that Brian McGowan - Chairman had decided to step down from the board no later than the AGM on 14 May 2008.


28.02.08

Director Declaration of interest in shares by Richard Burrows.


03.03.08

Notification of major interest in shares by Hermes Focus Asset Management Limited.


05.03.08

Notification of major interest in shares by Aviva Plc and its subsidiaries.


11.03.08

Notification of major interest in shares by the Hermes UK Focus Fund.


20.03.08

Proposed appointments to the board of Dr John D.G.McAdam as Chairman, Alan J. Brown as Chief Executive and Andy M. Ransom as Executive Director, Corporate Development. Also announced the resignations of Brian McGowan, Chairman and Doug Flynn, Chief Executive with immediate effect.


26.03.08


Notification of major interest in shares by Lloyds TSB Group plc.

03.04.08


Notification of major interest in shares by ValueAct Capital Master Fund, L.P.

09.04.08


Notification of major interest in shares by ValueAct Capital Master Fund, L.P.

15.04.08

2007 Report and Accounts and Notice of Annual General Meeting to be held on Wednesday 14 May 2008 onto Rentokil Initial plc's website at www.rentokil-initial.com and copies of the above documents have been submitted to the UK Listing Authority for viewing at the UKLA document viewing facility.


21.04.08

City Link Trading Update that difficulties experienced in the group's parcel delivery business, City Link, has continued through Q1 2008. This is a result of the difficulties experienced in integrating the City Link franchisees and the Target Express acquisition with the core City Link business leading to a greater than anticipated adjusted operating loss.


23.04.08


Notification of major interest in shares by Lloyds TSB Group plc.

24.04.08


Notification of major interest in shares by ValueAct Capital Master Fund, L.P.

29.04.08


Notification of major interest in shares by ValueAct Capital Master Fund, L.P.

02.05.08

Q1 Results for the three months to 31 March 2008.


14.05.08

Publication of Prospectus in respect of EUR500,000,000 4.625 per cent. Notes due 27 March 2014 (the Notes) and is available for viewing at the UKLA Document viewing facility.


14.05.08

AGM Statement - all resolutions set out in the Notice of meeting were approved by shareholders. Appointment of John McAdam as Chairman with immediate effect...


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, Portland House,  Bressenden PlaceLondonSW1E 5BH.


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 publication

Brief description of document(s) filed

23.04.07

Return on Allotment of shares for issue of 38,843 ordinary 1p shares on 18.04.07 following exercise of options under the company's share option scheme.


25.04.07

Change of address for Director - Ian Harley on 19.04.07.


02.05.07

Return on Allotment of shares for issue of 17,587 ordinary 1p shares on  27.04.07 following exercise of options under the company's share option scheme.


03.05.07

Return on Allotment of shares for issue of 60,927 ordinary 1p shares on 30.04.07 following exercise of options under the company's share option scheme.


14.05.07

Return on Allotment of shares for issue of 112,516 ordinary 1p shares on 27.04.07 following exercise of options under the company's share option scheme.


18.07.07

Return on Allotment of shares for issue of 27,929 ordinary 1p shares on  16.07.07 following exercise of options under the company's share option scheme.


18.07.07

Resignation of Ian Harley as a director on 18.07.07.


01.09.07

Change of address for Director - Andrew Macfarlane on 01.09.07.


09.09.07

Return on Allotment of shares for issue of 56,112 ordinary 1p shares on  07.09.07 following exercise of options under the company's share option scheme.


05.10.07

Return on Allotment of shares for issue of 47,136 ordinary 1p shares on  02.10.07 following exercise of options under the company's share option scheme.


12.11.07

Change of registered office to Portland House, Bressenden PlaceLondonSW1E 5BH.


28.01.08

Appointment of Richard Burrows as a director with effect from 14.01.08.


28.02.08

Appointment of William Rucker as a director with effect from 15.02.08.


20.03.08

Resignation of Douglas Flynn as a director with effect from 19.03.08.


20.03.08

Resignation of Brian McGowan as a director with effect from 19.03.08.


03.04.08 

Appointment of Alan Brown as a director with effect from 01.04.08.


03.04.08

Annual Return made up to 15.03.08.


12.05.08

Appointment of Andrew Ransom as a director with effect from 01.05.08.


15.05.08

Appointment of John McAdam as director with effect from 14.05.08.


Copies of documents filed at Companies House can be obtained from Companies House or from the Company Secretary at the Company's Registered Office, Portland House, Bressenden PlaceLondonSW1E 5BH.


CONTACTS:

Griffiths

Tel: 020 7592 2711


Email: paul.griffiths@rentokil-initial.com


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

Latest directors dealings