Annual Information Update

RNS Number : 2540K
The Vitec Group PLC
15 April 2010
 



15 April 2010

Annual Information Update (AIU)

 

In compliance with Rule 5.2 of the Prospectus Rules, The Vitec Group plc is submitting its Annual Information Update for the period 15 April 2009 to 15 April 2010.

The following is a list of announcements and filings of a regulatory nature within the aforementioned period.  This includes all the announcements and filings made under the rules of the UKLA.  It also includes all required filings at Companies House during the period.

1.         RNS ANNOUNCEMENTS

 

Date of Announcement

Type/Title of Announcement

Brief Description

13 April 2010

Annual Financial Report

Lodgement of documents with the FSA document viewing facility

8 April 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a transfer of shares by Michael Harper

7 April 2010

Notification of Major Interest in Shares

Aviva plc holding of 4,702,437 ordinary shares representing 10.98%

6 April 2010

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

6 April 2010

Auction 66 Framework Agreement and Order

US Department of Justice Radio Frequency Initiative - Contract Award for RF Extreme

6 April 2010

Sale of Clear-Com Business

 

Announcement that the Group had entered into an unconditional agreement to sell the Clear-Com business

 

1 April 2010

Notification of Major Interest in Shares

Aviva plc holding of 4,752,437 ordinary shares representing 11.1%

10 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Joop Janssen

10 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Jerry Gepner

10 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Francesco Bernardi

10 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Jon Bolton

10 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Martin Green

10 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Richard Cotton

10 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Stephen Bird

9 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Long Term Incentive Plan to Jon Bolton

9 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a lapse and an award under the 2005 Long Term Incentive Plan and an exercise under the Deferred Bonus Plan by Francesco Bernardi

9 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a lapse and an award under the 2005 Long Term Incentive Plan to Jerry Gepner

9 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a lapse and an award under the 2005 Long Term Incentive Plan and an exercise under the Deferred Bonus Plan by Joop Janssen

9 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a lapse and an award under the 2005 Long Term Incentive Plan and an exercise under the Deferred Bonus Plan by Martin Green

9 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Long Term Incentive Plan to Richard Cotton

9 March 2010

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Long Term Incentive Plan to Stephen Bird

5 March 2010

Notification of Major Interest in Shares

Prudential plc group of companies holding of 3,997,892  ordinary shares representing 9.33%

2 March 2010

Full Year Results

Results for the year ended 31 December 2009

1 March 2010

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

4 February 2010

Notification of Major Interest in Shares

Artisan Partners Holdings LP holding of 2,167,373 ordinary shares representing 5.06%

 

4 February 2010

 

Holding(s) in company

 

Notification of Major Interest in Shares

3 February 2010

Notification of Major Interest in Shares

Aviva plc holding of 4,400,483 ordinary shares representing 10.28%

1 February 2010

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

25 January 2010

Notification of Major Interest in Shares

Franklin Templeton Institutuional LLC holding of 2,178,223 ordinary shares representing 5.09%

14 January 2010

2009 Post Close Trading Statement

Trading statement for the year ended 31 December 2009

4 January 2010

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

8 December 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares via the DRIP by Richard Cotton

7 December 2009

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

19 November 2009

Block Listing Returns

12 six monthly block listing returns to 19 November 2009

17 November 2009

Interim Management Statement

Interim management statement in respect of the period from 1 July to 16 November 2009

6 November 2009

Notification of Major Interest in Shares

Aberforth Partners LLP holding of 2,129,632 ordinary shares representing 4.98%



 

2 November 2009

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

23 October 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Stephen Bird

22 October 2009

Investor Event

Notification of the hosting of an investor event today

1 October 2009

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

26 August 2009

Half Year Results

Results for the half year ended 30 June 2009

4 August 2009

Notification of Major Interest in Shares

Harris Associates LP holding of 5,984,894 ordinary shares representing 14.03%

16 July 2009

Period End Trading Update

Trading update for the period to 30 June 2009

30 June 2009

Transaction in Own Shares

Own shares purchase of 67,545 shares

10 June 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares via the DRIP by Richard Cotton

1 June 2009

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

26 May 2009

Transaction in Own Shares

Own shares purchase of 25,000 shares

20 May 2009

Doc re AGM Resolutions

Announcement that copies of all resolutions covering non-ordinary business had been lodged with the FSA

 

20 May 2009

Transaction in Own Shares

Own shares purchase of 67,000 shares

20 May 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Stephen Bird

19 May 2009

Result of AGM

Announcement that all resolutions put to the AGM on 19 May 2009 were approved by shareholders

19 May 2009

Interim Management Statement

Interim management statement in respect of the four months to 30 April 2009

18 May 2009

Block Listing Returns

12 six monthly block listing returns to 18 May 2009

6 May 2009

Transaction in Own Shares

Own shares purchase of 75,000 shares

5 May 2009

Holding(s) in Company

Harris Associates LP holding of 5,642,262 ordinary shares representing 13.2%

5 May 2009

Holding(s) in Company

Legal & General holding below 5%

1 May 2009

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

1 May 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a share option granted under the Vitec Group 2002 International Sharesave Plan to Francesco Bernardi

1 May 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a share option granted under the Vitec Group 2002 International Sharesave Plan to Jerry Gepner

1 May 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a share option granted under the Vitec Group 2002 Sharesave Scheme to Martin Green

 

1 May 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a share option granted under the Vitec Group 2002 Sharesave Scheme to Stephen Bird

1 May 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a share option granted under the Vitec Group 2002 Sharesave Scheme to Richard Cotton

1 May 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a share option granted under the Vitec Group 2002 Sharesave Scheme to Jon Bolton

27 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to a sale of shares by Joop Janssen

23 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an exercise under the 2005 Long Term Incentive Plan by Joop Janssen

22 April 2009

Transaction in Own Shares

Own shares purchase of 37,158 shares

21 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an exercise under the 2005 Long Term Incentive Plan by Francesco Bernardi

21 April 2009

Transaction in Own Shares

Own shares purchase of 37,158 shares

14 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Long Term Incentive Plan to Stephen Bird

14 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Long Term Incentive Plan to Richard Cotton

 

14 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Long Term Incentive Plan to Jon Bolton

14 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to awards under the 2005 Long Term Incentive Plan and 2005 Deferred Bonus Plan to Francesco Bernardi

14 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to awards under the 2005 Long Term Incentive Plan and 2005 Deferred Bonus Plan to Jerry Gepner

14 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to awards under the 2005 Long Term Incentive Plan and 2005 Deferred Bonus Plan to Martin Green

14 April 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to awards under the 2005 Long Term Incentive Plan and 2005 Deferred Bonus Plan to Joop Janssen

14 April 2009

Annual Information Update

AIU for the period 14 April 2008 to 14 April 2009

 

2.         COMPANIES HOUSE FILINGS

 

Date of  Event/Filing

Type of Filing

Brief Description

2 March 2010

Form SH01

Allotment of 1,526 shares

8 February 2010

Form SH01

Allotment of 1,831 shares

1 February 2010

Form SH01

Allotment of 1,372 shares

21 January 2010

Form SH01

Allotment of 1,328 shares

20 January 2010

Form SH01

Allotment of 11,292 shares

13 January 2010

Form SH01

Allotment of 1,324  shares



 

3 December 2009

Form AD01

Change of Registered Office address

23 November 2009

Form SH01

Allotment of 2,310 shares

12 November 2009

Form SH01

Allotment of 1,848 shares

26 October 2009

Form SH01

Allotment of 3,194 shares

16 October 2009

Form SH01

Allotment of 3,194 shares

8 October 2009

Form SH01

Allotment of 924 shares

7 October 2009

Form SH01

Allotment of 95,000 shares

5 October 2009

Forms AD02 and AD03

Notification of single alternative inspection location and change of location of company records

1 October 2009

Form SH01

Allotment of 924 shares

22 June 2009

Annual Return

Annual Return for the year to 7 June 2009

29 May 2009

Annual Report & Accounts and Remuneration Report

Filing of 2008 Annual Report & Accounts and Remuneration Report black and white picture-less version

21 May 2009

Form 88(2)

Allotment of 1,565 shares

20 May 2009

Form 288b

Resignation of Alastair Hewgill

20 May 2009

AGM filings

Filing of resolutions passed, Form 123 and new Memorandum & Articles

30 April 2009

Form 88 (2)

Allotment of 3,353 shares

29 April 2009

Form 88 (2)

Allotment of 2,981 shares

23 April 2009

Form 88(2)

Allotment of 46,880 shares

17 April 2009

Form 88(2)

Allotment of 54,789 shares

 

 

Jon Bolton

Group Company Secretary


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

Companies

Videndum (VID)
UK 100

Latest directors dealings