Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

10th Jun 2011 11:56

RNS Number : 2462I
Ultra Electronics Holdings PLC
10 June 2011
 



 

Ultra Electronic Holdings plc

 

 

ANNUAL INFORMATION UPDATE

 

In accordance with the requirements of Prospectus Rule 5.2, the following summarises the information and documents published or made available to the public over the period 17 June 2010 to 10 June 2011:

 

1. London Stock Exchange Announcements

 

The following UK Regulatory announcements have been made via a Regulatory Information Service. A copy of the full text can be obtained from the London Stock Exchange website, www.londonstockexchange.com/marketnews

 

Date

 

Description

02 Jun 2011

 

Director/PDMR Shareholding

01 Jun 2011

 

Total Voting Rights

24 May 2011

 

Additional Listing

19 May 2011

 

Contract Win

09 May 2011

 

Director/PDMR Shareholding

06 May 2011

 

Holding(s) in Company

04 May 2011

 

Director/PDMR Shareholding

03 May 2011

 

Total Voting Rights

28 Apr 2011

 

Blocklisting Interim Review

27 Apr 2011

 

Director Declaration

26 Apr 2011

 

AGM Resolutions

21 Apr 2011

 

AGM Results

21 Apr 2011

 

Interim Management Statement

12 Apr 2011

 

Contract Win

08 Apr 2011

 

Holding(s) in Company

04 Apr 2011

 

Director/PDMR Shareholding

01 Apr 2011

 

Total Voting Rights

29 Mar 2011

 

Total Voting Rights

29 Mar 2011

 

Dissemination Announcement

23 Mar 2011

 

Director/PDMR Shareholding

15 Mar 2011

 

Director/PDMR Shareholding

11 Mar 2011

 

Director/PDMR Shareholding

11 Mar 2011

 

Director/PDMR Shareholding

11 Mar 2011

 

Director/PDMR Shareholding

02 Mar 2011

 

Total Voting Rights-Replacement

02 Mar 2011

 

Director/PDMR Shareholding

01 Mar 2011

 

Total Voting Rights

28 Feb 2011

 

Final Results

02 Feb 2011

 

Director/PDMR Shareholding

02 Feb 2011

 

3eTI Acquisition Update

01 Feb 2011

Total Voting Rights

17 Jan 2011

Additional Listing

10 Jan 2011

Acquisition

05 Jan 2011

Director/PDMR Shareholding

04 Jan 2011

Total Voting Rights

04 Jan 2011

Ultra agrees to acquire Adaptive

Materials Inc

15 Dec 2010

Director/PDMR Shareholding

07 Dec 2010

Director/PDMR Shareholding

02 Dec 2010

Director/PDMR Shareholding

01 Dec 2010

Total Voting Rights

26 Nov 2010

Director/PDMR Shareholding

25 Nov 2010

Site Visit

23 Nov 2010

Holding(s) in Company

23 Nov 2010

Contract Win

18 Nov 2010

Director/PDMR Shareholding

11 Nov 2010

Interim Management Statement

04 Nov 2010

Director/PDMR Shareholding

04 Nov 2010

Director/PDMR Shareholding

03 Nov 2010

Director/PDMR Shareholding

02 Nov 2010

Director/PDMR Shareholding

29 Oct 2010

Total Voting Rights

20 Oct 2010

Holding(s) in Company

15 Oct 2010

Director/PDMR Shareholding

11 Oct 2010

Blocklisting Interim Review

08 Oct 2010

Director/PDMR Shareholding

05 Oct 2010

Contract Win

04 Oct 2010

Director/PDMR Shareholding

01 Oct 2010

Total Voting Rights

01 Oct 2010

Additional Listing

02 Sep 2010

Director/PDMR Shareholding

01 Sep 2010

Total Voting Rights

23 Aug 2010

Director/PDMR Shareholding

18 Aug 2010

Director/PDMR Shareholding

16 Aug 2010

Director/PDMR Shareholding

13 Aug 2010

Half Yearly Report

06 Aug 2010

Price Monitoring Extension

04 Aug 2010

Director/PDMR Shareholding

03 Aug 2010

Director/PDMR Shareholding

02 Aug 2010

Total Voting Rights

02 Aug 2010

Half Yearly Report

23 Jul 2010

Contract Win

14 Jul 2010

Contract Win

06 Jul 2010

Contract Win

05 Jul 2010

Director/PDMR Shareholding

01 Jul 2010

Total Voting Rights

 

 

2. Documents Filed at Companies House

 

The Company has also made the following filings with Companies House during the period. Copies of these documents can be obtained from Companies House at Crown Way, Cardiff CF14 3UZ or through Companies House Direct at www.direct.companieshouse.gov.uk.

 

Date Published

Type

Description

27 May 2011

SH01

Return of Allotment of Shares(excluding non-cash)

27 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

27 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

27 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

27 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

27 May 2011

SH01

Return of Allotment of Shares (excluding non -cash)

27 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

10 May 2011

TM01

Resignation of Director-Julian Blogh

06 May 2011

AA

Annual Accounts

03 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

03 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

03 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

03 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

03 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

03 May 2011

SH01

Return of Allotment of Shares (excluding non-cash)

03 May 2011

RES10

Authorised Allotment of Security

Notice of General Meeting

Market Purchase 3,436,140 @£0.05

Disapplication of Pre-Emption Rights

18 Apr 2011

SH01

Return of Allotment of Shares (excluding non-cash)

15 Apr 2011

SH01

Return of Allotment of Shares (excluding non-cash)

15 Apr 2011

SH01

Return of Allotment of Shares (excluding non-cash)

15 Apr 2011

SH01

Return of Allotment of Shares (excluding non-cash)

15 Apr 2011

SH01

Return of Allotment of Shares (excluding non-cash)

31 Mar 2011

SH01

Return of Allotment of Shares (excluding non-cash)

31 Mar 2011

SH01

Return of Allotment of Shares (excluding non-cash)

11 Mar 2011

SH01

Return of Allotment of Shares (excluding non-cash)

11 Mar 2011

SH01

Return of Allotment of Shares (excluding non-cash)

11 Mar 2011

SH01

Return of Allotment of Shares (excluding non-cash)

11 Mar 2011

SH01

Return of Allotment of Shares (excluding non-cash)

08 Feb 2011

SH01

Return of Allotment of Shares (excluding non-cash)

08 Feb 2011

SH01

Return of Allotment of Shares (excluding non-cash)

02 Feb 2011

SH01

Return of Allotment of Shares (excluding non-cash)

31 Jan 2011

SH01

Return of Allotment of Shares (excluding non-cash)

17 Jan 2011

SH01

Return of Allotment of Shares (excluding non-cash)

17 Jan 2011

SH01

Return of Allotment of Shares (excluding non-cash)

17 Jan 2011

SH01

Return of Allotment of Shares (excluding non-cash)

13 Jan 2011

SH01

Return of Allotment of Shares (excluding non-cash)

13 Dec 2010

SH01

Return of Allotment of Shares (excluding non-cash)

13 Dec 2010

SH01

Return of Allotment of Shares (excluding non-cash)

26 Nov 2010

SH01

Return of Allotment of Shares (excluding non-cash)

26 Nov 2010

SH01

Return of Allotment of Shares (excluding non-cash)

26 Nov 2010

SH01

Return of Allotment of Shares (excluding non-cash)

26 Nov 2010

SH01

Return of Allotment of Shares (excluding non-cash)

26 Nov 2010

SH01

Return of Allotment of Shares (excluding non-cash)

10 Nov 2010

SH01

Return of Allotment of Shares (excluding non-cash)

10 Nov 2010

SH01

Return of Allotment of Shares (excluding non-cash)

29 Oct 2010

SH01

Return of Allotment of Shares (excluding non-cash)

26 Oct 2010

26 Oct 2010

26 Oct 2010

22 Oct 2010

06 Oct 2010

06 Oct 2010

06 Oct 2010

04 Oct 2010

04 Oct 2010

04 Oct 2010

27 Sep 2010

27 Sep 2010

21 Sep 2010

06 Sep 2010

06 Sep 2010

06 Sep 2010

06 Sep 2010

06 Sep 2010

06 Sep 2010

06 Sep 2010

06 Sep 2010

23 Aug 2010

02 Aug2010

27 Jul 2010

15 Jul 2010

07 Jul 2010

24 Jun 2010

24 Jun 2010

24 Jun 2010

24 Jun 2010

24 Jun 2010

24 Jun 2010

24 Jun 2010

24 Jun 2010

17 Jun 2010

 

 

 

 

SH01

SH01

SH01

CH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

SH01

AR01

SH01

AD02

SH01

RES11

RES01

RES13

RES09

RES10

RES01

RES13

CC04

SH01

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Change of Director's Particulars- Rakesh Sharma

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Return of Allotment of Shares (excluding non-cash)

Full List

Return of Allotment of Shares (excluding non-cash)

Notification of single alternative inspection location

Return of Allotment of Shares (excluding non-cash)

Disapplication of Pre Emption Rights

Alteration to Memorandum and Articles

GM called 14 days notice/revoke authorise shares

Authority to purchase shares other than capital

Authorised allotment of shares and debentures

Alteration to Memorandum and Articles

Revoke authorised share capital limit

Statement of Company's objects

Return of Allotment of Shares (excluding non-cash)

 

 

 

 

 

 

 

 

3. Documents submitted to the National Storage Mechanism

 

Date of Submission

Description

26 April 2011

AGM Resolutions

29 March 2011

Annual Report and Accounts

29 March 2011

Notice of AGM and Proxy Form

 

 

 

 

4. Documents sent to Shareholders

 

The following communications were sent to the shareholders:

 

1 Shareholders requesting hard copies: Copies of both the Interim and Annual Reports

and Accounts for 2010, personalised proxy cards and notice of Annual General Meeting were

sent to all share holders who requested hard copies

 

2 Shareholders who were deemed to consent to website notification: They received hard

copies of the letter notifying them of the documents on the website , personalised proxy

cards and notice of the AGM. All other documents including the Interim and Annual

Report and Accounts were available for viewing on the Company's website at

www.ultra-electronics.com

 

 

 3 Shareholders who requested information electronically: All communications including

the Interim and Annual Reports and Accounts . Indirect investors also received Annual

accounts and AGM documents electronically

 

 

4 All Employee Share Ownership Plan (AESOP) members: These indirect shareholders

received a form of direction with a covering letter as hard copies

The Notice of Annual General Meeting, Statement of Voting Rights and AGM and

 

Voting Results appears on the website

 

Notice of Interim Dividend (2010) - not available on the website

Notice of Final Dividend (2010) - not available on the website

 

 

5. Presentations

 

The following presentations appear on the Company's website at www.ultra-electronics.com.

 

Annual Report 2010 Preliminary Presentation

Interim Results 2010 Presentation

 

 

6. Press Releases

 

The following press releases appear on the Company's website at www.ultra-electronics.com.

 

Date8 June 2011

News Headline

 

 

 

 

Ultra awarded £54 m UK submarine reactor control equipment contract

19 May 2011

21 Apr 2011

13 Apr 2011

28 Feb 2011

Ultra awarded £18m UK cryptographic equipment contract

Interim Management Statement

USSI wins $25m sonobuoy contract

Preliminary Results for the year ended 31 December 2010

11 Jan 2011

Ultra acquires 3eTI

05 Jan 2011

Ultra acquires AMI

11 Nov 2010

Interim Management Statement

05 Oct 2010

Rolls Royce contract award to C&CS

04 Aug 2010

Ultra TCS awarded IDIQ contract for Battlespace IT systems for US DoD

02 Aug 2010

Interim Results

23 Jul 2010

Ultra awarded C$25m sonar contract for Royal Netherlands Navy

14 Jul 2010

Ultra awarded £76m UK cryptographic modernisation contract

08 Jul 2010

Ultra awarded USD650m IDIQ contract for Battlespace IT systems for US DoD

 

 

In accordance with Article 27.3 of the Prospectus Directive it is acknowledged that whilst the information referred to above was up-to-date at the date of this announcement, such disclosures may, at any time, be out of date due to changing circumstances.

 

A copy of this Annual Information Update and all documents referred to in it can be obtained from the Company's registered office:

 

The Company Secretary

Ultra Electronics Holdings plc

417 Bridport Road

GreenfordMiddlesexUB6 8UA

United Kingdom

 

 

 

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

Related Shares:

ULE.L
FTSE 100 Latest
Value8,596.35
Change99.55