7th May 2010 18:00
Kazakhmys PLC ("the Company")
Annual Information Update
For the period from 1 May 2009 to 30 April 2010
The Company announces that in accordance with Prospectus Rule 5.2, the following information has been published or made available to the public during the period from 1 May 2009 to 30 April 2010 in compliance with laws and rules dealing with the regulation of securities, issuers of securities and securities markets.
For the purpose of this update the information is only referred to and full copies of each item can be found at the locations specified below.
1. Announcements made via the Regulatory News Service ("RNS"), a Regulatory Information Service ("RIS")
All documents listed below were published via RNS on the dates indicated.
Date |
Headline |
30 April 2010 |
Total Voting Rights |
29 April 2010 |
Q1 2010 Production Report & Interim Management Statement |
26 April 2010 |
Kazakhmys PLC signs MOU with Jinchuan to Develop the Major Copper Project at Aktogay |
19 April 2010 |
Director/PDMR Shareholding |
12 April 2010 |
Annual Financial Report |
9 April 2010 |
Director/PDMR Shareholding |
31 March 2010 |
Total Voting Rights |
30 March 2010 |
Kazakhmys PLC Audited Results for the year ended 31 December 2009 |
4 March 2010 |
Trading Update for the year ended 31 December 2009 |
1 March 2010 |
Kazakhmys PLC Completes Sale of 50% stake in Ekibastuz |
26 February 2010 |
Total Voting Rights |
25 February 2010 |
Notice of Results |
29 January 2010 |
Total Voting Rights |
29 January 2010 |
Announcement Regarding Share Pledges |
28 January 2010 |
Production Report for Full Year 2009 and Q4 2009 |
13 January 2010 |
Kazakhmys PLC announces signing of a further Facility Agreement under $2.7 billion Finance Package |
11 January 2010 |
Result of General Meeting |
31 December 2009 |
Total Voting Rights |
30 December 2009 |
Kazakhmys PLC announces $2.7 billion Financing Package for Growth Projects |
23 December 2009 |
Shareholder Documentation |
10 December 2009 |
Kazakhmys PLC announces an increase to 50% of the stake to be sold in Ekibastuz Power Plant |
30 November 2009 |
Total Voting Rights |
27 November 2009 |
Director/PDMR Shareholding |
30 October 2009 |
Total Voting Rights |
29 October 2009 |
Q3 2009 Production Report & Interim Management Statement |
13 October 2009 |
Kazakhmys PLC announces the Negotiation of a Major Loan Facility |
13 October 2009 |
Kazakhmys PLC announces Sale of 25% Stake in Ekibastuz Power Plant |
30 September 2009 |
Total Voting Rights |
28 August 2009 |
Total Voting Rights |
27 August 2009 |
Half-Yearly Report |
26 August 2009 |
Appointment of Additional Non-Executive Director |
14 August 2009 |
Notice of Results |
31 July 2009 |
Total Voting Rights |
30 July 2009 |
Q2 2009 Production Report |
30 June 2009 |
Total Voting Rights |
9 June 2009 |
Announcement of Refinancing of Subsidiary Loan Facility |
29 May 2009 |
Total Voting Rights |
19 May 2009 |
Director Surrender of Options |
15 May 2009 |
Result of AGM |
1 May 2009 |
Annual Information Update |
Copies of the documents published via RNS may be obtained from the RIS service provided by the London Stock Exchange (www.londonstockexchange.com/en-gb/pricesnews/marketnews/) and any related documents are available at the UK Listing Authority's Document Viewing Facility which is situated at Financial Services Authority, 25 The North Colonnade, Canary Wharf, London E14 5HS.
2. Documents filed at Companies House
The Company has submitted various filings to Companies House as follows:
Date |
Type |
Description |
16 January 2010 |
RES13 |
Sale & Purchase Agreement 11 January 2010 |
12 November 2009 |
CH01 |
Director's Change of Particulars David John Charles Munro 1 October 2009 |
22 October 2009 |
CH01 |
Director's Change of Particulars David John Charles Munro 1 October 2009 |
9 October 2009 |
AP01 |
Director Appointed Clinton James Dines |
9 October 2009 |
CH01 |
Director's Change of Particulars Peter Charles Fletcher Hickson 1 October 2009 |
9 October 2009 |
AD03 |
Register(s) moved to SAIL address 114-Register of Members |
9 October 2009 |
AD02 |
SAIL Address created |
9 October 2009 |
CH01 |
Director's Change of Particulars Lord Renwick of Clifton Robin William Renwick 1 October 2009 |
9 October 2009 |
CH01 |
Director's Change of Particulars Simon John Newton Heale 1 October 2009 |
8 October 2009 |
CH01 |
Director's Change of Particulars Daulet Yergozhin 1 October 2009 |
8 October 2009 |
CH03 |
Secretary's Change of Particulars Robert John Welch 1 October 2009 |
8 October 2009 |
CH01 |
Director's Change of Particulars Vladimir Vasilievich Ni 1 October 2009 |
8 October 2009 |
CH01 |
Director's Change of Particulars Vladimir Sergeivich Kim 1 October 2009 |
8 October 2009 |
CH01 |
Director's Change of Particulars Oleg Novachuk 1 October 2009 |
8 October 2009 |
CH01 |
Director's Change of Particulars Philip Stanley Aiken 1 October 2009 |
10 August 2009 |
363a |
Return made up to 15 July 2009 Bulk List Available Separately |
10 August 2009 |
353 |
Location of Register of Members |
2 June 2009 |
288a |
Director Appointed Peter Charles Fletcher Hickson |
2 June 2009 |
MEM/ARTS |
Memorandum of Association Articles of Association |
2 June 2009 |
RES01 |
Alteration to Memorandum and Articles |
2 June 2009 |
RES13 |
Company Business 15 May 2009 |
2 June 2009 |
RES09 |
Authority - Purchase Shares other than from Capital |
2 June 2009 |
RES10 |
Authorised Allotment of Shares and Debentures |
2 June 2009 |
AA |
Group of Companies' Accounts made up to 31 December 2008 |
Copies of these documents can be found on the Companies House website at www.companieshouse.gov.uk or through Companies House Direct at www.direct.companieshouse.gov.uk. Alternatively copies can be obtained from Companies House, Crown Way, Cardiff CF14 3UZ.
3. Documents published and sent to shareholders
Date |
Description |
9 April 2010 |
Annual Report and Accounts 2009, Notice of Annual General Meeting 2010 and Form of Proxy |
23 December 2009 |
Related Party Circular including Notice of General Meeting and Form of Proxy |
Copies of all documents referred to above are also available for inspection at the Company's registered office: 6th Floor, Cardinal Place, 100 Victoria Street, London SW1E 5JL during normal business hours.
4. Documents made available on the Company's website (www.kazakhmys.com)
Date |
Description |
27 August 2009 |
Half-Yearly Results 2009 |
This annual information update is required by and is being made pursuant to Article 10 of the Prospectus Directive as implemented in the United Kingdom (Prospectus Rule 5.2) and not for any other purpose and neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of, the information which it contains. This information is not necessarily up to date as at the date of this annual information update and the Company does not undertake any obligation to update any such information in the future. Furthermore, such information may have been prepared in accordance with the laws or regulations of a particular jurisdiction and may not comply with or meet the relevant standards of disclosure in any other jurisdiction. This annual information update does not constitute an offer of any securities addressed to any person and should not be relied upon by any person.
Further information regarding the Company and its activities is available at www.kazakhmys.com.
Robert Welch
Company Secretary
020 7901 7831
Related Shares:
KAZ.L