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

14th Apr 2008 12:39

The Vitec Group PLC14 April 2008 14 April 2008 Annual Information Update (AIU) In compliance with Rule 5.2 of the Prospectus Rules, The Vitec Group plc issubmitting its Annual Information Update for the period 13 April 2007 to 13April 2008 The following is a list of announcements and filings of a regulatory naturewithin the aforementioned period. This includes all the announcements andfilings made under the rules of the UKLA. It also includes all required filingsat Companies House during the period. 1. RNS ANNOUNCEMENTS Date of Type/Title of Announcement Brief DescriptionAnnouncement 10 April 2008 Notification of Major Interests L&G holding of 2,079,317 in Shares ordinary shares representing 4.93%12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Martin Green12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Gareth Rhys Williams12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Francesco Bernardi12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Andy Crist12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Alastair Hewgill2 April 2008 Notification of Major Interests Prudential's holding of in Shares 3,245,720 ordinary shares representing 7.7%1 April 2008 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive4 March 2008 Notification of Major Interests L&G holding of 2,430,070 in Shares ordinary shares representing 5.77%3 March 2008 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive3 March 2008 Full Year Results Results for the year ended 31 December 20071 February 2008 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive28 January 2008 Notification of Major Interests L&G holding of 2,580,070 in Shares ordinary shares representing 6.13%25 January 2008 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of 2,451 options Connected Persons granted under The Vitec Group 2002 Sharesave Scheme by Gareth Rhys Williams24 January 2008 Notification of Major Interests Harris holding of 5,068,762 in Shares ordinary shares representing 12%11 January 2008 2007 Post-close Statement Update on trading for the year to 31 December 20077 January 2008 Notification of Major Interests Barclays plc no longer holding in Shares a notifiable interest20 December 2007 Notification of Major Interests Legal & General holding of in Shares 2,517,788 ordinary shares representing 5.98%18 December 2007 Director Declaration Michael Harper's appointment as non-executive director and Chairman of Whatman plc14 December 2007 Notification of Major Interests Barclays plc holding of in Shares 2,191,967 ordinary shares representing 5.21%3 December 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive21 November 2007 Schedule 11 Notification of Notification relating to market Interests of Directors and purchase of shares by Will Connected Persons Wyatt15 November 2007 Block Listing Returns 11 six monthly block listing returns to 14 November 200714 November 2007 Notification of Major Interests Aberforth Partners LLP holding in Shares of 2,056,069 ordinary shares representing 4.89%7 November 2007 Notification of Major Interests BT Pension Scheme Trustees in Shares Limited holding of 1,191,156 ordinary shares representing 2.833%2 November 2007 Notification of Major Interests Hermes UK Small Companies Focus in Shares Fund holding of 1,251,761 ordinary shares representing 2.977%1 November 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive2 October 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive21 September 2007 Notification of Major Interests Legal & General holding of in Shares 2,135,776 ordinary shares representing 5.09%12 September 2007 Schedule 11 Notification of Notification relating to market Interests of Directors and purchase of shares by a person Connected Persons connected with Maria Richter4 September 2007 Notification of Major Interests BT Pension Scheme Trustees in Shares Limited holding of 1,684,055 ordinary shares representing 4.017%3 September 2007 Half Year Results Results for the half year ended 30 June 200731 August 2007 Notification of Major Interests Hermes UK Small Companies Focus in Shares Fund holding of 1,482,678 ordinary shares representing 3.5%1 August 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive1 August 2007 Notification of Major Interests Barclay's holding of 2,923,600 in Shares ordinary shares representing 6.9%20 July 2007 Notification of Major Interests Axa's holding of 2,065,145 in Shares ordinary shares representing 4.93%18 July 2007 Trading update Trading update for the six months to 30 June 200716 July 2007 Schedule 11 Notification of Notification relating to an Interests of Directors and award under the 2002 Connected Persons International Sharesave Plan to Francesco Bernardi5 July 2007 Notification of Major Interests Prudential's holding of in Shares 3,245,720 ordinary shares representing 7.74%3 July 2007 Notification of Major Interests Axa's holding of 2,076,769 in Shares ordinary shares representing 4.9%2 July 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive27 June 2007 Acquisition of Microwave Announcing the completion of Services Corporation the acquisition of Microwave Services Corporation22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Roland Peate22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Joop Janssen22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Martin Green22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Andy Crist22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Francesco Bernardi22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Alastair Hewgill22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Gareth Rhys Williams21 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of awards granted Connected Persons under The Vitec Group Deferred Bonus Plan and subsequent market sale of 9,774 of the shares by Andy Crist21 June 2007 Trading Update Announcing the date of the release of the Trading Update19 June 2007 Notification of Major Interests Hermes holding of 1,156,234 in Shares ordinary shares representing 2.8%18 June 2007 Notification of Major Interests Hermes holding of 1,530,961 in Shares ordinary shares representing 3.7%13 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Francesco Bernardi Connected Persons of an award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of the 18,739 shares13 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Andy Crist of an Connected Persons award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of the 21,085 shares12 June 2007 Notification of Major Interests Hermes holding of 1,656,234 in Shares ordinary shares representing 4.001%11 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of awards granted Connected Persons under The Vitec Group Deferred Bonus Plan and subsequent market sale of the 1,801 shares by Martin Green5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Joop Janssen of an Connected Persons award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of the 24,133 shares5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Gareth Rhys Connected Persons Williams of an award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of 15,357 of the shares and the exercise by Gareth Rhys Williams of an award granted under The Vitec Group (1996) Unapproved Executive Share Option Scheme and subsequent market sale of 110,000 of the shares5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Alastair Hewgill of Connected Persons an award granted under The Vitec Group 1999 Long Term Incentive Plan and subsequent market sale of the 25,175 shares5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of an option granted Connected Persons under The Vitec Group (1996) Unapproved Executive Share Option Scheme and subsequent market sale of the 5,300 shares by Roland Peate and the exercise by Roland Peate of an award granted under The Vitec 1999 Long Term Incentive Plan1 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of an option granted Connected Persons under The Vitec Group 2002 Unapproved Share Option Plan and subsequent market sale of the 10,000 shares by Martin Green1 June 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive1 June 2007 Completion of Acquisition Confirmation that the acquisition of Vitec Group RF Systems had been completed30 May 2007 Acquisitions Of Nucomm And RF Announcing the acquisition of Central Nucomm Inc and RF Central LLC (together "Vitec Group RF Systems")29 May 2007 AGM Resolutions Confirmation that the resolutions put to the Annual General Meeting that day were approved by shareholders29 May 2007 AGM Statement Statement to be made by Michael Harper, Chairman of The Vitec Group plc, at that day's Annual General Meeting14 May 2007 Block Listing Returns 11 six monthly block listing returns to 11 May 200713 April 2007 Notification of Major Interests BT Pension Scheme Trustees in Shares Limited as trustee of the BT Pension Scheme holding of 2,038,243 ordinary shares representing 4.938%13 April 2007 Annual Information Update AIU for the period 21 April 2006 to 13 April 2007 2. COMPANIES HOUSE FILINGS Date of Event/ Type of Filing Brief DescriptionFiling13 March 2008 Form 88(2) Allotment of 3,000 shares7 March 2008 Form 88(2) Allotment of 1,536 shares15 February 2008 Form 88(2) Allotment of 3,677 shares4 February 2008 Form 88(2) Allotment of 6,249 shares1 February 2008 Form 88(2) Allotment of 2,304 shares19 December 2007 Form 88(2) Allotment of 480 shares20 November 2007 Form 88(2) Allotment of 11 shares15 November 2007 Form 88(2) Allotment of 755 shares30 October 2007 Form 88(2) Allotment of 37,158 shares23 October 2007 Form 88(2) Allotment of 37,158 shares23 October 2007 Form 88(2) Allotment of 10,000 shares28 September 2007 Form 88(2) Allotment of 477 shares18 September 2007 Form 88(2) Allotment of 10,000 shares18 September 2007 Form 88(2) Allotment of 218 shares18 September 2007 Form 88(2) Allotment of 218 shares14 September 2007 Form 88(2) Allotment of 10,000 shares7 September 2007 Form 88(2) Allotment of 891 shares4 September 2007 Form 88(2) Allotment of 713 shares3 September 2007 Form 88(2) Allotment of 3,062 shares31 July 2007 Form 88(2) Allotment of 437 shares12 July 2007 Form 88(2) Allotment of 2,234 shares12 July 2007 Form 88(2) Allotment of 4,374 shares5 July 2007 Form 88(2) Allotment of 731 shares3 July 2007 Form 88(2) Allotment of 10,934 shares2 July 2007 Form 88(2) Allotment of 6,000 shares2 July 2007 Annual Return Form 363 for the year to 7 June 200726 June 2007 Form 88(2) Allotment of 80,204 shares21 June 2007 Form 88(2) Allotment of 3,000 shares21 June 2007 Form 88(2) Allotment of 15,000 shares19 June 2007 Form 88(2) Allotment of 20,000 shares18 June 2007 Form 88(2) Allotment of 3,000 shares18 June 2007 Form 88(2) Allotment of 9,774 shares18 June 2007 Form 88(2) Allotment of 5,000 shares18 June 2007 Form 88(2) Allotment of 10,000 shares18 June 2007 Form 88(2) Allotment of 46,914 shares15 June 2007 Form 88(2) Allotment of 100,925 shares12 June 2007 Form 88(2) Allotment of 449 shares12 June 2007 Accounts Annual Report and Accounts for the year ended 31 December 200612 June 2007 Form 88(2) Allotment of 1,133 shares11 June 2007 Form 88(2) Allotment of 8,841 shares7 June 2007 Form 88(2) Allotment of 10,000 shares7 June 2007 Form 88(2) Allotment of 5,000 shares5 June 2007 Form 88(2) Allotment of 60,253 shares5 June 2007 Form 88(2) Allotment of 20,000 shares4 June 2007 Form 88(2) Allotment of 5,300 shares1 June 2007 Form 88(2) Allotment of 1,159 shares30 May 2007 AGM Resolutions Special resolutions passed at the AGM on 29 May 200729 May 2007 Form 288b Form 288b in respect of the resignation of David Bell as a director29 May 2007 Form 88(2) Allotment of 207,572 shares28 May 2007 Form 288b Form 288a in respect of the appointment of Maria Richter as a director4 May 2007 Form 88(2) Allotment of 1,159 shares Authorised company officialresponsible for making this notification R D PEATEGROUP COMPANY SECRETARY This information is provided by RNS The company news service from the London Stock Exchange

Related Shares:

VTC.L
FTSE 100 Latest
Value8,275.66
Change0.00