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

29th Mar 2007 16:31

Smith & Nephew Plc29 March 2007 Smith & Nephew plc ('the Company') Annual Information Update The Company announces that in accordance with the requirements of ProspectusRule 5.2, the following information has been published or made available to thepublic during the 12 months ended 28 March 2007 in compliance with laws andrules dealing with the regulation of securities, issuers of securities andsecurities markets. For the purposes of this update the information is only referred to and fullcopies of each item can be found at the locations specified below. 1. ANNOUNCEMENTS MADE VIA A REGULATORY INFORMATION SERVICE. All documents listed below were published via RNS, a Regulatory News Serviceprovided by the London Stock Exchange, on the dates indicated. Date Nature and Brief Description of Information 16 Mar 2006 Notification of Director's Shareholding - Peter Hooley. 16 Mar 2006 Notification of Director's Shareholding - Sir Christopher O'Donnell. 16 Mar 2006 Notification of Director/PDMR Shareholding - Peter Arnold. 16 Mar 2006 Notification of Director's Shareholding - David Illingworth. 16 Mar 2006 Notification of Director/PDMR Shareholding - Sarah Byrne-Quinn. 16 Mar 2006 Notification of Director/PDMR Shareholding - Mark Augusti. 16 Mar 2006 Notification of Director/PDMR Shareholding - Peter Huntley. 16 Mar 2006 Notification of Director/PDMR Shareholding - Scott Flora. 16 Mar 2006 Notification of Director/PDMR Shareholding - Paul Williams. 16 Mar 2006 Notification of Director/PDMR Shareholding - James Ralston. 16 Mar 2006 Notification of Director/PDMR Shareholding - James Dick. 16 Mar 2006 Notification of Director/PDMR Shareholding - Joseph Woody. 27 Mar 2006 Annual Information Update. 7 Apr 2006 Timing of First Quarter Results. 18 Apr 2006 Timing Change of First Quarter Results Conference Call. 19 Apr 2006 Notification of Director's Shareholding - David Illingworth. 19 Apr 2006 Notification of Director/PDMR Shareholding - Mark Augusti. 19 Apr 2006 Notification of Director/PDMR Shareholding - Scott Flora. 19 Apr 2006 Notification of Director/PDMR Shareholding - James Ralston. 20 Apr 2006 Notification of Major Interests in Shares - The Capital Group Companies, Inc holding 13.00%. 27 Apr 2006 Announcement of 2006 First Quarter Results. 27 Apr 2006 Document Available for Viewing at the UKLA re Resolutions Passed at AGM. 28 Apr 2006 Notification of Director's Shareholding - Warren Knowlton. 8 May 2006 Notification of Director/PDMR Shareholding - Peter Huntley. 10 May 2006 Announcement re Smith & Nephew receives FDA Approval for Birmingham HipTM Resurfacing System. 15 May 2006 Notification of Director/PDMR Shareholding - Paul Williams. 15 May 2006 Notification of Director's Shareholding - Sir Christopher O'Donnell. 15 May 2006 Notification of Director/PDMR Shareholding - Peter Huntley. 19 May 2006 Announcement re Companies Act 1985 S198 Notification - Deutsche Bank AG. 23 May 2006 Notification of Director's Shareholding - David Illingworth. 23 May 2006 Notification of Director/PDMR Shareholding - Mark Augusti. 23 May 2006 Notification of Director/PDMR Shareholding - Scott Flora. 23 May 2006 Notification of Director/PDMR Shareholding - James Ralston. 06 Jun 2006 Notification of Major Interests in Shares - The Capital Group Companies, Inc holding 14.01%. 12 Jun 2006 Notification of Director/PDMR Shareholding - Peter Arnold. 21 Jun 2006 Notification of Director's Shareholding - Adrian Hennah. 23 Jun 2006 Timing of 2005 Second Quarter & Interim Results. 30 Jun 2006 Announcement re Smith & Nephew Receives Subpoena from US Department of Justice. 30 Jun 2006 Notification of Purchase of Shares by Smith & Nephew 2004 Employees' Share Trust. 11 Jul 2006 Announcement re Smith & Nephew Acquires OsteoBiologics Inc. 17 Jul 2006 Notification of Major Interests in Shares - The Capital Group Companies, Inc holding 15.20%. 21 Jul 2006 Notification of Major Interests in Shares - The Capital Group Companies, Inc holding 16.04%. 26 Jul 2006 Notification of Director's Shareholding - David Illingworth. 26 Jul 2006 Notification of Director/PDMR Shareholding - Mark Augusti. 26 Jul 2006 Notification of Director/PDMR Shareholding - Scott Flora. 26 Jul 2006 Notification of Director/PDMR Shareholding - James Ralston. 27 Jul 2006 Announcement of Second Quarter & Interim Results. 31 Jul 2006 Smith & Nephew Statement re update US DOJ subpoena. 01 Aug 2006 Block Listing Six Monthly Return as at 23 July 2006. 25 Aug 2006 Notification of Major Interests in Shares - The Capital Group Companies, Inc holding 17.24%. 30 Aug 2006 Announcement re Product Launch - Enhanced ALLEVYNTM Non-Adhesive Dressing. 14 Sep 2006 Notification of Director/PDMR Shareholding - Paul Williams. 14 Sep 2006 Notification of Director's Shareholding - Sir Christopher O'Donnell. 20 Sep 2006 Notification of Major Interests in Shares - The Capital Group Companies, Inc holding 16.99%. 21 Sep 2006 Timing of 2005 Third Quarter Results. 16 Oct 2006 Notification of Director's Shareholding - David Illingworth. 16 Oct 2006 Notification of Director/PDMR Shareholding - Mark Augusti. 16 Oct 2006 Notification of Director/PDMR Shareholding - Scott Flora. 16 Oct 2006 Notification of Director/PDMR Shareholding - James Ralston. 2 Nov 2006 Statement re Response to Press Speculation re Biomet. 2 Nov 2006 Announcement of 2006 Third Quarter Results. 2 Nov 2006 Notification of Director/PDMR Shareholding - Paul Williams. 6 Nov 2006 Announcement re Companies Act 1985 S198 Notification - AXA Investment Managers UK Limited. 14 Nov 2006 Notification of Director's Shareholding - Sir Christopher O'Donnell. 14 Nov 2006 Notification of Director/PDMR Shareholding - Paul Williams. 5 Dec 2006 Notification of Director/PDMR Shareholding - Sarah Byrne-Quinn. 5 Dec 2006 Notification of Director/PDMR Shareholding - Peter Arnold. 5 Dec 2006 Notification of Director/PDMR Shareholding - Peter Huntley. 18 Dec 2006 Announcement re Smith & Nephew Terminates Discussions with Biomet. 20 Dec 2006 Announcement re Companies Act 1985 S198 Notification - Barclays plc. 21 Dec 2006 Notification of Director's Shareholding - Warren Knowlton. 27 Dec 2006 Notification of Director's Shareholding - David Illingworth. 27 Dec 2006 Notification of Director/PDMR Shareholding - Mark Augusti. 27 Dec 2006 Notification of Director/PDMR Shareholding - Michael Frazzette. 27 Dec 2006 Notification of Director/PDMR Shareholding - Joseph Woody. 29 Dec 2006 Notification re Smith & Nephew - Voting Rights & Capital. 9 Jan 2007 Notification of Director/PDMR Shareholding - Mark Augusti. 11 Jan 2007 Notification of Director's Shareholding - David Illingworth. 11 Jan 2007 Notification of Director/PDMR Shareholding - Mark Augusti. 11 Jan 2007 Notification of Director/PDMR Shareholding - James Ralston. 19 Jan 2007 Notification re Smith & Nephew - Voting Rights & Capital. 26 Jan 2007 Block Listing Six Monthly Return as at 23 January 2007. 31 Jan 2007 Notification re Smith & Nephew - Voting Rights & Capital. 8 Feb 2007 Announcement of Results for the Fourth Quarter and Year Ended 31 December 2006. 12 Feb 2007 Notification of Transaction in Own Shares - Share Buy-back. 13 Feb 2007 Notification of Additional Listing - Listing of Ordinary Shares. 13 Feb 2007 Notification of Transaction in Own Shares - Share Buy-back. 15 Feb 2007 Notification of Director's Shareholding - Warren Knowlton 16 Feb 2007 Notification of Director's Shareholding - David Illingworth. 19 Feb 2007 Notification of Transaction in Own Shares - Share Buy-back. 28 Feb 2007 Notification re Smith & Nephew - Voting Rights & Capital. 12 Mar 2007 Notification of Acquisition - Smith & Nephew buys major European orthopaedic business. 13 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 14 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 15 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 19 Mar 2007 Notification of Director's Shareholding - David Illingworth. 19 Mar 2007 Notification of Director's Shareholding - Sir Christopher O'Donnell. 19 Mar 2007 Notification of Director's Shareholding - Adrian Hennah. 19 Mar 2007 Notification of Director/PDMR Shareholding - Peter Arnold. 19 Mar 2007 Notification of Director/PDMR Shareholding - Sarah Byrne-Quinn. 19 Mar 2007 Notification of Director/PDMR Shareholding - Mark Augusti. 19 Mar 2007 Notification of Director/PDMR Shareholding - Michael Frazzette. 19 Mar 2007 Notification of Director/PDMR Shareholding - Peter Huntley. 19 Mar 2007 Notification of Director/PDMR Shareholding - James Ralston. 19 Mar 2007 Notification of Director/PDMR Shareholding - Paul Williams. 19 Mar 2007 Notification of Director/PDMR Shareholding - Joseph Woody. 19 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 21 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 22 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 23 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 26 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 28 Mar 2007 Notification of Transaction in Own Shares - Share Buy-back. 28 Mar 2007 Notification of documents available for viewing - Annual Report & Accounts, Summary Financial Statement and Notice of Annual General Meeting. TM Trademark of Smith & Nephew Copies of the documents published via RNS may be obtained from the RegulatoryNews Service provided by the London Stock Exchange at http://www.londonstockexchange.com/en-gb/pricesnews/marketnews/marketnews.htm and anyrelated documents are available at the UKLA's Document Viewing Facility,Financial Services Authority, 25 The North Colonnade, Canary Wharf, London. E14 5HS 2. DOCUMENTS FILED AT COMPANIES HOUSE. The Company has submitted filings to Companies House in relation to theCompany's annual return and group accounts, the appointment, resignations andchange of particulars of directors, the allotment of shares, returns by theCompany for purchasing its own shares, amendments to the Company's Articles ofAssociation and ordinary and special resolutions passed at the Company's AnnualGeneral Meeting held on 27 April 2006. Copies of these documents can be found on the Companies House website at http://www.companieshouse.gov.uk/ or through Companies House Direct at http://direct.companieshouse.gov.uk/. Alternatively copes can be obtained from Companies House, Crown Way, Cardiff. CF14 3UZ 3. DOCUMENTS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. The Company has submitted filings to the Securities and Exchange Commission byvirtue of having American Depositary Shares listed on the New York StockExchange. Full details of these filings can be viewed at http://www.sec.gov/edgar/searchedgar/companysearch.html 4. ANNUAL REPORT FOR THE YEAR ENDED 31 DECEMBER 2006. The Company's Annual Report for the year ended 31 December 2006 can be found onthe Company's website, together with the 2006 Summary Financial Statement andNotice of Annual General Meeting. Copies can be located on the Company's website at http://www.smith-nephew.com/ and http://www.smith-nephew.com/investors/reports_results.html Copies of all the documents referred to above are also available for inspectionat the Company's registered office; 15 Adam Street, London. WC2N 6LA duringnormal business hours. In accordance with Article 27(3) of the Prospectus Directive Regulation, it isacknowledged that whilst the information referred to above was up to date at thetime of publication, such disclosures may, at any time, become out of date dueto changing circumstances. Further information regarding the Company and its activities can be located onthe Company's website http://www.smith-nephew.com This information is provided by RNS The company news service from the London Stock Exchange

Related Shares:

Smith & Nephew
FTSE 100 Latest
Value8,496.80
Change1.95