Go back

Annual Information Update (AIU) PayPoint plc

Annual information update for the 52 weeks ended 27 March 2011.

PayPoint plc (“the Company”) is pleased to provide an annual information update, in accordance with the requirements of Prospectus Rule 5.2.

The information in this update appears by way of record and was up to date at the time the information was released. It is acknowledged that such information may now be out of date. Information is referred to in this update rather than included in full.

1. The following UK regulatory announcements have been made via Hugin (a Regulatory Information Service):

06/04/2010 Total voting rights
23/04/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 22 April 2010
04/05/2010 Total voting rights  
17/05/2010 Notice of Preliminary results
25/05/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 24 May 2010.
27/05/2010 Preliminary results for period ended 28 March 2010
27/05/2010 Director/PDMR Shareholding – Nick Wiles purchased 10,000 shares at 263 pence per share.
28/05/2010 Holding(s) in Company – on 25 May 2010 Crystal Amber Fund Ltd acquired shares taking percentage voting rights to 3.98%.
28/05/2010 Director/PDMR Shareholding – Susan Newlands purchased 36,499 shares at 273 pence per share.
28/05/2010 Director/PDMR Shareholding – Steve Rowley purchased 9,056 shares at 273 pence per share.
01/06/2010 Director/PDMR Shareholding – Conditional share awards granted to Executive Directors and PDMRs under the Company's Long Term Incentive Plan
02/06/2010 Director/PDMR Shareholding – Conditional share awards granted to Executive Directors and PDMRs under the Company's Deferred Bonus Plan.
02/06/2010 Total Voting Rights
11/06/2010 Publication of annual report & Notice of AGM
14/06/2010 Annual Information Update.
15/06/2010 Director/PDMR Shareholding – Release of Conditional share awards granted on 13 June 2007 to Executive Directors and PDMRs under the Company’s Deferred Bonus Plan
21/06/2010 Holding(s) in Company – on 17 June 2010 Artemis Investment Management Ltd disposed of shares taking percentage voting rights to 4.98%.
24/06/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of 2 shares and matching shares awarded on 22 June 2010.
07/07/2010 AGM & Trading statement. All resolutions were passed unanimously on a show of hands.
14/07/2010 Total voting rights
14/07/2010 Director/PDMR Shareholding – Andrew Robb purchased 5,000 shares at 262 pence per share.
14/07/2010 Holding(s) in Company – on 13 July 2010 Invesco Ltd purchased shares taking percentage voting rights to 27.34%.
16/07/2010 Director/PDMR Shareholding – PMIL Ltd (in which David Morrison has a majority shareholding) purchased 35,000 shares at 332 pence per share.
23/07/2010 Director/PDMR Shareholding – Notice of Director/PDMR allocation of dividend shares through Share Incentive Plan on 22 July 2010
30/07/2010 Holding(s) in Company – on 29 July 2010 Legal & General Group Plc acquired shares taking percentage voting rights to 5.00%.
04/08/2010 Total voting rights
12/08/2010 Interim Management Statement.
24/08/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 23 August 2010.
01/09/2010 Total voting rights
23/09/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 22 September 2010.
05/10/2010 Total voting rights
25/10/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 22 October 2010.
01/11/2010 Total voting rights
23/11/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 23 November 2010.
25/11/2010 Half yearly financial report for the 6 months ended 26 September 2010.
30/11/2010 Director/PDMR Shareholding – Tim Watkin-Rees transferred 505,360 shares in to his wife’s name.
14/12/2010 Total voting rights
24/12/2010 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 23 December 2010.
04/01/2011 Total voting rights
18/01/2011 Holding(s) in Company – on 17 January 2011 Invesco Ltd purchased shares taking percentage voting rights to 29.03%.
25/01/2011 Interim Management Statement
25/01/2011 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded on 24 January 2011.
02/02/2011 Total voting rights
23/02/2011 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded 22 February 2011.
01/03/2011 Total voting rights
04/03/2011 Holding(s) in Company – on 2 March 2011 Crystal Amber Fund Limited disposed of shares to below 3% threshold.
22/03/2011 Director/PDMR Shareholding – Notice of Director/PDMR purchase of shares and matching shares awarded 22 March 2011.
24/03/2011 Director/PDMR Shareholding – Graham Bird purchased 71 shares at 401.88 pence per share.

 

2. The following documents have been filed at Companies House:

Type

Date

Description

SH01 30/03/2010 Allotment of shares
SH01 30/04/2010 Allotment of shares
SH01 01/06/2010 Allotment of shares
SH01 02/07/2010 Allotment of shares
AR01 14/07/2010 Annual Return made up to 15/06/2010
TM01 15/07/2010 Appointment terminated, Director Roger Wood
SH01 02/08/2010 Allotment of shares
RES10 10/08/2010 Authorised allotment of shares & debentures
AA 16/08/2010 Accounts made up to 28/03/2010
SH01 23/09/2010 Allotment of shares
SH01 12/10/2010 Allotment of shares
SH01 03/11/2010 Allotment of shares
SH01 15/12/2010 Allotment of shares
SH01 06/01/2011 Allotment of shares
SH01 07/02/2011 Allotment of shares
SH01 11/03/2011 Allotment of shares