ACQUISITION OF INDUSTRIAL AND RETAIL WAREHOUSE PROPERTY PORTFOLIO BASED IN THE UNITED KINGDOM AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT

Size: px
Start display at page:

Download "ACQUISITION OF INDUSTRIAL AND RETAIL WAREHOUSE PROPERTY PORTFOLIO BASED IN THE UNITED KINGDOM AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT"

Transcription

1 Atlantic Leaf Properties Limited (Incorporated in the Republic of Mauritius) (Registration Number: C1/GBL) SEM share code: ALPL.N0000 JSE share code: ALP ISIN: MU0422N ( Atlantic Leaf or the Company ) ACQUISITION OF INDUSTRIAL AND RETAIL WAREHOUSE PROPERTY PORTFOLIO BASED IN THE UNITED KINGDOM AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT INTRODUCTION Shareholders are advised that, on 11 September 2017, Atlantic Leaf, through its wholly-owned subsidiary Austen Limited (collectively, Atlantic Leaf ), concluded agreements to acquire 45.02% of the units in LMP Retail Warehouse JV Property Unit Trust (the Unit Trust ) which holds a portfolio of 11 retail warehouse and industrial properties in the United Kingdom leased to DFS Trading Limited (the Portfolio ) as well as 50% of the shares in LMP Retail Warehouse JV Management Limited (the Manco ), the management business that manages the Portfolio from LVS II Lux X S.A.R.L (the Seller ) (the Transaction ). RATIONALE FOR THE TRANSACTION The acquisition of an interest in the Portfolio is consistent with Atlantic Leaf s strategy of investing in high quality, investment grade real estate assets which deliver predictable and defined returns for investors through long term leases underpinned by quality tenants. The other unitholder and JV partner is LMP Retail Warehouse JV Holdings Ltd ( LMP ), a UK-focused property investment company. LMP has been involved in the Portfolio for a number of years and has a comprehensive understanding of the underlying assets. The Portfolio has a net internal area of 436,615 square feet (40,563m²) and is made up of prime assets, including eight freehold and three long leasehold properties, located in prime micro locations throughout the United Kingdom (excluding Northern Ireland). The properties are fully let to DFS Trading Limited, a subsidiary of DFS Furniture plc, a company listed on the London Stock Exchange and the United Kingdom s largest upholstered furniture designer, manufacturer and retailer. All properties have coterminous, fully repairing and insuring (FRI) leases, expiring in March 2030, providing an unexpired lease term of approximately 12.6 years (taking the overall Atlantic Leaf portfolio WAULT from years). The total rental income of the Portfolio is GBP 8,380,472 per annum equating to a weighted average of GBP per square foot and is subject to upwards-only five yearly open market rent reviews. SALIENT TERMS OF THE TRANSACTION Under the terms of the Transaction agreements, Atlantic Leaf will acquire the Seller s 62.75% interest in the Unit Trust and simultaneously sell 17.73% of those units to LMP, resulting in Atlantic Leaf s

2 45.02% ultimate interest in the Unit Trust. The terms of the back-to-back sale arrangements with LMP are consistent with the initial unit purchase arrangements with the Seller. Atlantic Leaf views LMP increasing their holding to a level similar to that of Atlantic Leaf and on the same terms as an endorsement of the valuation and the overall Transaction. Atlantic Leaf is acquiring the units in the Unit Trust (and the shares in the Manco) based on a Portfolio value of GBP million. Atlantic Leaf will acquire the Seller s units in the Unit Trust for an ultimate price (post the back to back sale arrangements with LMP) equivalent to 45.02% of the net assets in the Unit Trust (and the Manco) at the date of completion of the Transaction (which is expected to be 22 September 2017) (the Completion Date ), equating to approximately in aggregate GBP million (the Purchase Consideration ) which will be settled through cash. The Manco performs the strategic asset management function for the Unit Trust, and the shareholder agreement in the Manco provides for a 50:50 deadlock voting arrangement in matters relating to the Unit Trust. The Manco does not derive any income from the provision of these services, its purpose is focused on effecting the JV decision making structure. The cash used to discharge the Purchase Consideration will be raised through a private placement of new ordinary shares in the Company, details of which will be announced in due course ( private placement ). Vukile Property Fund Limited ( Vukile ) has pre-committed to apply for up to GBP 25 million worth of Atlantic Leaf shares in the relevant private placement at a price not lower than GBP per share, against a pre-commitment fee of GBP 500,000 (2% of maximum commitment amount) payable by Atlantic Leaf to Vukile. Atlantic Leaf has agreed that Vukile shall be allocated new shares worth no less than GBP 23 million pursuant to its pre-commitment. By Vukile complying with its obligations in terms of the pre-commitment, the private placement will possibly result in Vukile increasing its shareholding in Atlantic Leaf past the 30% threshold that would result in Vukile being required to make a mandatory offer to the remaining shareholders of the Company in terms of the Mauritian Securities (Takeover) Rules Apart from the requirement to raise sufficient equity to fund the Purchase Consideration by way of a private placement of new shares, there are no outstanding conditions to completion and the Seller has provided normal warranties and indemnities for a transaction of this nature. These have been underwritten with warranty and indemnity insurance. The effective date of the Transaction correlates with the Completion Date (which is expected to be 22 September 2017). DETAILS OF THE PORTFOLIO Key property information of the Portfolio is set out below: Property Geographical location Sector GLA (sq. ft) 1 Birmingham West Midlands Retail Warehouse Bristol South West Retail Warehouse Carlisle DFS North West Retail Warehouse Carlisle Wickes North West Retail Warehouse Gateshead North East Retail Warehouse Glasgow Scotland Retail Warehouse Preston North West Retail Warehouse Sunderland North East Retail Warehouse Swindon South West Retail Warehouse

3 Property Geographical location Sector GLA (sq. ft) 10 Doncaster Yorkshire & Humber Industrial Nottingham East Midlands Industrial The aggregate transaction costs payable are approximately GBP 450,000, comprising mainly legal and due diligence costs. The Purchase Consideration payable for the Portfolio is considered to be the fair market value, as determined by the board of directors of Atlantic Leaf ( the Board ). The Board is not independent and its members are not registered as professional valuers or as professional associate valuers in terms of the Property Valuers Profession Act, No 47 of FINANCIAL INFORMATION Set out below is the financial forecast of Atlantic Leaf s 45.02% share in the Unit Trust (the forecast ) for the five and a half months ending 28 February 2018 and the year ending 28 February 2019 (the forecast period ). The forecast has been prepared on the assumption that the effective date of the Transaction is 15 September 2017 and on the basis it includes forecast results for the duration of the forecast period. The forecast, including the assumptions on which it is based and the financial information from which it has been prepared, is the responsibility of the directors of the Company. The forecast has not been reviewed or reported on by independent reporting accountants or auditors. The forecast presented in the table below has been prepared in accordance with the Company s accounting policies, which are in compliance with International Financial Reporting Standards; and represent only the forecast income from the Transaction. Forecast for the 5 ½ months ending 28-Feb-18 Forecast for the year ending 28-Feb-19 Earnings from Unit Trust Other operating expenses including transaction costs ( ) ( ) Profit before taxation Taxation ( ) ( ) Profit for the period Add back: Transaction costs Distributable earnings The forecast incorporates the following material assumptions in respect of revenue and expenses: 1. The forecast is based on information derived from the management accounts, budgets, and rental contracts provided by the Seller. 2. The investment in the Unit Trust is accounted for as a JV according to the equity method of accounting whereby the Company recognises its share of the Unit Trust s net profits, comprising of Atlantic Leaf s 45.02% share of gross rental income less senior debt costs and other expenses incurred at the Unit Trust level. a. Gross rental income comprises contracted revenue only, which is based on existing lease agreements including stipulated increases, all of which are valid and enforceable. It is assumed that there will be no unforeseen economic factors that will affect the lessee s ability to meet their commitments in terms of existing lease agreements. b. Senior debt amounts to approximately 50% of the Portfolio value with a cost of debt of approximately 3.46% p.a (Libor plus 2,75% plus amortised finance costs). c. Other expenses includes operating expenditure which has been forecast by management on a line-by-line basis based on management s review of historical expenditure, where available, and discussion with the property manager.

4 3. The investment is recognised at cost being the Purchase Consideration and it is assumed that no impairment is recognised. REVISION TO DISTRIBUTION GUIDANCE Atlantic Leaf s 45.02% share in the Unit Trust is being acquired at an attractive yield of 7.51% on gross asset value. The Unit Trust is geared at 50% with a cost of debt of approximately 3.46% p.a. and Atlantic Leaf s cash on cash return will be in the order of 9.33% after taking all company expenses and taxation into account. Accordingly, when included in the full income projection of Atlantic Leaf and with the Transaction funding taken into account, the distribution guidance for the year ending 28 February 2018 is revised upwards from 9.0 to 9.1 GBP pence per share. This 9.1 GBP pence distribution would represent a 7% increase over the prior financial year. The revised distribution guidance has not been reviewed or reported on by independent reporting accountants or auditors and is the responsibility of the directors of the Company. CATEGORISATION OF THE TRANSACTION The Transaction is classified as a category 2 transaction in terms of paragraph 9.5(a) of the JSE Listings Requirements and accordingly does not require approval by Atlantic Leaf s shareholders. The Transaction constitutes an undertaking in the ordinary course of business of Atlantic Leaf and therefore does not fall under the scope of Chapter 13 of the Listing Rules of the Stock Exchange of Mauritius Ltd ( SEM ). AVAILABILITY OF INVESTOR PRESENTATION Further information on the Transaction can be found in an investor presentation available on the Company s website WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT Atlantic Leaf shareholders are referred to the previous cautionary announcement, published on 31 August 2017, and are advised that following the release of this announcement, caution is no longer required to be exercised by Atlantic Leaf shareholders when dealing in their shares in the Company. Atlantic Leaf has primary listings on both the Official Market of the SEM and on the Main Board of the JSE Limited. By order of the Board. 12 September 2017 For further information please contact: South African JSE Sponsor Java Capital Corporate secretary Intercontinental Trust Limited SEM authorised representative and Sponsor Perigeum Capital Ltd

5 This notice is issued pursuant to the JSE Listings Requirements, SEM Listing Rule 11.3 and the Mauritian Securities Act The Board of Directors of Atlantic Leaf Properties Limited accepts full responsibility for the accuracy of the information contained in this announcement.

REPLY DOCUMENT TO THE SHAREHOLDERS OF ATLANTIC LEAF

REPLY DOCUMENT TO THE SHAREHOLDERS OF ATLANTIC LEAF Document issued under Rule 18 of the Securities (Takeover) Rules 2010, in reply to the Offer Document issued by Vukile to the shareholders of Atlantic Leaf on Friday, 3 November 2017, relating to the Offer

More information

SUMMARISED UNAUDITED CONSOLIDATED RESULTS FOR THE THREE MONTHS ENDED 30 NOVEMBER 2017

SUMMARISED UNAUDITED CONSOLIDATED RESULTS FOR THE THREE MONTHS ENDED 30 NOVEMBER 2017 New Frontier Properties Ltd (Incorporated in the Republic of Mauritius on 5 June 2014) (Registration number 123368C1/GBL) SEM share code: NFP.N000 JSE share code: NFP ISIN: MU0453N00004 ( New Frontier

More information

ABRIDGED PRE-LISTING STATEMENT REGARDING THE INWARD LISTING OF MAINLAND SHARES ON THE ALTERNATIVE EXCHANGE OF THE JSE LIMITED

ABRIDGED PRE-LISTING STATEMENT REGARDING THE INWARD LISTING OF MAINLAND SHARES ON THE ALTERNATIVE EXCHANGE OF THE JSE LIMITED Mainland Real Estate Ltd (Incorporated in the Republic of Mauritius) (Registration number: 135891 C1/GBL) SEM share code: MAIN.N0000 JSE share code: MLD ISIN: MU0520N00000 ( Mainland or the company ) ABRIDGED

More information

LISTING PARTICULARS. The definitions commencing on page 10 of these Listing Particulars have, where appropriate, been used on this cover page.

LISTING PARTICULARS. The definitions commencing on page 10 of these Listing Particulars have, where appropriate, been used on this cover page. Atlantic Leaf Properties Limited (Incorporated in the Republic of Mauritius) (Registration number: 119492C1/GBL) Having its address at c/o Intercontinental Trust Limited, Level 3, Alexander House 35 Cybercity,

More information

Further details of the Specified Portfolio are set out in paragraph 2 below.

Further details of the Specified Portfolio are set out in paragraph 2 below. ECHO POLSKA PROPERTIES N.V. (Incorporated in The Netherlands) (Company number 64965945) JSE share code: EPP ISIN: NL0011983374 LEI Code: 7245003P7O9N5BN8C098 ( EPP or the company ) FURTHER ANNOUNCEMENT

More information

GREENBAY PROPERTIES LTD

GREENBAY PROPERTIES LTD GREENBAY PROPERTIES LTD (Incorporated in the Republic of Mauritius on 14 August 2014) (Registration number C124756 C1/GBL) SEM share code: GFP.N0000 JSE share code: GRP ISIN: MU0461N00007 ( Greenbay or

More information

21 October Highlights during the quarter included:

21 October Highlights during the quarter included: 21 October 2015 Picton (LSE: PCTN), the income focused property investment company, announces its Net Asset Value for the quarter ended 30 September 2015 and Interim Dividend. Highlights during the quarter

More information

PRE-LISTING STATEMENT

PRE-LISTING STATEMENT Atlantic Leaf Properties Limited (Incorporated in the Republic of Mauritius) (Registration number 119492 C1/GBL) SEM share code: ALPL.N0000 JSE share code: ALP ISIN: MU0422N00009 ( Atlantic Leaf or the

More information

ACQUISITION OF VARIOUS PORTFOLIOS OF RESIDENTIAL PROPERTIES, AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT

ACQUISITION OF VARIOUS PORTFOLIOS OF RESIDENTIAL PROPERTIES, AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT INDLUPLACE PROPERTIES LIMITED (Incorporated in the Republic of South Africa) (Registration number 2013/226082/06) JSE share code: ILU ISIN: ZAE000201125 (Approved as a REIT by the JSE) ( Indluplace or

More information

ABRIDGED AUDITED RESULTS FOR THE PERIOD ENDED 31 DECEMBER 2015

ABRIDGED AUDITED RESULTS FOR THE PERIOD ENDED 31 DECEMBER 2015 ASTORIA INVESTMENTS LTD (Incorporated in the Republic of Mauritius) (Registration number 1297585 C1/GBL) SEM share code: ATIL.N0000 JSE share code: ARA NSX share code: ARO ISIN: MU0499N00007 ( Astoria

More information

ACQUISITION OF INTEREST IN A COMPANY OWNING 4 SHOPPING CENTRES IN SPAIN

ACQUISITION OF INTEREST IN A COMPANY OWNING 4 SHOPPING CENTRES IN SPAIN VUKILE PROPERTY FUND LIMITED (Incorporated in the Republic of South Africa) (Registration number 2002/027194/06) JSE share code: VKE NSX share code: VKN ISIN: ZAE000180865 Debt company code: VKEI (Granted

More information

ACQUISITION OF VARIOUS PROPERTIES

ACQUISITION OF VARIOUS PROPERTIES ACCELERATE PROPERTY FUND LIMITED (Incorporated in the Republic of South Africa) (Registration Number 2005/015057/06) Share code: APF ISIN: ZAE000185815 ( Accelerate or the Company ) (Approved as a REIT

More information

1. INTRODUCTION 2. UPDATE ON THE AGROKOR ACQUISITION AND CIRCULAR

1. INTRODUCTION 2. UPDATE ON THE AGROKOR ACQUISITION AND CIRCULAR TOWER PROPERTY FUND LIMITED (Incorporated in the Republic of South Africa) (Registration number 2012/066457/06) JSE share code: TWR ISIN: ZAE000179040 (Approved as a REIT by the JSE) ( or the company )

More information

https://rnssubmit.com/cws/fckeditor/editor/fckeditor.html?instancename=ctl00_pag...

https://rnssubmit.com/cws/fckeditor/editor/fckeditor.html?instancename=ctl00_pag... Page 1 of 7 Real Estate Investors PLC ("REI" or the "Company" or the "Group") Half Year Results for the six months to 30 June 2013 Real Estate Investors PLC (AIM:RLE) the West Midlands based property group,

More information

CIRCULAR TO ROCKCASTLE SHAREHOLDERS

CIRCULAR TO ROCKCASTLE SHAREHOLDERS THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION The definitions and interpretations commencing on page 5 of this circular have been used in this front cover section. If you are in any

More information

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS Financial Statements NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS 1. General information ScS Group plc (the Company ) is a Company incorporated and domiciled in the UK (Company registration number 03263435).

More information

Bristol & West plc. Interim Report for the six months ended 30 June 2014 REGISTERED NUMBER

Bristol & West plc. Interim Report for the six months ended 30 June 2014 REGISTERED NUMBER Bristol & West plc Interim Report for the six months ended 30 June 2014 REGISTERED NUMBER 2124201 CONTENTS PAGE INTERIM MANAGEMENT REPORT 3 RESPONSIBILITY STATEMENT 4 STATEMENT OF COMPREHENSIVE INCOME

More information

ABRIDGED PRE-LISTING STATEMENT REGARDING THE INWARD LISTING OF NEW FRONTIER ON THE JSE

ABRIDGED PRE-LISTING STATEMENT REGARDING THE INWARD LISTING OF NEW FRONTIER ON THE JSE New Frontier Properties Ltd (Incorporated in the Republic of Mauritius on 5 June 2014) (Registration number 123368C1/GBL) SEM share code: NFP.N000 JSE share code: NFP ISIN: MU0453N00004 ( New Frontier

More information

Intu (SGS) Finance plc Investor report year ended 31 December April 2015

Intu (SGS) Finance plc Investor report year ended 31 December April 2015 Intu (SGS) Finance plc Investor report year ended 31 December 2014 27 April 2015 Contents Investors Report Pages 3 15 Notice of the Annual Management Presentation Page 16 Form of Reply Page 17 2 Investor

More information

ACQUISITION OF A PORTFOLIO OF HOTELS FROM TSOGO AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT

ACQUISITION OF A PORTFOLIO OF HOTELS FROM TSOGO AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT HOSPITALITY PROPERTY FUND LIMITED (Incorporated in the Republic of South Africa) (Registration number 2005/014211/06) JSE share code: HPB ISIN: ZAE000214656 (Approved as a REIT by the JSE) ( Hospitality

More information

REGISTERED NUMBER: B FRASIA HOLDINGS S.A.

REGISTERED NUMBER: B FRASIA HOLDINGS S.A. REGISTERED NUMBER: B-175327 Consolidated Financial Statements for the year ended CONSOLIDATED FINANCIAL STATEMENTS TABLE OF CONTENTS Page Number Company Information 1 Strategic Report 2-3 Directors' Report

More information

Section Property Entities * Scope of section. Definitions

Section Property Entities * Scope of section. Definitions Scope of section Section 13 Property Entities * Listed companies that carry out property related transactions are subject to additional requirements, principally relating to valuations. Property entities

More information

WELPUT. West End of London Property Unit Trust Interim Report and Unaudited Financial Statements. Overview. Governance. Financial Statements

WELPUT. West End of London Property Unit Trust Interim Report and Unaudited Financial Statements. Overview. Governance. Financial Statements WELPUT West End of London Property Unit Trust Interim Report and Unaudited Financial Statements Financial Statements Financial Governance Statements Fund Manager s GovernanceReport Overview For the six

More information

Intu (SGS) Finance plc Investors Report 31 December Reported: 30 March 2016

Intu (SGS) Finance plc Investors Report 31 December Reported: 30 March 2016 Intu (SGS) Finance plc Investors Report 31 December 2015 Reported: 30 March 2016 Contents Page Investors Report Pages 3 15 Notice of the Annual Management Presentation Page 16 Form of Reply Page 17 Page

More information

UNAUDITED RESULTS for the six months ended 28 February 2017 INVESTMENT HIGHLIGHTS

UNAUDITED RESULTS for the six months ended 28 February 2017 INVESTMENT HIGHLIGHTS REBOSIS PROPERTY FUND LIMITED ( Rebosis or the company or the group ) Registration number 2010/003468/06 (Approved as a REIT by the JSE) JSE share code: REA - ISIN: ZAE000240552 JSE share code: REB - ISIN:

More information

Drum Income Plus REIT plc ("Drum" or the "Company") Company Up-date and Dividend Declaration

Drum Income Plus REIT plc (Drum or the Company) Company Up-date and Dividend Declaration NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, DIRECTLY OR INDIRECTLY, IN OR INTO THE UNITED STATES, CANADA, AUSTRALIA, JAPAN, SOUTH AFRICA OR ANY JURISDICTION IN WHICH THE SAME WOULD BE UNLAWFUL OR RESTRICTED

More information

MERGER OF NEPI AND ROCKCASTLE: ISSUE OF CIRCULARS AND NOTICES OF GENERAL MEETING

MERGER OF NEPI AND ROCKCASTLE: ISSUE OF CIRCULARS AND NOTICES OF GENERAL MEETING NEW EUROPE PROPERTY INVESTMENTS PLC Incorporated and registered in the Isle of Man with registered number 001211V Registered as an external company with limited liability under the laws of South Africa,

More information

Notes to the Group financial statements

Notes to the Group financial statements Notes to the Group financial statements Note 1 Accounting policies, judgements and estimates General information Tesco PLC (the Company) is a public limited company incorporated and domiciled in the United

More information

Berger Paints Trinidad Limited

Berger Paints Trinidad Limited Financial Statements Contents Page Independent Auditors Report 1 Balance Sheet 2 Income Statement 3 Statement of Changes in Equity 4 Cash Flow Statement 5 Notes to the Financial Statements 6-28 Independent

More information

Page 1 of 8 19 September 2012 Real Estate Investors PLC ("REI" or the "Company" or the "Group") Half Year Results for the six months to 30 June 2012 - Maiden Dividend Real Estate Investors PLC (AIM:RLE)

More information

Unilever Caribbean Limited

Unilever Caribbean Limited Financial Statements (Expressed In Trinidad and Tobago Dollars) Contents Page Auditors Report 1 Profit and Loss Account 2 Balance Sheet 3 Statement of Changes in Equity 4 Cash Flow Statement 5 Accounting

More information

LISTING PARTICULARS. The definitions commencing on page 10 of these Listing Particulars have, where appropriate, been used on this cover page.

LISTING PARTICULARS. The definitions commencing on page 10 of these Listing Particulars have, where appropriate, been used on this cover page. (Incorporated in the Republic of Mauritius) (Registration number: 147595 C1/GBL) Having its address at c/o Intercontinental Trust Ltd, Level 3, Alexander House 35 Cybercity, Ebene, 72201, Mauritius SEM

More information

Bristol & West plc. Interim Report for the six months ended 30 June 2018 REGISTERED NUMBER

Bristol & West plc. Interim Report for the six months ended 30 June 2018 REGISTERED NUMBER Bristol & West plc Interim Report for the six months ended 30 June 2018 REGISTERED NUMBER 2124201 CONTENTS PAGE INTERIM MANAGEMENT REPORT 3 RESPONSIBILITY STATEMENT 4 STATEMENT OF COMPREHENSIVE INCOME

More information

ANNOUNCEMENT REGARDING THE INTRODUCTION OF A STRATEGIC EMPOWERMENT PARTNER TO ALEXANDER FORBES AFRICAN OPERATIONS AND WITHDRAWAL OF CAUTIONARY

ANNOUNCEMENT REGARDING THE INTRODUCTION OF A STRATEGIC EMPOWERMENT PARTNER TO ALEXANDER FORBES AFRICAN OPERATIONS AND WITHDRAWAL OF CAUTIONARY ALEXANDER FORBES GROUP HOLDINGS LIMITED Incorporated in the Republic of South Africa (Registration number: 2006/025226/06) JSE Share Code: AFH ISIN: ZAE000191516 ( Alexander Forbes or the Company ) ANNOUNCEMENT

More information

Index to the financial statements

Index to the financial statements Index to the financial statements Accounting policies 67 68 Acquisitions 96 Adjusted earnings per share 76 Associates 71 84 85 Auditors Remuneration 73 Report to members 65 Balance sheet Company 100 Group

More information

The interim dividend of 5.3m will be paid on 28 June 2013 to holders registered on 31 May 2013.

The interim dividend of 5.3m will be paid on 28 June 2013 to holders registered on 31 May 2013. Mucklow (A & J) Group plc Half-Yearly Report 20 February 2013 Embargoed: 7.00am Rupert Mucklow, Chairman commented: I am pleased to report steady progress being made during the first six months of our

More information

FRS 102 Ltd. Report and Financial Statements. 31 December 2015

FRS 102 Ltd. Report and Financial Statements. 31 December 2015 Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'

More information

1 st National Bank St. Lucia Limited (formerly St. Lucia Co-operative Bank Limited)

1 st National Bank St. Lucia Limited (formerly St. Lucia Co-operative Bank Limited) 1 st National Bank St. Lucia Limited (formerly St. Lucia Co-operative Bank Limited) Financial Statements March 29, 2005 Auditors Report To the Shareholders of We have audited the accompanying balance sheet

More information

PROPOSED ACQUISITION OF 100% EQUITY INTEREST IN FIRSTOFFICE PTE. LTD., WHICH OWNS THE OFFICE BUILDING KNOWN AS TWENTY ANSON

PROPOSED ACQUISITION OF 100% EQUITY INTEREST IN FIRSTOFFICE PTE. LTD., WHICH OWNS THE OFFICE BUILDING KNOWN AS TWENTY ANSON (Constituted in the Republic of Singapore pursuant to a Trust Deed dated 6 February 2004 (as amended)) PROPOSED ACQUISITION OF 100% EQUITY INTEREST IN FIRSTOFFICE PTE. LTD., WHICH OWNS THE OFFICE BUILDING

More information

Rockcastle Global Real Estate Company Limited

Rockcastle Global Real Estate Company Limited Rockcastle Global Real Estate Company Limited (Incorporated in the Republic of Mauritius) (Registration number 108869 C1/GBL) Having its registered address at Level 3, Alexander House 35 Cybercity, Ebene,

More information

COMPANY NUMBER BHARTI AIRTEL (UK) LIMITED REPORT AND FINANCIAL STATEMENTS

COMPANY NUMBER BHARTI AIRTEL (UK) LIMITED REPORT AND FINANCIAL STATEMENTS COMPANY NUMBER 5917314 BHARTI AIRTEL (UK) LIMITED REPORT AND FINANCIAL STATEMENTS MARCH 31, 2017 Financial Statements March 31, 2017 Contents Page No. 1) Corporate information 3 2) Strategic Report 4 3)

More information

LISTING PARTICULARS. The definitions commencing on page 9 of these Listing Particulars have, where appropriate, been used on this cover page.

LISTING PARTICULARS. The definitions commencing on page 9 of these Listing Particulars have, where appropriate, been used on this cover page. (Incorporated in the Republic of Mauritius) (Registration number C124756 C1/GBL) Having its registered address at C401, 4 th Floor La Croisette, Grand Baie, Mauritius SEM Code GFP.N0000 JSE Code: GRP ISIN:

More information

1.1 Further to the renewal of the cautionary announcement published on. 30 September 2015, shareholders are advised that Anchor is at an

1.1 Further to the renewal of the cautionary announcement published on. 30 September 2015, shareholders are advised that Anchor is at an ANCHOR GROUP LIMITED (Incorporated in the Republic of South Africa) (Registration number 2009/005413/06) ( Anchor or the Company ) ISIN Code: ZAE000193389 JSE Code: ACG ANNOUNCEMENT RELATING TO THE ACQUISITION

More information

York RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017

York RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017 Company Registration No. 10250574 (England and Wales) York RI Trading Limited Annual Report And Financial Statements For The Period Ended 31 March 2017 COMPANY INFORMATION Directors Mr D Chapman (Appointed

More information

Condensed Consolidated Statement of Comprehensive Income Six months ended 30 September 2014

Condensed Consolidated Statement of Comprehensive Income Six months ended 30 September 2014 Condensed Consolidated Statement of Comprehensive Income Six months ended 30 September 2014 Six months Six months ended ended Year ended Note Revenue 2 39,918 35,866 72,196 Cost of sales (12,784) (12,237)

More information

Parent company financial statements. Notes to the parent company. financial statements

Parent company financial statements. Notes to the parent company. financial statements Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related

More information

DBS BANK (HONG KONG) LIMITED (Incorporated in Hong Kong with limited liability)

DBS BANK (HONG KONG) LIMITED (Incorporated in Hong Kong with limited liability) DBS BANK (HONG KONG) LIMITED (Incorporated in Hong Kong with limited liability) GROUP INTERIM FINANCIAL DISCLOSURE STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2008 TABLE OF CONTENTS Page Unaudited consolidated

More information

UK Commercial Property REIT Limited

UK Commercial Property REIT Limited This document is issued by Standard Life Investments (Corporate Funds) Limited (as alternative investment fund manager of UK Commercial Property REIT Limited (the "Company" formerly known as UK Commercial

More information

Arab National Bank Saudi Joint Stock Company

Arab National Bank Saudi Joint Stock Company 1 2 CONSOLIDATED STATEMENT OF FINANCIAL POSITION As at December 31, 2009 and 2008 ASSETS Notes 2009 SAR 000 2008 SAR 000 Cash and balances with SAMA 4 10,457,455 12,050,836 Due from banks and other financial

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2016

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2016 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report on the Financial Statements... 9 Accounting Policies...

More information

WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT RELATING TO SALES OF EXCESS ASSETS AS RELEASED ON 3 FEBRUARY 2016 AND RENEWED ON 15 MARCH 2016 AND 3 MAY 2016

WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT RELATING TO SALES OF EXCESS ASSETS AS RELEASED ON 3 FEBRUARY 2016 AND RENEWED ON 15 MARCH 2016 AND 3 MAY 2016 EQSTRA HOLDINGS LIMITED (Incorporated in South Africa) (Registration number 1998/011672/06) Share code: EQS ISIN: ZAE000117123 ( Eqstra ) TERMS ANNOUNCEMENT RELATING TO THE FOLLOWING: THE PROPOSED DISPOSAL

More information

NAV Update and Dividend Declaration for the three months to 30 September 2018

NAV Update and Dividend Declaration for the three months to 30 September 2018 PRESS RELEASE 22 October, 2018 NAV Update and Dividend Declaration for the three months to 30 September 2018 AEW UK REIT plc (LSE: AEWU) ("the Company"), which, as at 22 October 2018, directly owns a diversified

More information

TRANSACTION CAPITAL LIMITED (Incorporated in the Republic of South Africa) (Registration No. 2002/031730/06) ISIN: ZAE JSE share code: TCP

TRANSACTION CAPITAL LIMITED (Incorporated in the Republic of South Africa) (Registration No. 2002/031730/06) ISIN: ZAE JSE share code: TCP TRANSACTION CAPITAL LIMITED (Incorporated in the Republic of South Africa) (Registration No. 2002/031730/06) ISIN: ZAE00167391 JSE share code: TCP ("Transaction Capital" or the "Company") TERMS ANNOUNCEMENT

More information

Parent Company Financial Statements

Parent Company Financial Statements Parent Company Financial Statements Parent Company Financial Statements 146 Parent Company Financial Statements 146 Parent Company statement of financial position 146 Parent Company statement of changes

More information

Group Annual Financial Statements

Group Annual Financial Statements Page 54 Annual Financial Statements 1. ACCOUNTING POLICIES The accounting policies of the are set out on pages 35 to 49 2. INTEREST AND SIMILAR INCOME Company 30 June 30 June 30 June 30 June Advances to

More information

SMART PRODUCTS NIGERIA PLC MANAGEMENT ACCOUNTS FOR THE PERIOD ENDED 30THSEPTEMBER, 2016

SMART PRODUCTS NIGERIA PLC MANAGEMENT ACCOUNTS FOR THE PERIOD ENDED 30THSEPTEMBER, 2016 SMART PRODUCTS IGERIA PLC MAAGEMET ACCOUTS FOR THE PERIOD EDED 30THSEPTEMBER, 2016 SMART PRODUCT IGERIA PLC MAAGEMET ACCOUTS FOR THE PERIOD EDED 3OTHSEPTEMBER, 2016 COTETS PAGE Statement of financial position

More information

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER Bristol & West plc Annual Report for the nine month period ended 31 December REGISTERED NUMBER 2124201 CONTENTS PAGE DIRECTORS REPORT 2 STATEMENT OF DIRECTORS RESPONSIBILITIES 4 INDEPENDENT AUDITORS REPORT

More information

LATITUDE TREE HOLDINGS BERHAD ( LATITUDE TREE OR THE COMPANY ) - ACQUISITION OF PROPERTY BY RHONG KHEN TIMBERS SDN BHD ( RKT )

LATITUDE TREE HOLDINGS BERHAD ( LATITUDE TREE OR THE COMPANY ) - ACQUISITION OF PROPERTY BY RHONG KHEN TIMBERS SDN BHD ( RKT ) LATITUDE TREE HOLDINGS BERHAD ( LATITUDE TREE OR THE COMPANY ) - ACQUISITION OF PROPERTY BY RHONG KHEN TIMBERS SDN BHD ( RKT ) 1. Introduction The Board of Directors of Latitude Tree is pleased to announce

More information

SA Fire House Limited (Incorporated in the Republic of South Africa) Registration number 1957/003350/06. ( SA Fire House )

SA Fire House Limited (Incorporated in the Republic of South Africa) Registration number 1957/003350/06. ( SA Fire House ) Zurich Insurance Company South Africa Limited (Incorporated in the Republic of South Africa) Registration number 1965/006764/06 ISIN: ZAE000094496 JSE Code: ZSA ( Zurich or the Company ) SA Fire House

More information

1. INTRODUCTION. (the transaction ). Rafik Mohamed is currently the sole director of PRSM.

1. INTRODUCTION. (the transaction ). Rafik Mohamed is currently the sole director of PRSM. ANDULELA INVESTMENT HOLDINGS LIMITED (Incorporated in the Republic of South Africa) (Registration number: 1950/037061/06) JSE share code: AND ISIN: ZAE000172870 ( Andulela or the company ) CATEGORY 1 DISPOSAL

More information

A) PROPOSED DIVESTMENT OF SHAREHOLDINGS IN SUNWEST AND WORCESTER

A) PROPOSED DIVESTMENT OF SHAREHOLDINGS IN SUNWEST AND WORCESTER GRAND PARADE INVESTMENTS LIMITED (Incorporated in the Republic of South Africa) (Registration number 1997/003548/06) Share code: GPL ISIN: ZAE000119814 ( GPI or the Company ) DETAILED TERMS ANNOUNCEMENT

More information

DOHA INSURANCE COMPANY Q.S.C. FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED DECEMBER 31, 2013

DOHA INSURANCE COMPANY Q.S.C. FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT INDEX Page Independent auditor s report -- Statement of

More information

INTERESTED PERSON TRANSACTIONS PROPOSED ACQUISITION OF 47 CHANGI SOUTH AVENUE 2 SINGAPORE

INTERESTED PERSON TRANSACTIONS PROPOSED ACQUISITION OF 47 CHANGI SOUTH AVENUE 2 SINGAPORE SABANA SHARI AH COMPLIANT INDUSTRIAL REAL ESTATE INVESTMENT TRUST (A real estate investment trust constituted on 29 October 2010 under the laws of the Republic of Singapore) 1. INTRODUCTION INTERESTED

More information

Barita Unit Trusts Management Company Limited. Financial Statements 30 September 2014

Barita Unit Trusts Management Company Limited. Financial Statements 30 September 2014 Barita Unit Trusts Management Company Limited Financial Statements Barita Unit Trusts Management Company Limited Index Independent Auditors Report to the Members Page Financial Statements Statement of

More information

LENDINVEST SECURED INCOME PLC. Interim unaudited report for the 6 month period ended 30 September Company registration number:

LENDINVEST SECURED INCOME PLC. Interim unaudited report for the 6 month period ended 30 September Company registration number: Interim unaudited report for the 6 month period ended 30 September 2017 Company registration number: 10408072 Contents Officers and professional advisors 3 Directors report 4 Responsibility statement of

More information

GPE Trading Update strong operational performance and proposed return of 306 million to shareholders following profitable property sales

GPE Trading Update strong operational performance and proposed return of 306 million to shareholders following profitable property sales Press Release 25 January 2018 GPE Trading Update strong operational performance and proposed return of 306 million to shareholders following profitable property sales Great Portland Estates plc ( GPE )

More information

independent Auditors' Report

independent Auditors' Report independent Auditors' Report to the members of ABC International Bank plc We have audited the financial statements of ABC International Bank plc ( the Bank ) for the year ended 31 December 2012, which

More information

Annual Report. For the period from incorporation on 21 December 2016 to 31 March

Annual Report. For the period from incorporation on 21 December 2016 to 31 March Annual Report For the period from incorporation on 21 December 2016 to 31 March 2018 Contents Overview 1 LXi REIT plc 1 Highlights 2 Strategic Report 4 Chairman s statement 5 Investment Advisor s report

More information

VOLCAN INVESTMENTS LIMITED. Financial Statements 31 March 2017

VOLCAN INVESTMENTS LIMITED. Financial Statements 31 March 2017 VOLCAN INVESTMENTS LIMITED Financial Statements 5 Statement of Comprehensive Income For the Year Ended (Expressed in United States dollars) Notes 2017 2016 $ $ INCOME Dividend 93,743,971 74,995,193

More information

ACCOUNTING POLICIES 1. PRESENTATION OF ANNUAL FINANCIAL STATEMENTS 1.2 SIGNIFICANT JUDGEMENTS AND SOURCES OF ESTIMATION UNCERTAINTY

ACCOUNTING POLICIES 1. PRESENTATION OF ANNUAL FINANCIAL STATEMENTS 1.2 SIGNIFICANT JUDGEMENTS AND SOURCES OF ESTIMATION UNCERTAINTY ACCOUNTING POLICIES 1. PRESENTATION OF ANNUAL FINANCIAL STATEMENTS The Annual Financial Statements have been prepared in accordance with the Standards of Generally Recognised Accounting Practice (GRAP),

More information

SPECIFIC LEARNING DIFFICULTIES OF VICTORIA INCORPORATED

SPECIFIC LEARNING DIFFICULTIES OF VICTORIA INCORPORATED SPECIFIC LEARNING DIFFICULTIES OF VICTORIA INCORPORATED Financial Report For The Year Ended 30 June SPECIFIC LEARNING DIFFICULTIES OF VICTORIA INCORPORATED Financial Report For The Year Ended 30 June CONTENTS

More information

CAPITALAND COMMERCIAL TRUST ANNOUNCEMENT PROPOSED ACQUISITION OF 94.9% INTEREST IN THE GALLILEO PROPERTY LOCATED IN FRANKFURT, GERMANY

CAPITALAND COMMERCIAL TRUST ANNOUNCEMENT PROPOSED ACQUISITION OF 94.9% INTEREST IN THE GALLILEO PROPERTY LOCATED IN FRANKFURT, GERMANY CAPITALAND COMMERCIAL TRUST (Constituted in the Republic of Singapore pursuant to a trust deed dated 6 February 2004 (as amended)) ANNOUNCEMENT PROPOSED ACQUISITION OF 94.9% INTEREST IN THE GALLILEO PROPERTY

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2014 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

More information

Union Bank of Nigeria Plc

Union Bank of Nigeria Plc Union of Nigeria Plc IFRS Consolidated Financial Statements IFRS Consolidated Financial Statements For the interim period ended 30 June 2012 UNION BANK OF NIGERIA PLC Consolidated and Separate Statements

More information

Consolidated Cash Flow Statement

Consolidated Cash Flow Statement Consolidated Cash Flow Statement For the Financial 30 September 2016 Notes 000 000 Cash flows from operating activities Profit after taxation 8,722 33,782 Depreciation of property, plant and equipment

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2014

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2014 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report... 9 Accounting Policies... 11 Income Statement... 15 Statement

More information

Changes in ownership interests in subsidiary companies without change of control

Changes in ownership interests in subsidiary companies without change of control Annual Report 2014 SERSOL BERHAD 59 3. Significant Accounting Policies (cont d) (a) Basis of consolidation (cont d) (i) Subsidiary companies (cont d) Inter-company transactions, balances and unrealised

More information

Financial Statements Financial Statements for the Group including the report from the independent Auditor.

Financial Statements Financial Statements for the Group including the report from the independent Auditor. 91 Financial Statements Financial Statements for the Group including the report from the independent Auditor. In this section: 92 Independent Auditor s Report 96 Consolidated Group Financial Statements

More information

Parent Company Financial Statements

Parent Company Financial Statements Parent Company Financial Statements 148 Parent Company Financial Statements 148 Parent Company statement of financial position 148 Parent Company statement of changes in equity 149 Notes to the Parent

More information

365 Agile Group plc. Annual Report for the year ended 31 December 2016

365 Agile Group plc. Annual Report for the year ended 31 December 2016 365 Agile Group plc Annual Report for the year ended 31 December 2016 Contents 01 Company Information Strategic Report 02 Chairman s Statement 04 Strategic Report Governance 05 Directors Report 07 Statement

More information

(Constituted in the Republic of Singapore pursuant to a trust deed dated 19 January 2006 (as amended)) ANNOUNCEMENT

(Constituted in the Republic of Singapore pursuant to a trust deed dated 19 January 2006 (as amended)) ANNOUNCEMENT (Constituted in the Republic of Singapore pursuant to a trust deed dated 19 January 2006 (as amended)) ANNOUNCEMENT ACQUISITION OF A HOTEL PROPERTY IN NEW YORK, UNITED STATES OF AMERICA 1. INTRODUCTION

More information

CUSTODIAN AND ALLIED PLC

CUSTODIAN AND ALLIED PLC CONSOLIDATED FINANCIAL REPORTS FOR THE PERIOD ENDED 31 March 2015 STATEMENT OF FINANCIAL POSITION AS AT 31st March, 2015 31 March 2015 31 Dec 2014 31 March 31 December 20153 2014 2015 2014 Assets Note

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS DIRECTORS REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Financial Statements Year ended 31 March 2018 Company Information Directors D V Broadway J R Broadway K Broadway C Clarke (resigned 31

More information

SPINOLA DEVELOPMENT COMPANY LIMITED. Annual Report and Consolidated Financial Statements 31 December Company Registration Number: C331

SPINOLA DEVELOPMENT COMPANY LIMITED. Annual Report and Consolidated Financial Statements 31 December Company Registration Number: C331 Annual Report and Consolidated Financial Statements 31 December 2014 Company Registration Number: C331 Pages Directors report 1-3 Independent auditor s report 4-5 Statements of financial position 6-7 Income

More information

Union Bank of Nigeria Plc IFRS Consolidated Financial Statements For the year ended 31 December 2011

Union Bank of Nigeria Plc IFRS Consolidated Financial Statements For the year ended 31 December 2011 Union Bank of Nigeria Plc IFRS Consolidated Financial Statements For the year ended 31 December 2011 Draft for Discussion purposes only Consolidated and Separate Statements of Financial Position Group

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2013 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

More information

Oxford Innovation Limited Financial statements For the year ended 31 March 2008

Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Company No. 2177191 Oxford Innovation Limited 1 Officers and professional advisers Company registration number 2177191 Registered

More information

CIRCULAR TO SHAREHOLDERS

CIRCULAR TO SHAREHOLDERS THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION The definitions and interpretations commencing on page 15 of this circular have, where appropriate, been used on this cover page. Action

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2010

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2010 Registered in Scotland No. SC119505 Annual Report and Financial Statements 2010 Contents Directors and officers 3 Directors report 4 Independent auditor s report 9 Accounting policies 11 Income statement

More information

NOTES TO THE FINANCIAL STATEMENTS for the year ended 31 December 2016

NOTES TO THE FINANCIAL STATEMENTS for the year ended 31 December 2016 NOTES TO THE FINANCIAL STATEMENTS for the year ended 31 December 1 STATEMENT OF ACCOUNTING POLICIES General information Kingspan Group plc is a public limited company registered and domiciled in Ireland,

More information

Notes To The Financial Statements

Notes To The Financial Statements Notes To The Financial Statements 1. General Information EirGrid plc ( the Company ) is a public limited company, incorporated in Ireland, established pursuant to S.I. No 445 of 2000 European Communities

More information

2017 HALF YEAR 25 JULY 2017

2017 HALF YEAR 25 JULY 2017 2017 HALF YEAR RESULTS 25 JULY 2017 Strong financial results and robust balance sheet Driving performance through operational excellence and disciplined capital allocation High quality pipeline of growth

More information

Independent Auditor s Report To the Members of Stobart Group Limited

Independent Auditor s Report To the Members of Stobart Group Limited Financial Statements Independent Auditor s Report To the Members of Stobart Group Limited We have audited the Group financial statements of Stobart Group Limited for the year ended 28 February 2009 which

More information

DBS Group Holdings Ltd & its Subsidiary Companies

DBS Group Holdings Ltd & its Subsidiary Companies Consolidated Profit and Loss Account Year ended December 31 In $ millions Note 2004 2003 Interest income 4,011 3,640 Less: Interest expense 1,445 1,265 Net interest income 5 2,566 2,375 Fee and commission

More information

INFORMA 2017 FINANCIAL STATEMENTS 1

INFORMA 2017 FINANCIAL STATEMENTS 1 INFORMA 2017 FINANCIAL STATEMENTS 1 GENERAL INFORMATION This document contains Informa s Consolidated Financial Statements for the year ending 31 December 2017. These are extracted from the Group s 2017

More information

Notes to the Company financial statements

Notes to the Company financial statements Notes to the Company financial statements 1 General information Ladbrokes Plc ( the Company ) is a limited company incorporated and domiciled in the United Kingdom. The address of its registered office

More information

THIRD SUPPLEMENT TO THE LISTING PARTICULARS DATED 13 MARCH 2015

THIRD SUPPLEMENT TO THE LISTING PARTICULARS DATED 13 MARCH 2015 DELTA AFRICA PROPERTY HOLDINGS LIMITED (Registered by continuation in the Republic of ) (Registration number 128881 C1/GBL) Having its registered address at Level 5, Alexander House, 35 Cybercity, Ebène

More information

Annual Financial Report For The Year Ended 31 December 2016

Annual Financial Report For The Year Ended 31 December 2016 Annual Financial Report For The Year Ended 31 December 2016 ICB Australia is a member of ICB Global 1 The Institute of Certified Bookkeepers Ltd Financial Report For The Year Ended 31 December 2016 CONTENTS

More information

PALACE CAPITAL PLC (PCA.L)

PALACE CAPITAL PLC (PCA.L) COMPANY NOTE Acquisition 07 August 2017 CORPORATE Current price 370.0p Sector Code Listing SHARE PERFORMANCE (K) 300 250 200 150 100 50 Real Estate Investment 0 Jul-15 Oct-15 Jan-16 Apr-16 Jul-16 Oct-16

More information

DOLMEN PROPERTIES p.l.c. Annual Report and Consolidated Financial Statements 31 December 2005

DOLMEN PROPERTIES p.l.c. Annual Report and Consolidated Financial Statements 31 December 2005 Annual Report and Consolidated Financial Statements 31 December 2005 Pages Directors report 1-2 Corporate governance - Statement of compliance 3-6 Report of the auditors on the statement of compliance

More information