Announcements

View all regulatory news service (RNS) announcements in our archive.

RNS archive

Date 22/01/2021
Title Delisting and cancellation of trading
Document 111KB
Date 21/01/2021
Title Scheme of arrangement becomes effective
Document 115KB
Date 19/01/2021
Title Court sanction of scheme and suspension of trading of Urban&Civic shares
Document 114KB
Date 20/11/2020
Title Publication of the Scheme Document
Document 252KB
Date 06/11/2020
Title 2.10 announcement
Document 226KB
Date 06/11/2020
Title 2.7 announcement
Document 1,244KB

Scheme document

Date 20/11/2020
Title Scheme document
Document 1,978KB

Accounts and results

Date 20/11/2020
Title Unaudited financial results of Urban&Civic to 30 September 2020
Document 440KB
Date 20/11/2020
Title Unaudited interim results of Urban&Civic to 31 March 2020
Document 9,197KB
Date 20/11/2020
Title Audited accounts of Urban&Civic to 30 September 2019
Document 12,632KB
Date 20/11/2020
Title Audited accounts of Urban&Civic to 30 September 2018
Document 9,016KB

 

Other agreements

Date 19/11/2020
Title Amended and restated co-operation agreement
Document 1,066KB
Date 06/11/2020
Title Confidentiality agreement
Document 299KB

 

Irrevocable undertakings and letters of intent

Date 06/11/2020
Title Investec Wealth & Investment - letter of intent
Document 774KB
Date 05/11/2020
Title Alan Dickinson
Document 526KB
Date 05/11/2020
Title Nigel Hugill
Document 561KB
Date 05/11/2020
Title Robin Butler
Document 585KB
Date 05/11/2020
Title David Wood
Document 541KB
Date 05/11/2020
Title Ian Barlow
Document 553KB
Date 05/11/2020
Title June Barnes
Document 57KB
Date 05/11/2020
Title Rosemary Boot
Document 893KB
Date 05/11/2020
Title Jon Di-Stefano
Document 58KB
Date 05/11/2020
Title Bill Holland
Document 69KB
Date 05/11/2020
Title Sanjeev Sharma
Document 57KB
Date 05/11/2020
Title J O Hambro Capital Management
Document 57KB
Date 05/11/2020
Title J O Hambro Capital Management - letter of intent
Document 32KB

 

Consent letters

Date 20/11/2020
Title Scheme document consent letter JPMC
Document 47KB
Date 20/11/2020
Title Scheme document consent letter CBRE
Document 411KB
Date 20/11/2020
Title Scheme document consent letter UBS
Document 74KB
Date 06/11/2020
Title Rule 2.7 Consent Letter JPMC
Document 256KB
Date 06/11/2020
Title Rule 2.7 Consent Letter CBRE
Document 1,010KB
Date 05/11/2020
Title Rule 2.7 Consent letter UBS
Document 79KB

Rule 15 letters

Date 20/11/2020
Title Terrace Hill Group Performance Share Plan letter
Document 101KB
Date 20/11/2020
Title Urban&Civic Performance Share Plan 2016 letter – performance-related options
Document 106KB
Date 20/11/2020
Title Urban&Civic Performance Share Plan 2016 letter - time-vesting options
Document 108KB
Date 20/11/2020
Title Urban&Civic Deferred Share Bonus Plan letter
Document 101KB

 

Other documents

Date 30/12/2020
Title Petition (as amended on 18 December 2020)
Document 40,912KB
Date 20/11/2020
Title Existing articles of association of Urban&Civic
Document 2,161KB
Date 20/11/2020
Title Draft amended Articles of association of Urban&Civic
Document 503KB
Date 20/11/2020
Title Articles of association of The Wellcome Trust Limited
Document 637KB
Date 20/11/2020
Title Forms of proxy
Document 88KB
Date 06/11/2020
Title Rule 2.11 letter to employees following 2.7 announcement
Document 182KB
Date 06/11/2020
Title Rule 2.11 letter to shareholders and persons with information rights following 2.7 announcement
Document 183KB