The latest Investing Matters Podcast with Jean Roche, Co-Manager of Schroder UK Mid Cap Investment Trust has just been released. Listen here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksCostain Regulatory News (COST)

Share Price Information for Costain (COST)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 80.80
Bid: 80.60
Ask: 81.80
Change: -2.00 (-2.42%)
Spread: 1.20 (1.489%)
Open: 81.20
High: 81.20
Low: 78.20
Prev. Close: 82.80
COST Live PriceLast checked at -

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Director/PDMR Shareholding

4 Apr 2018 14:52

RNS Number : 8401J
Costain Group PLC
04 April 2018
 

Costain Group PLC

(the "Company")

 

GRANT OF NIL COST OPTIONS

 

Costain announces the following grant of share awards to certain Directors of the Company under the Costain Share Deferral Plan and the Long Term Incentive Plan as detailed in sections (A) and (B) below.

 

(A) Costain Group PLC 2014 Share Deferral Plan

 

On 04 April 2018, awards over ordinary shares of 50p each in the Company were made under the Costain Group PLC 2014 Share Deferral Plan (the "Share Deferral Plan").

 

The awards granted under the Share Deferral Plan are structured as options over a number of shares with a nil exercise price (the "Awards"). No consideration was paid for the grant of the Awards.

 

Awards were made to the following Executive Directors:

 

Name of Director

Number of Shares Under the Awards

Andrew Wyllie

41,368

Anthony Bickerstaff

27,410

 

The Awards will become exercisable on or around the second anniversary of the date of grant subject to the Rules of the Share Deferral Plan. To the extent that all or any part of the Awards become exercisable, they will remain exercisable until the day before the tenth anniversary of the date of grant provided the individual remains an employee or officer of the Company.

 

 

(B) Costain Group PLC 2014 Long Term Incentive Plan

On 04 April 2018, awards under the Costain Group PLC 2014 Long Term Incentive Plan (the "LTIP") were made over ordinary shares of 50p each in the Company in the form of options with a nil exercise price (the "Awards"). No consideration was paid for the grant of the Awards.

 

The vesting of the Awards is subject to the satisfaction of certain performance conditions. The Annual Report 2017 included proposed performance conditions. The performance conditions have now been finalised by the Remuneration Committee of the Company and are as follows:

 

(a) an EPS target (relating to 75% of the Awards) of 117.2p (for 15% vesting) and 128.9p (for 100% vesting), with vesting on a straight-line basis between the two; and

(b) a cash conversion target (relating to 25% of the Awards) of 80% (for 15% vesting) and 100% (for 100% vesting), with vesting on a straight-line basis between the two.

 

50% of the Awards will normally vest three years after grant, subject to the satisfaction of performance conditions over the three-year financial period ending 31 December 2020, whilst the remaining 50% of the Awards will normally vest on the fifth anniversary of the date of grant (with no further performance conditions required). The Awards will remain exercisable from the date of vesting of each half of the Awards until the day before the tenth anniversary of the date of grant provided the individual remains an employee or officer of the Company.

 

Awards were made to the following Executive Directors:

 

Name of Director

Number of Shares subject to the Award

Andrew Wyllie

104,707

Anthony Bickerstaff

69,370

 

 

The Notification of Dealing Forms set out below are provided in accordance with the requirements of the EU Market Abuse Regulation.

 

 

Notification of Dealing Form

 

1.

Details of the Person Discharging Managerial Responsibility ("PDMR") / person closely associated with them ("PCA")

a)

Name

ANDREW WYLLIE

2.

Reason for the notification

a)

Position /status

CHIEF EXECUTIVE

b)

Initial notification / amendment

INITIAL NOTIFICATION

3.

Details of the Issuer

a)

Name

COSTAIN GROUP PLC

b)

LEI code

213800PKIJBZ2EDTKC88

4.

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

a)

Description of the financial instrument, type of instrument

Identification code

 

ORDINARY SHARES OF 50 PENCE EACH

 

ISIN: GB00B64NSP76

b)

Nature of the transaction

GRANT OF 41,368 OPTIONS UNDER THE COMPANY'S 2014 SHARE DEFERRAL PLAN

 

c)

Price(s) and volume(s)

Price(s)

Volume(s)

Nil cost

41,368

 

 

 

d)

Aggregated information

- Aggregated volume

- Price

 

N/A

e)

Date of the transaction

 

04 APRIL 2018

f)

Place of the transaction

 

OUTSIDE A TRADING VENUE

 

 

 

Notification of Dealing Form

 

1.

Details of the Person Discharging Managerial Responsibility ("PDMR") / person closely associated with them ("PCA")

a)

Name

ANTHONY OLIVER BICKERSTAFF

2.

Reason for the notification

a)

Position /status

GROUP FINANCE DIRECTOR

b)

Initial notification / amendment

INITIAL NOTIFICATION

3.

Details of the Issuer

a)

Name

COSTAIN GROUP PLC

b)

LEI code

213800PKIJBZ2EDTKC88

4.

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

a)

Description of the financial instrument, type of instrument

Identification code

 

ORDINARY SHARES OF 50 PENCE EACH

 

ISIN: GB00B64NSP76

b)

Nature of the transaction

GRANT OF 27,410 OPTIONS UNDER THE COMPANY'S 2014 SHARE DEFERRAL PLAN

 

c)

Price(s) and volume(s)

Price(s)

Volume(s)

Nil cost

27,410

 

 

 

d)

Aggregated information

- Aggregated volume

- Price

 

N/A

e)

Date of the transaction

 

04 APRIL 2018

f)

Place of the transaction

 

OUTSIDE A TRADING VENUE

 

 

 

Notification of Dealing Form

 

1.

Details of the Person Discharging Managerial Responsibility ("PDMR") / person closely associated with them ("PCA")

a)

Name

ANDREW WYLLIE

2.

Reason for the notification

a)

Position /status

CHIEF EXECUTIVE

b)

Initial notification / amendment

INITIAL NOTIFICATION

3.

Details of the Issuer

a)

Name

COSTAIN GROUP PLC

b)

LEI code

213800PKIJBZ2EDTKC88

4.

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

a)

Description of the financial instrument, type of instrument

Identification code

 

ORDINARY SHARES OF 50 PENCE EACH

 

ISIN: GB00B64NSP76

b)

Nature of the transaction

GRANT OF 104,707 OPTIONS UNDER THE COMPANY'S 2014 LONG TERM INCENTIVE PLAN

c)

Price(s) and volume(s)

Price(s)

Volume(s)

Nil cost

104,707

 

 

 

d)

Aggregated information

- Aggregated volume

- Price

 

N/A

e)

Date of the transaction

 

04 APRIL 2018

f)

Place of the transaction

 

OUTSIDE A TRADING VENUE

 

 

 

Notification of Dealing Form

 

1.

Details of the Person Discharging Managerial Responsibility ("PDMR") / person closely associated with them ("PCA")

a)

Name

ANTHONY OLIVER BICKERSTAFF

2.

Reason for the notification

a)

Position /status

GROUP FINANCE DIRECTOR

b)

Initial notification / amendment

INITIAL NOTIFICATION

3.

Details of the Issuer

a)

Name

COSTAIN GROUP PLC

b)

LEI code

213800PKIJBZ2EDTKC88

4.

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

a)

Description of the financial instrument, type of instrument

Identification code

 

ORDINARY SHARES OF 50 PENCE EACH

 

ISIN: GB00B64NSP76

b)

Nature of the transaction

GRANT OF 69,370 OPTIONS UNDER THE COMPANY'S 2014 LONG TERM INCENTIVE PLAN

c)

Price(s) and volume(s)

Price(s)

Volume(s)

Nil cost

69,370

 

 

 

d)

Aggregated information

- Aggregated volume

- Price

 

N/A

e)

Date of the transaction

 

04 APRIL 2018

f)

Place of the transaction

 

OUTSIDE A TRADING VENUE

 

 

04 APRIL 2018

 

Enquiries:

 

Costain Group PLC

Tel: 01628 842444

Tracey Wood

 

Company Secretary

 

 

 

Instinctif Partners

Tel: 020 7457 2020

Mark Garraway

 

James Gray

 

 

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
DSHSSUFDLFASELL
Date   Source Headline
1st Jul 20224:40 pmRNSSecond Price Monitoring Extn
1st Jul 20224:35 pmRNSPrice Monitoring Extension
1st Jul 20229:00 amRNSBlock listing Interim Review
16th Jun 20222:17 pmRNSTR-1: Notification of Major holdings
1st Jun 202211:10 amRNSTotal Voting Rights
5th May 20224:47 pmRNSResult of AGM
5th May 20227:00 amRNSTrading in line with market expectations
4th May 20228:55 amRNSLONG TERM INCENTIVE PLAN – LISTING APPLICATION
6th Apr 20225:24 pmRNSGrant of Share Plan Awards
30th Mar 202210:30 amRNSNotice of AGM and Annual Report and Accounts
28th Mar 20227:00 amRNSDirectorate Change
25th Mar 20224:35 pmRNSPrice Monitoring Extension
10th Mar 20224:36 pmRNSPrice Monitoring Extension
9th Mar 20227:00 amRNSDirectorate Change
9th Mar 20227:00 amRNSStrong performance in 2021
24th Feb 20227:00 amRNSPeterborough & Huntingdon contract resolution
12th Jan 20227:00 amRNSDirectorate Change
4th Jan 202210:00 amRNSBlock Listing Six Monthly Return
13th Dec 20217:00 amRNSUpdate on P&H contract and current trading
10th Nov 202110:49 amRNSDirector/PDMR Shareholding
2nd Nov 20211:33 pmRNSDirector/PDMR Shareholding
28th Sep 20217:00 amRNSAppointment of non-executive director
17th Sep 20214:36 pmRNSPrice Monitoring Extension
25th Aug 20217:00 amRNSInterim Results
15th Jul 20217:00 amRNSHalf Year Trading Update
1st Jul 202110:30 amRNSBlock Listing Six Monthly Return
6th May 20213:45 pmRNSResults of 2021 AGM
6th May 20217:00 amRNSAGM Statement
20th Apr 20212:00 pmRNSDealings in Costain Shares
8th Apr 20214:05 pmRNSLong Term Incentive Plan Awards
8th Apr 20219:00 amRNSExercise of Nil Cost Options
1st Apr 20219:34 amRNSNotice of AGM and Annual Report and Accounts
16th Mar 20217:00 amRNSResults For The Year Ended 31 December 2020
4th Mar 20211:40 pmRNSNotice of Results
24th Feb 20211:30 pmRNSHolding(s) in Company
17th Feb 20217:00 amRNSSettlement Agreement relating to the A465 contract
27th Jan 20217:00 amRNSBoard changes
22nd Jan 202110:15 amRNSNOTIFICATION OF MAJOR HOLDINGS
5th Jan 20217:00 amRNSYear End Trading Update
4th Jan 202110:05 amRNSBLOCK LISTING SIX MONTHLY RETURN
1st Dec 20209:42 amRNSLong Term Incentive Plan Award
20th Nov 20207:00 amRNSAppointment of Chief Financial Officer
3rd Nov 20204:14 pmRNSDirector/PDMR Shareholding
29th Oct 20207:10 amRNSBoard Notification - External Directorship
7th Oct 202012:10 pmRNSLong Term Incentive Plan Awards
5th Oct 20207:00 amRNSDirectorate Change
24th Sep 20209:20 amRNSHolding(s) in Company
14th Sep 20207:00 amRNSResults for the half year ended 30 June 2020
9th Sep 20201:08 pmRNSHolding(s) in Company
3rd Sep 20207:00 amRNSUpdate on the A465 contract

Due to London Stock Exchange licensing terms, we stipulate that you must be a private investor. We apologise for the inconvenience.

To access our Live RNS you must confirm you are a private investor by using the button below.

Login to your account

Don't have an account? Click here to register.

Quickpicks are a member only feature

Login to your account

Don't have an account? Click here to register.