REMINDER: Our focusIR Investor Webinar takes place TONIGHT with guest speakers from WS Blue Whale Growth Fund, Taseko Mines, Kavango Resources and CQS Natural Resources fund. Please register here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksCraven House Capital Regulatory News (CRV)

Share Price Information for Craven House Capital (CRV)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 0.20
Bid: 0.15
Ask: 0.25
Change: 0.00 (0.00%)
Spread: 0.10 (66.667%)
Open: 0.20
High: 0.20
Low: 0.20
Prev. Close: 0.20
CRV Live PriceLast checked at -

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Change of Adviser

8 May 2009 17:15

RNS Number : 9833R
Medsea Estates Group PLC
08 May 2009
 



8 May 2009

Medsea Estates Group plc renamed AIM Investments Plc on 8 May 2009

('the Company')

Change of Adviser, Restoration of Trading to AIM, Change of Name and other key strategic changes

The Company has appointed Zimmerman Adams International Ltd as Nominated Advsier and Broker to the Company with immediate effect. Following this appointment, the ordinary shares of the Company will be restored to trading on AIM at 7.00am on Monday 11 May 2009.

Following the recent Extraordinary General Meeting ("EGM") on 30 April 2009, the Company has now entered into arrangements as set out below.

Summary of Disposal 

The disposal of a material subsidiary, Medsea UK Limited, falls under AIM rule 15 resulting in a fundamental change to the business of Medsea. Medsea UK Limited is the holding company controlling the assets and liabilities of the group located in Spain and Italy.

The disposal has been made for the consideration of 1 euro from the directors of the Company, Tony Gatehouse and Juan Carlos Rodriguez ("Executive Directors"). In addition, deferred consideration of an amount equal to 15% of capital and income distributions attributable to Medsea UK Limited's shareholdings in three development Properties will be paid over a period of 5 years from the date of the disposal, reducing after the five year period to 12% in year 6, 9% in year 7, 6% in year 8 and finally 3% in year 9. 

The deferred consideration will be paid to a new entity to be set up specifically for the benefit of shareholders exclusive of the Executive Directors, thereby leaving the holders of 13,740,472 ordinary shares to benefit from the possible deferred consideration. Moreover, the Company will have audit access to Medsea UK Limited for the Deferred Period and in the event of any dispute regarding valuations then both parties have agreed to be bound by the decision of an Independent Accountant.

Following the disposal, the Company will effectively be an investing company with no operations. The Company has adopted a new strategy ("Strategy") to invest in profitable companies in emerging economies in particular from Brazil, Russia, India and Asia. The Company will seek to complete a transaction within 12 months that may result in a reverse takeover as defined per AIM rule 14. The Company will seek consent of the shareholders on an annual basis to renew or change the Strategy. The Company will seek to invest in a passive capacity. The incoming directors (as noted below) will form an investment committee to review opportunities and associated due diligence in advance of progressing specific opportunities.

Change of Name

To emphasise the change of strategy, the Company has now been renamed AIM Investments plc. The Company was renamed AIM Investments plc on 8 May 2009 upon the successful registration at Companies House.

Status of Acquisition  

The Company indicated in the circular dated 7 April 2009 that it intended to acquire a fund management business in order to implement the new strategy as outlined above. The Company has not entered into a binding agreement to acquire any business nor does it have the requisite funds to pursue any acquisition currently. However, the Company will seek to raise further funds in order to implement its investment strategy. The Company cannot currently confirm the number nor the price of any new issue of shares that may be necessary to implement the Strategy.

Resignation of the Executive Directors 

Tony Gatehouse and Juan Carlos Rodriguez have resigned from the Company following the Disposal to make way for a new board of directors that will seek to implement the new strategy.

Appointment of New Directors

The following directors have been appointed following the EGM and have agreed to waive their director fees indicated in the EGM Circular until further notice. 

 Andrew McEwan Meikle: Chairman and Executive Director (aged 50)

 His directorships (current and held within the previous five years) are as follows:

Current 

Past

The Treatment Centre Company Plc

Catalyst Investment Group Limited

Maji Capital Partners Limited 

Drugtreatment Holdings Limited

Topshore Limited 

Iberian Property Services Limited

Maji Capital Partners Group Plc 

The Steam Train Company (UK) Limited 

M Squared Equities Limited 

Global Golf And Leisure Plc

Argos Sol Limited

Ultrasound International plc

Sa Torre Development Limited

Fit Stop Limited

Fit Stop Health Clubs Sutton Limited

Limitevery Limited

Limitforce Limited

Cosmopolitan Life Centres Limited

Valley Schools Ltd 

Red Moon Investments Ltd

Andrew Meikle was a director at the time, or within twelve months, of the following companies going into receivership, compulsory liquidation, creditors' voluntary liquidation, administration, company voluntary arrangement or composition with creditors generally or any class of its creditors:

Fit Stop Health Clubs Sutton Limited

Fit Stop Health Clubs Southampton Limited

Fit Stop Health Clubs Southampton Limited went into liquidation on 14 September 2001 owing creditors £854,253.88

Fit Stop Health Clubs Sutton Limited went into liquidation on 26 November 2002 owing creditors £311,395.00

Alexandra Eavis: Executive Director (aged 30)

Her directorships (current and held within the previous five years) are as follows:

Current

Past

Leone Services Limited

Ultrasound UK Limited

Infinity Corporate Finance Limited

Topshore Limited

Maji Capital Partners Group Plc 

The Steam Train Company (UK) Limited

Alberto Gil: Finance Director (aged 47)

His directorships (current and held within the previous five years) are as follows:

Current 

Past

The Investment Trading Company Limited

The Treatment Centre Company Plc

Premium Depth Limited 

Medsea Estates Group Plc

B Fresh Limited

Double Carbon Battery Company Plc

Double Carbon Batteries Limited

Eastern European Ventures Plc

Turnaround Capital Consultancy Plc

Warmways Homecare Limited

Medsea Promotions Ltd

The Entrepreneurs Club (Birmingham) Limited

The Entrepreneurs Club (Central London) Limited

Gilbert Ali & Co Limited

Valley Schools Group plc

Red Moon Investments Limited

Warmways Holdings plc

Valley Schools Limited

Valley Schools Mancetter Limited

Alberto Gil was a director at the time, or within twelve months, of the following companies going into receivership, compulsory liquidation, creditors' voluntary liquidation, administration, company voluntary arrangement or composition with creditors generally or any class of its creditors:

Warmways Healthcare Limited

Cheers UK Limited

Warmways Healthcare Limited (4363544) went into liquidation on 28 July 2005 owing creditors £686,230.59

Cheers UK Limited (2962285) went into administration 29 July 1998 owing creditors £3,305,000.

There is no further information to disclose under schedule 2(g) of the AIM rules for Companies.

Loan to Medsea and working capital 

Maji Capital Partners Group plc ("Maji Capital"), a company connected to the new directors, has provided a loan of £120,000 to the Company so that the creditors of the Company are repaid within the terms set out in the EGM Circular. The loan will be repayable on demand after 12 months and will be non interest bearing until duly demanded and will accrue on a daily basis at an annual rate of 5%.

Moreover, Maji Capital has agreed to provide working capital of up to £150,000 to the Company for a minimum period of eighteen months. The obligation to provide the working capital facility has been guaranteed by two of the new directors, Andrew Meikle and Alexandra Eavis.  The working capital will be drawn down where necessary and until such time as the Company raises funds for general working capital.

 The above are deemed related party transaction as per the AIM rules. John Frankland, the non executive director of the Company, is a shareholder of Maji Capital, therefore is not deemed independent. However, the Company having consulted its Nominated Adviser, confirm that the terms of the transaction are fair and reasonable insofar as its shareholders are concerned. 

The Company intends to appoint an Independent Director in the near future and will advise shareholders accordingly.

Directors' interest in the Company 

PDT Holdings Limited, a party connected to Andrew Meikle, one of the new directors of the Company, has acquired 64,238,940 ordinary shares (the "Sale Shares) representing 82.38% of the current issued share capital of the Company from Tony Gatehouse, Catherine Gatehouse and Juan Carlos Rodriguez Martinez all of whom were previous directors of the company. The price of the Shares acquired by PDT Holdings Limited will be 0.18p per share payable by issue of a deferred loan note redeemable after 1 year without interest. The acquisition of the Sale Shares is deemed to be outside the jurisdiction of the Takeover Code as the Company was a controlled outside the jurisdictions of the Takeover Code at the time of the transactions

Takeover Code 

The Company has consulted The Panel on Takeovers and Mergers regarding the Company's status for the purposes of the City Code on Takeovers and Mergers. The Company understands that the resolutions proposed at the EGM are not subject to the provisions of the Code. However, following the Disposal, adoption of new strategy and change of Directors the Company will become subject to the jurisdiction of the Takeover Code. Therefore, all shareholders with effect from today will be afforded protection by the City Code  

Change of Website 

The Company has a new website address, www.aiminvestmentsplc.com. The former website, www.medseaestates-ir.com, will remain live and direct traffic to the new website for the foreseeable future. 

Andrew Miekle/Alexandra Eavis/Alberto Gil

AIM Investments plc

www.aiminvestmentsplc.com

08702 701 111

Zimmerman Adams International Ltd

Ray Zimmerman/David Newton/Jonathan Evans

020 7060 1760

Media enquiries: Threadneedle Communications 

Alex White/Josh Royston

020 7653 9850

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
MSCMGGGKVRMGLZM
Date   Source Headline
22nd Jun 20152:47 pmRNSTR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES
15th May 20155:53 pmRNSDisposal of investment
8th May 20154:09 pmRNSTR-1: Notification of Major Interest in Shares
6th May 201512:17 pmRNSTR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES
1st May 201510:45 amRNSTR-1: NOTIFICATION OF MAJOR INTEREST IN SHARESi
29th Apr 20156:05 pmRNSTR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES
10th Apr 201511:42 amRNSTR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES
18th Mar 20151:00 pmRNSIssue of Equity
27th Feb 20157:00 amRNSInterim Results
4th Feb 201510:30 amRNSUpdate re. Potential Investment
23rd Dec 20144:37 pmRNSAGM Statement
17th Dec 20143:12 pmRNSTR-1: Notification of major interest in shares
12th Dec 201411:42 amRNSStatement re Share Price Movement
12th Dec 20147:00 amRNSChange of Adviser
28th Nov 20147:00 amRNSAnnual Results for year ended 31 May 2014
21st Oct 20144:58 pmRNSUpdate on Pressfit Holdings
10th Oct 20142:09 pmRNSHolding(s) in Company
6th Oct 20144:27 pmRNSHolding(s) in Company
1st Aug 20148:59 amRNSUpdate on Pressfit Holdings
10th Jul 20144:12 pmRNSUpdate on Pressfit Holdings
4th Jun 20149:09 amRNSUpdate on Pressfit Holdings
19th Mar 20147:00 amRNSAcquisition of 49% in Depston Ltd
27th Feb 20148:50 amRNSInterim Results
7th Jan 20149:59 amRNSResult of AGM
9th Dec 20137:00 amRNSIssue of Equity
29th Nov 20137:00 amRNSAnnual Results for year ended 31 May 2013
21st Nov 201311:15 amRNSUpdate on Investment
12th Nov 20135:12 pmRNSHolding(s) in Company
6th Nov 20138:38 amRNSAcquisitions in African Agricultural Businesses
23rd Sep 20133:40 pmRNSUpdate on Farm Lands of Africa
19th Sep 201312:38 pmRNSUpdate on Investment
20th Aug 20139:33 amRNSUpdate on Investment
19th Aug 20139:17 amRNSHoldings in Company
7th Aug 20139:54 amRNSHolding(s) in Company
1st Aug 20134:02 pmRNSHolding(s) in Company
1st Aug 201310:19 amRNSUpdate on Investment
28th May 20133:12 pmRNSLoan Acquisition & Issue of Equity
13th May 201312:37 pmRNSHolding(s) in Company
28th Feb 201310:10 amRNSIssue of Equity
28th Feb 201310:09 amRNSInterim Results
2nd Jan 20139:28 amRNSAcquisition of 50.1% shareholding in Finishtec
21st Dec 201212:03 pmRNSRepayment of Loans
19th Dec 20122:37 pmRNSResult of AGM
26th Nov 20127:00 amRNSNotice of AGM
26th Nov 20127:00 amRNSFinal Results
29th Oct 20121:16 pmRNSHolding(s) in Company
2nd Oct 20127:00 amRNSBoard Appointment in Pressfit Holdings Plc
28th Sep 20127:00 amRNSTotal Voting Rights
24th Sep 20127:00 amRNSAcquisition of 49% shareholding in Ceniako Limited
29th Jun 20128:36 amRNSTotal Voting Rights

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.