28 December 2022
Cambridge (UK) 28 December 2022 (08.00 CET) – Hybrid Software Group PLC (Euronext: HYSG) is pleased to announce that the Prospectus for the January 2021 acquisition of HYBRID Software has been approved for public release and is available at https://www.hybridsoftware.group/investors/hybrid-software-acquisition. The 21,074,030 new shares that were issued as consideration for the purchase of HYBRID Software […]
01 December 2022
Cambridge (UK) 1 December 2022: Hybrid Software Group PLC (Euronext: HYSG) plans to publish the following financial information before market opening on the following dates: Date Publication 30 March 2023 Annual report and accounts for the year ending 31 December 2022 4 May 2023 Quarterly trading update for the quarter ending 31 March 2023 27 […]
20 October 2022
Cambridge (UK) 20 October 2022 (18.00 CEST) – Hybrid Software Group PLC (Euronext: HYSG) provides a trading update for the nine months ended 30 September 2022. CEO Mike Rottenborn comments, “The third quarter of 2022 was marked by consistent performance in the Enterprise Software and Printing Software segments. Revenue of the Printhead Solutions segment recovered […]
10 August 2022
Cambridge (UK), 10 August 2022 (08.00 CEST): Hybrid Software Group PLC (Euronext: HYSG) has appointed Joachim Van Hemelen as its new CFO and company director following Graeme Huttley’s decision to take up a new role in private equity. Joachim is currently the CFO of HYBRID Software, a post he has held since 2016. Peter Goodwin […]
28 July 2022
Cambridge (UK), 28 July 2022 (08.00 CEST): Hybrid Software Group PLC (Euronext: HYSG) announces it has published its half year report and unaudited condensed consolidated interim financial statements for the six months ended 30 June 2022. The full document is available to download from the financial reports section of the Company’s web site at […]
03 May 2022
Cambridge (UK) 03 May 2022 (08.00 CEST) – Hybrid Software Group PLC (Euronext: HYSG) provides a trading update for the three months ended 31 March 2022. Mike Rottenborn, CEO comments, “The first quarter of 2022 saw strong sales in the Printing Software and Enterprise Software segments, which helped offset a downturn in Printhead Solutions revenue […]
21 April 2022
Cambridge (UK), 21 April 2022 (18:00 CEST): Hybrid Software Group PLC (Euronext: HYSG) announces that it has published its annual report and financial statements for the financial year ended 31 December 2021. The full document is available to download from the financial reports section of the Company’s web site at: https://www.hybridsoftware.group/investors/financial-reports. Mike Rottenborn, CEO comments, […]
12 April 2022
Cambridge (UK) 12 April 2022: Hybrid Software Group PLC (Euronext: HYSG) announces details of its Annual General Meeting. Notice is hereby given that the Annual General Meeting (“AGM”) of Hybrid Software Group PLC (the “Company”) will be held by video conference on Tuesday 10 May 2022 at 11:00 hrs (CEST). A copy of the notice, […]
29 March 2022
Cambridge (UK), 29 March 2022: Hybrid Software Group PLC (Euronext: HYSG) (the “Company”) announces that the publication of its annual report will be delayed and the financial reporting calendar has been amended. Annual report As a result of Brexit, the Company’s auditors are not recognised under Belgium law as a third-country auditor and the laws […]
15 March 2022
Cambridge (UK), 15 March 2022 (08:00 CET): Hybrid Software Group PLC (Euronext: HYSG) announces today that on 14 March 2022 it acquired the business and assets related to iC3D from Creative Edge Software LLC. The iC3D software suite generates photorealistic 3D virtual mock-ups on the fly, allowing cartons, labels, flexibles, bottles, shrink sleeves, point of […]
06 January 2022
Cambridge (UK) 6 January 2022: Hybrid Software Group PLC (Euronext: HYSG) plans to publish the following financial information before market opening on the following dates: Date Publication 30 March 2022 Annual report and accounts for the year ending 31 December 2021 21 April 2022 Quarterly trading update for the quarter ending 31 March 2022 28 […]
02 December 2021
Cambridge (UK) 2 December 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
01 December 2021
Cambridge (UK) 1 December 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
30 November 2021
Cambridge (UK) 30 November 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. NOTIFICATION #1 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification […]
26 November 2021
Cambridge (UK) 26 November 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
25 November 2021
Cambridge (UK) 25 November 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. NOTIFICATION #1 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification […]
23 November 2021
Cambridge (UK) 23 November 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. NOTIFICATION #1 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 […]
18 November 2021
Cambridge (UK) 18 November 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
10 November 2021
Cambridge (UK) 10 November 2021: The Company makes the following announcement and notifications in respect of the EU Market Abuse Regulation. NOTIFICATION #1 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Karen Crews 2 Reason for the notification a) Position/status Senior Executive b) Initial notification/Amendment Initial notification 3 […]
29 October 2021
Cambridge (UK) 29 October 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Graeme Huttley 2 Reason for the notification a) Position/status Chief Financial Officer b) Initial notification/Amendment Initial notification 3 Details of […]
28 September 2021
Cambridge (UK), 28 September 2021: Global Graphics PLC (Euronext: GLOG) has today issued a Notice of General Meeting to its registered shareholders for the purpose of considering and, if thought fit, passing a special resolution to change the name of the Company. The Company’s Board of Directors is proposing to change the Company’s name to […]
17 September 2021
Cambridge (UK) 17 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
15 September 2021
Cambridge (UK) 15 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
14 September 2021
Cambridge (UK) 14 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
10 September 2021
Cambridge (UK) 10 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
09 September 2021
Cambridge (UK) 9 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
08 September 2021
Cambridge (UK) 8 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
06 September 2021
Notification of transactions in shares by persons discharging managerial responsibility (“PDMRs”) Cambridge (UK) 6 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for […]
01 September 2021
Cambridge (UK) 1 September 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
25 August 2021
Cambridge (UK) 25 August 2021: The Company makes the following amendment in respect of the EU Market Abuse Regulation with regard to the notification of transactions in shares by persons discharging managerial responsibility, published on 17 and 18 August. These notices aggregated multiple transactions in error. Steps have been taken to ensure this error will […]
24 August 2021
Cambridge (UK) 24 August 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
23 August 2021
Cambridge (UK) 23 August 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
23 August 2021
Cambridge (UK) 23 August 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
23 August 2021
Cambridge (UK) 23 August 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
18 August 2021
Cambridge (UK) 18 August 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
17 August 2021
Cambridge (UK) 17 August 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
28 July 2021
Cambridge (UK), 28 July 2021 (08.00 CEST): Global Graphics PLC (Euronext: GLOG) announces it has published its half year report and unaudited condensed consolidated interim financial statements for the six months ended 30 June 2021 which show significant revenue and EBITDA growth. Revenue (unaudited) from continuing operations for the period was up 99.7% to €23.77 […]
02 June 2021
Cambridge (UK) 2 June 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
27 May 2021
Cambridge (UK) 27 May 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
26 May 2021
Cambridge (UK) 26 May 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
25 May 2021
Cambridge (UK) 25 May 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
21 May 2021
Cambridge (UK) 21 May 2021: Global Graphics PLC (Euronext: GLOG) publishes a transparency notification in accordance with Article 14, first paragraph, of the Law of 2 May 2007 on disclosure of major holdings. Summary of the notification At the request of the Financial Services Markets Authority, pursuant to the notification that Global Graphics […]
04 May 2021
Cambridge (UK) 4 May 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Luc De Vos 2 Reason for the notification a) Position/status Director b) Initial notification/Amendment Initial notification 3 Details of the […]
21 April 2021
Cambridge (UK) 21 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
19 April 2021
Cambridge (UK) 19 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
16 April 2021
Cambridge (UK) 16 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
15 April 2021
Cambridge (UK) 15 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
12 April 2021
Cambridge (UK) 12 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
09 April 2021
Cambridge (UK) 9 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
08 April 2021
Cambridge (UK) 8 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
07 April 2021
Cambridge (UK) 7 April 2021: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details […]
18 March 2021
Cambridge (UK), 18 March 2021 (08.00 CET): Global Graphics PLC (Euronext: GLOG) announces that it has published its annual report and financial statements for the financial year ended 31 December 2020. The full document is available to download from the investors section of the Company’s web site at: https://investor.globalgraphics.com/investors/financial-reports. Should you wish to receive printed […]
22 January 2021
Cambridge (UK) 22 January 2021: Global Graphics PLC (Euronext: GLOG) discloses notifications of change in major shareholdings in the Company’s shares. TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS 1a. Identity of the issuer or the underlying issuer of existing shares to which voting rights are attachedii: GLOBAL GRAPHICS PLC 1b. […]
22 January 2021
Cambridge (UK) 22 January 2021: The Company makes the following announcement and notifications in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
13 January 2021
Cambridge (UK), 13 January 2021: Global Graphics PLC (Euronext: GLOG) announces that it has successfully completed its acquisition of the HYBRID Software Group S.à r.l. (“HYBRID Software”) from Congra Software S.à r.l (“Congra”) following the passing of a shareholder resolution at a General Meeting held on Friday 8th January 2021. HYBRID Software is a group […]
29 December 2020
Cambridge (UK) 29 December 2020: The Company makes the following announcement and notifications in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Michael Rottenborn 2 Reason for the notification a) Position/status CEO b) Initial notification/Amendment Initial notification 3 Details of […]
10 December 2020
Cambridge (UK), 10 December 2020 (08.00 CET): Global Graphics PLC (Euronext: GLOG) announces today that it has entered into a binding conditional agreement with Congra Software S.à r.l. (“Congra”) for the proposed acquisition of the entire issued share capital of HYBRID Software Group S.à r.l. (“HYBRID Software”) from Congra. HYBRID Software is a group of […]
04 August 2020
Cambridge (UK), 4 August 2020 (08.00 CEST): Global Graphics PLC (Euronext: GLOG) announces it has published its half year report and condensed consolidated interim financial statements for the six months ended 30 June 2020. Continuing operations for the six months ended 30 June 2020 have improved significantly over the same period in 2019: Revenue for […]
29 May 2020
PRESS RELEASE – REGULATED INFORMATION Cambridge (UK), 29 May 2020: Global Graphics PLC (Euronext: GLOG) announces today that it has completed the sale of URW Type Foundry GmbH to Monotype GmbH, a wholly owned subsidiary of Monotype Imaging Inc. About Global Graphics Through its operating subsidiaries, Global Graphics PLC (Euronext Brussels: GLOG) is a leading […]
22 May 2020
Cambridge (UK) 22 May 2020: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Michael Rottenborn 2 Reason for the notification a) Position/status CEO b) Initial notification/Amendment Initial notification 3 Details of the issuer, […]
18 May 2020
PRESS RELEASE – REGULATED INFORMATION GLOBAL GRAPHICS AGREES SALE OF URW TYPE FOUNDRY GMBH Cambridge (UK),18 May 2020 (08:00 CEST): Global Graphics PLC (Euronext: GLOG) announces today that it has agreed to sell the entire issued share capital of URW Type Foundry GmbH (“URW”) to Monotype GmbH (“Monotype”), a wholly owned subsidiary of Monotype Imaging […]
09 April 2020
Cambridge (UK), 9 April 2020: Global Graphics PLC (Euronext: GLOG) announces that due to the ongoing COVID-19 situation it has postponed its Annual General Meeting that was scheduled for 30 April 2020. The revised date will be announced at a later date. About Global Graphics Through its operating subsidiaries, Global Graphics PLC (Euronext Brussels: GLOG) is a leading developer of platforms for digital inkjet printing and type design […]
11 March 2020
Cambridge (UK), 11 March 2020 (08.00 CET): Global Graphics PLC (Euronext: GLOG) announces that it has published its annual report and financial statements for the financial year ended 31 December 2019. The full document is available to download from the investors section of the Company’s web site at: http://www.globalgraphics.com/investors/financial-reports Should you wish to receive printed […]
12 November 2019
Cambridge (UK), 12 November 2019 (18:00 CET): Global Graphics PLC (Euronext: GLOG) has appointed Mike Rottenborn as its new CEO following Gary Fry’s decision to step down from the post at the end of the year to pursue other avenues in the printing and publishing software industry. Mr Rottenborn is currently the president and CEO of HYBRID Software Inc. and will take up his new position from 1st January 2020. Gary Fry has served as chief executive officer since 2008 and has steered the Company through a significant growth period during which several strategic acquisitions have been concluded including Meteor Inkjet, the industrial […]
08 November 2019
Cambridge (UK), 8 November 2019 (08:00 CET): Global Graphics PLC (Euronext: GLOG) announces today that on Thursday 7 November 2019 it acquired Xitron, LLC (“Xitron”), a prepress solutions company headquartered in Ann Arbor, Michigan, USA. Xitron develops workflow systems and interfaces to drive the prepress industry’s most popular output devices. One of Global Graphics Software’s longest standing partners, it has been building solutions around the Harlequin RIP® since 1991 to drive hundreds of different models of imagesetters, proofers, platesetters, inkjet […]
30 July 2019
Cambridge (UK), 30 July 2019 (08.00 CEST): Global Graphics PLC (Euronext: GLOG) announces it has published its half year report and condensed consolidated interim financial statements for the six months ended 30 June 2019. The full document is available for download from the investors section of the Company’s website at: http://www.globalgraphics.com/investors/financial-reports Financial highlights of the six months ended 30 June 2019 Revenue for the period was €11.30 million, compared with €11.36 million for the same period in 2018. […]
27 March 2019
Global Graphics PLC (Euronext: GLOG) announces that it has published its annual report and financial statements for the financial year ended 31 December 2018.
01 March 2019
JOINT PRESS RELEASE BY CONGRA SOFTWARE SÀRL & GLOBAL GRAPHICS PLC – REGULATED & PRIVILEGED INFORMATION THIS ANNOUNCEMENT IS NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, DIRECTLY OR INDIRECTLY, IN OR INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF THAT JURISDICTION. […]
27 February 2019
Cambridge (UK) 27 February 2019: The Company makes the following announcement and notifications in respect of the EU Market Abuse Regulation.
25 February 2019
Cambridge (UK) 25 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of […]
22 February 2019
Cambridge (UK) 22 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
21 February 2019
Cambridge (UK) 21 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
20 February 2019
Cambridge (UK) 20 February 2019: Global Graphics PLC (Euronext: GLOG) (the “Company”) announces that it has transferred 105,283 ordinary shares of €0.40 each (“Ordinary Shares”) out of treasury (the “Shares”).
20 February 2019
Cambridge (UK) 20 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
19 February 2019
Cambridge (UK) 19 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
18 February 2019
Cambridge (UK) 18 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
15 February 2019
Cambridge (UK) 15 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
14 February 2019
Cambridge (UK) 14 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
13 February 2019
PRESS RELEASE – REGULATED INFORMATION Notification of transactions in shares by persons discharging managerial responsibility ("PDMRs") Cambridge (UK) 13 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren […]
12 February 2019
PRESS RELEASE – REGULATED INFORMATION Notification of transactions in shares by persons discharging managerial responsibility ("PDMRs") Cambridge (UK) 12 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren […]
11 February 2019
The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of the issuer, emission allowance market […]
08 February 2019
Cambridge (UK) 8 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
08 February 2019
Cambridge, U.K. & Belgium 8 February 2019 (17:30 CET)
Global Graphics PLC (Euronext: GLOG) (Global Graphics) and Congra Software S.à.r.l. (Congra) announce the publication of a supplement to the prospectus relating to the mandatory public takeover bid in cash by Congra for all shares not yet owned by Congra (and its affiliates/concert parties) in Global Graphics (the Supplement).
06 February 2019
Cambridge (UK) 6 February 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
05 February 2019
Cambridge (UK) 5 February 2019: Global Graphics PLC (Euronext: GLOG) discloses notifications of change in major shareholdings in the Company’s shares.
23 January 2019
Global Graphics PLC (Euronext: GLOG) (Global Graphics) and Congra Software S.à.r.l. (Congra) announce the opening of the initial acceptance period with respect to the mandatory public takeover bid in cash by Congra for all shares not yet owned by Congra (and its affiliates/concert parties) amounting to a total maximum of 64.11% (approximately) of the shares issued by Global Graphics (the Takeover Bid). The bid price per share of Global Graphics is EUR 4.25 (the Bid Price). The Takeover Bid is unconditional.
18 January 2019
Cambridge (UK) 18 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
17 January 2019
Cambridge (UK) 17 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
16 January 2019
Cambridge (UK) 16 January 2019: Global Graphics PLC (Euronext: GLOG) (the “Company”) announces that it has transferred 4,194 ordinary shares of €0.40 each (“Ordinary Shares”) out of treasury (the “Shares”).
16 January 2019
Cambridge (UK) 16 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
15 January 2019
Cambridge (UK) 15 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
14 January 2019
Cambridge (UK) 14 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
11 January 2019
Cambridge (UK) 11 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
10 January 2019
Cambridge (UK) 10 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
09 January 2019
Cambridge (UK) 9 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
09 January 2019
Cambridge (UK) 9 January 2019: Global Graphics PLC (Euronext: GLOG) discloses a notification of change in major shareholdings in the Company’s shares.
08 January 2019
Cambridge (UK) 8 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
07 January 2019
The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation. 1 Details of the person discharging managerial responsibilities / person closely associated a) Name Guido Van der Schueren 2 Reason for the notification a) Position/status Chairman b) Initial notification/Amendment Initial notification 3 Details of the issuer, emission allowance market […]
04 January 2019
Cambridge (UK) 4 January 2019: Global Graphics PLC (Euronext: GLOG) (the “Company”) announces that it has transferred 37,425 ordinary shares of €0.40 each (“Ordinary Shares”) out of treasury (the “Shares”).
04 January 2019
Cambridge (UK) 4 January 2019: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
24 December 2018
The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
24 December 2018
Global Graphics PLC (Euronext: GLOG) announces that it has, through its subsidiary URW Type Foundry GmbH (“URW”), signed a contract and received acceptance for a fully paid up, perpetual license for its font technology.
21 December 2018
Cambridge (UK) 21 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
20 December 2018
Cambridge (UK) 20 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
19 December 2018
Cambridge (UK) 19 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
18 December 2018
Cambridge (UK) 18 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
17 December 2018
Cambridge (UK) 17 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
17 December 2018
Cambridge (UK) 17 December 2018: Global Graphics PLC (Euronext: GLOG) discloses a notification of change in major shareholdings in the Company’s shares.
14 December 2018
Cambridge (UK) 14 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
13 December 2018
Cambridge (UK) 13 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
12 December 2018
Cambridge (UK) 12 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
11 December 2018
Cambridge (UK) 11 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
10 December 2018
Cambridge (UK) 10 December 2018: The Company makes the following announcement and notification in respect of the EU Market Abuse Regulation.
07 December 2018
Cambridge (UK) 7 December 2018: The Company makes the following announcement and notifications in respect of the EU Market Abuse Regulation.
05 December 2018
Global Graphics PLC (Euronext: GLOG) discloses two notifications of changes in major shareholdings in the Company’s shares.
28 November 2018
Global Graphics PLC (Euronext: GLOG) discloses three notifications of changes in major shareholdings in the Company’s shares.
26 November 2018
Cambridge (UK) 26 November 2018: Following the disposal of ordinary shares of €0.40 each in the capital of the Company (“Ordinary Shares”) by the Global Graphics Share Incentive Plan (an HM Revenue & Customs approved all employee share purchase plan) on 20 November 2018 at a price per Ordinary Share of EUR 4.21 the Company makes the following announcement and notification in accordance with the EU Market Abuse Regulation.
13 November 2018
CONGRA SOFTWARE AND GLOBAL GRAPHICS DECIDE NOT TO PROCEED WITH SCHEME OF ARRANGEMENT. CONGRA SOFTWARE ENTERS INTO AGREEMENTS TO ACQUIRE AN INITIAL 17.04% PERCENT (APPROXIMATELY) OF THE VOTING RIGHTS IN THE SHARE CAPITAL OF GLOBAL GRAPHICS AT A PRICE OF EUR 4.25 PER SHARE AND, UPON COMPLETION, WILL LAUNCH A MANDATORY OFFER FOR THE REMAINING ISSUED SHARE CAPITAL OF GLOBAL GRAPHICS
12 November 2018
Global Graphics PLC (Euronext: GLOG) discloses notification of changes in major shareholdings in the Company’s shares.
08 November 2018
Global Graphics PLC (Euronext: GLOG) discloses notification of changes in major shareholdings in the Company’s shares.
10 October 2018
GLOBAL GRAPHICS PLC (Euronext: GLOG) provides a trading update for the third quarter and first nine months of the financial year ending 31 December 2018.
05 October 2018
The boards of Global Graphics PLC (Euronext: GLOG) (“Global Graphics”) and Congra Software S.à.r.l. (“Congra”) announce that they have reached agreement on the terms of a proposed all cash acquisition by Congra of the entire issued and to be issued share capital of Global Graphics (other than shares already held by Congra, its affiliates or related parties and excluding treasury shares) (the “Transaction”), intended to be implemented by means of a scheme of arrangement under Part 26 of the Companies Act 2006 (the “Scheme”).
25 July 2018
Global Graphics PLC (Euronext: GLOG) announces it has published its half year report and condensed consolidated interim financial statements for the six months ended 30 June 2018.
10 April 2018
Cambridge (UK) Tuesday 10 April 2018 (18.00 CEST) – GLOBAL GRAPHICS PLC (Euronext: GLOG) provides a trading update for the first quarter of the financial year ending 31 December 2018.
28 February 2018
Global Graphics PLC (Euronext: GLOG) announces that it has published its annual report and financial statements for the financial year ended 31 December 2017.