Fulham Shore
  • Email
  • Twitter
  • Home
  • About us
    • Objectives
    • Why invest
    • Strategy
  • The team
  • Investors
  • Partners
  • Our advisers
  • Contact
Search
Home» Investors

Get in touch

  • +44 (0) 20 3026 8129
  • info@fulhamshore.com
  • Contact Us
    • Twitter

Latest Tweets

  • No public Tweets found

Investors

The information on this page is being provided pursuant to the requirements of AIM Rule 26. This page was last updated on 18 December 2020.

Description of the business

A description of the business can be found in the About Us section.

Corporate Information

Company registration number: 7973930
Registered address: 1st Floor, 50-51 Berwick Street, London W1F 8SJ
Country of Incorporation and main country of operation: United Kingdom
Total number of shares in issue: 609,617,181 ordinary shares of 1p each in the company
Percentage of shares not in public hands: 51.71%
Total number of shares held in treasury: None
Total number of share options and warrants outstanding: 64,850,876 Assuming full exercise of the outstanding options and warrants, this would result in a dilution of 10.6% of the company’s current issued share capital
Restrictions on the trading of shares in issue: None
Takeover Code: The Company is subject to the provisions of the UK City Code on Takeovers and Mergers.

Directors

The names and details of the Directors can be found on The Team page.

Significant Shareholdings

Details of significant shareholders (owning more than 3% of the issued share capital) as disclosed to the Company as at 18 December 2020:
NAG Mankarious: 116,879,434 ordinary shares (19.17%)
S Wasif: 84,870,414 ordinary shares (13.92% adjusted for change in total voting rights)
DM Page: 83,515,120 ordinary shares (13.70%)
P Solari: 22,670,250 ordinary shares (3.72% adjusted for change in total voting rights)
G Mascoli: 21,677,246 ordinary shares (3.56% adjusted for change in total voting rights)
Canaccord Genuity Group Inc.: 19,912,732 ordinary shares (3.27% adjusted for change in total voting rights)

Admission document and shareholder circulars

The company’s shareholder circular dated 31 July 2019 can be downloaded here

The company’s shareholder circular dated 30 March 2015 can be downloaded here

The company’s most recent admission document dated 30 September 2014 can be downloaded here.

The company’s previous admission document dated 19 February 2013 can be downloaded here.

Constitutional document

The Company’s Articles of Association can be downloaded here.

Financial Reports

Interim Report September 2020
Annual Report March 2020
Interim Report September 2019
Annual Report March 2019
Interim Report September 2018
Annual Report March 2018
Interim Report September 2017
Annual Report March 2017
Interim report September 2016
Annual Report March 2016
Interim report September 2015
Annual Report March 2015
Interim Report September 2014
Annual Report March 2014
Interim Report September 2013
Annual Report March 2013

Advisers

The names and details of the advisers can be found on Our Advisers page.

Announcements

The company’s most recent announcements can be viewed or downloaded here:

18 December 2020 – Half Year Report

25 November 2020 – Results of AGM

25 November 2020 – AGM Statement and Trading Statement

2 November 2020 – Posting of Annual Report and Notice of AGM

15 October 2020 – Final Results

28 September 2020 – Trading update and extension of deadline for publication of audited results to 29 March 2020

20 August 2020 – Holding in Company

20 August 2020 – Completion of Banking Facilities and Trading Update

6 August 2020 – Result of fundraise & Director shareholdings

6 August 2020 – Trading Update and Proposed Fundraise

23 March 2020 – Trading Update

16 December 2019 – Half Year Report

2 December 2019 – Notice of Interim Results

30 August 2019 – Completion of purchase of minority interests

28 August 2019 – Result of AGM

28 August 2019 – AGM Statement and Trading Update

19 August 2019 – Grant of Options

8 August 2019 – Director Shareholding

6 August 2019 – Director Shareholding

5 August 2019 – Posting of Annual Report and Notice of AGM

31 July 2019 – Total Voting Rights

23 July 2019 – Exercise of options and Director shareholdings

17 July 2019 – Holding in Company

16 July 2019 – Final Results

16 July 2019 – Probposed acquisition of minority interests in subsidiaries

28 March 2019 – Trading Update

7 January 2019 – PDMR Sharedealing

7 December 2018 – Half year report

7 November 2018 – Trading Update

12 September 2018 – PDMR Shareholding

24 August 2018 – Director Shareholding

23 August 2018 – Result of AGM

23 August 2018 – AGM Statement and trading update

9 August 2018 – Director Shareholding

1 August 2018 – Posting of Annual Report and Notice of AGM

30 July 2018 – Director Shareholding

25 July 2018 – Grant of Options

24 July 2018 – Final Results

13 July 2018 – Notice of Annual Results

8 March 2018 – Trading Statement

16 January 2018 – Director Shareholding

15 December 2017 – Half-year Report

04 October 2017 – PDMR Shareholding

21 September 2017 – Holding(s) in Company

7 September 2017 – PDMR Shareholding

7 September 2017 – Director/PDMR Shareholding

7 September 2017 – Director/PDMR Shareholding

6 September 2017 – Result of AGM

6 September 2017 – Director/PDMR Shareholding

6 September 2017 – AGM Statement and Trading Update

31 July 2017 – Grant of options

12 July 2017 – Final Results

5 July 2017 – Notice of Annual Results

28 April 2017 – PDMR Shareholding

3 April 2017 – Year end trading update

22 March 2017 – TR-1: Notification of major interest in shares

17 March 2017 – Grant of options

11 January 2017 – PDMR Dealing

16 December 2016 – Half year report

31 October 2016 – Total voting rights

14 October 2016 – Director/PDMR Shareholding

26 September 2016 – Directorate Change

8 September 2016 – PDMR Shareholding

31 August 2016 – Total voting rights

25 August 2016 – Result of AGM

25 August 2016 – AGM Statement

5 August 2016 – Exercise of Warrants

3 August 2016 – Posting of annual report

28 July 2016 – Grant of Options

14th July 2016 – Final results

22nd June 2016 – Director dealing

27th April 2016 – Director dealing

11th April 2016 – Change of Registered Office

4th April 2016 – Year end trading update

16th March 2016 – Director shareholdings

3rd March 2016 – Director shareholding

17th December 2015 – Half yearly report

3rd November 2015 – Director shareholding

2nd November 2015 – New franchise agreement and restaurant openings update

28th August 2015 – Result of AGM

31st July 2015 – Final Results

29th July 2015 – Notice of results

15th May 2015 – Director shareholding

30th April 2015 – Total Voting Rights

23rd April 2015 – Total Voting Rights

20th April 2015 – Result of general meeting, further re acquisition and restaurant update

30th March 2015 – Proposed Acquisition, Fundraising, Notice of General Meeting

30th March 2015 – New Banking Arrangements

19th December 2014 – Half Yearly Report

18th November 2014 – Holding(s) in Company

18th November 2014 – Holding(s) in Company

20th October 2014 – First day of dealings on AIM

17th October 2014 – Result of GM and update re admission to AIM

30th September 2014 – Proposed acquisition of Kefi, move to AIM

29th August 2014 – Result of AGM

6th August 2014 – Final Results

1st July 2014 – Appointment of Director

28th February 2014 – Total Voting Rights

25th February 2014 – Grant of Options

24th February 2014 – Placing to raise £660,500

14th January 2014 – Directorate Change

23rd December 2013 – Unaudited Interim Results for the 6 months ended 29 September 2013

2nd December 2013 – Further re investment in Franco Manca restaurant franchise

1st October 2013 – Investment in Franco Manca restaurant franchise

30th August 2013 – The Result of AGM

14th August 2013 – Final Results

3rd May 2013 – Notification of major interest in shares

30th April 2013 – Placing of new shares

1st March 2013 – Grant of Options

20th February 2013 – Admission to trading on ISDX

AIM

Further details on the company’s listing on AIM can be found on the London Stock Exchange website. The Company’s shares are not traded on any other exchange.

Corporate Governance

The Directors recognise the importance of sound corporate governance and the Company has adopted the QCA Corporate Governance Code (the “QCA Code”). The company’s statement of compliance with the QCA Code can be accessed here.

Dealing Code
With effect from 3 July 2016 the Company has adopted a new code for dealings in securities of the Company by Directors, certain employees and persons closely associated with them. The Directors have been advised that this new code represents a reasonable and effective dealing policy and that it complies with the related changes to the AIM Rules and the Market Abuse Regulation concerning directors’ dealings. The Directors will comply with this new code and will take all reasonable steps to ensure compliance with the code by the Company’s “applicable employees”

(c) 2012 The Fulham Shore Plc - Web Design by Octopus Designs
The Fulham Shore plc, 1st Floor, 50-51 Berwick Street, London W1F 8SJ