Merger documents
Date File Name Download Size 29 November 2019 Rule 2.7 announcement Rule 2.7 announcement – Download 593 KB 29 November 2019 Investor presentation Investor presentation – Download 3 MB Date File Name Download Size 02 December 2019 Irrevocable undertaking from Mrs M Ward as a close relative of a Redde director Irrevocable undertaking from Mrs M Ward as a close relative of a Redde director – Download 3 MB 29 November 2019 Irrevocable undertaking from John Cook Pattullo as a Northgate director Irrevocable undertaking from John Cook Pattullo as a Northgate director – Download 4 MB 29 November 2019 Irrevocable undertaking from Philip James Vincent as a Northgate director Irrevocable undertaking from Philip James Vincent as a Northgate director – Download 4 MB 29 November 2019 Irrevocable undertaking from William Spencer as a Northgate director Irrevocable undertaking from William Spencer as a Northgate director – Download 4 MB 29 November 2019 Irrevocable undertaking from Fernando Maria Cogollos Ubeda as a Northgate director PDF Irrevocable undertaking from Fernando Maria Cogollos Ubeda as a Northgate director PDF – Download 4 MB 29 November 2019 Irrevocable undertakings from Stephen Oakley as a Redde director Irrevocable undertakings from Stephen Oakley as a Redde director – Download 4 MB 29 November 2019 Irrevocable undertakings from Martin Ward as a Redde director Irrevocable undertakings from Martin Ward as a Redde director – Download 4 MB 29 November 2019 Irrevocable undertakings from Mark McCafferty as a Redde director PDF Irrevocable undertakings from Mark McCafferty as a Redde director PDF – Download 13 MB 29 November 2019 Irrevocable undertakings from Mark Chessman as a Redde director Irrevocable undertakings from Mark Chessman as a Redde director – Download 13 MB Date File Name Download Size 29 November 2019 Reciprocal confidentiality agreement Reciprocal confidentiality agreement – Download 4 MB 29 November 2019 Cooperation agreement Cooperation agreement – Download 4 MB Date File Name Download Size 21 February 2020 Completion of merger Completion of merger – Download 324 KB 20 February 2020 Court sanction of scheme of arrangement PDF Court sanction of scheme of arrangement PDF – Download 434 KB 09 January 2020 Northgate Shareholder Letter Northgate Shareholder Letter – Download 685 KB 08 January 2020 HSBC Engagement Letter HSBC Engagement Letter – Download 63 KB 08 January 2020 HSBC Engagement Letter Response HSBC Engagement Letter Response – Download 227 KB 06 December 2019 Form 8 (OPD) Northgate plc Form 8 (OPD) Northgate plc – Download 192 KB 06 December 2019 Form 8 (OPD) Redde plc Form 8 (OPD) Redde plc – Download 183 KB 05 December 2019 Analyst Presentation Extra Pages PDF Analyst Presentation Extra Pages PDF – Download 459 KB 29 November 2019 Section 430(2B) Statement Section 430(2B) Statement – Download 66 KB Date File Name Download Size 28 February 2022 US Form 8937 – Redde plc and Northgate plc Merger US Form 8937 – Redde plc and Northgate plc Merger – Download 3 MB 19 December 2019 Northgate – Letter to Shareholders Northgate – Letter to Shareholders – Download 506 KB 12 December 2019 Scheme document and forms of proxy Scheme document and forms of proxy – Download 743 KB 12 December 2019 Circular to Northgate shareholders Circular to Northgate shareholders – Download 239 KB 12 December 2019 Prospectus of Northgate Prospectus of Northgate – Download 1 MB 12 December 2019 Announcement of the publication of the Circular and Prospectus Announcement of the publication of the Circular and Prospectus – Download 48 KB Date File Name Download Size 12 December 2019 Barclays Consent Letter for the Scheme Document Barclays Consent Letter for the Scheme Document – Download 307 KB 12 December 2019 Barclays Consent Letter for the Circular and Prospectus Barclays Consent Letter for the Circular and Prospectus – Download 309 KB 12 December 2019 Barclays Confirmation Letter in relation to the QFBS Barclays Confirmation Letter in relation to the QFBS – Download 310 KB 12 December 2019 Goldman Sachs Consent Letter for the Scheme Document Goldman Sachs Consent Letter for the Scheme Document – Download 776 KB 12 December 2019 Goldman Sachs Consent Letter for the Circular and Prospectus Goldman Sachs Consent Letter for the Circular and Prospectus – Download 849 KB 12 December 2019 Goldman Sachs Confirmation Letter in relation to the QFBS Goldman Sachs Confirmation Letter in relation to the QFBS – Download 803 KB 12 December 2019 PwC QFBS Confirmation Letter PwC QFBS Confirmation Letter – Download 284 KB 12 December 2019 PwC Pro Forma Consent Letter for the Circular PwC Pro Forma Consent Letter for the Circular – Download 211 KB 12 December 2019 PwC Pro Forma Consent Letter for the Prospectus PwC Pro Forma Consent Letter for the Prospectus – Download 210 KB 29 November 2019 Consent letter from PricewaterhouseCoopers Consent letter from PricewaterhouseCoopers – Download 145 KB 29 November 2019 Consent letter from JP Morgan Consent letter from JP Morgan – Download 102 KB 29 November 2019 Consent letter from Barclays Consent letter from Barclays – Download 114 KB 29 November 2019 Consent letter from Goldmans Sachs Consent letter from Goldmans Sachs – Download 108 KB Date File Name Download Size 12 December 2019 Rule 15 Letter to SAYE participants Rule 15 Letter to SAYE participants – Download 778 KB 12 December 2019 Rule 15 Letter to PSP participants Rule 15 Letter to PSP participants – Download 504 KB Date File Name Download Size 12 December 2019 Articles of association of Northgate Articles of association of Northgate – Download 499 KB 12 December 2019 Northgate 2020 interim report and unaudited financial statements for the six months ended 30 October 2019 Northgate 2020 interim report and unaudited financial statements for the six months ended 30 October 2019 – Download 656 KB 12 December 2019 Northgate annual report and audited financial accounts for the year ended 30 April 2019 Northgate annual report and audited financial accounts for the year ended 30 April 2019 – Download 4 MB 12 December 2019 Northgate annual report and audited financial accounts for the year ended 30 April 2018 Northgate annual report and audited financial accounts for the year ended 30 April 2018 – Download 8 MB