March
31 March 2022 Quarterly Update on Suspension of Trading
24 March 2022 Resignation of Company Secretary and Change of Agent for the Service of Process and Notices in Hong Kong
January
07 January 2022 Voluntary Announcement
03 January 2022 Quarterly Update on Suspension of Trading
December
29 December 2021 Change of Authorised Representatives and Change of Principal Place of Business in Hong Kong
24 December 2021 Appointment of Joint and Several Liquidators and Continued Suspension of Trading
November
08 November 2021 Poll Results of First Meeting of Contributories Held on 4 November 2021 and Report to the Court
October
20 October 2021 Notice of First Meeting of Contributories
15 October 2021 Change of Principal Place of Business
05 October 2021 Quarterly Update on Suspension of Trading
September
06 September 2021 Change of Authorised Representative
06 September 2021 Additional Resumption Guidance
August
17 August 2021 Inside Information - Update on Winding Up Petition Against the Company and Continued Suspension of Trading
01 August 2021 Inside Information Update - (1) Further Adjournment of Hearing of Bermuda Petition and (2) Update on Winding Up Petition Against a Subsidiary and Continued Suspension of Trading
July
06 July 2021 Resumption Guidance and Quarterly Update on Suspension of Trading
June
30 June 2021 (1) Further Delays in Publication of 2020 Annual Results and Despatch of 2020 Annual Report (2) Postponement of Board Meeting (3) Postponement of 2021 Annual General Meeting and (4) Continued Suspension of Trading
28 June 2021 Inside Information Update - Further Adjournment of Hearing of Bermuda Petition and Continued Suspension of Trading
April
15 April 2021 Preliminary Results Announcement for the year 2020
12 April 2021 Inside Information Update - Further Adjournment of Hearing of Winding Up Petition in Hong Kong
01 April 2021 Updates on Directors' Information
01 April 2021 Appointment of Auditor
01 April 2021 Trading Suspension
31 March 2021 Resignation of Auditor
31 March 2021 Inside Information Update - Further Adjournment of Hearing of Winding Up Petition in Hong Kong
30 March 2021 (1) Delay in Publication of Annual Results for the Year Ended 31 December 2020 and Delay in Despatch of Annual Report (2) Postponement of Board Meeting and (3) Trading Suspension
28 March 2021 Inside Information Update - Further Update of Application for Appointment of Joint Provisional Liquidators and Bermuda Petition
21 March 2021 Inside Information Update - Further Adjournment of Hearing of Bermuda Petition and JPL Application
19 March 2021 Date of Board Meeting
18 March 2021 Appointment of Company Secretary and Agent for Service of Process in Hong Kong
10 March 2021 Inside Information Update - Adjournment of Hearing of Winding Up Petition in Hong Kong
09 March 2021 Inside Information - Application for Appointment of Provisional Liquidators for Restructuring Purposes
February
28 February 2021 Profit Warning
28 February 2021 Inside Information Update - Further Adjournment of Hearing of Winding Up Petition
11 January 2021 Inside Information Update - Adjournment of Hearing of Winding Up Petition
04 January 2021 List of Directors and their Roles and Functions
31 December 2020 List of Directors and their Roles and Functions
31 December 2020 Resignation and Appointment of Directors and Changes in Composition of Audit Committee, Nomination Committee and Remuneration Committee
22 December 2020 Renewal of Continuing Connected Transactions - Provision of Logistics Related Services in Mainland China
15 December 2020 Inside Information Update - Winding Up Petition Against the Company
10 December 2020 Resignation of Company Secretary and Agent for Service of Process in Hong Kong
10 December 2020 Inside Information - Winding Up Petition Against a Subsidiary of the Company
19 November 2020 List of Directors and their Roles and Functions
19 November 2020 Resignation of Independent Non-executive Director and Change in Composition of Board Committees and Non-Compliance with Rule 3.10A, Rule 3.21 and Rule 3.25 of the Listing Rules and Deviation from Code Provision A.5.1 of Corporate Governance Code of the Listing Rules
09 October 2020 Supplemental Announcement in Relation to Continuing Connected Transactions
25 September 2020 Updates on Directors' Information
25 September 2020 List of Directors and their Roles and Functions
25 September 2020 Resignation of Non-executive Director and Deputy Chairman
21 September 2020 Continuing Connected Transactions - Aquascutum Trademark Licence Agreement and Exclusive Agency Agreement
31 August 2020 Announcement of Interim Results for the Six Months Ended 30 June 2020 [ Results Announcement | Presentation ]
19 August 2020 Date of Board Meeting
10 August 2020 Profit Warning
May
28 May 2020 List of Directors and their Roles and Functions
28 May 2020 Poll Results of Annual General Meeting held on 28 May 2020, Retirement of Independent Non-executive Director and Change of Members of Remuneration Committee and Audit Committee and Appointment of Chairman of Remuneration Committee
29 April 2020 List of Directors and their Roles and Functions
29 April 2020 Appointment of Member of Remuneration Committee
24 April 2020 Notice of Annual General Meeting
31 March 2020 Announcement of Annual Results for the Year Ended 31 December 2019 [ Results Announcement | Presentation | Press ]
29 March 2020 Termination of Continuing Connected Transactions
19 March 2020 Date of Board Meeting
16 January 2020 List of Directors and their Roles and Functions
16 January 2020 Resignation of Non-executive Director
20 December 2019 Continuing Connected Transactions - Provision of Logistics Related Services
20 December 2019 Continuing Connected Transactions - Provision of Sourcing and Related Services
28 October 2019 List of Directors and Their Roles and Functions
28 October 2019 Appointment of Independent Non-executive Director and Member of Audit Committee
22 August 2019 Announcement of Interim Results for the Six Months Ended 30 June 2019 [ Results Announcement | Presentation | Press | Webcasting ]
22 August 2019 List of Directors and Their Roles and Functions
22 August 2019 Appointment of Chairman of Nomination Committee and Member of Remuneration Committee
09 August 2019 Date of Board Meeting
31 July 2019 List of Directors and Their Roles and Functions
31 July 2019 (1) Resignation of Independent Non-executive Director and Change in Composition of Board Committees and (2) Non-Compliance with Rule 3.10A and Rule 3.25 of the Listing Rules and Deviation from Code Provision A.5.1 of Corporate Governance Code of the Listing Rules
18 July 2019 Change of Address of Principal Share Registrar and Transfer Agent in Bermuda
26 June 2019 Change of Address of Hong Kong Branch Share Registrar and Transfer Office
19 June 2019 Connected Transaction - Tenancy Agreement with an Associate of Substantial Shareholder
30 May 2019 Continuing Connected Transactions - Provision of Management, Advisory and Administrative Services in respect of the Aquascutum Brand to Controlling Shareholder and its Associates
29 May 2019 Poll Results of the Annual General Meeting held on 29 May 2019
30 April 2019 Change of Company Secretary and Agent for Service of Process in Hong Kong
17 April 2019 Notice of Annual General Meeting
29 March 2019 Change of Head Office and Principal Place of Business in Hong Kong
26 March 2019 Announcement of Annual Results for the year ended 31 December 2018 [ Results Announcement | Presentation | Press | Webcasting ]
08 March 2019 Date of Board Meeting
20 December 2018 List of Directors and Their Role and Function
19 December 2018 Continuing Connected Transactions - Sale of Off-season Garments and Fashion Accessories to Controlling Shareholder and its Associates
19 December 2018 Continuing Connected Transactions - Sale of Off-season Garments and Fashion Accessories to Substantial Shareholder and its Associates
19 December 2018 Renewal of Continuing Connected Transactions - Provision of Logistics Related Services by Substantial Shareholder and its Associates
19 December 2018 Appointments of Independent Non-executive Directors and Members of Audit Committee
09 November 2018 Extension of Time for Appointment of Additional Independent Non-executive Directors
23 August 2018 Announcement of Interim Results for the Six Months Ended 30 June 2018 [ Results Announcement | Presentation | Press | Webcasting ]
08 August 2018 Date of Board Meeting
06 August 2018 List of Directors and Their Role and Function
30 July 2018 Changes in Members of the Board and the Audit Committee
25 May 2018 Continuing Connected Transactions - Licence Agreements
18 May 2018 List of Directors and their Role and Function
17 May 2018 Changes in Board Composition and Members of Board Committees
17 May 2018 Poll Results of Annual General Meeting Held on 17 May 2018
19 April 2018 Supplemental Notice of Annual General Meeting
18 April 2018 List of Directors and Their Role and Function
18 April 2018 (1) Completion of Subscription of Subscription Shares (2) Change of Directors and (3) Change of Members of Board Committees
18 April 2018 Continuing Connected Transactions - Manufacture, Distribution and Sales Agreement and Distribution Agreement
16 April 2018 Notice of Annual General Meeting
26 March 2018 Announcement of Annual Results for the Year Ended 31 December 2017 [ Results Announcement | Presentation | Press | Webcasting ]
13 March 2018 Date of Board Meeting
17 January 2018 (1) Poll Results of Special General Meeting held on 17 January 2018 and (2) Grant of Whitewash Waiver
22 December 2017 Renewal of Continuing Connected Transactions
22 December 2017 Despatch of Circular in relation to (1) Proposed Subscription of Subscription Shares (2) Application for Whitewash Waiver (3) Proposed Increase in Authorised Share Capital and (4) Notice of Special General Meeting
21 December 2017 Notice of Special General Meeting
14 December 2017 Further Delay in Despatch of Circular
30 November 2017 Delay in Despatch of Circular
20 November 2017 Appointment of Independent Financial Adviser
09 November 2017 (1) Proposed Subscription of Subscription Shares (2) Application for Whitewash Waiver (3) Proposed Increase in Authorised Share Capital and (4) Resumption of Trading
09 November 2017 Trading Halt
11 October 2017 Clarification Announcement
09 October 2017 Inside Information Announcement Pursuant to Rule 3.2 of the Takeovers Code, Rule 13.09 of the Listing Rules and Inside Information Provisions; and Resumption of Trading
09 October 2017 Trading Halt
25 August 2017 Change of Head Office and Principal Place of Business in Hong Kong
23 August 2017 Announcement of Interim Results for the Six Months Ended 30 June 2017 [ Results Announcement | Presentation | Press ]
09 August 2017 Date of Board Meeting
24 July 2017 Continuing Connected Transactions
07 June 2017 Continuing Connected Transaction
07 June 2017 Poll Results of Annual General Meeting Held on 7 June 2017
12 April 2017 Notice of Annual General Meeting
24 March 2017 Grant of Share Options
16 March 2017 Announcement of Annual Results for the Year Ended 31 December 2016 [ Results Announcement | Presentation | Press | Webcasting ]
03 March 2017 Date of Board Meeting
20 December 2016 Discloseable Transaction-Disposal of the 20% Interest in the Salvatore Ferragamo Joint Venture Companies
10 November 2016 List of Directors and their Role and Function
09 November 2016 Appointment of Audit Committee Member
09 November 2016 Continuing Connected Transactions
10 August 2016 List of Directors and their Role and Function
09 August 2016 Appointments of Deputy Chairman and Non-Executive Director
09 August 2016 Announcement of Interim Results for the Six Months Ended 30 June 2016 [ Results Announcement | Presentation | Press | Webcasting ]
25 July 2016 Date of Board Meeting
22 June 2016 Profit Alert
03 June 2016 List of Directors and their Role and Function
03 June 2016 Change of Director and Chief Executive Officer
23 May 2016 List of Directors and their Role and Function
23 May 2016 Poll Results of Annual General Meeting Held on 23 May 2016 and Change of Directors
18 April 2016 Notice of Annual General Meeting
21 March 2016 Retirement of Executive Director and Proposed Appointment of Executive Director
21 March 2016 Announcement of Annual Results for the Year Ended 31 December 2015 [ Results Announcement | Presentation | Press | Webcasting ]
21 March 2016 Material Variations to the Terms of a Connected Transaction - Amended and Restated Note Purchase Agreement and Put/Call Agreement and Loan Agreement and Licence Agreement
21 March 2016 Continuing Connected Transactions and Connected Transaction
07 March 2016 Date of Board Meeting
22 December 2015 Continuing Connected Transactions
13 November 2015 Continuing Connected Transactions
13 November 2015 Terms of Reference of Remuneration Committee
13 November 2015 Terms of Reference of Nomination Committee
13 November 2015 Terms of Reference of Audit Committee
16 September 2015 Continuing Connected Transaction - Licence Agreement
27 August 2015 Announcement of Interim Results for the Six Months Ended 30 June 2015 [ Results Announcement | Presentation | Press | Webcasting ]
13 August 2015 Date of Board Meeting
30 June 2015 List of Directors and their Role and Function
22 June 2015 Profit Alert
26 May 2015 Retirement of Executive Director, Appointment of Successor as Chief Financial Officer and Cessation to Act as Agent for Service of Process in Hong Kong
20 May 2015 Poll Results of Annual General Meeting Held on 20 May 2015
15 April 2015 Notice of Annual General Meeting
17 March 2015 Announcement of Annual Results for the Year Ended 31 December 2014 [ Results Announcement | Presentation | Press | Webcasting ]
03 March 2015 Date of Board Meeting
04 November 2014 Renewal of Continuing Connected Transactions
04 November 2014 Grant of Share Options
21 August 2014 Grant of Share Options
21 August 2014 List of Directors and their Role and Function
20 August 2014 Changes of Directors and Composition of Audit Committee
20 August 2014 Announcement of Interim Results for the Six Months ended 30 June 2014 [ Results Announcement | Presentation | Press | Webcasting ]
06 August 2014 Date of Board Meeting
29 July 2014 Change of Address of Principal Share Registrar and Transfer Agent in Bermuda
22 May 2014 List of Directors and their Role and Function
21 May 2014 Change of Agent for Service of Process in Hong Kong
21 May 2014 Poll Results of Annual General Meeting Held on 21 May 2014
14 April 2014 Notice of Annual General Meeting
10 April 2014 Re-designation of Group Managing Director as Non-executive Director and Appointment of Chief Executive Officer
14 March 2014 Renewal of Continuing Connected Transaction
14 March 2014 Announcement of Annual Results for the Year Ended 31 December 2013 [ Results Announcement | Presentation | Press | Webcasting ]
03 March 2014 Date of Board Meeting
18 February 2014 List of Directors and their Role and Function
17 February 2014 Re-designation of Director
19 November 2013 Continuing Connected Transactions
03 October 2013 Change of Name of Principal Share Registrar and Transfer Agent in Bermuda
12 September 2013 Supplementary Information - 2013 Interim Report
21 August 2013 Announcement of Interim Results for the Six Months ended 30 June 2013 [ Results Announcement | Presentation | Press | Webcasting ]
21 August 2013 Purchase of Convertible Promissory Note Issued by British Heritage Brands, Inc.
08 August 2013 Date of Board Meeting
28 May 2013 Poll Results of Annual General Meeting Held on 28 May 2013
11 April 2013 Notice of Annual General Meeting
13 March 2013 Renewal of Continuing Connected Transaction
13 March 2013 Announcement of Annual Results for the Year ended 31 December 2012 [ Results Announcement | Presentation | Press | Webcasting ]
28 February 2013 Date of Board Meeting
20 December 2012 Disposal of 30% Interest with Put and Call Options in Respect of the Remaining 20% Interest in the Salvatore Ferragamo Joint Venture Companies
25 November 2012 Continuing Connected Transactions
31 October 2012 Change of Address of Principal Share Registrar and Transfer Agent in Bermuda
22 August 2012 Continuing Connected Transaction
22 August 2012 Announcement of Interim Results for the Six Months Ended 30 June 2012 [ Results Announcement | Presentation | Press | Webcasting ]
09 August 2012 Date of Board Meeting
11 May 2012 Poll Results of Annual General Meeting held on 11 May 2012
11 April 2012 Acquisition of the Gieves & Hawkes Brand and Business [ Results Announcement | Presentation | Press]
02 April 2012 Notice of Annual General Meeting
31 March 2012 Procedures for Member to Nominate a Person for Election as a Director
30 March 2012 Memorandum of Association and Bye-laws
29 March 2012 List of Directors and their Role and Function
29 March 2012 Terms of Reference of Remuneration Committee
29 March 2012 Terms of Reference of Nomination Committee
29 March 2012 Terms of Reference of Audit Committee
13 March 2012 Renewal of Continuing Connected Transaction
13 March 2012 Announcement of Annual Results For the Year Ended 31 December 2011 [ Results Announcement | Presentation | Press | Webcasting ]
29 February 2012 Date of Board Meeting
23 December 2011 Announcement Pursuant to Rule 13.09(1) of Listing Rules
25 November 2011 Grant of Share Options
20 October 2011 Appointments of Independent Non-executive Director and Members of Board Committees
25 August 2011 Renewal of Continuing Connected Transaction
25 August 2011 Announcement of Interim Results for the Six Months Ended 30 June 2011 [ Results Announcement | Presentation | Press | Webcasting ]
12 August 2011 Date of Board Meeting
01 June 2011 Change of Head Office and Principal Place of Business in Hong Kong
01 June 2011 Poll Results of Annual General Meeting held on 1 June 2011 and Retirement of Non-executive Director
19 April 2011 Notice of Annual General Meeting
24 March 2011 Grant of Share Options
23 March 2011 Continuing Connected Transaction
23 March 2011 Announcement of Annual Results for the Year Ended 31 December 2010 [ Results Announcement | Presentation | Press | Webcasting ]
23 March 2011 Changes to the Board and the Members of Board Committee
09 March 2011 Date of Board Meeting
11 January 2011 Grant of Share Options
11 January 2011 Placing of Existing Shares and Subscription for New Shares under General Mandate
22 December 2010 Acquisition of the Cerruti Business
13 December 2010 Appointment of Executive Director
25 August 2010 Continuing Connected Transactions
25 August 2010 Announcement of Interim Results for the Six Months Ended 30 June 2010 [ Results Announcement | Presentation | Press | Webcasting ]
12 August 2010 Date of Board Meeting
01 June 2010 Poll Results of Annual General Meeting Held on 1 June 2010
19 April 2010 Notice of Annual General Meeting
31 March 2010 Presentation
31 March 2010 Announcement of Annual Results for the year ended 31 December 2009 [ Results Announcement | Presentation | Press | Webcasting ]
16 March 2010 Date of Board Meeting
27 November 2009 Stabilising Actions and End of Stabilisation Period
26 November 2009 Grant of Share Options
09 November 2009 Exercise of Over-Allotment Option
02 November 2009 Allotment Results
21 October 2009 Global Offering