- Part 2: For the preceding part double click ID:nRSE3059Pa
£ £ £
ISSUED AND FULLY PAID:
At 1 January 2013:
Deferred shares of 9.9p each 32,857,956 - 3,252,938 -
Ordinary shares of 0.1p each - 577,857,956 - 577,858 2,774,849
At 31 December 2013 32,857,956 577,857,956 3,252,938 577,858 2,774,849
Issue of shares 95,000,000 95,000 147,250
Share issue costs (20,592)
At 31 December 2014 32,857,956 95,000,000 3,252,938 672,858 2,901,507
On 23 December 2014 the Company issued 95,000,000 new ordinary shares for cash
at 0.255p per share, raising £242,250 before expenses.
OTHER RESERVES
Capital redemption reserve Share option reserve TotalOther reserves
£ £ £
Balance at 1 January 2013 27,000 43,109 70,109
Share based payment costs - 21,073 21,073
Balance at 31 December 2013 27,000 64,182 91,182
Share based payment costs - 13,230 13,230
Balance at 31 December 2014 27,000 77,412 104,412
FINANCIAL INSTRUMENTS
The Company uses financial instruments, other than derivatives, comprising cash to provide funding for the Company's operations.
CATEGORIES OF FINANCIAL INSTRUMENTS
The IAS 39 categories of financial asset included in the statement of financial position and the headings in which they are included are as follows:
2014 2013
£ £
FINANCIAL ASSETS:
Cash and cash equivalents 359,094 400,578
Loans and receivables 108,630 178,043
Investments held for trading 2,291,761 2,028,984
FINANCIAL LIABILITIES AT AMORTISED COST:
The IAS 39 categories of financial liabilities included in the statement of financial position and the headings in which they are included are as follows:
2014 2013
£ £
Trade and other payables 29,278 11,406
RELATED PARTY TRANSACTIONS
Transactions between the company and its subsidiaries, which are related parties, have been eliminated on consolidation and are not disclosed in this note.The compensation payable to Key Management personnel comprised £118,400 (2013: £131,000) paid by the
Company to the Directors in respect of services to the Company. Full details of the compensation for each Director are provided in Note 7.Nicholas Lee is a director and controlling shareholder of ACL Capital Limited which invoiced the Company £19,000 in
respect of consultancy fees due for the year (2013: £42,000). £2,000 of this amount was invoiced and paid after the year end. No other amounts were owed at 31 December 2014.Nicholas Lee is also a director of MX Oil plc ("MX Oil"), in which the Company
has a 4.3% shareholding. During the year, the Company invoiced MX Oil plc £2,000 (2013: £nil) for consultancy services. The loan to Brady Exploration plc (subsequently renamed Metal Tiger plc) of £60,000 which was outstanding at 31 December 2013 was
settled partly in cash and partly in shares during the year. In June 2014, Nicholas Lee resigned as a director of Metal Tiger plc. At the year end, the Company had a 10.8% shareholding in Metal Tiger plc.In September 2014, the Company acquired a 5.5%
shareholding in Elephant Oil Limited, a company of which Matt Lofgran is a director and a significant shareholder. Subsequent to Paternoster's acquisition of its shareholding Matt Lofgran was appointed a director of the Company. A copy of the annual
report and of the notice of AGM to be held at the offices Adams & Remers LLP, Dukes Court, 32 Duke Street St James's, London SW1Y 6DF on 29 June 2015 at 11.30 am is available from the Company's website at www.paternosterresources.com and is being posted to
shareholders today.
This information is provided by RNS
The company news service from the London Stock Exchange