Annual Information Update

Standard Chartered PLC 23 April 2008 Annual Information Update for Standard Chartered PLC (the 'Company') This annual information update is filed pursuant to Prospectus Rule 5.2 made by the Financial Services Authority and not for any other purpose and by filing this annual information update neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of, the information contained or referred to below herein. The information referred to below is not necessarily up to date as at the date of this annual information update and the Company does not undertake any obligation to update any such information in the future. Furthermore, such information may have been prepared in accordance with the laws or regulations of a particular jurisdiction and may not comply with or meet the relevant standards of disclosure in any other jurisdiction. Neither this annual information update, nor the information referred to below constitutes, by virtue of this communication, an offer of any securities addressed to any person and should not be relied on by any person. 1. Regulatory Announcements The following UK regulatory announcements have been made by the Company via a Regulatory Information Service during the previous 12 months. Copies of these announcements can be viewed at the London Stock Exchange's website at www.londonstockexchange.com/en-gb/pricesnews/marketnews under code STAN and at the Company's website at http://investors.standardchartered.com/ Date of Publication Regulatory Headline 30 April 2007 Annual Information Update 30 April 2007 Total Voting Rights 1 May 2007 Directorate Change 3 May 2007 Result of AGM 3 May 2007 AGM Statement 8 May 2007 Director/PDMR Shareholding 8 May 2007 Director/PDMR Shareholding 8 May 2007 Director/PDMR Shareholding 8 May 2007 Director/PDMR Shareholding 8 May 2007 Director/PDMR Shareholding 9 May 2007 Director Declaration 11 May 2007 Director/PDMR Shareholding 11 May 2007 Director/PDMR Shareholding 11 May 2007 Director/PDMR Shareholding 11 May 2007 Director/PDMR Shareholding 11 May 2007 Director/PDMR Shareholding 11 May 2007 Director/PDMR Shareholding 11 May 2007 Director/PDMR Shareholding 11 May 2007 Director/PDMR Shareholding 25 May 2007 Publication of Prospectus 31 May 2007 Total Voting Rights 1 June 2007 Holding(s) in Company 12 June 2007 Additional Listing 20 June 2007 Director/PDMR Shareholding 20 June 2007 Director/PDMR Shareholding 20 June 2007 Director/PDMR Shareholding 20 June 2007 Director/PDMR Shareholding 20 June 2007 Pre-Close Trading Update 29 June 2007 Total Voting Rights 31 July 2007 Total Voting Rights 1 August 2007 Holding(s) in Company 6 August 2007 Directorate Change 7 August 2007 Interim Results - Part 1 of 2 7 August 2007 Interim Results - Part 2 of 2 9 August 2007 Director Declaration 9 August 2007 Director/PDMR Shareholding 9 August 2007 Director/PDMR Shareholding 21 August 2007 Holding(s) in Company 23 August 2007 Acquisition 31 August 2007 Total Voting Rights 3 September 2007 Holding(s) in Company 3 September 2007 Documents for inspection 5 September 2007 Acquisition of Company 6 September 2007 Directorate Change 12 September 2007 Acquisition of Company 13 September 2007 Holding(s) in Company 17 September 2007 Director/PDMR Shareholding 18 September 2007 Acquisition of Company 27 September 2007 Director/PDMR Shareholding 28 September 2007 Total Voting Rights 2 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 10 October 2007 Director/PDMR Shareholding 16 October 2007 Acquisition of Company 17 October 2007 Director/PDMR Shareholding 19 October 2007 Blocklisting Interim Review 31 October 2007 Holding(s) in Company 31 October 2007 Total Voting Rights 2 November 2007 Analyst Visit 7 November 2007 Publication of Prospectus 30 November 2007 Total Voting Rights 5 December 2007 Trading Statement 10 December 2007 Director/PDMR Shareholding 10 December 2007 Director/PDMR Shareholding 10 December 2007 Director/PDMR Shareholding 10 December 2007 Director/PDMR Shareholding 21 December 2007 Holding(s) in Company 28 December 2007 Disposal of Business 2 January 2008 Total Voting Rights 10 January 2008 Overseas Regulatory Announcement 11 January 2008 Acquisition of a Company 28 January 2008 Holding(s) in Company 29 January 2008 Overseas Regulatory Announcement 31 January 2008 Total Voting Rights 31 January 2008 Whistlejacket Capital Limited 11 February 2008 Whistlejacket Capital Limited 20 February 2008 Whistlejacket Capital Limited 22 February 2008 Directorate Change 26 February 2008 Final Results 2 of 2 26 February 2008 Final Results 1 of 2 29 February 2008 Publication Supplementary Prospectus 29 February 2008 AEB Acquisition Completed 29 February 2008 Total Voting Rights 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Director/PDMR Shareholding 7 March 2008 Stabilisation Notice 7 March 2008 Disposal of Business 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Director/PDMR Shareholding 11 March 2008 Publication of Prospectus 11 March 2008 Holding(s) in Company 11 March 2008 Holding(s) in Company 12 March 2008 Holding(s) in Company 12 March 2008 Holding(s) in Company 12 March 2008 Director/PDMR Shareholding 12 March 2008 Director/PDMR Shareholding 12 March 2008 Director/PDMR Shareholding 12 March 2008 Director/PDMR Shareholding 13 March 2008 Holding(s) in Company 14 March 2008 Holding(s) in Company 17 March 2008 Director/PDMR Shareholding 17 March 2008 Director/PDMR Shareholding 26 March 2008 Publication of Prospectus 26 March 2008 Annual Report and Accounts 27 March 2008 Shareholder Circulars 31 March 2008 Total Voting Rights 22 April 2008 Directorate Change 2. Documents filed with the Registrar of Companies The following documents have been filed by the Company with the Registrar of Companies at Companies House during the previous 12 months. Copies of these documents may be obtained from Companies House, Crown Way, Maindy, Cardiff, CF14 3UZ, email: enquiries@companies-house.gov.uk - or, if you are a registered user, through Companies House Direct at www.direct.companieshouse.gov.uk. Date of Filing Document Type Brief Description 21 May 2007 88(2)R Return of allotment of shares 21 May 2007 RES 09 Ordinary Resolutions 23 May 2007 AA Group Accounts made up to 31/12/2006 25 May 2007 363a Return made up to 10/04/07 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 12 June 2007 88(2)R Return of allotment of shares 22 June 2007 128(1) Statement of rights attached to allotted shares 22 June 2007 88(2)R Return of allotment of shares 06 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 17 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 18 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 26 July 2007 88(2)R Return of allotment of shares 03 August 2007 288a New director appointed 03 August 2007 288a New director appointed 13 August 2007 88(2)R Return of allotment of shares 13 August 2007 88(2)R Return of allotment of shares 13 August 2007 88(2)R Return of allotment of shares 13 September 2007 288b Director Resigned 18 September 2007 288b Secretary Resigned 18 September 2007 288a Secretary appointed 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 15 October 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 07 November 2007 88(2)R Return of allotment of shares 14 November 2007 288c Director's particulars changed 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 28 November 2007 88(2)R Return of allotment of shares 9 January 2008 88(2)R Return of allotment of shares 9 January 2008 88(2)R Return of allotment of shares 9 January 2008 88(2)R Return of allotment of shares 9 January 2008 88(2)R Return of allotment of shares 9 January 2008 88(2)R Return of allotment of shares 9 January 2008 88(2)R Return of allotment of shares 9 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 18 January 2008 88(2)R Return of allotment of shares 21 February 2008 288a Director appointed 21 April 2008 AA Interim accounts made up to 13/02/08 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 23 April 2008 88(2)R Return of allotment of shares 3. Documents filed with the Financial Services Authority The following documents have been filed by the Company with the Financial Services Authority during the previous 12 months. These documents may be viewed at the UK Listing Authority's Document Viewing Facility at 25 The North Colonnade, Canary Wharf, London, E14 5HS. Copies of these documents are also available on request from the Company's registered office at 1 Aldermanbury Square, London, EC2V 7SB. Date of Publication Document 3 May 2007 AGM Resolutions 25 May 2007 Prospectus in relation to the US$750,000,000 offering of 7,500 Non-Cumulative Redeemable Preference Shares 3 September 2007 Copies of 2007 Interim Report and 2007 Interim Dividend document 7 November 2007 Prospectus dated 7 November 2007 relating to a US$15 billion Debt Issuance Programme with Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited and Standard Chartered First Bank Korea Limited as issuers 29 February 2008 Supplementary Prospectus dated 29 February 2008 supplementing the Prospectus dated 7 November 2007 relating to a US$15 billion Debt Issuance Programme with Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited and Standard Chartered First Bank Korea Limited as issuers. 11 March 2008 Final Terms dated 7 March 2008 relating to the issue of EUR750,000,000 4.875 per cent Notes. 26 March 2008 Copies of Annual Report and Accounts 2007 and Annual Review 2007 26 March 2008 Supplementary Prospectus dated 26 March 2008 supplementing the Prospectus dated 7 November 2007 relating to a US$15 billion Debt Issuance Programme with Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited and Standard Chartered First Bank Korea Limited as issuers 27 March 2008 Notice of AGM 2008 and 2007 Final Dividend document 4. Documents filed with the Securities and Exchange Commission The Company has submitted all of the above filings to the Securities and Exchange Commission by virtue of compliance with Section 12 of the US Securities Exchange Act of 1934. Full details of these filings can be viewed at http:// www.sec.gov/edgar/searchedgar/companysearch.html 5. Documents filed with the Stock Exchange of Hong Kong Further to the announcements made with the London Stock Exchange, where appropriate, the following additional documents have also been filed by the Company with the Stock Exchange of Hong Kong Limited during the previous 12 months up to and including 17 April 2008. Copies of these documents may be obtained from www.hkexnews.hk/index.htm. Date of Publication Document 27 March 2007 Additional Listing 28 March 2007 Documents for inspection 2 April 2007 Voting Rights and Capital 2 May 2007 Standard Chartered PLC appoints Deputy Chairman and Non-executive Director 2 May 2007 Voting Rights and Capital 2 May 2007 Annual Information Update for Standard Chartered Bank 2 May 2007 Annual Information Update for Standard Chartered PLC 3 May 2007 Annual General Meeting 3 May 2007 4 May 2007 Results of General Meeting 4 May 2007 Annual General Meeting 3 May 2007 10 May 2007 Director Declaration 28 May 2007 Publication of Prospectus 31 May 2007 Voting Rights and Capital 13 June 2007 Additional Listing 20 June 2007 Pre-close Trading Update 20 June 2007 Pre-close Trading Update 29 June 2007 Voting Rights and Capital 19 July 2007 Notification of a Board Committee Meeting 30 July 2007 Appointment of Mr John Peace and Mr Sunil Bharti Mittal as independent non- executive director of Standard Chartered PLC 31 July 2007 Voting Rights and Capital 3 August 2007 Proposed record date in connection with the payment of 2007 Interim Dividend 6 August 2007 Standard Chartered PLC appoints Gareth Bullock as Group Executive Director of Standard Chartered PLC and Jaspal Bindra as Director of Standard Chartered Bank 7 August 2007 Standard Chartered PLC Results for the Six Months ended 30 June 2007 10 August 2007 Director Declaration 23 August 2007 Standard Chartered to acquire a 49 per cent stake in UTI Securities Limited 31 August 2007 Circular - 2007 Interim Dividend 31 August 2007 Election Form 31 August 2007 Statement of Shareholding 31 August 2007 Shareholder Communications 31 August 2007 Voting Rights and Capital 3 September 2007 Shareholder Communications 3 September 2007 Standard Chartered PLC - 2007 Interim Report 3 September 2007 Documents for inspection 5 September 2007 Standard Chartered to acquire Harrison Lovegrove & Co. Limited 6 September 2007 Standard Chartered Board Changes 11 September 2007 Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited and Standard Chartered First Bank Korea Limited Notice of USD15,000,000,000 Debt Issuance Programme 12 September 2007 Standard Chartered to acquire Pembroke Group Limited 14 September 2007 Change of Company Secretary 18 September 2007 Standard Chartered to acquire American Express Bank 28 September 2007 Voting Rights and Capital 8 October 2007 Circular - Discloseable Transaction Agreement to Acquire American Express Bank 16 October 2007 Standard Chartered First Bank Korea Limited to acquire 80 per cent of a Korean fund Administration company 31 October 2007 Voting Rights and Capital 5 November 2007 Analyst Visit 8 November 2007 Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited, Standard Chartered First Bank Korea Limited - USD15,000,000,000 Debt Issuance Programme 30 November 2007 Voting Rights and Capital 5 December 2007 Pre-close Trading Update 28 December 2007 Standard Chartered PLC's Contract with UBS for the Disposal of its India Fund Management Business has expired 31 December 2007 Voting Rights and Capital 10 January 2008 Continuing Connected Transactions 11 January 2008 Standard Chartered to acquire Yeahreum Mutual Savings Bank 28 January 2008 Waiver of certain requirements of the listing rules to enable Standard Chartered PLC to publish price-sensitive information during business hours in Hong Kong 31 January 2008 Standard Chartered PLC - Whistlejacket Capital Limited 31 January 2008 Voting Rights and Capital 11 February 2008 Date of Board Committee Meeting 11 February 2008 Standard Chartered PLC - Whistlejacket Capital Limited 20 February 2008 Standard Chartered PLC - Whistlejacket Capital Limited 22 February 2008 Standard Chartered PLC - Proposed record date in connection with the payment of 2007 Final Dividend (cancelled since headlines superseded and replaced) 22 February 2008 Standard Chartered PLC - Directorate Change 22 February 2008 Standard Chartered PLC - Directorate Change 25 February 2008 Standard Chartered PLC - Proposed record date in connection with the payment of 2007 Final Dividend (Headline Revised) 26 February 2008 Standard Chartered PLC Results for the year ended 31 December 2007 (cancelled since headlines superseded and replaced) 27 February 2008 Standard Chartered PLC Results for the year ended 31 December 2007 (Headline Revised) 29 February 2008 Voting Rights and Capital 2 March 2008 Standard Chartered PLC - Standard Chartered Completes Acquisition of American Express Bank 7 March 2008 Standard Chartered PLC - Disposal of Indian Asset Management Business 26 March 2008 Annual Report and Accounts 2007 26 March 2008 Notice of Annual General Meeting 2008 26 March 2008 Circular - 2007 Final Dividend 26 March 2008 Proxy Form for use at Annual General Meeting 26 March 2008 Election Form 26 March 2008 Statement of Shareholding 26 March 2008 Important Information for shareholders is now available online - notice to shareholders 26 March 2008 Important Information for shareholders is now available online - notice to CCASS Participants 26 March 2008 Documents for inspection 27 March 2008 Documents for inspection 27 March 2008 Notice of Annual General Meeting 2008 31 March 2008 Standard Chartered PLC - Voting Rights and Capital 22 April 2008 Standard Chartered Board Changes - Standard Chartered PLC to appoint Steve Bertamini as Group Executive Director 23 April 2008 Waiver of Listing Rules to enable Standard Chartered PLC to hold Treasury Shares and Amendment to Explanatory Notes to Notice of Annual General Meeting 6. Documents filed with the Companies Registry in Hong Kong The following documents have been filed by the Company with the Companies Registry in Hong Kong during the previous 12 months up to and including 17 April 2008. Copies of these documents may be obtained from the Companies Registry in Hong Kong, 14th Floor, Queensway Government Offices, 88 Queensway, Hong Kong - email:crenq@cr.gov.hk - or, if you are a registered user, through ICRIS at www.icris.cr.gov.hk. Date of Filing Document Type Brief Description 30 May 2007 Accounts Annual Report and Accounts 2006 30 May 2007 ARF1 2007 Annual Return 17 August 2007 D2 Appointment of John Peace, Sunil Mittal and Gareth Bullock as director 18 September 2007 D2 Resignation of Kai Nargolwala 21 September 2007 D2 Appointment of Annemarie Durbin and resignation of Clive Burns as company secretary 4 January 2008 N8 Change of Authorized Representative from Peter Sullivan to Ben Hung A copy of this annual information update is available on request from the Company's registered office at 1 Aldermanbury Square, London, EC2V 7SB; and its principal place of business in Hong Kong at 32nd Floor, 4-4A Des Voeux Road, Central, Hong Kong. Two copies of this announcement have been submitted to the UK Listing Authority and will shortly be available for inspection at the Document Viewing Facility of the Financial Services Authority, 25 The North Colonnade, London, E14 5HS. For further information, please contact Julie Bamford, Deputy Group Secretary, ++44 20 7885 7024 23 April 2008 This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings