Annual Information Update

RNS Number : 0133R
Standard Chartered PLC
22 April 2009
 



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

23 April 2008  

Annual Information Update

24 April 2008  

Director Declaration

30 April 2008  

Total Voting Rights

2 May 2008  

Acquisition

2 May 2008  

Holding(s) in Company

7 May 2008  

AGM Statement

7 May 2008  

Result of AGM

8 May 2008  

Director/PDMR Shareholding

8 May 2008  

Director/PDMR Shareholding

8 May 2008  

Director/PDMR Shareholding

8 May 2008  

Director/PDMR Shareholding

8 May 2008  

Director/PDMR Shareholding

8 May 2008  

Director/PDMR Shareholding

8 May 2008  

Director/PDMR Shareholding

8 May 2008  

Director/PDMR Shareholding

12 May 2008  

Publication of Prospectus

13 May 2008  

Publication of Prospectus

15 May 2008  

Additional Listing

15 May 2008  

Publication of Prospectus

16 May 2008  

Transaction in Own Shares

16 May 2008  

Director/PDMR Shareholding

16 May 2008  

Pricing Announcement

19 May 2008  

Additional Listing

20 May 2008  

Additional Listing

21 May 2008  

Additional Listing

22 May 2008  

Additional Listing

23 May 2008  

Additional Listing

27 May 2008  

Additional Listing

28 May 2008  

Additional Listing

29 May 2008  

Additional Listing

30 May 2008  

Total Voting Rights

30 May 2008  

Additional Listing

30 May 2008  

Directorate Change

2 June 2008  

Directorate Change Update

2 June 2008  

Additional Listing

3 June 2008  

Additional Listing

4 June 2008  

Additional Listing

5 June 2008  

Additional Listing

6 June 2008  

Additional Listing

9 June 2008  

Additional Listing

10 June 2008  

Additional Listing

11 June 2008  

Additional Listing

12 June 2008  

Additional Listing

13 June 2008  

Additional Listing

16 June 2008  

Additional Listing

17 June 2008  

Additional Listing

19 June 2008  

Additional Listing

26 June 2008  

Trading Statement

30 June 2008  

Total Voting Rights

2 July 2008  

Additional Listing

3 July 2008  

Additional Listing

4 July 2008  

Additional Listing

7 July 2008  

Additional Listing

8 July 2008  

Additional Listing

9 July 2008  

Additional Listing

10 July 2008  

Additional Listing

11 July 2008  

Additional Listing

14 July 2008  

Additional Listing

15 July 2008  

Additional Listing

16 July 2008  

Additional Listing

17 July 2008  

Additional Listing

18 July 2008  

Additional Listing

21 July 2008  

Additional Listing

22 July 2008  

Additional Listing

22 July 2008  

Holding(s) in Company

23 July 2008  

Additional Listing

24 July 2008  

Additional Listing

25 July 2008  

Additional Listing

28 July 2008  

Additional Listing

29 July 2008  

Additional Listing

30 July 2008  

Additional Listing

31 July 2008  

Additional Listing

31 July 2008

Total Voting Rights

1 August 2008  

Additional Listing

4 August 2008  

Additional Listing

5 August 2008  

Interim Results

5 August 2008  

Additional Listing

6 August 2008  

Additional Listing

7 August 2008  

Additional Listing

8 August 2008  

Notice of General Meetings - Preference Shares

8 August 2008  

Additional Listing

11 August 2008  

Additional Listing

12 August 2008  

Additional Listing

13 August 2008  

Additional Listing

14 August 2008  

Replacement - Additional Listing (Replacement)

15 August 2008  

Director/PDMR Shareholding

26 August 2008  

Results of Voting at General

29 August 2008  

Total Voting Rights

01 September 2008  

Doc re. Interim Report 2008

September 2008  

Director Declaration

September 2008  

Publication of Prospectus

12 September 2008  

Pricing Announcement

12 September 2008  

Director Declaration

16 September 2008  

Blocklisting Interim Review

16 September 2008  

Director/PDMR Shareholding

16 September 2008  

Directorate Change

19 September 2008  

Price Monitoring Extension

30 September 2008  

Total Voting Rights

30 September 2008  

Director/PDMR Shareholding

1 October 2008  

Publication of Prospectus

1 October 2008  

Director Declaration

October 2008  

Holding(s) in Company

October 2008  

Publication of Final Terms

October 2008  

Acquisition

October 2008  

Standard Chartered welcomes Government Statement

October 2008  

Director/PDMR Shareholding

13 October 2008  

Standard Chartered meets UK capital requirements

20 October 2008  

Price Monitoring Extension

20 October 2008  

Second Price Monitoring Extn

21 October 2008  

Director/PDMR Shareholding

28 October 2008  

Interim Management Statement 

31 October 2008  

Total Voting Rights

31 October 2008  

Director/PDMR Shareholding 

5 November 2008  

Publication of Prospectus

10 November 2008  

Acquisition

13 November 2008  

Acquisition

14 November 2008  

Announcement of Tender Offer

14 November 2008  

Amendment to conditions of Notes

14 November 2008  

Standard Chartered PLC Investor Trip

18 November 2008  

Standard Chartered PLC Investor Trip Update

24 November 2008  

Pre-close Trading Update

24 November 2008  

Announcement re: Rights Issue

26 November 2008  

Rights Issue Prospectus

26 November 2008  

Director/PDMR Shareholding

28 November 2008  

Total Voting Rights

2 December 2008  

Director/PDMR Shareholding

3 December 2008  

Price Monitoring Extension

3 December  2008  

Second Price Monitoring Extn

4 December 2008  

Tender Offer Results

5 December 2008  

Director/PDMR Shareholding

5 December 2008  

Price Monitoring Extension

5 December 2008  

Second Price Monitoring Extn

12 December 2008  

Increasing Stake in a Company

17 December 2008  

Price Monitoring Extension 

18 December 2008  

Results of Rights Issue 

18 December 2008  

Rights Issue - Successful Placement of Rump

18 December 2008  

Director/PDMR Shareholding

19 December 2008  

Director/PDMR Shareholding

29 December 2008  

Acquisition

2 January 2009  

Total Voting Rights

14 January 2009  

Directorate Change

19 January 2009  

Director/PDMR Shareholding

30 January 2009  

Total Voting Rights

2 February 2009  

Acquisition

2 February 2009  

Director/PDMR Shareholding

3 February 2009  

Disposal of business

2 March 2009  

Total Voting Rights

2 March 2009  

Director/PDMR Shareholding

3 March 2009  

Final Results

6 March 2009  

Publication of Prospectus

10 March 2009  

Director/PDMR Shareholding 

10 March 2009  

Director/PDMR Shareholding

12 March 2009  

Director/PDMR Shareholding

12 March 2009  

Director/PDMR Shareholding

17 March 2009  

Director/PDMR Shareholding

25 March 2009  

Director Declaration

27 March 2009  

Annual Report and Accounts

30 March 2009  

Total Voting Rights

1 April 2009  

Publication of Supplementary Prospectus

2 April 2009  

Director/PDMR Shareholding

6 April 2009  

Exchange Offer

14 April 2009  

Exchange Offer

20 April 2009

Director Declaration


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 WayMaindyCardiffCF14 3UZemail: 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

1 May 2008

AA

Accounts Made Up To 31/12/07

12 May 2008

MEM/ARTS

Memorandum Of Association 
Articles Of Association

13 May 2008

363a

Return Made Up To 10/04/08; Bulk List Available Separately

19 May 2008

88(2)

Return of Allotment of Shares

19 May 2008

RES10

Make Mrkt Purch 07/05/2008 
Disapp Pre-Empt Rights 07/05/2008 

Auth Allot Of Security 07/05/2008

2 June 2008

288b

Director Resigned Michael Denoma

2 June 2008

288a

Director Appointed Stefano Paolo Bertamini

5 June 2008

288b

Director Resigned Chung Chow

9 June 2008

128(1)

Statement Of Rights Attached To Allotted Shares

9 June 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

14 August 2008

88(2)

Return of Allotment of Shares

3 September 2008

RES13

Amendment Of Terms Attached To Pref Shares 26/08/2008 
Amendment To Term Of Shares 26/08/2008

19 September 2008

288b

Director Resigned Jonathan Adair Turner

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

288a

Director Appointed John Gregor Hugh Paynter

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

2 October 2008

88(2)

Return of Allotment of Shares

8 October 2008

88(2)

Return of Allotment of Shares

9 October 2008

128(1)

Statement Of Rights Attached To Allotted Shares

9 October 2008

88(2)

Return of Allotment of Shares

10 October 2008

88(2)

Return of Allotment of Shares

23 October 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

19 November 2008

88(2)

Return of Allotment of Shares

14 January 2009

288b

Director Resigned Evan Davies

9 February 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

3 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

25 March 2009

88(2)

Return of Allotment of Shares

6 April 2009

AA

Accounts Made Up To 31/12/08


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

23 April 2008

Annual Information Update

12 May 2008

Prospectus dated 12 May 2008 relating to the proposed issue of US Dollar Fixed Rate Non-Cumulative Redeemable Preference Shares.


13 May 2008

Supplementary Prospectus dated 13 May 2008 supplementing the Prospectus dated 12 May 2008 relating to the proposed issue of US Dollar Fixed Rate Non-Cumulative Redeemable Preference Shares.


8 August 2008

Circular and Notice of general meetings of holders of 8¼% preference shares
 and 73/8% preference shares in the Company.

1 September 2008

Interim Report and Interim Dividend Circular 2008.

9 September 2008

Prospectus dated 9 September 2008 relating to the proposed issue of US Dollar 8.125 per cent.

30 September 2008

Supplementary Prospectus dated 30 September 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.

6 October 2008

Final Terms dated 6 October 2008 relating to the issue by Standard Chartered PLC on 18 April 2008 of US$25 million floating rate notes due 18 April 2011; and Final Terms dated 6 October 2008 relating to the issue by Standard Chartered PLC on 5 February 2008 of AED 1 billion floating rate notes due 4 March 2009. 


5 November 2008

Prospectus dated 5 November 2008 relating to a US$20 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.


26 November 2008

Prospectus dated 26 November 2008 relating to a 30 for 91 rights issue of up to 470 million New Ordinary Shares at 390 pence each by Standard Chartered PLC and Shareholder Guide.

6 March 2009

Supplementary Prospectus dated 6 March 2009 supplementing the Prospectus dated 5 November 2008 relating to a US$20 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 2009

2008 Annual Report and Accounts, 2008 Annual Review, Notice of AGM 2009, 2008 Final Dividend circular and Dividend Terms and Conditions


1 April 2009

Supplementary Prospectus dated 1 April 2009 supplementing the Prospectus dated 5 November 2008 relating to a US$20 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 and as supplemented by a Supplementary Prospectus dated 6 March 2009.


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 20 April 2009. Copies of these documents may be obtained from www.hkexnews.hk/index.htm.

Date of Publication

Document

25 April 2008

Director Declaration

30 April 2008

Voting Rights and Capital

May 2008

Standard Chartered PLC - Acquisition of A further stake in Asia Commercial Bank





7 May 2008

Annual General Meeting 7 May 2008

8 May 2008

Result of AGM - Resolutions passed at Annual General Meeting Wednesday 7 May 2008

13 May 2008 

Publication of Prospectus

14 May 2008 

Publication of Supplementary Prospectus

15 May 2008

Publication of Prospectus

19 May 2008

Standard Chartered PLC - Pricing Announcement


30 May 2008

Voting Rights and Capital

30 May 2008

Standard Chartered Board Change

June 2008

Appointment of Steve Bertamini as Group Executive Director

4 June 2008

Additional Listing

June 2008

Additional Listing

5 June 2008

Additional Listing

6 June 2008

Additional Listing

10 June 2008

Additional Listing

11 June 2008

Additional Listing

11 June 2008

Additional Listing

12 June 2008

Additional Listing

13 June 2008

Additional Listing

17 June 2008

Additional Listing

18 June 2008

Additional Listing

20 June 2008

Additional Listing

27 June 2008

Pre-close Trading Update

1 July 2008

Voting Rights and Capital

2 July 2008

Additional Listing

4 July 2008

Additional Listing

7 July 2008

Additional Listing

7 July 2008

Additional Listing

8 July 2008

Additional Listing

9 July 2008

Additional Listing

11 July 2008

Additional Listing

11 July 2008

Additional Listing

14 July 2008

Additional Listing

15 July 2008

Additional Listing

16 July 2008

Additional Listing

16 July 2008

Waiver of Listing Rules to enable Standard Chartered PLC to hold Treasury Shares

16 July 2008

Modifications to the Rules Governing the Listing of Securities on The Stock Exchange of Hong Kong Limited to enable Standard Chartered PLC to hold treasury shares (as referred to in the announcement of the Company dated 16 July 2008) 

17 July 2008

Additional Listing

18 July 2008

Date of Board Committee Meeting

18 July 2008

Additional Listing

21 July 2008

Additional Listing

22 July 2008

Additional Listing

23 July 2008

Additional Listing

24 July 2008

Additional Listing

25 July 2008

Additional Listing

28 July 2008

Additional Listing

29 July 2008

Additional Listing

30 July 2008

Additional Listing

31 July 2008

Additional Listing

1 August 2008

Voting Rights and Capital

1 August 2008

Proposed record date in connection with the payment of 2008 Interim Dividend

1 August 2008

Additional Listing

4 August 2008

Additional Listing

5 August 2008

Standard Chartered PLC - Results for the six months ended 30 June 2008

5 August 2008

Additional Listing

7 August 2008

Additional Listing

7 August 2008

Additional Listing

8 August 2008

Notice of general meetings of holders of preference shares in the Company

11 August 2008

Additional Listing

11 August 2008

Additional Listing

12 August 2008

Additional Listing

13 August 2008

Additional Listing

14 August 2008

Additional Listing

26 August 2008

Results of Voting at General Meetings of Holders of 73/8% Preference Shares and 81/4% Preference Shares

31 August 2008

Interim Report 2008

31 August 2008

Circular - 2008 Interim Dividend

31 August 2008

Election Form

31 August 2008

Statement of Shareholding

31 August 2008

Important Information for shareholders is now available online - notice to shareholders

31 August 2008

Important Information for shareholders is now available online - notice to CCASS participants

1 September 2008

Voting Rights and Capital

1 September 2008

Documents for inspection

4 September 2008

Extension of waiver in relation to Note(1) to Rule 17.03(18) of the Listing Rules 

9 September 2008

Director Declaration

10 September 2008

Publication of Prospectus

12 September 2008

Pricing Announcement

16 September 2008

Director Declaration

17 September 2008

Standard Chartered appoints new independent non-executive director 

17 September 2008

Block Listing Six Monthly Return

October 2008

Voting Rights and Capital

2 October 2008

Publication of Supplementary Prospectus

2 October 2008

Director Declaration

6 October 2008

Publication of Final Terms

8 October 2008

Standard Chartered to acquire Asia Trust and Investment Corporation

8 October 2008

Standard Chartered welcomes UK Government announcement

13 October 2008

Standard Chartered meets UK capital requirements

28 October 2008

Interim Management Statement for the third quarter of 2008

November 2008

Voting Rights and Capital

6 November 2008

Formal Notice - Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited, Standard Chartered First Bank Korea Limited - USD20,000,000,000 Debt Issuance Programme

6 November 2008

Publication of Prospectus

10 November 2008

Standard Chartered to acquire Lehman Brothers team in Brazil

13 November 2008

Standard Chartered to acquire Cazenove Asia Limited


14 November 2008

Announcement of Tender Offer

14 November 2008

Conditions of the Notes

14 November 2008

Standard Chartered PLC - Investor Trip

18 November 2008

Standard Chartered PLC - Investor Trip

24 November 2008

Pre-close Trading Update

24 November 2008

Exchange Notice - Suspension of Trading

24 November 2008

Rights Issue to Raise GBP1.8 Billion

25 November 2008

Suspension of Trading and Resumption of Trading

25 November 2008

Exchange Notice - Resumption of Trading

26 November 2008

Publication of Prospectus

27 November 2008

Rights Issue

1 December 2008

Voting Rights and Capital

1 December 2008

30 for 91 Rights Issue of 470,014,830 New Ordinary Shares at 390 pence each

1 December 2008

Provision of Allotment Letter

1 December 2008

Standard Chartered PLC Rights Issue Guide

5 December 2008

Announcement of Tender Offer Results

15 December 2008

Standard Chartered raises stake to 74.9% in Standard Chartered-STCI Capital Markets  

18 December 2008

Results of Rights Issue

18 December 2008

Rights Issue - Successful Placement of Rump

29 December 2008

Standard Chartered completes acquisition of Asia Trust in Taiwan

5 January 2009

Voting Rights and Capital

14 January 2009

Standard Chartered PLC announces Board change

February 2009

Voting Rights and Capital

2 February 2009

Standard Chartered completes acquisition of Cazenove Asia Limited

3 February 2009

Standard Chartered Bank to sell its Global Investment Distribution business

16 February 2009

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 January 2009 

17 February 2009

Date of Board Committee Meeting

27 February 2009

Proposed record date in connection with the payment of 2008 Final Dividend 

2 March 2009

Voting Rights and Capital

March 2009

Standard Chartered Results for the year ended 31 December 2008

March 2009

Waiver from strict compliance with the submission of a monthly return

March 2009

Publication of Supplementary Prospectus

12 March 2009

Monthly Return of Equity Issuer on Movements in Securities for the month ended 28 February 2009 

24 March 2009

Change in Issued Share Capital

25 March 2009

Standard Chartered PLC

26 March 2009

Annual Report and Accounts 2008

26 March 2009

Circular - Notice of Annual General Meeting 2009

26 March 2009

Notice of Annual General Meeting 2009

26 March 2009

Circular - 2008 Final Dividend

26 March 2009

Circular - Dividend Terms and Conditions

26 March 2009

Form of Proxy

26 March 2009

Election Form

26 March 2009

Notice of Entitlement

26 March 2009

Notice of Availability to Shareholders

26 March 2009

Notice of Availability to CCASS Participants

27 March 2009

Grant of Share Options

30 March 2009

Annual Report and Accounts

31 March 2009

Voting Rights and Capital

2 April 2009

Publication of Supplementary Prospectus

2 April 2009

Notification of Transactions of Directors, Persons Discharging Managerial Responsibility and/or Connected Persons

6 April 2009

Standard Chartered PLC announces Upper Tier 2 Exchange Offer

14 April 2009

Standard Chartered PLC announces The SCPLC Notes Spread for The Upper Tier 2 Exchange Offer

15 April 2009

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 March 2009

20 April 2009

Standard Chartered PLC - Director Declaration


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 20 April 2009. 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

14 May 2008

N6

Retirement of Sir Chow Chung Kong as director of Standard Chartered PLC

29 May 2008

N5

Alteration of Memorandum and Articles of Association of Standard Chartered PLC


6 June 2008

N6

Appointment of Stefano Paolo Bertamini and resignation of Michael Bernard DeNoma as directors

19 September 2008

N6

Resignation of Lord Turner of Ecchinswell Jonathan Adair

2 October 2008

N6

Appointment of John Gregor Hugh Paynter as director

31 October 2008

N3

Annual Return of Standard Chartered PLC

20 January 2009

N6

Resignation of Lord Davies Evan Mervyn


A copy of this annual information update is available on request from the Company's registered office at 1 Aldermanbury SquareLondonEC2V 7SBand 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 BamfordDeputy Group Secretary, ++44 20 7885 7024

22 April 2009



This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUILFLRSVIFFIA
UK 100

Latest directors dealings