Annual Information Update

RNS Number : 4967F
Standard Chartered PLC
26 April 2011
 



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

19 April 2010

Annual Information Update

22 April 2010

Publication of Final Terms

27 April 2010

Acquisition of Business

28 April 2010

Director/PDMR Shareholding

29 April 2010

Director/PDMR Shareholding

29 April 2010

Director Declaration

04 May 2010

Total Voting Rights

04 May 2010

Q1 Interim Management Statement 2010

07 May 2010

Result of AGM

11 May 2010

Additional Listing

13 May 2010

Director/PDMR Shareholding

25 May 2010

Director/PDMR Shareholding

01 June 2010

Blocklisting Interim Review

01 June 2010

Total Voting Rights

01 June 2010

Public Issue of IDRs - Announcement of Issue Price

04 June 2010

Additional Listing - Public Issue of IDRs

07 June 2010

Director/PDMR Shareholding

22 June 2010

Publication of Final Terms

25 June 2010

Publication of Final Terms

25 June 2010

Director/PDMR Shareholding

28 June 2010

Director/PDMR Shareholding

28 June 2010

June 2010 Pre-close Trading Statement

30 June 2010

Total Voting Rights

30 June 2010

Standard Chartered to invest US$500m in ABC

07 July 2010

Overseas Regulatory Announcement

12 July 2010

STAN acquires Singapore SME financing specialist

20 July 2010

Overseas Regulatory Announcement

23 July 2010

Director Declaration

23 July 2010

Director/PDMR Shareholding

28 July 2010

Overseas Regulatory Announcement

30 July 2010

Total Voting Rights

04 August 2010

Interim Results 2010

17 August 2010

 Publication of Supplementary Prospectus

25 August 2010

Director/PDMR Shareholding

31 August 2010

Total Voting Rights

01 September 2010

Half Year Report 2010

 

 

03 September 2010

 

06 September 2010

Director/PDMR Shareholding

 

Overseas Regulatory Announcement

 

06 September 2010

Overseas Regulatory Announcement

09 September 2010

Director/PDMR Shareholding

10 September 2010

Holding(s) in Company

20 September 2010

Blocklisting

22 September 2010

Director/PDMR Shareholding

24 September 2010

Director/PDMR Shareholding

01 October 2010

SCRIP Dividend Scheme - Additional Listing

01 October 2010

Total Voting Rights

05 October 2010

Director/PDMR Shareholding

05 October 2010

Director/PDMR Shareholding

05 October 2010

Overseas Regulatory Announcement

06 October 2010

Total Voting Rights

13 October 2010

 

13 October 2010

 

13 October 2010

 

15 October 2010

 

18 October 2010

 

28 October 2010

Q3 Interim Management Statement 2010

 

Announcement re: Rights Issue

 

Overseas Regulatory Announcement

 

Rights Issue Prospectus

 

Acquisition - STCI

 

Director/PDMR Shareholding

 

29 October 2010

Total Voting Rights

05 November 2010

Overseas Regulatory Announcement

08 November 2010

 

08 November 2010

 

8 November 2010

 

10 November 2010

Director/PDMR Shareholding

 

Results of Rights Issue

 

Rights Issue - successful Placement of Rump

 

Publication of Prospectus

 

12 November 2010

Investor Trip

26 November 2010

Director/PDMR Shareholding

30 November 2010

Total Voting Rights

06 December 2010

Overseas Regulatory Announcement

06 December 2010

Blocklisting Interim Review

09 December 2010

Pre-close trading statement

10 December 2010

Director/PDMR Shareholding

10 December 2010

Director/PDMR Shareholding

13 December 2010

Overseas Regulatory Announcement

14 December 2010

Director/PDMR Shareholding

17 December 2010

Director/PDMR Shareholding

20 December 2010

Director/PDMR Shareholding

21 December 2010

Director/PDMR Shareholding

22 December 2010

Director/PDMR Shareholding

23 December 2010

Overseas Regulatory

06 January 2011

Overseas Regulatory Announcement

06 January 2011

Total Voting Rights

24 January 2011

Acquisition of business

25 January 2011

Director/PDMR Shareholding

31 January 2011

Total Voting Rights

07 February 2011

Listing Rule 9.6.14(2)

08 February 2011

Overseas Regulatory Announcement

14 February 2011

Overseas Regulatory Announcement

22 February 2011

Overseas Regulatory Announcement

28 February 2011

Director/PDMR Shareholding

02 March 2011

Final Results 2010

04 March 2011

Total Voting Rights

09 March 2011

Director/PDMR Shareholding

10 March 2011

Director/PDMR Shareholding

10 March 2011

Director/PDMR Shareholding

11 March 2011

Director/PDMR Shareholding

11 March 2011

Director/PDMR Shareholding

14 March 2011

Overseas Regulatory Announcement

16 March 2011

Publication of Supplementary Prospectus

25 March 2011

Standard Chartered PLC - Annual Report 2010

25 March 2011

Director/PDMR Shareholding

31 March 2011

Standard Chartered PLC - Pillar 3 Disclosure 2010

05 April 2011

Standard Chartered PLC - Director/PDMR Shareholding

06 April 2011

Standard Chartered PLC - Total Voting Rights

08 April 2011

Standard Chartered PLC - Publication of Supplementary Prospectus

11 April 2011

 

 

21 April 2011

Standard Chartered PLC -Director/PDMR Shareholding

 

Blocklisting

           

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

Brief Description

04 May 2010

Secretary's Change of Particulars - Annemarie Verna Florence Durbin

05 May 2010

Appointment Terminated - Director Gareth Bullock

06 May 2010

Director's Change of Particulars - John Wilfred Peace

07 May 2010

Bulk List

12 May 2010

Director Appointed Simon Lowth

17 May 2010

Alteration to Memorandum and Articles

17 May 2010

Statement of Company's Objects

18 May 2010

Statement of Capital - USD & GBP

18 May 2010

Group of Companies' Accounts made up to 31/12/2009

18 May 2010

Company Business 07/05/2010

18 May 2010

Disapplication of Pre-Emption Rights

18 May 2010

Authorised Allotment of Shares and Debentures

18 May 2010

Authority- Purchase Shares Other Than From Capital

18 May 2010

Alteration to Memorandum and Articles

14 June 2010

Statement of Capital - USD & GBP

22 June 2010

Statement of Capital - USD & GBP

22 June 2010

Statement of Capital - USD & GBP

22 June 2010

Statement of Capital - USD & GBP

08 July 2010

Statement of Capital - USD & GBP

08 July 2010

Statement of Capital - USD & GBP

20 October 2010

Statement of Capital - USD & GBP

20 October 2010

Statement of Capital - USD & GBP

20/ October 2010

Statement of Capital - USD & GBP

02 November 2010

Statement of Capital - USD & GBP

29 November 2010

Statement of Capital - USD & GBP

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 National Storage Mechanism at www.hemscott.com/nsm.do.  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

19 April 2010

Annual Information Update

22 April 2010

The Final Terms dated 21 April 2010 relating to the issue by Standard Chartered PLC on 21 April 2010 of US$2,000,000,000 3.850 per cent. notes due 2015 (the "Notes") .  The Notes have been issued under the US$27,500,000,000 Debt Issuance Programme established by Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited and Standard Chartered First Bank Korea Limited.

 

22 June 2010

The Final Terms dated 22 June 2010 relating to the issue by Standard Chartered Bank (Hong Kong) Limited on 24 June 2010 of US$750,000,000 5.875 per cent. notes due 2020 (the "Notes") have been submitted to the UK Listing Authority and are available for viewing. The Notes have been issued under the US$27,500,000,000 Debt Issuance Programme established by Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited and Standard Chartered First Bank Korea Limited

 

25 June 2010

The Final Terms dated 25 June 2010 relating to the issue by Standard Chartered PLC on 29 June 2010 of €1,250,000,000 3.625 per cent. notes due 2015 (the "Notes")  The Notes are issued under the US$27,500,000,000 Debt Issuance Programme established by Standard Chartered PLC, Standard Chartered Bank, Standard Chartered Bank (Hong Kong) Limited and Standard Chartered First Bank Korea Limited

 

17 August 2010

Supplementary Prospectus dated 17 August 2010 supplementing the Prospectus dated 5 November 2009 relating to a US$27,500,000,000  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

1 September 2010

Interim Report 2010 and Interim Dividend Circular

16 March 2011

Supplementary Prospectus dated 15 March 2011 supplementing the Prospectus dated 10 November 2010 relating to a US$35,000,000,000  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.

25 March 2011

Annual Report 2010, -Notice of Annual General Meeting 2011,  2010 Final Dividend circular,  Dividend Terms and Conditions

 

8 April 2011

Supplementary Prospectus dated 8 April 2011 supplementing the Prospectus dated 10 November 2010 relating to a US$35,000,000,000  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.

 

 

 

4.         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 11 April 2011.  Copies of these documents may be obtained from www.hkexnews.hk/index.htm.

Date of Publication

Document

 

20 April 2010

Annual Information Update for Standard Chartered PLC

25 April 2010

Publication of Final Terms

27 April 2010

Standard Chartered PLC - Acquisition of Business

29 April 2010

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

30 April 2010

Standard Chartered PLC - Change of outside directorship of Independent Non-Executive Director

30 April 2010

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

4 May 2010

Interim Management Statement

5 May 2010

Voting Rights and Capital

6 May 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 April 2010

7 May 2010

Result of AGM - Resolutions passed at Annual General Meeting Friday 7 May 2010

12 May 2010

SCRIP Dividend Scheme - Additional Listing

13 May 2010

Change in issued share capital

14 May 2010

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

26 May 2010

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

30 May 2010

Standard Chartered PLC: Public issue and listing of Indian Depository Receipts - Announcement of issue price per Indian Depository Receipt   

2 June 2010

 

Voting Rights and Capital

 

 

2 June 2010

Block Listing Six Monthly Return

 

4 June 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 May 2010

4 June 2010

Standard Chartered PLC: Issue and listing of Indian Depository Receipts ("IDRs") in India Listing of underlying ordinary shares in London and Hong Kong

7 June 2010

Standard Chartered PLC:Issue and listing of Indian Depository Receipts("IDRs") in India Listing of underlying ordinary shares in London and Hong Kong

8 June 2010

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

23 June 2010

Publication of Final Terms

28 June 2010

Publication of Final Terms

28 June 2010

Pre-close trading update

28 June 2010

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

29 June 2010

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

30 June 2010

Standard Chartered to be cornerstone investor in Agricultural Bank of China

2 July 2010

Voting Rights and Capital

7 July 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 June 2010  

12 July 2010

Standard Chartered PLC - Acquisition of Business   

20 July 2010

Date of Board Committee Meeting  

26 July 2010

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

26 July 2010

Standard Chartered PLC - Change of outside directorship of Independent Non-Executive Director  

28 July 2010

Proposed record date in connection with the payment of 2010 Interim Dividend  

2 August 2010

Voting Rights and Captial  

4 August 2010

Results for the six months ended 30 June 2010  

5 August 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 July 2010  

18 August 2010

Publication of Supplementary Prospectus

26 August 2010

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

31 August 2010

Half Year Report 2010   

31 August 2010

2010 Interim Dividend   

31 August 2010

Dividend Terms and Conditions  

31 August 2010

Notice of Availability to shareholders   

31 August 2010

Notice of Availability to Non-registered holders

31 August 2010

Notice of Entitlement

31 August 2010

Election Form   

1 September 2010

Voting Rights and Capital  

2 September 2010

Standard Chartered PLC   

6 September 2010

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

6 September 2010

(Revised)Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 May 2010

6 September 2010

(Revised) Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 June 2010

6 September 2010

(Revised) Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 July 2010  

6 September 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 August 2010   

10 September 2010

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

13 September 2010

Notification of Major Interests in Shares  

21 September 2010

Standard Chartered PLC -  Application made to The UK Listing Authority and The London Stock Exchange for a block listing of 10,000,000 Ordinary shares of US$0.50 to trade on The London Stock Exchange and to be admitted to The Official List

24 September 2010

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

27 September 2010

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

27 September 2010

Grant of Share Options  

4 October 2010

SCRIP Dividend Scheme - Additional Listing  

4 October 2010

Voting Rights and Capital  

5 October 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 September 2010

5 October 2010

Change in issued share capital

6 October 2010

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

6 October 2010

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

6 October 2010

Grant of Share Options

7 October 2010

Voting Rights and Capital  

13 October 2010

Suspension of Trading and Resumption of Trading

13 October 2010

Exchange Notice - Suspension of Trading

13 October 2010

Interim Management Statement

13 October 2010

Rights Issue to Raise GBP3.3 Billion

13 October 2010

Resumption of Trading  

13 October 2010

Exchange Notice - Resumption of Trading

13 October 2010

Grant of Share Options

15 October 2010

Publication of Rights Issue Prospectus

18 October 2010

Standard Chartered increases stake in Standard Chartered-STCI Capital Markets to 100 per cent

21 October 2010

1 for 8 Rights Issue of 260,525,763 New Ordinary Shares at 1,280 pence each (Prospectus) 

21 October 2010

Provisional Allotment Letter

21 October 2010

Standard Chartered PLC Rights Issue Guide   

28 October 2010

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

1 November 2010

Voting Rights and Capital

5 November 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 October 2010

5 November 2010

(Revised) Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 October 2010

8 November 2010

Result of Rights Issue

8 November 2010

Change in issued share capital

8 November 2010

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

8 November 2010

Rights Issue - Successful Placement of Rump

11 November 2010

Notice of Listing on the Stock Exchange of Hong Kong Limited

11 November 2010

Publication of Prospectus

11 November 2010

(Revised) Change in issued share capital

12 November 2010

Investor Trip

29 November 2010

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

30 November 2010

Voting Rights and Capital   

6 December 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 November 2010

7 December 2010

Block Listing Six Monthly Return

9 December 2010

Pre-close trading update

13 December 2010

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

13 December 2010

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

13 December 2010

Change in issued share capital

15 December 2010

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

20 December 2010

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

20 December 2010

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

22 December 2010

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

23 December 2010

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

23 December 2010

Change in issued share capital   

6 January 2011

(Revised) Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 November 2010

6 January 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 December 2010

6 January 2011

Voting Rights and Capital  

24 January 2011

Standard Chartered PLC - Acquisition of Business

26 January 2011

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

1 February 2011

Standard Chartered PLC - Voting Rights and Capital

8 February 2011

Standard Chartered PLC - Change of outside directorship of Independent Non-Executive Director

8 February 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 January 2011

14 February 2011

Date of Board Committee Meeting

22 February 2011

Proposed record date in connection with the payment of 2010 Final Dividend

1 March 2011

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

2 March 2011

Result For the Year Ended 31 December 2010

4 March 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 28 February 2011

4 March 2011

Voting Rights and Capital

10 March 2011

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

11 March 2011

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

11 March 2011

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

14 March 2011

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

14 March 2011

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

14 March 2011

Grant of Share Options

14 March 2011

Change in issued share capital

17 March 2011

Publication of Supplementary Prospectus

23 March 2011

Publication of Final Terms

24 March 2011

Annual Report 2010

24 March 2011

2010 Final Dividend  

24 March 2011

Dividend Terms and Conditions

24 March 2011

Form of Proxy  

24 March 2011

Notice of Availability to shareholders  

24 March 2011

Notice of Availability to Non-registered holders

24 March 2011

Election Form  

24 March 2011

Notice of Entitlement

24 March 2011

Notice of Annual General Meeting 2011 (Circular)

24 March 2011

Notice of Annual General Meeting 2011 (Announcement)

28 March 2011

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

28 March 2011

 

Standard Chartered PLC - Documents for Inspection

31 March 2011

Standard Chartered PLC Pillar 3 Disclosure 2010

6 April 2011

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

6 April 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 March 2011

7 April 2011

Voting Rights and capital

11 April 2011

Publication of Supplementary Prospectus

11 April 2011

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


5.         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 11 April 2011.  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

13 May 2010

N5

Amendment to Memorandum and Articles of Association

13 May 2010

N6

Resignation of Gareth Richard Bullock and appointment of Simon Jonathan Lowth as director

15 October 2010

Prospectus

Rights issue prospectus along with an authorization letter for registration of the prospectus

5 November 2010

N7

Change of Particulars of Annemarie Verna Florence Durbin as secretary, John Gregor Hugh Paynter, Simon Jonathan Lowth, Richard Henry Meddings, Peter Alexander Sands, James Frederick Trevor Dundas, Rudolph Harold Peter Markham, Ruth Markland, Oliver Henry James Stocken, Valerie Frances Gooding, John Wilfred Peace, Paul David Skinner and Han Seung-Soo as directors

19 November 2010

N3

Annual Return of Standard Chartered PLC along with accounts for the financial year ended 31 December 2009

 

6.         Documents filed with the Bombay Stock Exchange and the National Stock Exchange of India (Indian Exchanges)

Further to the announcements made with the London Stock Exchange and Stock Exchange of Hong Kong Limited, where appropriate, the following additional documents have also been filed by the Company with the Indian Exchanges during the previous 12 months. Copies of these documents may be obtained from www.nse-india.com and www.bseindia.com .

Date of Publication

Document

11 June 2010

Listing of IDRs

4 August 2010

Updates on Interim Dividend

27 August 2010

Quarterly return showing Distribution of IDR holding as on 30 June 2010

28 September 2010

Interim Dividend

4  October 2010

Quarterly return showing Distribution of IDR holding as on 30 September 2010

13 October 2010

Updates on Record Date

20 October 2010

Updates on Right Issue

27 October 2010

Updates on Right Issue

3 January 2011

Quarterly return showing Distribution of IDR holding as on 31 December 2010

2 March 2011

Final Dividend 2010

13  April 2011

Quarterly return showing Distribution of IDR holding as on 31 March 2011

 

2.         Documents filed with the Companies Registry in India

The following documents have been filed by the Company with the Registrar of Companies (ROC) during the previous 12 months.  Copies of these documents may be obtained from Registrar of Companies, 4th Floor, IFCI Tower, 61 Nehru Place, New Delhi 110019, India, email: roc.delhi@mca.gov.in.

Date of Filing

Brief Description

10 May 2010

Filing of Red Herring Prospectus in relation to the IDR listing

31 May 2010

Filing of Prospectus in relation to the IDR listing

 



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.

This announcement has been submitted to the UK Listing Authority and will be shortly available on the National Storage Mechanism website at www.hemscott.com/nsm.do.

For further information, please contact Michelle Amey, Assistant Group Secretary, ++ 20 7885 7023.

26 April 2011

 


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

Latest directors dealings