Annual Information Update

RNS Number : 4184K
Standard Chartered PLC
19 April 2010
 



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

22 April 2009

Annual Information Update

22 April 2009

Exchange Offer Results

29 April 2009

Pillar 3 Disclosure 2008

30 April 2009

Publication of Final Terms

30 April 2009

Total Voting Rights

30 April 2009

Director/PDMR Shareholding

5 May 2009

Q1 Interim Management Statement 2009

6 May 2009

Director/PDMR Shareholding

7 May 2009

AGM Statement

7 May 2009

Result of AGM

11 May 2009

Publication of Supplementary Prospectus

12 May 2009

Director/PDMR Shareholding

14 May 2009

Director/PDMR Shareholding

18 May 2009

Publication of Final Terms

22 May 2009

Additional Listing

22 May 2009

Holding(s) in Company

29 May 2009

Total Voting Rights

4 June 2009

Director/PDMR Shareholding

25 June 2009

Pre-close trading statement

30 June 2009

Voting Rights and Capital

30 June 2009

Director/PDMR Shareholding

2 July 2009

Standard Chartered PLC appoints John Peace as Chairman

14 July 2009

Directorate Change

14 July 2009

Additional Listing

28 July 2009

Blocklisting Interim Review

3 August 2009

Director/PDMR Shareholding

3 August 2009

Total Voting Rights

4 August 2009

Standard Chartered announces Placing to raise approximately GBP1.0 Billion

4 August 2009

Directorate Change

4 August 2009

Interim Results 2009

4 August 2009

Results of Placing

7 August 2009

Director/PDMR Shareholding

7 August 2009

Director/PDMR Shareholding

14 August 2009

Holding(s) in Company

28 August 2009

Total Voting Rights

28 August 2009

Director/PDMR Shareholding

1 September 2009

Disposal of stake in Korean card business

1 September 2009

Half Year Report 2009

1 September 2009

Holding(s) in Company

10 September 2009

Holding(s) in Company

28 September 2009

Director/PDMR Shareholding

29 September 2009

Director/PDMR Shareholding

1 October 2009

Total Voting Rights

6 October 2009

Director/PDMR Shareholding

6 October 2009

Director/PDMR Shareholding

7 October 2009

Additional Listing

8 October 2009

Director/PDMR Shareholding

12 October 2009

Director/PDMR Shareholding

29 October 2009

Interim Management Statement

29 October 2009

Total Voting Rights

3 November 2009

Director/PDMR Shareholding

4 November 2009

Holding(s) in Company

4 November 2009

Director/PDMR Shareholding

5 November 2009

Holding(s) in Company

6 November 2009

Analyst Trip

17 November 2009

Director/PDMR Shareholding

17 November 2009

Director/PDMR Shareholding

19 November 2009

Holding(s) in Company

27 November 2009

Director/PDMR Shareholding

30 November 2009

Total Voting Rights

1 December 2009

Director/PDMR Shareholding

7 December 2009

Holding(s) in Company

9 December 2009

Pre-close trading statement

11 December 2009

Directorate and Governance changes

11 December 2009

Director/PDMR Shareholding

11 December 2009

Replacement Director/PDMR Shareholding

16 December 2009

Director/PDMR Shareholding

29 December 2009

Director/PDMR Shareholding

6 January 2010

Total Voting Rights

27 January 2010

Director/PDMR Shareholding

29 January 2010

Total Voting Rights

25 February 2010

Director/PDMR Shareholding

26 February 2010

Total Voting Rights

3 March 2010

Final Results 2009

5 March 2010

Director/PDMR Shareholding

9 March 2010

Director/PDMR Shareholding

9 March 2010

Director/PDMR Shareholding

9 March 2010

Director/PDMR Shareholding

12 March 2010

Director/PDMR Shareholding

12 March 2010

Director/PDMR Shareholding

16 March 2010

Director/PDMR Shareholding

25 March 2010

Overseas Regulatory Announcement

26 March 2010

Annual Report and Accounts

29 March 2010

Total Voting Rights

30 March 2010

Filing of a draft red herring prospectus in India

31 March 2010

Pillar 3 Disclosure 2009

1 April 2010

Director/PDMR Shareholding

9 April 2010

Blocklisting

16 April 2010

Publication of Supplementary Prospectus



 

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

30 April 2009

88(2)

Return of Allotment of Shares

30 April 2009

88(2)

Return of Allotment of Shares

30 April 2009

88(2)

Return of Allotment of Shares

30 April 2009

88(2)

Return of Allotment of Shares

30 April 2009

88(2)

Return of Allotment of Shares

30 April 2009

88(2)

Return of Allotment of Shares

14 May 2009

RES01

Alteration to Memorandum and Articles - 14/05/09
Annual Report and Accounts and Final Dividend - 14/05/09

14 May 2009

88(2)

Return of Allotment of Shares - 14/05/09                                         
Return of Allotment of Shares - 19/05/09

19 May 2009

88(2)

Return of Allotment of Shares                   

22 May 2009

123

Notice of increase in share capital already adjusted

5 June 2009

288c

Directors change of particulars - Peter Sands

6 June 2009

288c

Directors change of particulars - Richard Meddings

9 June 2009

363a

Return made up to 10/04/09; Bulk list available separately

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

9 July 2009

88(2)

Return of Allotment of Shares

31 July 2009

288b

Appointment terminated Sunil Mittal

5 August 2009

288a

Director appointed Alun Michael Guest Rees

17 August 2009

88(2)

Return of Allotment of Shares

17 August 2009

RES13

Allot Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

15 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

16 September 2009

88(2)

Return of Allotment of Shares

22 September 2009

88(2)

Return of Allotment of Shares

22 September 2009

88(2)

Return of Allotment of Shares

22 September 2009

88(2)

Return of Allotment of Shares

6 October 2009

AD02

Sail address created

6 October 2009

AD03

Register moved to sail address

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

8 October 2009

SH01

Statement of Capital - USD and GBP

5 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

11 November 2009

SH01

Statement of Capital - USD and GBP

8 February 2010

AP01

Director Appointed Dr Seung-soo Han

8 February 2010

AP01

Director Appointed Jaspal Singh Bindra

25 February 2010

CH03

Secretary's change of particulars

26 February 2010

AP01

Director Appointed Richard Delbridge

31 March 2010

SH01

Statement of Capital - USD and GBP

31 March 2010

SH01

Statement of Capital - USD and 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 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

22 April 2009

Annual Information Update

30 April 2009

Final Terms dated 24 April 2009 relating to the issue by Standard Chartered PLC on 27 April 2009 of GBP197,772,000 as Tranche 1 of GBP200,000,000 6.500 per cent. notes due 2014; and Final Terms dated 24 April 2009 relating to the issue by Standard Chartered PLC on 27 April 2009 of GBP2,228,000 as Tranche 2 of GBP200,000,000 6.500 per cent notes due 2014; and Final Terms dated 29 April 2009 relating to the issue by Standard Chartered PLC on 30 April 2008 of EUR1,250,000,000 5.750 per cent notes due 2014.

 


11 May 2009

Supplementary Prospectus dated 11 May 2009 supplementing the Prospectus dated 5 November 2008 relating to a USD20 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 the Supplementary Prospectuses dated 6 March 2009 and 1 April 2009.

 


18 May 2009

Final Terms dated 13 May 2009 relating to the issue by Standard Chartered PLC on 18 May 2009 of USD1,500,000,000 5.50 per cent notes due 2014.

 

4 August 2009

Placing to raise approximately GBP1.0billion through the issue of new ordinary shares.

 

1 September 2009

Interim Report 2009 and Interim Dividend Circular


26 March 2010

2009 Annual Report and Accounts, 2009 Annual Review, Notice of AGM 2010, 2009 Final Dividend circular and Dividend Terms and Conditions

 

16 April 2010

Publication of a Supplementary Prospectus relating to a USD27,500,000,000 Debt Issuance Programme

 

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 16 April 2010.  Copies of these documents may be obtained from www.hkexnews.hk/index.htm.

Date of Publication

Document

23 April 2009

Annual Information Update for Standard Chartered PLC

23 April 2009

Standard Chartered PLC announces Pricing and Exchange Offer Results

30 April 2009

30 April 2009

30 April 2009

Voting Rights and Capital

4 May 2009

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

5 May 2009

Interim Management Statement

6 May 2009

Waiver of Listing Rules to enable Standard Chartered PLC to hold treasury shares

6 May 2009

Modification to the Rules Governing the Listing of Securities on The Stock Exchange of Hong Kong Limited to enable Standard Chartered PLC (the "Company") to hold treasury shares (as referred to in the announcement of the Company dated 6 May 2009)

7 May 2009

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

7 May 2009

Standard Chartered PLC Annual General Meeting 7 May 2009

7 May 2009

Result of AGM - Resolutions passed at Annual General Meeting Thursday 7 May 2009

12 May 2009

Publication of Supplementary Prospectus  

12 May 2009

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

14 May 2009

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 April 2009

18 May 2009

Change in Issued Share Capital  

18 May 2009

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

18 May 2009

Change in Issued Share Capital

19 May 2009

Publication of Final Terms

25 May 2009

Additional Listing

25 May 2009

Notification of Major Interests in Shares  

29 May 2009

Voting Rights and Capital  

5 June 2009

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

12 June 2009

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

25 June 2009

Pre-close Trading Update  

2 July 2009

Voting Rights and Capital

2 July 2009

Standard Chartered Completes Acquisition of First Africa Group Holdings Limited

2 July 2009

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

2 July 2009

Standard Chartered PLC appoints John Peace as Chairman  

6 July 2009

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

14 July 2009

Standard Chartered PLC - Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 June 2009

14 July 2009

Standard Chartered Director Change  

15 July 2009

Additional Listing

20 July 2009

Date of Board Committee Meeting  

29 July 2009

Block Listing Six Monthly Return

31 July 2009

Proposed record date in connection with the payment of 2009 Interim Dividend

4 August 2009

Results for the six months ended 30 June 2009  

4 August 2009

Standard Chartered announces Placing to raise approximately GBP1.0 billion

4 August 2009

Standard Chartered Board Changes - Standard Chartered PLC appoints Mike Rees as Group Executive Director  

4 August 2009

Standard Chartered announces Placing to raise approximately GBP1.0 billion

4 August 2009

Clarification Announcement  

4 August 2009

Results of the Placing of new ordinary shares of USD0.50 each by Standard Chartered  

7 August 2009

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

9 August 2009

Change in Issued Share Capital  

10 August 2009

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

10 August 2009

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

11 August 2009

Voting Rights and Capital

11 August 2009

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

31 August 2009

Standard Chartered PLC - Disposal of Stake in Korean Card Processing Business  

31 August 2009

Voting Rights and Capital  

31 August 2009

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

31 August 2009

Half Year Report 2009  

31 August 2009

2009 Interim Dividend

31 August 2009

Dividend Terms and Conditions  

31 August 2009

Notice of Availability to shareholders

31 August 2009

Notice of Availability to CCASS participants  

31 August 2009

Notice of Entitlement

31 August 2009

Election Form

1 September 2009

Notification of Major Interests in Shares  

1 September 2009

Documents for Inspection

9 September 2009

(Revised)Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 May 2009  

9 September 2009

(Revised)Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 June 2009  

9 September 2009

(Revised)Monthly Return of Equity Issuer on Movements in Securities for the month ended 31 July 2009  

10 September 2009

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

11 September 2009

Notification of Major Interests in Shares  

15 September 2009

Notification of Major Interests in Shares  

28 September 2009

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

29 September 2009

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

2 October 2009

Voting Rights and Capital  

7 October 2009

Monthly Return for Equity Issuer on Movements in Securities for the month ended 30 September 2009  

7 October 2009

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

7 October 2009

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

8 October 2009

Next Day Disclosure Return

8 October 2009

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

9 October 2009

SCRIP Dividend Scheme - Additional Listing  

13 October 2009

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

29 October 2009

Interim Management Statement  

29 October 2009

Voting Rights and Capital

2 November 2009

Standard Chartered Bank (Hong Kong) Limited - Proposed Exercise of Option to Redeem Notes

4 November 2009

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

4 November 2009

Notification of Major Interests in Shares

4 November 2009

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

4 November 2009

4 November 2009

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

5 November 2009

6 November 2009

Notice of listing on The Stock Exchange of Hong Kong Limited

6  November 2009

Publication of Prospectus  

6 November 2009

Analyst Trip

18 November 2009

Changes in issued share capital

18 November 2009

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

18 November 2009

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

19 November 2009

Notification of Major Interests in Shares

30 November 2009

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

1 December 2009

Voting Rights and Capital

2 December 2009

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

3 December 2009

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30 November 2009

3 December 2009

Changes in issued share capital  

7 December 2009

Standard Chartered Bank (Hong Kong) Limited - Exercise of Option to Redeem Notes and Delisting of Notes  

8 December 2009

Notification of Major Interests in Shares

9 December 2009

Pre-close trading update  

11 December 2009

Standard Chartered announces Board and Governance changes

14 December 2009

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

17 December 2009

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

31 December 2009

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

7 January 2010

Voting Rights and Capital  

8 January 2010

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

28 January 2010

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

1 February 2010

Voting Rights and Capital

4 February 2010

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

12 February 2010

Date of Board Committee Meeting  

24 February 2010

Proposed record date in connection with the payment of 2009 Final Dividend  

26 February 2010

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

1 March 2010

3 March 2010

Standard Chartered PLC Results for the year ended 31 December 2009

4 March 2010

Monthly Return of Equity Issuer on Movements in Securities for the month ended 28 February 2010  

8 March 2010

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

10 March 2010

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

10 March 2010

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

10 March 2010

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

11 March 2010

Change in issued share capital  

15 March 2010

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

15 March 2010

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

16 March 2010

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

17 March 2010

Change in issued share capital  

25 March 2010

Continuing Connected Transaction

25 March 2010

Annual Report 2009  

25 March 2010

Notice of Annual General Meeting 2010 (Circular) 

25 March 2010

Notice of Annual General Meeting 2010  

25 March 2010

2009 Final Dividend  

25 March 2010

Dividend Terms and Conditions

25 March 2010

Form of Proxy  

25 March 2010

Notice of Availability to shareholders  

25 March 2010

Notice of Availability to Non-registered holders

26 March 2010

Election Form  

26 March 2010

Notice of Entitlement

26 March 2010

Form of Proxy (Correct document reissue)

29 March 2010

Documents for Inspection

29 March 2010

Voting Rights and Capital  

30 March 2010

Standard Chartered PLC announces the public filing of a Draft Red Herring Prospectus in India Public issue and listing of Indian Depository Receipts under consideration  

31 March 2010

Standard Chartered PLC - Pillar 3 Disclosure 2009

7 April 2010

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

9  April 2010

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

9  April 2010

Additional Listing

16 April 2010

Publication of Supplementary Prospectus


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 16 April 2010.  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 2009

N5

Amendment to Memorandum and Articles of Association

3 August 2009

N6

Resignation of Sunil Bharti MITTAL as director

13 August 2009

N6

Appointment of Alun Michael Guest REES as director

4 November 2009

N3

Annual Return of Standard Chartered PLC

7 January 2010

N6

Appointment of Jaspal Singh BINDRA, Seung-Soo HAN and Richard DELBRIDGE as directors

 

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 Terry Skippen, Assistant Group Secretary, ++ 20 7885 7109.

19 April 2010

 


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

Latest directors dealings