Annual Information Update

RNS Number : 4942B
Standard Chartered PLC
17 April 2012
 



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 http://www.londonstockexchange.com/prices-and-markets/markets/prices.htm under code STAN and at the Company's website at http://investors.standardchartered.com/

 

Date of Publication
Regulatory Headline
 
26 April 2011
Director/PDMR Shareholding
26 April 2011
Annual Information Update
04 May 2011
Q1 Interim Management Statement 2011
05 May 2011
Result of AGM
06 May 2011
Total Voting Rights
06 May 2011
Additional Listing
06 May 2011
Director/PDMR Shareholding
10 May 2011
Publication of Final Terms
11 May 2011
Director/PDMR Shareholding
11 May 2011
Overseas Regulatory Announcement
11 May 2011
Publication of amended Final Terms
12 May 2011
Director/PDMR Shareholding
25 May 2011
Director Declaration
26 May 2011
Director/PDMR Shareholding
27 May 2011
Director/PDMR Shareholding
07 June 2011
Total Voting Rights
17 June 2011
Blocklisting Interim Review
23 June 2011
Director/PDMR Shareholding
24 June 2011
Director/PDMR Shareholding
28 June 2011
Pre-close Trading Statement
07 July 2011
Total Voting Rights
15 July 2011
Due diligence of Piraeus Bank Egypt S.A.E.
15 July 2011
Standard Chartered PLC – Not in EBA stress tests
18 July 2011
Overseas Regulatory Announcement
26 July 2011
Director/PDMR Shareholding
27 July 2011
Overseas Regulatory Announcement
28 July 2011
Overseas Regulatory Announcement
03 August 2011
Interim Results 2011
04 August 2011
Total Voting Rights
09 August 2011
Publication of Supplementary Prospectus
26 August 2011
Director/PDMR Shareholding
01 September 2011
Half Yearly Report 2011
05 September 2011
Acquisition of Gryphon Partners
06 September 2011
Total Voting Rights
16 September 2011
Director/PDMR Shareholding
19 September 2011
Overseas Regulatory Announcement
21 September 2011
Director/PDMR Shareholding
27 September 2011
Director/PDMR Shareholding
04 October 2011
SCRIP Dividend Scheme – Additional Listing
05 October 2011
Director/PDMR Shareholding
06 October 2011
Total Voting Rights
10 October 2011
Director/PDMR Shareholding
17 October 2011
Director/PDMR Shareholding
19 October 2011
Publication of Final Terms
25 October 2011
Director/PDMR Shareholding
25 October 2011
Notice of listing on the HK stock exchange
02 November 2011
Q3 Interim Management Statement 2011
03 November 2011
Total Voting Rights
08 November 2011
Director/PDMR Shareholding
11 November 2011
Analyst Trip
11 November 2011
Publication of Prospectus
28 November 2011
Director/PDMR Shareholding
06 December 2011
Total Voting Rights
08 December 2011
December 2011 Pre-close trading statement
08 December 2011
Blocklisting Interim Review
12 December 2011
Directorate Change
15 December 2011
Standard Chartered to Invest in Greenko
29 December 2011
Director /PDMR Shareholding
29 December 2011
Director Declaration
06 January 2012
Total Voting Rights
17 January 2012
Publication of Final Terms
24 January 2012
Director/PDMR Shareholding
24 January 2012
Publication of Final Terms
25 January 2012
Director/PDMR Shareholding
07 February 2012
Total Voting Rights
14 February 2012
Overseas Regulatory Announcement
22 February 2012
Overseas Regulatory Announcement
27 February 2012
Director/PDMR Shareholding
28 February 2012
Director Declaration
29 February 2012
Final Results 2011
05 March 2012
Total Voting Rights
05 March 2012
Director/PDMR Shareholding
05 March 2012
Publication of Supplementary Prospectus
13 March 2012
Director/PDMR Shareholding
14 March 2012
Director/PDMR Shareholding
20 March 2012
Blocklisting
23 March 2012
Annual Report 2011
28 March 2012
Director/PDMR Shareholding
28 March 2012
Transfer of business in Afghanistan
30 March 2012
Pillar 3 Disclosures
10 April 2012
Total Voting Rights

 

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

26 April 2011

AA

Group of Companies' Accounts Made up to 31/12/10

10 May 2011

RES13

Company Business 05 May 2011

13 May 2011

CH01

Director's Change of Particulars - Simon Lowth

18 May 2011

AR01

Annual Return

24 June 2011

SH01

Statement of Capital - USD & GBP

24 June 2011

SH01

Statement of Capital - USD & GBP

28 June 2011

SH01

Statement of Capital - USD & GBP

28 June 2011

SH01

Statement of Capital - USD & GBP

28 June 2011

CH01

Director's Change of Particulars - John Wilfred Peace

11 July 2011

SH01

Statement of Capital - USD & GBP

10 August 2011

SH01

Statement of Capital - USD & GBP

10 August 2011

SH01

Statement of Capital - USD & GBP

10 August 2011

SH01

Statement of Capital - USD & GBP

10 August 2011

SH01

Statement of Capital - USD & GBP

10 August 2011

SH01

Statement of Capital - USD & GBP

20 September 2011

SH01

Statement of Capital - USD & GBP

20 September 2011

SH01

Statement of Capital - USD & GBP

06 October 2011

SH01

Statement of Capital - USD & GBP

06 October 2011

SH01

Statement of Capital - USD & GBP

26 October 2011

SH01

Statement of Capital - USD & GBP

26 October 2011

SH01

Statement of Capital - USD & GBP

11 October 2011

SH01

Statement of Capital - USD & GBP

23 November 2011

SH01

Statement of Capital - USD & GBP

13 January 2012

AP01

Director Appointed Mr Viswanathan Shankar

23 January 2012

SH01

Statement of Capital - USD & GBP

16 February 2012

SH01

Statement of Capital - USD & GBP

16 February 2012

SH01

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

26 April 2011

Annual Information Update

 

09 May 2011

Final Terms relating to the issue by Standard Chartered PLC on 9 May 2011 under the Debt Issuance Programme.

 

11 May 2011

Amended Final Terms dated 9 May 2011

 

09 August 2011

Supplementary Prospectus dated 9 August 2011 supplementing the Prospectus dated 10 November 2010.

 



 

01 September 2011

2011 Half Year Report, Interim Dividend circular and Dividend Terms and Conditions

 

18 October 2011

 

Final Terms relating to the issue by Standard Chartered PLC on 20 October 2011 under the Debt Issuance Programme.

 

11 November 2011

Prospectus dated 11 November 2011

 

17 January 2012

Final Terms relating to the issue by Standard Chartered PLC on 18 January 2012 under the Debt Issuance Programme.

 

24 January 2012

Final Terms relating to the issue by Standard Chartered PLC on 25 January 2012 under the Debt Issuance Programme.

 

05 March 2012

 

Supplementary Prospectus dated 5 March 2012 supplementing the Prospectus dated 11 November 2011.

 

23 March 2012

Annual Report 2011, Notice of Annual General Meeting 2012, 2011 Final Dividend circular and Dividend Terms and Conditions.

 

 

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 2012.  Copies of these documents may be obtained from www.hkexnews.hk/index.htm.

Date of Publication

Document

18 April 2011

Full Early Redemption

26 April 2011

Standard Chartered PLC - Block listing

27 April 2011

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

27 April 2011

Annual Information Update for Standard Chartered PLC

4 May 2011

Interim Management Statement

06 May 2011

Result of AGM - Resolutions Passed at Annual General Meeting on 5 May 2011

06 May 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30/04/2011

09 May 2011

Voting Rights and Capital

09 May 2011

SCRIP Dividend Scheme - Additional Listing

09 May 2011

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

09 May 2011

Grant of Share Options

11 May 2011

Publication of Final Terms

11 May 2011

Change in issued share capital

12 May 2011

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

12 May 2011

Publication of Amended Final Terms

12 May 2011

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

26 May 2011

Overseas Regulatory Announcement - Standard Chartered PLC

tandard Chartered PLC

26 May 2011

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

30 May 2011

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

07 June 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31/05/2011

08 June 2011

Voting Rights and Capital

17 June 2011

Block Listing Six Monthly Return

24 June 2011

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

24 June 2011

Grant of Share Options

27 June 2011

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

28 June 2011

Pre-close trading update

07 July 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30/06/2011

08 July 2011

Voting Rights and Capital

15 July 2011

Standard Chartered PLC to conduct due diligence on Piraeus Bank Egypt S.A.E

18 July 2011

Standard Chartered PLC - Not in EBA stress tests

18 July 2011

Date of Board Committee Meeting

26 July 2011

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

27 July 2011

Proposed record date in connection with the payment of 2011 Interim Dividend

28 July 2011

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

28 July 2011

Modifications to the Rules Governing the Listing of Securities on The Stock Exchange of Hong Kong Limited (the "Exchange") to enable Standard Chartered PLC (the "Company") to hold treasury shares (as referred to in the announcement of the Company dated 28 July 2011)

03 August 2011

Results for the six months ended 30 June 2011

04 August 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31/07/2011

05 August 2011

Voting Rights and Capital

10 August 2011

Publication of Supplementary Prospectus

26 August 2011

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

31 August 2011

Half Year Report 2011

31 August 2011

2011 Interim Dividend

31 August 2011

Dividend Terms and Conditions

31 August 2011

Notice of Availability to shareholders

31 August 2011

Notice of Availability to Non-registered holders

31 August 2011

Notice of Entitlement

31 August 2011

Election Form

02 September 2011

Overseas Regulatory Announcement Standard Chartered PLC

05 September 2011

Standard Chartered PLC - Acquisition of Company

06 September 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31/08/2011

07 September 2011

Voting Rights and Capital

19 September 2011

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

19 September 2011

Change in issued share capital

22 September 2011

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

22 September 2011

Grant of Share Options

28 September 2011

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

06 October 2011

SCRIP Dividend Scheme - Additional Listing

06 October 2011

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

06 October 2011

Grant of Share Options

06 October 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30/09/2011

07 October 2011

Voting Rights and Capital

10 October 2011

Change in issued share capital

11 October 2011

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

18 October 2011

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

20 October 2011

Publication of Final Terms

25 October 2011

Notice of Listing on the Stock Exchange of Hong Kong Limited

26 October 2011

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

02 November 2011

Interim Management Statement

03 November 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31/10/2011

04 November 2011

Voting Rights and Capital

08 November 2011

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

11 November 2011

Standard Chartered PLC - Analyst Trip

11 November 2011

Notice of Listing on the Stock Exchange of Hong Kong Limited

14 November 2011

Publication of Prospectus

29 November 2011

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

06 December 2011

Monthly Return of Equity Issuer on Movements in Securities for the month ended 30/11/2011

06 December 2011

Voting Rights and Capital

08 December 2011

Pre-close trading update

08 December 2011

Block Listing Six Monthly Return

12 December 2011

Standard Chartered PLC appoints V. Shankar to the Board as Group Executive Director

30 December 2011

Overseas Regulatory Announcement - Standard Chartered PLC

Standard Chartered PLC

30 December 2011

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

06 January 2012

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31/12/2011

09 January 2012

Voting Rights and Capital

18 January 2012

Overseas Regulatory Announcement - Standard Chartered PLC

Standard Chartered PLC

26 January 2012

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

26 January 2012

Publication of Final Terms

26 January 2012

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

07 February 2012

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31/01/2012

08 February 2012

Voting Rights and Capital

14 February 2012

Date of Board Committee Meeting

22 February 2012

Proposed record date in connection with the payment of 2011 final dividend

27 February 2012

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

28 February 2012

Overseas Regulatory Announcement - Standard Chartered PLC

29 February 2012

Results for the Year Ended 31 December 2011

05 March 2012

Monthly Return of Equity Issuer on Movements in Securities for the month ended 29/02/2012

05 March 2012

Voting Rights and Capital

06 March 2012

Publication of Supplementary Prospectus

06 March 2012

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

14 March 2012

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

14 March 2012

Grant of Share Options

15 March 2012

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

15 March 2012

Exercise of Option to Redeem Notes

20 March 2012

Overseas Regulatory Announcement - Standard Chartered PLC

 

22 March 2012

Annual Report 2011

22 March 2012

2011 Final Dividend

22 March 2012

Dividend Terms and Conditions

22 March 2012

Form of Proxy

22 March 2012

Notice of Availability to shareholders

22 March 2012

Notice of Availability to Non-registered holders

22 March 2012

Election Form

22 March 2012

Notice of Entitlement

22 March 2012

Notice of Annual General Meeting 2012

22 March 2012

(Revised) Notice of Availability to Non-registered holders

23 March 2012

Notice of Annual General Meeting 2012

26 March 2012

Overseas Regulatory Announcement - Standard Chartered PLC

 

28 March 2012

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

29 March 2012

Standard Chartered agrees transfer of business in Afghanistan

30 March 2012

Articles of Association

30 March 2012

Terms of Reference of Audit Committee

30 March 2012

Terms of Reference of Remuneration Committee

30 March 2012

Terms of Reference of Board Nomination Committee

30 March 2012

List of Directors and their Roles and Functions

30 March 2012

Standard Chartered PLC - Pillar 3 Disclosure 2011

10 April 2012

Monthly Return of Equity Issuer on Movements in Securities for the month ended 31/03/2012

11 April 2012

Voting Rights and Capital

16 April 2012

Exercise of Option to Redeem Notes and Delisting of Notes

 

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 2012.  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

07 November 2011

N7

Change of Particulars of Valerie Frances Gooding and Paul David Skinner as directors

07 November 2011

N3

Annual Return of Standard Chartered PLC along with accounts for the financial year ended 31 December 2010

 

 

10 January 2012

N6

Appointment of Viswanathan Shankar as director

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

03 May 2011

Updates on Final Dividend 2010

11 July 2011

Quarterly return showing Distribution of IDR holding as on 30 June 2011

17 October 2011

Quarterly return showing Distribution of IDR holding as on 30 September 2011

09 January 2012

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

22 February 2012

Record date for Final Dividend

13 April 2012

Quarterly return showing Distribution of IDR holding as on 31 March 2012

 

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.

17 April 2012


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

Latest directors dealings