TIDMSTAN
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 Brief Description
Type
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 32(nd) 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
Standard Chartered (LSE:STAN)
Historical Stock Chart
From Mar 2024 to Apr 2024
Standard Chartered (LSE:STAN)
Historical Stock Chart
From Apr 2023 to Apr 2024