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 Click Here for more Standard Chartered Charts.
Standard Chartered (LSE:STAN)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Standard Chartered Charts.