We could not find any results for:
Make sure your spelling is correct or try broadening your search.
Share Name | Share Symbol | Market | Type | Share ISIN | Share Description |
---|---|---|---|---|---|
Standard Chartered Plc | LSE:STAN | London | Ordinary Share | GB0004082847 | ORD USD0.50 |
Price Change | % Change | Share Price | Bid Price | Offer Price | High Price | Low Price | Open Price | Shares Traded | Last Trade | |
---|---|---|---|---|---|---|---|---|---|---|
5.20 | 0.75% | 695.00 | 694.80 | 695.20 | 701.80 | 689.40 | 692.00 | 4,373,623 | 16:29:59 |
Industry Sector | Turnover | Profit | EPS - Basic | PE Ratio | Market Cap |
---|---|---|---|---|---|
Commercial Banks, Nec | 18.02B | 3.47B | 1.2403 | 5.60 | 19.44B |
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
1 Year Standard Chartered Chart |
1 Month Standard Chartered Chart |
It looks like you are not logged in. Click the button below to log in and keep track of your recent history.
Support: +44 (0) 203 8794 460 | support@advfn.com
By accessing the services available at ADVFN you are agreeing to be bound by ADVFN's Terms & Conditions