Lloyds Banking Group plc. Lloyds Banking Group plc See page 7

Similar documents
Supplementary data for MLP SE (in line with the German

CHESS CLEARING HOUSE ELECTRONIC SUBREGISTER SYSTEM

Measures for the Administration of Securities Investment within the Borders of China by Qualified Foreign Institutional Investors

Enhancing the Written Communication Skills of European Employees

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

Virgin Money plc. Appointed March 2018 (Board) April 2018 (Chair) Appointed January Chair

RJR Nabisco Case Prepared by Robert M. Bushman

Report of the Directors

Terms and Conditions Unit Trust, OEIC and Investment Trust ISA Investments

M2 Annual Report Director s Report DIRECTORS REPORT

Agent Profile Management

MEMBERSHIP POLICY DOCUMENT

Peter Shaw, Chief Executive

For personal use only

Lloyds Banking Group plc London, United Kingdom

Case No COMP/M BANCO SANTANDER / ABBEY NATIONAL. REGULATION (EC) No 139/2004 MERGER PROCEDURE. Article 6(1)(b) NON-OPPOSITION Date: 15/09/2004

Vantiv, now Worldpay Investor Relations

Virgin Money Holdings (UK) plc

STATEMENT OF E. STANLEY O NEAL BEFORE THE UNITED STATES HOUSE OF REPRESENTATIVES COMMITTEE ON OVERSIGHT AND GOVERNMENT REFORM MARCH 7, 2008

202, million 2.1. Our scale, our diversification and the predictability of our business give us strong foundations on which to innovate

Universal Credit Self-employment guide

DIRECTORS REPORT VAUGHAN BOWEN CRAIG FARROW MICHAEL SIMMONS RHODA PHILLIPPO JOHN HYND DAVID RAMPA

January September Summary

Form 603. Notice of initial substantial holder

海航國際投資集團有限公司 HNA INTERNATIONAL INVESTMENT HOLDINGS LIMITED. (Incorporated in Hong Kong with limited liability) (Stock Code: 521)

LOCO HONG KONG HOLDINGS LIMITED. (i) RESIGNATION OF CEO, AUTHORISED REPRESENTATIVE AND RE-DESIGNATION AS NON-EXECUTIVE DIRECTOR

WOOD ROBERTS, LLC. Corporate Finance for Energy Online Brochure

SECTION 12. CORPORATE ACTIONS

Bank of america mbna lloyds

KKR & Co. L.P. Goldman Sachs U.S. Financial Services Conference: December 6, 2017

PCCW Limited. (Incorporated in Hong Kong with limited liability) (Stock Code: 0008) ANNOUNCEMENT Proposed Sale by PCRD of its shares in PCCW

Terms of Business for ICICI Bank Investment Services (effective from October, 2013)

The resulting net sales were 87,170 million yen (up 13.2% from the previous fiscal year).

Securities Code: 7259 May 30, To Those Shareholders with Voting Rights

TENOR CAPITAL PARTNERS. ESOP Leveraged Buyout Specialist,

Boyaa Interactive International Limited

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the

NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

7 November 2013 AIM:AMA. Amara Mining plc ( Amara or the Company )

Zwolle, 11 April 2019 Supervisory Board and Board of Management

Schroders Investment Trust 2018/2019 Application Forms

For personal use only

UNITED ENVIROTECH LTD (Incorporated in the Republic of Singapore) (Company registration no.: G)

KKR & Co. Inc. Reports Second Quarter 2018 Results

Report on Operations 1999

JOHN CHARLES FINAN Curriculum Vitae

NOTICE OF THE 5TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

NOTICE OF THE 113TH ORDINARY GENERAL MEETING OF SHAREHOLDERS

7 Signs It's Time to Hire a Virtual CFO

Report of Changes in Organizational Structure. Seminar

Renhe Commercial Holdings Company Limited

Textron Reports Second Quarter 2014 Income from Continuing Operations of $0.51 per Share, up 27.5%; Revenues up 23.5%

Game Rules Seth Van Orden and Brett Sobol

FY2005 Results Briefing Session. May 24, 2006

Amadeus IT Holding, S.A. Justification Report from the Board of Directors on the renewal of external Directors

Securities Code: 7259 May 29, To Those Shareholders with Voting Rights

For immediate release 23 March Watkin Jones plc. First Day of Dealings on AIM

Jan Vidar Hugsted CFO

The nomination committee s proposals for resolutions before the annual general meeting 2018

Textron Reports Third Quarter 2014 Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1%

COCA-COLA WEST AND COCA-COLA EAST JAPAN ANNOUNCE PROPOSED INTEGRATION COCA-COLA BOTTLERS JAPAN INC. EXPECTED TO BE ESTABLISHED ON APRIL 1, 2017

Lightpaper. Bryllite Platform. Beyond the Game Boundaries. Bryllite Ltd.

BANCO DE SABADELL, S.A. NOTICE OF THE ORDINARY GENERAL MEETING OF SHAREHOLDERS

Trustees and principal officers of the FundsAtWork Umbrella Funds and the Momentum Corporate Preservation Funds. FAWTD from February 2018

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

VIRTU FINANCIAL, INC.

BRUKER CORP FORM 8-K. (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12

NOTICE OF THE 119TH ORDINARY GENERAL MEETING OF SHAREHOLDERS. Meeting Details

HOW TO FUND OWNERSHIP TRANSFERS USING THE SBA

Fig. 1 The starting point and the destination

CONVOCATION NOTICE OF THE 57th ANNUAL MEETING OF SHAREHOLDERS

ALIBABA.COM LIMITED 阿里巴巴網絡有限公司

FRESCO WHITEPAPER

PALFINGER ANNUAL REPORT 2012 CORPORATE GOVERNANCE REPORT CORPORATE GOVERNANCE REPORT

DECISION ON HANDLING SUSPECTED COUNTERFEIT MONEY

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017

Securities Code: 6412 June 7, To Those Shareholders with Voting Rights

Form FI. Management s Discussion and Analysis of Results of Operations and Financial condition for the six months ended April 30, 2007.

From Fishing Lures to Medical Guidewire Leader: The Sale of Lake Region Medical

Fundamental Level Skills Module, Paper F6 (ZWE)

Kansai Paint Co., Ltd.

Agenda and Explanatory Notes of the Annual General Meeting of Shareholders of AMG Advanced Metallurgical Group N.V.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

RAUTE CORPORATION MINUTES 1/2015 UNOFFICIAL TRANSLATION

China Maple Leaf Educational Systems Limited *

4 th Quarter Earnings Conference Call

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

ASX SETTLEMENT PROCEDURE GUIDELINES

Hunting PLC Annual Results 2010

Graduation Photography

For personal use only

Keihin Corporation Nishi-Shinjuku, Shinjuku-ku, Tokyo

Notice of the 109th Annual General Meeting of Shareholders

For personal use only

DIRECTORS AND SENIOR MANAGEMENT PROFILES

GUIDE TO COMPLETING THE ONLINE TIER 4 VISA APPLICATION FROM OUTSIDE THE UK

4 th Quarter Earnings Conference Call

Anugerah Presiden 2014

FS INVESTMENTS & KKR FORM STRATEGIC PARTNERSHIP. Combining FSIC & CCT platforms to create stockholder value

Keihin Corporation Nishi-Shinjuku, Shinjuku-ku, Tokyo

Transcription:

Version 02/12 RD3118 Lloyds Banking Group plc Fact sheet Lloyds Banking Group plc See page 7 HBOS plc See page 4 Lloyds TSB Group plc See page 7 Lloyds Abbey Life plc See page 6 Halifax Group Plc See page 2 Bank of Scotland plc (Governor and Company of the) See page 3 Lloyds Bank plc See page 5 TSB Group plc See page 4 Page 1 of 8

Halifax plc 2 June 1997 Stock Exchange Flotation Qualifying account holders received free shares. Basic allocation was 200 shares. Shareholders had the option to sell their shares between 2 June 1997 and 10 June 1997. Prices ranged from 727p to 762p per share. 1 June 1999 Reconstruction For every 40 ordinary 20p shares held, shareholders received 37 ordinary 20p shares and 62p cash. Halifax Group plc 1 June 1999 Scheme of Arrangement Shares issued following Scheme of Arrangement of Halifax plc. 10 September 2001 Merger of Halifax Group plc and Bank of Scotland (Governor and Company of the) to form HBOS plc Shareholders received 1 ordinary 25p share in HBOS plc for each share held in Halifax Group plc. Please refer to page 5. Page 2 of 8

Bank of Scotland plc (Governor and Company of the) 3 May 1984 Capitalisation Issue 1 ordinary 1 share was issued for each share held. The trading price on this date was 325p per share (This may be useful for 24 May 1984 Rights Issue 1 ordinary 1 share was issued for every 2 shares held at 260p. 28 May 1985 Rights Issue 1 ordinary 1 share was issued for every 2 shares held at 200p. 31 May 1988 Capitalisation Issue 1 ordinary 1 share was issued for every 2 shares held. The trading price on this date was 363p per share (This may be useful for 12 December 1990 Subdivision Ordinary 1 shares subdivided into ordinary 25p shares. 15 May 1991 Capitalisation Issue 1 ordinary 25p share was issued for every 5 shares held The trading price on this date was 108.5p per share (This may be useful for 5 June 1991 Rights Issue 3 ordinary 25p shares were issued for every 10 shares held at 87p per share. August 1997 EFT GROUP PLC SHAREHOLDERS ONLY (was Edinburgh Financial Trust plc) Acquisition of EFT Group plc EFT Group plc shareholders received 175p per share. February 2000 ICC BANK PLC SHAREHOLDERS ONLY (was Industrial Credit Corporation plc) Acquisition of ICC Bank plc ICC Bank plc shareholders received 0.8296 Bank of Scotland plc shares for each unit held. Page 3 of 8

Bank of Scotland plc (Governor and Company of the), continued 10 September 2001 Merger of Halifax Group plc and Bank of Scotland (Governor and Company of the) to form HBOS plc Shareholders received 1 ordinary 25p share in HBOS plc for each share held in Bank of Scotland. Please refer to page 5. HBOS plc 10 September 2001 Shares issued following merger between Halifax Group plc and Bank of Scotland plc (Governor and Company of the). 21 July 2008 Rights Issue 2 ordinary shares were issued for every 5 shares held at 275p per share. 6 October 2008 Capitalisation Issue Shareholders received 1 ordinary share for every 38.2207578 shares held. 15 January 2009 Acquired by Lloyds TSB Group plc Shareholders received 0.605 shares in Lloyds Banking Group plc for each share held. Shareholders who lived in non-permitted territories instead received a cash payment of 91.14p per share. Please refer to page 8. TSB Group plc 10 October 1986 Offer for Sale Issue of ordinary shares of 25p. The offer price of 100p per share was paid in two instalments: 1. 10 Oct 1986 50p 2. 8 Sep 1987 50p Page 4 of 8

TSB Group plc, continued June 1988 GRAHAM MOTORS GROUP PLC SHAREHOLDERS ONLY Acquisition of Graham Motors Group plc For each ordinary share held, shareholders received: - 182p of TSB Unlisted Variable Rate Loan Notes 1993, or; - 182p cash 12 October 1989 Loyalty Bonus for shareholders who held shares continuously from the Offer for Sale up to 30 September 1989. 1 ordinary share was issued for every 10 shares held (up to a maximum of 500 shares). 10 July 1992 TSB BANK CHANNEL ISLANDS LIMITED SHAREHOLDERS ONLY Acquisition of TSB Bank Channel Islands Limited Shareholders received either: - 250p cash for each share held, or; - 7 ordinary TSB Group plc shares and 13p cash for every 4 shares held 27 December 1995 Merger with Lloyds Bank plc to form Lloyds TSB Group plc. Please refer to page 8. Lloyds Bank plc 04 August 1984 Capitalisation Issue Shareholders received 1 ordinary 1 share for every 5 shares held. The trading price on this date was 440p per share (This may be useful for 03 August 1985 Capitalisation Issue Shareholders received 1 ordinary 1 share for every 2 shares held. The trading price on this date was 377p per share (This may be useful for Page 5 of 8

Lloyds Bank plc, continued 02 August 1986 Capitalisation Issue Shareholders received 1 ordinary 1 share for every 2 shares held. The trading price on this date was 350p per share (This may be useful for 29 June 1987 Capitalisation Issue Shareholders received 1 ordinary 1 share for every 2 shares held. The trading price on this date was 379p per share (This may be useful for 15 January 1990 Capitalisation Issue Shareholders received 1 ordinary 1 share for every 2 shares held. The trading price on this date was 289p (This may be useful for your records). 27 December 1995 Merger with TSB Group plc to form Lloyds TSB Group plc. Please refer to page 8. Lloyds Abbey Life plc 20 June 1985 Offer for Sale Shares offered at 180p per share. 13 June 1989 Company changed name from Abbey Life to Lloyds Abbey Life plc. 23 December 1996 Company became wholly owned subsidiary of Lloyds TSB Group plc Basic Offer 6 ordinary 25p shares in Lloyds TSB Group plc and 2100p cash for every 7 shares held. Please refer to page 8. Page 6 of 8

Lloyds Banking Group plc (was Lloyds TSB Group plc) 27 December 1995 Merger between Lloyds Bank plc and TSB Group plc. 23 December 1996 LLOYDS ABBEY LIFE PLC SHAREHOLDERS ONLY Lloyds Abbey Life plc became wholly owned subsidiary of Lloyds TSB Group plc. Please refer to page 7. 16 January 2009 HBOS PLC SHAREHOLDERS ONLY Acquisition of HBOS plc. Shareholders received 0.605 shares in Lloyds Banking Group plc for each share held. 16 January 2009 Company name changed from Lloyds TSB Group plc to Lloyds Banking Group plc. 11 May 2009 Capitalisation Issue Shareholders received 1 ordinary share for every 40 ordinary shares held. 08 June 2009 Open Offer Shareholders received 0.6213 ordinary shares for each ordinary share held at 38.43p. Shareholders who did not take up the Open Offer received a compensation payment of 21.45p per share held. Payments of less than 3 were donated to charity. 26 November 2009 Subdivision Nominal value of shares changed to ordinary 10p shares. Existing share certificates remained valid at face value. 14 December 2009 Rights Issue 1.34 ordinary shares were issued for each ordinary share held at 37p. Shareholders who did not take up the Rights Issue received a payment of 18.389p per share. Payments of less than 3 were donated to charity. Page 7 of 8

Additional Information Security Details Ordinary 10p shares All other securities Valid share certificates: - TSB Group plc ordinary 25p shares; - Lloyds TSB Group plc ordinary 25p shares; - Lloyds Banking Group plc ordinary 25p shares; - Lloyds Banking Group plc ordinary 10p shares Please forward a copy of any share certificate(s)/documentation to our office with a covering letter to enable us to provide additional information. The information contained in this document is completed to the best of our knowledge, but this should not be relied upon for tax purposes. Page 8 of 8