Big Pharma Split Corp.

Size: px
Start display at page:

Download "Big Pharma Split Corp."

Transcription

1 Big Pharma Split Corp. Meeting Date Range: November 24, 2017 to June 30, 2018 PRM PRM.PR.A Proxy Voting Report ABBVIE INC Y109 ABBV US00287Y1091 Agenda Number: Meeting Date: 5/4/ DIRECTOR 1 Roxanne S. Austin 2 Richard A. Gonzalez 3 Rebecca B. Roberts 4 Glenn F. Tilton 2. Ratification of Ernst & Young LLP as AbbVie's independent registered public accounting firm for Say on Pay - An advisory vote on the approval of executive compensation 4. Say When on Pay - An advisory vote on the frequency of the advisory vote to approve executive compensation 5. Approval of a management proposal regarding amendment of the certificate of incorporation for the annual election of directors 6. Approval of a management proposal regarding amendment of the certificate of incorporation to eliminate supermajority voting 7. Stockholder Proposal - to Issue an Annual Report on Lobbying 8. Stockholder Proposal - to Separate Chair and CEO 9. Stockholder Proposal - to Issue an Annual Compensation Committee Report on Drug Pricing AMGEN INC AMGN US Agenda Number: Meeting Date: 5/22/2018 1a. Election of Director: Dr. Wanda M. Austin 1b. Election of Director: Mr. Robert A. Bradway 1c. Election of Director: Dr. Brian J. Druker 1d. Election of Director: Mr. Robert A. Eckert 1e. Election of Director: Mr. Greg C. Garland 1f. Election of Director: Mr. Fred Hassan 1g. Election of Director: Dr. Rebecca M. Henderson 1h. Election of Director: Mr. Frank C. Herringer 1i. Election of Director: Mr. Charles M. Holley, Jr. 1j. Election of Director: Dr. Tyler Jacks 1k. Election of Director: Ms. Ellen J. Kullman 1l. Election of Director: Dr. Ronald D. Sugar 1m. Election of Director: Dr. R. Sanders Williams

2 2. Advisory vote to approve our executive compensation. 3. To ratify the selection of Ernst & Young LLP as our independent registered public accountants for the fiscal year ending December 31, Stockholder proposal for an annual report on the extent to which risks related to public concern over drug pricing strategies are integrated into our executive incentive compensation. ASTRAZENECA PLC Agenda Number: AZN US Meeting Date: 5/18/ To receive the Company's Accounts, the Reports of the Directors and Auditor and the Strategic Report for the year ended 31 December To confirm dividends 3. To reappoint PricewaterhouseCoopers LLP as Auditor 4. To authorise the Directors to agree the remuneration of the Auditor 5a. Election of Director: Leif Johansson 5b. Election of Director: Pascal Soriot 5c. Election of Director: Marc Dunoyer 5d. Election of Director: Genevieve Berger 5e. Election of Director: Philip Broadley 5f. Election of Director: Graham Chipchase 5g. Election of Director: Deborah DiSanzo 5h. Election of Director: Rudy Markham 5i. Election of Director: Sheri McCoy 5j. Election of Director: Nazneen Rahman 5k. Election of Director: iti Vadera 5l. Election of Director: Marcus Wallenberg 6. To approve the Annual Report on Remuneration for the year ended 31 December To authorise limited political donations 8. To authorise the Directors to allot shares 9. To authorise the Directors to disapply preemption rights 10. To authorise the Directors to further disapply pre-emption rights for acquisitions and specified capital investments 11. To authorise the Company to purchase its own shares 12. To reduce the notice period for general meetings 13. To adopt new Articles of Association BRISTOL-MYERS SQUIBB COMPANY Agenda Number: BMY US Meeting Date: 5/1/2018 1A. Election of Director: P. J. Arduini

3 1B. Election of Director: J. Baselga, M.D., Ph.D. 1C. Election of Director: R. J. Bertolini 1D. Election of Director: G. Caforio, M.D. 1E. Election of Director: M. W. Emmens 1F. Election of Director: M. Grobstein 1G. Election of Director: A. J. Lacy 1H. Election of Director: D. C. Paliwal 1I. Election of Director: T. R. Samuels 1J. Election of Director: G. L. Storch 1K. Election of Director: V. L. Sato, Ph.D. 1L. Election of Director: K. H. Vousden, Ph.D. 2. Advisory vote to approve the compensation of our Named Executive Officers 3. Ratification of the appointment of an independent registered public accounting firm 4. Shareholder Proposal on Annual Report Disclosing How Risks Related to Public Concern Over Drug Pricing Strategies are Incorporated into Incentive Compensation Plans 5. Shareholder Proposal to Lower the Share Ownership Threshold to Call Special Shareholder Meetings ELI LILLY AND COMPANY Agenda Number: LLY US Meeting Date: 5/7/2018 1a. Election of Director: K. Baicker 1b. Election of Director: J. E. Fyrwald 1c. Election of Director: J. Jackson 1d. Election of Director: E. R. Marram 1e. Election of Director: J. P. Tai 2. Approval, by non-binding vote, of the compensation paid to the company's named executive officers. 3. Ratification of Ernst & Young LLP as the principal independent auditor for Approve amendments to the Articles of Incorporation to eliminate the classified board structure. 5. Approve amendments to the Articles of Incorporation to eliminate supermajority voting provisions. 6. Approve the Amended and Restated 2002 Lilly Stock Plan. 7. Shareholder proposal seeking support for the descheduling of cannabis. 8. Shareholder proposal requesting report regarding direct and indirect political contributions. 9. Shareholder proposal requesting report on policies and practices regarding contract animal laboratories. 10. Shareholder proposal requesting report on extent to which risks related to public concern over drug pricing strategies are integrated into incentive compensation arrangements. GLAXOSMITHKLINE PLC 37733W105 GSK US37733W1053 Agenda Number: Meeting Date: 5/3/2018

4 1. To receive and adopt the 2017 Annual Report 2. To approve the Annual report on remuneration 3. To elect Dr Hal Barron as a Director 4. To elect Dr Laurie Glimcher as a Director 5. To re-elect Philip Hampton as a Director 6. To re-elect Emma Walmsley as a Director 7. To re-elect Vindi Banga as a Director 8. To re-elect Dr Vivienne Cox as a Director 9. To re-elect Simon Dingemans as a Director 10. To re-elect Lynn Elsenhans as a Director 11. To re-elect Dr Jesse Goodman as a Director 12. To re-elect Judy Lewent as a Director 13. To re-elect Urs Rohner as a Director 14. To appoint auditors 15. To determine remuneration of auditors 16. To authorise the company and its subsidiaries to make donations to political organisations and incur political expenditure 17. To authorise allotment of shares 18. To disapply pre-emption rights - general power (special resolution) 19. To disapply pre-emption rights - in connection with an acquisition or specified capital investment (special resolution) 20. To authorise the company to purchase its own shares (special resolution) 21. To authorise exemption from statement of name of senior statutory auditor 22. To authorise reduced notice of a general meeting other than an AGM (special resolution) 23. To approve adoption of new Articles of Association (special resolution) GLAXOSMITHKLINE PLC 37733W105 GSK US37733W1053 Agenda Number: Meeting Type: Special Meeting Date: 5/3/ To approve the buyout of Novartis' interest in GlaxoSmithKline Consumer Healthcare Holdings Limited for the purposes of Chapter 11 of the Listing Rules of the Financial Conduct Authority JOHNSON & JOHNSON JNJ US Agenda Number: Meeting Date: 4/26/2018 1a. Election of Director: Mary C. Beckerle 1b. Election of Director: D. Scott Davis 1c. Election of Director: Ian E. L. Davis 1d. Election of Director: Jennifer A. Doudna 1e. Election of Director: Alex Gorsky

5 1f. Election of Director: Mark B. McClellan 1g. Election of Director: Anne M. Mulcahy 1h. Election of Director: William D. Perez 1i. Election of Director: Charles Prince 1j. Election of Director: A. Eugene Washington 1k. Election of Director: Ronald A. Williams 2. Advisory Vote to Approve Named Executive Officer Compensation 3. Ratification of Appointment of PricewaterhouseCoopers LLP as the Independent Registered Public Accounting Firm for Shareholder Proposal - Accounting for Litigation and Compliance in Executive Compensation Performance Measures 5. Shareholder Proposal - Amendment to Shareholder Ability to Call Special Shareholder Meeting MERCK & CO., INC Y105 MRK US58933Y1055 Agenda Number: Meeting Date: 5/22/2018 1a. Election of Director: Leslie A. Brun 1b. Election of Director: Thomas R. Cech 1c. Election of Director: Pamela J. Craig 1d. Election of Director: Kenneth C. Frazier 1e. Election of Director: Thomas H. Glocer 1f. Election of Director: Rochelle B. Lazarus 1g. Election of Director: John H. Noseworthy 1h. Election of Director: Paul B. Rothman 1i. Election of Director: Patricia F. Russo 1j. Election of Director: Craig B. Thompson 1k. Election of Director: Inge G. Thulin 1l. Election of Director: Wendell P. Weeks 1m. Election of Director: Peter C. Wendell 2. Non-binding advisory vote to approve the compensation of our named executive officers. 3. Ratification of the appointment of the Company's independent registered public accounting firm for Shareholder proposal concerning shareholders' right to act by written consent. PFIZER INC Agenda Number: PFE US Meeting Date: 4/26/2018 1a. Election of Director: Dennis A. Ausiello 1b. Election of Director: Ronald E. Blaylock 1c. Election of Director: Albert Bourla 1d. Election of Director: W. Don Cornwell 1e. Election of Director: Joseph J. Echevarria 1f. Election of Director: Helen H. Hobbs 1g. Election of Director: James M. Kilts

6 1h. Election of Director: Dan R. Littman 1i. Election of Director: Shantanu Narayen 1j. Election of Director: Suzanne Nora Johnson 1k. Election of Director: Ian C. Read 1l. Election of Director: James C. Smith 2. Ratify the selection of KPMG LLP as independent registered public accounting firm for Advisory approval of executive compensation 4. Approval of the Pfizer Inc. French Sub-Plan under the 2014 Stock Plan 5. Shareholder proposal regarding right to act by written consent 6. Shareholder proposal regarding independent chair policy 7. Shareholder proposal regarding report on lobbying activities SANOFI 80105N105 SNY US80105N1054 Agenda Number: Meeting Date: 5/2/ Approval of the individual company financial statements for the year ended December 31, Approval of the consolidated financial statements for the year ended December 31, Appropriation of profits for the year ended December 31, 2017 and declaration of dividend 4. Reappointment of Olivier Brandicourt as a Director 5. Reappointment of Patrick Kron as a Director 6. Reappointment of Christian Mulliez as a Director 7. Appointment of Emmanuel Babeau as a Director 8. Compensation policy for the Chairman of the Board of Directors 9. Compensation policy for the Chief Executive Officer 10. Approval of the payment in respect of the year ended December 31, 2017 and of the award of fixed, variable and exceptional components of the total compensation and benefits of whatever kind to Serge Weinberg, Chairman of the Board of Directors 11. Approval of the payment in respect of the year ended December 31, 2017 and of the award of fixed, variable and exceptional components of the total compensation and benefits of whatever kind to Olivier Brandicourt, Chief Executive Officer 12. Reappointment of Ernst & Young et Autres as a Statutory Auditor 13. Authorization to the Board of Directors to carry out transactions in the Company's shares (except during public tender offers) 14. Amendments of Articles 11 and 12 of the Articles of Association 15. Powers for formalities

Harvest Healthcare Leaders Income ETF

Harvest Healthcare Leaders Income ETF Harvest Healthcare Leaders Income ETF HHL HHL.U (formerly Healthcare Leaders Income ETF) Meeting Date Range: July 01, 2017 to June 30, 2018 Proxy Voting Report ABBVIE INC. 00287Y109 ABBV US00287Y1091 Agenda

More information

Investment Company Report

Investment Company Report ARCONIC INC Page 1 of 14 Security: 03965L100 Ticker: ARNC ISIN: US03965L1008 Agenda Number: 934690226 Meeting Type: Special Meeting Date: 30-Nov-17 / 1. A PROPOSAL TO APPROVE THE MERGER OF ARCONIC INC.

More information

PENDER STRATEGIC GROWTH & INCOME FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017

PENDER STRATEGIC GROWTH & INCOME FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 PENDER STRATEGIC GROWTH & INCOME FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 NAME OF ISSUER DIAGEO PLC MICROSOFT CORPORATION TRANSFORCE INC. AIR PRODUCTS CHEMICALS, INC. VISA INC. THE TORONTO-

More information

Sound Shore Fund Proxy Voting from July 1, 2017 through June 30, 2018

Sound Shore Fund Proxy Voting from July 1, 2017 through June 30, 2018 Security Ticker CUSIP Date Shares Proposal Description Proposal by Voted Voted Management 1. To Receive the Company's Accounts, the Strategic Reports of the Directors and the Auditor for the Year Ended

More information

Nominations Committee Terms of Reference

Nominations Committee Terms of Reference NOMINATIONS COMMITTEE TERMS OF REFERENCE (Approved by the Board on 12 December 2003 to take effect from 1 January 2004. Last updated on 5 May 2018) Role The Committee reviews the structure, size and composition

More information

Remuneration Committee Terms of Reference

Remuneration Committee Terms of Reference REMUNERATION COMMITTEE Role TERMS OF REFERENCE (Approved by the Board on 12 December 2003. Last updated on 1 April 2017) The Committee reviews and approves the remuneration of Executive Directors and Corporate

More information

MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the "Company")

MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the Company) MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the "Company") 6 May 2015 Opening Mr. Robert G. Gwin opens the meeting and introduces himself as the Chairman of the

More information

CORPORATE GOVERNANCE

CORPORATE GOVERNANCE CORPORATE SOCIAL RESPONSIBILITY ETHICS ACCESS TO HEALTHCARE COMMUNITIES HEALTHY PLANET AND TRANSPARENCY FOR THE UNDERSERVED CORPORATE GOVERNANCE GRI indicators: G4-16, G4-34, G4-56 GRI Standards: 102-13

More information

Annual Meeting of Shareholders. April 24, 2008 Memphis, Tennessee

Annual Meeting of Shareholders. April 24, 2008 Memphis, Tennessee Annual Meeting of Shareholders April 24, 2008 Memphis, Tennessee 3 Forward-Looking Statement Peggy Foran, SVP, Corporate Governance and Pfizer Inc Corporate Secretary 4 Chairman s Welcome and Report Jeff

More information

Aon plc (Exact Name of Registrant as Specified in Charter)

Aon plc (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event

More information

ANNUAL GENERAL MEETING

ANNUAL GENERAL MEETING SPEECH FOR ANNUAL GENERAL MEETING THURSDAY 22 NOVEMBER 2012 10:00 a.m. Royal Automobile Club of Australia, The Elizabeth Room, Level 2, 89 Macquarie Street Sydney, NSW ENERGY WORLD CORPORATION LIMITED

More information

1. Role of the Board of Directors ( The Board ) and Director Responsibilities

1. Role of the Board of Directors ( The Board ) and Director Responsibilities April 26, 2018 1. Role of the Board of Directors ( The Board ) and Director Responsibilities The role of the Board is to oversee the management of the Corporation and to represent the interests of all

More information

Nucor Corporation Corporate Governance Principles February 20, 2018

Nucor Corporation Corporate Governance Principles February 20, 2018 Nucor Corporation Corporate Governance Principles February 20, 2018 The following Corporate Governance Principles (the Principles ) have been adopted by the Board of Directors (the Board ) of Nucor Corporation

More information

Kingfisher PLC 2018 Annual General Meeting - Form of Proxy

Kingfisher PLC 2018 Annual General Meeting - Form of Proxy Attendance Card Please bring this card with you to the Meeting and present it at Shareholder registration/accreditation. You are invited to attend the Annual General Meeting of Kingfisher plc to be held

More information

YOUR VOICE IN PUBLIC POLICY TO IMPROVE LIVES 2016 ANNUAL REPORT

YOUR VOICE IN PUBLIC POLICY TO IMPROVE LIVES 2016 ANNUAL REPORT YOUR VOICE IN PUBLIC POLICY TO IMPROVE LIVES 2016 ANNUAL REPORT TABLE OF CONTENTS Message from the Chair...3 2016 TakPAC by the Numbers...4 2016 TakPAC Financial Statement...5 Who Decides Where TakPAC

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspects of the proposals referred to in this document or as to the action you should take, you should

More information

(incorporated and registered in England and Wales under number ) NOTICE OF ANNUAL GENERAL MEETING

(incorporated and registered in England and Wales under number ) NOTICE OF ANNUAL GENERAL MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

More information

NOTICE OF PENDENCY OF CLASS ACTION. A federal court has authorized this notice. This is not a solicitation from a lawyer.

NOTICE OF PENDENCY OF CLASS ACTION. A federal court has authorized this notice. This is not a solicitation from a lawyer. UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY IN RE SCHERING-PLOUGH CORPORATION / ENHANCE SECURITIES LITIGATION Civil Action No. 08-397 (DMC) (JAD) NOTICE OF PENDENCY OF CLASS ACTION To: All persons

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you should consult an appropriate independent financial adviser. If you have

More information

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 To Our Stockholders: LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 You are cordially invited to attend the 2017 Annual Meeting of Stockholders of LHC Group, Inc. to be held on Thursday,

More information

Notice of Annual General Meeting 2018

Notice of Annual General Meeting 2018 Attendance At Meeting Attached to the Proxy Form is an Attendance Card which should be brought with you to the meeting to ensure ease of admission. Failure to bring this card may result in you being asked

More information

CATASYS, INC. Compensation Committee Charter

CATASYS, INC. Compensation Committee Charter CATASYS, INC. Compensation Committee Charter Purpose The purpose and authority of the Compensation Committee (the Committee ) of Catasys, Inc. (the Company ) shall be as follows: 1. To determine, or recommend

More information

PENDER SMALL CAP OPPORTUNITIES FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017

PENDER SMALL CAP OPPORTUNITIES FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 PENDER SMALL CAP OPPORTUNITIES FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 VIGIL HEALTH SOLUTIONS INC. LIST OF VOTED ON AT G OTHER ON 23-Aug-16 ELECTION OF DIRECTORS APPOINTMENT OF KPMG AS

More information

MALIN CORPORATION PLC

MALIN CORPORATION PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action you should take, you are recommended to immediately consult your stockbroker, bank manager, solicitor,

More information

CELTIC plc (Incorporated in Scotland with company registration number SC003487) Registered office: Celtic Park, Glasgow, G40 3RE

CELTIC plc (Incorporated in Scotland with company registration number SC003487) Registered office: Celtic Park, Glasgow, G40 3RE CELTIC plc (Incorporated in Scotland with company registration number SC003487) Registered office: Celtic Park, Glasgow, G40 3RE NOTICE OF ANNUAL GENERAL MEETING Notice is given that the 2015 Annual General

More information

Investment Company Report

Investment Company Report 2DCU John Hancock Funds II Floating Rate Income Fund LYONDELLBASELL INDUSTRIES N.V. Page 1 of 7 Security: N53745100 Ticker: LYB ISIN: NL0009434992 Agenda Number: 934615002 Meeting Type: Annual Meeting

More information

Notice of the. BTG plc. to be held at the offices of Stephenson Harwood LLP 1 Finsbury Circus London EC2M 7SH. Thursday, 13 July 2017 at 10.

Notice of the. BTG plc. to be held at the offices of Stephenson Harwood LLP 1 Finsbury Circus London EC2M 7SH. Thursday, 13 July 2017 at 10. BTG plc Notice of the Annual General to be held at the offices of Stephenson Harwood LLP 1 Finsbury Circus London EC2M 7SH Meeting Thursday, 13 July 2017 at 10.30 am THIS DOCUMENT IS IMPORTANT AND REQUIRES

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

ALLERGAN PLC COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

ALLERGAN PLC COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER ALLERGAN PLC COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER I. Statement of Purpose The Compensation Committee (the Committee ) is a standing committee of the Board of Directors (the Board )

More information

Ramsdens Holdings PLC Incorporated in England and Wales under the Companies Act 2006 with registered number

Ramsdens Holdings PLC Incorporated in England and Wales under the Companies Act 2006 with registered number THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to what action you should take, you are recommended to seek your own financial advice from your stockbroker or

More information

CORPORATE GOVERNANCE I. BACKGROUND II. POLICY. 2. Board of Directors. 1. Presentation of the Governance structure. Composition and mission

CORPORATE GOVERNANCE I. BACKGROUND II. POLICY. 2. Board of Directors. 1. Presentation of the Governance structure. Composition and mission CORPORATE GOVERNANCE GRI Indicators : G4-16, G4-34, G4-56 I BACKGROUND Sanofi adheres to the highest standards of good corporate governance As a company governed by law, Sanofi s practices comply with

More information

TRACSIS PLC (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number )

TRACSIS PLC (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number ) TRACSIS PLC (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number 05019106) NOTICE OF ANNUAL GENERAL MEETING Notice is hereby given that the Annual General

More information

To be held at the offices of the Company s Solicitors, Kerman and Co LLP whose address is 200 Strand, London, WC2R 1DJ

To be held at the offices of the Company s Solicitors, Kerman and Co LLP whose address is 200 Strand, London, WC2R 1DJ Notice of Annual General Meeting To be held at the offices of the Company s Solicitors, Kerman and Co LLP whose address is 200 Strand, London, WC2R 1DJ 7 July 2014 at 11 am THIS DOCUMENT IS IMPORTANT AND

More information

Tuesday April 10, 2018 at 2:00 PM CEST. 1. Report by the Board of Directors on the Company s activities during the past year.

Tuesday April 10, 2018 at 2:00 PM CEST. 1. Report by the Board of Directors on the Company s activities during the past year. To the Shareholders of Genmab A/S Genmab A/S Kalvebod Brygge 43 DK-1560 Copenhagen V Denmark Tel. +45 7020 2728 www.genmab.com CVR no. 2102 3884 March 8, 2018 ANNUAL GENERAL MEETING Genmab A/S (in the

More information

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme Registered office address: 2, rue du Fort Bourbon L-1249 Luxembourg, Grand-Duchy of Luxembourg - R.C.S. Luxembourg: B 40.630 POWER OF ATTORNEY Direct

More information

OGE ENERGY CORP. COMPENSATION COMMITTEE CHARTER

OGE ENERGY CORP. COMPENSATION COMMITTEE CHARTER OGE ENERGY CORP. COMPENSATION COMMITTEE CHARTER Purposes The Compensation Committee of the Board of Directors of OGE Energy Corp. (the "Company") establishes and administers the Company's policies, programs

More information

Terms of reference for the Audit Committee ( the Committee )

Terms of reference for the Audit Committee ( the Committee ) MARSTON S PLC Terms of reference for the Audit Committee ( the Committee ) Reference to the Board shall mean the Board of Directors 1. Membership 1.1 Members of the Committee shall be appointed by the

More information

HORIZON PHARMA PUBLIC LIMITED COMPANY (Exact name of registrant as specified in its charter)

HORIZON PHARMA PUBLIC LIMITED COMPANY (Exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on January 11, 2018 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER

More information

All Portfolios Summary of voting recommendations for the period 1 January to 31 March 2017

All Portfolios Summary of voting recommendations for the period 1 January to 31 March 2017 All Portfolios Summary of voting recommendations for the period 1 January to 31 March 2017 Company Meeting Type Date Page FOR AGAINST ABSTAIN TOTAL Alexander Forbes Group Holdings Limited GM 20-Jan-17

More information

London Stock Exchange Group plc ("the Company") Audit Committee Terms of Reference

London Stock Exchange Group plc (the Company) Audit Committee Terms of Reference London Stock Exchange Group plc ("the Company") Audit Committee Terms of Reference 1. Membership 1.1 Members of the committee shall be appointed by the board on the recommendation of the nomination committee

More information

April 8, Sincerely,

April 8, Sincerely, 16 West Franklin, Liberty, Missouri 64068 816.781.4822 April 8, 2015 Dear Fellow Stockholder: We cordially invite you to attend the annual meeting of stockholders of Liberty Bancorp, Inc. We will hold

More information

ILLUMINA, INC. Corporate Governance Guidelines

ILLUMINA, INC. Corporate Governance Guidelines ILLUMINA, INC. Corporate Governance Guidelines The Board of Directors (the Board ) of Illumina, Inc. (the Company ) has adopted the following Corporate Governance Guidelines (the Guidelines ) to assist

More information

TERMS OF REFERENCE FOR THE AUDIT COMMITTEE

TERMS OF REFERENCE FOR THE AUDIT COMMITTEE TERMS OF REFERENCE FOR THE AUDIT COMMITTEE References to the Company shall mean SSE plc. References to Directors shall mean Directors of SSE plc. References to the Committee shall mean the Audit Committee.

More information

CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, :00 A.M. PACIFIC TIME

CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, :00 A.M. PACIFIC TIME CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, 2017 10:00 A.M. PACIFIC TIME THE CHAIRMAN OF THE MEETING William P. Noglows THE SECRETARY Carol Bernstein Good morning,

More information

TERMS OF REFERENCE. RECKITT BENCKISER GROUP plc AUDIT COMMITTEE. Adopted by resolution on 28 July 2016

TERMS OF REFERENCE. RECKITT BENCKISER GROUP plc AUDIT COMMITTEE. Adopted by resolution on 28 July 2016 RECKITT BENCKISER GROUP plc AUDIT COMMITTEE Adopted by resolution on 28 July 2016 The Board of Directors of the Company (the Board) resolved on 4 September 2007 to establish a Committee of the Board to

More information

London Stock Exchange Group plc ("the Company") Audit Committee Terms of Reference

London Stock Exchange Group plc (the Company) Audit Committee Terms of Reference London Stock Exchange Group plc ("the Company") Audit Committee Terms of Reference Approved by the Board of the Company on 5 December 2018. Effective 1 January 2019. 1. Purpose 1.1 The Audit Committee

More information

INNOVUS PHARMACEUTICALS, INC. COMPENSATION COMMITTEE CHARTER I. General Statement of Purpose

INNOVUS PHARMACEUTICALS, INC. COMPENSATION COMMITTEE CHARTER I. General Statement of Purpose INNOVUS PHARMACEUTICALS, INC. COMPENSATION COMMITTEE CHARTER I. General Statement of Purpose The Compensation Committee of the Board of Directors (the "Compensation Committee") of Innovus Pharmaceuticals,

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

Transocean Ltd. Compensation Committee Charter

Transocean Ltd. Compensation Committee Charter Transocean Ltd. Compensation Committee Charter Purpose The Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Transocean Ltd. (the Company ) to assist the

More information

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: May 31, 2018 (Date

More information

Appendix 1: Detailed voting record Q1 2018

Appendix 1: Detailed voting record Q1 2018 P a g e 1 Appendix 1: Detailed voting record Q1 Company Date Ballot # Proposal Vote Rationale (where vote considered controversial) Acuity Brands Rockwell Automation Varian Medical Systems 5 Jan 1a Elect

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING Hydrogen Group plc (Registered in England and Wales, no.5563206) NOTICE is hereby given that the Annual General Meeting ( AGM ) of Hydrogen Group plc (the "Company") will

More information

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Table of Contents A. ROLE AND RESPONSIBILITY OF THE BOARD B. BOARD COMPOSITION, STRUCTURE AND POLICIES 1. Board Size 2. Independence

More information

Citadel Income Fund. June 30, Automatic Data Processing, Inc. Ticker Symbol US

Citadel Income Fund. June 30, Automatic Data Processing, Inc. Ticker Symbol US Automatic Data Processing, Inc. ADP US0530151036 13-Nov-2013 Item Matters to be Voted On Proposed 01 Elect Director Ellen R. Alemany Elect Director Gregory D. Brenneman Elect Director Leslie A. Brun Elect

More information

Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016

Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016 Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016 1. Size and Composition of the Board and Board Membership Criteria; Director

More information

CHEVRON CORPORATION (Exact Name of Registrant as Specified in its Charter)

CHEVRON CORPORATION (Exact Name of Registrant as Specified in its Charter) As filed with the Securities and Exchange Commission on August 4, 2016 File No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM N-PX

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM N-PX Filer: Form Type: N-PX Period: 06-30-2016 Job Number: fp0020394 Ver: Sequence: 1 Submission: N-PX Document Name: fp0020394_npx.htm Saved: Printed: FilePoint Description: Created using EDGARfilings PROfile

More information

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017)

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017) EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Amended and Restated as of October 13, 2017) The Board of Directors (the Board ) of Evoqua Water Technologies Corp.

More information

ORIGO PARTNERS PLC. (Incorporated in the Isle of Man with Registered No. 5681V)

ORIGO PARTNERS PLC. (Incorporated in the Isle of Man with Registered No. 5681V) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document, you should consult a person authorised under the Financial Services and Markets

More information

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES A. The Board 1. Role of the Board. The primary responsibility of the Board is to oversee the business affairs of the Corporation. In addition, the Board

More information

TO THE NATIONAL STOCK MARKET COMMISSION

TO THE NATIONAL STOCK MARKET COMMISSION TO THE NATIONAL STOCK MARKET COMMISSION In compliance with the provisions of Art. 228 of Royal Decree 4/2015 of October 23 rd on the Stock Market, TÉCNICAS REUNIDAS, S.A. hereby reports the following:

More information

STONE ENERGY CORPORATION COMPENSATION COMMITTEE CHARTER

STONE ENERGY CORPORATION COMPENSATION COMMITTEE CHARTER STONE ENERGY CORPORATION COMPENSATION COMMITTEE CHARTER Purpose The Compensation Committee is appointed by the Board of Directors (the Board ) of Stone Energy Corporation (the Company ) to (1) review,

More information

Transocean Ltd. Compensation Committee Charter

Transocean Ltd. Compensation Committee Charter Transocean Ltd. Compensation Committee Charter Purpose The Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Transocean Ltd. (the Company ) whose purpose

More information

Cummins India Ltd. Dr. Reddy's Laboratories RBC FUNDS (LUX) - EMERGING MARKETS EQUITY FUND. Vote Summary Report

Cummins India Ltd. Dr. Reddy's Laboratories RBC FUNDS (LUX) - EMERGING MARKETS EQUITY FUND. Vote Summary Report Summary Report Date range covered: 07/0/07 to 09/0/07 Cummins India Ltd. Meeting Date: 08/0/07 Record Date: 07/8/07 Primary Security ID: Y807D0 Accept Consolidated Financial Statements and Statutory Approve

More information

(Incorporated in England and Wales with company number )

(Incorporated in England and Wales with company number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own financial advice immediately from your stockbroker,

More information

FedEx Corporation (Exact name of registrant as specified in its charter)

FedEx Corporation (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

CITIZENS, INC. Amended and Restated Compensation Committee Charter. Adopted November 5, 2014

CITIZENS, INC. Amended and Restated Compensation Committee Charter. Adopted November 5, 2014 CITIZENS, INC. Amended and Restated Compensation Committee Charter Adopted November 5, 2014 A. Purpose The Committee is appointed by the Board of Directors to discharge the Board of Directors responsibilities

More information

Freeport-McMoRan Copper & Gold Inc.

Freeport-McMoRan Copper & Gold Inc. Freeport-McMoRan Copper & Gold Inc. Meeting Date: 0/1/01 Ticker: FCX Shares d: 18,99 Votable Shares: 18,99 Number Text Mgmt Rec 1.1 Elect Director Richard C. Adkerson Elect Director Robert J. Allison,

More information

Jacobs Engineering Group Inc. (Exact name of registrant as specified in its charter)

Jacobs Engineering Group Inc. (Exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on December 15, 2017 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT Under

More information

FENNER PLC JUNE The external auditor and Group Finance Director will be invited to attend meetings of the Committee on a regular basis.

FENNER PLC JUNE The external auditor and Group Finance Director will be invited to attend meetings of the Committee on a regular basis. FENNER PLC TERMS OF REFERENCE OF THE AUDIT COMMITTEE JUNE 2015 1. MEMBERSHIP & ATTENDANCE 1.1. The Committee shall be appointed by the Board on the recommendation of the Nomination Committee in consultation

More information

RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS. (As Amended as of February 7, 2018)

RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS. (As Amended as of February 7, 2018) RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS (As Amended as of February 7, 2018) The following principles have been approved by the Board of Directors of Ralph Lauren

More information

C. Advise the Board regarding the appropriate composition of the Board and its committees, as well as the Management Board;

C. Advise the Board regarding the appropriate composition of the Board and its committees, as well as the Management Board; FRANK S INTERNATIONAL N.V. CHARTER OF THE NOMINATING & GOVERNANCE COMMITTEE OF THE BOARD OF SUPERVISORY DIRECTORS (Adopted as of May 20, 2016; Last amended and restated on February 19, 2018) The Board

More information

NOTICE TO ATTEND THE ANNUAL GENERAL MEETING

NOTICE TO ATTEND THE ANNUAL GENERAL MEETING NOTICE TO ATTEND THE ANNUAL GENERAL MEETING The shareholders of Ahlsell AB (publ) ("Ahlsell") are hereby invited to the Annual General Meeting on Thursday 4 May 2017 at 4.00 p.m. CET at Musikaliska, Nybrokajen

More information

CIBC Annual Meeting of Shareholders Thursday, April 24, 2014

CIBC Annual Meeting of Shareholders Thursday, April 24, 2014 The One Hundred and Forty-Seventh Annual Meeting of Shareholders of Canadian Imperial Bank of Commerce was held at Fairmont The Queen Elizabeth, Montreal, Quebec, on April 24, 2014. Mr. Charles Sirois,

More information

Bank of Ireland Group plc. Group Remuneration Committee. Terms of Reference

Bank of Ireland Group plc. Group Remuneration Committee. Terms of Reference Author: Jeremy Crean Sponsor: Helen Nolan Meeting Date: 23 November 2017 Bank of Ireland Group plc Group Remuneration Committee Terms of Reference Document Title: Group Remuneration Committee Terms of

More information

Reference to the Committee shall mean the Audit Committee Reference to the Board shall mean the Board of Directors

Reference to the Committee shall mean the Audit Committee Reference to the Board shall mean the Board of Directors PERSIMMON PLC (the Company ) AUDIT COMMITTEE TERMS OF REFERENCE AND CONSTITUTION Reference to the Committee shall mean the Audit Committee Reference to the Board shall mean the Board of Directors These

More information

Charter Compensation and Human Development Committee Time Warner Inc.

Charter Compensation and Human Development Committee Time Warner Inc. Charter Compensation and Human Development Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

More information

REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER As Approved and Adopted by the Board of Directors October 15, 2015 I. Purpose The Board of Directors

More information

BARNES GROUP INC. CORPORATE GOVERNANCE GUIDELINES

BARNES GROUP INC. CORPORATE GOVERNANCE GUIDELINES BARNES GROUP INC. CORPORATE GOVERNANCE GUIDELINES The following Corporate Governance Guidelines (the Guidelines ) have been adopted by the Board of Directors (the Board ) of Barnes Group Inc. (the Company

More information

ONCIMMUNE HOLDINGS PLC (the Company ) AUDIT COMMITTEE TERMS OF REFERENCE

ONCIMMUNE HOLDINGS PLC (the Company ) AUDIT COMMITTEE TERMS OF REFERENCE ONCIMMUNE HOLDINGS PLC (the Company ) AUDIT COMMITTEE TERMS OF REFERENCE PEACHEY & CO LLP 95 Aldwych London WC2B 4JF Tel: +44 (0) 20 7316 5200 Fax: +44 (0) 20 7316 5222 DX: 108 Chancery Lane www.peachey.co.uk

More information

Biffa plc (the Company ) Audit Committee (the Committee ) Terms of Reference

Biffa plc (the Company ) Audit Committee (the Committee ) Terms of Reference Biffa plc (the Company ) Audit Committee (the Committee ) Terms of Reference Approved and adopted by the Board of Directors of the Company (the Board ) on 28 September 2016 Purpose The purpose of the Committee

More information

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors A UDIT OF THE STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania With Report of Independent

More information

1 (7) MINUTES OF THE GENERAL MEETING

1 (7) MINUTES OF THE GENERAL MEETING 1 (7) MINUTES OF THE GENERAL MEETING Annual General Meeting (AGM) of shareholders of Scania Aktiebolag (publ) (Swedish corporate identity number 556184-8564) Time: Friday, 3 May 2013 Venue: Scaniarinken,

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. 1 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the course of action to be taken, you are recommended to consult your stockbroker, bank manager, solicitor,

More information

EQUATORIAL MINING AND EXPLORATION PLC

EQUATORIAL MINING AND EXPLORATION PLC THIS DOCUMENT IS IMPORTANT. PLEASE READ IT IMMEDIATELY. If you are in any doubt about the action you should take, you are recommended to consult your stockbroker, bank manager, solicitor, accountant or

More information

HESI Emerging Issues Session

HESI Emerging Issues Session HESI Emerging Issues Session Dennis J. Devlin, PhD (Exxon Mobil Corporation) HESI President HESI Annual Meeting 12 June 2012 Prague, Czech Republic Meeting Goals Acknowledge incoming and outgoing HESI

More information

Notice of Annual General Meeting of Shareholders

Notice of Annual General Meeting of Shareholders Notice Annual General Meeting Shareholders Notice is hereby given that Annual General Meeting ( Annual General Meeting ) Prosafe SE ( Company ) will be held at Company's registered fice on 13 May 2015

More information

CIBC Annual Meeting of Shareholders Thursday, February 28, 2008

CIBC Annual Meeting of Shareholders Thursday, February 28, 2008 The One Hundred and Forty-First Annual Meeting of Shareholders of Canadian Imperial Bank of Commerce was held at The Fairmont Royal York, Toronto, Ontario, on February 28, 2008. Mr. William A. Etherington,

More information

UPM-KYMMENE CORPORATION ANNUAL GENERAL MEETING

UPM-KYMMENE CORPORATION ANNUAL GENERAL MEETING OF Time: Place: Present: 30 March 2012 at 14.00 hours Helsinki Exhibition & Convention Centre, Helsinki Shareholders were present at the meeting, in person or represented by proxy, in accordance with the

More information

Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter

Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter NAME PURPOSE COMMITTEE PROCEDURE The Board of Directors (the Board ) of Quanex Building Products

More information

Shareholders according to list, exhibit 1. Election of Chairman of the Annual General Meeting of Shareholders, etc.

Shareholders according to list, exhibit 1. Election of Chairman of the Annual General Meeting of Shareholders, etc. UNCERTIFIED TRANSLATION Minutes kept at the Annual General Meeting of Shareholders of Telefonaktiebolaget LM Ericsson Wednesday, April 22, 2009, starting at 3 PM, at the Annex to the Ericsson Globe, Stockholm.

More information

THE COMPANIES ACT 2006 PRIVATE COMPANY LIMITED BY SHARES MEMORANDUM OF ASSOCIATION DŴR CYMRU CUSTOMER SERVICES LIMITED

THE COMPANIES ACT 2006 PRIVATE COMPANY LIMITED BY SHARES MEMORANDUM OF ASSOCIATION DŴR CYMRU CUSTOMER SERVICES LIMITED THE COMPANIES ACT 2006 PRIVATE COMPANY LIMITED BY SHARES MEMORANDUM OF ASSOCIATION OF DŴR CYMRU CUSTOMER SERVICES LIMITED The subscriber to this memorandum of association wishes to form a company under

More information

1 (7) MINUTES OF THE GENERAL MEETING

1 (7) MINUTES OF THE GENERAL MEETING 1 (7) MINUTES OF THE GENERAL MEETING Annual General Meeting (AGM) of shareholders of Scania Aktiebolag (publ) (Swedish corporate identity number 556184-8564) Time: Venue: Thursday, 6 May 2010, 14.00 16.25

More information

Close Brothers Group plc

Close Brothers Group plc 1. Membership Close Brothers Group plc Audit Committee (the Committee ) Terms of Reference 1.1 Members of the Committee shall be appointed by the Board (the Board ), on the recommendation of the Nomination

More information

GOCOMPARE.COM GROUP PLC AUDIT AND RISK COMMITTEE TERMS OF REFERENCE. Adopted by the Board on 28 September 2016

GOCOMPARE.COM GROUP PLC AUDIT AND RISK COMMITTEE TERMS OF REFERENCE. Adopted by the Board on 28 September 2016 GOCOMPARE.COM GROUP PLC AUDIT AND RISK COMMITTEE TERMS OF REFERENCE Adopted by the Board on 28 September 2016 The following are the terms of reference of the Audit and Risk Committee (the Committee ) of

More information

The Committee should carry out the duties below for the Bank and subsidiary undertakings, as appropriate.

The Committee should carry out the duties below for the Bank and subsidiary undertakings, as appropriate. Metro Bank PLC Audit Committee Terms of Reference 1. Constitution The Metro Bank PLC (the Bank ) Board of Directors (the Board ) has established a Committee of the Board, known as the Audit Committee (the

More information

CHARTER OF THE COMPENSATION AND STOCK INCENTIVE COMMITTEE OF THE BOARD OF DIRECTORS ASCENA RETAIL GROUP, INC.

CHARTER OF THE COMPENSATION AND STOCK INCENTIVE COMMITTEE OF THE BOARD OF DIRECTORS ASCENA RETAIL GROUP, INC. REVISED October 3, 2018 I. Statement of Policy CHARTER OF THE COMPENSATION AND STOCK INCENTIVE COMMITTEE OF THE BOARD OF DIRECTORS OF ASCENA RETAIL GROUP, INC. The function of the Compensation and Stock

More information

Amendments to the Companies (Jersey) Law 1991

Amendments to the Companies (Jersey) Law 1991 JERSEY GUERNSEY LONDON BVI SINGAPORE JERSEY BRIEFING August 2014 Amendments to the Companies (Jersey) Law 1991 The Companies (Amendment No. 11) (Jersey) Law 2014 (the "Amendment Law") came into force on

More information

Compass Group PLC (the Company) Audit Committee Terms of Reference. Adopted by the Board on 21 September 2016

Compass Group PLC (the Company) Audit Committee Terms of Reference. Adopted by the Board on 21 September 2016 Compass Group PLC (the Company) Audit Committee Terms of Reference Adopted by the Board on 21 September 2016 Constitution 1. The Board resolved on 7 December 2000 to establish a committee of the Board

More information

MINUTES 3. PREPARATION AND APPROVAL OF THE VOTING REGISTER (AGENDA ITEM 3)

MINUTES 3. PREPARATION AND APPROVAL OF THE VOTING REGISTER (AGENDA ITEM 3) This English version of the minutes is an unofficial translation of the Swedish original version. In case of any discrepancies between the Swedish version and the English translation, the Swedish version

More information