EXTRACT FROM THE MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS OF AIRBUS GROUP SE (THE "COMPANY")

Similar documents
INDEPENDENT NATIONAL ELECTORAL COMMISSION

TE Connectivity Ltd. Vote Summary Report Date range covered: 01/01/2013 to 03/31/2013 Institution Account(s): Retirement Benefit Fund

Acer Incorporated. Articles of Incorporation CHAPTER I GENERAL PROVISIONS

Article 3 The Company shall make endorsements to external parties as required by corporate businesses.

Casino, Guichard-Perrachon. Report on the Meeting

Topic 4: The Constitution

CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY

MediaTek Inc. Article of Incorporation

ARTICLES OF INCORPORATION OF FAREASTONE TELECOMMUNICATIONS CO., LTD.

ARTICLES OF INCORPORATION OF QUANTA COMPUTER INC. The twenty ninth amendment was made on June 24, 2016.

Inventec Corporation Articles of Incorporation

Case 8:13-cv JSM-AEP Document 17 Filed 01/14/14 Page 1 of 12 PageID 64 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

Tentative Plan of Work 26 May 2018

(Translation) Articles of Incorporation. United Microelectronics Corporation

FILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016

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

CITICORP TRUSTEE COMPANY LIMITED as the Trustee. PARAGON FINANCE PLC as an Administrator. PARAGON MORTGAGES (NO. 11) PLC as the Issuer

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

the unverified First Amended Complaint (the Complaint ) of plaintiffs MIKE SPITZER and

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

ARTICLES OF INCORPORATION OF DELTA ELECTRONICS, INC. (Translation) Section I - General Provisions

TO THE NATIONAL STOCK MARKET COMMISSION

Case 4:18-cv JSW Document 14 Filed 02/23/18 Page 1 of 13. Attorneys for Defendants CITY OF VALLEJO, JARRETT TONN, KEVIN BARRETO, and SEAN KENNEY

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

VORNADO REALTY TRUST

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA

TREVESTA COMMUNITY DEVELOPMENT DISTRICT

Notice of Annual General Meeting. GBGI Limited

II. MODEL DEEDS OF CONSTITUTION ACT (ACT II 1994) (AS AMENDED BY ACTS VIII 2008, lx 2012, V 2016 AND III 2017) Edinburgh, 21st May 1994, Session 1.

WISCONSIN MODEL ACADEMIC STANDARDS FOR SOCIAL STUDIES BY THE END OF GRADE TWELVE, STUDENTS WILL:

PARQUES REUNIDOS SERVICIOS CENTRALES, S.A. ORDINARY GENERAL SHAREHOLDERS MEETING 2018

FILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

The Church of Scotland DEED OF CONSTITUTION (UNITARY FORM) Scottish Charity No. SC. In the Presbytery of

CHAPTER Committee Substitute for House Bill No. 1091

)(

Articles of Incorporation

FILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018

This day, the, there appeared before me, mr. Arthur Petrus Christoffel Charles de Cooker, civil law notary, officiating in Waalre:

DEED OF AMENDMENT OF ARTICLES OF ASSOCIATION

FIRST AFFIRMATIVE MATTER SECOND AFFIRMATIVE MATTER. Page 1 of 6 ANSWER

NOTICE OF THE GENERAL SHAREHOLDERS MEETING EDP RENOVÁVEIS, S.A.

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

Convenience translation in case of any discrepancies, the German language version will prevail VAPIANO SE.

DEED OF PROCEEDINGS IN A MEETING

Articles of Association. NN Group N.V. 2 June 2017

Consolidated Class Action Complaint ( Complaint ) filed by Plaintiffs JAMES E. ELIAS and GENERAL DENIAL

UNOFFICIAL TRANSLATION COMPLETE TEXT

Amerisur Resources plc. Notice of Annual General Meeting

AMENDED ARTICLES OF INCORPORATION OF. The E. W. Scripps Company. Effective as of July 16, 2008

FILED: RICHMOND COUNTY CLERK 08/02/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/02/2017

DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION OF ATRADIUS N.V.

PANAMA MARITIME AUTHORITY RESOLUTION JD -No (November 24, 2005)

Global Energy Development PLC

File : Ref : KF/IPE ( ) INCORPORATION OF A PRIVATE LIMITED COMPANY

A. Related heirs B. Surviving spouse, surviving registered partner 2 C 465 repealed 2 D. Community 466 2

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

MINUTES OF MEETING WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

NOTICE OF ANNUAL GENERAL MEETING

BBC PENSION SCHEME. 53rd DEED OF VARIATION

Law of. Patents, Layout Designs of. Integrated Circuits, Plant Varieties, and Industrial Designs

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST

FILED: KINGS COUNTY CLERK 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017

Case 3:08-cv VRW Document 11 Filed 05/22/2008 Page 1 of 9

FILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016

TRIPTYCH (DRIELUIK) ARTICLES OF ASSOCIATION GEMALTO N.V.

Aurubis AG. Articles of Association. (Status: 2 March 2017) I. General Conditions. Aurubis AG

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA * * *

FILED: NEW YORK COUNTY CLERK 12/08/ :36 PM INDEX NO /2012 NYSCEF DOC. NO. 223 RECEIVED NYSCEF: 12/08/2014

POWER OF ATTORNEY FOR THE EXTRAORDINARY GENERAL MEETING OF 13 OCTOBER 2011

Complete text of. Memorandum and Articles of Association of. Bielefeld

3. Resolution concerning the discharge of the members of the Management Board for the 2017 financial year.

Chp. 4: The Constitution

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

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Articles of Association of LANXESS Aktiengesellschaft

Inspirit Energy Holdings plc (Registered in England and Wales with Company Number: ) Notice of Annual General Meeting

Case 3:15-cv RGJ-KLH Document 38 Filed 11/25/16 Page 1 of 9 PageID #: 257 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA

CGG. Extract of the minutes of the Combined General Meeting held on January 11, 2016

FILED: NEW YORK COUNTY CLERK 02/19/ :38 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

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

COMPANY Second Revised Title Sheet 1 High Point, North Carolina Canceling First Revised Title Sheet 1 Effective: April 26, 2013 THE

Notice of Annual General Meeting of GlobalData plc

FILED: NEW YORK COUNTY CLERK 01/31/ :46 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 01/31/2017

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

NOTICE OF ANNUAL GENERAL MEETING

10:00 a.m., at the offices of Lennar Homes, LLC, 730 N.W. 10ih Avenue, Suite 300, Miami,

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

ARTICLES OF ASSOCIATION of: Philips Lighting N.V. with corporate seat in Eindhoven, the Netherlands dated 31 May 2016

BANCO INVERSIS, S.A. BY-LAWS

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

Articles of association of Vestas Wind Systems A/S - Page 1

Transcription:

EXTRACT FROM THE MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS OF OPENING AND SECRETARY AIRBUS GROUP SE (THE "COMPANY") HELD IN AMSTERDAM ON 28 APRIL 2016 (THE "MEETING") The Company's Chairman, Mr. Ranque, was appointed chairman of the Meeting (the "Chairman"), and the Company's secretary, Mr. Harrison, was appointed secretary of the meeting (the "Secretary"), in each case pursuant to article 27 of the Company s articles of association (the "Articles"). VALIDITY OF THE MEETING It was noted that the formalities of notice set out in articles 21 and 22 of the Articles had been complied with and that all documentation had been made available in accordance with article 22.1 of the Articles. VOTING ON RESOLUTIONS In the Meeting each of the following resolutions were adopted: FIRST RESOLUTION (ADOPTION OF THE AUDITED ACCOUNTS FOR THE FINANCIAL YEAR 2015) RESOLVED THAT the audited accounts for the accounting period from 1 January 2015 to 31 December 2015, as submitted to the Annual General Meeting by the Board of Directors, be and hereby are adopted. SECOND RESOLUTION (APPROVAL OF THE RESULT ALLOCATION AND DISTRIBUTION) RESOLVED THAT the net profit of 54 million, as shown in the income statement included in the audited accounts for the financial year 2015, shall be added to retained earnings and that a payment of a gross amount of 1.30 per share shall be made to the shareholders out of retained earnings. THIRD RESOLUTION (RELEASE FROM LIABILITY OF THE NON-EXECUTIVE MEMBERS OF THE BOARD OF RESOLVED THAT the non-executive Members of the Board of Directors be and hereby are granted a release from liability for the performance of their duties during and with respect to the financial year 2015, to the extent that their activity has been reflected in the audited annual accounts for the financial year 2015 or in the report of the Board of Directors or was otherwise properly disclosed to the General Meeting.

FOURTH RESOLUTION (RELEASE FROM LIABILITY OF THE EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT the Executive Member of the Board of Directors be and hereby is granted a release from liability for the performance of his duties during and with respect to the financial year 2015, to the extent that his activity has been reflected in the audited annual accounts for the financial year 2015 or in the report of the Board of Directors or was otherwise properly disclosed to the General Meeting. FIFTH RESOLUTION (APPOINTMENT OF ERNST & YOUNG ACCOUNTANTS LLP AS AUDITOR FOR THE FINANCIAL YEAR 2016) RESOLVED THAT the Company s auditor for the accounting period being the financial year 2016 shall be Ernst & Young Accountants LLP at Amsterdam, The Netherlands, whose registered office is at 6 More London Place, London, United Kingdom. SIXTH RESOLUTION (ADOPTION OF THE AMENDMENTS TO THE COMPENSATION AND REMUNERATION POLICY OF THE BOARD OF RESOLVED THAT the proposed amendments to the compensation and remuneration policy of the Board of Directors, including the rights to subscribe for shares, as described in the report of the Board of Directors, be and hereby are accepted and adopted. SEVENTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF MR. DENIS RANQUE AS NON-EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT Mr. Denis Ranque be renewed as non-executive Member of the Board of Directors for a term of one year, ending at the close of the Annual General Meeting which shall be held in the year 2017. The resolution was adopted with a majority of at least seventy-five percent of the votes cast. EIGHTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF MR. THOMAS ENDERS AS EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT Mr. Thomas Enders be renewed as Executive Member of the Board of Directors for a term of three years, ending at the close of the Annual General Meeting which shall be held in the year 2019. NINTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF MR. RALPH D. CROSBY, JR. AS NON-EXECUTIVE MEMBER OF THE BOARD OF - 2 -

RESOLVED THAT Mr. Ralph D. Crosby, Jr. be renewed as non-executive Member of the Board of Directors for a term of one year, ending at the close of the Annual General Meeting which shall be held in the year 2017. TENTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF MR. HANS- PETER KEITEL AS NON-EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT Mr. Hans-Peter Keitel be renewed as non-executive Member of the Board of Directors for a term of two years, ending at the close of the Annual General Meeting which shall be held in the year 2018. ELEVENTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF MR. HERMANN-JOSEF LAMBERTI AS NON-EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT Mr. Hermann-Josef Lamberti be renewed as non-executive Member of the Board of Directors for a term of one year, ending at the close of the Annual General Meeting which shall be held in the year 2017. TWELFTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF MR. LAKSHMI N. MITTAL AS NON-EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT Mr. Lakshmi N. Mittal be renewed as non-executive Member of the Board of Directors for a term of one year, ending at the close of the Annual General Meeting which shall be held in the year 2017. THIRTEENTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF SIR JOHN PARKER AS NON-EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT Sir John Parker be renewed as non-executive Member of the Board of Directors for a term of two years, ending at the close of the Annual General Meeting which shall be held in the year 2018. FOURTEENTH RESOLUTION (RENEWAL OF THE APPOINTMENT OF MR. JEAN-CLAUDE TRICHET AS NON-EXECUTIVE MEMBER OF THE BOARD OF RESOLVED THAT Mr. Jean-Claude Trichet be renewed as non-executive Member of the Board of Directors for a term of two years, ending at the close of the Annual General Meeting which shall be held in the year 2018. - 3 -

FIFTEENTH RESOLUTION (APPOINTMENT OF MS. CATHERINE GUILLOUARD AS NON-EXECUTIVE MEMBER OF THE BOARD OF DIRECTORS REPLACING MS. ANNE LAUVERGEON WHOSE MANDATE EXPIRES) RESOLVED THAT Ms. Catherine Guillouard be appointed as a non-executive Member of the Board of Directors for a term of three years, ending at the close of the Annual General Meeting which shall be held in the year 2019, in replacement of Ms. Anne Lauvergeon whose mandate expires as of the close of this Annual General Meeting. SIXTEENTH RESOLUTION (APPOINTMENT OF MS. CLAUDIA NEMAT AS NON-EXECUTIVE MEMBER OF THE BOARD OF DIRECTORS REPLACING MR. MANFRED BISCHOFF WHOSE MANDATE EXPIRES) RESOLVED THAT Ms. Claudia Nemat be appointed as a non-executive Member of the Board of Directors for a term of three years, ending at the close of the Annual General Meeting which shall be held in the year 2019, in replacement of Mr. Manfred Bischoff whose mandate expires as of the close of this Annual General Meeting. SEVENTEENTH RESOLUTION (APPOINTMENT OF MR. CARLOS TAVARES AS NON-EXECUTIVE MEMBER OF THE BOARD OF DIRECTORS REPLACING MR. MICHEL PÉBEREAU WHOSE MANDATE EXPIRES) RESOLVED THAT Mr. Carlos Tavares be appointed as a non-executive Member of the Board of Directors for a term of three years, ending at the close of the Annual General Meeting which shall be held in the year 2019, in replacement of Mr. Michel Pébereau whose mandate expires as of the close of this Annual General Meeting. EIGHTEENTH RESOLUTION (DELEGATION TO THE BOARD OF DIRECTORS OF POWERS TO ISSUE SHARES, TO GRANT RIGHTS TO SUBSCRIBE FOR SHARES AND TO LIMIT OR EXCLUDE PREFERENTIAL SUBSCRIPTION RIGHTS OF EXISTING SHAREHOLDERS FOR THE PURPOSE OF EMPLOYEE SHARE OWNERSHIP PLANS AND SHARE-RELATED LONG-TERM INCENTIVE PLANS) RESOLVED THAT in accordance with the Company s Articles of Association, the Board of Directors be and hereby is designated, subject to revocation by the General Meeting, to have powers to issue shares and to grant rights to subscribe for shares in the Company s share capital for the purpose of employee share ownership plans and share related long-term incentive plans (such as performance share plans), provided that such powers shall be limited to an aggregate of 0.14% of the Company s authorised share capital from time to time and to limit or exclude preferential subscription rights, in both cases for a period expiring at the Annual General Meeting to be held in 2017. Such powers include the granting of rights to subscribe for shares which can be exercised at such time as may be specified in or pursuant to - 4 -

such plans and the issue of shares to be paid up from freely distributable reserves. However, such powers shall not extend to issuing shares or granting rights to subscribe for shares (i) if there is no preferential subscription right (by virtue of Dutch law, or because it has been excluded by means of a resolution of the competent corporate body) and ii) for an aggregate issue price in excess of 500 million per share issuance. NINETEENTH RESOLUTION (DELEGATION TO THE BOARD OF DIRECTORS OF POWERS TO ISSUE SHARES, TO GRANT RIGHTS TO SUBSCRIBE FOR SHARES AND TO LIMIT OR EXCLUDE PREFERENTIAL SUBSCRIPTION RIGHTS OF EXISTING SHAREHOLDERS FOR THE PURPOSE OF FUNDING THE COMPANY AND ITS GROUP COMPANIES) RESOLVED THAT in accordance with the Company s Articles of Association, the Board of Directors be and hereby is designated, subject to revocation by the General Meeting, to have powers to issue shares and to grant rights to subscribe for shares in the Company s share capital for the purpose of funding the Company and its Group companies, provided that such powers shall be limited to an aggregate of 0.3% of the Company s authorised share capital from time to time and to limit or exclude preferential subscription rights, in both cases for a period expiring at the Annual General Meeting to be held in 2017. Such powers include the issue of financial instruments, including but not limited to convertible bonds, which instruments may grant the holders thereof rights to acquire shares in the capital of the Company, exercisable at such time as may be determined by the financial instrument, and the issue of shares to be paid up from freely distributable reserves. However, such powers shall not extend to issuing shares or granting rights to subscribe for shares (i) if there is no preferential subscription right (by virtue of Dutch law, or because it has been excluded by means of a resolution of the competent corporate body) and (ii) for an aggregate issue price in excess of 500 million per share issuance. TWENTIETH RESOLUTION (RENEWAL OF THE AUTHORISATION FOR THE BOARD OF DIRECTORS TO REPURCHASE UP TO 10% OF THE COMPANY S ISSUED SHARE CAPITAL) RESOLVED THAT the Board of Directors be and hereby is authorised, for a new period of 18 months from the date of this Annual General Meeting, to repurchase shares of the Company, by any means, including derivative products, on any stock exchange or otherwise, as long as, upon such repurchase, the Company will not hold more than 10% of the Company s issued share capital, and at a price per share not less than the nominal value and not more than the higher of the price of the last independent trade and the highest current independent bid on the trading venues of the regulated market of t country in which the purchase is carried out. This authorisation supersedes and replaces the authorisation given by the Annual General Meeting of 27 May 2015 in its eleventh resolution. TWENTY-FIRST RESOLUTION (CANCELLATION OF SHARES REPURCHASED BY THE COMPANY) - 5 -

RESOLVED THAT any or all of the shares held or repurchased by the Company pursuant to the twentieth resolution be cancelled (whether or not in tranches) and both the Board of Directors and the Chief Executive Officer be and hereby are authorised, with powers of substitution, to implement this resolution (including the authorisation to establish the exact number of the relevant shares to be cancelled) in accordance with Dutch law. Mr. John Harrison, Secretary - 6 -