REGULATORY ANNOUCEMENT

Similar documents
INVITATION TO ORDINARY GENERAL MEETING OF UNIPETROL, A.S.

Invitation to the Annual General meeting of O2 Czech Republic a.s.

Resolutions adopted by the the Ordinary General Meeting of 22 June 2015

26 April 2018 from 3:00 pm PPF GATE, Evropská 2690 / 17, P6 - the conference room No. 601 on the 6th floor

Asseco Poland REPORT ON COMPLIANCE OF ASSECO POLAND S.A. WITH THE CORPORATE GOVERNANCE STANDARDS IN THE YEAR 2016

xxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxx RESOLUTION NO 2

Philip Morris ČR a.s.

DRAFTS OF RESOLUTIONS FOR ORDINARY GENERAL MEETING OF SHAREHOLDERS OF THE COMPANY DEKPOL S.A. CONVENED AS AT 28 TH OF MAY 2018

Furthermore, passing the Resolution No. 1 by the General Meeting satisfies the requirements of 11 letter a) of the By-laws of the Bank.

Draft resolutions of the Extraordinary General Meeting of ENEA S.A. with its registered office in Poznań, convened to be held on 24 September 2018

Furthermore, passing the Resolution No. 1 by the General Meeting satisfies the requirements of 11 letter a) of the By-laws of the Bank.

Netia SA Annex 1 to the current report No. 21/2008 dated April 23, 2008

CITY OF EDMONTON BYLAW EDMONTON PUBLIC LIBRARY BOARD BYLAW (CONSOLIDATED ON AUGUST 28, 2013)

1. Declaration of the Managing Board of BIOTON S.A. on applying the corporate governance rules

RESOLUTION NO 1 OF THE EXTRAORDINARY GENERAL MEETING OF LPP SA of 20 October 2017 on the election of Chairman of the Meeting

Catalog of Board Resolutions

(Attachment) (Amendments are underlined.)

BY-LAWS of the SUPERVISORY BOARD OF GRUPA LOTOS SPOLKA AKCYJNA

Ordinary General meeting of the company Kofola ČeskoSlovensko a.s. held on 23 May Ballot

Resolutions adopted by the Extraordinary General Meeting of Shareholders of Enea S.A. on 28 December 2017

Subsection 3 The association may offer the services mentioned in subsection 1 and 2 to:

CCDC RESOLUTION RESOLUTION #01 OF 2007

hawe SA The HAWE Group DECLARATION ON THE APPLICATION OF CORPORATE GOVERNANCE IN 2010

4. These Regulations of the Audit Committee are available on the Bank s internet sites and at its registered office.

Articles of Association Novabase SGPS CHAPTER I CHAPTER II. Name, registered office, duration and object

[Translation] Transition to a Company with Audit and Supervisory Committee and Amendment to the Articles of Incorporation

Draft Resolutions of the Annual General Meeting ( AGM )

LAWS OF MALAYSIA. Act A1403 SECURITIES COMMISSION (AMENDMENT) ACT 2011

Audit Committee Internal Regulations

ARTICLES OF ASSOCIATION

FIRST QUANTUM MINERALS LTD.

SONY PICTURES DIGITAL PRODUCTIONS CANADA INC. (the Company ) Incorporation number: BC ARTICLES

ARTICLES OF LUCARA DIAMOND CORP.

THE CO-OPERATIVE SOCIETIES (AMENDMENT) ACT, 2004 No. 2 of An Act of Parliament to amend the Co-operative 'Societies Act, 1997

Notice of the 191st Ordinary General Shareholders Meeting

VOTING INSTRUCTIONS FOR THE PROXY

RULES OF PROCEDURE FOR THE SUPERVISORY BOARD of Grupa Azoty Spółka Akcyjna of Tarnów

Articles of Association of

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC.

THE CHANCELLERY OF THE PRIME MINISTER

TRANSGENE ARTICLES OF ASSOCIATION TITLE I CORPORATE PURPOSE - COMPANY NAME - REGISTERED OFFICE - DURATION

Statement on implementation of corporate governance in PGE Polska Grupa Energetyczna S.A.in year Table of contents

Report of the Board of Directors on the Revision of the Articles of Association

1. The Management Board s reports on the activities of the Company and of the Netia Group for 2003.

PROVINCE OF BRITISH COLUMBIA ARTICLES OCEANAGOLD CORPORATION

TERMS OF REFERENCE NOMINATION AND APPOINTMENT COMMITTEE CURETIS N.V.

Ordinance No. 26. of 23 April 2009 on Financial Institutions. Chapter One General Provisions. Subject. Requirement for Registration. Ordinance No.

Vontobel-Gruppe R Regulation Organizational Regulations of Vontobel Holding AG. Page 1/23. Valid from 1 January 2016

Republika Srpska Law on Public Enterprises

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE AUDIT AND RISK COMMITTEE

SECTION ONE Objective and Scope, Basis and Definitions

~tate of Z!rennessee

I. General. Translation 1. Article 1. Corporate name; Registered offices; Duration

City of Attleboro, Massachusetts

INMED PHARMACEUTICALS INC. (the Company ) ARTICLES

By-Laws of the Supervisory Board of Zakłady Tłuszczowe "KRUSZWICA" Spółka Akcyjna with its registered office in Kruszwica

PROVINCE OF BRITISH COLUMBIA SOCIETIES ACT CONSOLIDATED BY-LAWS OF THE VANCOUVER INTERNATIONAL WRITERS FESTIVAL SOCIETY. Part 1 Interpretation

Articles of Association Crédit Agricole Cariparma S.p.A.

INCORPORATION AGREEMENT

Invitation to the ordinary General Meeting of Feintool International Holding AG

Statements of Bank Handlowy w Warszawie S.A. on its application of corporate governance rules in 2010

INTERNAL RULES OF THE SUSTAINABILITY COMMITTEE CHAPTER I - MISSION CHAPTER II - COMPOSITION AND COMPENSATION

Briefing on Reform of Political Party Financing, Czech Republic 1

ANTIGUA AND BARBUDA THE INTERNATIONAL BUSINESS CORPORATION (AMENDMENT) ACT, 2004 ARRANGEMENT OF SECTIONS

Telefónica Czech Republic, a.s. and. member of the Audit Committee. Agreement on the Performance. of the Office of a Member of the Audit Committee

ARTICLES OF ASSOCIATION BALTI INVESTEERINGUTE GRUPI PANK AS. Approved by resolution of a special general meeting of the shareholders on May

ALBERTA LAMB PRODUCERS PLAN REGULATION

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

FINANCIAL SUPERVISION AUTHORITY. Legal foundation: Art. 56 par. 1 section 2 of the Law on the offer current and periodic information

Bank Ochrony Środowiska S.A. Statement of Corporate Governance Rules Compliance in 2009

Audit Committee Regulations

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

Draft resolutions of the Ordinary General Meeting of Multimedia Polska S.A. called for 30 June 2008 Current report no 42/2008 dated 18 June 2008

Unofficial Translation

"Peter-und-Luise-Hager-Stiftung"

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

ENERGY CORPORATION ACT

RESOLUTION 3,251, FROM NATIONAL MONETARY COUNCIL (CMN), DECEMBER 16, 2004

Mercy Super Pty Ltd. as trustee for Mercy Super. Document Title: Audit, Risk and Compliance Committee Charter ABN Purpose of Document:

CHAPTER 85:05 SAVINGS SCHEMES ACT ARRANGEMENT OF SECTIONS PART II

Commission scolaire Riverside

Republika e Kosovës Republika Kosovo - Republic of Kosovo Kuvendi - Skupština - Assembly

THE CO-OPERATIVE SOCIETIES (AMENDMENT) BILL, 2014 EXPLANATORY NOTE

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

SUZANO BAHIA SUL PAPEL E CELULOSE S.A.

ARTICLES OF ASSOCIATION. Feintool International Holding AG

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

File No. SR-NASD Chief Executive Officer and Chief Compliance Officer Certification Proposal

Statutes. MVO Portugal Associação Portuguesa de Verificação de Medicamentos (Portuguese Medicines Verification Association)

STELKIA HOMEOWNERS CORPORATION (the Company ) ARTICLES

ARTICLES OF ASSOCIATION

THE CONSUMER GOODS FORUM STATUTES

I assent. AN ACT TO AMEND THE INTERNATIONAL FINANCIAL ORGANISATIONS ACT 1971

Regulations (Terms of Reference) AUDIT COMMITTEE OF THE SUPERVISORY BOARD

SUMMARY OF THE PREVIOUS AND CURRENT WORDING OF THE AMENDED PROVISIONS OF THE ARTICLES OF ASSOCIATION OF THE BANK

National Library of Estonia Act

CONSOLIDATION OF BY-LAW NO. 1 AND BY-LAW NO. 2 OF OMBUDSMAN FOR BANKING SERVICES AND INVESTMENTS/ OMBUDSMAN DES SERVICES BANCAIRES ET D INVESTISSEMENT

Transcription:

REGULATORY ANNOUCEMENT Resolutions of Ordinary General Meeting 2015 1) Resolution on approval of ordinary non-consolidated financial statements and ordinary consolidated financial statements as of 31 December 2014 of UNIPETROL, a.s. The General Meeting of UNIPETROL, a.s. held on 2 June 2015 under the item 7 of the agenda approved pursuant to Section 8.2 letter j) of the Articles of Association of UNIPETROL, a.s., the ordinary non-consolidated financial statements of UNIPETROL, a.s. as of 31 st December 2014. The General Meeting of UNIPETROL, a.s. further approved under the item 8 of the agenda pursuant to Section 8.2 letter j) of the Articles of Association of UNIPETROL, a.s., the ordinary consolidated financial statements of UNIPETROL, a.s. as of 31 st December 2014. 2) Resolution on decision on cancellation of reserve fund of the company and on distribution of funds from the reserve fund The General Meeting of UNIPETROL, a.s. held on 2 June 2015 approved under the item 9 of the agenda pursuant to Section 8.2 letter k) together with Section 21.2 of the Articles of Association, cancellation of reserve fund of the company and transfer of the resources from cancelled reserve fund in amount of CZK 1,718,555,324.02 to the account of retained earnings of past years. 3) Resolution on distribution of non-consolidated profit of UNIPETROL, a.s. for 2014 The General Meeting of UNIPETROL, a.s. held on 2 June 2015 approved under the item 10 of the agenda pursuant to Section 8.2 letter k) of the Articles of Association of UNIPETROL, a.s. distribution of the UNIPETROL, a.s. profit generated on non-consolidated basis in 2014 in amount of CZK 327,844,803.20 as follows: whole profit generated on non-consolidated basis amounting to CZK 327,844,803.20 shall be transferred to the account of retained earnings of past years. 1/6

4) Resolution on changes in composition of the Supervisory Board of UNIPETROL, a.s. The General Meeting of UNIPETROL, a.s. held on 2 June 2015 re-elected under the item 11 of the agenda pursuant to Section 8.2 letter i) of the Articles of Association of UNIPETROL, a.s. into the position of Members of the Supervisory Board of UNIPETROL, a.s.: Mr. Ivan Kočárník, Mr. Bogdan Dzudzewicz, in both cases with effect as of 25 June 2015. The composition of the Supervisory Board of UNIPETROL, a.s. will be with effect as of 25 June 2015 as follows: Mr. Dariusz Jacek Krawiec, Mr. Sławomir Robert Jędrzejczyk, Mr. Ivan Kočárník, Mr. Zdeněk Černý, Mr. Bogdan Dzudzewicz, Mr. Piotr Kearney, Mr. Piotr Chełminski, Mr. Krystian Pater, Mr. Rafał Sekuła. Professional experience of re-elected Members of the Supervisory Board Professional experience of Mr. Ivan Kočárník: He currently serves as a Member and Vice-Chairman of the Supervisory Board of UNIPETROL, a.s. 2007 2009 Chairman of the Supervisory Board of ČESKÉ AEROLINIE, a.s. Chairman of the Board of Trustees of Nadace VŠE 2000 2007 Chairman of the Supervisory Board of Česká pojišťovna a.s. 1997 2000 Chairman of the Board of Directors at Česká pojišťovna, a.s. 1992 1997 Deputy Prime Minister and the Minister of Finance 1990 1992 Deputy Minister of Finance of ČSFR 1985 1990 Director of the research department of Federal Ministry of Finance 1975 1985 University of Economics, Prague 1966 1974 Research institute of financial and loan system 2/6

Professional experience of Mr. Bogdan Dzudzewicz: Currently, he is PKN ORLEN s general counsel (since September 2008) and a Member of the Supervisory Board of ORLEN Upstream Canada Ltd. 2004 2008 private practice of law 2003 2004 senior lawyer, Linklaters 2002 2002 commercial lawyer, Elektrim S.A. 1998 2002 senior lawyer in Weil, Gotshal & Manges 1995 1998 lawyer in Sołtysiński Kawecki & Szlęzak 5) Resolution on appointment of auditor for auditing of UNIPETROL, a.s. nonconsolidated and consolidated financial statements including other documents provided auditing is required by applicable legal regulations The General Meeting of UNIPETROL, a.s. held on 2 June 2015 decided under the item 13 of the agenda pursuant to Section 8.2 letter v) of the Articles of Association of UNIPETROL, a.s., to appoint KPMG Česká republika Audit, s.r.o., with registered seat Praha 8, Pobřežní 648/1a, post code: 186 00, ID no.: 496 19 187, registered in the Commercial Register maintained by the Municipal Court in Prague, under the file No.: C 24185, as an auditor for verification of financial statements and consolidated financial statements including other documents provided auditing is required by applicable legal regulations for the accounting period of calendar years 2015 and 2016. 6) Resolution on recall of members of the Audit Committee of UNIPETROL, a.s. The General Meeting of UNIPETROL, a.s. held on 2 June 2015 recalled under the item 14 of the agenda pursuant to Section 8.2 letter t) of Articles of Association of UNIPETROL, a.s. from the position of a member of the Audit Committee of UNIPETROL, a.s.: 1. Mr. Ivan Kočárník, and 2. Mr. Piotr Robert Kearney with effect as of 2 June 2015. 7) Resolution on change to the Articles of Association of UNIPETROL, a.s. The General Meeting of UNIPETROL, a.s. held on 2 June 2015 under the item 15 of the agenda hereby pursuant to Section 8.2 letter a) of Articles of Association of UNIPETROL, a.s. decided on the change in the Articles of Association of UNIPETROL, a.s. (the Articles of 3/6

Association ) provided that such change shall become effective on the day of approval of this resolution by the General Meeting: (a) The present letter i) in Section 15.2 of the Articles of Association shall be newly designated as letter j) and the new letter i) with the following wording shall be inserted into Section 15.2 of the Articles of Association: i) proposing to the Company s General Meeting of the auditor for purposes of verification (audit) of the financial statements and consolidated financial statements of the Company as well as for verification (audit) of other documents if such verification (audit) is requested by applicable law provided that the Supervisory Board takes into account the recommendation of the Company s Audit Committee. The Supervisory Board is obliged to duly reason its proposal in the case when it does not respect the recommendation of the Audit Committee. In particular, the Supervisory Board must clarify the grounds for not respecting of the Audit Committee s recommendation; (b) The present wording of letter b) of Section 18.1 of the Articles of Association shall be deleted in its entirety and shall be replaced with the following: b) supervises an efficiency of internal controlling within the Company, risk management system and internal audit, if the office of the internal audit is formed; (c) The present wording of letter e) of Section 18.1 of the Articles of Association shall be deleted in its entirety and shall be replaced with the following: e) recommends to the Supervisory Board an auditor provided that such recommendation must be well reasoned; (d) The present wording of Section 19.1 of the Articles of Association shall be deleted in its entirety and shall be replaced with the following: The Audit Committee shall have three (3) members, which shall be appointed by the General Meeting from members of the Supervisory Board or third persons. Members of the Audit Committee shall not perform an office of a member of the Board of Directors or a procurator. The majority of members of the Audit Committee must be independent and must have at least three years practical experience in the area of accounting or obligatory audit. 4/6

(e) The present wording of Section 19.4 of the Articles of Association shall be deleted in its entirety and shall be replaced with the following: Unless the number of members of the Audit Committee decreased bellow one half, the Supervisory Board may appoint substitute members of the Audit Committee until the next General Meeting. Only a substitute independent member of the Audit Committee may be appointed to the vacant position of independent member of the Audit Committee. (f) The present wording of Section 22.3 of the Articles of Association shall be deleted in its entirety and shall be replaced with the newly inserted Article 23 with the following wording: 23.1 The changes in the Articles of Association shall become valid and effective at the moment when they are approved by the General Meeting, unless the resolution of the General Meeting on the change in the Articles of Association or the applicable law provides that the changes become valid and effective on the different date. 23.2 These Articles of Association were adopted on 26.5.2014 and are valid in the wording of changes approved by the resolution of the General Meeting of 2.6.2015. (g) Other provisions of the Articles of Association of UNIPETROL, a.s. remain as are. 5/6

8) Resolution on appointment of member of the Audit Committee of UNIPETROL, a.s. The General Meeting of UNIPETROL, a.s. held on 2 June 2015 appointed under the item 16 of the agenda pursuant to Section 8.2 letter t) of Articles of Association of UNIPETROL, a.s. to the position of a member of the Audit Committee of UNIPETROL, a.s.: Mr. Stanisław Wacław Urban with effect as of 2 June 2015. Professional experience of appointed member of the Audit Committee of UNIPETROL, a.s. Professional experience of Mr. Stanisław Wacław Urban: He currently works as Financial Officer of IMS Polska Sp. z o.o. (Bydgoskie Meble) since 2011. 2010 President/Liquidator, Europower Sp. z o.o. 2009 2010 Pareto Management Solutions Sp. z o.o., Deloitte Consulting 2007 2009 Deputy Chief Financial Officer, Telekomunikacja Polska S.A. 2003 2007 Director of Accounting and Financial Reporting, Telekomunikacja Polska S.A. 2001 2003 Corporate Controller, Telekomunikacja Polska S.A. 1991 2001 Chief Financial Officer, Thomson Polkolor Sp. z o.o. 1989 1991 Controller & Treasurer, Howington Northern (USA) 1974 1989 Office Managing Director, Auditor, Coopers & Lybrand (USA) In Prague, 2 June 2015 UNIPETROL, a.s. Regulatory announcement No. 13/2015 6/6