EXTRACT FROM THE MINUTES OF THE ORDINARY GENERAL SHAREHOLDERS MEETING OF EDP RENOVÁVEIS, S.A., HELD ON THE 11 TH OF APRIL 2011

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

PROPOSED RESOLUTIONS FORMULATED BY THE BOARD OF DIRECTORS TO THE GENERAL SHAREHOLDERS MEETING OF DISTRIBUIDORA INTERNACIONAL DE ALIMENTACIÓN, S.

TO THE NATIONAL STOCK MARKET COMMISSION

FULL WORDING OF THE RESOLUTIONS ADOPTED AND VOTING RESULTS

FULL WORDING OF THE RESOLUTIONS ADOPTED AND VOTING RESULTS

FULL WORDING OF THE PROPOSED RESOLUTIONS RELATING TO THE AGENDA

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

1. Text of the notice of the Ordinary General Shareholders Meeting.

RESOLUTIONS APPROVED BY THE GENERAL SHAREHOLDERS MEETING June 23, 2016 Translation for information purposes only

BYLAWS OF AUDAX RENOVABLES, S.A. (TRANSLATION OF THE ORIGINAL IN SPANISH. IN CASE OF ANY DISCREPANCY, THE SPANISH VERSION PREVAILS)

COMISION NACIONAL DEL MERCADO DE VALORES (CNMV)

General Shareholders Meeting 2014

BANCO INVERSIS, S.A. BY-LAWS

HISPANIA ACTIVOS INMOBILIARIOS SOCIMI, S.A. NOTICE OF ORDINARY GENERAL SHAREHOLDERS' MEETING AGENDA

COMISION NACIONAL DEL MERCADO DE VALORES (CNMV)

Resolutions approved by the Ordinary General Shareholders Meeting held on June 30, 2016, on second call

PROPOSED RESOLUTIONS FOR THE GENERAL SHAREHOLDERS MEETING OF APPLUS SERVICES, S.A.

ANTONIO J. ALONSO UREBA

RELEVANT EVENT. In Barcelona, on this 2 nd December Raimon Grifols Roura Secretary to the Board of Directors -1-

GENERAL MEETING OF SHAREHOLDERS 15 TH MARCH 2016

ORDINARY GENERAL SHAREHOLDERS MEETING OF AMADEUS IT GROUP, S.A.

CAIXA GERAL DE DEPÓSITOS, S.A.

Annual General Shareholders Meeting. Proposed Resolutions submitted by the Board of Directors to the decision of the General Shareholders Meeting

Approval of corporate management for fiscal year ending 31 December 2017.

Comisión Nacional del Mercado de Valores. C/Edison, Madrid

TO THE CNMV (SECURITIES EXCHANGE COMMISSION)

ACERINOX, S.A. ARTICLES OF ASSOCIATION

ARTICLES OF INCORPORATION OF FUBON FINANCIAL HOLDING CO., LTD. [ENGLISH TRANSLATION] Chapter I - General provisions

2.- Proposal on the allocation of 2013 results and distribution of dividends.

NH HOTEL GROUP, S.A. ORDINARY GENERAL SHAREHOLDERS MEETING

RELEVANT INFORMATION. Resolutions adopted by the Ordinary General Shareholders Meeting

OF THE SHAREHOLDERS MEETING

NATURHOUSE HEALTH, S.A. CALL FOR THE ANNUAL GENERAL MEETING

Unofficial Translation

REGULATIONS OF THE EXECUTIVE COMMITTEE OF EDP RENOVÁVEIS, S.A.

1.2.- Examination and approval, where applicable, of the corporate management of the Board of Directors for the financial year 2016.

Two.- Application of the result of the financial year 2013 and distribution of dividends charged to unrestricted reserves.

Approved by the General Meeting of Shareholders of OAO TMK dated 30 October ARTICLES OF ASSOCIATION of OAO TMK (new version)

ARTICLES OF ASSOCIATION OF ENLIGHTCO AG

In compliance with the provisions of Art. 228 of the consolidated text of the Securities Market Law, ACCIONA, S.A. hereby releases the following

Board members Johan Löf, Erik Hedlund, Carl Filip Bergendal and Hans Wigzell and the authorized public accountant Per Hedström were present.

Free translation for information purposes only

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

Notice of the Annual General Meeting To the Members of Standard Chartered Bank Kenya Limited

Audit Committee Internal Regulations

RESOLUTIONS APPROVED BY THE ANNUAL GENERAL MEETING HELD JUNE 3, 2015 RESOLUTIONS ADOPTED UNDER ITEM ONE ON THE AGENDA

ARTICLES OF ASSOCIATION OF GfK SE

CORPORATE BYLAWS TALGO, S.A.

This document is a translation of an original text in Spanish. In case of any discrepancy between both texts, the Spanish version will prevail.

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

Articles of Incorporation of BELIMO Holding AG, Hinwil

TALLINN NOTARY ANTS AINSON. AS LHV Group, register code , address Tartu mnt 2, Tallinn, 10145,

ARTICLES OF ASSOCIATION of PAO TMK

Articles of Association GRENKE AG June 2018

ANNUAL GENERAL MEETING CALL NOTICE AGENDA. Item Two - To resolve upon the proposal for the appropriation of profit;

Incorporated company with capital of 1,561,408,576 48, rue Albert Dhalenne, Saint-Ouen RCS BOBIGNY

QGEP PARTICIPAÇÕES S.A. COMPANHIA ABERTA CNPJ/MF Nº / NIRE

REPORT OF THE OPERATIONS OF THE NOMINATION, REMUNERATION AND CORPORATE GOVERNANCE COMMITTEE DURING 2016

BYLAWS. Item I NAME REGISTERED OFFICE PURPOSES COMPANY DURATION SHAREHOLDER S DOMICILE. 1.1 A joint-stock Company is hereby established under the name

BYLAWS OF AMADEUS IT GROUP, S.A. (FORMERLY AMADEUS IT HOLDING, S.A.) (UPDATED 2 AUGUST 2016)

TO THE CNMV (SECURITIES EXCHANGE COMMISSION)

Audit and Risk Management Committee Regulations

RULES AND REGULATIONS FOR THE GENERAL SHAREHOLDERS MEETING PREAMBLE

Corporate Responsibility Committee Terms of Reference

ENCE ENERGÍA Y CELULOSA, S.A.

CELLNEX TELECOM, S.A GENERAL SHAREHOLDERS MEETING

REGULATIONS OF THE GENERAL MEETING OF SHAREHOLDERS OF TÉCNICAS REUNIDAS, S.A. PREAMBLE

Schaeffler AG Articles of Association

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

(Translation into English of the original Italian version)

UPDATED BYLAWS as of April 26, Copy certified as true to the original. Olivia Homo Legal Director Corporate

REN REDES ENERGÉTICAS NACIONAIS, SGPS, S.A.

TITLE I NAME, DOMICILE AND DURATION OF THE COMPANY. Article One:

CONSOLIDATED TEXT OF THE BY-LAWS OF ZARDOYA OTIS, S.A. SECTION I NAME, DURATION, REGISTERED OFFICE AND CORPORATE PURPOSE

The use of this form is a right and not an obligation of the Shareholder. This form does not substitute the power of attorney document.

<<ENGLISH GUIDE TRANSLATION FOR INFORMATION PURPOSES ONLY>> REGULATIONS OF THE GENERAL SHAREHOLDERS MEETING APPLUS SERVICES, S.A.

COMPANY BY-LAWS GESTAMP AUTOMOCIÓN, S.A.

Regulations of the General Assembly of Shareholders of Banco de Sabadell, S.A.

Constitution. The Cancer Council NSW ABN Registered as a Company Limited by Guarantee on 30 September 2005

Translation for information purposes ARTICLES OF ASSOCIATION GALP ENERGIA, SGPS, S.A.

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

a) To approve the Accounts and the Directors Report for 2016, for both the Company and the Group of which it is the parent.

UNOFFICIAL TRANSLATION COMPLETE TEXT

BY-LAWS. Article 1) Name. 1.1 A joint-stock company is established with the name: Italian Wine Brands S.p.A., also abbreviated as IWB S.p.A..

Articles of Association of LANXESS Aktiengesellschaft

Articles of Association of Fresenius Medical Care AG & Co. KGaA. Art. 1 Name and Registered Office

PROPOSAL OF RESOLUTION ITEM 7 OF THE AGENDA FOR THE ANNUAL GENERAL SHAREHOLDERS MEETING OF MAY 11 TH 2017

COMISION NACIONAL DEL MERCADO DE VALORES (CNMV) RELEVANT FACT

Article 2.- The Management Body may also resolve to move the Company s registered office within the same city limits.

Articles of Association of LANXESS Aktiengesellschaft

ARTICLES OF ASSOCIATION of: AMG Advanced Metallurgical Group N.V. with corporate seat in Amsterdam dated 24 June 2015

Constitution of Seeka Kiwifruit Industries Limited as at 29 April 2014

MICROSAIC SYSTEMS PLC (the "Company") FINANCE AND AUDIT COMMITTEE (the "Committee") TERMS OF REFERENCE

ARTICLES OF ASSOCIATION

P O W E R O F A T T O R N E Y

LESOTHO REVENUE AUTHORITY ACT NO. 14 OF 2001 ARRANGEMENT OF SECTIONS PART 1 PRELIMINARY PART II - LESOTHO REVENUE AUTHORITY

NH HOTEL GROUP, S.A. ORDINARY SHAREHOLDERS GENERAL MEETING 2018 CARD TO DELEGATE REPRESENTATION

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

PARMALAT S.p.A. Agenda

Articles of Association of UNIWHEELS AG

Transcription:

This document in English is provided for informative purposes only. In the event of a discrepancy between the content of the English version and the original Spanish version the latter will prevail. EXTRACT FROM THE MINUTES OF THE ORDINARY GENERAL SHAREHOLDERS MEETING OF EDP RENOVÁVEIS, S.A., HELD ON THE 11 TH OF APRIL 2011 On the 11 th of April 2011, at 12:00, at the Hotel Reconquista, located in Calle Gil de Jaz, 16, in Oviedo, the Ordinary General Shareholders Meeting of the company EDP RENOVÁVEIS, S.A. was held; the meeting summons was duly published on Oviedo s daily newspaper La Nueva España, dated 9 th March 2010, and on the Official Companies Registration Gazette, dated 9 th March 2010; the meeting s purpose was to deliberate and decide about the items on the meetings Agenda included in the abovementioned summons. The Meeting s validity was ascertained by the meetings President, Mr. Rui Manuel Parente Chancerelle de Machete, and the definitive quorum of members was: - 270 shareholders were present, holding 35,323,880 shares making up for 4,049% of the share capital, and - 167 shareholders were represented, holding 707,886,379 shares making up for 81,151% of the share capital. A total of 437 shareholders attended the General Meeting, including those present and those represented, holding a total of 743.210.259 shares which constitutes a nominal amount of 3,716,051,295,00 EUROS of the share capital, that is, 85,200% of the mentioned share capital, amounting to FOUR THOUSAND THREE HUNDRED AND SIXTY ONE MILLIONS FIVE HUNDRED AND FORTY THOUSAND EIGHT HUNDRED AND TEN (4,361,540,810) EUROS, divided into EIGHT HUNDRED AND SEVENTY TWO MILLIONS THREE HUNDRED AND EIGHT THOUSAND ONE HUNDRED AND SIXTY TWO (872,308,162) ordinary shares, each with the nominal value of FIVE (5) EUROS. The quorum exceeded, then the twenty five percent (25%) of the subscribed capital with voting rights required by Article 17 of the Articles of Association in connection with Article 193 of the Companies Act, for the valid held of the Shareholders Meeting at the first call. ( ) Afterwards, the items on the agenda were debated and voted, with the following results: First item.- Review and approval, where appropriate, of the individual annual accounts of EDP RENOVÁVEIS, S.A. (balance sheet, profit and loss account, changes to the net assets, cash flow statement and notes), as well as those consolidated with its subsidiaries (balance sheet, profit and losses account, changes to the net assets, cash flows statement and notes), for the fiscal year ended on December 31, 2010. 1

Approve the individual annual accounts of EDP RENOVÁVEIS, S.A. (balance sheet, profit and loss account, changes to the net assets, cash flow statement and notes) and those consolidated with its subsidiaries (balance sheet, profit and losses account, changes to the net assets, cash flow statement and notes) for the fiscal year ended December 31, 2010, which were formulated by the Board of Directors at its meeting dated February 23, 2011. Votes in favour 743,200,957 that represent 99.999%; votes against 0, and 9,302 Second item.- Review and approval, where appropriate, of the proposed application of results for the fiscal year ended December 31, 2010. Approve the application of the results proposed by the Board of Directors at its meeting dated February 23, 2010, as detailed below: Base breakdown: Profit for the year 2010 Distribution: To legal reserve To voluntary reserve 44.091.046,97 Euros 4.409.104,70 Euros 39.681.942,27 Euros Votes in favour 741,200,957 that represent 99.730%; votes against 2,009,302 that represent 0.270%, and 0 abstentions. Third item.- Review and approval, where appropriate, of the individual management report of EDP RENOVÁVEIS, S.A., the consolidated management report with its subsidiaries, and its Corporate Governance Report, for the fiscal year ended December 31, 2010. Approve the individual management report of EDP RENOVÁVEIS, S.A., the consolidated management report with its subsidiaries, and its Corporate Governance Report, for the fiscal year ended December 31, 2010 proposed by the Board of Directors at its session dated February 23, 2011. The voting takes place and the President declares it to be approved by unanimity, with the following results: 2

Votes in favour 743,200,957 that represent 99,999%; votes against 0, and 9,302 Fourth item.- Review and approval, where appropriate, of the management conducted by the Board of Directors during the fiscal year ended December 31, 2010. Approve the management and performance of the Board of Directors during the fiscal year ended December 31, 2010, as well as a vote of confidence in its members. The voting takes place and the President declares it to be approved by unanimity, with the following results: Votes in favour 743,199,881 that represent 99,999%; votes against 0, and 10,378 Fifth item.- Approval of the remuneration policies for the managers of the Company. Approve the declaration on the remuneration policy for the managers of EDP RENOVÁVEIS, S.A. Votes in favour 739,033,728 that represent 99,438%; votes against 1,551,120 that represent 0,209%, and 2,625,411abstentions that represent 0,353%. Sixth item.- Board of Directors; Director s re-elections and nomination. Sixth A: Re-elect as Director for the term of three (3) years set in the Bylaws D. António Luis Guerra Nunes Mexia. Sixth B: Re-elect as Director for the term of three (3) years set in the Bylaw Dª. Ana Maria Machado Fernandes. Sixth C: Re-elect as Director for the term of three (3) years set in the Bylaw D. Nuno Maria Pestana de Almeida Alves. Sixth D: Re-elect as Director for the term of three (3) years set in the Bylaw D. João Manuel Manso Neto. Sixth E: Appoint as Director for the term of three (3) years set in the Bylaws D. Rui Manuel Rodrigues Lopes Teixeira. 3

In accordance with the proposal of the Nominations and Remunerations Committee to the Board of Directors, it is proposed to adopt the following agreements of re-election and appointment of members of the Board of Directors, and are submitted for voting, separately each of the proposals from point Sixth A to E Item Sixth A: Re-elect Mr. António Luis Guerra Nunes Mexia as Director for the term of three (3) years set in the Bylaws, whose personal details are the ones record in the Commercial Register Votes in favour 741,950,480 that represent 99,831%; votes against 1,003,987 that represent 0,135%, and 255,792 abstentions that represent 0,034%. Mr. António Luis Guerra Nunes Mexia, present at the meeting accepts his reelection and declares that there isn t any incompatibility, prohibition or incapacity foreseen in the law. Item Sixth B: Re-elect Mrs. Ana Maria Fernandes Machado as Director for the term of three (3) years set in the Bylaws, whose personal details are the ones record in the Commercial Register. Votes in favour 742,919,191that represent 99,961%; votes against 265,341 that represent 0,026%, and 25,727 abstentions that represent 0,003%. Mrs. Ana Maria Machado Fernandes, present at the meeting accepts her reelection and declares that there isn t any incompatibility, prohibition or incapacity foreseen in the law. Item Sixth C: Re-elect Mr. Nuno Maria Pestana de Almeida Alves as Director for the term of three (3) years set in the Bylaws, whose personal details are the ones record in the Commercial Register. Votes in favour 742,593,516 that represent 99,917%; votes against 589,516 that represent 0,079%, and 27,227 abstentions that represent 0,004%. This re-election is pending of acceptance since Mr. Nuno Maria Pestana de Almeida Alves wasn t present at the meeting. Item Sixth D: Re-elect Mr. João Manuel Manso Neto as Director for the term of three (3) years set in the Bylaws, whose personal details are the ones record in the Commercial Register. 4

Votes in favour 742,574,450 that represent 99,914%; votes against 608,582 that represent 0,082%, and 27,227 abstentions that represent 0,004%. Mr. João Manuel Manso Neto, present at the meeting accepts his re-election and declares that there isn t any incompatibility, prohibition or incapacity foreseen in the law. Item Sixth E: Appoint Mr. Rui Manuel Rodrigues Lopes Teixeira, of legal age, a Portuguese citizen, with professional address to this effects at Madrid, calle Serrano Galvache, 56, Parque Empresarial Parque Norte, Edificio Olmo, 7ªPlanta and con N.I.E. (ID Number for Foreigners) number X 09629498-L, as Director for the term of three (3) years set in the Bylaws. Votes in favour 741,864,871 that represent 99,819%; votes against 265,341 that represent 0,036%, and 1,080,047 abstentions that represent 0,145%. Mr. Rui Manuel Rodrigues Lopes Teixeira, present at the meeting accepts his election and declares that there isn t any incompatibility, prohibition or incapacity foreseen in the law. Seventh Item.- Re-election of the Chairperson of the General Meeting for a second term of office. In accordance with the proposal of the Nominations and Remunerations Committee to the Board of Directors, it is proposed to the General Meeting to re-elect the Chairperson of the General Meeting for a second term and for the period of three (3) years set in the bylaws and, therefore, it is proposed to adopt the following agreement: Re-elect Mr. Rui Manuel Parente Chancellere Machete as Chairperson of the General Meeting for a second term and for the period of three (3) years, whose personal details are the ones record in the Commercial Register. majority, with the following results Votes in favour 743,200,077 that represent 99,999%; votes against 0, and 10,182 Mr. Rui Manuel Parente Chancerelle de Machete, present at the meeting accepts his re-election and declares that there isn t any incompatibility, prohibition or incapacity foreseen in the law. 5

Eighth Item.- Reappointment, as Auditors of EDP Renováveis S.A., of KPMG AUDITORES, S.L. recorded in the Official Register of Auditors under number S0702 and with Tax Identification Number B-78510153, for the year 2011. As the initial term for which it was appointed as Auditor of the Companies annual accounts has expired, according to article 264 of the Companies Law, it is agreed to reappoint for the year 2011 KPMG AUDITORES, S.L., with registered office at Madrid (28046), Paseo de la Castellana 95, 24º and Tax Identification Number B-78.510.153 and recorded in the Official Register of Auditors under number S0702 to audit the individual annual accounts of the Company and the companies included in the scope of consolidation. Votes in favour 742,753,779 that represent 99,938%; votes against 109,000 that represent 0,015%, and 347,480 abstentions that represent 0.047%. Ninth Item.- Delegation of powers to the formalization and implementation of all resolutions adopted at the General Shareholders Meeting, for the purpose of celebrating the respective public deed and to permit its interpretation, correction, addition or development in order to obtain the appropriate registrations. To jointly and severally grant powers of attorney to the Chairman of the Board of Directors Mr. Antonio L. Guerra Nunes Mexia, to the Vice-Chairman Ms Ana Maria Machado Fernandes, and to the Secretary of the Board of Directors Mr. Emilio Garcia-Conde Noriega, to the full extent that is necessary under law, to implement all the resolutions adopted by the General Shareholders Meeting and for that purpose, to develop, clarify, specify, interpret, supplement and rectify said resolutions or those derived from deeds or documents issued in execution of the same and, in particular, any omissions, defects or errors of content or form, that could prevent registration of said resolutions and their implications with the Commercial Register. The voting takes place and the President declares it to be approved by unanimity, with the following results: Votes in favour 743,117,828 that represent 99,9876%; votes against 91,551 that represent 0,0123%, and 880 abstentions that represent 0,0001%. The voting being finished, the President declares the meeting closed of that same day. Oviedo, 13th of April 2011 6

Emilio García-Conde Noriega Secretary of the Board of Directors 7