ANNUAL GENERAL MEETING PROXIMUS

Similar documents
AGENDA - ANNUAL GENERAL MEETING

Minutes of the Ordinary Shareholders Meeting held at the registered office on 25 May 2016

ENGLISH TRANSLATION FOR INFORMATION PURPOSES. ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 28 June 2017

ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company )

KBC Bank Naamloze Vennootschap (company with limited liability)

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

UNOFFICIAL TRANSLATION ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company )

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

LOTUS BAKERIES NV PROXY FORM ORDINARY SHAREHOLDERS MEETING OF 10 MAY 2019

PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017

bpost Centre Monnaie/Muntcentrum, 1000 Brussels Enterprise no (RLE Brussels) ( bpost SA/NV )

PROXY. First Name, Last Name: Address: Corporate name and legal form: Head office: Validly represented by:

Free translation. The Dutch version will prevail.

S T A T U T E ENGLISH VERSION. Translated from the official French version of

ANNUAL GENERAL MEETING AND EXTRAORDINARY GENERAL MEETING OF ECONOCOM GROUP SE OF 16 MAY 2017

ANNUAL GENERAL MEETING AND EXTRAORDINARY AND SPECIAL GENERAL MEETING OF ECONOCOM GROUP SE OF 15 MAY Vote by proxy

Minutes of the Ordinary General Meeting of Shareholders of NV Bekaert SA held at Wevelgem on Wednesday 9 May 2007

KBC Bank Naamloze vennootschap (company with limited liability)

EUROPEAN LIBERAL FORUM

Articles of Association of

METRO Wholesale & Food Specialist AG

d Amico International Shipping S.A. Société Anonyme Registered office: 25 C, Boulevard Royal, L-2449 Luxembourg RCS Luxembourg: B 124.

1500 HALLE Companies register Brussels REPORT OF THE GENERAL MEETING OF 15 SEPTEMBER 2010 ====================================================

STATUTES of the Alliance of Liberals and Democrats for Europe Party, European political party

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

MEMORANDUM AND ARTICLES OF ASSOCIATION Updated on April 19, 2018 Modification of articles 10, 18 et 25

ARTICLES OF ASSOCIATION OF GfK SE

Minutes of the Annual General Meeting of Shareholders of NV Bekaert SA held at Kortrijk on Wednesday 10 May 2017

TO THE NATIONAL STOCK MARKET COMMISSION

Articles of Association of LANXESS Aktiengesellschaft

held on 31 May 2017 at the Offices of Walder Wyss Ltd, Seefeldstrasse 123, 8008 Zurich, Switzerland, at 09:00 am CEST Dr. Urs Gnos, attorney at law

Institute of Internal Auditors Belgium a.s.b.l. Articles of association (*)

1. Opening. 1.1 Chairman and Secretary

INTERNAL REGULATIONS OF THE BOARD OF DIRECTORS OF SCHNEIDER ELECTRIC SE

EUROPEAN NETWORK OF REGISTERS OF WILLS ASSOCIATION in abbreviated form ENRWA International Not-for-Profit Association:

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

ARTICLES OF ASSOCIATION. Telekom Austria Aktiengesellschaft

AUTHORITY FOR EUROPEAN POLITICAL PARTIES AND EUROPEAN POLITICAL FOUNDATIONS

Price sensitive information

Free translation for information purposes only

Casino, Guichard-Perrachon. Report on the Meeting

Articles of Association GRENKE AG June 2018

Articles of Association of LANXESS Aktiengesellschaft

MINUTES. of the. Twelfth Ordinary General Meeting of Shareholders. TEMENOS Group AG ( Company )

Orange BY-LAWS. As amended on May 4, 2018

SGL CARBON Aktiengesellschaft

Institute of Internal Auditors Belgium a.s.b.l. Articles of association (*)

BY-LAWS OF WORLD DUTY FREE S.p.A.

Articles of Association of Tipp24 SE

POWER OF ATTORNEY ORDINARY GENERAL MEETING 17 MAY 2013

Modification of the articles of association Deed d.d. 25/11/2014

CHAPTER I NAME - REGISTERED OFFICE - OBJECT - DURATION

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

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

ACERINOX, S.A. ARTICLES OF ASSOCIATION

UNOFFICIAL TRANSLATION COMPLETE TEXT

Articles of Incorporation. of Bayer Aktiengesellschaft Leverkusen

EUROPEAN CITIZEN ACTION SERVICE (ECAS) ARTICLES OF ASSOCIATION

RULES AND REGULATIONS FOR THE GENERAL SHAREHOLDERS MEETING PREAMBLE

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

MINUTES OF THE ORDINARY ANNUAL SOLVAY S.A. SHAREHOLDERS MEETING On Tuesday May 8, 2018 at 10:30 a.m.

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

Articles of Incorporation of BELIMO Holding AG, Hinwil

Shareholders' Meeting TERNA Rete Elettrica Nazionale Società per Azioni Rome April 27, 2017

Minutes. Oriflame Holding AG. of the Annual General Shareholders' Meeting of. with its registered Beat in Schaffhausen (the Company)

CORPORATE BYLAWS TALGO, S.A.

BASIC INCOME EARTH NETWORK. International non profit-making association, With registered office at 1000 Brussel, rue de Pavie 17

Constitution ASBL. Non profit association European Association for Osseointegration (EAO) Avenue Louise Brussels

Rue Longue 127 BP Jodoigne Belgium

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

CORPORATE GOVERNANCE CODE

INTERNAL RULES OF THE BOARD OF DIRECTORS Updated on 15 February 2017

BNP PARIBAS. Registered office: 16, boulevard des Italiens PARIS No RCS PARIS A R T I C L E S O F A S S O C I A T I O N

CARE PROPERTY INVEST

CONVENING NOTICE TO THE HOLDERS OF BONDS ISSUED BY INGENICO GROUP

Decrees, Orders, Circulars

ARTICLES OF ASSOCIATION

ARTICLES OF ASSOCIATION OF ENLIGHTCO AG

Constitution of European Fund and Asset Management Association

Bayerische Motoren Werke Aktiengesellschaft. Articles of Incorporation

KUKA Aktiengesellschaft. Augsburg. Articles of Incorporation

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

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

2016 update corporate governance charter CORPORATE GOVERNANCE CHARTER

Articles of Incorporation

Articles of Association

The Extraordinary General Assembly of El Sewedy Electric, SAE. Held on January 30 th 2012

Vittoria Assicurazioni S.p.A. Company By-Laws

Minutes of the 17 th Annual General Meeting of Zurich Insurance Group Ltd

ARTICLES OF ASSOCIATION EUROPEAN CHEMICAL TRANSPORT ASSOCIATION in short (ECTA)

COMISION NACIONAL DEL MERCADO DE VALORES (CNMV)

Articles of Association. DEAG Deutsche Entertainment Aktiengesellschaft,

RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1

ARTICLES OF ASSOCIATION

M I N U T E S 23 rd Annual General Shareholders' Meeting of Sonova Holding AG

COMISION NACIONAL DEL MERCADO DE VALORES (CNMV)

THE CONSUMER GOODS FORUM STATUTES

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

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

Plaza Centers N.V. Regulations of the Board of Management

Transcription:

ANNUAL GENERAL MEETING PROXIMUS company limited by shares under public law Boulevard du Roi Albert II, 27, 1030 Brussels VAT (BE) 0202.239.951 Register of Legal Entities (Brussels) On twenty April, two thousand and sixteen At Rue Stroobants 51, 1140 Brussels, the Annual General Meeting of shareholders of PROXIMUS SA under public law, with its registered office at Boulevard du Roi Albert II, 27, 1030 Brussels, hereinafter referred to as the Company WAS CONVENED OPENING OF THE MEETING - COMPOSITION OF THE BUREAU The meeting opens at 10.10 a.m. under the chairmanship of Mr. Stefaan De Clerck, Chairman of the Board of Directors. Working language The Chairman points out that, in accordance with the law, the languages used during the meeting are Dutch and French. Those not speaking said languages are invited to express themselves in English. The Chairman also points out that any statements made in one of those three languages will be translated simultaneously into the other two languages and that headphones are available to those participants wanting to make use of this translation service. Composition of the bureau The Chairman states that he has appointed Mr. Dirk Lybaert as the Secretary of the Meeting. The meeting appoints Ms. Catherine de Dorlodot and Mr. Koen Van Parys as Tellers. The Chairman, Secretary and the Tellers constitute the bureau of the meeting. VERIFICATIONS BY THE BUREAU ATTENDANCE The Chairman reports on the observations and verifications made by the bureau during and at the end of the participants registration formalities with respect to the constitution of the meeting: 1. Notice convening shareholders to the meeting Before the meeting opened, references of the notices convening the meeting published in the Belgian Official Gazette and in the press were filed with the bureau. They will be filed in the Company's archives together with the minutes of the meeting.

The bureau noted that said notices were published: - on the eighteenth of March two thousand and sixteen in the Belgian Official Gazette; - on the eighteenth of March two thousand and sixteen in De Tijd; - on the eighteenth of March two thousand and sixteen in l Echo. The text of the notice convening the meeting, and the proxy forms, were made available to shareholders on the Company s website (www.proximus.com) as from the eighteenth of March two thousand and sixteen. A communication was sent to Belga, Bloomberg, Reuters and Dow Jones in order to ensure international distribution. The bureau also notes, while acknowledging the copy of the letters sent, that a notice convening the meeting has been sent by letter on the twenty-first of March two thousand and sixteen to the registered shareholders, the holders of registered bonds, the directors and the members of the Board of Auditors. 2. Verification of the powers of those participating in the meeting Confirmations of attendance of the holders of dematerialized and registered shares, as well as proxies, were filed with the bureau for verification to ensure that the rules for participating in the meeting were complied with. The originals of these documents will be filed in the Company s archives. 3. Attendance list An attendance list was drawn up, containing the name and address, or the company name and registered office, of all shareholders present or represented at the meeting. It was signed by each of the shareholders and shareholder representatives attending the meeting. This list was complemented by a list of the shareholders who voted by letter in compliance with Article 39bis of the bylaws. The original list will remain appended to these minutes. The related proxies will be filed in the Company s archives. 4. Verification of a quorum The bureau notes on the basis of the attendance list that the shareholders present or represented at the meeting hold 243,793,076 shares, of a total of 338,025,135 shares issued by the Company. After the deduction of own shares, the number of shares with a voting right is 322,307,531. Since neither the law nor the bylaws require a quorum for the meeting to be held, the bureau notes that the meeting is validly composed to deliberate on the items on the agenda. 5. Third parties attending the meeting Other than the persons mentioned above, the following persons are also present at the meeting (inter alia): - members of the Board of Directors; - members of the Executive Committee; - members of the Board of Auditors; - company employees and staff of firms employed by Proximus, in charge of logistics at the meeting.

The Chairman then invites the meeting to determine the validity of its composition. By unanimous consent, the meeting acknowledges that it is validly composed to detliberate on the items on the agenda. The meeting takes due note of the speeches by the Chairman of the Board of Directors and by the Chief Executive Officer. AGENDA The Chairman proceeds with the deliberation on the items on the agenda. He informs the meeting that the first four items on the agenda concern the communication of (i) the management reports of the Board of Directors relating to the annual accounts and consolidated annual accounts at 31 December 2015, (ii) the reports of the Board of Auditors and the auditor respectively relating to the annual accounts and to the consolidated annual accounts at 31 December 2015, (iii) the information provided by the Joint Committee, and (iv) the consolidated annual accounts at 31 December 2015. The meeting takes due note of these documents and information. QUESTIONS Before inviting the shareholders to vote on the motions for resolution set out on the agenda, the Chairman asks the participants whether they have any questions relating to the items on the agenda. The meeting dealt with the written and oral questions of the shareholders. The written questions and their answers will remain attached to the French and Dutch version of the minutes. The Chairman then notes the end of the questions session. TERMS AND CONDITIONS OF THE VOTING The Chairman then invites the shareholders to vote on each motion for resolution on the agenda. He informs them that each share, except for own shares, gives the right to one vote. He also reminded the meeting that only shareholders and representatives of shareholders are entitled to vote. The Chairman points out that an electronic voting system is used for the voting. DELIBERATIONS - RESOLUTIONS The Chairman then invites the shareholders to vote on each motion for resolution on the agenda.

FIRST RESOLUTION The Chairman asks the meeting to vote on the motion to approve the annual accounts with regard to the financial year closed on 31 December 2015, including the following allocation of the results: Profit of the financial year + 635,492,734 EUR Accumulated profits from previous year + 220,214,627 EUR Profit to be appropriated = 855,707,361 EUR Net transfers from the reserves + 4,991,622 EUR Return on capital (gross dividends) - 490,048,341 EUR Other beneficiaries (personnel) - 34,543,478 EUR Profit to be carried forward = 336,107,163 EUR For 2015, the gross dividend amounts to EUR 1.50 per share, entitling shareholders to a dividend net of withholding tax of EUR 1.105 per share, of which an interim dividend of EUR 0.50 (EUR 0.375 per share net of withholding tax) was already paid out on 11 December 2015; this means that a gross dividend of EUR 1.00 per share (EUR 0.73 per share net of withholding tax) will be paid on 29 April 2016. The ex-dividend date is fixed on 27 April 2016, the record date is 28 April 2016. 1/ number of shares with valid votes: 243,792,810 2/ percentage that such votes represent in the share capital: 72.07 % 3/ total number of valid votes: 243,792,810 including: FOR 243,619,215 99.93 % AGAINST 132,191 0.06 % ABSTENTION 41,404 0.02 % SECOND RESOLUTION The Chairman asks the meeting to vote on the motion to approve the remuneration report. 1/ number of shares with valid votes: 243,792,561 2/ percentage that such votes represent in the share capital: 71.82 % 3/ total number of valid votes: 243,792,561 including:

FOR 237,877,851 97.57 % AGAINST 4,344,229 1.78 % ABSTENTION 1,570,481 0.64 % THIRD RESOLUTION The Chairman asks the meeting to vote on the motion to grant discharge to the members of the Board of Directors for the exercise of their mandate during the financial year closed on 31 December 2015. FOR 241,831,455 99.20 % AGAINST 878,772 0.36 % ABSTENTION 1,082,820 0.44 % FOURTH RESOLUTION The Chairman asks the meeting to vote on the motion to grant a special discharge to Mr. Jozef Cornu for the exercise of his mandate until 15 April 2015 and to Mr. Theo Dilissen for the exercise of his mandate until 25 September 2015. This motion is put to the vote. It is adopted as indicated below: FOR 241,805,084 99.18 % AGAINST 900,091 0.37 % ABSTENTION 1,087,872 0.45 % FIFTH RESOLUTION The Chairman asks the meeting to vote on the motion to grant discharge to the members of the Board of Auditors for the exercise of their mandate during the financial year ended on 31 December 2015.

FOR 242,777,485 99.58 % AGAINST 867,443 0.36 % ABSTENTION 148,119 0.06 % SIXTH RESOLUTION The Chairman asks the meeting to vote on the motion to grant a special discharge to Mr Romain Lesage for the exercise of his mandate as member of the Board of Auditors until 31 March 2015. FOR 242,771,729 99.58 % AGAINST 863,243 0.35 % ABSTENTION 158,075 0.06 % ZEVENTH RESOLUTION The Chairman asks the meeting to vote on the motion to grant discharge to the Auditor in charge of the consolidated accounts for the exercise of his mandate during the financial year ended on 31 December 2015.

FOR 242,777,770 99.58 % AGAINST 863,713 0.35 % ABSTENTION 151,564 0.06 % EIGHTH RESOLUTION The Chairman informs the meeting that Mrs. Carine Doutrelepont and Mrs Lutgart Van den Berghe leave the Board of Directors as their mandate comes to an end. The Chairman asks the meeting, with the exception of the Belgian State, to vote on the motion to appoint Mrs. Tanuja Randery and Mr. Luc Van den hove as Board Members for a period which will expire at the annual general meeting of 2020. The candidate members present themselves to the meeting. The vote has been split for these appointments. 8a) The motion on the appointment of Mrs. Tanuja Randery is put to the vote. It is adopted as indicated below: 1/ number of shares with valid votes: 62,905,478 2/ percentage that such votes represent in the share capital: 18.60 % 3/ total number of valid votes: 62,905,478 including: FOR 57,735,563 91.78 % AGAINST 2,236,469 3.56 % ABSTENTION 2,933,446 4.66 % 8b) The motion on the appointment of Mr. Luc Van den hove is put to the vote. It is adopted as indicated below: 1/ number of shares with valid votes: 62,905,478 2/ percentage that such votes represent in the share capital: 18.60 % 3/ total number of valid votes: 62,905,478 including: FOR 57,727,409 91.77 % AGAINST 2,236,579 3.56 % ABSTENTION 2,941,490 4.68 %

NINETH RESOLUTION The Chairman asks the meeting to vote on the motion to appoint Deloitte Bedrijfsrevisoren/Réviseurs d Entreprises SC sfd scrl, represented by Mr. Michel Denayer and CDP Petit & Co SPRL, represented by Damien Petit for the statutory audit mandate of Proximus SA of public law for a period of six years for an annual audit fee of 226,850 EUR (to be indexed annually). 1/ number of shares with valid votes: 243,793,046 3/ total number of valid votes: 243,793,046 including: FOR 243,396,731 99.84 % AGAINST 395,383 0.16 % ABSTENTION 932 0.00 % TENTH RESOLUTION The Chairman asks the meeting to vote on the motion to appoint Deloitte Bedrijfsrevsioren/Réviseurs d Entreprises SC sfd SCRL, represented by Mr. Michel Denayer and Mr. Nico Houthaeve, as auditor in charge of certifying the consolidated accounts for the Proximus Group for a period of three years for an annual audit fee of 306,126 EUR (to be indexed annually). 1/ number of shares with valid votes: 243,793,036 3/ total number of valid votes: 243,793,036 including: FOR 243,395,657 99.84 % AGAINST 387,963 0.16 % ABSTENTION 9,416 0.00 % The annual general meeting takes note of the decision of the general meeting of the Cour des Comptes taken on 20 January 2016, to reappoint Mr. Pierre Rion as member of the Board of Auditors of Proximus SA of public law as of 10 February 2016.

CLOSURE OF THE MEETING The meeting was closed at 12:10. MINUTES These minutes are drawn up in Brussels and on the date indicated above. They were signed by the members of the bureau and by those shareholders and shareholder representatives wishing to do so. S. De Clerck D. Lybaert Chairman Secretary K. Van Parys C. de Dorlodot Teller Teller