RESOLUTIONS. Resolution of the AGM No.: 1/

Similar documents
RESOLUTIONS. Resolution of the AGM No.: 4/

Zwack Unicum Nyrt. RESOLUTIONS. of the Annual General Meeting held on June 25, 2015

The following terms and conditions shall otherwise apply for JM Convertibles 2014/2018:

Announcement of a change in the agenda of the Ordinary General Meeting of. KGHM Polska Miedź S.A. convened for 26 June 2018

Strong performance by the Bolloré Group s operating activities in 2018 Mr Cyrille Bolloré unanimously appointed Chairman and Chief Executive Officer

Notice of Convocation of the 70th Ordinary General Meeting of Shareholders

TBK Co., Ltd Minami Naruse, Machida-shi, Tokyo Takaaki Kishi President

Notice of Convocation of the 72nd Ordinary General Meeting of Shareholders

National Treasury Presentation to the Standing Committee on Finance: South African Airways SOC Ltd ( SAA )

MONRO MUFFLER BRAKE, INC. PROVIDES FOURTH QUARTER AND FISCAL 2017 FINANCIAL RESULTS

Joint Venture Agreement ( JVA ) with Nissan in respect of the establishment and operation of NVL ( Proposed Joint Venture ).

Report of the Board of Directors of Sulzer AG, Winterthur

Annual General Shareholders Meeting of Grupa LOTOS S.A. convened for June 30, 2009

Unaudited Financial Statements for the Third Quarter ( 3Q ) and Nine Months ( 9M ) Ended 30 September 2017

PIVE 1 PIVE 2 PIVE 3 PIVE 4 PIVE 5 PIVE 6 PIVE 7 PIVE

PROPOSED ACQUISITION OF 13 ENTITIES IN PAWN BROKING BUSINESS IN MALAYSIA

UMW HOLDINGS BERHAD ( P)

according to Annex 30A of the Regulation no. 1/2006 with subsequent amendments regarding the issuers and securities operations

CODE OF ORDINANCES. Title 2 ADMINISTRATION AND PERSONNEL

Notice of 94th Ordinary General Meeting of Shareholders

MONRO MUFFLER BRAKE, INC. ANNOUNCES FOURTH QUARTER AND FISCAL 2015 FINANCIAL RESULTS

Fees and Commissions for the Erste EgySzámla Account Package


Dividend per preference share

IC Fee; spinal cord and brain injury fund Sec (a) This section applies after December 31, 2008.

POLICY NUMBER: SUPERSEDES: C462A. Planning and Development Department DATE: Business Revitalization Zone Establishment and Operation

CHAPTER 60 HIGHWAY. The speed limits on the following sections of the County highways are as follows:

Jointly towards a long term sustainable energy supply

1 TA Enterprise berhad Annual Report 2013

RLY AGENDA REPORT. Meeting Date: January 22, 2018 Item Number: E 9 To: From:

Factbook. Tokyo Electric Power Company Holdings, Inc. August Tokyo Electric Power Company Holdings, Inc. All Rights Reserved.

ANNUAL GENERAL MEETING OF SHAREHOLDERS PT PETROSEA Tbk. Grand Kemang Hotel, Jakarta Wednesday, 27 May 2009

SASOL KHANYISA. Information Booklet

HSBC HOLDINGS PLC. 22 November Transaction in own shares

IJM CORPORATION BERHAD

Porsche Group Shareholders Letter for the First Six Months of the Fiscal Year

PETRONAS PETRONAS CHEMICALS GROUP BERHAD ( K) RELATED PARTY TRANSACTION

City of Fort Collins 2013 Electric Rates INDEX. (Rate Codes E110, A110, B110) (Rate Codes E250 - E260, A250 - A260, B250 - B260)

WYDOT Vehicle Dealer & Wyoming Based Manufacturer License Plate Requirements

2. Special Resolution number 2, authorising the amendment of the redesignation date for the Sasol Preferred Ordinary Shares, was approved:

BMW Group posts record earnings for 2010

COMHAIRLE CONTAE DHÚN LAOGHAIRE - RÁTH AN DÚIN DÚN LAOGHAIRE RATHDOWN COUNTY COUNCIL

STATE OF COLORADO REENGROSSED

TOWNSHIP OF RARITAN COUNTY OF HUNTERDON, NEW JERSEY ORDINANCE #16-06 REVISED

BEFORE THE GUAM PUBLIC UTILITIES COMMISSION ) ) ) ) ) ) ) ) ORDER INTRODUCTION

Federated States of Micronesia

The Board of Directors of Shangri-La Hotels (Malaysia) Berhad ( SHMB ) wishes to announce that its wholly-owned subsidiary, UBN Tower Sdn Bhd has:-

SERBA DINAMIK HOLDINGS BERHAD ( SERBA DINAMIK HOLDINGS OR THE COMPANY )

For Immediate Release 31 August 2010

Automated and Electric Vehicles Bill

Statistical tables S 0. Money and banking. Capital market. National financial account. Public finance

Statistical tables S 0. Money and banking. Capital market. National financial account. Public finance

STAFF REPORT ACTION REQUIRED

Respect for customers, partners and staff. Service: another name for the respect that a company owes its customers, partners and staff.

ANNUAL & SPECIAL MEETING OF SHAREHOLDERS MAY 9, 2017

First half 2017 Results September 1, 2017

Malaysian Investor Relations Association Berhad (Company no. : W)

Lazydays Holdings, Inc. Reports Second Quarter 2018 Financial Results

Umatilla Electric Cooperative Net Metering Rules

Unaudited Financial Statements for the Second Quarter ( 2Q ) and First Half ( 1H ) Ended 30 June 2014

THE GROUP AT A GLANCE in Summary Introduction Group Structure Brands CNH Industrial around the World Our Commitment to Sustainable Development

BMW Group Corporate Communications

Agenda. Review. Strategy. Outlook

ZF, UBS and innogy Innovation Hub Announce the Jointly Developed Blockchain Car ewallet

PRO-FORMA FIGURES OF THE A2A GROUP

Vehicle Replacement Policy - Toronto Police Service

QUARTERLY REVIEW OF BUSINESS CONDITIONS: NEW MOTOR VEHICLE MANUFACTURING INDUSTRY / AUTOMOTIVE SECTOR: 3 rd QUARTER 2018

B Y L A WS O F T H E ST U D E N T A C A D E M Y O F A U D I O L O G Y (SA A)

Notice of 97th Ordinary General Meeting of Shareholders

1 st Half 2018 Results. August 1 st, 2018

Independence- Freedom- Happiness No.: 96/2012/TT-BTC

The Proposed Disposal falls within the ambit of Section 132E of the Companies Act, 1965 ( Act ).

BlueScope Steel Limited Consolidated Financial Headlines

Corporate Communications. Media Information 15 March 2011

NEWFOUNDLAND AND LABRADOR BOARD OF COMMISSIONERS OF PUBLIC UTILITIES AN ORDER OF THE BOARD NO. P.U. 17(2017)

JACKSON ELECTRIC COOPERATIVE POLICY NO. 305

Money and banking. Flow of funds for the third quarter

4 64c hit. Wm % 41/7/4$1 The undersigned has the honour to r epor t. Mr. Mr. Approved and ordered this 18th day of August, A.D

Embargoed until: March 5, 2019, 7 a.m. CET. Key Financial Data: January 1 to December 31, Evonik more robust as strategy takes effect

FORM 6-K. For the month of January 2016 Commission File No FERRARI N.y.

Unaudited Financial Statements for the Third Quarter ( 3Q ) and Nine Months ( 9M ) Ended 30 September 2014

DETERMINATION OF MERGER NOTIFICATION M/14/013 -

The following transactions have been made under the program in the period 3 September September 2018:

Chapter 56 POLICE DEPARTMENT

Toronto Parking Authority Fleet Vehicle Replacement

NISSAN REVIVAL PLAN. TOKYO October 18, 1999

Operating Results Q Asian Insulators Public Company Limited

RENEWABLE FUELS STANDARD REGULATION

Annual Press Conference 2011 Results

H 7366 S T A T E O F R H O D E I S L A N D

Licence Application Decision

Consolidated Financial Results for 1Q FY2016 July 29, 2016 Fuji Electric Co., Ltd.

Every Disclosure Document issued by a Franchisor Member pursuant to the Code shall comply with the following requirements: -

YUKON DEVELOPMENT CORPORATION

Jahrespressekonferenz Annual Press Conference February 6, 2014

Fiscal Year 2012: Year of record operational performance

Fact Sheet for Q April 22, 2016

Commerzbank Zrt. List of Terms and Conditions for Corporate Customers of Commerzbank Zrt.

From: Tito R. Nagrampa Jr, P.E. Approved by: /s/ General Manager Juan M. Ulloa, P.E. Engineering Supervisor

QUARTERLY REVIEW OF BUSINESS CONDITIONS: NEW MOTOR VEHICLE MANUFACTURING INDUSTRY / AUTOMOTIVE SECTOR: 2 nd QUARTER 2018

Transcription:

CHEMICAL WORKS OF GEDEON RICHTER PLC. (Reg. No.: Cg. 01-10-040944, headquarter at 1103 Budapest, Gyömrői út 19-21., Hungary) (hereinafter the Company ) passed by the April 25, 2018 Annual General Meeting RESOLUTIONS Resolution of the AGM No.: 1/2018. 04. 25. The Annual General Meeting ( AGM ) has approved the use of a computerised voting machine for the official counting of the votes during the AGM. Resolution of the AGM No.: 2/2018. 04. 25. The AGM has approved that a sound recording shall be made of the proceedings of the AGM in order to assist in the preparation of the minutes of the AGM. The sound recording shall not be used for the purpose of the preparation of a verbatim version of the minutes. Resolution of the AGM No.: 3/2018. 04. 25. The AGM has appointed Dr. András Szecskay to chair the Annual General Meeting held on April 25, 2018, Hedvig Nikovits to be the keeper of the minutes, András Radó, an individual shareholder, to confirm the minutes of the meeting, and Dr. Róbert Rohály, to be the chairman of and Mihályné Hegedűs and Nikolett Péczöli to be the members of the vote counting committee. Resolution of the AGM No.: 4/2018. 04. 25. The AGM - taking into account and accepting the Report submitted by PricewaterhouseCoopers Auditing Ltd., in its capacity as statutory auditor of the Company, and the Report submitted by the Supervisory Board - including the report of the Audit Board - has approved the consolidated Annual Report regarding the operation and business activities of the Richter Group in the 2017 business year prepared in accordance with International Financial Reporting Standards, with a balance sheet total of HUF 760,865 million and HUF 10,070 million as the profit for the year. Resolution of the AGM No.: 5/2018. 04. 25. The AGM - taking into account and accepting the Report submitted by PricewaterhouseCoopers Auditing Ltd., in its capacity as statutory auditor of the Company, and the Report submitted by the Supervisory Board - including the report of the Audit Board as well - has approved the Report of the Board of Directors of the Company regarding the

2 business activities (the management; the financial situation and the business policy) of the Company in the 2017 business year. Resolution of the AGM No.: 6/2018. 04. 25. The AGM has accepted and has approved the 2017 individual annual report of the Company, including the audited 2017 balance sheet with a total of HUF 759,717 million and HUF 6,318 million as the after-tax profit, prepared and audited in accordance with International Financial Reporting Standards by PricewaterhouseCoopers Auditing Ltd. Resolution of the AGM No.: 7/2018. 04. 25. The AGM has approved the payment of HUF 12,673 million as a dividend (which is equal to 68 % of the face value of the common shares, that is HUF 68 per shares with a nominal value of HUF 100) relating to the common shares. The AGM instructed the Board of Directors to pay the dividends proportionally with the number of shares to the common shareholders registered in the Share-Register on June 4, 2018. The payment of the dividends shall commence on June 11, 2018. Dividends with respect to treasury shares shall be paid to shareholders entitled to dividends in proportion of the nominal value of their shares, pursuant to Section 7.11.1 of the Statutes. The detailed rules of the dividends payments shall be set out and published by May 11, 2018 by the Board of Directors. Resolution of the AGM No.: 8/2018. 04. 25. The AGM - taking into account the approval by the Supervisory Board - has acknowledged and approved the Corporate Governance Report of the Company as proposed by the Board of Directors of the Company. Resolution of the AGM No.: 9/2018. 04. 25. The AGM has approved the amendment of Section (2) of the Company s Statutes related to the change of street name of the former Medvefű Street Branch Office in Debrecen to Richter Gedeon Street, according to Annex 1 Section 1 of the Minutes of the AGM, as well as the consolidated version of the Company s Statutes including such modification. Resolution of the AGM No.: 10/2018. 04. 25. The AGM has approved the amendment of Section 10., Title 15 and Sections 15.2-15.9 of the Company s Statutes in English regarding a more precise expression ( Chief Executive Officer ) for the term Managing Director, according to Annex 1 Section 2 of the Minutes of the AGM, as well as the consolidated version of the Company s Statutes including such modification.

3 Resolution of the AGM No.: 11/2018. 04. 25. The AGM has approved the amendment of Section 15.5 of the Statutes related to the rules on the order of exercising the employer s rights and the lapse of Annex (B) according to Annex 1 Section 3 of the Minutes of the AGM, as well as the consolidated version of the Company s Statutes including such modification. Resolution of the AGM No.: 12/2018. 04. 25. The AGM has authorized the Company s Board of Directors for a period of five (5) years from April 25, 2018 to increase the Company's registered capital by a maximum of twentyfive percent (25%) thus to a maximum amount of HUF 23,296,857,500 that is, twenty-three billion two hundred ninety-six million eight hundred fifty-seven thousand five hundred Hungarian Forints and in connection with this authorization it has approved the amendment of Section 20.3 of the Statutes according to Annex 1 Section 4 of the Minutes of the AGM, as well as the consolidated version of the Company s Statutes including such modification. Resolution of the AGM No.: 13/2018. 04. 25. The AGM has approved the Report of the Board of Directors on the treasury shares acquired by the Company based upon the authorization in AGM resolution No. 17/2017.04.26. Resolution of the AGM No.: 14/2018. 04. 25. The AGM has authorized the Board of Directors of the Company to purchase its own common shares (i.e. shares issued by Gedeon Richter Plc.) having the face value of HUF 100, by the date of the year 2019 AGM, either in circulation on or outside the stock exchange, the aggregated nominal value of which shall not exceed 10% of the then prevailing registered capital of the Company (that is maximum 18,637,486 registered common shares) and at a purchase price which shall deviate from the trading price at the stock exchange at maximum by +10% upwards and at maximum by 10% downwards. The purchase of its own shares shall serve the following purposes: - the facilitation of the realization of Richter s strategic objectives, thus particularly the use of its own shares as means of payment in acquisition transactions, - the assurance of shares required for Richter s share-based employee and executive incentive system. Resolution of the AGM No.: 15/2018. 04. 25. The AGM has approved the election of Anett Pandurics as Member of the Board of Directors for a period of 3 (three) years expiring on the AGM in 2021.

4 Resolution of the AGM No.: 16/2018. 04. 25. The AGM has approved the election of Bálint Szécsényi as Member of the Board of Directors for a period of 3 (three) years expiring on the AGM in 2021. Resolution of the AGM No.: 17/2018. 04. 25. The AGM has approved the re-election of employee representative Mrs. Klára Csikós Kovácsné as Member of the Supervisory Board appointed by the Company s employees for a period of 3 (three) years expiring on the AGM in 2021. Resolution of the AGM No.: 18/2018. 04. 25. The AGM has approved the re-election of employee representative dr. Éva Kozsda Kovácsné as Member of the Supervisory Board appointed by the Company s employees for a period of 3 (three) years expiring on the AGM in 2021. Resolution of the AGM No.: 19/2018. 04. 25. The AGM has approved the re-election of Dr. Attila Chikán as Member of the Supervisory Board for a period of 3 (three) years expiring on the AGM in 2021. Resolution of the AGM No.: 20/2018. 04. 25. The AGM has approved the re-election of Prof. Dr. Jonathán Róbert Bedros as Member of the Supervisory Board for a period of 3 (three) years expiring on the AGM in 2021. Resolution of the AGM No.: 21/2018. 04. 25. The AGM has approved the re-election of Supervisory Board members Dr. Attila Chikán and Prof. Dr. Jonathán Róbert Bedros as Members of the Audit Board for a period of 3 (three) years expiring on the AGM in 2021. Resolution of the AGM No.: 22/2018. 04. 25. The AGM has approved the election of.. as Member of the Supervisory Board for a period of 3 (three) years expiring on the AGM in 2021. (The Board of Directors make proposal to the third, independent candidate as the member of the Supervisory Board and of the Audit Board until April 9, 2018. The proposal to the AGM regarding the candidate will be published separately.)

5 Resolution of the AGM No.: 23/2018. 04. 25. The AGM has approved the election of Supervisory Board member, as Member of the Audit Board for a period of 3 (three) years expiring on the AGM in 2021. (The Board of Directors make proposal to the third, independent candidate as the member of the Supervisory Board and of the Audit Board until April 9, 2018. The proposal to the AGM regarding the candidate will be published separately.) Resolution of the AGM No.: 24/2018. 04. 25. The AGM has approved the unchanged honoraria for the members of the Company s Board of Directors for year 2018 effective as of January 1, 2018 according to the following: Chairman of the Board of Directors: Members of the Board of Directors: HUF 650,000/month HUF 540,800/month/member Resolution of the AGM No.: 25/2018. 04. 25. The AGM has approved the unchanged honoraria for the members of the Company s Supervisory Board for year 2018 effective as of January 1, 2018 according to the following: Chairman of the Supervisory Board: Members of the Supervisory Board: 478,400 HUF/month 390,000 HUF/month/member Chemical Works of Gedeon Richter Plc.