ANNEX 1 TO 2017 FINECOBANK COMPENSATION POLICY

Size: px
Start display at page:

Download "ANNEX 1 TO 2017 FINECOBANK COMPENSATION POLICY"

Transcription

1 ANNEX 1 TO 2017 FINECOBANK COMPENSATION POLICY INFORMATION TABLES PURSUANT ART. 84QUATER ANNUAL REPORT SECTION II OF THE REGULATION N ISSUED BY COMMISSIONE NAZIONALE PER LE SOCIETÀ E LA BORSA (CONSOB)

2 7. Compensation Tables 7.1 Disclosure as per section 84quater of the Italian National Commission for Listed Companies (Consob) Issuers Regulation no A set of tables presents in the following pages the information that the Company is required to provide as per Section 84quater of Consob s Issuers Regulation nr For a more detailed understanding of the methodological criteria underlying the information reported in the various tables, reference is made to Annex 3A of the said Consob Regulation. In particular: TABLE 1: Compensation paid to members of the Administrative and Auditing Bodies, to General Managers and to other Executives with strategic responsibilities Provides, at an individual level and on an accrual basis, the details of the compensation paid to the Chief Executive Officer and General Manager, to the members of the Board of Directors and of the Board of Statutory Auditors. For the other 5 Executives with strategic responsibilities the information is provided on an aggregate basis. The overall compensation paid by FinecoBank to the Board of Directors for 2016 amounts to Euro The overall compensation paid by FinecoBank to the Board of Statutory Auditors for 2016 amounts to Euro The Fair value of equity compensation (column 7) does not represent a value actually paid to/gained by the beneficiaries of equity plans, being instead the cost that the Company is booking on an accrual basis and during the vesting period in consideration of the provision of the incentives based on financial instruments. More details on such plans are provided at the following Table 2 and Table 3A. TABLE 2: Stock Options assigned to the members of the Administrative Body, to General Managers and other Executives with strategic responsibilities Nor the nonexecutive members of the Board of Directors, nor the members of the Board of Statutory Auditors benefit from any incentive plan, be it based on financial instruments or cash. Only the Chief Executive Officer and General Manager and the Executives with strategic responsibilities benefit from Stock Option/Performance Stock Options plans launched by UniCredit Group in the previous years. At current prices, all stock options, for which it could be possible to exercise the right ( vested ), are largely underwater. TABLE 3A: Incentive plans based on financial instruments other than stock options, in favour of members of the Administrative Body, General Managers and other Executives with strategic responsibilities The table reports additionally to the shares granted within medium and/or long term incentive and retention equity plans also the number of shares promised and/or granted in connection with the deferral of the annual incentive systems. TABLE 3B: Monetary Incentive Plans in Favour of Members of the Administrative Body, General Managers and other Executives with strategic responsibilities Provides the details of all the cash incentives accrued during the year in favour of the Chief Executive Officer and General Manager and of the other Executives with strategic responsibilities. Neither the nonexecutive members of the Board of Directors, nor the Statutory Auditors receive any variable compensation. Information on the investments held by the members of the Administrative and Auditing Bodies, by General Managers and by other Executives with strategic responsibilities Table 1 and Table 2, drafted in compliance with schedule 7ter, provide the shareholding in FinecoBank held by the Chief Executive Officer and General Manager, the other members of the Board of Directors, the members of the Board of Statutory Auditors and the other Executives with strategic responsibilities. FinecoBank 2017 Compensation Policy 1

3 Section III Annual compensation Report 7. Compensation Tables (Continued) 7.1 Disclosure as per section 84quater of the Italian National Commission for Listed Companies (Consob) Issuers Regulation no (Continued) Consob Issuers Regulation nr Annex 3A / Schedule 7bis Amounts in Euro TABLE1: Compensation paid to members of the administrative and auditing bodies, to general managers and to other executives with strategic responsabilities (A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) Variable nonequity Fixed compensation compensation Severance Compensatio Compensation Other Fair Value of indemnity for Emoluments Lump sum n for specific Nonmonetary Name and surname Office Period of which office was held Office expiry for committee Bonuses and remunara Total equity end of office or resolved by the Attendance expense offices ex Employment Profit benefits Total partecipation other tion compensation termination of Shareholdes' tokens reinbursements sec fixed salary sharing incentives employment Meeting **** Italian Civil Code Profit sharing Enrico Cotta Ramusino Chairman of the Board of Directors 01/01/ /12/2016 approv. AR at 31/12/ Francesco Saita Vice Chairman of the Board of Directors 01/01/ /12/2016 approv. AR at 31/12/ Chairman of the Audit and Related Parties Committee 01/01/ /12/2016 approv. AR at 31/12/ Alessandro Foti Chief Executive Officer/ General Manager** 01/01/ /12/2016 approv. AR at 31/12/ Girolamo Ielo Member of the Board of Directors 01/01/ /12/2016 approv. AR at 31/12/ Chairman Corporate Governance*** 01/01/ /04/ Member of the Remuneration and Appointments Committee 01/01/ /12/2016 approv. AR at 31/12/ B O A R D O D R C O R Pietro Angelo Guindani Member of the Board of Directors 01/01/ /12/2016 approv. AR at 31/12/ Member of the Audit and Related Parties Committee 01/01/ /12/2016 approv. AR at 31/12/ Mariangela Grosoli Member of the Board of Directors 01/01/ /12/2016 approv. AR at 31/12/16 Member of the Audit and Related Parties Committee 01/01/ /12/2016 approv. AR at 31/12/ Member of the Remuneration and Appointments Committee 01/01/ /12/2016 approv. AR at 31/12/ Gianluigi Bertolli Member of the Board of Directors 01/01/ /12/2016 approv. AR at 31/12/ Chairman of the Remuneration and Appointments Committee 01/01/ /12/2016 approv. AR at 31/12/ Laura Stefania Penna* Member of the Board of Directors 01/01/ /12/2016 approv. AR at 31/12/16 Manuela D'Onofrio* Member of the Board of Directors 08/11/ /12/2016 approv. AR at 31/12/16 Marina Natale* Member of the Board of Directors 01/01/ /10/2016 * Employees of UniCredit Group in compliance with what has been defined at Gropu level in the "Policy in materia di struttura, composizione e remunerazione degli Organi Sociali delle Società di Gruppo", the Board of Directors' members who are employees of UniCredit Grouo renounce to the total amount of their appointment asboard members. **10% of the amount has been paid by UniCredit S.p.A. *** With the Board of Directors resolution of February 08, 2016, has been elected as Chairman Corporate Governance 231/2001 an external member persuant of the new Unicredit guidelines related to the update "modello di organizzazione, gestione e controllo ex D. Lgs. 231/2001" TOTAL BOARD OF DIRECTORS F I E T S Compensation Policy FinecoBank

4 O C O G N D A C A Amounts in Euro (A) (B) (D) (2) (4) (5) (6) (7) (8) Fixed compensation Name and surname Period of which office was held Office expiry TABLE1: Compensation paid to members of the administrative and auditing bodies, to general managers and to other executives with strategic responsabilities (C) (1) (3) Emoluments resolved by the Shareholdes' Meeting Attendance tokens Lump sum expense reinbursements **** Compensatio n for specific offices ex sec Italian Civil Code Employment fixed salary Total Compensation for committee partecipation Variable nonequity compensation Bonuses and other incentives Profit sharing Nonmonetary benefits Other remunara tion Total Fair Value of equity compensation Severance indemnity for end of office or termination of employment GianCarlo Noris Gaccioli Barbara Aloisi Mariano Viozzi Federica Bonato Marzio Duilio Rubagotti TOTAL BOARD OF STATUTORY AUDITORS Chairman of the Board of Statutory Auditors 01/01/ /12/2016 approv.bil al 31/12/ Standing Auditor 01/01/ /12/2016 approv.bil al 31/12/ Standing Auditor 01/01/ /12/2016 approv.bil al 31/12/ Alternate Auditor 01/01/ /12/2016 approv.bil al 31/12/16 Alternate Auditor 01/01/ /12/2016 approv.bil al 31/12/ **** To be considered as expense reimbursements "a piè di lista" and reimbursement per Km *****The amount is referred to the fringe benefit of the insurance policy Directors & Officers (D&O) that covers the entire year. Other Executives with Strategic Responsabilities (total no. 5) I L L E S I L E FinecoBank 2017 Compensation Policy 3

5 Section III Annual compensation Report 7. Compensation Tables (Continued) 7.1 Disclosure as per section 84quater of the Italian National Commission for Listed Companies (Consob) Issuers Regulation no (Continued) Amounts in euro TABLE 2: Stock Option assigned to the Members of the Administrative Body, to General Managers and other Executives with Strategic Responsabilities Opzions held at the beginning of the year Opzions assigned during the year Options exercised during the year (A) (B) (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) (15) (16) Name and surname Office Plan Number of Options Exercise Price Period of Possible Exercise (from.. to) Number of Options Exercise Price Period of Possible Exercise (from.. to) Fair Value at Assignment Date Assignment Date Market Price of Underlying Shares upon Assignment of Options Number of Options Exercise Price Market Price of Underlying Shares on Exercise Date Options Lapsed during the year (Number) Options held at the end of the year (Number) Options relevant to this year (Fair Value) Alessandro Foti Chief Executive Officer/ General Manager (I) Compensation in the Company preparing the Financial Statement Altri Dirigenti con responsabilità strategiche (I) Compensation in the Company preparing the Financial Statement LTI Unicredit Plan 2008 Stock Options ,351 n. 2 Executives LTI Unicredit Plan 2004 Stock Options ,420 n. 2 Executives LTI Unicredit Plan 2005 Stock Options ,878 n. 2 Executives LTI Unicredit Plan 2006 Stock Options ,205 n. 2 Executives LTI Unicredit Plan 2007 Stock Options ,583 LTI Unicredit Plan 2008 Stock Options ,351 09/07/ /07/ /09/ /12/ /11/ /12/ /06/ /12/ /07/ /07/ /07/ /07/ Compensation Policy FinecoBank

6 Amounts in euro TABLE 3A: Incentive Plans based on financial instruments other than stock options, in favour of Members of the Administrative Body, General Managers and other Executives with Strategic Responsabilities Financial instruments assigned during Financial instruments Financial instruments vested during the Financial instruments relevant previous years and not vested during the Financial instruments assigned during the year vested during the year year and assignable to the year year and not assigned (A) (B) (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) Number and type of Market price Number and type of Fair Value on Assignment Number and type of Number and type of Value on maturity Name and surname Office Plan financial Vesting period Vesting period upon Fair Value financial instruments assignment date date financial instruments financial instruments date instruments assignment Alessandro Foti Chief Executive Officer/ General Manager (I) Compensation in the Company preparing the Financial Unicredit shares 2012 Group Statement Incentive System Unicredit shares 2013 Group Incentive System Unicredit shares promiesd % Unicredit shares promiesd % % Fineco shares promised % % % Fineco shares promised % * Multy year Plan Top Management 16% % Fineco shares promised % Group incnetive System 33% % % Fineco share promised % % /02/2017 5,53 20% Other Executives with Strategic Responsabilities (I) Compensation in Unicredit shares 2012 Group the Company Incentive System preparing the Unicredit shares 2013 Group Financial Statement Incentive System Unicredit shares promiesd % Fineco shares promised % % ** % Fineco shares promised % * Multy year Plan Top Management 16% % % Fineco shares promised % Group incnetive System 33% % Fineco share promised % % /02/2017 5,53 20% * Maximun number of shares granted for the entier Plan. The Board of Directos of 08/02/2016 approved the number of shares related to 3^ instalment adjusted to respect the ratio between fixed and variable remuneration in line with current regulations, on the basis of the aritmetic mean of the official price of Fineco ordinary shares on each trading day at the electronic stock market organised and managed by Borsa Italiana S.p.A. in the period from the day preceding the date of the resolution by the Board of Directors that evaluated entry conditions achievements to the same day in the previous month ( 6,966): ** For no. 1 Executives 2014 guidelines foresee the following payments deferrals: 60% % % FinecoBank 2017 Compensation Policy 5

7 Section III Annual compensation Report 7. Compensation Tables (Continued) 7.1 Disclosure as per section 84quater of the Italian National Commission for Listed Companies (Consob) Issuers Regulation no (Continued) Amounts in euro TABLE 3B: Monetary Incentive Plans in favour of Members of the Administrative Body, General Managers and other Executives with Strategic Responsabilities (A) (B) (1) (2) (3) (4) Annual Bonus Previous years Bonuses (A) (B) (C) (A) (B) (C) Name and surname Office Plan Payable / Paid Deferred Deferral period Non longer payable Payable / Paid Still deferred Other Bonuses Alessandro Foti Chief Executive Officer/ General Manager % % (I) Compensation in the Company preparing the Financial Statement Other Executives with Strategic Responsabilities % (I) Compensation in the % Company preparing the 2015 Financial Statement Compensation Policy FinecoBank

8 Name and surname Office TABLE 1: Investments of the Members of the Administrative and Auditing Bodies and General Managers Investee Company Type of shares Held at the end of 2016 Number of shares Acquired Sold Held at the end of 2016 BOARD OF DIRECTORS Enrico Cotta Ramusino Chairman FinecoBank Ord Francesco Saita Vice Chairman Alessandro Foti Chief Executive Officer / General Manager Gianluigi Bertolli Director Mariangela Grosoli Director Pietro Angelo Guindani Director Girolamo Ielo Director Manuela D'Onofrio Director Laura Stefania Penna Director BOARD OF STATUTORY AUDITORS GianCarlo Noris Gaccioli Chairman of the Board Statutory Auditors FinecoBank Ord. Barbara Aloisi Standing Auditor Marziano Viozzi Standing Auditor Federica Bonato Alternate Auditor Marzio Duilio Rubagotti Alternate Auditor TABLE 2: Investments of Other Executives with Strategic Resonsabilities Number of shares Number of Executives with Strategic responsabilities Società Partecipata Type of shares Held at the end of 2016 Acquired Sold Held at the end of FinecoBank Ord FinecoBank 2017 Compensation Policy 7

9 FinecoBank S.p.A. Piazza Durante 11, Milano Freephone From e mobile phone or from abroad helpdesk@finecobank.com FinecoBank S.p.A. Part of the UniCredit Banking Group enrolled in the Register of Banking Groups at No Registered Office in Piazza Durante 11, Milan, Headquarters in Via Rivoluzione d Ottobre 16, Reggio Emilia, approved Share capital 200,545, fully subscribed and paidin 200,540, ABI Code VAT No Tax ID No. and Milan Companies Register No Economic and Administrative Index (REA) No Member of the National Guarantee Fund and the Interbank Fund for the Protection of Deposits. Fineco is a trademark licensed for use by FinecoBank S.p.A.

Translation in English of the document originally issued in Italian. In the event of any discrepancy the Italian language version shall prevail.

Translation in English of the document originally issued in Italian. In the event of any discrepancy the Italian language version shall prevail. File no. 38,193 Record no. 17,639 Minutes of Board of Directors Meeting REPUBLIC OF ITALY On Tuesday, the seventh day of February of the year two thousand and seventeen (February 7, 2017) at ten fifteen

More information

INTERIM FINANCIAL REPORT AS AT SEPTEMBER 30, 2015 SIMPLE AND TRASPARENT FINECO. THE BANK THAT SEMPLIFIES BANKING.

INTERIM FINANCIAL REPORT AS AT SEPTEMBER 30, 2015 SIMPLE AND TRASPARENT FINECO. THE BANK THAT SEMPLIFIES BANKING. INTERIM FINANCIAL REPORT AS AT SEPTEMBER 30, 2015 SIMPLE AND TRASPARENT FINECO. THE BANK THAT SEMPLIFIES BANKING. FinecoBank S.p.A. Interim Financial Report as at September 30, 2015 Contents Board of Directors

More information

FinecoBank S.p.A. Interim Financial Report as at September 30, 2014

FinecoBank S.p.A. Interim Financial Report as at September 30, 2014 Interim Financial Report as at September 30, 2014 FinecoBank S.p.A. Interim Financial Report as at September 30, 2014 Contents Board of Directors and Board of Statutory Auditors 3 Interim Financial Report

More information

IT S THE MOST RECOMMENDED BANK IN THE WORLD.

IT S THE MOST RECOMMENDED BANK IN THE WORLD. 2015 REPORTS AND ACCOUNTS IT S THE MOST RECOMMENDED BANK IN THE WORLD. Thanks to one million customers talking about us. A 2015 Report of The Boston Consulting Group awards Fineco as the most recommended

More information

PIAGGIO & C. S.P.A. Remuneration report prepared pursuant to art ter of Italian Legislative Decree 58/1998 and art.

PIAGGIO & C. S.P.A. Remuneration report prepared pursuant to art ter of Italian Legislative Decree 58/1998 and art. PIAGGIO & C. S.P.A. Remuneration report prepared pursuant to art. 123-ter of Italian Legislative Decree 58/1998 and art. 84- quater of Consob Regulation 11971/1999 20 March 2014 1 REMUNERATION REPORT This

More information

CONSOLIDATED FIRST HALF FINANCIAL REPORT AS AT JUNE 30

CONSOLIDATED FIRST HALF FINANCIAL REPORT AS AT JUNE 30 CONSOLIDATED FIRST HALF FINANCIAL REPORT AS AT JUNE 30 2018 FINECO. SIMPLIFYING BANKING. FinecoBank S.p.A - Member of UniCredit FinecoBank S.p.A. Consolidated First Half Financial Report as at June 30,

More information

INTERPUMP GROUP S.P.A. REMUNERATION POLICY. Prepared pursuant to art. 123-(3) of Decree no. 58 dated 24 February 1998.

INTERPUMP GROUP S.P.A. REMUNERATION POLICY. Prepared pursuant to art. 123-(3) of Decree no. 58 dated 24 February 1998. INTERPUMP GROUP S.P.A. REMUNERATION POLICY Prepared pursuant to art. 123-(3) of Decree no. 58 dated 24 February 1998 19 March 2019 This report relates to 2018 and is available on the Company's website

More information

REPORT OF THE BOARD OF DIRECTORS ON THE ITEMS ON THE AGENDA

REPORT OF THE BOARD OF DIRECTORS ON THE ITEMS ON THE AGENDA Published on April 7, 2016 ENI S.P.A. ORDINARY SHAREHOLDERS MEETING ON MAY 12, 2016 ON SINGLE CALL REPORT OF THE BOARD OF DIRECTORS ON THE ITEMS ON THE AGENDA The Italian text prevails over the English

More information

Remuneration Report. COIMA RES S.p.A. SIIQ.

Remuneration Report. COIMA RES S.p.A. SIIQ. Remuneration Report (Prepared pursuant to Article 123-ter of Legislative Decree 58/98, as subsequently amended, and Article 84-quater of Consob Regulation 11971/99, as a brief modified by the article of

More information

- 17,106 to legal reserve; - the remaining amount, equal to 325,017, to retained earnings. * * * Proposed resolution:

- 17,106 to legal reserve; - the remaining amount, equal to 325,017, to retained earnings. * * * Proposed resolution: Massimo Zanetti Beverage Group S.p.A. Registered office in Viale Gian Giacomo Felissent 53, 31020 Villorba Treviso (Italy) fully paid up share capital 34,300,000.00, Treviso Company Register, Tax code

More information

ANNEX 2 TO 2017 FINECOBANK COMPENSATION POLICY 2017 COMPENSATION SYSTEMS BASED ON FINANCIAL INSTRUMENTS

ANNEX 2 TO 2017 FINECOBANK COMPENSATION POLICY 2017 COMPENSATION SYSTEMS BASED ON FINANCIAL INSTRUMENTS ANNEX 2 TO 2017 FINECOBANK COMPENSATION POLICY 2017 COMPENSATION SYSTEMS BASED ON FINANCIAL INSTRUMENTS Contents 1. Introduction 2 2. 2017 Incentive system 3 2.1 Beneficiaries of the plan 2.2 The reason

More information

Geox S.p.A Remuneration Report

Geox S.p.A Remuneration Report Geox S.p.A Remuneration Report Approved by the Board of Directors on 23 February 2018 The Report is published in the Governance section of the Company s website (www.geox.biz) Table of contents Geox S.p.A.

More information

REPORT ON REMUNERATION

REPORT ON REMUNERATION RENO DE MEDICI S.P.A REPORT ON REMUNERATION Drawn up pursuant to Article 123-ter of Legislative Decree 58 dated February 24, 1998 and in accordance with Annex 3A, Schemes 7-bis and 7-ter of Consob Regulation

More information

TERNA - Rete Elettrica Nazionale Società per Azioni Shareholders' Meeting Rome May 4, 2018

TERNA - Rete Elettrica Nazionale Società per Azioni Shareholders' Meeting Rome May 4, 2018 ON THE ITEMS ON THE AGENDA AGENDA 1. Financial Statement as of December 31, 2017. Reports by the Board of Directors, the Board of Statutory Auditors and the Independent Auditors. Related resolutions. Presentation

More information

PEOPLE. ALWAYS INVESTING IN THE MOST ADVANCED TECHNOLOGY WE KNOW. FIRST HALF FINANCIAL REPORT AS AT JUNE 30, 2017 FINECO. SIMPLIFYING BANKING.

PEOPLE. ALWAYS INVESTING IN THE MOST ADVANCED TECHNOLOGY WE KNOW. FIRST HALF FINANCIAL REPORT AS AT JUNE 30, 2017 FINECO. SIMPLIFYING BANKING. FIRST HALF FINANCIAL REPORT AS AT JUNE 30, 2017 ALWAYS INVESTING IN THE MOST ADVANCED TECHNOLOGY WE KNOW. PEOPLE. FINECO. SIMPLIFYING BANKING. FinecoBank S.p.A. - Member of UniCredit FinecoBank S.p.A.

More information

INTRODUCTION Disclosure Document TUF Issuers Regulation Pirelli & C. LTI Plan DEFINITIONS Target-based Annual Total Direct Compensation:

INTRODUCTION Disclosure Document TUF Issuers Regulation Pirelli & C. LTI Plan DEFINITIONS Target-based Annual Total Direct Compensation: Head office in Milan Viale Piero e Alberto Pirelli, 25 Share Capital euro 1,345,380,534.66 Milan Companies Register No. 00860340157 Administrative Business Register (REA) No. 1055 Disclosure Document Prepared

More information

INFORMATION MEMORANDUM ON COMPENSATION 2015 (approved by the Board of Directors, Enel Green Power S.p.A., on 21 March 2016)

INFORMATION MEMORANDUM ON COMPENSATION 2015 (approved by the Board of Directors, Enel Green Power S.p.A., on 21 March 2016) INFORMATION MEMORANDUM ON COMPENSATION (approved by the Board of Directors, Enel Green Power S.p.A., on 21 March 2016) 1 Contents INFORMATION MEMORANDUM ON FEES 3 PREMISE... 3 REPRESENTATION OF ITEMS THAT

More information

REMUNERATION REPORT Pursuant to Art. 123-ter of the Consolidated Finance Law

REMUNERATION REPORT Pursuant to Art. 123-ter of the Consolidated Finance Law TECHNOGYM S.P.A. REGISTERED OFFICE IN CESENA, VIA CALCINARO, 2861 SHARE CAPITAL 10,000,000.00, FULLY SUBSCRIBED AND PAID-IN ENROLMENT NUMBER IN THE BUSINESS REGISTER OF FORLÌ-CESENA 315187 AND TAX CODE

More information

NOTICE OF ORDINARY GENERAL MEETING. 1st CALL APRIL at a.m. 2nd CALL APRIL at a.m.

NOTICE OF ORDINARY GENERAL MEETING. 1st CALL APRIL at a.m. 2nd CALL APRIL at a.m. NOTICE OF ORDINARY GENERAL MEETING 1st CALL APRIL 27 2017 - at 11.00 a.m. 2nd CALL APRIL 28 2017 - at 11.00 a.m. PALAZZO DELLE STELLINE CONGRESS CENTRE CORSO MAGENTA 61 - MILANO * * * Report on Item 5)

More information

COMPENSATION REPORT OF DIASORIN S.p.A Reporting year 2017

COMPENSATION REPORT OF DIASORIN S.p.A Reporting year 2017 COMPENSATION REPORT OF DIASORIN S.p.A Reporting year 2017 (prepared pursuant to Article 123-ter of the Consolidated Law on Financial Intermediation and Article 84-quater of the Issuers Regulations) GLOSSARY

More information

ASTALDI Società per Azioni. Registered Office - Via Giulio Vincenzo Bona 65, Rome. Share capital Euro 196,849,800.

ASTALDI Società per Azioni. Registered Office - Via Giulio Vincenzo Bona 65, Rome. Share capital Euro 196,849,800. ASTALDI Società per Azioni Registered Office - Via Giulio Vincenzo Bona 65, Rome Share capital Euro 196,849,800.00 - fully paid-up Registered with the Register of Companies of Rome under taxpayer code

More information

ORDINARY SHAREHOLDERS MEETING APRIL 19, 2013

ORDINARY SHAREHOLDERS MEETING APRIL 19, 2013 ORDINARY SHAREHOLDERS MEETING APRIL 19, 2013 Board of Directors Report Report on Remuneration (item 4 on the agenda) (Translation into English of the original Italian version) JOINT-STOCK COMPANY - SHARE

More information

Remuneration Report. February,

Remuneration Report. February, Remuneration Report February, 27 2014 Luxottica Group S.p.A., Via Cantù, 2, 20123 Milano - C.F. Iscr. Reg. Imp. Milano n. 00891030272 - Partita IVA 10182640150 LUXOTTICA GROUP S.P.A. REMUNERATION REPORT

More information

YOOX S.P.A. PROSPECTUS FOR THE REMUNERATION PLAN BASED ON THE ALLOCATION OF STOCK OPTIONS FOR THE SUBSCRIPTION OF YOOX S.P.A.

YOOX S.P.A. PROSPECTUS FOR THE REMUNERATION PLAN BASED ON THE ALLOCATION OF STOCK OPTIONS FOR THE SUBSCRIPTION OF YOOX S.P.A. YOOX S.P.A. PROSPECTUS FOR THE REMUNERATION PLAN BASED ON THE ALLOCATION OF STOCK OPTIONS FOR THE SUBSCRIPTION OF YOOX S.P.A. ORDINARY SHARES (prepared in accordance with Article 84-bis of the Regulation

More information

Arnoldo Mondadori Editore S.p.A. REMUNERATION REPORT (prepared pursuant to article 123- ter of Legislative Decree no. 58/1998 and article 84- quater

Arnoldo Mondadori Editore S.p.A. REMUNERATION REPORT (prepared pursuant to article 123- ter of Legislative Decree no. 58/1998 and article 84- quater Registered office: Via Bianca di Savoia 12, Milan Share capital EUR 67,979,168.40 fully paid-up Tax code and Register of Companies of Milan 07012130584 REMUNERATION REPORT (prepared pursuant to article

More information

Geox S.p.A. DIRECTORS REPORT ON THE ITEMS ON THE AGENDA OF THE ORDINARY SHAREHOLDERS MEETING CALLED ON 20 APRIL 2017, IN SINGLE CALL

Geox S.p.A. DIRECTORS REPORT ON THE ITEMS ON THE AGENDA OF THE ORDINARY SHAREHOLDERS MEETING CALLED ON 20 APRIL 2017, IN SINGLE CALL Geox S.p.A. with registered office in Biadene di Montebelluna (province of Treviso), Via Feltrina Centro no. 16, registered with the Business Register of Treviso under no. 03348440268, Tax Identification

More information

PRYSMIAN GROUP'S EMPLOYEE SHARE OWNERSHIP PLAN INFORMATION DOCUMENT

PRYSMIAN GROUP'S EMPLOYEE SHARE OWNERSHIP PLAN INFORMATION DOCUMENT PRYSMIAN GROUP'S EMPLOYEE SHARE OWNERSHIP PLAN INFORMATION DOCUMENT (pursuant to Article 114-bis of Italian Legislative Decree 58/98 and Article 84bis, paragraph 1, of the Regulations adopted by Consob

More information

Pirelli & C. S.p.A. Reports to the Meeting of the Shareholders

Pirelli & C. S.p.A. Reports to the Meeting of the Shareholders Pirelli & C. S.p.A. Reports to the Meeting of the Shareholders Three year Cash Incentive Plan (2014-2016) for the Pirelli Group Management. Resolution relating and consequent thereto To the Shareholders,

More information

Ordinary shareholders' meeting of World Duty Free S.p.A.

Ordinary shareholders' meeting of World Duty Free S.p.A. Ordinary shareholders' meeting of World Duty Free S.p.A. Board of directors' report on the proposals about the matters on the agenda IMPORTANT NOTE This is a courtesy translation with no legal value. In

More information

(PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED)

(PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED) (PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION 11971 OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED) UPDATE OF 6 APRIL 2016 This informative document (the "Informative Document"),

More information

ORDINARY SHAREHOLDERS MEETING APRIL 26, 2017

ORDINARY SHAREHOLDERS MEETING APRIL 26, 2017 ORDINARY SHAREHOLDERS MEETING APRIL 26, 2017 Board of Directors Report Report on Remuneration (item 4 on the agenda) (Translation into English of the original Italian version) JOINT-STOCK COMPANY - SHARE

More information

Annex C to the resolution adopted by the Board of Directors of Interpump Group S.p.A. on 15 March 2018

Annex C to the resolution adopted by the Board of Directors of Interpump Group S.p.A. on 15 March 2018 Annex C to the resolution adopted by the Board of Directors of Interpump Group S.p.A. on 15 March 2018 REPORT DESCRIBING THE PROPOSALS OF THE BOARD OF DIRECTORS OF INTERPUMP GROUP S.p.A. TO THE ORDINARY

More information

Technogym S.p.A. Via Calcinaro 2861, Cesena (FC) Share Capital EUR 10,000, fully paid-in

Technogym S.p.A. Via Calcinaro 2861, Cesena (FC) Share Capital EUR 10,000, fully paid-in Technogym S.p.A. Via Calcinaro 2861, Cesena (FC) Share Capital EUR 10,000,000.00 fully paid-in VAT Number, Tax Code and enrolment number in the Forlì-Cesena Register of Companies 06250230965 Content 1.

More information

REPORT BY THE BOARD OF STATUTORY AUDITORS TO THE SHAREHOLDERS MEETING, PREPARED AS PER ARTICLE 153 OF LEGISLATIVE DECREE NO

REPORT BY THE BOARD OF STATUTORY AUDITORS TO THE SHAREHOLDERS MEETING, PREPARED AS PER ARTICLE 153 OF LEGISLATIVE DECREE NO OVS S.p.A. Registered office: Via Terraglio 17 30174 Venice - Mestre Share capital: 227,000,000.00 fully paid-in Tax code, VAT number and Venice Trade Register no. 04240010274 R.E.A.: VE-378007 Translation

More information

THE SHARE PARTICIPATION PLAN IN FAVOUR OF PRYSMIAN GROUP S EMPLOYERS APPROVED BY THE

THE SHARE PARTICIPATION PLAN IN FAVOUR OF PRYSMIAN GROUP S EMPLOYERS APPROVED BY THE REPORT BY THE BOARD OF DIRECTORS TO VOTE, AS POINT NUMBER EIGHT OF THE AGENDA OF THE ORDINARY SHAREHOLDERS MEETING OF PRYSMIAN S.P.A. SCHEDULED ON 12 APRIL 2018, CERTAIN AMENDMENTS TO THE SHARE PARTICIPATION

More information

NOTICE TO SAVINGS SHAREHOLDERS OF INTESA SANPAOLO S.P.A. Pursuant to Art. 136 of the CONSOB Regulation no /1999, as subsequently amended

NOTICE TO SAVINGS SHAREHOLDERS OF INTESA SANPAOLO S.P.A. Pursuant to Art. 136 of the CONSOB Regulation no /1999, as subsequently amended NOTICE TO SAVINGS SHAREHOLDERS OF INTESA SANPAOLO S.P.A. Pursuant to Art. 136 of the CONSOB Regulation no. 11971/1999, as subsequently amended Solicitation of proxies promoted by Intesa Sanpaolo S.p.A.

More information

Purchase and disposal of treasury shares. Resolutions pertaining thereto and resulting therefrom.

Purchase and disposal of treasury shares. Resolutions pertaining thereto and resulting therefrom. 150 Purchase and disposal of treasury shares. Resolutions pertaining thereto and resulting therefrom. Dear Shareholders, We submit to your approval the request for authorisation to purchase and dispose

More information

REPORT ON REMUNERATION

REPORT ON REMUNERATION OVS S.p.A. Registered Office in Venice-Mestre, Via Terraglio n 17 - share capital EUR 227,000,000.00 fully paid-up Venice Companies Register Number, Tax Code and VAT N 04240010274 Administrative Economic

More information

DIRECTORS REPORT. Provided pursuant to article 125-ter of Italian Legislative Decree 58/98 as subsequently amended

DIRECTORS REPORT. Provided pursuant to article 125-ter of Italian Legislative Decree 58/98 as subsequently amended DIRECTORS REPORT Provided pursuant to article 125-ter of Italian Legislative Decree 58/98 as subsequently amended Board of Directors Mario Moretti Polegato Diego Bolzonello Enrico Moretti Polegato Renato

More information

102, 1, , ( TUF

102, 1, , ( TUF PRESS RELEASE Communication pursuant to article 102, paragraph 1, of Leg. Decree no. 58 of 24 February 1998, as subsequently amended and integrated ( TUF ) and article 37 of the regulation adopted by Consob

More information

ORDINARY AND EXTRAORDINARY GENERAL MEETING OF THE SHAREHOLDERS. 1st call APRIL at 4.00 p.m. 2nd call APRIL at 4.00 p.m.

ORDINARY AND EXTRAORDINARY GENERAL MEETING OF THE SHAREHOLDERS. 1st call APRIL at 4.00 p.m. 2nd call APRIL at 4.00 p.m. ORDINARY AND EXTRAORDINARY GENERAL MEETING OF THE SHAREHOLDERS 1st call APRIL 26 2018 at 4.00 p.m. 2nd call APRIL 27 2018 at 4.00 p.m. PALAZZO DELLE STELLINE CONGRESS CENTRE CORSO MAGENTA 61 - MILANO *

More information

Registered office at Viale Isonzo, 25, Milan share capital Euro 140,000,000 fully paid up Milan Companies Register and Fiscal Code no.

Registered office at Viale Isonzo, 25, Milan share capital Euro 140,000,000 fully paid up Milan Companies Register and Fiscal Code no. Registered office at Viale Isonzo, 25, Milan share capital Euro 140,000,000 fully paid up Milan Companies Register and Fiscal Code no. 00883670150 Illustrative report of the Directors on the third item

More information

(PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED)

(PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED) (PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION 11971 OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED) UPDATE OF 31 MARCH 2017 This informative document (the "Informative Document"),

More information

Shareholders Meeting April 14th and 15th, 2008

Shareholders Meeting April 14th and 15th, 2008 Shareholders Meeting April 14th and 15th, 2008 (Report on proposals on the items of the agenda) Prysmian S.p.A. Sede Legale Viale Sarca, 222 20126 Milano Phone +39 02 6449.1 Partita IVA 04866320965 Registro

More information

PRESS RELEASE APPROVAL OF DRAFT FINANCIAL STATEMENTS AND CONSOLIDATED FINANCIAL STATEMENTS AT 30 APRIL 2015

PRESS RELEASE APPROVAL OF DRAFT FINANCIAL STATEMENTS AND CONSOLIDATED FINANCIAL STATEMENTS AT 30 APRIL 2015 PRESS RELEASE APPROVAL OF DRAFT FINANCIAL STATEMENTS AND CONSOLIDATED FINANCIAL STATEMENTS AT 30 APRIL 2015 The Board of Directors of Sesa S.p.A. has approved the Draft Financial Statements and Consolidated

More information

Procedures for Related Party Transactions

Procedures for Related Party Transactions Procedures for Related Party Transactions Procedures for Related Party Transactions Page 1 Procedures for Related Party Transactions CONTENTS ART. 1 - DEFINITIONS... 3 ART. 2 - PREAMBLE AND SCOPE OF APPLICATION...

More information

Terms and Conditions WARRANTS TISCALI S.P.A The extraordinary shareholders meeting of the Issuer on 30 June 2009, resolved, inter alia:

Terms and Conditions WARRANTS TISCALI S.P.A The extraordinary shareholders meeting of the Issuer on 30 June 2009, resolved, inter alia: Terms and Conditions WARRANTS TISCALI S.P.A. 2009-2014 Premises The extraordinary shareholders meeting of the Issuer on 30 June 2009, resolved, inter alia: (a) (b) (c) to increase the Issuer s share capital,

More information

PRYSMIAN GROUP'S EMPLOYEE STOCK OWNERSHIP PLAN INFORMATION DOCUMENT

PRYSMIAN GROUP'S EMPLOYEE STOCK OWNERSHIP PLAN INFORMATION DOCUMENT PRYSMIAN GROUP'S EMPLOYEE STOCK OWNERSHIP PLAN INFORMATION DOCUMENT (pursuant to Article 114-bis of Legislative Decree 58/98 and Article 84-bis, paragraph 1, of the Regulations adopted by Consob with Resolution

More information

INFORMATION DOCUMENT

INFORMATION DOCUMENT INFORMATION DOCUMENT REGARDING THE PERFORMANCE SHARE PLANS REFERRING TO THE YEAR 2018 OF BANCA MEDIOLANUM S.P.A. SUBMITTED TO THE APPROVAL OF THE ORDINARY SHAREHOLDERS MEETING OF 10 APRIL 2018 IN SINGLE

More information

Board of Statutory Auditors Report

Board of Statutory Auditors Report Piaggio & C. S.p.a. Registered and administrative office: Viale Rinaldo Piaggio, Pontedera (PI) Tax code 04773200011 VAT no. 01551260506 REPORT BY THE BOARD OF STATUTORY AUDITORS TO THE SHAREHOLDERS MEETING

More information

Courtesy Translation. Milan, 12 November Courtesy Translation

Courtesy Translation. Milan, 12 November Courtesy Translation Cerved Information Solutions S.p.A. Registered offices Milan, Via San Vigilio no. 1 paid up share capital 50.450.000,00 euro Milan Business and Trade Registry, tax code and VAT reg. number 08587760961

More information

(drafted pursuant to art. 84-bis of Consob Regulation no /1999, as subsequently amended)

(drafted pursuant to art. 84-bis of Consob Regulation no /1999, as subsequently amended) INFORMATION DOCUMENT RELATING TO THE PERFORMANCE SHARE PLANS OF BANCA MEDIOLANUM S.P.A. SUBMITTED FOR THE APPROVAL OF THE GENERAL MEETING OF APRIL 5, 2015 IN SINGLE CALL (drafted pursuant to art. 84-bis

More information

Information Memorandum

Information Memorandum THIS ENGLISH CONVENIENCE TRANSLATION OF THE POLISH LANGUAGE VERSION OF THE INFORMATION MEMORANDUM HAS BEEN PREPARED AND IS BEING PROVIDED FOR CONVENIENCE PURPOSES ONLY. IT IS NOT, AND DOES NOT CONSTITUTE

More information

Report of the Board of Directors to the Ordinary Meeting of Stockholders of Luxottica Group S.p.A.

Report of the Board of Directors to the Ordinary Meeting of Stockholders of Luxottica Group S.p.A. Report of the Board of Directors to the Ordinary Meeting of Stockholders of Luxottica Group S.p.A. 27, 28 April 2012 Luxottica Group S.p.A., Via Cantù, 2, 20123 Milano - C.F. Iscr. Reg. Imp. Milano n.

More information

MERGER PROJECT Amalgamation of PHILCO ITALIA S.p.A. and S.T.A.R. SOCIETÀ TREVIGIANA APPARECCHI RISCALDAMENTO S.P.A. into MERLONI ELETTRODOMESTICI

MERGER PROJECT Amalgamation of PHILCO ITALIA S.p.A. and S.T.A.R. SOCIETÀ TREVIGIANA APPARECCHI RISCALDAMENTO S.P.A. into MERLONI ELETTRODOMESTICI MERGER PROJECT Amalgamation of PHILCO ITALIA S.p.A. and S.T.A.R. SOCIETÀ TREVIGIANA APPARECCHI RISCALDAMENTO S.P.A. into MERLONI ELETTRODOMESTICI S.P.A. drawn up pursuant to art. 2501-bis and 2504-quinquies,

More information

2. Participating parties to the Agreement and financial instruments held by them

2. Participating parties to the Agreement and financial instruments held by them Extract from the shareholders' agreement regarding the of Gruppo Editoriale L Espresso S.p.A. published pursuant to art. 122 of Legislative Decree no. 58/1998 Notice is hereby given that, on 17 June 2011,

More information

Resolutions. Motion for Approval of the Annual Financial Report and Allocation of Net Income. Shareholders,

Resolutions. Motion for Approval of the Annual Financial Report and Allocation of Net Income. Shareholders, Annual Financial Report at December 31, 2013 Resolutions RESOLUTIONS Motion for Approval of the Annual Financial Report and Allocation of Net Income Shareholders, The financial year at December 31, 2013

More information

F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A. DISCLOSURE DOCUMENT

F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A. DISCLOSURE DOCUMENT F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A. DISCLOSURE DOCUMENT (in accordance with Article 114-bis of Legislative Decree No. 58 of February 24, 1998 and Article 84- bis, paragraph 1 of the regulation

More information

PLAN OF MERGER BY INCORPORATION GENERALE MOBILIARE INTERESSENZE AZIONARIE S.P.A. ATLANTIA S.P.A.

PLAN OF MERGER BY INCORPORATION GENERALE MOBILIARE INTERESSENZE AZIONARIE S.P.A. ATLANTIA S.P.A. PLAN OF MERGER BY INCORPORATION OF GENERALE MOBILIARE INTERESSENZE AZIONARIE S.P.A. INTO ATLANTIA S.P.A. Drawn up pursuant to and for the purposes of Article 2501-ter of the Civil Code The Boards of Directors

More information

REPORT ON REMUNERATION

REPORT ON REMUNERATION OVS S.p.A. Registered Office in Venice-Mestre, Via Terraglio n 17 - share capital EUR 227,000,000.00 fully paid-up Venice Companies Register Number, Tax Code and VAT N 04240010274 Administrative Economic

More information

Report on Corporate Governance. and Ownership Structure

Report on Corporate Governance. and Ownership Structure Report on Corporate Governance and Ownership Structure Maire Tecnimont S.p.A. 2 Report on Corporate Governance and Ownership Structure pursuant to art. 123 bis of the Consolidated Finance Act traditional

More information

INFORMATION DOCUMENT RELATING TO THE PERFORMANCE SHARE PLANS OF BANCA MEDIOLANUM S.P.A

INFORMATION DOCUMENT RELATING TO THE PERFORMANCE SHARE PLANS OF BANCA MEDIOLANUM S.P.A INFORMATION DOCUMENT RELATING TO THE PERFORMANCE SHARE PLANS OF BANCA MEDIOLANUM S.P.A. SUBMITTED FOR THE APPROVAL OF THE GENERAL MEETING OF APRIL 5, 2017 IN SINGLE CALL (drafted pursuant to art. 84-bis

More information

Disclosure document on the Long-Term Incentive Plan for the management of the Leonardo Group

Disclosure document on the Long-Term Incentive Plan for the management of the Leonardo Group Disclosure document on the Long-Term Incentive Plan for the management of the Leonardo Group pursuant to Article 114-bis of the TUF and Article 84-bis of Consob s Issuers Regulation approved with resolution

More information

REPORT OF THE BOARD OF DIRECTORS ON REMUNERATION (PREPARED PURSUANT TO ARTICLES 123-TER OF THE CONSOLIDATION ACT ON FINANCE [TUF] AND 84-QUARTER OF

REPORT OF THE BOARD OF DIRECTORS ON REMUNERATION (PREPARED PURSUANT TO ARTICLES 123-TER OF THE CONSOLIDATION ACT ON FINANCE [TUF] AND 84-QUARTER OF REPORT OF THE BOARD OF DIRECTORS ON REMUNERATION (PREPARED PURSUANT TO ARTICLES 123-TER OF THE CONSOLIDATION ACT ON FINANCE [TUF] AND 84-QUARTER OF THE ISSUERS REGULATION) Approved by the Board of Directors

More information

Ordinary and Extraordinary Shareholders Meeting 13 th May Directors Reports and proposals concerning the items on the Agenda

Ordinary and Extraordinary Shareholders Meeting 13 th May Directors Reports and proposals concerning the items on the Agenda Ordinary and Extraordinary Shareholders Meeting 13 th May 2015 Directors Reports and proposals concerning the items on the Agenda AGENDA Ordinary Part 1. Approval of the UniCredit S.p.A. individual financial

More information

Courtesy Translation

Courtesy Translation Cerved Information Solutions S.p.A Registered office Milan, Via San Vigilio, no. 1 share capital euro 50,450,000 fully paid up Registration number on the Milan Company Register, fiscal code and VAT no.:

More information

BOARD OF DIRECTORS REPORT TO THE GENERAL MEETING CONVENED IN A SINGLE CALL FOR APRIL 5, 2016

BOARD OF DIRECTORS REPORT TO THE GENERAL MEETING CONVENED IN A SINGLE CALL FOR APRIL 5, 2016 BOARD OF DIRECTORS REPORT TO THE GENERAL MEETING CONVENED IN A SINGLE CALL FOR APRIL 5, 2016 1. Financial Statements as at December 31, 2015. 1.1 Approval of the Separate Annual Financial Statements; Report

More information

REMUNERATION REPORT (approved by the Board of Directors of Enel S.p.A. on April 5, 2012)

REMUNERATION REPORT (approved by the Board of Directors of Enel S.p.A. on April 5, 2012) REMUNERATION REPORT (approved by the Board of Directors of Enel S.p.A. on April 5, 2012) (Drawn up pursuant to Articles 123-ter of the Unified Financial Act and 84-quater of CONSOB s Issuers Regulation

More information

INDEL B S.P.A. PROCEDURE GOVERNING RELATED-PARTY TRANSACTIONS. Document approved by the Board of Directors of Indel B S.p.A. on 7 March

INDEL B S.P.A. PROCEDURE GOVERNING RELATED-PARTY TRANSACTIONS. Document approved by the Board of Directors of Indel B S.p.A. on 7 March INDEL B S.P.A. PROCEDURE GOVERNING RELATED-PARTY TRANSACTIONS Document approved by the Board of Directors of Indel B S.p.A. on 7 March 2017 1 - Introduction This procedure for related-party transactions

More information

REPORT ON CORPORATE GOVERNANCE AND OWNERSHIP STRUCTURE PURSUANT TO ART. 123-BIS OF LEGISLATIVE DECREE 24 FEBRUARY 1998 NO. 58

REPORT ON CORPORATE GOVERNANCE AND OWNERSHIP STRUCTURE PURSUANT TO ART. 123-BIS OF LEGISLATIVE DECREE 24 FEBRUARY 1998 NO. 58 REPORT ON CORPORATE GOVERNANCE AND OWNERSHIP STRUCTURE PURSUANT TO ART. 123-BIS OF LEGISLATIVE DECREE 24 FEBRUARY 1998 NO. 58 (Traditional Administration and Control Model) Issuer: Technogym S.p.A. Website:

More information

PRESS RELEASE APPROVAL OF THE DRAFT OF THE STATUTORY AND CONSOLIDATED FINANCIAL STATEMENTS AT 30 APRIL 2016

PRESS RELEASE APPROVAL OF THE DRAFT OF THE STATUTORY AND CONSOLIDATED FINANCIAL STATEMENTS AT 30 APRIL 2016 PRESS RELEASE APPROVAL OF THE DRAFT OF THE STATUTORY AND CONSOLIDATED FINANCIAL STATEMENTS AT 30 APRIL 2016 The Board of Directors of Sesa S.p.A. met today and approved the draft of the statutory and consolidated

More information

STOCK GRANT PLAN ANSALDO STS S.P.A.

STOCK GRANT PLAN ANSALDO STS S.P.A. INFORMATIVE DOCUMENT Pursuant to art. 84-bis, para. 1, of the Regulation adopted by Consob by effect of Resolution no. 11971 of May 14, 1999, as amended and integrated, relevant to the STOCK GRANT PLAN

More information

Remuneration Report 2012 Prepared pursuant to art 123-ter of Legislative Decree 58/98 (CFA), as amended

Remuneration Report 2012 Prepared pursuant to art 123-ter of Legislative Decree 58/98 (CFA), as amended Remuneration Report 20122 Prepared pursuant to art 123-ter of Legislative Decreee 58/98 (CFA), as amended Contents Remuneration Report 2012 Section I The Group s remuneration policy... 3 Purposes of the

More information

PROSPECTUS FOR SOLICITATION OF PROXIES. PROMOTER and ISSUER: PARTY ENGAGED TO SOLICIT AND COLLECT PROXIES AND CAST VOTES AT THE SPECIAL MEETING

PROSPECTUS FOR SOLICITATION OF PROXIES. PROMOTER and ISSUER: PARTY ENGAGED TO SOLICIT AND COLLECT PROXIES AND CAST VOTES AT THE SPECIAL MEETING PROSPECTUS FOR SOLICITATION OF PROXIES the object of which is to seek powers of proxy to exercise the voting rights at the UniCredit S.p.A. Special Savings Shareholders Meeting, which has been convened

More information

Stock options plan Information document. (drawn up pursuant to Article 84-bis of the Consob Regulation no of 14 May 1999)

Stock options plan Information document. (drawn up pursuant to Article 84-bis of the Consob Regulation no of 14 May 1999) Stock options plan 2014-2016 Information document (drawn up pursuant to Article 84-bis of the Consob Regulation no. 11971 of 14 May 1999) Shareholders Meeting April 16, 2014 TELECOM ITALIA S.p.A. Registered

More information

PROCEDURE FOR RELATED PARTY TRANSACTIONS

PROCEDURE FOR RELATED PARTY TRANSACTIONS PROCEDURE FOR RELATED PARTY TRANSACTIONS Approved by the Board of Directors on 11 November 2010, following the favourable opinion issued by the Committee of Independent Directors with responsibility for

More information

REPORT OF THE BOARD OF STATUTORY AUDITORS pursuant to Article 153 of Legislative Decree No. 58/1998 and Article 2429 of the Italian Civil Code

REPORT OF THE BOARD OF STATUTORY AUDITORS pursuant to Article 153 of Legislative Decree No. 58/1998 and Article 2429 of the Italian Civil Code REPORT OF THE BOARD OF STATUTORY AUDITORS pursuant to Article 153 of Legislative Decree No. 58/1998 and Article 2429 of the Italian Civil Code Dear Shareholders, This report refers to the activities conducted

More information

EXPLANATORY REPORT ON THE PROPOSALS CONCERNING THE ITEMS ON THE AGENDA OF THE ORDINARY SHAREHOLDERS

EXPLANATORY REPORT ON THE PROPOSALS CONCERNING THE ITEMS ON THE AGENDA OF THE ORDINARY SHAREHOLDERS BANCA IFIS S.P.A. Share capital Euro 53,811,095 fully paid-in Tax Code and Reg. of Companies of Venice 02992620274 ABI (Italian Bank Association) 3205.2 Via Terraglio, 63-30174 Mestre - Venice DIRECTORS

More information

Long Term Incentive Plan 2012 Information document Pursuant to art. 84-bis of the Issuer regulations Published on April

Long Term Incentive Plan 2012 Information document Pursuant to art. 84-bis of the Issuer regulations Published on April Long Term Incentive Plan 2012 Information document Pursuant to art. 84-bis of the Issuer regulations Published on April 2 2012 Registered Office in Milan at Piazza degli Affari no. 2 General Administration

More information

ANSALDO STS S.P.A. DISCLOSURE DOCUMENT STOCK GRANT PLAN OF

ANSALDO STS S.P.A. DISCLOSURE DOCUMENT STOCK GRANT PLAN OF DISCLOSURE DOCUMENT pursuant to article 84-bis, subsection 1, of the Regulations adopted by Consob by effect of Resolution n. 11971 dated May 14 1999, as subsequently amended and supplemented, regarding

More information

REPORT BY THE BOARD OF DIRECTORS TO VOTE, AS POINT NUMBER TWO OF THE AGENDA OF THE

REPORT BY THE BOARD OF DIRECTORS TO VOTE, AS POINT NUMBER TWO OF THE AGENDA OF THE REPORT BY THE BOARD OF DIRECTORS TO VOTE, AS POINT NUMBER TWO OF THE AGENDA OF THE EXTRAORDINARY SESSION OF THE SHAREHOLDERS MEETING OF PRYSMIAN S.P.A. SCHEDULED ON 12 APRIL 2018, THE PROPOSAL TO AMEND

More information

Remuneration Report 2015

Remuneration Report 2015 Remuneration Report 2015 Remuneration Report 2015 approved at the Board of Directors Meeting of 12th March, 2015 The Report is published in the Governance and Investor Relations sections of the Company

More information

Report on Remuneration

Report on Remuneration Report on pursuant to art. 123-ter CFL (Report approved by the Board of Directors at its meeting of 7 March 2013) Telecom Italia S.p.A. Registered Office in Milan at Piazza degli Affari 2 General Administration

More information

ASTALDI Società per Azioni. Registered Office - Via Giulio Vincenzo Bona 65, Rome. Share capital Euro 196,849,800.

ASTALDI Società per Azioni. Registered Office - Via Giulio Vincenzo Bona 65, Rome. Share capital Euro 196,849,800. ASTALDI Società per Azioni Registered Office - Via Giulio Vincenzo Bona 65, Rome Share capital Euro 196,849,800.00 - fully paid-up Registered with the Register of Companies of Rome under taxpayer code

More information

Shareholders Meeting on 27 April 2017 (I Call) and on 28 April 2017 (II Call) Item 1 on the agenda ordinary session

Shareholders Meeting on 27 April 2017 (I Call) and on 28 April 2017 (II Call) Item 1 on the agenda ordinary session Registered Office: Via Bianca di Savoia 12, Milan Share capital 67,979,168.40 Registered in Milan N 07012130584 VAT N 08386600152 Shareholders Meeting on 27 April 2017 (I Call) and on 28 April 2017 (II

More information

SAES Getters: The Shareholders Meeting approved the 2011 financial statements

SAES Getters: The Shareholders Meeting approved the 2011 financial statements PRESS RELEASE Milan, April 24, 2012 SAES Getters: The Shareholders Meeting approved the 2011 financial statements Consolidated revenues were equal to 148.6 million, up by 5.7% compared to 140.6 million

More information

F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A.

F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A. F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A. DISCLOSURE DOCUMENT (pursuant to Article 114-bis of Legislative Decree 58/98 and Article 84-bis, paragraph 1 of the Regulation adopted by Consob with Resolution

More information

Summary of the meeting resolutions and vote results on the items on the agenda of the ordinary Shareholders Meeting of Enel S.p.A.

Summary of the meeting resolutions and vote results on the items on the agenda of the ordinary Shareholders Meeting of Enel S.p.A. Summary of the meeting resolutions and vote results on the items on the agenda of the ordinary Shareholders Meeting of Enel S.p.A. of May 4, 2017 The ordinary Shareholders Meeting of Enel S.p.A. held on

More information

NOTICE TO THE MEMBERS AND THE SHAREHOLDERS OF BANCO POPOLARE SOCIETA COOPERATIVA

NOTICE TO THE MEMBERS AND THE SHAREHOLDERS OF BANCO POPOLARE SOCIETA COOPERATIVA Mutual company Registered Office in Verona, Piazza Nogara, 2 Share Capital at 1 July 2016: 7,089,340,067.39 fully paid in. Tax code, VAT no. and registration number in the Verona Companies Registry 03700430238

More information

ANSALDO STS S.p.A. REPORT BY THE BOARD OF AUDITORS. To the Meeting of the Shareholders of Ansaldo STS SpA

ANSALDO STS S.p.A. REPORT BY THE BOARD OF AUDITORS. To the Meeting of the Shareholders of Ansaldo STS SpA ANSALDO STS S.p.A. REGISTERED OFFICE AT VIA PAOLO MANTOVANI 3/5, GENOA FULLY SUBSCRIBED AND PAID UP COMPANY CAPITAL 50,000,000.00 EUROS GENOA COMPANY REGISTER NO. AND TAX CODE 01371160662 SUBJECT TO MANAGEMENT

More information

ORDINARY AND EXTRAORDINARY SHAREHOLDERS MEETING APRIL 21, 2016

ORDINARY AND EXTRAORDINARY SHAREHOLDERS MEETING APRIL 21, 2016 Registered offices: Curno (Bergamo), 25 Via Brembo - Italy Paid up share capital: 34,727,914.00 E-mail: ir@brembo.it http://www.brembo.com Bergamo Register of Companies Tax Code No. 00222620163 ORDINARY

More information

INFORMATION DOCUMENT

INFORMATION DOCUMENT INFORMATION DOCUMENT Pursuant to Article 114-bis Legislative Decree n. 58/98 and to Article 84-bis, paragraph 1, of the Consob Regulation no. 11971 of 14 May 1999 (R.E.)- Implementing the provisions on

More information

Information document on the Phantom Stock Plan of Terna S.p.A. Terna S.p.A. and the Terna Group. Energy is our responsibility

Information document on the Phantom Stock Plan of Terna S.p.A. Terna S.p.A. and the Terna Group. Energy is our responsibility Information document on the 2018-2021 Phantom Stock Plan of Terna S.p.A. Terna S.p.A. and the Terna Group Energy is our responsibility Information document on the Phantom Stock Plan 2018-2021 of Terna

More information

AEROPORTO DI BOLOGNA S.p.A. REMUNERATION REPORT. Prepared in compliance with Article 123-ter of Legislative Decree No. 58 of 24 February 1998

AEROPORTO DI BOLOGNA S.p.A. REMUNERATION REPORT. Prepared in compliance with Article 123-ter of Legislative Decree No. 58 of 24 February 1998 AEROPORTO DI BOLOGNA S.p.A. REMUNERATION REPORT Prepared in compliance with Article 123-ter of Legislative Decree No. 58 of 24 February 1998 i SECTION I - AEROPORTO DI BOLOGNA S.P.A. REMUNERATION POLICY

More information

Other information

Other information 2011 Annual Report 121 2.2.11 Other information Related party transactions Autogrill S.p.A. is controlled by Schematrentaquattro S.r.l., which owns a 59.28% interest. Schematrentaquattro S.r.l. is a wholly-owned

More information

(DRAFTED PURSUANT TO ART. 125-TER OF LEGISLATIVE DECREE 58/1998, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED)

(DRAFTED PURSUANT TO ART. 125-TER OF LEGISLATIVE DECREE 58/1998, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED) (DRAFTED PURSUANT TO ART. 125-TER OF LEGISLATIVE DECREE 58/1998, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED) Dear Shareholders, The Board of Directors of Your Company has called the ordinary Shareholders

More information

SOGEFI S.p.A. Company subject to management and coordination of Cir S.p.A.

SOGEFI S.p.A. Company subject to management and coordination of Cir S.p.A. SOGEFI S.p.A. Company subject to management and coordination of Cir S.p.A. REPORT OF THE BOARD OF STATUTORY AUDITORS PURSUANT TO ARTICLE 153 OF ITALIAN LEGISLATIVE DECREE NO. 58/1998 To the Shareholders

More information

EXTRAORDINARY SHAREHOLDERS MEETING 28 APRIL A.M. SINGLE CALL 14 MARCH 2016

EXTRAORDINARY SHAREHOLDERS MEETING 28 APRIL A.M. SINGLE CALL 14 MARCH 2016 EXTRAORDINARY SHAREHOLDERS MEETING 28 APRIL 2016-11.00 A.M. SINGLE CALL REPORT OF THE BOARD DIRECTORS ON THE PROPOSAL TO INCREASE SHARE CAPITAL AGAINST PAYMENT, EXCLUDING OPTION RIGHTS, DRAWN UP PURSUANT

More information

Minutes of the Board of Directors held on 12th November 2012

Minutes of the Board of Directors held on 12th November 2012 Pirelli & C. S.p.A. Minutes of the Board of Directors held on 12th November 2012 (notarial minutes relevant to the second and third items of the agenda) Notary s Register no. 18.517. File no. 5.969 Minutes

More information

PROSPECTUS FOR SOLICITATION OF PROXIES

PROSPECTUS FOR SOLICITATION OF PROXIES PROSPECTUS FOR SOLICITATION OF PROXIES the object of which is to seek powers of proxy to exercise the voting rights at the Intesa Sanpaolo S.p.A. Special Savings Shareholders Meeting, which has been convened,

More information