Shareholders meeting 27 th April and 3 rd May Statutory Auditors report on the extension of the Auditing engagement

Size: px
Start display at page:

Download "Shareholders meeting 27 th April and 3 rd May Statutory Auditors report on the extension of the Auditing engagement"

Transcription

1 Shareholders meeting 27 th April and 3 rd May 2007 Statutory Auditors report on the extension of the Auditing engagement

2 Indesit Company S.p.A. Registered office: Viale Aristide Merloni n. 47, Fabriano (AN). Share capitale: Euro 102,536, fully paid in. Court of Ancona Companies Register, tax code and VAT number: STATUTORY AUDITORS REPORT ON THE 3RD ITEM ON THE AGENDA, ORDINARY BUSINESS. Extension of the auditing engagement conferred on KPMG SpA by the shareholders on 5th May Shareholders, The first three-year engagement of KPMG S.p.A., voted by the shareholders on 5 th May 2004, to audit the Group parent company s and consolidated financial statements, half-year reports and accounting records for 2004, 2005 and 2006 reaches its term with the shareholders meeting called to approve the financial statements at 31 st December Auditing reforms introduced by decree law 303/2006, which partially modified the Consolidated Financial Acts (TUIF), fix a maximum nine year duration (not renewable) for auditing engagements and make it the duty of statutory auditors to make detailed proposals to shareholders regarding the designation of accounting firms. Transitional legislation, moreover, provides that engagements in progress on the date the aforementioned law came into force (25 th January 2007) and whose overall duration (including renewals already operated) is less than nine years may be extended, no later than the first shareholders meeting to approve financial statements, in order to bring their overall duration to nine years. The statutory audit committee of Indesit Company S.p.A., acting with the Company s internal control committee, has spoken with the management about the advisability of availing itself of the faculty provided for by the law to extend its accounting firm s engagement to the maximum legal term, ie. up to the shareholders meeting to approve the financial statements al 31 st December 2012, as allowed under the aforementioned provisions of the law. In view of the opinions of the management and the internal control committee, which the statutory auditors fully endorse, the statutory auditors have decided to propose said extension. Said decision was taken for the following reasons: 1. as KPMG S.p.A. has been the main accounting firm retained by Indesit Company S.p.A. Group (covering 99% of its consolidated assets and revenues) for the last three years, it is in a position to guarantee continuity in auditing work; 2. the economic terms offered by KPMG S.p.A. are substantially the same as those for its current engagement and are consistent with the work it has to do; 3. extension of KPMG S.p.A. s engagement will certainly cost less than changing accounting firms, given the operating and information efficiency that KPMG S.p.A. has developed as the main accounting firm for the whole Group; 4. KPMG S.p.A. has the requisites of independence and professional expertise required by law. Regarding the proposed hours of work and fees: - the accounting firm s hours and fees have undergone certain changes with respect to those approved by the shareholders meeting on 5 th May 2004; apart from Istat index-linked rises, there have been increases in hours and fees due to extra workload arising from new legislation and widening of the consolidation area since the date of its original engagement; - on the other hand, thanks to modifications to accounting and administrative procedures (and 1

3 especially the centralization of certain subsidiaries admin. services), our accounting firm has decided to lower its estimates of times and fees. This offer is appropriate to the Group s needs and the auditing work required. The statutory audit committee therefore puts the following resolution to the vote: Having heard the statutory auditors report and taking note of the favourable opinion of the management and the internal control committee, this meeting of the shareholders, voting by raising of hands, resolves 1) to extend the engagement of KPMG SpA. in 2007, 2008, 2009, 2010, 2011 and 2012, and in any case up to the shareholders meeting called to approve the financial statements at 31 st December 2012, for the following assignments: a) auditing of the separate financial statements of Indesit Company SpA and the consolidated financial statements of the Group that it controls, pursuant to art. 159, clause 1, decree law 58/98; b) auditing, over the year, of the Company s accounting process and its representation of business events in its accounting records, pursuant to art. 155, clause 1a), decree law 58/98; c) auditing of consolidated 1 st half reports limited to the extent provided for in Consob communication , 20 th February 1997, up to the 1 st half report at 30 th June 2012; 2) to fix the fees of KPMG SpA for the work specified in 1) above at 1,728, for a total of 16,340 hours, as per the table in Annex A hereunder; 3) that said fees be subject to annual review (1 st review 1 st July 2007) on the basis of the overall change in the ISTAT cost of living index against the previous year; 4) that fees recognized as indicated above may be raised to meet actual work done if during the engagement exceptional or unforeseen circumstances required modifications to estimated resources and times. Milan, 20 th March 2007 Statutory Audit Committee, Indesit Company S.p.a. Angelo Casò Demetrio Minuto Paolo Omodeo Salè 2

4 Annex A: Financial statements 1 st half report Total hours and fees for each of the years from 2007 to 2012 Hours Fees Hours Fees Auditing of the financial statements of Indesit Company S.p.A. a. Audit procedures for the financial statements of Indesit Company S.p.A. excluding activities covered by b) and c) below b Auditing of the accounting process c. Audit procedures for the financial statements of minor equity investments (1) Total Auditing of the financial statements of foreign subsidiaries by KPMG S.p.A. through its local correspondents - Indesit Company International Business S.A. (RC) Indesit Company France S.A. (RC) Indesit Company UK Finance Llp (RC) Indesit Company Portugal Electrodomésticos S.A. (RC) Indesit Company International BV (RC) Indesit Electrodomésticos S.A.. (RC) Indesit Company Deutschland GmbH (RC) Indesit Company Belgium S.A. (RC) Indesit Company Ceska s.r.o. (RC) Indesit Company Luxembourg S.A. (RC) Indesit Company Financial Services Luxembourg S.A. (AB) Total Auditing of the financial statements of foreign subsidiaries by KPMG foreign correspondents - Closed Joint-Stock Company Indesit International (2) (RC) Indesit Company Polska Sp.zoo (2) (RC) Indesit Company Beyaz Esya Sanayi ve Ticaret A.S. - Indesit Company Beyaz Esya Pazarlama A.S. (RC) Indesit Company UK Ltd (2) (RC) Indesit Company Magyarorszag Kft (RC) Wuxi Indesit Home Appliance Co. Ltd (RC) Total Auditing of the Group s consolidated financial statements Sum total

5 (RC) Full audit (LP) Limited audit (AB) Analysis of financial statements (1) Aermarche S.p.A., Fabrica Portugal Sa, Indesit Company Ireland Reinsurance Ltd, Scholtès Nederland Bv, Indesit Company Bulgaria Ltd, Indesit Company Singapore Pte. Ltd, Indesit Company Norge Ltd, Indesit Company Domestic Appliances Hellas Mepe e Indesit Company Österreich GmbH. (2) Fees are stated in local currency in the following amounts: Currency Financial statements 1 st half report Closed Joint-Stock Company Indesit International RUR 2,716, ,350 Indesit Company Polska Sp.zoo PLN 110,955 35,548 Indesit Company UK Ltd GBP 165,579 15,326 Conversion to Euro was at the following rates (amount of foreign currency for 1 Euro): Rouble 34.6 Zloty 3.9 UK sterling 0.68 As agreed, the above detailed fees in roubles and zloty may be reviewed in the event of significant changes in the exchange rates with the US$ in the case of the rouble and the euro in the case of the zloty. 4

Merloni Elettrodomestici spa Financial Statements of the Group Parent Company

Merloni Elettrodomestici spa Financial Statements of the Group Parent Company Merloni Elettrodomestici spa Financial Statements of the Group Parent Company Report of the Board of Directors on trends in operations for the first six months of 1999 Prepared pursuant to art. 2428 of

More information

BOARD OF DIRECTORS REPORT ON OPERATIONS IN THE 4 TH QUARTER OF 2002

BOARD OF DIRECTORS REPORT ON OPERATIONS IN THE 4 TH QUARTER OF 2002 MERLONI ELETTRODOMESTICI SPA Registered office: V.le A. Merloni, 47-60044 Fabriano Rome office: Via della Scrofa, 64 00186 Roma Capital stock: 99,416,219.40 fully paid in Tax/VAT code: 00693740425 Court

More information

Annual report. at 31 December 2010

Annual report. at 31 December 2010 Annual report at 31 December 2010 Indesit Company S.p.A. Registered office Viale A. Merloni, 47 I - 60044 Fabriano (AN) Fiscal code/ VAT number no. 00693740425 Ancona company register no. 85792 Share capital:

More information

MERLONI ELETTRODOMESTICI SPA HALF YEAR REPORT 2002

MERLONI ELETTRODOMESTICI SPA HALF YEAR REPORT 2002 MERLONI ELETTRODOMESTICI SPA HALF YEAR REPORT 2002 CORPORATE BOARDS AND COMMIITTES: Board of directors Chairman Chief Executive Officer Directors Vittorio Merloni Andrea Guerra Francesco Caio Felice Colombo

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

Report on corporate governance. and ownership structure 2013

Report on corporate governance. and ownership structure 2013 Report on corporate governance and ownership structure 2013 Report at 21 March 2014 in relation to 2013 (pursuant to art. 123 bis, TUIF - Ordinary management and control model) Contents 3 Glossary 7 Introduction

More information

Whirlpool Italia Holdings S.r.l.

Whirlpool Italia Holdings S.r.l. Whirlpool Italia Holdings S.r.l. sede legale: Viale Guido Borghi, 27 I - 21025 Comerio (VA) Italia Comerio, 14 October 2014 Notice pursuant to Art. 102 of Legislative Decree No. 58 of 24 February 1998,

More information

2009 1st Half Report

2009 1st Half Report 2009 1st Half Report HALF-YEAR REPORT AT 30 JUNE 2009 Half-year report at 30 June 2009 Milan, 30 July 2009 Highlights Revenue of 1,203.7 million euro (1,525.3 million euro in the first half of 2008). Revenue

More information

VESTEL BEYAZ EŞYA SANAYİ VE TİCARET ANONİM ŞİRKETİ CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2012 TOGETHER WITH AUDITOR S

VESTEL BEYAZ EŞYA SANAYİ VE TİCARET ANONİM ŞİRKETİ CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2012 TOGETHER WITH AUDITOR S VESTEL BEYAZ EŞYA SANAYİ VE TİCARET ANONİM ŞİRKETİ CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2012 TOGETHER WITH AUDITOR S REVIEW REPORT CONDENSED INTERIM FINANCIAL STATEMENTS

More information

Roche Finance Europe B.V. - Interim Financial Statements 2013

Roche Finance Europe B.V. - Interim Financial Statements 2013 Roche Finance Europe B.V. - Interim Financial Statements 2013 R Interim Management Report 1. Review of the first six months ended 30 June 2013 General Roche Finance Europe B.V., a company registered in

More information

Contents. 3 Financial highlights of the year 2013

Contents. 3 Financial highlights of the year 2013 Annual Report 2013 Contents 3 Financial highlights of the year 2013 4 Report on operations 4 Market trends Currency movements 5 Consolidated results 7 Result by geographical area 12 Cash flows 13 Consolidated

More information

GEOX S.P.A. GENERAL SHAREHOLDERS MEETING

GEOX S.P.A. GENERAL SHAREHOLDERS MEETING GEOX S.P.A. GENERAL SHAREHOLDERS MEETING Courtesy translation PROPOSAL TO INCREASE THE NUMBER OF DIRECTORS FROM 10 TO 11 PURSUANT TO ART. 17 OF THE ARTICLES OF ASSOCIATION AND SUBSEQUENT APPOINTMENT AS

More information

NICE S.P.A. CONSOLIDATED FIRST QUARTER 2014 REPORT

NICE S.P.A. CONSOLIDATED FIRST QUARTER 2014 REPORT NICE S.P.A. CONSOLIDATED FIRST QUARTER 2014 REPORT Nice S.p.A. Consolidated Third Quarter 2014 Report March 31, 2014 INDEX General Informations Directors, Officers and Corporate Informations Economic and

More information

REPORT OF THE BOARD OF STATUTORY AUDITORS TO THE SHAREHOLDERS AGM

REPORT OF THE BOARD OF STATUTORY AUDITORS TO THE SHAREHOLDERS AGM ELICA S.p.A. Registered office in Fabriano (AN), Via Dante No. 288 Share capital Euro 12,664,560.00 fully paid-in Registered at the Ancona Company s Registration Office Fiscal and VAT No. 00096570429 REPORT

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

Roche Finance Europe B.V. - Interim Financial Statements 2014

Roche Finance Europe B.V. - Interim Financial Statements 2014 Roche Finance Europe B.V. - Interim Financial Statements 2014 Interim Management Report 1. Review of the six months ended 30 June 2014 General Roche Finance Europe B.V., a company registered in the Netherlands

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

- 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

I.NET S.P.A. Via Darwin Settimo Milanese (MI) Share Capital 4,100,000 euros. Tax Code

I.NET S.P.A. Via Darwin Settimo Milanese (MI) Share Capital 4,100,000 euros. Tax Code I.NET S.P.A. Via Darwin 85 20019 Settimo Milanese (MI) Share Capital 4,100,000 euros Tax Code 11245070153 Register of Companies of Milan n. 11245070153 *** Board of Directors Explanatory Report on the

More information

Cerved Information Solutions S.p.A.

Cerved Information Solutions S.p.A. Cerved Information Solutions S.p.A. Registered office at Via dell Unione Europea n. 6A/6B San Donato Milanese (MI) Share Capital Euro 50,450,000.00 fully paid in Milan Companies Register, Taxpayer Identification

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

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

Consolidated and separate financial statements

Consolidated and separate financial statements Consolidated and separate financial statements at 31 December 2009 Contents Report on operations 2 Consolidated financial statements Consolidated income statement 30 Consolidated statement of comprehensive

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

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

List of nationally authorised medicinal products

List of nationally authorised medicinal products 04 January 2016 EMA/1461/2016 Procedure Management and Committees Support Active substance: paracetamol (IV formulation) Procedure no.: PSUSA/00002311/201505 30 Churchill Place Canary Wharf London E14

More information

Management & Capitali S.p.A. Registered office - Via Valeggio 41 - Turin Head office - Via dell Orso 6 - Milan Share capital 80,000,000

Management & Capitali S.p.A. Registered office - Via Valeggio 41 - Turin Head office - Via dell Orso 6 - Milan Share capital 80,000,000 (Translation from the Italian original which remains the definitive version) Management & Capitali S.p.A. Registered office - Via Valeggio 41 - Turin Head office - Via dell Orso 6 - Milan Share capital

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

ANSALDO STS S.P.A. INFORMATIVE DOCUMENT STOCK GRANT PLAN

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

More information

Financial annex. Passion & Solutions

Financial annex. Passion & Solutions 2016 Financial annex Passion & Solutions Foreword Philippe Mayaud VICE PRESIDENT philippe.mayaud@arteliagroup.com The purpose of this document is to give an overview of the 2016 consolidated accounts of

More information

ORDINARY AND EXTRAORDINARY SHAREHOLDERS MEETING APRIL 23, 2018

ORDINARY AND EXTRAORDINARY SHAREHOLDERS MEETING APRIL 23, 2018 ORDINARY AND EXTRAORDINARY SHAREHOLDERS MEETING APRIL 23, 2018 Board of Directors Report Approval of 2018 Stock Grant Plan (item 4 on the agenda of the ordinary session) (Translation into English of the

More information

CAP GEMINI S.A. FINANCIAL STATEMENTS

CAP GEMINI S.A. FINANCIAL STATEMENTS . CAP GEMINI S.A. FINANCIAL STATEMENTS. CAP GEMINI S.A. FINANCIAL STATEMENTS 1.1 Balance sheet 18.2 Income statement 180.3 181.4 Subsidiaries and investments 196.5 Five-year financial summary 19.6 Statutory

More information

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

d Amico International Shipping S.A. Société Anonyme Registered office: 25 C, Boulevard Royal, L-2449 Luxembourg RCS Luxembourg: B-124. d Amico International Shipping S.A. Société Anonyme Registered office: 25 C, Boulevard Royal, L-2449 Luxembourg RCS Luxembourg: B-124.790 (the «Company») M I N U T E S of the annual general meeting of

More information

Pirelli & C. Società per Azioni

Pirelli & C. Società per Azioni Pirelli & C. Società per Azioni Milan Viale Piero e Alberto Pirelli, 25 Number of Registration with the Milan Company Register 00860340157 Share Capital Euro 1.377.878.879,78 fully subscribed ANNUAL INFORMATION

More information

MONTHLY DISCLOSURE PURSUANT TO ART. 114, PARAGRAPH 5, OF LEGISLATIVE DECREE N. 58/98

MONTHLY DISCLOSURE PURSUANT TO ART. 114, PARAGRAPH 5, OF LEGISLATIVE DECREE N. 58/98 MONTHLY DISCLOSURE PURSUANT TO ART. 114, PARAGRAPH 5, OF LEGISLATIVE DECREE N. 58/98 Milan, 31 August 2015 In compliance with the request sent by Consob on 13 September 2012, pursuant to article 114, paragraph

More information

ASTALDI Società per Azioni. Registered Office: Via Giulio Vincenzo Bona 65, Rome. Share capital: 196,849, fully paid-in

ASTALDI Società per Azioni. Registered Office: Via Giulio Vincenzo Bona 65, Rome. Share capital: 196,849, fully paid-in ASTALDI Società per Azioni Registered Office: Via Giulio Vincenzo Bona 65, Rome Share capital: 196,849,800.00 fully paid-in Registered with the Companies Register of Rome under Tax Code Number: 00398970582

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

n n u a Annual Report l R e p o 2007 rt

n n u a Annual Report l R e p o 2007 rt Annual Report 2007 Chairman s letter 3 Key events in 2007 4 Awards 6 Inside figures 8 Report on operations 11 Consolidated financial statements 29 Explanatory Notes 34 Independent Auditors Report 108

More information

PROCEDURE FOR PERFORMING TRANSACTIONS WITH RELATED PARTIES

PROCEDURE FOR PERFORMING TRANSACTIONS WITH RELATED PARTIES PROCEDURE FOR PERFORMING TRANSACTIONS WITH RELATED PARTIES Approved by the Board of Directors on 18 December 2014 1 This document (the Procedure ) presents the procedural rules that apply to transactions

More information

Quarterly report as of September 30, 2003

Quarterly report as of September 30, 2003 De Longhi S.p.A. Registered office: Via L. Seitz 47, 31100 Treviso, Italy Share capital: EUR 448,500,000.00 Tax identification and Business Register no: 11570840154 Treviso Chamber of Commerce R.E.A. no.

More information

TÜRK PRYSMIAN KABLO VE SİSTEMLERİ A.Ş. RELATED PARTY TRANSACTIONS REPORT 2014

TÜRK PRYSMIAN KABLO VE SİSTEMLERİ A.Ş. RELATED PARTY TRANSACTIONS REPORT 2014 TÜRK PRYSMIAN KABLO VE SİSTEMLERİ A.Ş. RELATED PARTY TRANSACTIONS REPORT 2014 1. GENERAL INFORMATION This report has been prepared in accordance with article 5 of the Communiqué Serial: IV.41 and article

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

THE MEDIOLANUM BANKING GROUP

THE MEDIOLANUM BANKING GROUP PRESS RELEASE THE MEDIOLANUM BANKING GROUP 9M 2016 Results NET INCOME: 305 million euro ASSETS UNDER ADMINISTRATION: 74 billion euro BANCA MEDIOLANUM NET INFLOWS into MUTUAL FUNDS: 4,289 million euro COMMON

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

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

Annual Report

Annual Report Annual Report 19 9 9 2 3 Highlights H i g h l i g h t s f rom the consolidated financial statements (millions of Euro ) 9 9 9 8 9 7 9 6 9 5 Net sales 1, 420 1, 465 1, 446 1, 295 1, 305 Net sales outside

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

Ranbaxy (Netherlands) B.V. Amsterdam

Ranbaxy (Netherlands) B.V. Amsterdam Amsterdam Annual Report For the fifteen months period ended 31 March 2014 Page 1 Table of Contents Page Directors Report 3 Financial Statements Balance Sheet as at 31 March 2014 4 Profit and loss account

More information

P R E S S R E L E A S E

P R E S S R E L E A S E TXT e-solutions: 2017 Continuing Operations Revenues 35.9 million (+8.4%), EBITDA pre Stock Options 3.5 million ( 3.8 million in 2016), Net Income, including Discontinued Operations 68.6 million Proposed

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

Quarterly Report of the Pininfarina Group

Quarterly Report of the Pininfarina Group Quarterly Report of the Pininfarina Group Turin, November 13, 2012 The Board of Directors of Pininfarina S.p.A., meeting today under the chairmanship of Paolo Pininfarina, approved the Interim Report on

More information

(Translation from the Italian original which remains the definitive version) To the shareholders of Recordati Industria Chimica e Farmaceutica S.p.A.

(Translation from the Italian original which remains the definitive version) To the shareholders of Recordati Industria Chimica e Farmaceutica S.p.A. KPMG S.p.A. Revisione e organizzazione contabile Via Vittor Pisani, 25 20124 MILANO MI Telefono +39 02 6763.1 Email it-fmauditaly@kpmg.it PEC kpmgspa@pec.kpmg.it (Translation from the Italian original

More information

REPORT OF THE BOARD OF DIRECTORS ON THE SOLE ITEM OF THE EXTRAORDINARY SESSION

REPORT OF THE BOARD OF DIRECTORS ON THE SOLE ITEM OF THE EXTRAORDINARY SESSION REPORT OF THE BOARD OF DIRECTORS ON THE SOLE ITEM OF THE EXTRAORDINARY SESSION Harmonization of the Bylaws with the provisions of: a) Legislative Decree of January 27, 2010, No. 27 concerning the participation

More information

VESTEL ELEKTRONİK SANAYİ VE TİCARET ANONİM ŞİRKETİ CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS AT AT 30 SEPTEMBER 2010 TOGETHER WITH AUDITOR

VESTEL ELEKTRONİK SANAYİ VE TİCARET ANONİM ŞİRKETİ CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS AT AT 30 SEPTEMBER 2010 TOGETHER WITH AUDITOR VESTEL ELEKTRONİK SANAYİ VE TİCARET ANONİM ŞİRKETİ CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS AT AT 30 SEPTEMBER 2010 TOGETHER WITH AUDITOR S REVIEW REPORT INDEPENDENT AUDITOR S REPORT To The

More information

VESTEL BEYAZ EŞYA SANAYİ VE TİCARET AŞ

VESTEL BEYAZ EŞYA SANAYİ VE TİCARET AŞ VESTEL BEYAZ EŞYA SANAYİ VE TİCARET AŞ SUMMARY FINANCIAL STATEMENTS FOR THE PERIOD 01.01.2017-30.06.2017 (Originally issued in Turkish) CONDENSED INTERIM STATEMENTS OF BALANCE SHEETS AS OF 30 JUNE 2017

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

> PRINCIPAL OPERATING COMPANIES

> PRINCIPAL OPERATING COMPANIES > PRINCIPAL OPERATING COMPANIES European building materials % Interest in Internal linings Notes equity capital Country of operation Binje Ackermans SA 100 Belgium BPB Formula GmbH b 100 Germany BPB Gypsum

More information

CONVENIENCE TRANSLATION INTO ENGLISH OF CONDENSED CONSOLIDATED FINANCIAL STATEMENTS FOR THE INTERIM PERIOD 1 JANUARY 31 MARCH 2017

CONVENIENCE TRANSLATION INTO ENGLISH OF CONDENSED CONSOLIDATED FINANCIAL STATEMENTS FOR THE INTERIM PERIOD 1 JANUARY 31 MARCH 2017 VESTEL ELEKTRONİK SANAYİ VE TİCARET ANONİM ŞİRKETİ CONVENIENCE TRANSLATION INTO ENGLISH OF CONDENSED CONSOLIDATED FINANCIAL STATEMENTS FOR THE INTERIM PERIOD 1 JANUARY 31 MARCH 2017 (ORIGINALLY ISSUED

More information

CAP GEMINI S.A. FINANCIAL STATEMENTS

CAP GEMINI S.A. FINANCIAL STATEMENTS CAP GEMINI S.A. FINANCIAL STATEMENTS AT DECEMBER 31, 2008 AND 2009 Intangible assets Trademarks, patents and similar rights 2,069 35,568 (33,499) 2,069 Property, plant and equipment 224 224-224 Financial

More information

REPORT OF THE BOARD OF STATUTORY AUDITORS TO THE SHAREHOLDERS AGM

REPORT OF THE BOARD OF STATUTORY AUDITORS TO THE SHAREHOLDERS AGM ELICA S.p.A. Registered office in Fabriano (AN), Via Dante No. 288 Share capital Euro 12,664,560.00 fully paid-in Registered at the Ancona Company s Registration Office Fiscal and VAT No. 00096570429 REPORT

More information

(Translation from the Italian original which remains the definitive version)

(Translation from the Italian original which remains the definitive version) (Translation from the Italian original which remains the definitive version) Management & Capitali S.p.A. Registered office - Via Valeggio 41 - Turin Head office - Via dell Orso 6 - Milan Share capital

More information

VESTEL BEYAZ EŞYA SANAYİ VE TİCARET A.Ş.

VESTEL BEYAZ EŞYA SANAYİ VE TİCARET A.Ş. VESTEL BEYAZ EŞYA SANAYİ VE TİCARET A.Ş. SUMMARY FINANCIAL STATEMENTS FOR THE PERIOD (Originally issued in Turkish) CONDENSED INTERIM STATEMENTS OF BALANCE SHEETS AS OF 30 JUNE 2018 AND 31 DECEMBER 2017

More information

THE STOCK OPTION PLAN APPROVED BY THE SHAREHOLDERS ON 07 MAY 2007, PROVIDED IN COMPLIANCE WITH ARTICLE 84-BIS OF REGULATION NO

THE STOCK OPTION PLAN APPROVED BY THE SHAREHOLDERS ON 07 MAY 2007, PROVIDED IN COMPLIANCE WITH ARTICLE 84-BIS OF REGULATION NO INFORMATIVE DOCUMENT ON THE STOCK OPTION PLAN APPROVED BY THE SHAREHOLDERS ON 07 MAY 2007, PROVIDED IN COMPLIANCE WITH ARTICLE 84-BIS OF REGULATION NO. 11971 APPROVED BY CONSOB RESOLUTION DATED 14 MAY

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

BAK Taxation Index Executive Summary

BAK Taxation Index Executive Summary BAK Taxation Index 2015 Executive Summary Commissioned by Swiss Federal Tax Administration, Bern Switzerland Global Enterprise (S-GE) The Tax, Finance and Economics departments of the cantons of Appenzell

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

List of nationally authorised medicinal products

List of nationally authorised medicinal products 09 June 2016 EMA/382258/2015 Procedure Management and Committees Support Active substance: ceftazidime Procedure no.: PSUSA/00000608/201510 30 Churchill Place Canary Wharf London E14 5EU United Kingdom

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

CAP GEMINI S.A. FINANCIAL STATEMENTS

CAP GEMINI S.A. FINANCIAL STATEMENTS . CAP GEMINI S.A. FINANCIAL STATEMENTS. CAP GEMINI S.A. FINANCIAL STATEMENTS 1.1 Balance Sheet 18.2 Income Statement 180.3 Notes to the Financial Statements 181.4 Subsidiaries and investments 196.5 Five-year

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

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

Maersk Line Agency Holding A/S Esplanaden 50 DK Copenhagen K

Maersk Line Agency Holding A/S Esplanaden 50 DK Copenhagen K Esplanaden 50 DK - 1098 Copenhagen K (CVR-no. 32441149) Annual R eport fo r 2 0 1 5 Table of contents Management's review and Statement by the Management Page 3 Independent Auditor's report Page 4 Accountlng

More information

Arçelik Anonim Şirketi

Arçelik Anonim Şirketi (Convenience translation of condensed interim consolidated financial statements originally issued in Turkish) Arçelik Anonim Şirketi January 1-March 31, 2016 condensed interim consolidated financial statements

More information

Roche Finance Europe B.V. - Interim Financial Statements 2017

Roche Finance Europe B.V. - Interim Financial Statements 2017 Roche Finance Europe B.V. - Interim Financial Statements 2017 Interim Management Report 1. Review of the six months ended 30 June 2017 General Roche Finance Europe B.V., a company registered in the Netherlands

More information

Annual Corporate Governance Report, 2006 ZARDOYA OTIS S.A.

Annual Corporate Governance Report, 2006 ZARDOYA OTIS S.A. Annual Corporate Governance Report, 2006 ZARDOYA OTIS S.A. ZARDOYA OTIS S.A. ANNUAL CORPORATE GOVERNANCE REPORT, 2006 In order to better understand the model and how to prepare it, it is necessary to

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

Esprinet 2008 accounts approval by the Board

Esprinet 2008 accounts approval by the Board Press release in accordance with Consob Regulation no. 11971/99 Esprinet 2008 accounts approval by the Board Proposed dividend of 0.155 per share Consolidated sales: 2,373.2 million (-2% Y-o-Y) Gross profit:

More information

ARÇELİK ANONİM ŞİRKETİ

ARÇELİK ANONİM ŞİRKETİ CONVENIENCE TRANSLATION INTO ENGLISH OF CONSOLIDATED FINANCIAL STATEMENTS TOGETHER WITH AUDITOR S REPORT (ORIGINALLY ISSUED IN TURKISH) CONVENIENCE TRANSLATION INTO ENGLISH OF INDEPENDENT AUDITOR S REPORT

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

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

RAWLPLUG GROUP whose parent entity is Rawlplug S.A. ul. Kwidzyńska 6, Wrocław, Poland

RAWLPLUG GROUP whose parent entity is Rawlplug S.A. ul. Kwidzyńska 6, Wrocław, Poland RAWLPLUG GROUP whose parent entity is Rawlplug S.A. ul. Kwidzyńska 6, 51-416 Wrocław, Poland Opinion and report of an independent statutory auditor on audit of consolidated financial statements for the

More information

COSMO Pharmaceuticals S.A. Société Anonyme Registered office: 19, rue de Bitbourg L Luxembourg R.C.S. Luxembourg: B

COSMO Pharmaceuticals S.A. Société Anonyme Registered office: 19, rue de Bitbourg L Luxembourg R.C.S. Luxembourg: B COSMO Pharmaceuticals S.A. Société Anonyme Registered office: 19, rue de Bitbourg L - 1273 Luxembourg R.C.S. Luxembourg: B 194.800 EXTRAORDINARY GENERAL MEETING - PROXY The undersigned (Name), residing

More information

Consolidated financial statements

Consolidated financial statements Balance sheet Consolidated financial statements Balance sheet as at 30 April 2018 Assets in thsd. 30.4.2018 30.4.2017 Intangible assets 45,125 43,278 Property, plant and equipment 92,988 90,095 Investments

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

(Translation from the Italian original which remains the definitive version)

(Translation from the Italian original which remains the definitive version) KPMG S.p.A. Revisione e organizzazione contabile Via Vittor Pisani, 25 20124 MILANO MI Telefono +39 02 6763.1 Email it-fmauditaly@kpmg.it PEC kpmgspa@pec.kpmg.it (Translation from the Italian original

More information

REGULATION OF THE BANCA FARMAFACTORING BANKING GROUP FOR THE MANAGEMENT OF TRANSACTIONS WITH PERSONS IN CONFLICT OF INTEREST

REGULATION OF THE BANCA FARMAFACTORING BANKING GROUP FOR THE MANAGEMENT OF TRANSACTIONS WITH PERSONS IN CONFLICT OF INTEREST REGULATION OF THE BANCA FARMAFACTORING BANKING GROUP FOR THE MANAGEMENT OF TRANSACTIONS WITH PERSONS IN CONFLICT OF INTEREST Date of last BOD approval 11 November 2016 1 TABLE OF CONTENTS ART. 1 INTRODUCTION

More information

ARÇELİK ANONİM ŞİRKETİ

ARÇELİK ANONİM ŞİRKETİ CONVENIENCE TRANSLATION INTO ENGLISH OF CONSOLIDATED FINANCIAL STATEMENTS AT 31 DECEMBER 2009 TOGETHER WITH AUDITOR S REPORT (ORIGINALLY ISSUED IN TURKISH) CONVENIENCE TRANSLATION INTO ENGLISH OF INDEPENDENT

More information

AMPLIFON: THE PATH OF STRONG GROWTH AND IMPROVING

AMPLIFON: THE PATH OF STRONG GROWTH AND IMPROVING AMPLIFON: THE PATH OF STRONG GROWTH AND IMPROVING PROFITABILITY CONTINUES DOUBLE DIGIT GROWTH IN REVENUES AND SIGNIFICANT INCREASE IN PROFITABILITY STRONG CONTRIBUTION FROM ACQUISITIONS, PARTICULARLY IN

More information

Consolidated financial statements

Consolidated financial statements Consolidated financial statements Balance sheet as at 30 April 2017 Assets in thsd. 30.04.2017 30.04.2016 43,278 41,083 Intangible assets 90,095 95,216 Property, plant and equipment 800 873 Investments

More information

Report on audit of Rawlplug Group's consolidated financial statements for 2016

Report on audit of Rawlplug Group's consolidated financial statements for 2016 + Report on audit of Rawlplug Group's consolidated financial statements for 2016 RAWLPLUG Group Audit Tax Outsourcing Advisory Member of Grant Thornton International Ltd Grant Thornton Polska Spółka z

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

determination of the related fees

determination of the related fees Ordinary shareholders' meeting of SIAS S.p.A. of 27 April 2017 Report, prepared pursuant to Art. 125-ter of the Consolidated Finance Act, on item 6) on the agenda: Appointment of the statutory auditor

More information

MERGER BY ABSORPTION of R.D.M. MARKETING S.R.L. With and into RENO DE MEDICI S.P.A. REPORT OF THE BOARD OF DIRECTORS OF RENO DE MEDICI S.P.A.

MERGER BY ABSORPTION of R.D.M. MARKETING S.R.L. With and into RENO DE MEDICI S.P.A. REPORT OF THE BOARD OF DIRECTORS OF RENO DE MEDICI S.P.A. MERGER BY ABSORPTION of R.D.M. MARKETING S.R.L. With and into RENO DE MEDICI S.P.A. REPORT OF THE BOARD OF DIRECTORS OF RENO DE MEDICI S.P.A. of 15 February 2017 1 SUMMARY 1. Introduction... 3 2. Illustration

More information

Roche Finance Europe B.V. - Interim Financial Statements 2011

Roche Finance Europe B.V. - Interim Financial Statements 2011 R Roche Finance Europe B.V. - Interim Financial Statements 2011 0 Interim Report 2011 Roche Finance Europe B.V. Interim Management Report 1. Review of the first six months ended 30 June 2011 General Roche

More information

REPORT OF THE BOARD OF DIRECTORS OF MAIRE TECNIMONT S.P.A. ON THE PROPOSALS RELATING TO

REPORT OF THE BOARD OF DIRECTORS OF MAIRE TECNIMONT S.P.A. ON THE PROPOSALS RELATING TO MAIRE TECNIMONT S.P.A. Registered offices: Rome, Viale Castello della Magliana, 75 Operative office: Milan, Via Gaetano De Castillia, 6A Share capital Euro 19,689,550.00 fully subscribed and paid-in TAX

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

REGULATION OF INCENTIVE PLAN IN FAVOUR OF MANAGEMENT FOR YEARS

REGULATION OF INCENTIVE PLAN IN FAVOUR OF MANAGEMENT FOR YEARS In compliance with article 114-bis of Legislative Decree n. 58/98 and article 84-bis of Regulation adopted by Consob under resolution No. 11971 of 14 May 1999 and subsequently amended. REGULATION OF INCENTIVE

More information

Proxy Solicitation Form

Proxy Solicitation Form Proxy Solicitation Form UniCredit S.p.A. (the "Promoter", "UniCredit" or the "Issuer"), acting through Morrow Sodali S.p.A. (the "Appointed Representative"), is seeking to solicit proxies (the "Proxy Solicitation")

More information

Report Penalties and measures imposed under the UCITS Directive in 2016 and 2017

Report Penalties and measures imposed under the UCITS Directive in 2016 and 2017 Report Penalties and measures imposed under the Directive in 206 and 207 4 April 209 ESMA34-45-65 4 April 209 ESMA34-45-65 Table of Contents Executive Summary... 3 2 Background and relevant regulatory

More information

Agreement with the banks in the final stretch: the banks have begun the resolution approval process, thus far, all resolutions have been favorable

Agreement with the banks in the final stretch: the banks have begun the resolution approval process, thus far, all resolutions have been favorable Agreement with the banks in the final stretch: the banks have begun the resolution approval process, thus far, all resolutions have been favorable 2011 DRAFT FINANCIAL STATEMENTS SIGNIFICANT EVENTS OCCURRING

More information