TARKETT. Statutory Auditors report on regulated agreements and commitments

Similar documents
E R N S T & Y O U N G e t A u t r e s M A Z A R S 1 / 2, PLACE DES S AISONS C OURBEVOIE - P ARIS- L A D ÉFENSE 1

KPMG Audit Tour EQHO 2 Avenue Gambetta CS Paris la Défense Cedex France. Tarkett

PUBLICIS GROUPE SA. Shareholders Meeting of May 30, th resolution

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF APRIL AGENDA

PUBLICIS GROUPE SA. Statutory auditors report on the authorization on allotting options to subscribe for shares or share purchase options

KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A.

Summary Interim Consolidated Financial Statements. Six-month period ended June 30, 2017

KPMG Audit 1, cours Valmy Paris La Défense Cedex France. Vivendi S.A. Statutory Auditors Report on related party Agreements and Commitments

Mazars KPMG Audit Deloitte & Associés Carrefour Statutory Auditors Reports on share capital transactions

TOTAL S.A. KPMG Audit Tour EQHO 2, avenue Gambetta CS Paris-La Défense Cedex France

KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A.

AREVA SA. Statutory auditors report on the annual financial statements

Statutory Auditors Review Report on the 2014 condensed interim consolidated financial statements

Statutory Auditors special report on regulated agreements and commitments

Areva General Meeting of Shareholders to approve the financial statements for the year ended 31 December 2014

SHAREHOLDER ADDITIONAL INFORMATION BROCHURE

Publicis Groupe Extraordinary general meeting dated May 28, 2014 Thirteenth, fourteenth, fifteenth seventeenth and eighteenth resolutions

Statutory Auditors report on the issue of shares and/or various securities with/without waiver of pre-emptive subscription rights

Statutory auditors report on the financial statements

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF AVRIL AGENDA

Statutory auditors report on the annual financial statements

AGENDA. Ordinary Shareholders Meeting Sixteenth Resolution: Powers to carry out the necessary legal formalities.

Summary Interim Consolidated Financial Statements Six-month period ended June 30, 2016

STATUTORY AUDITORS REPORT ON THE ANNUAL FINANCIAL STATEMENTS

RECYLEX. Statutory auditors special report on regulated agreements and commitments

Summary Interim Consolidated Financial Statements. Six-month period ended June 30, 2018

RIVOLI INTERNATIONAL FUND V9 STATUTORY AUDITOR S REPORT ON THE FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 30, 2016

RTE Réseau de transport d'électricité

Documents Extraordinary Meeting of Shareholders Friday, December 16, 2005 at 2.30 pm Palais des Congrès 2, place de la Porte Maillot Paris

RIVOLI EQUITY FUND STATUTORY AUDITOR S REPORT ON THE FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 30, 2016

RIVOLI CAPITAL STATUTORY AUDITOR S REPORT ON THE FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 30, 2016

Electricité de France S.A.

SIXTH SUPPLEMENT DATED 27 SEPTEMBER 2016 TO THE BASE PROSPECTUS DATED 29 DECEMBER 2015

FIRST SUPPLEMENT DATED 1 MARCH 2016 TO THE BASE PROSPECTUS DATED 29 DECEMBER 2015

6 Avenue de Provence Paris Cedex 9. Siren no.: Paris Trade and Companies Register no.: SPECIAL AUDITOR'S CERTIFICATION

THIRD SUPPLEMENT DATED 16 NOVEMBER 2017 TO THE BASE PROSPECTUS DATED 22 JUNE 2017

SEMI ANNUAL FINANCIAL REPORT As of the 30 th of June 2017

Total Capital International Period from January 1 to September 30, 2015

AMENDMENT TO THE REGISTRATION DOCUMENT FILED WITH THE AUTORITE DES MARCHES FINANCIERS, ON MARCH 4, 2009 UNDER NO. D

Eutelsat Communications Year ended June 30, 2016

SEMI ANNUAL FINANCIAL REPORT As of the 30th of June 2016

Lafarge. Statutory auditors special report on regulated agreements and commitments with third parties

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

SECOND SUPPLEMENT DATED 2 OCTOBER 2017 TO THE BASE PROSPECTUS DATED 22 JUNE 2017

FIFTH SUPPLEMENT DATED 4 APRIL 2018 TO THE BASE PROSPECTUS DATED 22 JUNE 2017

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

This Supplement will be published on the Luxembourg Stock Exchange's website

Statutory auditors report on the consolidated financial statements

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

Total Capital Period from January 1 to March 31, 2014

GENERAL COMPANY OF GEOPHYSICS

CASH FLOW STATEMENT BNP PARIBAS HOME LOAN SFH

Statutory Auditors report on the financial statements

2016 HALF-YEARLY FINANCIAL REPORT

TARKETT. Company anonyme [Public limited company] with a Management Board and Supervisory Board with a share capital of 318,613,480

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

Third update to the 2017 Registration Document filed with the Autorité des Marchés Financiers (AMF) on November 13, 2018

FIRST-HALF 2016 Financial Report

FOURTH UPDATE TO THE 2014 REGISTRATION DOCUMENT FILED WITH THE AMF ON DECEMBER 28, 2015

GUERBET GROUP INTERIM REPORT 30 JUNE 2004

SGA SOCIÉTÉ GÉNÉRALE ACCEPTANCE N.V. Securitised Derivatives Programme Irrevocably and unconditionally guaranteed by SOCIÉTÉ GÉNÉRALE

FIRST PROSPECTUS SUPPLEMENT DATED 7 JUNE 2017 TO THE BASE PROSPECTUS DATED 19 JULY 2016

ESSILORLUXOTTICA - Formerly named Essilor International (Compagnie Générale d Optique) Statutory Auditors report on the reduction in share capital

Notice of meeting. Agenda

RTE Réseau de transport d'électricité

Renault 2008 Consolidated financial statements

Crédit Agricole Home Loan SFH

NOTICES OF MEETINGS SHAREHOLDERS AND UNIT-HOLDERS MEETINGS UBISOFT ENTERTAINMENT

BROCHURE. at 9:30 am. Combined General Shareholders Meeting of Tarkett

August 24 th, 2016 BULLETIN DES ANNONCES LEGALES OBLIGATOIRES Bulletin n 102

CONSOLIDATED FINANCIAL STATEMENTS CONSOLIDES

NOTICE OF MEETING AND INVITATION TO ATTEND MEETING OF THE SHAREHOLDERS OF INGENICO GROUP

Combined (Ordinary and Extraordinary) Shareholders Meeting of 17 November 2016

NOTICES OF MEETINGS DRAFT RESOLUTIONS

Statutory Auditors report on the consolidated financial statements

Supplement No. 1 dated 25 September Certificates NATIXIS STRUCTURED PRODUCTS LIMITED

Notice of Meeting. Agenda

I.- Financial statement at 30 June (In thousands of euros)

ANNUAL FINANCIAL REPORT As of the 31st of December 2017

PSA BANQUE FRANCE 4,000,000,000. Euro Medium Term Note Programme

ABCD KPMG Audit 1, cours Valmy Paris La Défense Cedex France

CONSOLIDATED FINANCIAL STATEMENTS DECEMBER 31, Consolidation and Group Reporting Department

PSA BANQUE FRANCE 4,000,000,000. Euro Medium Term Note Programme

CONSOLIDATED FINANCIAL STATEMENTS DECEMBER 31, 2013 GROUP CONSOLIDATED REPORTING DEPARTMENT

REPORT OF THE BOARD OF DIRECTORS ON THE RESOLUTIONS PRESENTED TO THE ORDINARY MEETING

ENGLISH TRANSLATION FOR INFORMATION PURPOSES ONLY

YOUR OPERATIONAL LEASING SOLUTION TOUAX SCA

KPMG Audit Tour EQHO 2 Avenue Gambetta CS Paris la Défense Cedex France. Statutory auditors report on the financial statements

The Statutory Auditors

BELLON STATUTORY AUDITORS REPORT ON THE CONSOLIDATED FINANCIAL STATEMENTS

Reference Document - Year Reference Document Year 2001

NOTICE OF ANNUAL SHAREHOLDERS' MEETING (Informational translation for reference purposes only)

NOTICE OF MEETING. The following resolutions will be put to vote at the Annual General Meeting:

AUDITOR'S DECLARATION Composition of assets as of 16 October 2017

(Communication made in compliance with the recommendations of the AFEP-MEDEF Code and of article L of the French Commercial Code)

RESOLUTIONS SUBMITTED BY THE BOARD OF DIRECTORS TO THE ANNUAL AND SPECIAL NOTICE OF ANNUAL AND SPECIAL SHAREHOLDERS MEETING

GENERAL SHAREHOLDERS MEETING TO BE HELD ON JULY 17, 2018

UBISOFT ENTERTAINMENT

Transcription:

TARKETT Statutory Auditors report on regulated agreements and commitments Shareholders meeting financial statements for the year ended 31 December 2016 KPMG AUDIT MAZARS

K P M G A U D I T R E G I S T E R E D O F F I C E : T O U R E QHO 2, A VENUE G AMBETTA 92066 P A R I S LA D E F E N S E S OCIETE A N O N Y M E D E X P E R T I S E C O M P T A B L E E T D E C OMMISSARIAT AUX C O M P T E S SHARE CAPITAL OF 5 497 100 EUROS RCS Nanterre B 775 726 417 M A Z A R S R E G I S T E R E D O F F I C E : 61, RUE H ENRI R E G N A U L T - 9 2 0 7 5 P A R I S LA D É F E N S E C E D E X SOCIETE ANONYME D EXPERTISE COMPTABLE ET DE COMMISSARIAT AUX COMPTES SHARE CAPITAL OF 8 320 000 EUROS - RCS NANTERRE 784 824 153

TARKETT French limited company in the form of a Société Anonyme with share capital of 318 613 480 Registered office: Tour initiale 1 Terrasse Bellini 92919 Paris La Défense Company registration number: Nanterre - 352 849 327 Statutory Auditors report on regulated agreements and commitments Shareholders meeting financial statements for the year ended 31 December 2016 KPMG AUDIT MAZARS

for the year ended 31 December 2016 Statutory Auditors report on regulated agreements and commitments This is a free translation into English of a report issued in French and is provided solely for the convenience of English-speaking readers. This report should be read in conjunction with, and is construed in accordance with, French law and professional auditing standards applicable in France. To the Shareholders, In our capacity as your company s statutory auditors, we hereby report to you on regulated agreements and commitments. It is our responsibility to report to shareholders, based on the information provided to us, on the main terms and conditions as well as the reasons that justify the interest for the company of those agreements and commitments that have been disclosed to us or that we may have identified as part of our engagement, without commenting on their relevance or substance or identifying any undisclosed agreements or commitments. Under the provisions of article R. 225-58 of the French commercial code, it is the responsibility of the shareholders to determine whether the agreements and commitments are appropriate and should be approved. Where applicable, it is also our responsibility to provide shareholders with the information required by article R. 225-58 of the French commercial code in relation to the implementation during the year of agreements and commitments already approved by the. We performed the procedures that we deemed necessary in accordance with the guidance issued by the French Institute of statutory auditors ( Compagnie nationale des commissaires aux comptes ) for this type of engagement. These procedures consisted in verifying that the information given to us is consistent with the underlying documents. 1

for the year ended 31 December 2016 AGREEMENTS AND COMMITMENTS SUBMITTED TO THE APPROVAL OF THE SHAREHOLDERS MEETING Agreements and commitments authorized during the year In accordance with article L. 225-88 of the French commercial code, we have been informed of the following agreements and commitments previously authorized by the Supervisory Board. With FM Insurance Company Ltd. Persons concerned: Michel Giannuzzi, Tarkett Management Board Chaiman and member of the Board of Directors and Audit Committee Chair of FM Insurance Company Co., the parent company of FM Insurance Company Ltd. Mr. Michel Giannuzzi, Management Board Chairman of your company, became on 13 October 2016 a member of the Board of Directors and Audit Committee Chair of FM Insurance Company Co., parent company of FM Insurance Company Ltd, company that provides insurance policy to Tarkett. The agreement was authorized by your Supervisory Board on 26 October 2016, and states the renewal of the insurance policy with FM Insurance Company Ltd. on 31 October 2016, as being necessary to the operations and concluded in the best interests of your company. An expense of 57,694 has been recorded in the of your company under this agreement, for the year ended 31 December 2016. AGREEMENTS AND COMMITMENTS PREVIOUSLY APPROVED BY THE SHAREHOLDERS MEETING Agreements and commitments approved in prior years. In accordance with article R. 225-57 of the French commercial code, we have been informed of the following agreements and commitments approved in prior years and which remained current during the last year. 2

for the year ended 31 December 2016 With Société Investissement Deconinck («S.I.D.») Persons concerned: Messrs Bernard-André Deconinck, Didier Deconinck and Eric Deconinck, members of Tarkett s Supervisory Board and shareholders of S.I.D., which holds more than 10 % of Tarkett s voting rights. Service agreement The agreement was authorized by your Supervisory Board on 17 December 2013, and states that your company provides in favor of S.I.D. legal, social and fiscal services necessary for its business. These services are necessary for the management of S.I.D. and will continue in 2017. An income of 75,000, excluding taxes, has been recorded in the financial statements of your company under this agreement, for the year ended 31 December 2016. Assistance and guidance agreement The agreement was authorized by your Supervisory Board on 9 October 2013, and states that S.I.D., which holds 50.18% of Tarkett s voting rights, assists Tarkett in defining its strategic objectives. An expense of 500,000 has been recorded in the of your company under this agreement, for the year ended 31 December 2016. With Mr. Michel Giannuzzi, Tarkett s Management Board Chairman At the time of the listing of Tarkett s shares on NYSE Euronext Paris, Mr. Michel Giannuzzi s employment agreement was terminated, leaving in place his corporate office. In this context, the following agreements were authorized by your Supervisory Board on 27 September 2013. Retention bonus A retention bonus in the amount of 300,000 will be paid to Mr. Michel Giannuzzi on 1 November 2017 if he remains with Tarkett on such date. 3

for the year ended 31 December 2016 Severance or other benefits due or likely to become due as a result of termination of service or change of functions Subject to the performance requirements defined below, Mr. Giannuzzi will be entitled to a severance payment equal to two years of his gross base salary and bonus during the twelve months prior to his departure as Chairman of the Management Board and, if applicable, pursuant to his employment contract. In the event that Mr. Giannuzzi is to receive both severance pay and the non-compete payment described below, the total amount that he receives will be limited to two years of the gross base salary and bonus received during the 12 months prior to his departure as Chairman of the Management Board and, if applicable, pursuant to his employment contract. Performance is measured by the extent of achievement of annual performance goals defined by the Supervisory Board upon the proposal of the Nominations and Compensation Committee, which serve as the basis for calculating variable compensation. The amount is equal to the average performance achieved by Mr. Giannuzzi during the three calendar years preceding his departure. In the event that his departure should occur before November 2017, performance will be measured by the extent of achievement of the annual performance goals used as the basis for calculating the variable portion of his compensation as Chairman of the Management Board and his compensation as an employee. The severance payment is contingent on achieving 50% to 100% of the performance goals (i.e., no payment will be made unless the performance goal is reached to the extent of at least 50% and full payment will be received if the performance goal is achieved to the extent of 100%). The severance payment will be calculated in strict proportion to the extent of achievement of the performance goal. Subject to achievement of the performance conditions, the Company will be required to pay this severance payment in the event of Mr. Giannuzzi s forced departure as Company officer (including, in particular, as a result of a change of control or a disagreement as to strategy) on the initiative of the Supervisory Board, regardless of whether Mr. Giannuzzi is removed or his mandate is not renewed. This payment would not be available in the event of serious or gross misconduct. Non-compete clause compensation Mr. Giannuzzi benefits from a clause providing for payment in the event that the non-compete clause provided for in connection with his office is triggered. 4

for the year ended 31 December 2016 Mr. Giannuzzi will receive compensation for his non-compete clause in an amount equal to his gross base salary and bonus received during the twelve months prior to his departure from his position as Chairman of the Management Board. This compensation will be payable in 24 monthly payments for the duration of the noncompete clause. This compensation will be deducted from Mr. Giannuzzi s severance payment, such that the total amount received as severance and noncompete payments will not exceed two years of gross base salary and bonus received during the 12 months preceding his departure. The Company has the right to waive the non-compete clause. For the year ended on 31 December 2016, no amount was paid to Mr. Michel Giannuzzi, under any of the three above-mentioned agreements and commitments. Paris-La-Défense, 22 February 2017 The Statutory Auditors K P M G A U D I T Philippe GRANDCLERC Renaud LAGGIARD M A Z A R S Juliette DECOUX Eric SCHWALLER 5