Hermès - Registration Document 2016
7
INFORMATION ON THE COMPANY AND ITS SHARE CAPITAL
INFORMATION ON SHARE CAPITAL AND SHAREHOLDERS
7.2.4.2 Dutreil agreements The shareholder agreements below, coming under the Dutreil law and still in force in 2016, were brought to the Company’s attention:
Dutreil wealth tax agreement 2010.3
Dutreil wealth tax agreement 2010.4
Dutreil wealth tax agreement 2010.5
Dutreil wealth tax agreement 2011.4
Article 885 I bis of the French General Tax Code ( Code général des impôts , CGI)
Article 885 I bis of the French General Tax Code ( Code général des impôts , CGI)
Article 885 I bis of the French General Tax Code ( Code général des impôts , CGI)
Article 885 I bis of the French General Tax Code ( Code général des impôts , CGI)
Regime
Date of signature
28 December 2010
29 December 2010
28 December 2010
28 December 2011
Duration of the collective commitment
Six years from the date of registration (in this case, 29 December 2010)
Six years from the date of registration (in this case, 30 December 2010)
Six years from the date of registration (in this case, 30 December 2010)
Six years from the date of registration (in this case, 28 December 2011)
Contractual duration of the agreement Procedures for renewal Percentage of the share capital covered
Renewal by amendment
Renewal by amendment
Renewal by amendment
Renewal by amendment
by the agreement on the date of its signature
58.79%
53.82%
42.56%
61.81%
Percentage of voting rights covered by the agreement on the date of its signature 67.55%
61.59%
49.29%
68.38%
On the date of signature of the agreement: Émile Hermès SARL, Executive Chairman and Active Partner s
On the date of signature of the agreement: Émile Hermès SARL, Executive Chairman and Active Partner s
On the date of signature of the agreement: Émile Hermès SARL, Executive Chairman and Active Partner s
On the date of signature of the agreement: Émile Hermès SARL, Executive Chairman and Active Partner s Éric de Seynes, Chairman of the Supervisory Board s Patrick Thomas, Executive Chairman s
Names of the signatories having the capacity of directors (within the meaning of Article L. 621-18- 2-a) Names of the signatories having close personal links with the Senior Executives (according to the meaning of Articles L. 621-18-2-c and R. 621-43-1 of the French Monetary and Financial Code ( Code monétaire et financier ) Names of signatories holding at least 5% of the share capital and/or voting rights in the Company as of 31 December 2016
Jérôme Guerrand, Chairman of the Supervisory Board
Jérôme Guerrand, Chairman of the Supervisory Board
Jérôme Guerrand, Chairman of the Supervisory Board
s
s
s
s Patrick Thomas, Executive Chairman
s Patrick Thomas, Executive Chairman
s Patrick Thomas, Executive Chairman
All signatories
All signatories
All signatories
All signatories
Axam SC 1 Falaises SAS 1 Flèches SAS 1 Jakyval SA 1 Pollux & Consorts SAS 1 SDH SAS 1 Théodule SC (now H2 SAS)
Axam SC 1 Falaises SAS 1 Flèches SAS 1 Jakyval SA 1 Pollux & Consorts SAS 1 SDH SAS 1 Théodule SC (now H2 SAS)
Axam SC 1 Falaises SAS 1 Flèches SAS 1 Jakyval SA 1 Pollux & Consorts SAS 1 SDH SAS 1 Théodule SC (now H2 SAS)
H51 SAS H2 SAS
(1) H51 SAS since 12 December 2011.
262
2016 REGISTRATION DOCUMENT HERMÈS INTERNATIONAL
Made with FlippingBook