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