Table of Contents Table of Contents
Previous Page  262 / 330 Next Page
Information
Show Menu
Previous Page 262 / 330 Next Page
Page Background

2016 REGISTRATION DOCUMENT

HERMÈS INTERNATIONAL

262

INFORMATION ON THE COMPANY AND ITS SHARE CAPITAL

7

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

Regime

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)

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

Renewal by amendment

Renewal by amendment

Renewal by amendment

Renewal by amendment

Percentage of the

share capital covered

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%

Names of the

signatories having the

capacity of directors

(within the meaning

of Article L. 621-18-

2-a)

On the date of signature of

the agreement:

s

Émile Hermès SARL,

Executive Chairman and

Active Partner

s

Jérôme Guerrand,

Chairman of the

Supervisory Board

s

Patrick Thomas, Executive

Chairman

On the date of signature of

the agreement:

s

Émile Hermès SARL,

Executive Chairman and

Active Partner

s

Jérôme Guerrand,

Chairman of the

Supervisory Board

s

Patrick Thomas, Executive

Chairman

On the date of signature of

the agreement:

s

Émile Hermès SARL,

Executive Chairman and

Active Partner

s

Jérôme Guerrand,

Chairman of the

Supervisory Board

s

Patrick Thomas, Executive

Chairman

On the date of signature of

the agreement:

s

Émile Hermès SARL,

Executive Chairman and

Active Partner

s

Éric de Seynes, Chairman

of the Supervisory Board

s

Patrick Thomas, Executive

Chairman

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

)

All signatories

All signatories

All signatories

All signatories

Names of signatories

holding at least 5%

of the share capital

and/or voting rights

in the Company as of

31 December 2016

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.