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.