EURAZEO_REGISTRATION_DOCUMENT_2017

SHAREHOLDERS’ MEETINGS Draft resolutions

4 th resolution: Approval of agreements and commitments governed by Article L. 225-86 of the French Commercial Code The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings, having reviewed the Statutory Auditors’ Special Report on regulated agreements and commitments governed by Article L. 225-86 of the French Commercial Code, approves the agreements and commitments presented in this report and not yet approved by Shareholders’ Meeting. 5 th resolution: Approval of agreements governed by Article L. 225-86 of the French Commercial Code between the Company and JCDecaux Holding SAS The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings, having reviewed the Statutory Auditors’ Special Report on regulated agreements governed by Article L. 225-86 of the French Commercial Code, approves the agreements presented in this report and not yet approved by Shareholders’ Meeting. 6 th resolution: Approval of an agreement governed by Article L. 225-86 of the French Commercial Code between the Company and certain shareholders of the Company that are members of the Concert (2010 Agreement) The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings, having reviewed the Statutory Auditors’ Special Report on a regulated agreement governed by Article L. 225-86 of the French Commercial Code, approves the agreement presented in this report and not yet approved by Shareholders’ Meeting. 7 th resolution: Ratification of the appointment of Jean-Charles Decaux as a member of the Supervisory Board. The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, notes the resignation of Harold Boël effective June 26, 2017 and ratifies the appointment of Jean-Charles Decaux, provisionally appointed by the Supervisory Board meeting of June 26, 2017 for the remaining period of the term of office of his predecessor, that is until the end of the Ordinary Shareholders’ Meeting held in 2020 to approve the financial statements for the year ended December 31, 2019. 8 th resolution: Ratification of the appointment of JCDecaux Holding SAS as a member of the Supervisory Board. The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, notes the resignation of Michel Mathieu effective June 26, 2017 and ratifies the appointment of JCDecaux Holding SAS, provisionally appointed by the Supervisory Board meeting of June 26, 2017 for the remaining period of the term of office of its predecessor, that is until the end of the Ordinary Shareholders’ Meeting held in 2018 to approve the financial statements for the year ended December 31, 2017.

9 th resolution: Appointment of Amélie Oudéa-Castera as a member of the Supervisory Board

The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, appoints Amélie Oudéa-Castera as a member of the Company’s Supervisory Board for a period of four years expiring at the end of the Ordinary Shareholders’ Meeting held in 2022 to approve the financial statements for the prior year. 10 th resolution: Appointment of Patrick Sayer as a member of the Supervisory Board The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, appoints Patrick Sayer as a member of the Company’s Supervisory Board for a period of four years expiring at the end of the Ordinary Shareholders’ Meeting held in 2022 to approve the financial statements for the prior year. 11 th resolution: Renewal of the term of office of Michel David-Weill as a member of the Supervisory Board The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, renews the term of office of Michel David-Weill as a member of the Company’s Supervisory Board for a period of four years expiring at the end of the Ordinary Shareholders’ Meeting held in 2022 to approve the financial statements for the prior year. 12 th resolution: Renewal of the term of office of Anne Lalou as a member of the Supervisory Board The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, renews the term of office of Anne Lalou as a member of the Company’s Supervisory Board for a period of four years expiring at the end of the Ordinary Shareholders’ Meeting held in 2022 to approve the financial statements for the prior year. 13 th resolution: Renewal of the term of office of Olivier Merveilleux du Vignaux as a member of the Supervisory Board The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, renews the term of office of Olivier Merveilleux du Vignaux as a member of the Company’s Supervisory Board for a period of four years expiring at the end of the Ordinary Shareholders’ Meeting held in 2022 to approve the financial statements for the prior year. 14 th resolution: Renewal of the term of office of JCDecaux Holding SAS as a member of the Supervisory Board The Shareholders’ Meeting, voting in accordance with quorum and majority rules for Ordinary Shareholders’ Meetings and having reviewed the Executive Board’s report, renews the term of office of JCDecaux Holding SAS as a member of the Company’s Supervisory Board for a period of four years expiring at the end of the Ordinary Shareholders’ Meeting held in 2022 to approve the financial statements for the prior year.

7

377

Eurazeo

2017 Registration document

Made with FlippingBook - Online catalogs