Director/PDMR Shareholding

RNS Number : 8528Q
Marks & Spencer Group PLC
22 June 2015
 



Marks and Spencer Group Plc (the 'Company') Notification of Transactions of Directors/Persons Discharging Managerial Responsibility

 

1. PDMR TRANSACTIONS

The transactions below took place on Thursday 18 June 2015, in London, and were notified to the Company on 22 June 2015.  The transactions relate to the exercise of shares awards following maturity and the subsequent sale of shares to cover Tax and NI liabilities.  Details are as follows

 

EXERCISE OF OPTIONS (WHICH VESTED ON 18 JUNE 2015) FROM THE 2012 DEFERRED SHARE BONUS PLAN (DSBP) AWARD, AND SUBSEQUENT SALE TO COVER TAX AND NI LIABILITY.

EXERCISE OF OPTIONS (WHICH VESTED ON 18 JUNE 2015) FROM THE 2012 PERFORMANCE SHARE PLAN (PSP) AWARD, AND SUBSEQUENT SALE OF SHARES

NAME

AWARD TYPE

NO. OF OPTIONS EXERCISED

NUMBER OF SHARES SOLD

PRICE

MARC BOLLAND

DSBP (2012 AWARD)

101,968

48,093

£5.435

PSP (2012 AWARD)

35,239

16,621

£5.435

JOHN DIXON1

DSBP (2012 AWARD)

62,233

29,353

£5.435

STEVE ROWE

DSBP (2012 AWARD)

32,753

15,448

£5.435

PSP (2012 AWARD)

10,946

5,163

£5.435


1John Dixon transferred 32,880 shares to his wife, Sarah Dixon, following his transaction

The name of the shareholder to which the shares were subsequently registered is as follows

DIRECTOR

NAME OF REGISTERED SHAREHOLDER

MARC BOLLAND

HSBC

JOHN DIXON (Shares transferred to Sarah Dixon)

EQUINITI CORPORATE NOMINEES LIMITED

STEVE ROWE

EQUINITI CORPORATE NOMINEES LIMITED

 

 

2. Deferred Share Bonus Plan - 2014/15 award

It was confirmed on 22 June 2015 that on 19 June 2015 the following awards under the Marks and Spencer Group Deferred Share Bonus Plan were made to the following PDMRs of the Company:

 

Directors

Form of Award
(Nil Cost Option/Conditional Award

Allocation of Deferred Bonus Shares

(See Note Below)

Marc Bolland

Nil Cost Option

54,331

Patrick Bousquest-Chavanne2

Conditional Award

20,253

John Dixon

Nil Cost Option

19,806

Steve Rowe

Nil Cost Option

59,556

Laura Wade-Gery

Nil Cost Option

19,938

 

Note:    The above awards were made under the Company's Annual Bonus Scheme for 2014/15. This required executive directors to defer 50% of their bonus earned into shares in the Deferred Share Bonus Plan. This award was granted as a nil cost option, where a participant will normally be entitled to exercise their award and receive free shares between the third and tenth anniversary of grant 2. There will be no match paid against these deferred shares, although the value of dividends accrued, in the form of dividend equivalents will be paid at the end of the period (third anniversary). No price is payable on the exercise of the award. For the purposes of this calculation, the grant was made at a share price of £5.483 

 

The Annual Bonus Scheme is designed to focus and reward executives for specific operational improvements which will drive the Company's performance. The targets for the Company are determined annually by the Remuneration Committee and for 2014/15 incorporated a mixture of group profit before tax, and individual performance.

 

2 Patrick Bosquet-Chavanne award is structured as conditional shares which vest on the third anniversary of grant.

 

3. Shareholdings of PDMRs

Directors

Total Holding of Ordinary Shares

Total Percentage Holding in the Company

Marc Bolland

683,929

De minimis

Patrick Bousquest-Chavanne

2,000

De minimis

John Dixon

361,076

De minimis

Steve Rowe

188,535

De minimis

Laura Wade-Gery

172,955

De minimis

The above holdings are at 22 June 2015, being the date of this announcement, and include holdings for Connected Persons.

The above information has been disclosed under DTR 3.1.4

 

For Queries please contact:

Corporate PR  +44 (0)20 8718 1919

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
RDSXLLFLEQFLBBL
UK 100

Latest directors dealings