Director/PDMR Shareholding

RNS Number : 6440Z
Smith & Nephew Plc
08 March 2013
 



NOTIFICATION OF TRANSACTIONS OF DIRECTORS/PERSONS DISCHARGING MANAGERIAL REPONSIBILITY AND CONNECTED PERSONS

 

SMITH & NEPHEW PLC

 

08 March 2013

 

Smith & Nephew plc announces that it has been informed of the following transactions by Directors and persons discharging managerial responsibilities ("PDMRs") in relation to conditional awards over shares:

 

1.       PERFORMANCE SHARE AWARDS GRANTED UNDER THE SMITH & NEPHEW GLOBAL SHARE PLAN 2010

 

 Name

Grant date

Director/PDMR

Number of shares subject to award shown at target vesting

Olivier Bohuon

07.03.2013

Director

120,464

Julie Brown

07.03.2013

Director

66,433

John Campo

07.03.2013

PDMR

26,009

Francisco Canal Vega

07.03.2013

PDMR

24,576

Michael Frazzette

07.03.2013

PDMR

29,183

R. Gordon Howe

07.03.2013

PDMR

20,995

Helen Maye

07.03.2013

PDMR

21,365

Cyrille Petit

07.03.2013

PDMR

23,076

Rosalind Rivaz

07.03.2013

PDMR

18,506

Roger Teasdale

07.03.2013

PDMR

23,307

 

(i)      There are performance conditions attached to the vesting of performance share awards. These awards will vest on 7 March 2016, subject to the achievement of the performance conditions which are measured from 1 January 2013 to 31 December 2015.

 

(ii)      The numbers of shares subject to the above awards are shown at target vesting.  Should maximum vesting be achieved, participants will receive 2x the number of shares shown above.  Awards will vest on a straight line basis between target and maximum.

(iii)     Participants will receive an additional number of shares equivalent to the amount of dividend payable per vested share during the relevant performance period.

 

 

2.       EQUITY INCENTIVE AWARDS GRANTED UNDER THE SMITH & NEPHEW GLOBAL SHARE PLAN 2010

 

Name

Grant date

Director/PDMR

Number of shares subject to award

Olivier Bohuon

07.03.2013

Director

82,423

John Campo

07.03.2013

PDMR

26,009

Francisco Canal Vega

07.03.2013

PDMR

22,341

Michael Frazzette

07.03.2013

PDMR

29,183

R. Gordon Howe

07.03.2013

PDMR

20,995

Helen Maye

07.03.2013

PDMR

25,250

Cyrille Petit

07.03.2013

PDMR

15,524

Rosalind Rivaz

07.03.2013

PDMR

18,506

Roger Teasdale

07.03.2013

PDMR

23,307

 

(i)      The awards will normally vest in equal annual tranches over three years following the award date subject to continued achievement of objectives. In the event that objectives are not met in any of the three years, the portion of shares due to vest on the following anniversary will lapse.

(ii)      Participants will receive an additional number of shares equivalent to the amount of dividend payable per vested share during the relevant performance period.

 

 

3.       SHARE AWARD ON JOINING

 

Name

Grant date

Director/PDMR

Number of shares subject to award

Julie Brown

07.03.2013

Director

75,000

 

(i)      The award will normally vest in equal tranches on each of 4 February 2014, 4 February 2015 and 4 February 2016.

(ii)      The award will vest, subject to continued employment, in equal tranches over 3 years following the award date.

 

4.       PARTIAL VESTING OF 2012 EQUITY INCENTIVE AWARDS MADE UNDER THE GLOBAL SHARE PLAN 2010

 

Name of PDMR

Number of ordinary shares acquired

Number of ordinary shares sold

Total ordinary shares held following notification

Michael Frazette (iii)

10,590

4,024

123,790

Olivier Bohoun (iii)

30,482

7,634

59,863

John Campo (iii)

8,581

3,935

76,166

Roger Teasdale (iii)

8,842

4,610

41,261

Rosalind Rivaz (iii)

6,382

3,328

3,054

R. Gordon Howe

9,005

9,005

59,295

Helen Maye

9,579

0

19,142

Francisco Canal Vega

8,262

0

8,262

Guy Kelvin Johnson

8,083

0

55,043

 

(i)      The awards were granted under the GSP 2010 on 8 March 2012. One third of the shares vested on 8 March 2013, one third will vest on 8 March 2014 and one third will vest on 8 March 2015.

(ii)     The market value of ordinary shares acquired and sold on 8 March 2013 was 725.5549p per ordinary share.

(iii)    Ordinary shares were sold to cover taxation obligations arising on the vesting of the awards.

 

 

Notes:

 

1.      The ordinary shares were released and sold in London, UK.

 

2.      The percentages of issued share capital acquired, disposed and held following notification are all under 0.01% of the total issued share capital of the Company.

 

This announcement is made in accordance with the requirements of DTR 3.1.4 R (1)(a)

 

Gemma Parsons

Deputy Company Secretary

Smith & Nephew plc

 

Tel: 020 7401 7646


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

Latest directors dealings