Voting Results of Annual General Meeting

RNS Number : 4368G
SSP Group PLC
03 March 2015
 

3 March 2015

 

 

 

SSP Group plc (the "Company")

 

 

Voting Results of Annual General Meeting held on 3 March 2015

 

 

The Company announces that its Annual General Meeting (the Meeting) held at 11 am on 3 March 2015 at Freshfields Bruckhaus Deringer LLP, 65 Fleet Street, London, EC4Y 1HS was successfully concluded.

 

Following the disposal of shares by EQT IV Limited as announced on 27 January 2015 (whereby EQT reduced its holding in ordinary shares of the Company to approximately 20%) the Waiver Resolution (Resolution 18) and the vote by Independent Shareholders on Resolutions 5, 8 and 9 (but not Resolutions 5, 8 and 9 themselves) were withdrawn at the start of the Meeting with the consent of the Meeting.

 

All Resolutions (other than Resolution 18 for the reasons noted above) were duly passed by shareholders by way of a poll.  The voting results are below and will also be available on the Company's website (www.foodtravelexperts.com).

 


Resolution

Votes For1

%

For

Votes Against

% Against

Total Shares Voted

% of Issued Share Capital Voted2

Votes Withheld3

1.    

To receive the reports of the Directors and the Auditors and the audited accounts for the financial year ended 30 September 2014

358,130,888

99.97

103,537

0.03

358,234,425

75.42%

233,218

2.    

To approve the Directors' Remuneration Policy

329,917,672

92.38

27,195,478

7.62

357,113,150

75.18%

1,354,493

3.    

To approve the Directors' Remuneration Report

342,937,941

98.04

6,867,652

1.96

349,805,593

73.64%

8,662,050

4.    

To elect Vagn Sørensen as a Director

345,789,959

97.03

10,585,315

2.97

356,375,274

75.02%

2,092,369

5.    

To elect John Barton as a Director

352,282,307

99.55

1,589,838

0.45

353,872,145

74.50%

4,595,498

6.    

To elect Kate Swann as a Director

356,112,914

99.93

262,360

0.07

356,375,274

75.02%

2,092,369

7.    

To elect Jonathan Davies as a Director

356,112,760

99.93

262,514

0.07

356,375,274

75.02%

2,092,369

8.    

To elect Ian Dyson as a Director

357,888,222

99.90

355,052

0.10

358,243,274

75.42%

224,369

9.    

To elect Denis Hennequin as a Director

357,888,222

99.90

355,052

0.10

358,243,274

75.42%

224,369

10.

To elect Per Franzén as a Director

354,489,000

99.47

1,886,274

0.53

356,375,274

75.02%

2,092,369

11.

To appoint KPMG LLP as auditors of the Company

343,665,517

95.93

14,578,025

4.07

358,243,542

75.42%

224,101

12.

To authorise the Directors to determine the remuneration of the auditors

357,233,027

99.72

1,010,515

0.28

358,243,542

75.42%

224,101

13.

To authorise the Company to make political donations

357,942,256

99.92

299,286

0.08

358,241,542

75.42%

226,101

14.

To give a general power and authority to the Directors to allot shares

357,439,946

99.78

803,528

0.22

358,243,474

75.42%

224,169

15.

To give a general power and authority to the Directors to dis-apply pre-emption rights

358,238,674

100.00

4,800

0.00

358,243,474

75.42%

224,169

16.

To authorise the Company generally and unconditionally to make market purchases of its ordinary shares

358,241,944

100.00

5,086

0.00

358,247,030

75.42%

220,613

17.

To approve the terms, and authorise the execution, of a contract for the repurchase by the Company of 1,156,863 deferred shares

354,981,499

100.00

5,154

0.00

354,986,653

74.73%

3,480,990

18.

To approve the Panel waiver of Rule 9 of the City Code on Takeovers and Mergers granted in connection with Resolution 16

Withdrawn with the consent of the meeting

19.

To approve the calling of general meetings, other than an annual general meeting, on not less than 14 clear days' notice

351,230,051

98.04

7,016,990

1.96

358,247,041

75.42%

220,601

 

Notes:

(1)      Votes 'For' include those votes giving the Chairman discretion.

(2)      As at 27 February 2015 there were 475,014,715 ordinary shares in issue all of which had the right to vote.

(3)      A vote withheld is not a vote in law and is not counted in the calculation of the votes for or against a resolution.

 

Full details of the resolutions were set out in the Notice of Annual General Meeting, dated 22 January 2015 (which is available on the Company's website at www.foodtravelexperts.com).

 

Resolutions 1 to 14 were ordinary resolutions, requiring more than 50% of shareholders' votes to be cast in favour of the resolutions.

 

Resolutions 15, 16 and 19 were special resolutions, requiring at least 75% of shareholders' votes to be cast in favour of the resolutions.

 

Resolution 17 was a special resolution, requiring at least 75% of shareholders' votes to be cast in favour of the resolution (but excluding any votes cast by any holder of the deferred shares who also holds ordinary shares in the Company). Following shareholder approval of Resolution 17, the repurchase agreement was executed and all of the Company's Deferred Shares have now been repurchased and cancelled.

 

Copies of all the resolutions passed, other than ordinary business, have been submitted to the National Storage Mechanism and will soon be available for inspection at www.Morningstar.co.uk/uk/nsm.

 

 

For further information contact:

 

Helen Byrne

 

Company Secretary & General Counsel

0207 543 3300


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

Companies

SSP Group (SSPG)
UK 100

Latest directors dealings