6-K

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 6-K

 

 

REPORT OF FOREIGN PRIVATE ISSUER

PURSUANT TO SECTION 13a-16 OR 15d-16

UNDER THE SECURITIES EXCHANGE ACT OF 1934

For the Month of July, 2016

Commission File Number: 001-37668

 

 

Ferroglobe PLC

(Name of Registrant)

 

 

c/o Legalinx Ltd

One Fetter Lane,

London, EC4A 1BR

(Address of Principal Executive Offices)

 

 

Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F.

Form 20-F   x                        Form 40-F  ¨

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):  ¨

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7):  ¨

 

 

 


Results of 2016 Annual General Meeting of Ferroglobe PLC

On June 29, 2016, Ferroglobe PLC (“Ferroglobe” or the “Company”) held its 2016 Annual General Meeting (“2016 AGM”). At the 2016 AGM, nineteen matters were considered and acted upon. The results of the voting, including the number of votes cast for and against, are available on the Company’s website and are set forth in Exhibit 99.1, which is being furnished herewith.

Exhibits

Reference is made to the Exhibit Index included hereto.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  FERROGLOBE PLC
Date: July 7, 2016   By:  

/s/ Stephen Lebowitz

  Name:    Stephen Lebowitz
  Title:   Chief Legal Officer                                                                         


EXHIBIT INDEX

 

Exhibit No.

  

Description

99.1    Voting Results of Annual General Meeting, held on June 29, 2016
EX-99.1

Exhibit 99.1

 

LOGO

FERROGLOBE PLC

VOTING RESULTS OF ANNUAL GENERAL MEETING

HELD ON JUNE 29, 2016

Ferroglobe PLC announces the results of its Annual General Meeting held on Wednesday June 29, 2016. All resolutions were voted on by way of a poll and were passed.

The total number of votes received on each resolution is as follows:

 

    

Resolution

   For      % of
votes cast
     Against      % of
votes cast
     Votes cast as
% of
Issued Share
Capital
     Withheld  

1.

   To receive the directors’ and auditor’s reports and the accounts of the Company for the period from 23 December 2015 to 31 December 2015.      159,046,287         99.89         7,979         0.01         92.65         152,450   

2.

   To approve the directors’ remuneration report (excluding the directors’ remuneration policy) for the period from 23 December 2015 to 31 December 2015.      153,070,500         96.14         6,126,951         3.85         92.65         9,265   

3.

   To approve the directors’ remuneration policy as set out on pages 12 to 23 of the annual report.      146,616,626         92.09         12,580,971         7.90         92.65         9,119   

4.

   To approve the new incentive plan, a summary of which is set out on pages 5 to 9 of the annual general meeting notice.      147,220,864         92.47         11,974,972         7.52         92.65         10,880   

5.

   To re-elect Alan Kestenbaum as a director      157,022,907         98.62         2,174,918         1.37         92.65         8,891   


    

Resolution

   For      % of
votes cast
     Against      % of
votes cast
     Votes cast as
% of
Issued Share
Capital
     Withheld  

6.

   To re-elect Javier López Madrid as a director.      158,218,259         99.38         979,016         0.61         92.65         9,441   

7.

   To re-elect Donald J. Barger, Jr. as a director.      148,111,588         93.03         11,085,687         6.96         92.65         9,441   

8.

   To re-elect Bruce L. Crockett as a director.      158,508,033         99.56         689,542         0.43         92.65         9,141   

9.

   To re-elect Stuart E. Eizenstat as a director.      157,913,960         99.19         1,286,017         0.81         92.65         6,739   

10.

   To re-elect Tomás García Madrid as a director.      136,465,455         85.71         22,732,370         14.28         92.65         8,891   

11.

   To re-elect Greger Hamilton as a director.      148,726,674         93.41         10,470,848         6.58         92.65         9,194   

12.

   To re-elect Javier Monzón as a director.      148,724,355         93.41         10,472,667         6.58         92.65         9,694   

13.

   To re-elect Juan Villar-Mir de Fuentes as a director.      157,674,109         99.03         1,523,407         0.96         92.65         9,200   

14.

   To appoint Deloitte LLP as auditor of the Company to hold office from the conclusion of the annual general meeting until the conclusion of the next general meeting at which accounts are laid before the Company.      159,186,630         99.99         17,651         0.01         92.65         2,435   

15.

   To authorise the Board to determine the auditor’s remuneration.      159,138,219         99.96         64,824         0.04         92.65         3,673   


    

Resolution

   For      % of
votes cast
     Against      % of
votes cast
     Votes cast as
% of
Issued Share
Capital
     Withheld  

16.

   To generally and unconditionally authorise the Board, in accordance with section 551 of the Companies Act, to exercise all powers of the Company to allot shares or grant rights to subscribe for or convert any security into shares of the Company in accordance with and subject to the Articles, such authority to expire on the fifth anniversary of the annual general meeting.      129,811,569         81.53         29,382,328         18.46         92.65         12,819   

17.

   To empower the Board, pursuant to section 570 of the Companies Act, to allot equity securities for cash, free of the restriction in section 561 of the Companies Act but in accordance with and subject to the Articles, such power to expire on the fifth anniversary of the annual general meeting.      125,481,979         78.82         33,706,950         21.17         92.65         17,787   

18.

   To permit the calling of a general meeting of the Company, other than an annual general meeting, on not less than 14 clear days’ notice.      150,942,292         94.81         8,248,357         5.18         92.65         16,067   

19.

   To approve, upon the sooner to occur of: (i) the capital reduction approved by special resolution of the Company on 23 December 2015 becoming effective and (ii) the Company otherwise accumulating sufficient distributable profits, in respect of the quarterly dividend paid by the Company on 14 March 2016 to shareholders on the record date of 26 February 2016: (a) the appropriation of distributable profits of the Company arising from the capital reduction or otherwise to such March dividend and (b) the waiver and release of any and all claims which the Company has or may have arising out of or in connection with (x) the      158,254,103         99.40         52,696         0.03         92.65         899,917   


    

Resolution

   For    % of
votes cast
   Against    % of
votes cast
   Votes cast as
% of
Issued Share
Capital
   Withheld
   payment of the March dividend against shareholders who appeared on the register of shareholders on the record date (or their respective personal representatives and successors in title (as appropriate)) or (y) the approval, declaration or payment of the March dividend against each of the directors, and the entry into deeds of release in favour of such shareholders (or personal representatives or successors in title) and directors by the Company in the forms set out in Appendix A and Appendix B to the annual general meeting notice.