This site no longer hosts any data. The file you are looking for is probably available on the official Legilux website by clicking on this link.
Ce site n'héberge plus aucune donnée. Le fichier que vous cherchez est probablement accessible sur le site officiel Legilux en cliquant sur ce lien.
Diese Seite nicht mehr Gastgeber keine Daten. Die Datei, die Sie suchen ist wahrscheinlich auf der offiziellen Legilux Website, indem Sie auf diesen link verfügbar.
MEMORIAL
Journal Officiel
du Grand-Duché de
Luxembourg
MEMORIAL
Amtsblatt
des Großherzogtums
Luxemburg
R E C U E I L D E S S O C I E T E S E T A S S O C I A T I O N S
Le présent recueil contient les publications prévues par la loi modifiée du 10 août 1915 concernant les sociétés commerciales
et par la loi modifiée du 21 avril 1928 sur les associations et les fondations sans but lucratif.
C — N° 1107
27 mai 2010
SOMMAIRE
Balmain German DIY Store Investments
(West) No. 1 S. à r.l. . . . . . . . . . . . . . . . . . .
53097
Balmain German Retail Park Develop-
ments (West) No. 1 S.à r.l. . . . . . . . . . . . .
53099
Balu Holding S.A. . . . . . . . . . . . . . . . . . . . . . .
53096
Believe S.à r.l. . . . . . . . . . . . . . . . . . . . . . . . . . .
53096
CD&R Osprey Investment S.à r.l. . . . . . . . .
53110
CD&R Osprey Investment S.à r.l. . . . . . . . .
53094
Cercle Hippique Casino 2000 . . . . . . . . . . . .
53094
Clipo Holding S.A. . . . . . . . . . . . . . . . . . . . . . .
53109
Diaverum S.à r.l. . . . . . . . . . . . . . . . . . . . . . . .
53106
Elisafin S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . .
53095
ENNE International S.A. . . . . . . . . . . . . . . . .
53091
Euro Immo Invest & Conseil S.A. . . . . . . . .
53097
European Maintenance & Services S.A. . .
53105
Euroports Benelux S.A. . . . . . . . . . . . . . . . . .
53093
Fondation Lycée Technique Privé Emile
Metz . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
53090
Gulix Investments S.à r.l. . . . . . . . . . . . . . . .
53099
Helen Holdings S.A., SPF . . . . . . . . . . . . . . .
53095
Immo Croissance Villa Churchill, S.à r.l.
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
53104
Immorent S.A. . . . . . . . . . . . . . . . . . . . . . . . . .
53109
International Safety Hard Alloy Corpora-
tion . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
53101
IW Investments S.A. . . . . . . . . . . . . . . . . . . .
53103
J P S Impec Occasions Sàrl . . . . . . . . . . . . . .
53096
Jupiter International S.à r.l. . . . . . . . . . . . . .
53101
Klopi S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
53106
Kuwait Petroleum (Luxembourg) S.A. . . .
53090
La Pergola S.à r.l. . . . . . . . . . . . . . . . . . . . . . .
53092
La Pergola S.à r.l. . . . . . . . . . . . . . . . . . . . . . .
53092
La Pergola S.à r.l. . . . . . . . . . . . . . . . . . . . . . .
53092
LB Luxembourg Two S.à.r.l. . . . . . . . . . . . .
53101
LEV III Axeo Holdings S.à r.l. . . . . . . . . . . . .
53107
Luxbond . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
53103
Manziana S.A. . . . . . . . . . . . . . . . . . . . . . . . . . .
53093
Martin S.A. Holding . . . . . . . . . . . . . . . . . . . .
53109
Metalogix Europe S.à r.l. . . . . . . . . . . . . . . . .
53104
Rochefort S.A. . . . . . . . . . . . . . . . . . . . . . . . . .
53095
Simed Invest S.A. . . . . . . . . . . . . . . . . . . . . . .
53105
The historic river S.A. . . . . . . . . . . . . . . . . . .
53097
Venergie S.A. . . . . . . . . . . . . . . . . . . . . . . . . . .
53093
Versicolor Finance I . . . . . . . . . . . . . . . . . . . .
53096
Vilis Rent sàrl . . . . . . . . . . . . . . . . . . . . . . . . . .
53099
Vitis Life S.A. . . . . . . . . . . . . . . . . . . . . . . . . . .
53106
Whitehall European RE 3 S.à r.l. . . . . . . . . .
53092
Whitehall European RE 9 S.à r.l. . . . . . . . . .
53090
Zara Luxembourg S.A. . . . . . . . . . . . . . . . . .
53091
53089
Whitehall European RE 9 S.à r.l., Société à responsabilité limitée.
Capital social: EUR 12.500,00.
Siège social: L-1536 Luxembourg, 2, rue du Fossé.
R.C.S. Luxembourg B 133.480.
Il résulte des résolutions prises par le Conseil de Gérance de la Société en date du 24 mars 2010 que:
- le siège social de la Société a été transféré du 9-11 Grand-Rue, L-1661 Luxembourg au 2, rue du Fossé, L-1536
Luxembourg avec effet au 24 mars 2010.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 19 avril 2010.
<i>Pour la Société
i>Christophe Cahuzac
<i>Géranti>
Référence de publication: 2010054518/16.
(100055615) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Kuwait Petroleum (Luxembourg) S.A., Société Anonyme.
Capital social: EUR 3.340.000,00.
Siège social: L-8069 Bertrange, 12, rue de l'Industrie.
R.C.S. Luxembourg B 49.456.
EXTRAIT
Il ressort de l'assemblée générale particulière du 15 mars 2010:
Confirmation du mandat d'un administrateur:
Le mandat de l'administrateur, M. Jean-Paul Schmit habitant à L-8506 Rédange-sur-Attert, 3, rue de Niederpallen a été
confirmé et prendra fin avec l'assemblée générale ordinaire de l'année 2015.
Nomination d'un réviseur externe:
Le mandat de réviseur d'entreprise externe est confié à PriceWaterhouseCoopers s.àr.l., établie et ayant son siège
social à L-1471 Luxembourg, 400, route d'ESCH, leur mandat viendra à échéance avec l'assemblée générale ordinaire de
l'année 2010.
Bertrange, le 26 mars 2010.
Pour extrait conforme
Signature
<i>Administrateuri>
Référence de publication: 2010054116/21.
(100055389) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Fondation Lycée Technique Privé Emile Metz, Fondation.
Siège social: L-1220 Luxembourg, 50, rue de Beggen.
R.C.S. Luxembourg G 67.
<i>Fondation d'utilité publique Svt arrêté grand-ducal du 31.07.1995i>
<i>Bilan Exercice 2009i>
Actif
EUR
Passif
EUR
Immobilisé . . . . . . . . . . . . . . . . . . . . . . . 5.210.422,65 Apport . . . . . . . . . . . . . . . . . . . . . . . . . . .
498.265,98
Créances . . . . . . . . . . . . . . . . . . . . . . . .
375.184,30 Subvention Etat pour Rénovations . . . . . . 3.028.368,29
Avoir en banques, en compte de chèques
postaux et encaisse . . . . . . . . . . . . . . . .
2.084,85 Dettes . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3.397.996,08
Excédents de charges . . . . . . . . . . . . . . . 1.336.938,55
Total Actif . . . . . . . . . . . . . . . . . . . . . . . 6.924.630,35 Total Passif . . . . . . . . . . . . . . . . . . . . . . . . 6.924.630,35
53090
<i>Pertes et Profits Exercice 2009i>
Débit
EUR
Crédit
EUR
Charges . . . . . . . . . . . . . . . . . . . . . . . . . 8.588.912,73 Produits . . . . . . . . . . . . . . . . . . . . . . . . . . 7.725.945,29
Excédent de charges 2008 . . . . . . . . . . . . .
862.967,44
Total Débit . . . . . . . . . . . . . . . . . . . . . . 8.588.912,73 Total Crédit . . . . . . . . . . . . . . . . . . . . . . . 8.588.912,73
<i>Budget Exercice 2010i>
Débit
EUR
Crédit
EUR
Charges . . . . . . . . . . . . . . . . . . . . . . . . . 8.876.000,00 Produits . . . . . . . . . . . . . . . . . . . . . . . . . . 8.876.000,00
Total Débit . . . . . . . . . . . . . . . . . . . . . . 8.876.000,00 Total Crédit . . . . . . . . . . . . . . . . . . . . . . . 8.876.000,00
Référence de publication: 2010054114/25.
(100055374) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
ENNE International S.A., Société Anonyme.
Siège social: L-1510 Luxembourg, 38, avenue de la Faïencerie.
R.C.S. Luxembourg B 130.337.
En date du 13 Avril 2010, l'assemblée générale des actionnaires de la société a décidé comme suit:
- d'accepter les démissions de Johan Dejans, et de Eric Vanderkerken, en tant qu'administrateur de la société.
- de nommer Valérie Wesquy, employée, née le 6 mars 1968, à Mont Saint Martin (France) et Laurence Bardelli, née
le 8 décembre 1962 à Villerupt (France), ayant leur adresse professionnelle au 38, Avenu de la Faiencerie, L-1510 Lu-
xembourg en tant qu'administrateur de la société. Leur mandat expirera à l'issue de l'assemblée générale des actionnaires
de 2011.
- d'accepter la démission de Marcel Stephany, ayant son adresse professionnelle au 23, Cité Aline Mayrisch, L-7268
Bereldage en tant que commissaire de la société.
- de nommer SER.COM Sàrl ayant son siège social au 3, rue Belle-Vue L-1227 Luxembourg enregistrée auprès du
registre du commerce et des sociétés sous le numéro B 117.942 en tant que de la société. Son mandat expirera à l'issue
de l'assemblée générale de 2011.
- de renouveler le mandat d'administrateur, d'administrateur-délégué et de président de Monsieur Massimo Longoni,
ayant son adresse professionnelle au 73, Côte d'Eich L-1450 Luxembourg. Son mandat expirera à l'issue de l'assemblée
générale de 2011.
- de transférer le siège social de la Société du 73, Côte d'Eich L-1450 Luxembourg au 38, Avenue de la Faiencerie,
L-1510 Luxembourg et ce avec effet immédiat.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 21 avril 2010.
Richard Brekelmans
<i>Mandatairei>
Référence de publication: 2010054521/27.
(100055349) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Zara Luxembourg S.A., Société Anonyme.
Siège social: L-1660 Luxembourg, 22, Grand-rue.
R.C.S. Luxembourg B 49.966.
<i>Extrait des résolutions prises par l'assemblée générale ordinaire annuelle le 21 avril 2010i>
L'assemblée générale a renouvelé les mandats suivants pour une période prenant fin à la prochaine assemblée générale
annuelle en relation avec les comptes de l'exercice se clôturant au 31 janvier 2011:
1. Monsieur Ramón Reñon Tuñez, demeurant à Lgar. Mondego Trasin, Sada, 10, La Coruna, Espagne: administrateur
de la Société;
2. Monsieur Abril Abadin, demeurant à Commandante Fontanes, 3-5° A, La Coruna, Espagne: administrateur de la
Société;
3. Monsieur José Manuel Romay de la Colina, demeurant à Rua Do Castro 5-2, Betanzos, La Coruna, Espagne: admi-
nistrateur de la Société;
4. Monsieur Alvaro Cañete Diaz, demeurant à Urb. Icaria III, Rua Apolo 3, 15172, Oleiros (A Coruña) Espagne: ad-
ministrateur de la Société;
53091
5. La société KPMG AUDIT, ayant son siège social à L-2520 Luxembourg, 9, allée Scheffer, inscrite au Registre de
Commerce et des Sociétés de Luxembourg sous le numéro B 103.590; réviseur d'entreprises.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 21 avril 2010.
Référence de publication: 2010054561/22.
(100055756) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
La Pergola S.à r.l., Société à responsabilité limitée.
Siège social: L-9355 Bettendorf, 34, route de Diekirch.
R.C.S. Luxembourg B 100.229.
Les comptes annuels au 31 décembre 2006 ont été déposés au registre de commerce et des sociétés de Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Signature.
Référence de publication: 2010054567/10.
(100055620) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
La Pergola S.à r.l., Société à responsabilité limitée.
Siège social: L-9355 Bettendorf, 34, route de Diekirch.
R.C.S. Luxembourg B 100.229.
Les comptes annuels au 31 décembre 2007 ont été déposés au registre de commerce et des sociétés de Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Signature.
Référence de publication: 2010054568/10.
(100055622) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
La Pergola S.à r.l., Société à responsabilité limitée.
Siège social: L-9355 Bettendorf, 34, route de Diekirch.
R.C.S. Luxembourg B 100.229.
Les comptes annuels au 31 décembre 2008 ont été déposés au registre de commerce et des sociétés de Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Signature.
Référence de publication: 2010054569/10.
(100055624) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Whitehall European RE 3 S.à r.l., Société à responsabilité limitée.
Capital social: EUR 2.484.300,00.
Siège social: L-1536 Luxembourg, 2, rue du Fossé.
R.C.S. Luxembourg B 110.335.
Il résulte des résolutions prises par le Conseil de Gérance de la Société en date du 24 mars 2010 que:
- le siège social de la Société a été transféré du 9-11 Grand Rue, L-1661 Luxembourg au 2, rue du Fossé, L-1536
Luxembourg avec effet au 24 mars 2010.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 19 avril 2010.
<i>Pour la Société
i>Christophe Cahuzac
<i>Géranti>
Référence de publication: 2010054510/16.
(100055587) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
53092
Euroports Benelux S.A., Société Anonyme.
Siège social: L-2721 Luxembourg, 4, rue Alphonse Weicker.
R.C.S. Luxembourg B 131.235.
<i>Extrait des décisions prises par l'assemblée générale de l'actionnaire unique en date du 4 janvier 2010i>
L'actionnaire unique décide de nommer Deloitte S.A., 560, rue de Neudorf, L-2220 Luxembourg, avec RCS B-67.895
comme commissaire aux comptes de la Société jusqu'à l'issue de l'assemblée générale statutaire de 2010.
Luxembourg, le 29/03/2010.
Pour extrait sincère et conforme
<i>Pour Euroports Benelux S.A.
i>Signature
Référence de publication: 2010054226/14.
(100055526) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Manziana S.A., Société Anonyme.
Siège social: L-1471 Luxembourg, 412F, route d'Esch.
R.C.S. Luxembourg B 147.285.
<i>Extrait des résolutions prises par le conseil d'administration en date du 14 avril 2010i>
Il ressort des résolutions prises par le Conseil d'administration de la Société en date du 14 avril 2010 que:
- La démission de Monsieur Julien BELLONY en tant qu'Administrateur est actée avec effet au 14 avril 2010.
- La cooptation de Monsieur Pierre-Siffrein GUILLET, employé privé, né le 10 août 1977, à Carpentras (F), résidant
professionnellement au 412F, route d"Esch, L-2086 Luxembourg, en tant qu'Administrateur. Son mandat prendra fin lors
de l'assemblée générale statutaire de 2015.
- Monsieur Flavio MARZONA, né le 9 août 1971 à Luxembourg, demeurant professionnellement au 412F, route d'Esch,
L-2086 Luxembourg est nommé Président du Conseil d'Administration. Ce dernier assumera cette fonction jusqu'à l'as-
semblée générale statutaire de 2015.
Certifié sincère et conforme
<i>POUR LA SOCIETE
i>S G G S.A.
412F, route d'Esch
L-2086 LUXEMBOURG
Signatures
Référence de publication: 2010054121/22.
(100055650) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Venergie S.A., Société Anonyme Unipersonnelle.
Siège social: L-2146 Luxembourg, 63-65, rue de Merl.
R.C.S. Luxembourg B 149.327.
RECTIFICATIF
L'an deux mille dix, le douze avril
Pardevant Maître Joseph Elvinger, notaire de résidence à Luxembourg, Grand-Duché de Luxembourg,
A comparu:
La Société Anonyme Luxembourg Marine Accounting S.A., ayant son siège social au 63-65, rue de Merl, L-2146 Lu-
xembourg, inscrite au Registre de Commerce et des Sociétés sous le numéro R.C.S. Luxembourg B 115 369, étant
l'associée unique de la société anonyme "VENERGIE S.A.", ayant son siège social à L-2146 Luxembourg, 63-65, rue de
Merl, R.C.S. Luxembourg section B numéro 149.327, constituée suivant acte reçu par Maître Joseph Elvinger, notaire de
résidence à Luxembourg, le 9 novembre 2009, publié au Mémorial C, Recueil des Sociétés et Associations N° 2414 en
date du 11 décembre 2009;
La partie comparante, représentée par Madame Odette Alves, employée privée, demeurant professionnellement à
Luxembourg, en vertu d'une procuration enregistrée ensemble avec l'acte de constitution du 9 novembre 2009 "(l'Acte)",
(enregistrée le 11 novembre 2009, LAC/2009/47391 et déposé au RCS le 24/11/2009 N°L090179773.05) a déclaré et
requis le notaire d'acter que:
53093
Une erreur matérielle est apparue dans l'Acte du 9 novembre 2009 concernant le nombre d'actions dans l'article 5
version anglaise et française ainsi que dans la première phrase du paragraphe "Souscription et Libération" en version
française. Après correction, ceux-ci auront désormais la teneur suivante:
Version anglaise:
Art. 5. Capital.
- The subscribed capital is set at thirty-one thousand Euro (€ 31,000), divided into thirty-one thousand (31,000)
registered shares with a par value of one Euro (€ 1.-) each, fully paid up.
Version française:
Art. 5. Capital social.
- Le capital social souscrit est fixé à trente et un mille Euro (31.000.-€), divisé en trente et un mille (31.000) actions
nominatives d'une valeur nominale de un Euro (1.- €) chacune, lesquelles sont entièrement libérées.
<i>"Souscription et Libération"i>
Les statuts de la Société ayant ainsi été arrêtés, les comparants préqualifiés déclarent souscrire les trente et un mille
(31.000) actions comme suit:"
DONT ACTE, fait et passé à Luxembourg, date qu'en tête des présentes,
Et après lecture, les comparants prémentionnés, tous connus par le notaire par leurs noms, prénoms, état civil et
résidences, ont signé avec le notaire instrumentant le présent acte.
Signé: O. ALVES, J. ELVINGER.
Enregistré à Luxembourg A.C. le 14 avril 2010. Relation LAC/2010/15936. Reçu douze euros (12,00 euros)
<i>Le Receveuri> (signé): Francis SANDT.
POUR EXPEDITION CONFORME, délivrée aux fins de publication au Mémorial C, Recueil Spécial des Sociétés et
Associations.
Luxembourg, le 19. AVR. 2010.
Joseph ELVINGER.
Référence de publication: 2010054485/44.
(100055478) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
CD&R Osprey Investment S.à r.l., Société à responsabilité limitée.
Siège social: L-1882 Luxembourg, 5, rue Guillaume Kroll.
R.C.S. Luxembourg B 150.417.
Les statuts coordonnés suivant l'acte n° 58291 ont été déposés au registre de commerce et des sociétés de Luxem-
bourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Référence de publication: 2010052649/10.
(100066728) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Cercle Hippique Casino 2000, Association sans but lucratif.
Siège social: L-5618 Mondorf-les-Bains, 14, rue Th. Flammang.
R.C.S. Luxembourg F 4.923.
DISSOLUTION
<i>Extrait du procès-verbal de l'assemblée générale extraordinaire tenue en date du 3 juin 2009i>
L'assemblée générale extraordinaire des membres de l'association sans but lucratif "Cercle Hippique Casino 2000",
établie et ayant son siège social à L-5618 Mondorf-les-Bains, 14, rue Th. Flammang, inscrite au Registre de Commerce et
des Sociétés de Luxembourg, section F, sous le numéro 4.923, a décidé:
- de procéder à la dissolution de l'Association;
- de destiner les biens de l'Association, conformément à l'article 20 des statuts comme suit:
* cinquante pour-cent (50%) des biens sont affectés à l'association sans but lucratif "CLUB HIPPIQUE BEAUFORT",
avec siège social à L-6312 Beaufort, 14, route d'Eppeldorf, inscrite au Registre de Commerce et des Sociétés de Luxem-
bourg, section F, sous le numéro 1.564, et
* cinquante pour-cent (50%) des biens sont affectés à la société à responsabilité limitée "SOCIETE HIPPIQUE CASINO
2000 SARL", avec siège social à L-8077 Bertrange, 295, rue de Luxembourg, inscrite au Registre de Commerce et des
Sociétés de Luxembourg, section B, sous le numéro 40.832;
- de considérer l'Association comme liquidée et dissoute.
53094
Pour avis sincère et conforme
<i>Pour l'association
i>Paul KAYSER / Louis SCHMITZ
Référence de publication: 2010054045/24.
(100055521) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Elisafin S.A., Société Anonyme Holding.
Siège social: L-2241 Luxembourg, 4, rue Tony Neuman.
R.C.S. Luxembourg B 62.291.
Statuts coordonnés déposés au registre de commerce et des sociétés de Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Esch-sur-Alzette, le 12 mai 2010.
Référence de publication: 2010052654/10.
(100066738) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Rochefort S.A., Société Anonyme.
Siège social: L-8070 Bertrange, 10B, rue des Mérovingiens.
R.C.S. Luxembourg B 95.610.
<i>Nomination des représentants permanentsi>
La société PROCEDIA SARL dont le siège social est situé au 10B, rue des Mérovingiens à L-8070 Bertrange Inscrite
au R.C. S. de et à Luxembourg sous le numéro B 97.164, nommée Administrateur en date 16 mars 2009, a désigné Madame
Catherine DE WAELE, né à Charleroi (Belgique), le 25 avril 1966, employée privée, demeurant professionnellement au
10B, rue des Mérovingiens à L-8070 Bertrange, comme représentante permanente pour toute la durée de son mandat
soit jusqu'en 2015.
La société CRITERIA SARL dont le siège social est situé au 10B, rue des Mérovingiens à L-8070 Bertrange inscrite au
R.C. S. de et à Luxembourg sous le numéro B 97.199, nommée Administrateur en date du 16 mars 2009, a désigné
Monsieur Gabriel JEAN, né à Arlon (Belgique), le 5 avril 1967 employé privé, demeurant professionnellement au 10B, rue
des Mérovingiens à L-8070 Bertrange, comme représentant permanent pour toute la durée de son mandat soit jusqu'en
2015.
Le 20 avril 2010.
<i>ROCHEFORT S.A.
i>PROCEDIA Sàrl / CRITERIA Sàrl
<i>Administrateur / Administrateur
i>Catherine DE WAELE / Gabriel JEAN
<i>Représentante permanente / Représentant permanenti>
Référence de publication: 2010054558/24.
(100055254) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Helen Holdings S.A., SPF, Société Anonyme - Société de Gestion de Patrimoine Familial.
Siège social: L-2227 Luxembourg, 23, avenue de la Porte-Neuve.
R.C.S. Luxembourg B 37.283.
<i>Extrait du procès-verbal de la réunion du conseil d'administration qui s'est tenue le 16 mars 2010i>
<i>Résolution:i>
Le Conseil d'Administration décide à l'unanimité de nommer Monsieur Joseph WINANDY en tant que Président du
Conseil d'Administration.
Pour copie conforme
J. WINANDY / COSAFIN S.A.
<i>Président / Administrateuri>
Référence de publication: 2010054096/14.
(100055361) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
53095
Versicolor Finance I, Société Anonyme.
Siège social: L-2241 Luxembourg, 4, rue Tony Neuman.
R.C.S. Luxembourg B 130.293.
Statuts coordonnés déposés au registre de commerce et des sociétés de Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Esch-sur-Alzette, le 12 mai 2010.
Référence de publication: 2010052677/10.
(100066739) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
J P S Impec Occasions Sàrl, Société à responsabilité limitée.
Siège social: L-9166 Mertzig, 5, Zone Industrielle.
R.C.S. Luxembourg B 91.539.
Le bilan au 31.12.2009 a été déposé au registre de commerce et des sociétés de Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Mertzig, le 14.04.2010.
Signature.
Référence de publication: 2010054570/10.
(100055542) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Believe S.à r.l., Société à responsabilité limitée.
Capital social: EUR 12.500,00.
Siège social: L-1469 Luxembourg, 67, rue Ermesinde.
R.C.S. Luxembourg B 137.184.
Il résulte d’un contrat de cession de parts sociales signé le 16 septembre 2009 que Monsieur Fabio MAZZONI a cédé
à Mademoiselle Violène ROSATI, résidant professionnellement au 67, rue Ermesinde L-1469 Luxembourg, 33 parts so-
ciales qu'il détenait dans la société BELIEVE S.à r.l., ayant son siège social au 67, rue Ermesinde L-1469 Luxembourg.
<i>Un mandatairei>
Référence de publication: 2010052527/12.
(100066683) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Balu Holding S.A., Société Anonyme Holding.
Siège social: L-1331 Luxembourg, 65, boulevard Grande-Duchesse Charlotte.
R.C.S. Luxembourg B 62.450.
<i>Extrait des décisions prises par l’assemblée générale des actionnaires et par le conseil d’administration en date du 22 février 2010.i>
1) Fin des mandats d’administrateur et de président du conseil d’administration de:
- M. Eric MAGRINI
2) Fin du mandat de commissaire aux comptes de:
- la société anonyme FIDUCIAIRE INTERNATIONALE S.A.
3) Nomination au conseil d’administration jusqu'à l’issue de l’assemblée générale statutaire de 2013 de:
- M. David GIANNETTI, administrateur de sociétés, né à Briey (France), le 19 décembre 1970, demeurant profes-
sionnellement à L-1331 Luxembourg, 65, boulevard Grande-Duchesse Charlotte.
4) Nomination comme président du conseil d’administration jusqu'à l’issue de l’assemblée générale statutaire de 2013:
- M. Philippe TOUSSAINT.
5) Nomination comme commissaire aux comptes jusqu'à l’issue de l’assemblée générale statutaire de 2013 de:
- la société à responsabilité limitée COMCOLUX S.à r.l., R.C.S. Luxembourg B 58 545, avec siège social à L-1331
Luxembourg, 67, boulevard Grande-Duchesse Charlotte.
Luxembourg, le 12 mai 2010.
Pour extrait sincère et conforme
<i>Pour BALU HOLDING S.A.
i>Intertrust (Luxembourg) S.A.
Référence de publication: 2010052525/24.
(100066679) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
53096
The historic river S.A., Société Anonyme.
Siège social: L-1724 Luxembourg, 41, boulevard du Prince Henri.
R.C.S. Luxembourg B 145.710.
Il résulte des résolutions prises par l'assemblée générale ordinaire de la société en date du 12 avril 2010 que:
- Madame Marie-Jeanne Pieters et Monsieur Marc Bekaert ont démissionné de leur mandat d'administrateur avec effet
immédiat;
- Monsieur Alberto Morandini, né le 9 février 1968 à Pétange (Luxembourg) et demeurant professionnellement 41,
boulevard Prince Henri, L-1724 Luxembourg et Madame Valérie Emond, née le 30 août 1973 à Saint-Mard (Belgique) et
demeurant 41, boulevard Prince Henri, L-1724 Luxembourg sont nommés en remplacement des administrateurs démis-
sionnaire avec effet immédiat et ce pour une durée de 6 ans.
- Madame Marie-Jeanne Pieters a démissionné de son mandat d'administrateur-délégué de la société avec effet immé-
diat.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Fait à Luxembourg, le 21 avril 2010.
Référence de publication: 2010054554/18.
(100055663) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Euro Immo Invest & Conseil S.A., Société Anonyme.
Siège social: L-1469 Luxembourg, 67, rue Ermesinde.
R.C.S. Luxembourg B 45.694.
<i>Extrait des décisions prises par lors de l’assemblée générale ordinaire tenue en date du 19 avril 2010.i>
<i>Cinquième résolutioni>
L’Assemblée accepte la démission de Read S.à r.l. de son poste de Commissaire aux Comptes de la Société avec effet
immédiat.
L’Assemblée nomme BG CONSULTING S.à r.l. ayant son siège social au 48A, rue Principale L-8365 Hagen, au poste
de Commissaire aux Comptes de la société avec effet immédiat.
Son mandat commencera avec la revue des comptes clôturés au 31 décembre 2009 et prendra fin à l’issue de l’As-
semblée Générale Ordinaire qui se tiendra en 2015.
<i>Sixième résolutioni>
L’Assemblée constate que Monsieur Benoît GEORIS a transféré son adresse professionnelle au 48A, rue Principale
L-8365 Hagen.
<i>Un mandatairei>
Référence de publication: 2010052546/19.
(100066688) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Balmain German DIY Store Investments (West) No. 1 S. à r.l., Société à responsabilité limitée.
Siège social: L-2346 Luxembourg, 20, rue de la Poste.
R.C.S. Luxembourg B 136.237.
In the year two thousand and ten, on the thirtieth of March.
Before Maître Joseph ELVINGER, notary residing at Luxembourg, Grand Duchy of Luxembourg, undersigned.
Appeared:
Mrs Rachel UHL, lawyer, residing in Luxembourg;
"the proxy"
acting as a special proxy of Balmain European Retail Holdings S.à r.l., with registered office at 20, rue de la Poste,
L-2346 Luxembourg;
"the mandator"
by virtue of a proxy under private seal given which, after having been signed ne varietur by the appearing party and
the undersigned notary, will be registered with this minute.
The proxy declared and requested the notary to act:
I.- That the société à responsabilité limitée "Balmain German DIY Store Investments (West) No 1. S.à r.l ", having its
head office at L-2346 Luxembourg, 20, rue de la Poste, registered in the Registre de Commerce et des Sociétés in
53097
Luxembourg, section B number 136.237, has been incorporated by deed enacted on the 1
st
of February 2008, published
in the Mémorial C number 652 of the 15
th
of March 2008.
II.- That the subscribed share capital of the société à responsabilité limitée “Balmain German DIY Store Investments
(West) No 1. S.à r.l." amounts currently to EUR 12.500.- (twelve thousand five hundred euros), represented by 100 (one
hundred) shares having a par value of EUR 125.- (one hundred twenty-five euros) each, fully paid up.
III.- That the mandator declares to have full knowledge of the articles of association and the financial standings of
Balmain German DIY Store Investments (West) No 1 S.à r.l.".
IV.- That the mandator acquired all the shares of the predesignated company and that as a sole shareholder declares
explicitly to proceed with the dissolution of the said company.
V.- That the mandator, as liquidator, declares that all the known debts have been paid and that he takes over all assets,
liabilities and commitments, known or unknown of the dissolved company and that the liquidation of the company is
terminated without prejudice as it assumes all its liabilities.
VI.- That the shareholder's register and all the shares of the dissolved company have been cancelled.
VII.- That the mandator fully discharges the board of managers for their mandate up to this date.
VIII.- That the records and documents of the company will be kept for a period of five years at the offices of the
dissolved company.
Whereof the present notarial deed was drawn up in Luxembourg, on the day named at the beginning of this document.
The document after having been read, the above mentioned proxy-holder signed with Us, the notary, the present
original deed.
Follows the translation in French of the foregoing deed, being understood that in case of discrepancy,
the English text will prevail.
Suit la traduction en langue française du texte qui précède, étant entendu qu'en cas de divergence le texte
anglais fait foi.
L'an deux mille dix, le trente mars.
Par-devant Maître Joseph ELVINGER, notaire de résidence à Luxembourg, Grand-Duché de Luxembourg, soussigné.
A comparu:
Madame Rachel UHL, juriste, demeurant à Luxembourg;
"la mandataire"
agissant en sa qualité de mandataire spéciale de Balmain European Retail Holdings S. à r.l., ayant son siège social à
L-2346 Luxembourg, 20, rue de la Poste;
"le mandant"
en vertu d'une procuration sous seing privé lui délivrée, laquelle, après avoir été signée ne varietur par le mandataire
comparant et le notaire instrumentant, restera annexée au présent acte pour être formalisée avec lui.
Lequel comparant, agissant ès dites qualités, a requis le notaire instrumentant de documenter ainsi qu'il suit ses dé-
clarations et constatations:
I.- Que la société à responsabilité limitée «Balmain German DIY Store Investments (West) No 1. S.à r.l ", ayant son
siège social à L-2346 Luxembourg, 20, rue de la Poste, inscrite au Registre de Commerce et des Sociétés à Luxembourg,
section B sous le numéro 136.237, a été constituée suivant acte reçu le 1
er
février 2008, publié au Mémorial C numéro
652 du 15 mars 2008.
II.- Que le capital social de la société à responsabilité limitée "Balmain German DIY Store Investments (West) No 1.
S.à r.l.", prédésignée, s'élève actuellement à EUR 12.500.- (douze mille cinq cents euros), représentés par 100 (cent) parts
sociales de EUR 125.- (cent vingt-cinq euros) chacune, chacune intégralement libérée.
III.- Que son mandant déclare avoir parfaite connaissance des statuts et de la situation financière de la susdite société
"Balmain German DIY Store Investments (West) No 1. S.à r.l.".
IV.- Que son mandant est devenu propriétaire de toutes les parts sociales de la susdite société et qu'en tant qu'associé
unique il déclare expressément procéder à la dissolution de la susdite société.
V.- Que son mandant, en tant que liquidateur, déclare que les dettes connues ont été payées et en outre qu’il prend
à sa charge tous les actifs, passifs et engagements financiers, connus ou inconnus, de la société dissoute et que la liquidation
de la société est achevée sans préjudice du fait qu'il répond personnellement de tous les engagements sociaux.
VI.- Qu'il a été procédé à l'annulation du registre des associés et des parts sociales de la société dissoute.
VII.- Que décharge pleine et entière est accordée à tous les gérants de la société dissoute pour l'exécution de leurs
mandats jusqu'à ce jour.
VIII.- Que les livres et documents de la société dissoute seront conservés pendant cinq ans aux bureaux de la société
dissoute.
Dont acte, passé à Luxembourg, les jour, mois et an qu'en tête des présentes.
53098
Et après lecture, la mandataire prémentionnée a signé avec le notaire instrumentant le présent acte.
Signé: R. UHL, J. ELVINGER.
Enregistré à Luxembourg A.C., le 2 avril 2010. Relation: LAC/2010/14818. Reçu soixante-quinze euros (75,- €).
<i>Le Receveur ff.i> (signé): Carole FRISING.
POUR EXPEDITION CONFORME, délivrée à la société sur sa demande.
Luxembourg, le 15 avril 2010.
Référence de publication: 2010052521/81.
(100066517) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Vilis Rent sàrl, Société à responsabilité limitée.
Siège social: L-9166 Mertzig, 5, Zone Industrielle.
R.C.S. Luxembourg B 134.259.
Le bilan au 31.12.2009 a été déposé au registre de commerce et des sociétés de Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Mertzig, le 16.02.2010.
Signature.
Référence de publication: 2010054571/10.
(100055538) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Gulix Investments S.à r.l., Société à responsabilité limitée.
Capital social: EUR 12.600,00.
Siège social: L-1331 Luxembourg, 23, boulevard Grande-Duchesse Charlotte.
R.C.S. Luxembourg B 118.936.
<i>Extrait des décisions prises par l’associé unique en date du 16 avril 2010i>
1. L’associé unique prend note de la démission de Monsieur André Müller, résidant au 14, Friesenbergstrasse, CH-805
Zürich, Suisse, de son poste de gérant de la société avec effet au 16 avril 2010.
2. L’associé unique décide de nommer Monsieur John Mowat, né le 7 septembre 1980 à Toronto (Canada), résidant
professionnellement au 21 Lombard Street, Londres EC3V 9AH, Royaume-Uni, en tant que gérant de la société avec effet
immédiat et pour une durée indéterminée.
<i>Extrait des décisions prises par l’associé unique en date du 5 mai 2010i>
1. L’associé unique décide de nommer Monsieur Eric Byrne, né le 19 juin 1968 à Whitstable (Royaume-Uni), résidant
professionnellement au 21 Lombard Street, Londres EC3V 9AH, Royaume-Uni, en tant que gérant de la société avec effet
immédiat et pour une durée indéterminée.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 12 mai 2010.
Gulix Investments S.à r.l.
Référence de publication: 2010052558/21.
(100066466) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Balmain German Retail Park Developments (West) No. 1 S.à r.l., Société à responsabilité limitée.
Siège social: L-2346 Luxembourg, 20, rue de la Poste.
R.C.S. Luxembourg B 136.229.
In the year two thousand and ten, on the thirtieth of March.
Before Maître Joseph ELVINGER, notary residing at Luxembourg, Grand Duchy of Luxembourg, undersigned.
Appeared:
Mrs Rachel UHL, lawyer, residing in Luxembourg;
"the proxy"
acting as a special proxy of Balmain European Retail Holdings S.à r.l., with registered office at 20, rue de la Poste,
L-2346 Luxembourg;
"the mandator"
by virtue of a proxy under private seal given which, after having been signed ne varietur by the appearing party and
the undersigned notary, will be registered with this minute.
53099
The proxy declared and requested the notary to act:
I.- That the société à responsabilité limitée "Balmain German Retail Park Developments (West) No 1. S.à r.l.", having
its head office at L-2346 Luxembourg, 20, rue de la Poste, registered in the Registre de Commerce et des Sociétés in
Luxembourg, section B number 136.229, has been incorporated by deed enacted on the 1
st
of February 2008, published
in the Mémorial C number 649 of the 15
th
of March 2008.
II.- That the subscribed share capital of the société à responsabilité limitée "Balmain German Retail Park Developments
(West) No 1. S.à r.l." amounts currently to EUR 12.500.- (twelve thousand five hundred euros), represented by 100 (one
hundred) shares having a par value of EUR 125.- (one hundred twenty-five euros) each, fully paid up.
III.- That the mandator declares to have full knowledge of the articles of association and the financial standings of
“Balmain German Retail Park Developments (West) No 1. S.à r.l.".
IV.- That the mandator acquired all the shares of the predesignated company and that as a sole shareholder declares
explicitly to proceed with the dissolution of the said company.
V.- That the mandator, as liquidator, declares that all the known debts have been paid and that he takes over all assets,
liabilities and commitments, known or unknown of the dissolved company and that the liquidation of the company is
terminated without prejudice as it assumes all its liabilities.
VI.- That the shareholder's register and all the shares of the dissolved company have been cancelled.
VII.- That the mandator fully discharges the board of managers for their mandate up to this date.
VIII.- That the records and documents of the company will be kept for a period of five years at the offices of the
dissolved company.
Whereof the present notarial deed was drawn up in Luxembourg, on the day named at the beginning of this document.
The document after having been read, the above mentioned proxy-holder signed with Us, the notary, the present
original deed.
Follows the translation in French of the foregoing deed, being understood that in case of discrepancy,
the English text will prevail.
Suit la traduction en langue française du texte qui précède, étant entendu qu'en cas de divergence le texte
anglais fait foi.
L'an deux mille dix, le trente mars.
Par-devant Maître Joseph ELVINGER, notaire de résidence à Luxembourg, Grand-Duché de Luxembourg, soussigné.
A comparu:
Madame Rachel UHL, juriste, demeurant à Luxembourg;
"la mandataire"
agissant en sa qualité de mandataire spéciale de Balmain European Retail Holdings S. à r.l., ayant son siège social à
L-2346 Luxembourg, 20, rue de la Poste;
"le mandant"
en vertu d'une procuration sous seing privé lui délivrée, laquelle, après avoir été signée ne varietur par le mandataire
comparant et le notaire instrumentant, restera annexée au présent acte pour être formalisée avec lui.
Lequel comparant, agissant ès dites qualités, a requis le notaire instrumentant de documenter ainsi qu'il suit ses dé-
clarations et constatations:
I.- Que la société à responsabilité limitée "Balmain German Retail Park Developments (West) No 1. S.à r.l.", ayant son
siège social à L-2346 Luxembourg, 20, rue de la Poste, inscrite au Registre de Commerce et des Sociétés à Luxembourg,
section B sous le numéro 136.229, a été constituée suivant acte reçu le 1
er
février 2008, publié au Mémorial C numéro
649 du 15 mars 2008.
II.- Que le capital social de la société à responsabilité limitée "Balmain German Retail Park Developments (West) No
1. S.à r.l.", prédésignée, s'élève actuellement à EUR 12.500.- (douze mille cinq cents euros), représentés par 100 (cent)
parts sociales de EUR 125.- (cent vingt-cinq euros) chacune, chacune intégralement libérée.
III.- Que son mandant déclare avoir parfaite connaissance des statuts et de la situation financière de la susdite société
"Balmain German Retail Park Developments (West) No 1. S.à r.l.".
IV.- Que son mandant est devenu propriétaire de toutes les parts sociales de la susdite société et qu'en tant qu'associé
unique il déclare expressément procéder à la dissolution de la susdite société.
V.- Que son mandant, en tant que liquidateur, déclare que les dettes connues ont été payées et en outre qu’il prend
à sa charge tous les actifs, passifs et engagements financiers, connus ou inconnus, de la société dissoute et que la liquidation
de la société est achevée sans préjudice du fait qu'il répond personnellement de tous les engagements sociaux.
VI.- Qu'il a été procédé à l'annulation du registre des associés et des parts sociales de la société dissoute.
VII.- Que décharge pleine et entière est accordée à tous les gérants de la société dissoute pour l'exécution de leurs
mandats jusqu'à ce jour.
53100
VIII.- Que les livres et documents de la société dissoute seront conservés pendant cinq ans aux bureaux de la société
dissoute.
Dont acte, passé à Luxembourg, les jour, mois et an qu'en tête des présentes.
Et après lecture, la mandataire prémentionnée a signé avec le notaire instrumentant le présent acte.
Signé: R. UHL, J. ELVINGER.
Enregistré à Luxembourg A.C., le 2 avril 2010. Relation: LAC/2010/14817. Reçu soixante-quinze euros (75,- €).
<i>Le Receveur ff.i> (signé): Carole FRISING.
POUR EXPEDITION CONFORME, délivrée à la société sur sa demande.
Luxembourg, le 15 avril 2010.
Référence de publication: 2010052523/81.
(100066528) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
LB Luxembourg Two S.à.r.l., Société à responsabilité limitée.
Capital social: EUR 3.500.000,00.
Siège social: L-2557 Luxembourg, 7A, rue Robert Stumper.
R.C.S. Luxembourg B 110.641.
Par résolutions signées en date du 4 mai 2010, l'associé unique a pris les décisions suivantes:
- Acceptation de la démission de Daan Knottenbelt, avec adresse professionnelle au 33, King Street, SW1Y 6RJ Londres,
Royaume Uni, de son mandat de gérant avec effet immédiat.
- Nomination de Holger Kleingarn, avec adresse professionnelle au 33, King Street, SW1Y 6RJ Londres, Royaume Uni,
au mandat de gérant avec effet immédiat et pour une durée indéterminée.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 6 Mai 2010.
Référence de publication: 2010052577/15.
(100066677) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Jupiter International S.à r.l., Société à responsabilité limitée soparfi.
Siège social: L-1750 Luxembourg, 21, avenue Victor Hugo.
R.C.S. Luxembourg B 122.498.
EXTRAIT
La soussignée atteste par la présente que suivant la (les) décision(s) de l'Assemblée Générale Extra-Ordinaire du 20
avril 2010 à 14h00
le siège social et les bureaux seront déplacés vers la nouvelle adresse 21, avenue Victor Hugo, L-1750 Luxembourg,
Luxembourg
à effet du 21 avril 2010.
Pour mention aux fins de publication au Mémorial, Recueil des Sociétés et Associations.
Le 20 avril 2010.
Gérard OSSEVOORT
<i>Gérant uniquei>
Référence de publication: 2010054497/17.
(100055253) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
International Safety Hard Alloy Corporation, Société Anonyme Soparfi.
Siège social: L-1650 Luxembourg, 6, avenue Guillaume.
R.C.S. Luxembourg B 1.957.
L'an deux mille dix, le trente avril.
Par-devant Maître Henri HELLINCKX, notaire de résidence à Luxembourg.
S'est réunie l'assemblée générale extraordinaire des actionnaires de la société anonyme holding «INTERNATIONAL
SAFETY HARD ALLOY CORPORATION», ayant son siège social à L-1650 Luxembourg, 6, avenue Guillaume, inscrite
au Registre de Commerce et des Sociétés de et à Luxembourg, section B sous le numéro 1957, constituée suivant acte
notarié, en date du 29 mars 1934, publié au Mémorial Recueil Spécial des Sociétés et Associations C ( le «Mémorial»)
53101
numéro 24 du 10 avril 1934 et dont les statuts ont été modifiés en dernier lieu suivant acte reçu par le notaire soussigné,
en date du 25 janvier 2008, publié au Mémorial, Recueil Spécial C, numéro 602 du 11 mars 2008.
L'assemblée est ouverte sous la présidence de Madame Lidia KEISER-LOGUTOVA, juriste, avec adresse profession-
nelle à Luxembourg.
La Présidente désigne comme secrétaire Madame Annick BRAQUET, employée privée, avec adresse professionnelle
à Luxembourg.
L'assemblée élit comme scrutateur Madame Arlette SIEBENALER, employée privée, avec adresse professionnelle à
Luxembourg.
I.- Que les actionnaires présents ou représentés ainsi que le nombre d'actions qu'ils détiennent sont renseignés sur
une liste de présence signée par la présidente, la secrétaire, le scrutateur et le notaire instrumentant. Ladite liste de
présence restera annexée au présent acte pour être soumise avec lui aux formalités de l'enregistrement.
Les procurations des actionnaires représentés, après avoir été paraphées "ne varietur" par les comparants, resteront
également annexées au présent acte.
II.- Qu'il appert de cette liste de présence que toutes les 5.000 (cinq mille) actions représentant l'intégralité du capital
social, sont présentes ou représentées à la présente assemblée générale extraordinaire, de sorte que l'assemblée peut
décider valablement sur tous les points portés à l'ordre du jour, les actionnaires présents ou représentés se reconnaissant
dûment convoqués et déclarant par ailleurs avoir eu connaissance de l'ordre du jour qui leur a été communiqué au
préalable.
III.- Que l'ordre du jour de la présente assemblée est le suivant:
1) Modification du statut fiscal de la Société régi par la loi du 31 juillet 1929 sur le régime fiscal des sociétés holding
afin de soumettre la Société au statut fiscal des sociétés de participations financières – SOPARFI
2) Modification de l'article 1
er
des statuts de la société comme suit:
«Il existe une société anonyme sous la dénomination sociale de «INTERNATIONAL SAFETY HARD ALLOY COR-
PORATION.».»
3) Modification de l'article 4 des statuts de la société comme suit:
«La société a pour objet la prise de participations, sous quelque forme que ce soit, dans d'autres sociétés luxembour-
geoises ou étrangères, ainsi que la gestion, le contrôle et la mise en valeur de ces participations.
La société peut notamment acquérir par voie d'apport, de souscription, d'option, d'achat et de toute autre manière
des valeurs mobilières et immobilières de toutes espèces et les réaliser par voie de vente, cession, échange ou autrement.
La société peut également acquérir et mettre en valeur tous brevets et autres droits se rattachant à ces brevets ou
pouvant les compléter.
La société peut emprunter et accorder à d'autres sociétés dans lesquelles elle possède un intérêt tous concours, prêts,
avances ou garanties.
La société peut également procéder à toutes opérations immobilières, mobilières, commerciales, industrielles et fi-
nancières nécessaires et utiles pour la réalisation de l'objet social.»
4) Modification de l'article 17 des statuts de la société pour lui donner la teneur suivante:
«La loi du dix août mil neuf cent quinze sur les sociétés commerciales ainsi que ses modifications ultérieures trouveront
leur application partout où il n'y est pas dérogé par les présents statuts.»
Ces faits exposés et reconnus exacts par l'assemblée cette dernière a pris à l'unanimité des voix les résolutions
suivantes:
<i>Première résolutioni>
L'assemblée décide de modifier le statut fiscal de la Société régi par la loi du 31 juillet 1929 sur le régime fiscal des
sociétés holding afin de soumettre la Société au statut fiscal des sociétés de participations financières – SOPARFI
<i>Deuxième résolutioni>
L'assemblée décide de modifier l'article 1
er
des statuts de la société pour lui donner désormais la teneur suivante:
«Il existe une société anonyme sous la dénomination sociale de «INTERNATIONAL SAFETY HARD ALLOY COR-
PORATION».
<i>Troisième résolutioni>
L'assemblée décide de modifier l'article 4 des statuts de la société comme suit:
«La société a pour objet la prise de participations, sous quelque forme que ce soit, dans d'autres sociétés luxembour-
geoises ou étrangères, ainsi que la gestion, le contrôle et la mise en valeur de ces participations.
La société peut notamment acquérir par voie d'apport, de souscription, d'option, d'achat et de toute autre manière
des valeurs mobilières et immobilières de toutes espèces et les réaliser par voie de vente, cession, échange ou autrement.
La société peut également acquérir et mettre en valeur tous brevets et autres droits se rattachant à ces brevets ou
pouvant les compléter.
53102
La société peut emprunter et accorder à d'autres sociétés dans lesquelles elle possède un intérêt tous concours, prêts,
avances ou garanties.
La société peut également procéder à toutes opérations immobilières, mobilières, commerciales, industrielles et fi-
nancières nécessaires et utiles pour la réalisation de l'objet social.»
<i>Quatrième résolutioni>
L'assemblée décide de modifier l'article 17 des statuts de la société pour lui donner la teneur suivante:
«La loi du dix août mil neuf cent quinze sur les sociétés commerciales ainsi que ses modifications ultérieures trouveront
leur application partout où il n'y est pas dérogé par les présents statuts.»
Plus rien n'étant à l'ordre du jour, la séance est levée.
Dont procès-verbal, fait et passé à Luxembourg, les jours, mois et an qu'en tête des présentes.
Et après lecture et interprétation donnée par le notaire, les comparants prémentionnés ont signé avec le notaire
instrumentant le présent procès-verbal.
Signé: L. KEISER-LOGUTOVA, A. BRAQUET, A. SIEBENALER et H. HELLINCKX.
Enregistré à Luxembourg A.C., le 5 mai 2010. Relation: LAC/2010/19983. Reçu soixante-quinze euros (75.- EUR)
<i>Le Receveuri>
(signé): F. SANDT.
- POUR EXPEDITION CONFORME – délivrée à la société sur demande.
Luxembourg, le 11 mai 2010.
Référence de publication: 2010052568/85.
(100066639) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
IW Investments S.A., Société Anonyme.
Siège social: L-2557 Luxembourg, 7A, rue Robert Stümper.
R.C.S. Luxembourg B 87.332.
Lors de l'assemblée générale annuelle tenue en date du 31 Mars 2010, les actionnaires ont pris les décisions suivantes:
1. Renouvellement du mandat des administrateurs suivants:
- Frank Przygodda, administrateur B, avec adresse professionnelle au 5, Rue Guillaume Kroll, L-1882 Luxembourg
- Dominique Robyns, administrateur B, avec adresse professionnelle au 5, Rue Guillaume Kroll, L-1882 Luxembourg
- Salvador Da Cunha Guedes, administrateur A, avec adresse professionnelle à Aldeia Nova, 4430-809 Avintes, Portugal
- Fernando Da Cunha Guedes, administrateur A, avec adresse professionnelle à Aldeia Nova, 4430-809 Avintes, Por-
tugal
- Francisco José Garcia de Valadares Souto, administrateur A, avec adresse professionnelle à Aldeia Nova, 4430-809
Avintes, Portugal
pour une période venant à échéance lors de l'assemblée générale annuelle statuant sur les comptes de l'exercice social
se clôturant au 31 Décembre 2010 et qui se tiendra en 2011.
2. Renouvellement du mandat de Deloitte S.A., avec siège social au 560, Route de Neudorf, L-2220 Luxembourg, en
tant que réviseur d'entreprise, pour une période venant à échéance lors de l'assemblée générale annuelle statuant sur les
comptes de l'exercice social se clôturant au 31 Décembre 2010 et qui se tiendra en 2011.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 15 Avril 2010.
Référence de publication: 2010054080/23.
(100055916) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Luxbond, Société d'Investissement à Capital Variable.
Siège social: L-1930 Luxembourg, 1, place de Metz.
R.C.S. Luxembourg B 30.521.
Il résulte d'une décision de l'Assemblée Générale Ordinaire, qui s'est tenue le 8 avril 2010, enregistré à Luxembourg,
actes civils le 9 avril 2010, LAC/2010/15575, par-devant Me Jacques DELVAUX, notaire de résidence à Luxembourg, acte
n° 123/2010, que:
- Sont administrateurs jusqu'à l'assemblée générale ordinaire en l'an 2011:
* Monsieur Jean-Claude FINCK, né à Pétange, le 22 janvier 1956, président, demeurant professionnellement à Lu-
xembourg, 1, Place de Metz;
* Monsieur Michel BIREL, né à Luxembourg, le 5 septembre 1956, vice-président, demeurant professionnellement à
Luxembourg, 1, Place de Metz;
53103
* Monsieur Ernest CRAVATTE, né à Luxembourg, le 27 octobre 1949, vice-président, demeurant professionnellement
à 48-50, rue Charles Martel;
* Monsieur John BOUR, né le 28 janvier 1957 à Luxembourg, administrateur, demeurant professionnellement à Lu-
xembourg, 48-50, rue Charles Martel;
* Monsieur Gilbert ERNST, né à Luxembourg, le 30 juillet 1952, administrateur, demeurant professionnellement à
Luxembourg, 1, Place de Metz;
* Monsieur Aly KOHLL, né à Luxembourg, le 13 janvier 1966, administrateur, demeurant professionnellement à Lu-
xembourg, 1, Place de Metz;
* Monsieur Guy ROSSELJONG, né à Dudelange, le 9 mai 1957, administrateur, demeurant professionnellement à
Luxembourg, 1, Place de Metz;
* Madame Françoise THOMA, née à Luxembourg, le 25 août 1969, administrateur, demeurant professionnellement à
Luxembourg, 1, Place de Metz;
* Monsieur Paul WARINGO, né à Bettembourg, le 21 mars 1954, administrateur, demeurant professionnellement à
Luxembourg, 1, Place de Metz.
- Le mandat du Réviseur d'entreprises, la société PRICEWATERHOUSECOOPERS, ayant son siège social à Luxem-
bourg, inscrite au R.C.S. Luxembourg Section B n° 65.477 est renouvelé jusqu'à l'assemblée générale ordinaire qui se
tiendra en l'an 2011.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
<i>Pour la sociétéi>
Référence de publication: 2010052578/34.
(100066559) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Immo Croissance Villa Churchill, S.à r.l., Société à responsabilité limitée.
Capital social: EUR 435.000,00.
Siège social: L-1470 Luxembourg, 69, route d'Esch.
R.C.S. Luxembourg B 117.834.
<i>Extrait des résolutions prises par l'associée unique en date du 6 avril 2010i>
Il résulte des résolutions prises par l'associée unique de la Société en date du 6 avril 2010 que le mandat des gérants:
a) Monsieur Eggert Jonas Hilmarsson, demeurant professionnellement à 35a, Avenue J.F. Kennedy, L-1855 Luxembourg,
b) Monsieur Peter Franziskus Alfred Lang, demeurant professionnellement à 35a, Avenue J.F. Kennedy, L-1855 Lu-
xembourg, et
c) Jean-François Willems, demeurant professionnellement à 35a, Avenue J.F. Kennedy, L-1855 Luxembourg,
est renouvelé avec effet au 27 janvier 2010 jusqu'à l'assemblée générale ordinaire de la Société qui sera tenue en vue
d'approuver les comptes au 31 décembre 2010.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 19 avril 2010.
<i>Pour Immo-Croissance Villa Churchill Sàrl
i>Signature
Référence de publication: 2010054068/20.
(100055979) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Metalogix Europe S.à r.l., Société à responsabilité limitée.
Capital social: EUR 191.401,00.
Siège social: L-2557 Luxembourg, 7A, rue Robert Stümper.
R.C.S. Luxembourg B 136.920.
Suite au conseil de gérance tenu en date du 5 Mai 2010, les gérants ont décidé de transférer le siège social de la société
du 5, Rue Guillaume Kroll, L-1882 Luxembourg au 7 A, Rue Robert Stümper, L-2557 Luxembourg avec effet au 1
er
Mai
2010.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 6 Mai 2010.
Référence de publication: 2010052584/13.
(100066678) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
53104
Simed Invest S.A., Société Anonyme.
Siège social: L-4170 Esch-sur-Alzette, 26-28, boulevard J.F. Kennedy.
R.C.S. Luxembourg B 126.068.
<i>Extrait du procès-verbal de l'assemblée générale extraordinaire du 14 avril 2010.i>
<i>Résolution n°1i>
Sur proposition du conseil d'administration, l'Assemblée Générale Extraordinaire décide la révocation aux fonctions
d'administrateur et d'administrateur-délégué de Madame Nadine CARELLE, née le 26 mai 1967 à Dudelange et demeurant
à F-57290 Fameck, 54, rue du Général Henry.
<i>Résolution n°2i>
Sur proposition du Conseil d'Administration, l'Assemblée Générale Extraordinaire décide la révocation aux fonctions
d'administrateur et d'administrateur-délégué de Mademoiselle Assia DERGUIANI, née le 17 novembre 1982 à Hayange
(France) et demeurant à F-57290 Fameck, 4, avenue François Mitterrand.
<i>Résolution n°3i>
Sur proposition du Conseil d'Administration, l'Assemblée Générale Extraordinaire décide la révocation aux fonctions
d'administrateur et d'administrateur-délégué de la société ELODEE S.A., ayant son siège social à L-4170 Esch-sur-Alzette,
26-28, boulevard J.F. Kennedy, inscrite au Registre de Commerce et des Sociétés à Luxembourg sous le numéro B 77.619,
représentée par Nadine CARELLE, expert-comptable, demeurant à F-57290 Fameck, 54, rue du Général Henry.
<i>Résolution n°4i>
Sur proposition du Conseil d'Administration, l'Assemblée Générale Extraordinaire décide la nomination aux fonctions
d'administrateur et d'administrateur-délégué de Monsieur Djamal AMIALI, né le 30 avril 1973 à Metz (France) et demeu-
rant à F-57000 Metz, 19, rue de Bouteiller.
<i>Résolution n°5i>
Sur proposition du Conseil d'Administration, l'Assemblée Générale Extraordinaire décide la nomination aux fonctions
d'administrateur de la société A.D.M. FINANCES S.A., ayant son siège social à L-4170 Esch-sur-Alzette, 26-28, boulevard
J.F. Kennedy, inscrite au Registre de Commerce et des Sociétés à Luxembourg sous le numéro B 128.512, représentée
par Monsieur Mohamed AMMIALI, demeurant à F-57290 Fameck, 6, impasse Sainte Cécile.
<i>Résolution n°6i>
Sur proposition du Conseil d'Administration, l'Assemblée Générale Extraordinaire décide la nomination aux fonctions
d'administrateur de Monsieur Mehmet Zeki SAHIN, né le 14 juillet 1975 à Antwerpen (Belgique) et demeurant à B-2010
Antwerpen, 2, dendermondestraat.
Esch-sur-Alzette, le 14 avril 2010.
Pour extrait sincère et conforme à l'original
Fiduciaire C.G.S.
Société d'expertise comptable
26-28 Bd Kennedy
L-4170 Esch-sur-Alzette
Signature
Référence de publication: 2010055831/41.
(100057451) Déposé au registre de commerce et des sociétés de Luxembourg, le 26 avril 2010.
European Maintenance & Services S.A., Société Anonyme.
Siège social: L-2430 Luxembourg, 17, rue Michel Rodange.
R.C.S. Luxembourg B 87.924.
<i>Extrait des résolutions du Conseil d’Administration du 30 mars 2010:i>
<i>Résolution 1.i>
Nationwide Management S.A. ayant son siège social 60, Grand Rue, 1
er
étage, L-1660 Luxembourg, n°RCS Luxembourg
B99 746, a été confirmé avec effet immédiat comme Administrateur-Délégué jusqu'à l’assemblée générale qui se tiendra
en l’année 2016.
53105
Luxembourg, le 30 mars 2010.
<i>Pour European Maintenance & Services S.A.i>
Référence de publication: 2010052685/14.
(100066703) Déposé au registre de commerce et des sociétés de Luxembourg, le 12 mai 2010.
Klopi S.A., Société Anonyme.
Siège social: L-2449 Luxembourg, 25B, boulevard Royal.
R.C.S. Luxembourg B 100.754.
EXTRAIT
Il résulte de l'assemblée générale ordinaire des actionnaires du 18 février 2010 et d'une résolution du conseil d'admi-
nistration du même jour, que les décisions suivantes ont été prises:
- Changement du siège social: à compter du 1
er
mars 2010, le siège de la société est au 25B, boulevard Royal, Forum
Royal, 4
ème
étage. L-2449 Luxembourg
- Adresse professionnelle des Administrateurs:
* Monsieur Patrick Meunier, administrateur et administrateur délégué, demeure professionnellement au nouveau siège
de la société à compter du 1
er
mars 2010,
* Monsieur Patrick Houbert, administrateur, demeure professionnellement au nouveau siège de la société à compter
du 1
er
mars 2010,
- Révocation d'un administrateur et administrateur délégué
* Monsieur Patrick Nguyen a été révoqué de ses fonctions d'administrateur et d'administrateur délégué avec effet
immédiat.
- Nomination d'un nouvel administrateur et administrateur délégué:
* Madame Svetlana Barbarigo épouse Révillard, demeurant au 49 rue Paul Vaillant Couturier, F-94140 Alfortville a été
nommée administrateur et administrateur délégué de la société avec effet immédiat et ce, pour une durée de 2 ans.
Le mandat susvisé prendra fin à l'issue de l'assemblée générale des actionnaires qui se tiendra en 2012.
Pour extrait sincère et conforme
<i>KLOPI S.A.
i>Patrick Houbert
<i>Administrateuri>
Référence de publication: 2010054046/28.
(100055760) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Diaverum S.à r.l., Société à responsabilité limitée.
Capital social: EUR 43.000.000,00.
Siège social: L-1653 Luxembourg, 2, avenue Charles de Gaulle.
R.C.S. Luxembourg B 129.921.
EXTRAIT
Le conseil de gérance a décidé en date du 13 avril 2010 de transférer le siège social de la Société, du 174 route de
Longwy, L-1940 Luxembourg au Le Dôme, entrée C, 2
ème
étage, 2, avenue Charles de Gaulle à L-1653 Luxembourg.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Référence de publication: 2010054496/12.
(100055746) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Vitis Life S.A., Société Anonyme.
Siège social: L-2449 Luxembourg, 7, boulevard Royal.
R.C.S. Luxembourg B 49.922.
<i>Extrait du procès verbal de l'Assemblée Générale Ordinaire du 10 mars 2010i>
<i>Quatrième résolution ("Mandats")i>
L'assemblée générale décide de nommer en tant que réviseurs pour l'exercice 2010 et pour un mandat de un an la
société Ernst & Young S.A., ayant son siège social à L-5365 Munsbach, Parc d'Activité Syrdall, 7.
53106
Pour copie conforme
Nicolas LIMBOURG / Marc STEVENS
<i>Secrétaire-Scrutateur / Présidenti>
Référence de publication: 2010054063/14.
(100055958) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
LEV III Axeo Holdings S.à r.l., Société à responsabilité limitée.
Siège social: L-1931 Luxembourg, 41, avenue de la Liberté.
R.C.S. Luxembourg B 139.569.
In the year two thousand and ten, on the fifteenth day of April.
Before us, Maître Jean-Joseph WAGNER, notary, residing in Sanem (Grand Duchy of Luxembourg).
THERE APPEARED:
"LEV III Axeo L.P.", a limited partnership organised under the laws of England and Wales, registered with the Companies
House under number LP 12993, having its registered office at 33, Cavendish Square, London W1A 2NF, United Kingdom,
represented by its general partner LEV III Axeo GP L.L.C., a limited liability company having its registered office at 2711
Centerville Road, Suite 400, Wilmington, Delaware 19808, USA,
here represented by Mrs Cathy BLONDEL, legal counsel, residing in Luxembourg, by virtue of a proxy given on 13
April 2010.
The said proxy, initialled ne varietur by the appearing person and the notary, will remain annexed to the present deed
to be filed at the same time with the registration authorities.
Such appearing party Is the sole partner of "LEV III AXEO HOLDINGS S.à.r.l."(hereinafter "the Company") a société
à responsabilité limitée incorporated and existing under the laws of Luxembourg, registered with the Luxembourg Trade
and Companies Register under number B 139 569, having its registered office at 41, avenue de la Liberté, L-1931 Lu-
xembourg, incorporated pursuant to a notarial deed on 13 June 2008, published in the Mémorial C, Recueil des Sociétés
et Associations, number 1741 of 15 July 2008. The articles of incorporation have been amended pursuant to a deed of
the undersigned notary on 14 April 2009, published in the Mémorial C, Recueil des Sociétés et Associations, number 940
of 5 May 2009.
The appearing party representing the whole corporate capital requires the notary to act the following resolutions:
<i>First resolutioni>
In compliance with the law of August 10, 1915 on commercial companies, as amended, the sole partner decides to
dissolve the Company.
<i>Second resolutioni>
As a consequence of the above taken resolution, the sole partner decides to appoint as liquidators with individual
signature:
- Mrs. Stéphanie DUVAL, born on 10 June 1971 in Sainte-Catherine, France, residing at 41, avenue de la Liberté, L-1931
Luxembourg;
- Mrs. Virginie VELY, born on 7 November 1976 in Woippy, France, residing at 41, avenue de la Liberté, L-1931
Luxembourg.
The liquidators have the broadest powers as provided for by articles 144 to 148 bis of the law of August 10, 1915 on
commercial companies, as amended.
The liquidators may accomplish all the acts provided for by article 145 without requesting the authorization of the
general meeting in the cases in which it is requested.
The liquidators may exempt the registrar of mortgages to take registration automatically; renounce all the real rights,
preferential rights, mortgages, actions for rescission; remove the attachment, with or without payment of all the prefe-
rential or mortgaged registrations, transcriptions, attachments, oppositions or other impediments.
The liquidators are relieved from inventory and may refer to the accounts of the Company.
The liquidators may, under his responsibility, for special or specific operations, delegate to one or more proxies such
part of their powers it determines and for the period it will fix.
The liquidators may distribute the Company's assets to the partners in cash or in kind to his willingness in the pro-
portion of their participation in the capital.
Whereof the present deed is drawn up in Luxembourg, on the day stated at the beginning of this document.
The undersigned notary who speaks and understands English, states herewith that the present deed is worded in
English, followed by a French version; on request of the appearing person and in case of divergences between the English
and the French text, the English version will prevail.
53107
The document having been read to the person appearing known to the notary by his name, first name, civil status and
residence, this person signed together with the notary the present deed.
Suit la traduction en français du texte qui précède:
L'an deux mille dix, le quinze avril.
Par-devant Maître Jean-Joseph WAGNER, notaire de résidence à Sanem (Grand-Duché de Luxembourg).
A COMPARU:
"LEV III Axeo L.P. une société en commandite organisée selon les lois d'Angleterre et du Pays de Galles, inscrite au
Registre de Commerce sous le numéro LP 12993, ayant son siège social au 33 Cavendish Square, Londres W1A2NF,
Royaume-Uni, représentée par son associé commandité LEV III Axeo GP L.L.C., ayant son siège social 2711 Centerville
Road, Suite 400, Wilmington, Delaware 19808, Etats-Unis d'Amérique,
représentée par Madame Cathy BLONDEL, juriste, demeurant à Luxembourg, en vertu d'une procuration sous seing
privé donnée le 13 avril 2010.
La procuration signée ne varietur par la mandataire du comparant et par le notaire soussigné restera annexée au
présent acte pour être soumise avec lui aux formalités de l'enregistrement.
Lequel comparant est l'associé unique de la société "LEV III AXEO HOLDINGS S.à.r.l." (ci-après la "Société"), une
société à responsabilité limitée constituée et existant selon les lois du Luxembourg, enregistrée au Registre du Commerce
et des Sociétés de Luxembourg sous le numéro B 139 569, ayant son siège social au 41, avenue de la Liberté, L-1931
Luxembourg, constituée suivant acte notarié en date du 13 juin 2008, publié au Mémorial C, Recueil des Sociétés et
Associations, numéro 1741 du 15 juillet 2008. Les statuts ont été modifiés suivant acte reçu par le notaire soussigné en
date du 14 avril 2009, publié au Mémorial C, Recueil des Sociétés et Associations, numéro 940 du 5 mai 2009.
Le comparant, représentant l'intégralité du capital social, a requis le notaire instrumentant d'acter les résolutions
suivantes:
<i>Première résolutioni>
En conformité avec la loi du 10 août 1915 concernant les sociétés commerciales, telle que modifiée, l'associé unique
décide de dissoudre la Société.
<i>Deuxième résolutioni>
En conséquence de la résolution ci-dessus, l'associé unique décide de nommer comme liquidateurs avec signature
individuelle:
- Madame Stéphanie DUVAL, née le 10 juin 1971 à Sainte-Catherine, France, demeurant au 41, avenue de la Liberté,
L-1931 Luxembourg;
- Madame Virginie VELY, né le 7 novembre 1976 à Woippy, France, demeurant au 41, avenue de la Liberté, L-1931
Luxembourg.
Les liquidateurs ont les pouvoirs les plus étendus ainsi que prévu aux articles 144 à 148 bis de la loi du 10 août 1915
sur les sociétés commerciales, telle que modifiée.
Les liquidateurs peuvent accomplir tous les actes visés à l'article 145 sans demander l'autorisation de l'assemblée
générale dans les cas où cette autorisation serait requise.
Les liquidateurs peuvent exempter le registre des hypothèques de faire une inscription automatique; renoncer à tous
les droits réels, droits préférentiels, hypothèques, actions en rescision; enlever les charges, avec ou sans paiement de
toutes les inscriptions préférentielles ou hypothécaires, transcriptions, charges, oppositions ou autres empêchements.
Les liquidateurs n'ont pas à faire l'inventaire et peut se référer aux comptes de la Société.
Les liquidateurs pourront, sous leur responsabilité, pour des opérations spéciales ou spécifiques, déléguer à un ou
plusieurs mandataires une partie de ses pouvoirs dans une étendue et pour une durée qu'ils fixeront.
Les liquidateurs pourront distribuer les actifs de la Société aux actionnaires en numéraire ou en nature selon sa volonté
en fonction de leur participation au capital.
DONT ACTE, fait et passé à Luxembourg, date qu'en tête des présentes.
Le notaire soussigné qui comprend et parle l'anglais, constate que sur demande du comparant, le présent acte est
rédigé en langue anglaise suivi d'une version française; sur demande du même comparant et en cas de divergences entre
le texte français et le texte anglais, la version anglaise fait foi.
Et après lecture faite et interprétation donnée à la mandataire du comparant, connu du notaire instrumentant par nom,
prénom usuel, état et demeure, elle a signé avec le notaire le présent acte.
Signé: C. BLONDEL, J.-J. WAGNER.
53108
Enregistré à Esch-sur-Alzette A.C., le 19 avril 2010. Relation: EAC/2010/4500. Reçu soixante-quinze Euros (75,- EUR).
<i>Le Receveuri> (signé): SANTIONI.
Référence de publication: 2010054057/105.
(100055280) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Immorent S.A., Société Anonyme.
Siège social: L-1331 Luxembourg, 59, boulevard Grande-Duchesse Charlotte.
R.C.S. Luxembourg B 71.012.
LIQUIDATION JUDICIAIRE
Par jugement rendu en date du 15 avril 2010, le tribunal d'arrondissement de et à Luxembourg, siégeant en matière
commerciale, a ordonné en vertu de l'article 203 de la loi du 10 août 1915 concernant les sociétés commerciales, la
dissolution et la liquidation de la société suivante:
- La société anonyme IMMORENT S.A, dont le siège social à L-1331 Luxembourg, 59, boulevard Grande Duchesse
Charlotte, de fait inconnu à cette adresse,
Le même jugement a nommé juge-commissaire, Madame Carole KUGENER juge, et liquidateur Maître Réjane JOLI-
VALT-DA CUNHA, Avocat à la Cour, demeurant à Luxembourg.
Ils ordonnent aux créanciers de faire au greffe de la sixième chambre de ce Tribunal, la déclaration de leurs créances
avant le 6 mai 2010.
Pour extrait conforme
Me Réjane JOLIVALT-DA CUNHA
<i>Le Liquidateuri>
Référence de publication: 2010054069/20.
(100055619) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Martin S.A. Holding, Société Anonyme.
Siège social: L-1140 Luxembourg, 45-47, route d'Arlon.
R.C.S. Luxembourg B 52.624.
<i>Extrait du procès-verbal de l'assemblée générale ordinaire des actionnaires tenue à Luxembourg en date du 23 mars 2010i>
Il résulte dudit procès-verbal:
la démission de Madame Geneviève V. PEYNHAERT en tant qu'administrateur de la société,
la nomination de Madame Catherine G. WILDIERS, née le 20 mars 1955, demeurant à B-1390, Rue du Pont au Lin 51,
B-1390 Grez-Doiceau, en remplacement de l'administrateur démissionnaire jusqu'à l'assemblée générale ordinaire tenue
en 2016;
le renouvellement des mandants des administrateurs de Monsieur Raphael GAILLARD, demeurant professionnelle-
ment à L-1140 Luxembourg, 45-47, route d'Arlon, et de Monsieur Frederic F. WILDIERS, demeurant à B-2520 Edegem,
Mechelsesteenweg 322, jusqu'à l'assemblé générale ordinaire tenue en 2016;
la démission de Monsieur Lex BENOY en tant que commissaire aux comptes de la société;
la nomination de la société BENOY KARTHEISER MANAGEMENT S. à r.l., 45-47, route d'Arlon, L-1140 Luxembourg
en tant que commissaire aux comptes jusqu'à l'assemblé générale ordinaire tenue en 2016;
le transfert du siège social de la société du n° 13, rue Berthold, L-1233 Luxembourg au n° 45-47, route d'Arlon, L-1140
Luxembourg.
Luxembourg, le 23 mars 2010.
<i>Pour la sociétéi>
Référence de publication: 2010054495/23.
(100055396) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
Clipo Holding S.A., Société Anonyme Holding.
Siège social: L-1724 Luxembourg, 9B, boulevard du Prince Henri.
R.C.S. Luxembourg B 55.607.
L'an deux mille dix, le dix-sept mars.
Par devant Maître Joseph ELVINGER, notaire de résidence à Luxembourg, soussigné.
53109
Se réunit l'assemblée générale extraordinaire des actionnaires de la société anonyme holding "CLIPO HOLDING S.A.",
ayant son siège social à L-1724 Luxembourg, 9B, Boulevard Prince Henri, R.C.S. Luxembourg section B numéro 55.607,
constituée suivant acte reçu le 8 juillet 1996, publié au Mémorial C numéro 512 du 10 octobre 1996.
L'assemblée est présidée par Monsieur Fons MANGEN, réviseur d'entreprises, demeurant à Ettelbruck.
Le président désigne comme secrétaire et l'assemblée choisit comme scrutateur Monsieur Hubert JANSSEN, juriste,
demeurant professionnellement à Luxembourg.
Le président prie le notaire d'acter que:
I.- Les actionnaires présents ou représentés et le nombre d'actions qu'ils détiennent sont renseignés sur une liste de
présence, qui sera signée, ci-annexée ainsi que les procurations, le tout enregistré avec l'acte.
II.- Il appert de la liste de présence que les 1.250 (mille deux cent cinquante) actions, représentant l'intégralité du capital
social sont représentées à la présente assemblée générale extraordinaire, de sorte que l'assemblée peut décider valable-
ment sur tous les points portés à l'ordre du jour.
III.- L'ordre du jour de l'assemblée est le suivant:
<i>Ordre du jour:i>
1. Décision sur la mise en liquidation de la société.
2. Nomination de Monsieur Jean-Hugues ANTOINE comme liquidateur et détermination de ses pouvoirs.
Après en avoir délibéré, l'assemblée générale a pris à l'unanimité les résolutions suivantes:
<i>Première résolutioni>
L'assemblée décide la dissolution anticipée de la société et sa mise en liquidation volontaire.
<i>Deuxième résolutioni>
L'assemblée nomme liquidateur: Monsieur Jean-Hugues ANTOINE, comptable, demeurant à B-6810 Izel (Belgique), 7,
rue de la Sartelle.
Pouvoir est conféré au liquidateur de représenter la société pour toutes opérations pouvant relever des besoins de
la liquidation, de réaliser l'actif, d'apurer le passif et de distribuer les avoir nets de la société aux actionnaires, propor-
tionnellement au nombre de leurs actions, en nature ou en numéraire.
Il peut notamment, et sans que l'énumération qui va suivre soit limitative, vendre, échanger et aliéner tous biens tant
meubles qu'immeubles et tous droits y relatifs; donner mainlevée, avec renonciation à tous droits réels, privilèges, hy-
pothèques et actions résolutoires, de toutes inscriptions, transcriptions, mentions, saisies et oppositions; dispenser le
conservateur des hypothèques de prendre inscription d'office; accorder toutes priorités d'hypothèques et de privilèges;
céder tous rangs d'inscription; faire tous paiements, même s'ils n'étaient pas de paiements ordinaires d'administration;
remettre toutes dettes; transiger et compromettre sur tous intérêts sociaux; proroger toutes juridictions; renoncer aux
voies de recours ou à des prescriptions acquises.
Plus rien n'étant à l'ordre du jour, la séance est levée.
DONT ACTE, passé à Luxembourg, les jour, mois et an qu'en tête des présentes.
Et après lecture faite aux comparants, ils ont tous signé avec Nous notaire la présente minute.
Signé: F. MANGEN, H. JANSSEN, J. ELVINGER.
Enregistré à Luxembourg A.C. le 19 mars 2010. Relation: LAC/2010/12274. Reçu douze euros (12,- €).
<i>Le Receveuri> (signé): Francis SANDT.
POUR EXPEDITION CONFORME, délivrée à la société sur sa demande, aux fins de la publication au Mémorial, Recueil
des Sociétés et Associations.
Luxembourg, le 29 mars 2010.
Référence de publication: 2010054058/50.
(100055269) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 avril 2010.
CD&R Osprey Investment S.à r.l., Société à responsabilité limitée.
Capital social: GBP 10.988,00.
Siège social: L-1882 Luxembourg, 5, rue Guillaume Kroll.
R.C.S. Luxembourg B 150.417.
In the year two thousand ten, on the twenty fourth day of February
Before Maître Joseph ELVINGER, notary residing at Luxembourg.
Is held an Extraordinary General of the shareholders of the "Company": CD&R Osprey Investment S.à r.l., a Luxem-
bourg société à responsabilité limitée, incorporated by a notarial deed drawn up on 17 December 2009, having its
registered office at 5, rue Guillaume Kroll, L-1025 Luxembourg, Grand Duchy of Luxembourg and registered with the
53110
Luxembourg Register of Commerce and Companies under number B. 150.417 and whose articles of association (the
"Articles") have been published in the Mémorial C, Recueil des Sociétés et Associations under number 258, page 12342
dated 5 February 2010 and have been amended for the last time pursuant to a deed of the undersigned notary dated 24
February 2010.
The meeting is presided by Flora Gibert, notary clerk residing in Luxembourg.
The chairman appoints as secretary and the meeting elects as scrutineer Rachel Uhl, notary clerk residing in Luxem-
bourg.
These appointments having been made, the Chairman declared that: The name of the shareholder present at the
meeting or represented at the meeting by proxy (together the "Appearing Shareholder") and the number of shares held
by it are shown on an attendance list. This attendance list, signed by or on behalf of the Appearing Shareholder, those
Subscribers as defined below who are not also Appearing Shareholders, the Notary, the Chairman, Scrutineer and Se-
cretary, together with the proxy forms, signed ne varietur by the Appearing Shareholders and those Subscribers as defined
below who are not also Appearing Shareholder represented at the meeting by proxyholder, the Notary and the Chairman,
Scrutineer and Secretary, shall remain annexed to the present deed and shall be registered with it.
The attendance list shows that the shareholder holding one million ninety-eight thousand eight hundred (1,098,800)
shares representing the whole share capital of the Company is present at the meeting or represented at the meeting by
proxy. All the Appearing Shareholder and the Subscribers have declared that they have been sufficiently informed of the
agenda of the meeting beforehand and have waived all convening requirements and formalities. The meeting is therefore
properly constituted and can validly consider all items of the agenda.
The agenda of the meeting is the following:
<i>Agendai>
1- To reduce the Company's share capital by an amount of ten thousand eight hundred seventy-eight British Pounds
and twelve pence (GBP 10,878.12) in order to bring it from its current amount of ten thousand nine hundred eighty-eight
British Pounds (GBP 10,988) to one hundred nine British Pounds eighty-eight pence (GBP 109.88) by cancellation of one
million eighty-seven thousand eight hundred twelve (1,087,812) shares currently held by the sole shareholder and by
allocation of ten thousand eight hundred seventy-eight British Pounds and twelve pence (GBP 10,878.12) to the share
premium account of the Company.
2- To amend and restate the Articles (without amending its corporate object).
3- to increase the issued share capital of the Company by four thousand British Pounds (GBP 4,000) from its present
amount of one hundred nine British Pounds eighty-eight pence (GBP 109.88) to four thousand one hundred nine Bristh
Pounds and eighty-eight pence (GBP 4,109.88), by creating and issuing one hundred twenty thousand (120,000) new class
A shares, and two hundred eighty thousand (280,000) new class B shares (collectively referred to as the "New Shares"),
each of these New Shares having a par value of one penny GBP (GBP 0.01) and being issued on the terms set out in the
Articles as amended by these resolutions and to be issued fully paid up with a share premium of nine British Pounds and
ninety-nine pence GBP (GBP 9.99) for each New Share by way of contribution in kind.
4- Subscription and payment for the New Shares.
5- To convert each of the shares other than the New Shares of one penny (GBP 0.01) each of the Company into class
B shares of one penny (GBP 0.01) each of the Company having the terms set out in the articles of incorporation of the
Company as amended by these resolutions.
6- To amend article 6 (Share Capital) of the Articles to reflect the above resolutions.
7- To acknowledge the resignation of Mrs. Theresa Gore and to grant her a provisional discharge.
8- To appoint Mr. David Novak and Mr. Marco Herbst as managers of the Company for an undetermined duration
with effect from 24 February 2010.
9- To note the new composition of the board of managers of the Company.
10- To approve nominees as new shareholders of the Company.
11- Miscellaneous.
After due and careful deliberation, the following resolutions were taken unanimously:
<i>First resolutioni>
The Appearing Shareholder resolved to reduce the Company's share capital by an amount of ten thousand eight
hundred seventy-eight British Pounds and twelve pence (GBP 10,878.12) in order to bring it from its current amount of
ten thousand nine hundred eighty-eight British Pounds (GBP 10,988) to one hundred nine British Pounds eighty-eight
pence (GBP 109.88) by cancellation of one million eighty-seven thousand eight hundred twelve (1,087,812) shares cur-
rently held by the sole shareholder and by allocation of ten thousand eight hundred seventy-eight British Pounds and
twelve pence (GBP 10,878.12) to the share premium account of the Company.
53111
<i>Reimbursement delay:i>
The undersigned notary has drawn the attention of the sole shareholder to the provisions of article 69 of the Luxem-
bourg law on commercial companies dated 10 August 1915, as amended, establishing a legal protection in favor of eventual
creditors of the Company, the effective reimbursement to the shareholders cannot be made freely and without recourse
from them before 30 (thirty) days after publication of the present deed in the Luxembourg Memorial C.
<i>Second resolutioni>
The Appearing Shareholder resolved to amend and restate the Articles (without amending the corporate object of
the Company) so that henceforth they shall read as follows:
ARTICLES OF INCORPORATION
OF
CD&R OSPREY INVESTMENT S.A R.L.
1. Corporate form and Name. This document constitutes the articles of incorporation (the "Articles") of CD&R Osprey
Investment S.á r.l. (the "Company"), a private limited liability company (société á responsabilité limitéé) incorporated
under the laws of the Grand Duchy of Luxembourg including the law of 10 August 1915 on commercial companies as
amended from time to time (the "1915 Law").
2. Interpretation.
2.1 In these Articles:
"1915 Law" has the meaning given to it in Article 1;
"Additional Funding" has the meaning given to it in any Investment Agreement;
"Affiliate" means, in relation to the Investor:
(a) Clayton, Dubilier & Rice Fund VIII L.P.;
(b) any other Fund or other investment vehicle managed by Clayton, Dubilier & Rice, LLC, or any of its group under-
takings; or
(c) any person controlling, controlled by or under the common control with (i) Clayton, Dubilier & Rice Fund VIII,
L.P., (ii) Clayton, Dubilier & Rice, LLC, or (iii) any Fund or other investment vehicle managed by Clayton, Dubilier & Rice,
LLC or any of its group undertakings; or
(d) any nominee of the Investor or of, to or in any Fund referred to in (a) above or of, to or in any group undertaking
referred to in (b) above.
"Articles" has the meaning given to it in Article 1;
"Auditors" means the auditors of the Group for the time being;
"Available Amount" equals: (W + X + Y) - Z where W, X, Y and Z are the following amounts taken from the Interim
Accounts without double counting:
"W" means the net profits of the Company including carried forward profits less any losses of the Company including
carried forward losses;
"X" means any freely distributable share premium and other freely distributable reserves of the Company other than
any premia included in Y and, for the avoidance of doubt, other than any share premium which only relates to shares
other than the Redeemed Shares;
"Y" means the amount paid up by way of par value and share premium on the Redeemed Shares;
"Z" means any sums to be placed into or retained in a non-distributable reserve pursuant to the requirements of law
or these Articles.
"Bad Leaver" means an employee, director or consultant engaged by the Company or a Group Company:
(a) who ceases to be an employee, director or consultant of any Group Company by reason of his voluntary resignation,
in the case of an employee or director, or by his giving notice of termination of his engagement (or by his terminating his
engagement without notice), in the case of a consultant;
(b) whose employment is terminated in circumstances that give rise to a right to dismiss summarily without payment
in lieu of notice, at any time;
(c) who, in his or her capacity as a beneficial owner of Executive Manager Shares, wilfully (1) revokes (2) instructs in
writing the Executive Management Trustee to act contrary to (3) exercises or seeks to exercise his rights under the
Executive Management Trust Deed or (4) disputes or denies the validity, enforceability or binding nature of the Executive
Management Trust Deed to which he or she is a party except where such revocation, instruction, dispute, exercise or
denial is made at the written direction of with the written consent of the Majority Investors;
"Bidco" means BCA Osprey IV Limited, a company incorporated in England and Wales (registered no. 7061421), whose
registered office is at 33 King St, London, SW1Y 6RJ;
"Bidco Board" means the board of directors of Bidco for the time being;
"Board" has the meaning given to it in Article 15.3;
53112
"Board Meetings" has the meaning given to it in Article 21;
"Board of Managers" has the meaning given to it in Article 15.3;
"Business Day" means a day other than a Saturday, Sunday or public holiday in England and Wales or Luxembourg;
"Cessation Date" means, in relation to a Leaver:
(a) where a payment is made in lieu of notice, the date on which that payment is made;
(b) (in circumstances where (a) does not apply), where the employment or contract for services ceases by virtue of
notice given by the Leaver or by the relevant Group Company, the date on which such notice expires, whether or not
the Leaver is placed on Garden Leave;
(c) if the Leaver dies, the date of his death or certification of such death (if the date of death is unknown); and
(d) in any other circumstances, the date on which the Leaver ceases to be employed or engaged by (or appointed as
a director to) a Group Company;
"Chairman" has the meaning given to it in Article 16.3;
"Class A Option Shares" has the meaning given to it in Article 14;
"Class A Ordinary Shareholder" means a person entered in the register of members of the Company as the holder
for the time being of a Class A Ordinary Share;
"Class B Option Shares" has the meaning given to it in Article 14;
"Class B Ordinary Shareholder" means a person entered in the register of members of the Company as the holder
for the time being of a Class B Ordinary Share;
"Class A Ordinary Shares" means the class A ordinary shares of GBP 0.01 each in the capital of the Company, having
the rights and restrictions set out in these Articles;
"Class B Ordinary Shares" means the class B ordinary shares of GBP 0.01 each in the capital of the Company, having
the rights and restrictions set out in these Articles;
"Class C Return" is a return on the par value of each Class C Share calculated at the rate of 0.1% p.a. from Completion;
"Class C Shares" means the "C" shares in the share capital of the Company arising as a result of the redesignation of
the Class A Ordinary Shares pursuant to the operation of Articles 26 and 27;
"Commission" means an amount to be determined by the Board acting reasonably as being the minimum amount
practicable; "Company" has the meaning given to it in Article 1; "Completion" means 24 February 2010;
"Compulsory Transferee" and "Compulsory Transferee(s)" each have the meaning given to it in Article 11.3;
"Compulsory Transferor" and "Compulsory Transferor(s)" each have the meaning given to them in Article 11.2;
"Compulsory Transfer Notice" has the meaning given to it in Article 11.2; "Compulsory Transfer Shares" means:
(a) all of the Class A Ordinary Shares held by the relevant Compulsory Transferor(s);
(b) any other shares in the Group held by the relevant Compulsory Transferor(s) from time to time thereafter, as a
result of their Class A Ordinary Shareholding(s),
(c) if the Compulsory Transferor(s) is a/are Bad Leaver(s), then also the Class B Ordinary Shares and any other shares
in the Group held by the relevant Compulsory Transferor(s) from time to time thereof as a result of their Class B Ordinary
Shareholding and any debt instrument (if any) held by the Compulsory Transferor(s), on the relevant Cessation Date,
"Connected Companies" has the meaning given to it in Article 4.4;
"Defaulting Compulsory Transferor" has the meaning given to it in Article 11.8;
"Defaulting Dragged Seller" has the meaning given to it in Article 13.7;
"Default Notice" has the meaning given to it by any Investment Agreement;
"Dispose" means, in relation to any share or any legal or beneficial interest in any share, debt instrument or stock, to
directly or indirectly:
(a) sell, assign, transfer or otherwise dispose of it;
(b) create or permit to subsist any Encumbrance over it;
(c) direct (by way of renunciation or otherwise) that another person should, or assign any right to, receive it;
(d) enter into any agreement in respect of the votes or any other rights attached to the share; or
(e) agree, whether or not subject to any condition precedent or subsequent, to do any of the foregoing,
and "a Disposal" and "Disposed of shall be construed accordingly;
"Drag Buyer" has the meaning given to it in Article 13.1;
"Drag Completion Date" has the meaning given to it in Article 13.1;
"Drag Notice" has the meaning given to it in Article 13.1;
"Drag Price" has the meaning given to it in Article 13.1;
"Dragged Seller" has the meaning given to it in Article 13.1;
"Drag Shares" has the meaning given to it in Article 13.1;
"EBT Trust Deed" has the meaning given to it in any Investment Agreement;
53113
"Emergency Issue" has the meaning given to it in any Investment Agreement;
"Encumbrance" means a mortgage, charge, pledge, lien, option, restriction, right of first refusal, right of pre-emption,
third party right or interest, other encumbrance or security interest of any kind, or another type of agreement or
arrangement having similar effect;
"Executive Manager Shares" means the Class A Ordinary Shares held from time to time in the name of the Executive
Management Trustee as nominee for a Target Executive Manager under the terms of the Executive Management Trust
Deed and "Executive Manager Share" shall be construed accordingly;
"Executive Management Trustee" has the meaning given to it in any Investment Agreement;
"Family Member" means, in relation to a Class A Ordinary Shareholder who is an employee or director of, or consultant
to, a Group Company, his spouse or civil partner and/or his lineal descendants by blood or adoption and/or his step-
children or such other relative as agreed by the Bidco Board with an Investor Consent;
"Family Trust" means, in relation to a Class A Ordinary Shareholder who is an employee or director of, or consultant
to, a Group Company, a trust (whether arising under a settlement, declaration of trust, testamentary disposition or on
an intestacy) in respect of which the only beneficiaries and the only persons capable of being beneficiaries) are the Class
A Ordinary Shareholder who is the employee or director of, or consultant to, a Group Company who established the
trust and/or his Family Members, or a company wholly-owned by such a trust;
"FSA" means the Financial Services Authority;
"FSMA" means the Financial Services and Markets Act 2000;
"Fund" means any unit trust, investment trust, investment company, limited partnership, general partnership, collective
investment scheme, pension fund, insurance company, authorised person under FSMA or any body corporate or other
entity, in each case the assets of which are managed professionally for investment purposes;
"Further Drag Completion Date" has the meaning given to it in Article 13.12.3;
"Further Drag Notice" has the meaning given to it in Article 13.12.1;
"Further Dragged Seller" has the meaning given to it in Article 13.12.4;
"Garden Leave" means the period in respect of which the relevant Manager is given a direction to perform no duties
under his service agreement during some or all of the notice period under that service agreement, and a
"Garden Leave Direction" shall be construed accordingly; "Good Leaver" means a person who:
(a) ceases to be a director of, or employed as an employee by or engaged as a consultant by a Group Company by
reason of:
(i) death; or
(ii) permanent ill health or physical or mental disability which renders him incapable of continued employment in his
current position carrying out the normal duties for that position, as certified by a General Medical Practitioner, or other
specialist medical professional, nominated or approved by the Remuneration Committee;
(iii) retirement in accordance with his Service Agreement or at normal retirement age;
or
(iv) redundancy; or
(b) ceases to be a director of, or employed or engaged as an employee or engaged as a consultant by, a Group Company
for any reason but is designated in the relevant Compulsory Transfer Notice as a Good Leaver;
"Group" (except where specifically defined otherwise) means the Company and its subsidiary undertakings for the
time being and any New Holding Company, and "member of the Group" and "Group Company" shall be construed
accordingly;
"Independent Expert" means a valuation expert (acting as an expert and not as an arbitrator) nominated by the Ordinary
Shareholders and appointed by the Bidco Board on the basis of Article 11.5, in the event of disagreement as to nomination,
appointed upon application by the Bidco Board by the President for the time being of the Institute of Chartered Ac-
countants in England and Wales;
"Indirect Manager" means a Target Senior Manager, a Target Wider Manager or any other manager or employee for
whom the Trustee or the Executive Management Trustee holds Ordinary Shares as nominee;
"Interim Accounts" are management accounts of the Company;
"Intermediate Leaver" is any person who ceases to be employed as an employee or director or engaged as a consultant
by the Group who is neither a Good Leaver or a Bad Leaver;
"Investment Agreement" means any agreement between, among others, the Company, BCA Osprey I Limited, BCA
Osprey II Limited, BCA Osprey III Limited, BCA Osprey IV Limited, EES Trustees International Limited, the Executive
Management Trustee, and the Executive Managers and the Investors as defined in that agreement;
"Investor" means CDR OSPREY (CAYMAN) PARTNERS L.P.;
"Investor Consent" means either:
(a) an Investor Director Consent; or
(b) the consent in writing of the Majority Investors;
53114
"Investor Director" has the meaning given to it in any Investment Agreement;
"Investor Director Consent" means the consent in writing of an Investor Director;
"Investor Nominated Director" means an Investor Director, a Luxco Director or any non-executive director or ma-
nager of any member of the Group and "Investor Nominated Directors" shall be construed accordingly;
"Issue Price" means the aggregate of the amount paid up (or credited as paid up) in respect of the par value, together
with any amount credited to the share premium account, in respect of the relevant share in the capital of the Company;
"Leaver" has the meaning given to it in Article 11.1;
"Listing" means:
(c) both the admission of any of the relevant Group Company's shares to the Official List maintained by the FSA
becoming effective (in accordance with the Listing Rules) and the admission of any of the relevant Group Company's
shares to trading on the LSE's market for listed securities (in accordance with the Admission and Disclosure Standards
of the LSE, for the time being in force); or
(d) the admission to trading of any of the relevant Group Company's shares on AIM, the market operated by the LSE,
becoming effective; or
(e) the equivalent admission to trading to or permission to deal on any other Recognised Investment Exchange, or
such other investment exchange as is nominated by the Majority Investors, becoming effective in relation to any of the
relevant Group Company's shares;
"LSE" means the London Stock Exchange plc;
"Luxco Director" has the meaning given to it in Article 16.1 and "Luxco Directors" shall be construed accordingly;
"Luxembourg Law" has the meaning given to it in Article 3.2.2;
"Majority Investors" means those persons who hold more than 50 per cent. of the Class B Ordinary Shares for the
time being in issue;
"Managers' Proxy" has the meaning given to it in Article 21.3;
"Market Value" means, in relation to the relevant share or shares in the capital of the Company, the price which the
Auditors acting as experts and not as arbitrators (or, if the Auditors are unwilling or unable to act or the Board determines
that it is inappropriate for them to act, the Independent Expert) state in writing to be in their opinion their market value,
on the basis of a sale as between a willing seller and a willing buyer at arm's length and, in determining such market value,
the Auditors/ Independent Expert shall be instructed in particular:
(a) to have regard to the rights and restrictions attached to such shares in respect of income and capital but disregard
any restrictions as to transfer;
(b) to disregard whether such shares represent a minority or a majority interest, as appropriate;
(c) if the Company or Group is then carrying on business as a going concern, to assume that it will continue to do so;
(d) to take full account of the fully diluted equity share capital of the Company and of the loan capital and debt structure
of the Group; and
(e) to have regard to such other factors as they shall regard appropriate for such purpose;
"New Holding Company" means any holding company of the Company in which the share capital structure of the
Company is replicated in all material respects;
"Option" has the meaning given to it in Article 14;
"Option Notice" has the meaning given to it in Article 14;
"Option Price" has the meaning given to it in Article 14;
"Option Sale" has the meaning given to it in Article 14;
"Option Sellers" has the meaning given to it in Article 14;
"Option Shares" has the meaning given to it in Article 14;
"Ordinary Shares" or the "Shares" means the Class A Ordinary Shares and the Class B Ordinary Shares;
"Ordinary Shareholders" or the "Shareholders" means the Class A Ordinary Shareholders and the Class B Ordinary
Shareholders;
"Proposed Buyer" has the meaning given to it in the definition of "Sale";
"Proposed Buyer Group" has the meaning given to it in the definition of "Sale";
"Proposed Seller(s)" has the meaning given to it in the definition of "Sale";
"Ratchet Mechanism" means the mechanism by which the economic value of the Class A Ordinary Shares upon re-
demption, in the event of an Exit, Winding Up or Option Sale or a UK Topco Sale, is adjusted in correlation with the
return received by the Investor, as set out in Article 27;
"Ratchet Relevant Date" means immediately prior to a Ratchet Trigger Event.
"Ratchet Trigger Event" means completion of a Sale, Listing, Winding-Up, Option Sale or a UK Topco Sale unless any
of such events (other than an Option Sale) has already occurred;
"Recognised Investment Exchange" has the meaning given to it in section 285 FSMA;
53115
"Redesignation" has the meaning given to it in Article 14;
"Redesignated Class A Shares" has the meaning given to it in Article 14;
"Refinancing" has the meaning given to it in any Investment Agreement;
"Register" means the register of members of the Company;
"Registered Office" has the meaning given to it in Article 3.1;
"Related Holder" means a Family Member or a Family Trust;
"Relevant Person" has the meaning given to it in any Investment Agreement;
"Remuneration Committee" means the committee of Bidco which has delegated authority to determine issues relating
to the remuneration and benefits of the directors and employees of the Group, constituted in accordance with an In-
vestment Agreement;
"Reserved Shares" has the meaning given to it in an Investment Agreement.
"Resolutions" has the meaning given to it in an Investment Agreement.
"Sale" means the transfer (whether through a single transaction or a series of related transactions) of Ordinary Shares
by a person or persons (the "Proposed Seller(s)") which, if registered, would result in a person, being a bona fide un-
connected offeror for the Ordinary Shares, (the "Proposed Buyer") and any other person:
(a) who is a connected person of the Proposed Buyer; or
(b) with whom the Proposed Buyer is acting in concert; (together the "Proposed Buyer Group"),
(i) other than an Affiliate of the Proposed Seller(s),
(ii) holding more than 50 per cent. of the Ordinary Shares for the time being in issue;
"Sale Agreement" has the meaning given to it in Article 13.1;
"Shareholders' Resolution" has the meaning given to it in Article 3.2.2;
"Sole Manager" has the meaning given to it in Article 15.2;
"Subsequent Shares" has the meaning given to it in Article 13.12.2;
"Tag Closing Date" has the meaning given to it in Article 12.5;
"Tag Completion Date" has the meaning given to it in Article 12.6.3;
"Tagging Shareholder" has the meaning given to it in Article 12.5;
"Tag Notice" has the meaning given to it in Article 12.5;
"Tag Offer" has the meaning given to it in Article 12.1.1;
"Tag Offer Period" has the meaning given to it in Article 12.1.1;
"Tag Securities" has the meaning given to it in Article 12.1.1;
"Target Executive Managers" means Jonathan Olsen, Simon Hosking, Andrew Hulme and Paul Bradbury, together with
any individual who has executed a deed of adherence, and "Target Executive Manager" shall be construed accordingly;
"Target Managers" means the Target Executive Managers, the Target Senior Managers and the Target Wider Managers,
and "Target Manager" shall be construed accordingly;
"Target Managers' Representative" means Jonathan Olsen, for so long as he is a Class A Ordinary Shareholder and an
employee of or consultant to any member of the Group, or such other person who is a Class A Ordinary Shareholder
as is nominated in writing by the holders of more than 50 per cent. of the Class A Ordinary Shares for the time being in
issue;
"Target Senior Managers" means any individual who has executed a management investment deed, and "Target Senior
Managers" shall be construed accordingly;
"Target Wider Manager" means any individual who has executed a senior employee investment deed, and "Target
Wider Manager" shall be construed accordingly;
"Tax Liability" means any amount of tax or social security contributions for which the Relevant Person would or may
be liable and for which any Group Company would or may be obliged to (or would or may suffer a disadvantage if it were
not to) account to any relevant authority;
"Transferee(s)" means an entity to be elected by the Majority Investors, and nominated by them as a Transferee for
the purposes of Article 14;
"Trigger Equity Proceeds" has the meaning given to it in Article 27;
"Trustee" has the meaning given to it in any Investment Agreement;
"UK Topco" means CD & R Osprey 1 Limited, so long as that company is a holding company for substantially all of
the business or remarketing used vehicles carried on by the Group;
"UK Topco Sale" means a sale of the entire share capital of UK Topco on arm's length basis to a bona fide unconnected
offeror;
"Wider Management Shares" has the meaning given to it in any Investment Agreement; and
53116
"Winding-Up" means a distribution to Ordinary Shareholders of all or substantially all of the assets of the Group
pursuant to a winding-up or dissolution of the Company or a New Holding Company.
2.2 In these Articles:
2.2.1 a reference to:
(a) one gender shall include each gender;
(b) (unless the context otherwise requires) the singular shall include the plural and vice versa;
(c) a "person" includes a reference to any individual, firm, company, corporation or other body corporate, government,
state or agency of a state or any joint venture, association or partnership, works council or employee representative
body (whether or not having a separate legal personality);
(d) any statutory provision or statute includes all modifications thereto and all re-enactments (with or without modi-
fication) thereof and all subordinate legislation made thereunder, in each case for the time being in force, except where
the context requires otherwise;
(e) a reference to the Board or to the Board of Managers shall apply mutatis mutandis to a Sole Manager.
2.2.2 the ejusdem generis principle of construction shall not apply, accordingly general words shall not be given a
restrictive meaning by reason of their being preceded or followed by word indicating a particular class of arts, matters
or things or by examples falling within the general words;
2.2.3 the headings to these Articles do not affect their interpretation or construction.
2.3 In addition to these Articles, the Company is also governed by all applicable provisions of Luxembourg Law.
3. Registered office.
3.1 The registered office of the Company (the "Registered Office") is established in the city of Luxembourg, Grand
Duchy of Luxembourg.
3.2 The Registered Office may be transferred:
3.2.1 to any other place within the same municipality in the Grand Duchy of Luxembourg by:
(a) the Sole Manager if the Company has at the time a Sole Manager; or
(b) the Board of Managers if the Company has at the time a Board of Managers; or
3.2.2 to any other place in the Grand Duchy of Luxembourg (whether or not in the same municipality) by a resolution
of the shareholders of the Company (a "Shareholders' Resolution") passed in accordance with these Articles - including
Article 22.4 - and the laws from time to time of the Grand Duchy of Luxembourg including the 1915 Law ("Luxembourg
Law").
3.3 Should a situation arise or be deemed imminent, whether military, political, economic, social or otherwise, which
would prevent normal activity at the Registered Office, the Registered Office may be temporarily transferred abroad until
such time as the situation becomes normalised; such temporary measures will not have any effect on the Company's
nationality and the Company will, notwithstanding this temporary transfer of the Registered Office, remain a Luxembourg
company. The decision as to the transfer abroad of the Registered Office will be made by the Sole Manager or the Board
of Managers as appropriate.
3.4 The Company may have offices and branches, both in the Grand Duchy of Luxembourg and abroad.
4. Objects.
4.1 The Company's object is to, directly or indirectly, acquire, hold or dispose of interests and participations in Lu-
xembourg or foreign entities, by any means and to administrate, develop and manage such holding of interests or
participations.
4.2 The Company may make real estate related investments whether directly or through direct or indirect participa-
tions in subsidiaries of the Company owning such investments.
4.3 The Company may also, directly or indirectly, invest in, acquire, hold or dispose of any kind of asset by any means.
4.4 The Company may also render every assistance, whether by way of loans, guarantees or otherwise to its subsidiaries
or companies in which it has a direct or indirect interest or any company being a direct or indirect shareholder of the
Company or any company belonging to the same group as the Company (hereafter referred to as the "Connected
Companies") or any other entity, it being understood that the Company will not enter into any transaction which would
cause it to be engaged in any activity that would be considered as a regulated activity of the financial sector.
4.5 The Company may in particular enter into the following transactions, it being understood that the Company will
not enter into any transaction which would cause it to be engaged in any activity that would be considered as a regulated
activity of the financial sector:
- to borrow money in any form or to obtain any form of credit facility and raise funds through, including, but not
limited to, the issue, always on a private basis, of bonds, notes, promissory notes and other debt or equity instruments
convertible or not, the use of financial derivatives or otherwise;
- to advance, lend or deposit money or give credit to or with or to subscribe to or purchase any debt instrument
issued by any Luxembourg or foreign entity on such terms as may be thought fit and with or without security;
53117
- to enter into any guarantee, pledge or any other form of security, whether by personal covenant or by mortgage or
charge upon all or part of the undertaking, property assets (present or future) or by all or any of such methods, for the
performance of any contracts or obligations of the Company and of any of the Connected Companies, within the limits
of and in accordance with the provisions of Luxembourg Law;
The Company can perform all legal, commercial, technical and financial investments or operations and in general, all
transactions which are necessary to fulfil its object as well as all operations connected directly or indirectly to facilitating
the accomplishment of its purpose in all areas described above.
5. Duration. The Company is established for an unlimited duration.
6. Share capital.
6.1 The share capital is fixed at one hundred and nine British Pounds eighty eight pence (GBP 109.88) represented by
ten thousand nine hundred eighty-eight (10,988) shares having a nominal value of one penny (GBP 0.01).
6.2 In addition to the corporate capital, there may be set up a premium account, into which any premium paid on any
share is transferred. The amount of said premium account is at the free disposal of the Shareholder(s) and is not reserved
to a particular class of shares of the Company.
7. Indivisibility of shares.
7.1 Each Share is indivisible.
7.2 A Share may be registered in the name of more than one person provided that all holders of a Share notify the
Company in writing as to which of them is to be regarded as their representative; the Company will deal with that
representative as if it were the sole Shareholder in respect of that Share including for the purposes of voting, dividend
and other payment rights.
8. Issue of shares.
8.1 Subject always to Article 8.2, if from time to time following Completion the Company proposes to allot or issue
any Class A Ordinary Shares or Class B Ordinary Shares or other shares (or instruments convertible into shares) in the
capital of the Company for cash, other than:
8.1.1 in respect of the Additional Funding; or
8.1.2 in respect of the Emergency Issue; or
8.1.3 in respect of the Reserved Shares; or
8.1.4 in respect of the Wider Management Shares,
(the "Relevant Securities"), no such Relevant Securities will be so issued unless such allotment and/or issuance is made
pursuant to this Article 8 and each Ordinary Shareholder has first been given an opportunity which shall remain open for
not less than 10 Business Days (such date as chosen being the "End Date") to subscribe, at the same time and on the
same terms, for its Relevant Entitlement. Such opportunity shall be offered to each of the Ordinary Shareholders in the
form of a notice in writing from the Company and if the Company proposes to offer such Relevant Securities with a
corresponding proportion of any debt instruments (if any) ("Other Securities"), the notice shall include the relevant terms
and conditions of the offer (the "New Issue Notice").
8.2 For the purposes of this Article 8.1, "Relevant Entitlement" shall mean, in the case of each Ordinary Shareholder,
such percentage of the Relevant Securities (with a corresponding proportion of Other Securities) as equates to his pro
rata share of the Ordinary Shares in issue immediately prior to the allotment and issue of the Relevant Securities (save
that an Investor's Relevant Entitlement may instead be subscribed by the Affiliate of that Investor). Each Class A Ordinary
Shareholder shall receive his Relevant Entitlement of equity shares in the form of Class A Ordinary Shares and each Class
B Ordinary Shareholder shall receive his Relevant Entitlement of equity shares in the form of Class B Ordinary Shares.
8.3 The New Issue Notice shall indicate the total number of Relevant Securities and Other Securities to be issued, the
Relevant Entitlement of each Ordinary Shareholder and the subscription price of each Relevant Security and each Other
Security. If an Ordinary Shareholder wishes to subscribe for any or all of its Relevant Entitlement, it shall give notice in
writing to the Company on or before the End Date, failing which the Ordinary Shareholder shall be deemed to have
declined to subscribe for any or all of its Relevant Entitlement in connection with the New Issue Notice. Any notice given
by an Ordinary Shareholder pursuant to this Article 8.3 shall be irrevocable.
8.4 If by 5.00 p.m. (CET) on the End Date, the Company has not received notices under Article 8.3 in respect of all
of the Relevant Securities (the Relevant Securities in respect of which no notice has been received being the "Excess
Securities"), the Board shall (with an Investor Consent) request the Bidco Board to offer such Excess Securities to those
Ordinary Shareholders who have given notice under Article 8.3. Such Ordinary Shareholders shall be given a further
reasonable period of time (being not less than 5 Business Days, such date chosen being the "Second End Date") to subscribe
for the Excess Securities at the same time pro rata to the number of Ordinary Shares held by such Ordinary Shareholder
(save that the Excess Securities may be subscribed by the Affiliate of the Investor in place of the Investor) and on the
same terms on which that Ordinary Shareholder subscribed for the Relevant Securities pursuant to the New Issue Notice.
8.5 Within 5 Business Days of the End Date (or the Second End Date, as applicable), the Company shall give notice in
writing to each Ordinary Shareholder of:
53118
8.5.1 the number and price of the Relevant Securities (and Excess Securities, as applicable) and the Other Securities
for which that Ordinary Shareholder has committed to subscribe; and
8.5.2 the place and time on which the subscription is to be completed and the account details for the telegraphic
transfer of the required subscription monies.
9. Provisions applying on every transfer of ordinary shares.
9.1 No Disposal of Ordinary Shares shall take place, and the Board shall not register a transfer of Ordinary Shares,
unless it is permitted by, and made in accordance with, these Articles and any Investment Agreement.
9.2 To the extent that a transfer complies with Article 9.1, the Board shall promptly register the transferee in the
Register.
9.3 An Ordinary Shareholder is not entitled to Dispose of Ordinary Shares unless the Disposal is permitted by Article
10.
9.4 The Board (with an Investor Consent) may (and shall if so required by an Investor Director) require such infor-
mation or evidence as is reasonable to ensure that a relevant transfer is permitted under these Articles.
9.5 1915 Law transfer requirements:
9.5.1 Ordinary Shares may not be transferred other than by reason of death to persons other than Shareholders unless
Shareholders holding at least three quarters of the Ordinary Shares have agreed to the transfer in general meeting
9.5.2 Ordinary Shares may not be transmitted by reason of death to persons other than Shareholders unless Share-
holders holding at least three quarters of the Ordinary Shares held by the survivors have agreed to the transfer or in the
circumstances envisaged by article 189 of the 1915 Law.
10. Transfer restrictions for ordinary shareholders.
10.1 No Ordinary Share may be Disposed of other than:
10.1.1 except in the case of the Investor, any Affiliate of the Investor or any nominee of such persons, with an Investor
Consent (which consent may be granted unconditionally or subject to terms or conditions);
10.1.2 by an employee or director of, or consultant to, any Group Company to a Related Holder of such employee
or director of, or consultant, or by a Related Holder of a Target Manager to another Related Holder of such employee
or director of, or consultant to, any Group Company, or back from any such Related Holder to an employee or director
of, or consultant to, any Group Company who originally subscribed for such Ordinary Shares, and the Remuneration
Committee may (and shall, if required by the Investor Nominated Directors) require (as a pre condition to such Disposal)
any conditions for Disposal which they reasonably consider necessary to ensure compliance by the Related Holder with
these Articles and any Investment Agreement, including obtaining an indemnity from such employee or director of, or
consultant and/or such Related Holder in respect of any liabilities incurred by the Group in connection with the Disposal,
a voting power of attorney from such Related Holder and a customary legal opinion from an adviser to the Related Holder
(as applicable) to confirm that the terms of these Articles and any Investment Agreement are legal, valid and binding on
such Related Holder;
10.1.3 when the Disposal is required by, and made pursuant to, Article 11 (Compulsory Transfers);
10.1.4 to the personal representatives or beneficiaries of an Ordinary Shareholder who has died and who was a director
or employee of, or consultant to, a Group Company;
10.1.5 in acceptance of a Tag Offer made in accordance with Article 12 (Tag Along Rights);
10.1.6 when required by Article 13 (Drag Along Rights);
10.1.7 pursuant to a Listing (in accordance with the provisions of any underwriting agreement entered into);
10.1.8 to the Company in accordance with the 1915 Law and with an Investor Consent;
10.1.9 by the Investor, to an Affiliate of the Investor;
10.1.10 pursuant to a proposed Sale which gives rise to a requirement under Article 12 (Tag Along Rights) for a Tag
Offer;
10.1.11 pursuant to a proposed Sale which gives rise to a right to serve a Drag Notice in accordance with Article 13;
or
10.1.12 pursuant to an Option Sale in accordance with Article 14.
10.2 If a Disposal is made to a Family Member who thereafter ceases to be a Family Member (whether by divorce or
otherwise) or to a Family Trust which thereafter ceases to be a Family Trust, such Related Holder, as applicable, shall
promptly notify the Investor Directors in writing and the Board may (and shall, if requested by the Investor Directors)
authorise any director to execute, complete and deliver as agent for and on behalf of that Manager a transfer of all of the
Class A Ordinary Shares then held by that Related Holder to the relevant employee, director or consultant to whom
they were originally allocated or to a Related Holder of that employee, director or consultant for nominal consideration,
which transfer shall constitute an implied warranty from the relevant Related Holder in favour of the relevant transferee
that the legal and beneficial title to the relevant Class A Ordinary Shares was transferred to the relevant transferee free
from all Encumbrances and with full title guarantee. The directors shall authorize registration of such transfer.
53119
10.3 If a Disposal is made to an Affiliate who thereafter ceases to be an Affiliate (a "Disqualified Affiliate"), the Dis-
qualified Affiliate shall promptly transfer the Ordinary Shares and debt instruments (if any) then held by that Disqualified
Affiliate to the relevant Investor to whom they were originally allocated or to an Affiliate of the Investor for nominal
consideration, and the Board shall authorise any director to execute, complete and deliver as agent for and on behalf of
that Disqualified Affiliate a transfer of such securities, which transfer shall constitute an implied warranty from the Dis-
qualified Affiliate in favour of the relevant transferee that the legal and beneficial title to the relevant Ordinary Shares and
any debt instrument (if any) was transferred to the relevant transferee free from all Encumbrances and with full title
guarantee. Subject to due stamping (if applicable), the Managers shall authorise registration of such transfer, after which
the validity of such transfer shall not be questioned by any person.
10.4 Any Disposal or purported Disposal in breach of Article 10.1 shall be void and shall have no effect and the
provisions of Article 9.1 shall apply to it.
10.5 Any Disposal permitted by Articles 10.1 and 10.2 shall only be made if, following that disposal, the Investor will
continue to represent a majority by number of the Shareholders.
10.6 C Shares may only be transferred in accordance with Article 14.
11. Compulsory transfers.
11.1 Article 11 applies when an employee or director of, or consultant to, any Group company who:
11.1.1 is a Class A Ordinary Shareholder; or
11.1.2 has Disposed of Class A Ordinary Shares in accordance with Article 10.2; ceases for any reason to be an
employee or director of, or consultant to, any Group Company (such person being a "Leaver").
11.2 In the 12 months immediately following the relevant Cessation Date for that Leaver, the Remuneration Committee
may serve notice in writing (a "Compulsory Transfer Notice") on each or any of:
11.2.1 the Class A Ordinary Shareholder who is a Leaver;
11.2.2 any Class A Ordinary Shareholder to whom Class A Ordinary Shares relating to that Leaver have been Disposed
of under Article 10.2;
11.2.3 if the Leaver has died, his personal representatives and/or any other person who becomes beneficially entitled
to Class A Ordinary Shares on the death of that Leaver;
11.2.4 if the Leaver has become bankrupt, any person who becomes entitled to Class A Ordinary Shares on his
bankruptcy; and
11.2.5 any Class A Ordinary Shareholder who is a nominee of, or who otherwise holds Class A Ordinary Shares on
behalf of, any person referred to in Articles 11.2.1 to 11.2.4 (inclusive),
(each a "Compulsory Transferor" and one or more of them, the "Compulsory Transferor(s)").
11.3 A Compulsory Transfer Notice may require the Compulsory Transferor(s) to transfer some or all of the relevant
Compulsory Transfer Shares on the terms set out in this Article 11 to such person(s) (other than the Investor or an
Affiliate of the Investor, except with the consent of the Target Managers' Representative) nominated by the Remuneration
Committee from the following list:
11.3.1 a person or persons intended to take the Leaver's place;
11.3.2 another director, officer or employee of, or consultant to a Group Company;
11.3.3 the Trustee or Executive Management Trustee; and
11.3.4 a nominee, trustee or custodian (pending nomination of a person pursuant to this Article 11.3),
(each a "Compulsory Transferee" and one or more of them, the "Compulsory Transferee(s)") and in the case of more
than one Compulsory Transferee, in the proportions indicated in the Compulsory Transfer Notice. The Compulsory
Transfer Notice may reserve the right to finalise the identity of the Compulsory Transferee(s) once the price for the
Compulsory Transfer Shares has been agreed or certified in accordance with Article 11.5.
11.4 The price for each Compulsory Transfer Share (the "Compulsory Transfer Price") shall be:
11.4.1 the price agreed in writing between the Compulsory Transferor(s) and the Remuneration Committee; or
11.4.2 if no agreement is reached under Article 11.4.1 within 10 Business Days of the date of the Compulsory Transfer
Notice:
(a) if the Leaver is a Bad Leaver in relation to the Compulsory Transfer Shares that are Class A Shares, the lower of:
(i) the Issue Price (or where the Compulsory Transfer Shares were originally acquired by the Leaver by way of an
arm's length transfer rather than allotment, the amount paid by such Leaver); and
(ii) the Market Value as at the Cessation Date;
and in relation to the Compulsory Transfer Shares that are Class B Ordinary Shares, the Market Value at the Cessation
Date;
(b) if the Leaver is an Intermediate Leaver:
(i) that it is to be Market Value as at the Cessation Date in relation to:
53120
(A) one third of the Compulsory Transfer Shares, where the Cessation Date is one year or more after Completion
(or after the Leaver first became interested (either beneficially or legally) in Ordinary Shares, if later);
(B) two thirds of the Compulsory Transfer Shares, where the Cessation Date is two years or more after Completion
(or after the Leaver first became interested (either beneficially or legally) in Ordinary Shares, if later); or
(C) the full amount of the Compulsory Transfer Shares, where the Cessation Date is three years or more after
Completion (or after the Leaver first became interested (either beneficially or legally) in Ordinary Shares, if later); and
(ii) for the balance of his Compulsory Transfer Shares, the lower of:
(A) the Issue Price (or where the Compulsory Transfer Shares were originally acquired by the Leaver by way of an
arm's length transfer rather than allotment, the amount paid by such Leaver); and
(B) the Market Value as at the Cessation Date; or
(C) if the Leaver is a Good Leaver, the higher of the Market Value of the Compulsory Transfer Share as at the Cessation
Date and the Issue Price (or where the Compulsory Transfer Shares were originally acquired by the Leaver by way of an
arm's length transfer rather than allotment, the amount paid by such Leaver).
11.5 Promptly following the elapsing of the 10 Business Days period referred to in Article 11.4.2, the Bidco Board shall
instruct the Auditors (or, if the Auditors are unable or unwilling to act for any reason or the Bidco Board determines
that it is inappropriate for them to act, the Independent Expert) to certify the Compulsory Transfer Price as soon as
possible and their decision shall (in the absence of fraud or manifest error) be final and binding on the parties. The Bidco
Board (with an Investor Consent) is authorised to engage the Auditors/the Independent Expert jointly on behalf of
themselves and the relevant Compulsory Transferor(s) and to agree the Auditors'/Independent Expert's engagement
letter (on customary terms for those purposes) on behalf of themselves and the relevant Compulsory Transferor(s), and
thereafter any director of the Bidco Board is authorised to execute and deliver the Auditors'/Independent Expert's
engagement letter for and on behalf of the Bidco Board and the relevant Compulsory Transferor(s). The costs of the
Auditors (or the Independent Expert, as relevant) shall be paid by the Company unless:
11.5.1 such arrangement would not be permitted by the 1915 Law; or
11.5.2 the Compulsory Transfer Price as so determined by the Auditors (or the Independent Expert, as relevant) is
equal to or less than the price which the Remuneration Committee had previously notified to the Compulsory Transferor
(s) as being in its opinion the appropriate price for the purposes of Article 11.4.1, in which case all the costs shall be
borne by the Compulsory Transferor(s).
11.6 Within seven days of the Compulsory Transfer Price being agreed under Article 11.4.1 or certified under Article
11.4.2, the Company shall procure that the Remuneration Committee shall notify:
11.6.1 each Compulsory Transferor of the name(s) and address(es) of the Compulsory Transferee(s) and the number
of Compulsory Transfer Shares to be transferred to each such Compulsory Transferee and the date on which the sale
and purchase of the Compulsory Transfer Shares is to be completed (the "Compulsory Transfer Completion Date"), such
date to be no earlier than 10 Business Days after the notification; and
11.6.2 each Compulsory Transferee, indicating:
(a) the number of Compulsory Transfer Shares to be transferred;
(b) the Compulsory Transfer Price; and
(c) the Compulsory Transfer Completion Date.
11.7 The Compulsory Transferor(s) shall transfer the legal and beneficial title to the relevant Compulsory Transfer
Shares to the relevant Compulsory Transferee(s) on the terms set out in this Article 11, by delivering to the Company
on or before the Compulsory Transfer Completion Date:
11.7.1 if a certificate has been issued, the relevant share certificate(s) (or an indemnity in respect thereof in a form
satisfactory to the directors); and
11.7.2 a duly executed short form sale and purchase agreement in a form agreed with the Remuneration Committee
(acting reasonably) under which the Compulsory Transferor(s) will transfer the legal and beneficial title to the relevant
Compulsory Transfer Shares to the relevant Compulsory Transferee(s) free from all Encumbrances and with full title
guarantee only,
against payment of the aggregate Compulsory Transfer Price due to it in cash on the Compulsory Transfer Completion
Date.
11.8 If a Compulsory Transferor fails to comply with its obligations under Article 11.7 (a "Defaulting Compulsory
Transferor"), the Bidco Board may (and shall, if requested by the Remuneration Committee) authorise any director of
the Bidco Board to execute, complete and deliver as agent for and on behalf of that Compulsory Transferor each of the
documents referred to in Articles 11.7.1 and 11.7.2 (inclusive). The Board shall register the transfer(s).
11.9 If a certificate has been issued in respect of Compulsory Transfer Shares (or any of them), each Defaulting
Compulsory Transferor shall surrender its share certificate(s) relating to the relevant Compulsory Transfer Shares (or
provide an indemnity in respect thereof in a form satisfactory to the Bidco Board) to the Company. On, but not before,
such surrender or provision, the Defaulting Compulsory Transferor(s) shall be entitled to the aggregate Compulsory
Transfer Price for the relevant Compulsory Transfer Shares transferred on its/their behalf, without interest. If a Certificate
53121
has not been issued in respect of its Compulsory Transfer Shares (or any of them) the Defaulting Compulsory Transferor
will be entitled, upon registration of the transfer of the Compulsory Transfer Shares pursuant to Article 11.7 (but not
before) to the aggregate Compulsory Transfer Price for the relevant Compulsory Transfer Shares transferred on its/their
behalf, without interest. Payment to the Compulsory Transferor(s) shall be made in such manner as is agreed between
the Bidco Board and the Compulsory Transferor(s) and in the absence of such agreement, by cheque to the relevant
Compulsory Transferor's last known address. Receipt of the aggregate Compulsory Transfer Price for the Compulsory
Transfer Shares so transferred shall constitute an implied warranty from the relevant Compulsory Transferor(s) in favour
of the Compulsory Transferee(s) that the legal and beneficial title to the relevant Compulsory Transfer Shares was
transferred to the Compulsory Transferee(s) free from all Encumbrances and with full title guarantee.
11.10 The Class A Ordinary Shareholders acknowledge and agree that the authority conferred under Article 11.8 is
necessary as security for the performance by the Compulsory Transferor(s) of their obligations under this Article 11.
11.11 No Ordinary Shares held by a Compulsory Transferor (for the avoidance of doubt, whether or not such person
has been served with a Compulsory Transfer Notice) shall be Disposed of pursuant to Article 10 (other than under
Article 10.1.6):
11.11.1 until the relevant Compulsory Transferor(s) can no longer be bound to transfer them under Article 11.3; or
11.11.2 without consent of the Remuneration Committee (which consent may be granted unconditionally or subject
to terms or conditions, including that the Disposal be to existing Ordinary Shareholders of the relevant class, as appro-
priate, on pre-emptive terms).
11.12 If a Tax Liability would arise on the sale of Ordinary Shares by a Target Manager pursuant to this Article, the
proposed buyer shall withhold such amount from the sale proceeds as will ensure that the relevant Group Company
receives the amount required to discharge the Tax Liability which arises on the sale (unless the Target Manager agrees
to fund the Tax Liability in a different way which is acceptable to the relevant Group Company).
12. Tag along rights.
12.1 If a Sale is proposed, no transfer of Shares pursuant to the proposed Sale may be made unless:
12.1.1 the Proposed Buyer makes an offer in writing to the Company as agent for and on behalf of the holders of Tag
Securities (the "Tag Offer") to buy all the Class A Ordinary Shares and other Class B Ordinary Shares (together with any
Ordinary Shares which may be allotted in the period during which the Tag Offer is open for acceptance (the "Tag Offer
Period") or upon the Tag Offer becoming unconditional, pursuant to the exercise or conversion of options over, or rights
to subscribe for securities convertible into, Ordinary Shares which, in each case, were in existence at the date of the Tag
Offer) (together the "Tag Securities") on the terms set out in this Article 12 and the Tag Offer is or has become wholly
unconditional; or
12.1.2 a Drag Notice is served in accordance with Article 13.
12.2 The terms of the Tag Offer shall be that:
12.2.1 it shall be open for acceptance for not less than 10 Business Days (or such lesser number of days as is agreed
in writing by the Majority Investors and the Target Managers' Representative), and shall be deemed to have been rejected
if not accepted in accordance with the terms of the Tag Offer within the Tag Offer Period;
12.2.2 any acceptance of the Tag Offer shall be irrevocable;
12.2.3 the consideration for each Tag Security shall be equal to the highest consideration offered for each Class B
Ordinary Share pursuant to the proposed Sale;
12.2.4 subject to Article 12.3, the consideration offered in respect of the Tag Securities shall be in the same form as
that offered for the Class B Ordinary Shares pursuant to the proposed Sale, shall be paid at the same time and shall be
subject to the same payment terms; and
12.2.5 each Tagging Shareholder:
(a) shall pay its pro rata share, being proportionate to the percentage of the Trigger Equity Proceeds to which he is
entitled upon application of the Ratchet Mechanism (as a deduction from the gross pre-tax proceeds to be received,
without prejudice to any other deductions lawfully required to be made) of the costs incurred by the Proposed Seller(s)
in connection with the proposed Sale and the transfer of the Tag Securities, to the extent that such costs have been
incurred on behalf of the Proposed Seller(s) and all of the Tagging Shareholders; and
(b) agrees that, in order to accept the Tag Offer, it will be required (pursuant to Article 12.7) to transfer the legal and
beneficial title to its Tag Securities together with all rights attaching to them, free from all Encumbrances and with full
title guarantee, and that it may also be required to give such other warranties, indemnities, covenants and undertakings
as are agreed to by the Proposed Seller(s) pursuant to the proposed Sale provided that any potential liability thereunder
shall be several.
12.3 For the purposes of Articles 12.2 and 12.9, "consideration" shall (unless the Majority Investors and the Target
Managers' Representative agree otherwise):
12.3.1 exclude any offer to subscribe for or acquire any share, debt instrument or other security in the capital of any
member of the Proposed Buyer Group made to an Ordinary Shareholder provided that such offer is an alternative
53122
(whether in whole or in part) to the consideration offered for each Class B Ordinary Share under the terms of the
proposed Sale; and
12.3.2 for the avoidance of doubt, exclude any right offered to an Ordinary Shareholder to subscribe for or acquire
any share, debt instrument or other security in the capital of any member of the Proposed Buyer Group in addition to
the consideration offered for each Class B Ordinary Share pursuant to the proposed Sale.
12.4 The Tag Offer may be conditional on acceptances which would, if the relevant transfers were registered, result
in the Proposed Buyer Group holding or increasing its aggregate shareholding in the Company to a specified proportion
of the Ordinary Shares and/or Class B Ordinary Shares in issue. If the relevant condition is not satisfied or waived by the
Proposed Buyer, no shares may be transferred pursuant to this Article
12.4 (including the Class B Ordinary Shares the proposed transfer of which led to the Tag Offer).
12.5 The Company shall notify the holders of Tag Securities of the terms of the Tag Offer promptly upon receiving
notice of the same from the Proposed Buyer Group, following which any such holder who wishes to transfer all of its
Tag Securities to the Proposed Buyer Group pursuant to the Tag Offer (a "Tagging Shareholder") shall serve notice on
the Company to that effect (the "Tag Notice") at any time before the Tag Offer Period closes (the "Tag Closing Date").
12.6 Within three days after the Tag Closing Date:
12.6.1 the Company shall notify the Proposed Buyer Group in writing of the names and addresses of the Tagging
Shareholders who have accepted the Tag Offer;
12.6.2 the Company shall notify each Tagging Shareholder in writing of the identity of the transferee; and
12.6.3 each of the Company's notifications above shall indicate the date, time and place on which the sale and purchase
of the Tag Securities is to be completed being a date notified by the Proposed Buyer Group which is not less than seven
days and not more than fourteen days after the Tag Closing Date (the "Tag Completion Date").
12.7 Each Tagging Shareholder shall transfer the legal and beneficial title to its Tag Securities to the relevant member
of the Proposed Buyer Group on the terms set out in this Article 12, by delivering to the Company on or before the Tag
Completion Date:
12.7.1 if a certificate has been issued in respect of any of its Tag Securities, relevant share certificate(s) (or an indemnity
in respect thereof in a form satisfactory to the Board); and
12.7.2 a duly executed sale agreement or form of acceptance in a form specified by the Majority Investors, in accordance
with Article 12.2.5(b),
and, to the extent required by the Majority Investors, shall sign such other documents as are signed by the Proposed
Seller(s) pursuant to the proposed Sale, all against payment on the Tag Completion Date of the aggregate consideration
due to it under the Tag Offer.
12.8 Any transfer of Ordinary Shares made pursuant to, and in accordance with, this Article 12 (including the transfer
of Class B Ordinary Shares pursuant to the proposed Sale under Article 12.1) shall not be subject to any other restrictions
on Disposal (including those contained in Article 11).
12.9 If the Proposed Buyer Group has also agreed to purchase any other existing debt instruments from the Proposed
Seller(s) pursuant to the proposed Sale, the Tag Offer must also include an offer to acquire these debt instruments (if
any) held by the Tagging Shareholders at such consideration per debt instrument as is equal to the highest consideration
per debt instrument offered to the Proposed Seller(s) pursuant to the proposed Sale. The relevant provisions of this
Article 12.9 shall apply to the debt instruments held by the Tagging Shareholders and references to the "Tag Securities"
shall be construed accordingly (with such other amendments to the relevant provisions of Article 12 as are necessary in
the opinion of the Majority Investors).
12.10 The Trustee and the Executive Management Trustee will execute and deliver such documents and within such
time frame as the Majority Investors may reasonably require in order to transfer and warrant the legal title to any Tag
Along Securities held by it as nominee for a Target Manager and which are being sold pursuant to this Article 12 including,
if a share certificate has been issued in respect of any Tag Securities registered in its name, the delivery of the relevant
share certificate(s) (or an indemnity in respect thereof in a form satisfactory to the Board).
13. Drag along rights.
13.1 If a Sale is proposed to a Proposed Buyer who is a bona fide unconnected offerer (including not being an Affiliate
of the Investor) for the Company's Ordinary Shares, a member of the Proposed Buyer Group or the Proposed Seller(s)
may, following execution of a binding agreement (whether conditional or unconditional) for the sale of Class B Ordinary
Shares to a member of the Proposed Buyer Group which would on completion constitute a Sale (the "Sale Agreement"),
by serving a notice in writing (a "Drag Notice") on each holder of Ordinary Shares in the Company who is not a party
to the Sale Agreement (each a "Dragged Seller"), require that Dragged Seller to transfer all of the Ordinary Shares
registered in its name (the "Drag Shares") to one or more persons identified in the Drag Notice (each a "Drag Buyer")
at the consideration indicated in Article 13.2 (the "Drag Price") on the date indicated in the Drag Notice (the "Drag
Completion Date"), being not less than 10 Business Days after the date of the Drag Notice and not prior to the date of
completion of the Sale Agreement, and on the terms set out in this Article 13. If the Sale Agreement does not complete,
the Drag Notice shall lapse and the provisions of this Article 13 shall cease to apply in relation to that Drag Notice.
53123
13.2 The consideration for each Drag Share shall:
13.2.1 be equal to the highest consideration offered for each Class B Ordinary Share in the Sale Agreement; and
13.2.2 subject to Articles 13.3 and 13.8, be in no less favourable a form as that offered for each Class B Ordinary Share
in the Sale Agreement and shall be subject to payment terms that are no less favourable than under the Sale Agreement
in respect of the Class B Ordinary Shares.
13.3 For the purposes of Articles 13.2 and 13.13 "consideration" shall (unless the Majority Investors and the Target
Managers' Representative agree otherwise):
13.3.1 exclude any offer to subscribe for or acquire any share, debt instrument or other security in the capital of any
member of the Proposed Buyer Group made to a Class B Ordinary Shareholder provided that such offer is an alternative
(whether in whole or in part) to the consideration offered for each Class B Ordinary Share under the terms of the Sale
Agreement; and
13.3.2 for the avoidance of doubt, exclude any right offered to a Class B Ordinary Shareholder to subscribe for or
acquire any share, debt instrument or other security in the capital of any member of the Proposed Buyer Group in addition
to the consideration offered for each Class B Ordinary Share under the terms of the Sale Agreement;
13.3.3 may comprise of cash or, subject to Article 13.2.2, on a non-cash basis in the context of a Refinancing or any
corporate restructuring of the Group, only to the extent that:
(a) such Refinancing or restructuring having had due regard to the legal, economical and tax position of the Target
Managers; and
(b) the Investor continues to hold more than 50 per cent. of the Company either directly or indirectly.
13.4 Each Dragged Seller shall pay its pro rata share, being proportionate to the percentage of the Trigger Equity
Proceeds to which he is entitled upon application of the Ratchet Mechanism (as a deduction from the gross pre-tax
proceeds to be received, without prejudice to any other deductions lawfully required to be made) of the costs incurred
by the Proposed Seller(s) in connection with the proposed Sale and the transfer of the Drag Shares, to the extent that
such costs have been incurred on behalf of the Proposed Seller(s) and all of the Dragged Sellers.
13.5 Each Dragged Seller shall transfer the legal and beneficial title to its Drag Shares to the Drag Buyer(s) on the
terms set out in this Article 13 by delivering to the Company on behalf of the Drag Buyer(s) on or before the Drag
Completion Date:
13.5.1 if a certificate has been issued, the relevant share certificate(s) (or an indemnity in respect thereof in a form
satisfactory to the Board); and
13.5.2 a duly executed sale agreement or form of acceptance in a form agreed by the Majority Investors under which
the Dragged Seller will provide representations and warranties with respect to its title to, and ownership of, the relevant
Ordinary Shares and will transfer on the Drag Completion Date the legal and beneficial title to its Drag Shares to the
Drag Buyer free from all Encumbrances and with full title guarantee, and, to the extent required by the Majority Investors,
shall sign such other documents to effect the issue of any shares, debt instruments or other securities to the Dragged
Seller.
13.6 The Proposed Buyer Group shall pay to the Company the aggregate Drag Price due in respect of all of the Drag
Shares on or prior to the Drag Completion Date. Thereafter, the Company shall release the aggregate Drag Price due
to each Dragged Seller under this Article 13 in respect of its Drag Shares following delivery to the Company by that
Dragged Seller of the documents required under Article 13.5.
13.7 If a Dragged Seller fails to comply with its obligations under Article 13.5 (a "Defaulting Dragged Seller"), any
member of the Bidco Board may authorise any director of the Bidco Board to execute, complete and deliver as agent
for and on behalf of that Dragged Seller each of the documents referred to in Article 13.5. The Board shall register the
transfer(s). If, under Article 13.1 and for the purposes of Articles 13.2 and 13.13, the "consideration" includes an offer to
subscribe for or acquire any share, debt instrument or other security in the capital of any member of the Proposed Buyer
Group as an alternative (whether in whole or in part), the director of the Bidco Board so authorised shall have full and
unfettered discretion to elect which alternative to accept in respect of each Defaulting Dragged Seller (and may elect for
different alternatives for different Defaulting Dragged Sellers) and neither the Bidco Board, nor the Board nor the director
of the Bidco Board so authorised shall have any liability to such Defaulting Dragged Sellers in relation thereto.
13.8 If a certificate has been issued in respect of its Drag Shares (or any of them), each Defaulting Dragged Seller shall
surrender its share certificate(s) relating to its Drag Shares (or provide an indemnity in respect thereof in a form satis-
factory to the Bidco Board) to the Company. On, but not before, such surrender or provision, the Defaulting Dragged
Seller shall be entitled to the aggregate Drag Price for its Drag Shares transferred on its behalf without interest. If a
certificate has not been issued in respect of its Drag Shares (or any of them), the Defaulting Dragged Seller will be entitled,
upon registration of the transfer of the Drag Shares under Article 13.7 (but not before) to the aggregate Drag Price for
its Drag Shares transferred on its behalf without interest. Payment to the Dragged Seller(s) shall be made in such manner
as is agreed between the Company and the Dragged Seller(s) and in the absence of such agreement, by cheque to the
relevant Dragged Seller's last known address. Receipt of the aggregate Drag Price for the Drag Shares so transferred shall
constitute an implied warranty from the relevant Dragged Seller(s) in favour of the Drag Buyer(s) that the legal and
beneficial title to the relevant Drag Shares was transferred free from all Encumbrances and with full title guarantee.
53124
13.9 The Ordinary Shareholders acknowledge and agree that the authority conferred under Article 13.7 is necessary
as security for the performance by the Dragged Seller(s) of their obligations under Article 13.
13.10 Subject to Article 13.11, unless the Majority Investors or the relevant member of the Proposed Buyer Group
otherwise agree in writing, any Drag Shares held by a Dragged Seller on the date of a Drag Notice shall cease to confer
the right to receive notice of or to attend or vote at any general meeting of the Company or at any meeting of the holders
of any class of shares in the capital of the Company or for the purposes of a written resolution of the Company with
automatic effect from the date of the Drag Notice (or the date of acquisition of such shares, if later) and the relevant
shares shall not be counted in determining the total number of votes which may be cast at any such meeting or required
for the purposes of a written resolution or for the purposes of any other consent required under these Articles.
13.11 The rights referred to in Article 13.10 shall be restored immediately upon the Company registering a transfer
of the Drag Shares in accordance with this Article 13.
13.12 If any shares of any class are issued by the Company at any time after the date of the Drag Notice(s) (whether
as a result of an Ordinary Shareholders' shareholding or by virtue of the exercise of any right or option or otherwise)
(the "Subsequent Shares"), the Proposed Buyer Group shall be entitled to serve an additional notice (a "Further Drag
Notice") on each holder of such shares (a "Further Dragged Seller") requiring them to transfer all their Subsequent Shares
to one or more persons identified in the Further Drag Notice at the consideration indicated in Article 13.2 on the date
indicated in the Further Drag Notice(s) (the "Further Drag Completion Date"). The provisions of this Article 13 shall
apply to the Subsequent Shares, with the following amendments:
13.12.1 references to the "Drag Notice(s)" shall be deemed to be references to the "Further Drag Notice(s)";
13.12.2 references to the "Drag Share(s)" shall be deemed to be references to the "Subsequent Share(s)";
13.12.3 references to the "Drag Completion Date" shall be deemed to be references to the "Further Drag Completion
Date"; and
13.12.4 references to a "Dragged Seller" shall be deemed to be references to a "Further Dragged Seller".
13.13 If the Drag Buyer has also agreed to purchase debt instruments from the Proposed Seller(s) in the Sale Agree-
ment, the Drag Notice may also require each of the Dragged Sellers to transfer all of the debt instruments (if any) held
by it to the Drag Buyer on the Drag Completion Date at such consideration as is equal to the highest consideration
offered for each debt instrument by the Drag Buyer in the Sale Agreement. The relevant provisions of this Article 13
shall apply to the debt instruments (if any) held by the Dragged Sellers and references to the "Drag Shares" shall be
construed accordingly (with such other amendments to the relevant provisions of Article 8 as are necessary in the opinion
of the Majority Investors).
13.14 Any transfer of Ordinary Shares made pursuant to, and in accordance with, this Article 13 (including the transfer
of Class B Ordinary Shares pursuant to the proposed Sale under Article 13.1) shall not be subject to any other restrictions
on Disposal.
13.15 The Trustee and the Executive Management Trustee will execute and deliver such documents within such time
frame as the Majority Investors reasonably require in order to transfer the legal title to any Drag Shares held by it as
nominee for a Target Manager and which are being sold pursuant to this Article 13 including, if a share certificate has
been issued in respect of any Drag Shares registered in its name, the delivery of the relevant share certificate(s) (or an
indemnity in respect thereof in a form satisfactory to the Board).
14. Option to transfer ordinary shares.
14.1 Subject to Article 14.2 below, the Majority Investors shall have the right (the "Option") from time to time by
notice in writing (an "Option Notice") to require all Ordinary Shareholders (including the Majority Investors) (the "Option
Sellers") to sell (free from all Encumbrances and any rights exercisable by third parties, and with full title guarantee) and
the Transferee(s) to purchase, such number of the Class A Ordinary Shares ("Class A Option Shares") and Class B
Ordinary Shares ("Class B Option Shares"), (together the "Option Shares") as they may notify to the Option Sellers and
the Transferee(s) at a price determined pursuant to Article 14.5 below, (such sale and purchase being an "Option Sale").
14.2 The Option may be exercisable at any time by delivery of the Option Notice, but shall be conditional upon:
14.2.1 the Transferee(s) having executed and delivered, prior to exercise of the Option, a deed of adherence in the
form required by any Investment Agreement;
14.2.2 consultation having been made with the Target Manager's Representative by the Majority Investors;
14.2.3 Investor Consent to its exercise having been received;
14.2.4 the number of Option Shares to be purchased from each of the Option Sellers being pro rata to their holding
of the Ordinary Shares in issue immediately prior to the exercise of the Option; and
14.2.5 the Option Shares to be purchased from each of the Option Sellers being appointed between Class A Ordinary
Shares and Class B Ordinary Shares pro rata with holdings of Class A Ordinary Shares and Class B Ordinary Shares of
the relevant Option Seller immediately prior to the exercise of the Option.
14.3 Before the completion of the Option Sale, such number of Class A Option Shares shall be redesignated as Class
C Shares as is required by Articles 27.1 and 27.2 (the 'Redesignation').
53125
14.4 Following the Redesignation, the Class C Shares of an Ordinary Shareholder shall be substituted for those Class
A Option Shares of such Option Seller which have been re-designated to Class C Shares (his "Redesignated Class A
Shares") for the purposes of this Article 14 and the relevant Option Seller shall transfer his Class C Shares to the
Transferee in accordance with this Article 14 in place of his Redesignated Class A Shares (without prejudice to his
obligation to transfer his remaining Class A Option Shares) and such Class C Shares shall be Option Shares in place of
the Redesignated Class A Shares;
14.5 The total price to be paid by the Transferee(s) for the Option Shares (the "Option Price") shall be determined
by the Board of Managers, subject to Investor Consent, it being the intention that the price payable for each of the Option
Shares should be it's fair market value.
14.6 The Option Price shall be apportioned among the Option Shares on the same basis as is set out in Articles 27.1
and 27.2 amended as appropriate.
14.7 Payment of the Option Price will be deferred following the transfer of the Option Share to the Transferee pursuant
to the Option Sale and will be made promptly following the redemption of the Option Shares in accordance with the
Articles. The Transferee is authorised to deduct and retain the Commission from the Option Price on the basis that the
Commission shall be apportioned between the Option Sellers pro rata the Option Price payable to them pursuant to the
Option Sale.
14.8 Promptly following an Option Sale, the Option Shares will be redeemed at the Option Price in accordance with
the Articles.
14.9 Each of the Option Sellers undertakes to execute and deliver such documents, within such time frame as an
Investor Director may reasonably require in order to transfer legal and beneficial title to any Option Shares being sold
by it to the Transferee(s) pursuant to the exercise of the Option in accordance with this Article 14, including the delivery
of any share certificates (where issued) and to carry out all actions necessary or in the option of an Investor Director
desirable to effect completion of the transfer. If any Option Seller fails to comply with this Article 14.9, an Investor
Director may authorise any member of the Board to execute, complete and deliver as agent for and on behalf of that
Option Seller any such documents. Each party will promptly take such steps and execute such documentation as may be
required by an Investor Director for the purposes of the Redesignation and/or the redemption referred to in Article
14.8.
14.10 It is the intention of the Majority Investors only to exercise the Option and deliver the Option Notice if they
reasonably believe, after consultation with the Target Managers' Representative, that the redemption of the Option Shares
under Article 14.7 will take place shortly thereafter. The Majority Investors shall procure that such redemption takes
place as soon as reasonably practicable after the delivery of an Option Notice.
14.11 For the purposes of this Article 14, (a) each Indirect Manager will be deemed to be the registered holder of
those shares held by the Trustee as nominee for that Indirect Manager under the terms of the EBT Trust Deed; and (b)
each Target Executive Manager will be deemed to be the registered holder of those shares held by the Executive Mana-
gement Trustee as nominee for that Target Executive Manager under the terms of the Executive Management Trust
Deed.
15. Management.
15.1 The Company will be managed by one or more managers ("Managers") who shall be appointed by a Shareholders'
Resolution passed in accordance with Luxembourg Law and these Articles.
15.2 If the Company has at the relevant time only one Manager, he is referred to in these Articles as a "Sole Manager".
15.3 If the Company has from time to time more than one Manager, they will constitute a board of managers or conseil
de gérance (the "Board" or "Board of Managers").
15.4 A Manager may be removed at any time with or without cause by a Shareholders' Resolution passed in accordance
with Luxembourg Law and these Articles.
16. Luxco directors, Management directors, Chairman.
16. 1 Appointment of Luxco Directors
16.1.1 Without prejudice to any other rights that the Investor may have, the Majority Investors are entitled from time
to time to nominate for appointment to and removal from the Board of Managers two non-executive Managers (each to
be designated as a "Luxco Director") and a further non-executive Manager (the "Chairman Nominee"), to instruct the
general meeting of shareholders of the Company to remove any Luxco Director or the Chairman Nominee and, upon
removal, to nominate other people for appointment in their place.
16.1.2 The initial appointments of Managers pursuant to Article 16.1.1 shall, in the case of the Company, be made by
the passing of the Resolutions. Subsequent appointments and removals pursuant to Article 16.1.1 shall be made by notice
in writing (after consultation with the Target Managers' Representative) to the Company, in relation to which:
(a) in the case of an appointment of a Luxco Director or the Chairman Nominee, the Majority Investors shall make
the necessary nomination for appointment of persons and the general meeting of the shareholders of the Company shall
promptly effect the appointment; and
53126
(b) in the case of a removal of a Luxco Director or the Chairman Nominee, the general meeting of shareholders of
the Company shall promptly effect the removal upon instructions from the Majority Investors.
16.2 Management Directors
16.2.1 The Target Executive Managers may nominate one individual for appointment to the Board, upon which the
Majority Investors will instruct a general meeting of the shareholders of the Company whereby the appointment shall
promptly be effected. Such appointed individual may be removed at the instigation of the Target Executive Managers,
whereupon the Majority Investors shall instruct a general meeting of the shareholders of the Company to promptly effect
his removal. The Target Executive Managers may then appoint another individual in his place.
16.3 Appointment of Chairman
16.3.1 Without prejudice to any other rights that the Investor may have, the Majority Investors are entitled from time
to time to nominate the Chairman Nominee for appointment as non-executive chairman of the Board, and any committee
thereof, to be designated as the "Chairman", and during such time as a Chairman is not for the time being appointed, the
Majority Investors shall be entitled to nominate for appointment any Manager (including a Luxco Director) to act as
chairman of the Board.
17. Powers of the managers. The Sole Manager, when the Company has only one Manager, and at all other times the
Board of Managers, may take all or any action which is necessary or useful to realise any of the objects of the Company,
with the exception of those reserved by Luxembourg Law or these Articles to be decided upon by the Shareholders.
18. Representation. Subject as provided by Luxembourg Law and these Articles, the following are authorised to re-
present and/or bind the Company:
18.1 if the Company has a Sole Manager, the Sole Manager;
18.2 if the Company has more than one Manager, any two Managers;
18.3 any person to whom such power has been delegated in accordance with Article 20.
19. Indemnity. The Company shall keep each of the Managers fully indemnified in relation to liabilities incurred in his/
her capacity as a manager of the Company to the maximum extent permitted by Luxembourg Law.
20. Agent of the managers. The Sole Manager or, if the Company has more than one Manager, any two Managers may
delegate any of their powers for specific tasks to one or more ad hoc agents and will determine any such agent's powers
and responsibilities and remuneration (if any), the duration of the period of representation and any other relevant con-
ditions of its agency.
21. Board meetings.
21.1 Meetings of the Board of Managers ("Board Meetings") may be convened by any Manager.
21.2 The Board of Managers may validly debate and take decisions at a Board Meeting without complying with all or
any of the convening requirements and formalities if all the Managers have waived the relevant convening requirements
and formalities either in writing or, at the relevant Board Meeting, in person or by an authorized representative.
21.3 A Manager may appoint any other Manager (but not any other person) to act as his representative (a "Manager's
Proxy") at a Board Meeting to attend, deliberate, vote and perform all his functions on his behalf at that Board Meeting.
A Manager can act as representative for more than one other Manager at a Board Meeting provided that (without prejudice
to any quorum requirements) at least two Managers are physically present at a Board Meeting held in person or participate
in person in a Board Meeting held under Article 21.5.
21.4 The Board of Managers can only validly debate and take decisions if a majority of the Managers are present or
represented. Decisions of the Board of Managers shall be adopted by a simple majority.
21.5 A Manager or his Manager's Proxy may validly participate in a Board Meeting through the medium of conference
telephone, video conference or similar form of communications equipment provided that all persons participating in the
meeting are able to hear and speak to each other throughout the meeting. A person participating in this way is deemed
to be present in person at the meeting and shall be counted in the quorum and entitled to vote. Subject to Luxembourg
Law, all business transacted in this way by the Managers shall, for the purposes of these Articles, be deemed to be validly
and effectively transacted at a Board Meeting, notwithstanding that fewer than the number of Managers required to
constitute a quorum are physically present in the same place.
21.6 A resolution in writing signed by all the Managers (or in relation to any Manager, his Manager's Proxy) shall be as
valid and effective if it had been passed at a Board Meeting duly convened and held and may consist of one or several
documents in the like form each signed by or on behalf of one or more of the Managers concerned.
21.7 The minutes of a Board Meeting shall be signed by and extracts of the minutes of a Board Meeting may be certified
by any Manager present at the Meeting.
22. Shareholders' resolutions.
22.1 Each Shareholder shall have one vote for every Share of which he is the holder.
22.2 Subject as provided in these Articles or Luxembourg law, Shareholders' Resolutions are only valid if they are
passed by Shareholders holding more than half of the Shares, provided that if that figure is not reached at the first meeting
53127
or first written consultations, the Shareholders shall be convened or consulted a second time, by registered letter (or
such other means as may be permitted by law) and the resolution may be passed by a majority of the votes cast, irrespective
of the number of Shares represented.
22.3 Shareholders may not change the nationality of the Company or oblige any of the Shareholders to increase their
participation in the Company otherwise than by unanimous vote of the Shareholders.
22.4 Subject as provided in Article 22.3, any resolution to change these Articles (including a change to the Registered
Office), subject to any provision of the contrary, needs to be passed by a majority in number of the Shareholders repre-
senting three quarters of the Shares.
22.5 The Board of Managers or any Luxco Director may call Shareholders' Meetings whenever they think fit. A Sha-
reholders' Meeting shall be called with reasonable notice unless moved in accordance with Article 22.6.
22.6 A meeting of shareholders may validly debate and take decisions without complying with all or any of the convening
requirements and formalities if all the Shareholders have waived the relevant convening requirements and formalities
either in writing or, at the relevant Shareholders' Meeting, in person or by an authorised representative.
22.7 A Shareholder may be represented at a Shareholders' meeting by appointing in writing (or by fax or e-mail or any
similar means) a proxy or attorney who need not be a Shareholder.
22.8 If at the time the Company has no more than twenty-five Shareholders, Shareholders' Resolutions may be passed
by written vote of Shareholders rather than at a meeting of Shareholders provided that each Shareholder receives the
precise wording of the text of the resolutions or decisions to be adopted and gives his vote in writing.
23. Matters requiring consent.
23.1 The following matters require Investor Consent:
23.1.1 any change to the Articles;
23.1.2 the appointment and removal of the auditors of the Company;
23.1.3 the adoption of the audited accounts of the Company;
23.1.4 any change to the accounting reference date or accounting policies, bases or methods from those set out in the
accounts other than as recommended by the auditors of the Company);
23.1.5 the presentation of any petition for winding-up or petition for an administration order (to the extent legally
possible under Luxembourg law);
23.1.6 any change in the share capital or the creation, allotment or issue of any shares or of any other security or the
grant of any option or rights to subscribe for or to convert any instrument into such shares or securities or the waiver
of any right to receive payment in respect of any of the Company's shares that are issued partly paid;
23.1.7 any reduction of the share capital or variation of the rights attaching to any class of shares or any redemption,
purchase or other acquisition of any shares or other securities of any Group Company;
23.1.8 any application by way of capitalisation of any sum in or towards paying up any shares or of any other security
or of any amount standing to the credit of the share premium account or capital redemption reserve for any purpose;
23.1.9 the appointment, removal and conditions of employment of any director of any Group Company;
23.1.10 the appointment, discharge, remuneration and conditions of employment of any employee earning a base annual
salary of more than £150,000 (or the local equivalent) or more each year or of any other employee reporting directly to
the CEO (regardless of the salary paid to such employee);
23.1.11 the adoption or variation of any profit-sharing scheme, any share option or share incentive scheme or employee
share trust or share ownership plan or retirement benefit scheme;
23.1.12 the adoption of any bonus scheme or variation;
23.1.13 the entry into of any joint venture, partnership, consortium or other similar arrangement;
23.1.14 the sale of any Group Company or any consolidation or amalgamation with any other company;
23.1.15 the acquisition or disposal (including the lease to a third party) by any Group Company in any financial year,
otherwise than in accordance with any relevant capital forecast in the annual budget, of:
(a) assets having a book or market value greater than £150,000;
(b) the whole or a significant part of its undertaking; or
(c) a subsidiary undertaking;
23.1.16 capital expenditure (including obligations under hire-purchase and leasing arrangements) of any item or project
of greater than £150,000 which is not provided for in the annual budget;
23.1.17 the entering into of any lease, licence of similar obligation under which the rental and all other payments exceed
£150,000 (in aggregate) a year which is not provided for in the annual budget;
23.1.18 the cessation or any material change to the nature or geographical area of any business operation;
23.1.19 the adoption of and any amendment to the annual budget;
23.1.20 the entry into, surrender or material variation of any unusual or onerous contract or any other material or
major or long-term contract;
53128
23.1.21 the entry into of any material transaction with a party to any Investment Agreement or any of its associated
companies or his or her connected persons not in the ordinary course of business or not on arm's length commercial
terms;
23.1.22 the entry into, termination, variation, waiver or breach of any arrangement or contract with a Target Executive
Manager or a connected person of a Target Executive Manager, including the variation of remuneration or other benefits
under such arrangement or contract;
23.1.23 the sale of any of its debts on a discounted basis to a third party or the borrowing of amounts (or indebtedness
in the nature of borrowings) other than pursuant to any financing documents (previously agreed) or in the ordinary course
of trading or the creation of or permitting the creating of or suffering to subsist any charge, mortgage, lien (other than a
lien arising by operation of law) or other security over any of its assets or property other than pursuant to any financing
documents (previously agreed) or in the ordinary course of trading;
23.1.24 the giving of any guarantee or indemnity other than pursuant to any financing documents (previously agreed)
or in the ordinary course of trading;
23.1.25 the making of any loan or advance to any person, firm, body corporate or other business, other than to a
Group Company or otherwise than in the normal course of business and on an arm's length basis;
23.1.26 the payment or declaration of any dividend or other distribution on account of shares in its capital;
23.1.27 the decision not to enforce (where the Company or Bidco Board has a right to enforce and the Majority
Investors have requested in writing that the Company or Bidco Board so enforces) or vary or take any action in respect
of any of the Company's rights under any financing documents (previously agreed);
23.1.28 the conduct of any litigation material to the Company, save for the collection of debts arising in the ordinary
course of business or any application for an interim injunction or other application or action (including interim defence)
which is urgently required in the best interests of the Company in circumstances in which it is not reasonably practicable
to obtain prior consent;
23.1.29 the granting of any power of attorney or other delegation of directors' powers;
23.1.30 the incorporation of a new subsidiary undertaking or the acquisition of any share capital or other securities
of any body corporate;
23.1.31 the making of any political contributions or of any charitable contributions not referred to in the annual budget
from time to time in excess of £5,000 per individual charitable contribution of £20,000 in aggregate in any one year;
23.1.32 a Sale or Listing;
23.1.33 dealing in any way (including the acquisition or disposal, whether outright or by way of licence or otherwise
howsoever) with intellectual property other than in the ordinary course of business;
23.1.34 establishing any new branch, agency, trading establishment, business or outlet or closing any such branch,
agency, trading establishment, business or outlet;
23.1.35 doing any act or thing outside the ordinary course of the business;
23.1.36 making any change to its bankers or the terms of the mandate given to such bankers in relation to its account
(s);
23.1.37 agreeing the price or issuing any notice where the Company or Bidco Board has the right to issue a notice
pursuant to any Investment Agreement, or to resolve that any notice which any Investment Agreement would otherwise
deem to have been given shall not be given; or
23.1.38 the variation or waiver of any of the provisions of any financing documents (previously agreed) or the rights
under any transaction documents (previously agreed) or the making or negotiation of any claim or other matter under
or in relation to any financing documents or transaction documents (previously agreed).
23.2 The following matters require prior approval of the Target Managers' Representative:
23.2.1 any variation of the coupon attaching to any debt instrument (if any);
23.2.2 an issue of Ordinary Shares or any other securities in the Company for cash, other than in accordance with
Article 8; and
23.2.3 any variation of any transaction documents (as previously agreed), where the proposed variation is materially
adverse to the interests of the Target Manager's in the reasonable opinion of all parties.
24. Business year.
24.1 The Company's financial year starts on 1
st
January and ends on the 31
st
December of each year provided that,
as a transitional measure, the first financial year of the Company starts on the date of its incorporation and ends on the
following 31 December (all dates inclusive).
25. Distributions on shares.
25.1 From the net profits of the Company determined in accordance with Luxembourg Law, five per cent shall be
deducted and allocated to a legal reserve fund. That deduction will cease to be mandatory when the amount of the legal
reserve fund reaches one tenth of the Company's nominal capital.
53129
25.2 Subject to the provisions of Luxembourg Law and the Articles, the Company may by resolution of the Shareholders
declare dividends in accordance with the respective rights of the Shareholders.
26. Ratchet - General provisions.
26.1 Following service of an Option Notice in accordance with these Articles and any Investment Agreement but
before the transfer of Option Shares pursuant to the Option Sale, such number of Class A Option Shares shall be
redesignated as Class C Shares as provided in Article 27.
26.2 Promptly following completion of an Option Sale, all the Option Shares will be redeemed by the Company in cash
for a total amount equal to the Option Price (which together must not be greater than the Available Amount) apportioned
as follows:
26.2.1 there shall be paid on each Class C Share its par value plus the Class C Return;
26.2.2 the balance shall be apportioned between the Class A Ordinary Share and the Class B Ordinary Share, each
ranking equally.
26.3 In the event of a Ratchet Trigger Event other than an Option Sale then immediately prior to, but conditional upon,
such Ratchet Trigger Event such number of Class A Ordinary Shares shall be redesignated as Class C Shares as is provided
in Article 27.
26.4 Each redesignation of the Class A Ordinary Shares pursuant to this Article shall be made amongst the Class A
Ordinary Shareholders pro rata as nearly as possible to their then holdings of Class A Ordinary Shares.
26.5 On or before the Ratchet Relevant Date each Class A Ordinary Shareholder shall deliver to the Company the
share certificates in respect of its Class A Ordinary Shares (or an indemnity in respect thereof in a form satisfactory to
the Board of Managers).
26.6 On the Ratchet Relevant Date the Company shall cancel the share certificate of each relevant Class A Ordinary
Shareholder and, without charge, issue fresh certificates in respect of any C Shares created by the redesignation and any
Class A Ordinary Shares represented by the certificate delivered pursuant to this Article which remain in issue, and
update the Company's register of members accordingly.
26.7 Each Shareholder will exercise its voting and consent rights to give effect to the redesignation and redemption
of shares envisaged by this Articles 26 and 27 in such manner as may be reasonably requested by the Board of Managers.
26.8 The share capital of the Company may be reduced exclusively through the repurchase and subsequent cancellation
of shares (a "Share Redemption").
26.9 The Class A Ordinary Shares and the Class B Ordinary Shares have equal rights subject as otherwise provided
in these Articles and in any Investment Agreement.
26.10 The Company may repurchase, redeem and/or cancel its Shares subject as provided in the 1915 Law.
27. Ratchet - Exit provisions.
27.1 FIRST PARTIAL EXIT
27.1.1 In the event of the first Ratchet Trigger Event which is an Option Sale then on the Ratchet Relevant Date, such
number of Class A Option Shares shall be redesignated as Class C Shares as shall result in:
(a) firstly, and until the amount of the Total Fund Return is such that the First Target Return has been received by the
Investors:
(i) the holders of Class A Option Shares immediately following such redesignation holding a proportion of the Qualifying
Option Shares which has a value (by reference to the Exit Value) equal to 17 per cent. of the Total Equity Proceeds in
respect of that Ratchet Trigger Event; and
(ii) the holders of Class B Option Shares immediately following such redesignation holding a proportion of the Qua-
lifying Option Shares which has a value (by reference to the Exit Value) equal to 83 per cent. of the Total Equity Proceeds
in respect of that Ratchet Trigger Event; and
(b) second, if the Total Fund Return is such that the First Target Return has been received by the Investors, then, and
until the amount of the Total Fund Return is such that the Second Target Return has been received by the Investors:
(i) the holders of Class A Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 24 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Article 27.1.1(a)); and
(ii) the holders of Class B Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 76 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Article 27.1.1(a));
(c) third, if the Total Fund Return is such that the Second Target Return has been received by the Investors, then and
until the amount of the Total Fund Return is such that the Third Target Return has been received by the Investors:
(i) the holders of Class A Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 28 per cent. of the balance of the Total Equity Proceeds
53130
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.1.1 (a) and 27.1.1.(b)); and
(ii) the holders of Class B Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 72 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.1.1(a) and 27.1.1 .(b); and
(d) fourth if the Total Fund Return is such that the Third Target Return has been received by the Investors:
(i) the holders of Class A Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 30 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.1.1(a), 27.1.1.(b) and 27.1.1.(c)); and
(ii) the holders of Class B Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 70 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.1.1(a), 27.1.1 .(b) and 27.1.1.(c)).
27.2 SUBSEQUENT PARTIAL EXITS
27.2.1 In the event of a Ratchet Trigger Event which is not the first Ratchet Trigger Event, but which is an Option Sale,
then on the Ratchet Relevant Date, such number of Class A Option Shares shall be re-designated as Class C Option
Shares as shall result in:
(a) firstly, and until the amount of the Total Fund Return is such that the First Target Return has been received by the
Investors:
(i) the holders of Class A Option Shares immediately following such redesignation holding a proportion of the Qualifying
Option Shares which has a value (by reference to the Exit Value) equal to 17 per cent. of the Total Equity Proceeds in
respect of that Ratchet Trigger Event; and
(ii) the holders of Class B Option Shares immediately following such redesignation holding a proportion of the Qua-
lifying Option Shares which has a value (by reference to the Exit Value) equal to 83 per cent. of the Total Equity Proceeds
in respect of that Ratchet Trigger Event; and
(b) second, if the Total Fund Return is such that the First Target Return has been received by the Investors, then, and
until the amount of the Total Fund Return is such that the Second Target Return has been received by the Investors:
(i) the holders of Class A Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 24 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Article 27.2.1 .(a)); and
(ii) the holders of Class B Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 76 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Article 27.2.1 .(a));
(c) third, if the Total Fund Return is such that the Second Target Return has been received by the Investors, then, and
until the amount of the Total Fund Return is such that the Third Target Return has been received by the Investors:
(i) the holders of Class A Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 28 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.2.1.(a) and 27.2.1 .(b)); and
(ii) the holders of Class B Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 72 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.2.1 .(a) and 27.2.1 .(b)); and (d) fourth if the Total Fund Return is such that the Third
Target Return has been received by the Investors:
(i) the holders of Class A Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 30 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.2.1.(a), 27.2.1 .(b) and 27.2.1.(c)); and
(ii) the holders of Class B Option Shares following such redesignation holding a proportion of the Qualifying Option
Shares which has a value (by reference to the Exit Value) equal to 70 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.2.1.(a), 27.2.1.(b) and 27.2.1.(c)).
27.3 FINAL EXIT
27.3.1 In the event of a Ratchet Trigger Event which is not an Option Sale (a "Final Exit") then on the Ratchet Relevant
Date, such number of Class A Ordinary Shares shall be re-designated as Class C Shares as shall result in:
53131
(a) firstly, and until the amount of the Total Fund Return is such that the First Target Return has been received by the
Investors:
(i) the holders of Class A Ordinary Shares immediately following such redesignation holding a proportion of the issued
equity share capital which has a value (by reference to the Exit Value) equal to 17 per cent. of the Total Equity Proceeds
in respect of that Ratchet Trigger Event; and
(ii) the holders of Class B Ordinary Shares immediately following such redesignation holding a proportion of the issued
equity share capital which has a value (by reference to the Exit Value) equal to 83 per cent. of the Total Equity Proceeds
in respect of that Ratchet Trigger Event; and
(b) second, if the Total Fund Return is such that the First Target Return has been received by the Investors, then, and
until the amount of the Total Fund Return is such that the Second Target Return has been received by the Investors:
(i) the holders of Class A Ordinary Shares following such redesignation holding a proportion of the issued equity share
capital which has a value (by reference to the Exit Value) equal to 24 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Article 27.3.1 .(a)); and
(ii) the holders of Class B Ordinary Shares following such redesignation holding a proportion of the issued equity share
capital which has a value (by reference to the Exit Value) equal to 76 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Article 27.3.1 .(a));
(c) third, if the Total Fund Return is such that the Second Target Return has been received by the Investors, then, and
until the amount of the Total Fund Return is such that the Third Target Return has been received by the Investors:
(i) the holders of Class A Ordinary Shares following such redesignation holding a proportion of the issued equity share
capital which has a value (by reference to the Exit Value) equal to 28 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.3.1 .(a) and 27.3.1 .(b)); and
(ii) the holders of Class B Ordinary Shares following such redesignation holding a proportion of the issued equity share
capital which has a value (by reference to the Exit Value) equal to 72 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.3.1.(a) and 27.3.1 -(b)); and (d) fourth if the Total Fund Return is such that the Third
Target Return has been received by the Investors:
(i) the holders of Class A Ordinary Shares following such redesignation holding a proportion of the issued equity share
capital which has a value (by reference to the Exit Value) equal to 30 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.3.1.(a), 27.3.1 .(b) and 27.3.1.(c)); and
(ii) the holders of Class B Ordinary Shares following such redesignation holding a proportion of the issued equity share
capital which has a value (by reference to the Exit Value) equal to 70 per cent. of the balance of the Total Equity Proceeds
in respect of that Ratchet Trigger Event (after deduction of the Total Equity Proceeds in respect of that Ratchet Trigger
Event allocated under Articles 27.3.1.(a), 27.3.l.(b) and 27.3.1 .(c)).
27.4 GENERAL
If the Exit Value or the number of Class A Ordinary Shares to be redesignated pursuant to this Article 27 is not agreed
by the Majority Investors and the Target Managers' Representative it shall immediately be referred to an independent
chartered accountant (the "Ratchet Expert") for determination and certification. The Ratchet Expert shall be an inde-
pendent chartered accountant of not less than five years' standing who shall be nominated by agreement between the
Majority Investors and the Target Managers' Representative (or failing such nomination within 3 days of this expert
mechanism being invoked as may be nominated by the President for the time being of the Institute of Chartered Ac-
countants in England and Wales upon the request of any member of the Bidco Board). Upon being nominated, the Ratchet
Expert shall determine and certify the number of Class A Ordinary Shares to be redesignated or the Exit Value (as the
case may be), shall act as an expert and not an arbitrator and shall (save in the case of manifest error) be conclusive and
binding on the Company and its members. The costs of the Ratchet Expert shall be borne by the Company.
27.5 INTERPRETATION
27.5.1 For the purposes of this Article 27, the following terms have the meanings set out below:
(a) "Excluded Fees" means any fees paid to the Investors or Investor Directors and any costs and expenses of the
Investors or Investor Directors pursuant to the Articles and any Investment Agreement, as well as the financial arran-
gement fee and any other fees payable to the Investors, and any tax credit arising in respect of distributions;
(b) "Ratchet Relevant Date" means immediately prior to but conditional upon the Ratchet Trigger Event;
(c) "Total Fund Return" means the total amount of all cash received by the Investors from the Company or any third
party in respect of any Class B Ordinary Share or any debt instrument or any other equity, quasi equity or debt securities
in the Company held by them and all cash received by the Investors from any member of the Group or any third party
in respect of loans (if any) made by the Investors to the Company or any member of the Group and any loan capital issued
by the Company or any member of the Group, including any repayments, conversion or purchases of share capital or
53132
any debt instrument, and including any payments made to the Investors previously pursuant to Article 14, (but excluding
any Excluded Fees);
(d) "First Target Return" means an amount equal to the greater of:
(i) Investment Cost x 2; and
(ii) the Threshold IRR;
(e) "Second Target Return" means an amount equal to the greater of:
(a) Investment Cost x 2.5; and
(b) the Threshold IRR;
(f) "Third Target Return" means an amount equal to the greater of:
(c) Investment Cost x 3; and
(d) the Threshold IRR;
(g) "Total Equity Proceeds" means the Exit Value pursuant to the Ratchet Trigger Event or Events;
(h) "Trigger Equity Proceeds" means the Total Equity Proceeds which gives the Investors (by reference to the amount
of the Total Equity Proceeds attributable to the Investors' Class B Ordinary Shares taking into account the effect of any
redesignation of the Class A Ordinary Shares pursuant to this Article) a return equal to the relevant Target Return;
(i) "Exit Value" means:
(i) in the case of a Listing, the price per share at which ordinary shares in the Company are sold or offered in connection
with the Listing (in the case of an offer for sale, being the underwritten price or, if an offer for sale by tender, the striking
price under such offer or, in the case of a placing, the price at which shares are sold under the placing) multiplied by the
number of ordinary shares which would be in issue immediately following such Listing, but excluding any ordinary shares
issued for the purpose of raising additional or replacement capital for the Company as part of the Listing arrangements
(whether to refinance the payment of loans or for any other reason whatsoever);
(ii) in the case of a Sale or a UK Topco Sale the sum of the following:
(A) cash payable in respect of Ordinary Shares or the share capital of UK Topco in connection with the Sale or UK
Topco Sale, respectively and (B) the Fair Market Value of all other consideration payable in respect of Ordinary Shares
or the share capital of UK Topco in connection with the Sale or UK Topco Sale, respectively; provided that to the extent
a Sale or UK Topco Sale includes a combination of forms of consideration (including contingent consideration), the
applicable valuation principle set out in this Article 27.5(i) shall be applied separately, as appropriate, to the relevant
element of the consideration provided that if any element of the consideration is offered in the alternative, the cash
alternative, or the most liquid form of security, as applicable, shall be used for the purposes of determining the Exit Value;
and
For purposes of this schedule, "Fair Market Value" of consideration other than immediately available cash means:
(1) for Marketable Securities, the volume weighted average price for such securities over the twenty trading days prior
to the day on which the offer for or intention to acquire the Company or UK Topco as appropriate is first announced
by the proposed purchaser agreed between the Investors and the Target Managers' Representative or failing agreement
as determined by the Ratchet Expert;
(2) for Illiquid Securities, the value of such security agreed between the Investors and the Target Managers' Repre-
sentative or failing agreement as determined by the Ratchet Expert (as defined in Article 27.4), taking into account typical
components of value including, but not limited to the liquidity of the securities, and in the case of equity securities, whether
or not they represent a minority interest;
(3) for Deferred Consideration, the value of such consideration agreed between the Investors and the Target Managers'
Representative or failing agreement as determined by the Ratchet Expert taking into account typical components of value;
(iii) in the case of a Winding-Up the net distributions per share received by each holder of Class A Ordinary Shares
and Class B Ordinary Shares; and
(iv) in the case of an Option Sale, the aggregate price per Class A Option Share and Class B Option Share pursuant
to the Option Sale,
in each case, calculated on a fully diluted basis (i.e. save where excluded under Article 27.5.1 (i)(i), taking account of
all shares to be issued on or before the Ratchet Relevant Date) and after taking account of the redesignation of Class A
Ordinary Shares pursuant to this Article 27;
(j) "Threshold IRR" means a sum which would, on the date of Final Exit or Option Sale, give the Investors a total
internal rate of return excluding any Excluded Fees (calculated, as of that date of Final Exit or Option Sale, on a daily
accrual basis and on the basis of the actual date of investment and actual date of return) of 20 per cent. compound per
annum on the Investment Cost;
(k) "Investment Cost" means the amount subscribed and paid up on Completion by the Investors in respect of their
Class B Ordinary Shares and in respect of any debt instrument (if any) together with any additional amounts invested in,
advanced or committed to the Company or any Group Company from time to time by the Investors whether by way of
share capital, loan or loan capital or any other form of commitment (from the date on which the commitment is entered
53133
into by the Investors) including by way of guarantee of any such company's obligations and including any commitment to
invest;
(l) "Deferred Consideration" means any consideration which is deferred including if held in escrow or other contingent
or non-contingent rights to receive payment or other consideration in the future (not including Illiquid Securities);
(m) "Illiquid Securities" means any securities (being shares, loan notes, debentures, bonds or other securities) which
are not Marketable Securities;
(n) "Marketable Securities" means securities (being shares, loan notes, debentures, bonds or other securities) which
are freely tradable without any restriction (other than restrictions agreed to by the relevant holder pursuant to an
underwriting agreement, lock-up agreement or otherwise provided they do not exceed 6 months) on any Recognised
Investment Exchange, or are otherwise readily saleable within 1 month of the date of receipt;
(o) "Qualifying Option Shares" means the Class A Option Shares and Class B Option Shares in relation to the relevant
Option Sale after any redesignation of Class A Option Shares into C Shares and excluding any such C Shares.
28. Dissolution and Liquidation. The liquidation of the Company shall be decided by the Shareholders' meeting in
accordance with Luxembourg Law and Article 22. If at the time the Company has only one Shareholder, that Shareholder
may, at its option, resolve to liquidate the Company by assuming personally all the assets and liabilities, known or unknown,
of the Company.
29. Notices.
29.1 Except where otherwise required by Luxembourg Law or as agreed in writing between the relevant parties, a
notice in relation to these Articles shall be: 29.1.1 in writing and in English; and
29.1.2 delivered by hand (which shall, for the avoidance of doubt, include delivery by courier) or sent by post (by air
mail if overseas) or sent or supplied by electronic means including by email or facsimile to the person due to receive the
notice at the relevant address referred to in Article 29.2.
29.2 For the purposes of these Articles, a notice shall be sent to the relevant address:
29.2.1 in the case of an Ordinary Shareholder, to its address shown in the Register;
29.2.2 in the case of the Company, to its Registered Office and marked "for the attention of the person responsible
for arrangements relating to the Company" and, in the case of a notice in electronic form, to such email address or fax
number as is notified from time to time;
29.2.3 in the case of a Manager, to its address shown in an official excerpt from the Luxembourg Trade and Companies
Registry.
29.3 Unless there is evidence that it was received earlier, a notice is deemed given if:
29.3.1 delivered by hand, on the day it was left at the address referred to in Article 29.2;
29.3.2 sent by post from an address within Luxembourg to another address within Luxembourg, 24 hours after posting
it;
29.3.3 sent by post other than within Luxembourg, 72 hours after posting it, if prepaid as airmail; and
29.3.4 sent or supplied by electronic means including by email or facsmilie, 2 hours after it was sent.
30. U.S. Tax matters.
30.1 The Sole Manager or, in the case of a plurality of Managers, any Manager who is a member of the Board of
Managers, shall have the right to and, at the request of the Majority Investors, shall cause the Company to elect to be
treated as a partnership or a disregarded entity, as applicable, for U.S. federal income tax purposes, effective on such date
as the Majority Investors shall determine. Each Shareholder shall promptly cooperate in good faith with the Sole Manager,
or in the case of a plurality of Managers, any Manager who is a member of the Board of Managers in connection with such
election and provide any information necessary to undertake any such election and, upon request, execute a U.S. Internal
Revenue Service Form 8832 (or successor form) to effect such election. No election to change the U.S. federal income
tax treatment of the Company shall be filed by, or on behalf of, the Company by any Shareholder or Manager without
the consent of the Majority Investors.
<i>Third resolutioni>
The Appearing Shareholder resolved to increase the issued share capital of the Company by four thousand British
Pounds (GBP 4,000) from its present amount of one hundred nine British Pounds eighty-eight pence (GBP 109.88) to
four thousand one hundred nine British Pounds and eighty-eight pence (GBP 4,109.88), by creating and issuing one hundred
twenty thousand (120,000) new class A shares, and two hundred eighty thousand (280,000) new class B shares (collectively
referred to as the "New Shares"), each of these New Shares having a par value of one penny GBP (GBP 0.01) and being
issued on the terms set out in the Articles as amended by these resolutions and to be issued fully paid up with a share
premium of nine British Pounds and ninety-nine pence (GBP 9.99) for each New Share, to be subscribed and issued as
follows:
53134
<i>Fourth resolutioni>
<i>Subscription and Paymenti>
(A) Each of the persons listed in column 1 of the table included in this resolution (a "Subscriber"), represented by a
proxy subscribes for the New Shares set out in column 3 of that table opposite its name (a "Subscriber's New Shares").
(B) The Subscriber's New Shares of each Subscriber are paid up by a contribution in kind (the "Contribution") consisting
in claims held by each Subscriber against the Company in the amount set out in column 2 of the table opposite the name
of the Subscriber..
(C) The Contributions will be allocated as follows: (i) four thousand British Pounds (GBP 4,000) to the share capital
of the Company, and (ii) three million nine hundred ninety-six thousand British Pounds (GBP 3,996,000) to the share
premium account of the Company.
(D) Evidence of the value of the Contributions has been given to the Notary by a valuation report which shows that
the managers of the Company have confirmed that the value of the Contributions to be made by each Subscriber is at
least equal to the par value plus premium of the Subscriber's New Shares of each Subscriber. The valuation report shall
remain annexed to the present deed and shall be registered with it.
<i>Tablei>
(1)
Subscriber
(2)
Contribution
(3)
New Shares
CDR Osprey (Cayman) Partners L.P., an exempted
limited partnership registered in the Cayman Islands,
whose registered office is at Maples Corporate Services
Limited PO Box 309, Ugland House, Grand Cayman,
KY1-1104, Cayman Islands
GBP 2,649,180
264,918 Class B Ordinary Shares
JONATHAN ROBERT OLSEN, born on 17/04/1962 at
York, residing at Osborne House, Broomfield Ride,
Oxshott, Surrey KT22 OLW, UK
GBP 500,410
45,000 Class A Ordinary Shares
5,041 Class B Ordinary Shares
SIMON CHRISTOPHER DUNCAN HOSKING, born on
03/02/1964 at Portsmouth, residing at Collingwood
House, Pickhurst Road, Chiddingfold Surrey GU8 4YD,
UK
GBP 200,170
18,000 Class A Ordinary Shares
2,017 Class B Ordinary Shares
ANDREW DAVID HULME, born on 09/04/1952 at
Denton, UK, residing at Willow Brook, 15 Woodside
Lane Fixby, Huddersfield, West Yorkshire HD2 2HA, UK
GBP 175,640
15,000 Class A Ordinary Shares
2,564 Class B Ordinary Shares
PAUL EDWIN BRADBURY, born on 06/08/1965 at
London, residing at 75 The Footpath, Coton, Cambridge
CB23 7PX, UK
GBP 100,080
9,000 Class A Ordinary Shares
1,008 Class B Ordinary Shares
EES TRUSTEES INTERNATIONAL LIMITED, in its
capacity as trustee of the BCA Employee Benefit Trust,
company incorporated in Jersey (registered n°92182),
whose registered office is at Queensway House, Hilgrove
Street, St Hélier, Jersey, JE1 1ES
GBP 374,520
33,000 Class A Ordinary Shares
4,452 Class B Ordinary Shares
<i>Fifth resolutioni>
The meeting of shareholders resolved to convert each of the ten thousand nine hundred eighty-eight (10,988) pre-
existing shares (other than the New Shares) of one penny (GBP 0.01) each of the Company into ten thousand nine
hundred eighty-eight (10,988) class B shares of one penny (GBP 0.01) of the Company having the terms set out in the
Articles as amended by these resolutions.
<i>Sixth resolutioni>
The meeting of shareholders resolved to amend Article 6 of the Articles to reflect the decisions taken under the
preceding resolutions so that henceforth Article 6 shall read as follows:
" Art. 6.
6.1 The share capital is fixed at four thousand one hundred nine British Pounds and eighty-eight pence (GBP 4,109.88)
represented by one hundred twenty thousand (120,000) Class A Ordinary Shares and two hundred ninety thousand nine
hundred eighty-eight (290,988) Class B Ordinary Shares having a nominal value of one penny (GBP 0.01)."
53135
<i>Seventh resolutioni>
The meeting of shareholders acknowledged the resignation with immediate effect of the following person:
- Mrs. Theresa Gore
Full discharge is granted to the resigned manager. Such discharge shall be confirmed/ ratified during the next share-
holders' meeting having to approve the annual accounts.
<i>Eight resolutioni>
The meeting of shareholders resolved to appoint David Novak, private equity partner, born in New York on 23
December 1968, having his professional address at Cleveland House, 33 King Street, London, SW1Y 6RJ, United Kingdom;
and Marco Herbst, Private Equity Principle, born in Innsbruck (Austria) on 18 June 1972 having his professional address
at Cleveland House, 33 King Street, London, SW1Y 6RJ, United Kingdom as managers of the Company for an undeter-
mined duration with effect from 24 February 2010.
<i>Ninth resolutioni>
The meeting of shareholders resolved that it be noted that, following the above resolutions, the board of managers
of the Company was constituted as follows:
- Mr. David Novak;
- Mr. Marco Herbst;
- Mr. Yves Victor Cheret;
- Mr. Frank-Matthias Przygodda; and
- Mr. Uwe Boss.
<i>Tenth resolutioni>
The meeting of shareholders resolved to approve for the purposes of article 189 of the Luxembourg law on commercial
companies dated August 10, 1915, as amended from time to time, the following persons as shareholders of the Company:
- David A. Novak of Clayton, Dubilier & Rice Limited, Cleveland House, 33 King Street, London, SW1Y 6RJ, United
Kingdom;
- Michael G. Babiarz of Clayton, Dubilier & Rice, LLC, 375 Park Avenue, 18
th
Floor, New York, NY 10152, U.S.A.;
- Manfred Kindle of Clayton, Dubilier & Rice Limited, Cleveland House, 33 King Street, London, SW 1Y 6RJ, United
Kingdom
- CDR Osprey (Cayman) Co-Invest Limited, a Cayman Islands exempted company having its registered office at PO
Box 309, Ugland House, Grand Cayman, KY1-1104, Cayman Islands; and
- CDR Osprey (Cayman) GP Limited, a Cayman Islands exempted company having its registered office at PO Box 309,
Ugland House, Grand Cayman, KY1-1104, Cayman Islands.
<i>Costsi>
The expenses, costs, remunerations or charges in any form whatsoever which shall be borne by the Company as a
result of the present deed are estimated at approximately five thousand Euro.
Nothing else being on the agenda and nobody raising any further points for discussion by the meeting, the meeting
closed.
The Notary, who understands and speaks English, states that the present deed is written in English, followed by a
French version, and that at the request of the Appearing Shareholders and the Subscribers who are not also Appearing
Shareholders, in case of divergence between the English and the French texts, the English version will prevail.
Whereof, done in Luxembourg, on the day mentioned at the beginning of this document.
This document having been read to the Appearing Shareholders and the Subscribers who are not also Appearing
Shareholders (or, as appropriate, their proxyholders), who are known to the Notary by their names, first names, civil
status and residence, the Appearing Shareholders and the Subscribers who are not also Appearing Shareholders (or, as
appropriate, their proxyholders), the Notary, the Chairman, the Secretary and the Scrutineer have together signed this
deed.
<i>(N.B. Pour des raisons techniques, ladite version française est publiée au Mémorial C-N° 1108 du 27 mai 2010.)i>
Signé: F. Gibert, R.Uhl, J. Elvinger.
Enregistré à Luxembourg A.C. le 1
er
mars 2010. Relation: LAC/2010/8812. Reçu soixante-quinze euros 75,00 €
<i>Le Receveuri> ( signé ): F. SANDT.
Référence de publication: 2010052293/1469.
(100053008) Déposé au registre de commerce et des sociétés de Luxembourg, le 20 avril 2010.
Editeur:
Service Central de Législation, 43, boulevard F.-D. Roosevelt, L-2450 Luxembourg
Imprimeur: Association momentanée Imprimerie Centrale / Victor Buck
53136
Balmain German DIY Store Investments (West) No. 1 S. à r.l.
Balmain German Retail Park Developments (West) No. 1 S.à r.l.
Balu Holding S.A.
Believe S.à r.l.
CD&R Osprey Investment S.à r.l.
CD&R Osprey Investment S.à r.l.
Cercle Hippique Casino 2000
Clipo Holding S.A.
Diaverum S.à r.l.
Elisafin S.A.
ENNE International S.A.
Euro Immo Invest & Conseil S.A.
European Maintenance & Services S.A.
Euroports Benelux S.A.
Fondation Lycée Technique Privé Emile Metz
Gulix Investments S.à r.l.
Helen Holdings S.A., SPF
Immo Croissance Villa Churchill, S.à r.l.
Immorent S.A.
International Safety Hard Alloy Corporation
IW Investments S.A.
J P S Impec Occasions Sàrl
Jupiter International S.à r.l.
Klopi S.A.
Kuwait Petroleum (Luxembourg) S.A.
La Pergola S.à r.l.
La Pergola S.à r.l.
La Pergola S.à r.l.
LB Luxembourg Two S.à.r.l.
LEV III Axeo Holdings S.à r.l.
Luxbond
Manziana S.A.
Martin S.A. Holding
Metalogix Europe S.à r.l.
Rochefort S.A.
Simed Invest S.A.
The historic river S.A.
Venergie S.A.
Versicolor Finance I
Vilis Rent sàrl
Vitis Life S.A.
Whitehall European RE 3 S.à r.l.
Whitehall European RE 9 S.à r.l.
Zara Luxembourg S.A.