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.
L
U X E M B O U R G
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° 560
28 février 2015
SOMMAIRE
Abralux S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . .
26847
Anton Capital Entertainment GP, S.à r.l.
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26852
Belbelita S.à r.l. . . . . . . . . . . . . . . . . . . . . . . . .
26838
BI Europe Sàrl . . . . . . . . . . . . . . . . . . . . . . . . .
26843
BTG Pactual Oil&Gas S.à r.l. . . . . . . . . . . . .
26838
Buttik Cado s. à r.l. . . . . . . . . . . . . . . . . . . . . .
26880
Camping Kalkesdelt Ettelbrück S.à r.l. . . .
26847
Cannon Street Project S.à r.l. . . . . . . . . . . .
26838
CC Holdco (Luxembourg) S.àr.l. . . . . . . . .
26841
Codis S.à.r.l. . . . . . . . . . . . . . . . . . . . . . . . . . . .
26838
C.R. Entreprises S.A. . . . . . . . . . . . . . . . . . . .
26838
CVIC III Lux Holdings S.à r.l. . . . . . . . . . . . .
26873
EFG Bank (Luxembourg) S.A. . . . . . . . . . . .
26840
EMI S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26840
HHS Holding S.A. . . . . . . . . . . . . . . . . . . . . . .
26834
Kairos Holding . . . . . . . . . . . . . . . . . . . . . . . . .
26834
KD Manhattan Luxco S.àr.l. . . . . . . . . . . . . .
26834
KPMG Luxembourg . . . . . . . . . . . . . . . . . . . .
26835
Lavenir S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . .
26835
LF Hotels Acquisition S.à r.l. . . . . . . . . . . . .
26836
Logfin S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26835
Lys Martagon Property S.A. . . . . . . . . . . . . .
26834
Mahe S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26836
Majoha . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26836
MBG Luxco S.a.r.l. . . . . . . . . . . . . . . . . . . . . .
26848
Meridiam Infrastructure Eastern Europe
(SCA) SICAR . . . . . . . . . . . . . . . . . . . . . . . . .
26861
Midarex S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . .
26836
M.I.D. Services S.A. . . . . . . . . . . . . . . . . . . . .
26834
Montigny Vieil-Etang S.à r.l. . . . . . . . . . . . . .
26837
MSD Capital S.à r.l. . . . . . . . . . . . . . . . . . . . .
26835
MSD Partners S.à r.l. . . . . . . . . . . . . . . . . . . .
26835
OCTOPUS FINANCE PRIVATE S.A., so-
ciété de gestion de patrimoine familial
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26840
Otho S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26852
RPFFB Soparfi A S.à r.l. . . . . . . . . . . . . . . . . .
26839
Strategic Development S.A. . . . . . . . . . . . . .
26839
Summit Partners 360 . . . . . . . . . . . . . . . . . . .
26839
Thonic S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26837
Tilfelle S.A. . . . . . . . . . . . . . . . . . . . . . . . . . . . .
26839
T.L. MINERAL Ltd . . . . . . . . . . . . . . . . . . . . .
26837
Transport Invest S.A. . . . . . . . . . . . . . . . . . . .
26837
26833
L
U X E M B O U R G
Kairos Holding, Société Anonyme.
Siège social: L-2146 Luxembourg, 63-65, rue de Merl.
R.C.S. Luxembourg B 183.029.
Les comptes annuels au 31 décembre 2013 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.
Luxembourg, le 13 janvier 2015.
Référence de publication: 2015014404/10.
(150016923) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
KD Manhattan Luxco S.àr.l., Société à responsabilité limitée.
Siège social: L-1930 Luxembourg, 16A, avenue de la Liberté.
R.C.S. Luxembourg B 140.309.
Les statuts coordonnés 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.
Luxembourg, le 27 janvier 2015.
Référence de publication: 2015014405/10.
(150017308) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Lys Martagon Property S.A., Société Anonyme.
Siège social: L-2557 Luxembourg, 18, rue Robert Stümper.
R.C.S. Luxembourg B 129.052.
Les comptes annuels au 30.11.2013 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.
Luxembourg, le 14 janvier 2015.
LYS MARTAGON PROPERTY SA
Référence de publication: 2015014419/11.
(150017386) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
M.I.D. Services S.A., Société Anonyme Unipersonnelle.
Siège social: L-1858 Luxembourg, 57, rue de Kirchberg.
R.C.S. Luxembourg B 114.593.
Les comptes annuels au 31 décembre 2013 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.
<i>Pour la société
Un mandatairei>
Référence de publication: 2015014438/11.
(150016740) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
HHS Holding S.A., Société Anonyme.
Siège social: L-1720 Luxembourg, 6, rue Heinrich Heine.
R.C.S. Luxembourg B 149.232.
<i>Extrait du procès-verbal de l'Assemblée Générale Ordinaire tenue au siège social, le 6 novembre 2014i>
L'Assemblée renouvelle les mandats d'Administrateur de M. René FALTZ, de M. Thomas FELGEN et de M. Laurent
BARNICH ainsi que le mandat du Commissaire, la société LUXEMBOURG OFFSHORE MANAGEMENT COMPANY
S.A. en abrégé LOMAC S.A. Les mandats viendront à échéance lors de l'Assemblée qui se tiendra en 2020 pour approuver
les comptes de l'exercice 2019.
Référence de publication: 2015014331/12.
(150016583) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
26834
L
U X E M B O U R G
KPMG Luxembourg, Société à responsabilité limitée.
Siège social: L-2520 Luxembourg, 9, allée Scheffer.
R.C.S. Luxembourg B 149.133.
Les comptes annuels au 30 septembre 2014 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.
<i>Un mandatairei>
Référence de publication: 2015014406/10.
(150016735) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Lavenir S.A., Société Anonyme.
Siège social: L-4963 Clemency, 9bis, rue Basse.
R.C.S. Luxembourg B 146.305.
Le bilan au 31 décembre 2013 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.
Clémency, le 27 janvier 2015.
Référence de publication: 2015014423/10.
(150016983) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
MSD Capital S.à r.l., Société à responsabilité limitée.
Siège social: L-8399 Windhof, 2, route d'Arlon.
R.C.S. Luxembourg B 111.178.
Les comptes annuels au 31/12/2013 ont été déposés, dans leur version abrégée, au registre de commerce et des
sociétés de Luxembourg conformément à l’art. 79(1) de la loi du 19/12/2002.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
<i>Mandatairei>
Référence de publication: 2015014481/11.
(150016988) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
MSD Partners S.à r.l., Société à responsabilité limitée.
Siège social: L-8399 Windhof, 2, route d'Arlon.
R.C.S. Luxembourg B 109.265.
Les comptes annuels au 31/12/2013 ont été déposés, dans leur version abrégée, au registre de commerce et des
sociétés de Luxembourg conformément à l’art. 79(1) de la loi du 19/12/2002.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
<i>Mandatairei>
Référence de publication: 2015014482/11.
(150016989) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Logfin S.A., Société Anonyme.
Siège social: L-1140 Luxembourg, 45-47, route d'Arlon.
R.C.S. Luxembourg B 97.378.
<i>Extrait des résolutions prises par le Conseil d'Administrationi>
«Le Conseil d'Administration décide de nommer en qualité de dépositaire des actions au porteur de la société LOGFIN
S.A. la Fiduciaire Benoy Kartheiser Managements S.àr.l., ayant son siège social au 45-47 route d'Arlon, L-1140 Luxembourg,
R.C.S. B 33849 inscrite à l'ordre des expert-comptables de Luxembourg».
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Référence de publication: 2015014431/12.
(150016804) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
26835
L
U X E M B O U R G
Mahe S.A., Société Anonyme.
Siège social: L-1219 Luxembourg, 17, rue Beaumont.
R.C.S. Luxembourg B 140.398.
Les comptes au 31 décembre 2013 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.
MAHE S.A.
Référence de publication: 2015014452/10.
(150016480) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Majoha, Société à responsabilité limitée.
Siège social: L-2557 Luxembourg, 18, rue Robert Stümper.
R.C.S. Luxembourg B 183.050.
Les comptes annuels au 31 décembre 2013 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.
Luxembourg, le 20 janvier 2015.
Référence de publication: 2015014454/10.
(150016968) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
LF Hotels Acquisition S.à r.l., Société à responsabilité limitée.
Siège social: L-2311 Luxembourg, 55, avenue Pasteur.
R.C.S. Luxembourg B 165.946.
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.
Hesperange, le mardi 27 janvier 2015.
<i>Pour la société
i>Me Martine DECKER
<i>Notairei>
Référence de publication: 2015014429/13.
(150017301) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Midarex S.A., Société Anonyme.
R.C.S. Luxembourg B 83.043.
CF Corporate Services
Société Anonyme
2 avenue Charles de Gaulle
L - 1653 Luxembourg
R.C.S. Luxembourg B 165 872
A décidé de dénoncer le siège social avec effet au 26 janvier 2015 de la société
MIDAREX S.A.
Société anonyme
2, avenue Charles de Gaulle
L - 1653 Luxembourg
Inscrite au Registre de Commerce et des Sociétés sous le numéro B 83 043
Luxembourg, le 26 janvier 2015.
CF Corporate Services
Société Anonyme
<i>Le domiciliatairei>
Référence de publication: 2015014470/21.
(150017352) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
26836
L
U X E M B O U R G
Transport Invest S.A., Société Anonyme.
Siège social: L-1140 Luxembourg, 45, route d'Arlon.
R.C.S. Luxembourg B 129.368.
Les comptes annuels au 31 décembre 2013 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.
Référence de publication: 2015014675/9.
(150017013) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
T.L. MINERAL Ltd, Société Anonyme.
Siège social: L-1260 Luxembourg, 5, rue de Bonnevoie.
R.C.S. Luxembourg B 155.718.
Les comptes annuels au 31 décembre 2013 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.
T.L. MINERAL Ltd
Référence de publication: 2015014667/10.
(150016455) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Thonic S.A., Société Anonyme Soparfi.
Siège social: L-2661 Luxembourg, 42, rue de la Vallée.
R.C.S. Luxembourg B 169.183.
Conformément à l'article premier de la loi du 28 juillet 2014, relative à l'immobilisation des actions et parts au porteur,
et par décision de l'administrateur unique en date du 12 janvier 2015, EXPERTA CORPORATE AND TRUST SERVICES
S.A., Luxembourg, société anonyme, 42, rue de la Vallée, L-2661 Luxembourg, immatriculée au R.C.S. Luxembourg sous
le numéro B-29597, a été nommée agent dépositaire des actions au porteur et détenteur du registre des actions au
porteur de la Société avec effet immédiat et pour une durée illimitée.
Luxembourg, le 27 janvier 2015.
<i>Pour: THONIC S.A.
i>Experta Luxembourg
Société anonyme
Référence de publication: 2015014686/16.
(150017106) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Montigny Vieil-Etang S.à r.l., Société à responsabilité limitée.
Capital social: EUR 12.500,00.
Siège social: L-2163 Luxembourg, 29, avenue Monterey.
R.C.S. Luxembourg B 156.020.
Par contrat de cession de parts sociales du 31 décembre 2014, DEWNOS INVESTMENTS S.àr.l., Immatriculée au
Registre de Commerce de Luxembourg sous le numéro B 116 983, ayant son siège social 29, Avenue Monterey à L- 2163
Luxembourg, associé de la société Montigny Vieil Etang S.àr.l., décide de céder à la valeur nominale de 1 (un) EUR:
- 1.225 (mille deux vingt-cinq) parts sociales de ladite société à WALNUT Investments S.àr.l., immatriculée au Registre
de Commerce de Luxembourg sous le numéro B 173 308, ayant son siège social 29, Avenue Monterey à L- 2163 Lu-
xembourg
- 1.950 (mille neuf cent cinquante) parts sociales de ladite société à ENTERPRISE MONTIGNY, LLC immatriculée au
Registre des Sociétés de Tucson sous le numéro L-1616713-0, ayant son siège social 3573 E, Sunrise Drive, Suite 225 à
85718 Tucson, USA.
Pour extrait
<i>Pour la sociétéi>
Référence de publication: 2015014473/19.
(150016760) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
26837
L
U X E M B O U R G
Belbelita S.à r.l., Société à responsabilité limitée.
Siège social: L-1371 Luxembourg, 7, Val Sainte Croix.
R.C.S. Luxembourg B 184.102.
Les comptes annuels au 31 Décembre 2014 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: 2015014861/10.
(150017943) Déposé au registre de commerce et des sociétés de Luxembourg, le 28 janvier 2015.
Codis S.à.r.l., Société à responsabilité limitée.
Siège social: L-8210 Mamer, 96, route d'Arlon.
R.C.S. Luxembourg B 128.520.
Les comptes annuels au 31/12/2012 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: 2015014920/10.
(150018165) Déposé au registre de commerce et des sociétés de Luxembourg, le 28 janvier 2015.
C.R. Entreprises S.A., Société Anonyme.
Siège social: L-1471 Luxembourg, 188, route d'Esch.
R.C.S. Luxembourg B 61.646.
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.
Junglinster, le 28 janvier 2015.
Pour copie conforme
Référence de publication: 2015014884/11.
(150017882) Déposé au registre de commerce et des sociétés de Luxembourg, le 28 janvier 2015.
Cannon Street Project S.à r.l., Société à responsabilité limitée.
Siège social: L-5365 Munsbach, 6C, rue Gabriel Lippmann.
R.C.S. Luxembourg B 146.542.
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.
Junglinster, le 27 janvier 2015.
Pour copie conforme
Référence de publication: 2015014886/11.
(150017595) Déposé au registre de commerce et des sociétés de Luxembourg, le 28 janvier 2015.
BTG Pactual Oil&Gas S.à r.l., Société à responsabilité limitée.
Capital social: USD 981.317.332,35.
Siège social: L-2453 Luxembourg, 6, rue Eugène Ruppert.
R.C.S. Luxembourg B 178.407.
Les comptes annuels au 31 décembre 2013 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.
Luxembourg, le 27 janvier 2015.
Carsten SÖNS
<i>Mandatairei>
Référence de publication: 2015014879/12.
(150017820) Déposé au registre de commerce et des sociétés de Luxembourg, le 28 janvier 2015.
26838
L
U X E M B O U R G
Strategic Development S.A., Société Anonyme.
Siège social: L-4123 Esch-sur-Alzette, 3, rue du Fossé.
R.C.S. Luxembourg B 96.421.
En ma qualité d'administrateur et d'administrateur-délégué de la société de droit luxembourgeois STRATEGIC DE-
VELOPMENT S.A., je vous fais part de ma démission de la fonction que vous m'avez attribuée à compter de ce jour.
Nevele, le 23 janvier 2015.
E. DUINSLAEGER.
Référence de publication: 2015014661/10.
(150016596) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
RPFFB Soparfi A S.à r.l., Société à responsabilité limitée.
Capital social: EUR 71.013.000,00.
Siège social: L-2540 Luxembourg, 26-28, rue Edward Steichen.
R.C.S. Luxembourg B 95.522.
Les comptes consolidés de CBRE Retail Property Fund France Belgium CV au 31 décembre 2013 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.
Luxembourg.
<i>Pour la société
Un mandatairei>
Référence de publication: 2015015303/13.
(150018153) Déposé au registre de commerce et des sociétés de Luxembourg, le 28 janvier 2015.
Tilfelle S.A., Société Anonyme.
Siège social: L-2155 Luxembourg, 146, Muhlenweg.
R.C.S. Luxembourg B 148.451.
Le bilan au 31.12.2013 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.
Luxembourg, le 26 janvier 2015.
Pour ordre
EUROPE FIDUCIAIRE (Luxembourg) S.A.
Boîte Postale 1307
L - 1013 Luxembourg
Référence de publication: 2015014689/14.
(150017259) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Summit Partners 360, Société à responsabilité limitée.
Capital social: EUR 100.000,00.
Siège social: L-2341 Luxembourg, 5, rue du Plébiscite.
R.C.S. Luxembourg B 127.675.
EXTRAIT
Il résulte de résolutions prises par l'associé unique de la Société en date du 26 janvier 2015 que M. Smaïn Bouchareb,
né le 19 août 1978 à Mulhouse, France, ayant son adresse professionnelle au 412F, route d'Esch, L-1030 Luxembourg a
été nommé gérant B de la Société, avec effet au 31 décembre 2014, pour une durée indéterminée, en remplacement de
Mme Laëtitia Jolivalt.
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 26 janvier 2015.
<i>Pour Summit Partners 360
Un mandatairei>
Référence de publication: 2015014663/17.
(150016691) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
26839
L
U X E M B O U R G
EMI S.A., Société Anonyme.
Siège social: L-2155 Luxembourg, 146, Muhlenweg.
R.C.S. Luxembourg B 101.773.
Le bilan au 31.12.2013 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.
Luxembourg, le 25 janvier 2015.
Pour ordre
EUROPE FIDUCIAIRE (Luxembourg) S.A.
Boîte Postale 1307
L-1013 Luxembourg
Référence de publication: 2015014233/14.
(150017044) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
OCTOPUS FINANCE PRIVATE S.A., société de gestion de patrimoine familial, Société Anonyme - So-
ciété de Gestion de Patrimoine Familial.
Siège social: L-2661 Luxembourg, 42, rue de la Vallée.
R.C.S. Luxembourg B 160.572.
Les comptes annuels au 30 juin 2014 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.
Luxembourg, le 27 janvier 2015.
<i>Pour: OCTOPUS FINANCE PRIVATE S.A., société de gestion de patrimoine familial
i>Société anonyme
Experta Luxembourg
Société anonyme
Référence de publication: 2015014510/15.
(150017090) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
EFG Bank (Luxembourg) S.A., Société Anonyme.
Siège social: L-2120 Luxembourg, 14, allée Marconi.
R.C.S. Luxembourg B 113.375.
EXTRAIT
Il résulte d'une assemblée générale extraordinaire des actionnaires tenue en date du 17 décembre 2014,
que la démission de Monsieur Alain DIRIBERRY en tant qu'administrateur a été acceptée avec effet au 17 novembre
2014;
que la fin de la fonction de délégué à la gestion journalière de Monsieur François-Régis MONTAZEL a été acceptée
avec effet au 1
er
janvier 2015;
que Monsieur Adrian KYRIAZIS, né le 24 mai 1960 à Dar es Salaam (Tanzanie) et demeurant à CH-8008 Zürich,
Dufourstrasse 91, a été nommé comme administrateur pour deux ans. En conséquence, son mandat expirera à l'issue de
l'assemblée générale statutaire de 2016;
que Monsieur Konstantinos KAROUMPIS, né le 8 juin 1970 à Kerkyra (Grèce) et demeurant à L-7240 Bereldange, 7,
route de Luxembourg, a été nommé comme administrateur pour trois ans. En conséquence, son mandat expirera à l'issue
de l'assemblée générale statutaire de 2017;
que Monsieur Konstantinos KAROUMPIS, né le 8 juin 1970 à Kerkyra (Grèce) et demeurant à L-7240 Bereldange, 7,
route de Luxembourg, a été nommé comme délégué à la gestion journalière pour trois ans. En conséquence, son mandat
expirera à l'issue de l'assemblée générale statutaire de 2017;
Pour mention aux fins de la publication au Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 17 décembre 2014.
Référence de publication: 2015014228/24.
(150017217) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
26840
L
U X E M B O U R G
CC Holdco (Luxembourg) S.àr.l., Société à responsabilité limitée.
Siège social: L-2453 Luxembourg, 20, rue Eugène Ruppert.
R.C.S. Luxembourg B 114.337.
In the year two thousand fourteen, on the nineteenth day of December.
Before Maître Roger ARRENSDORFF, notary residing at Luxembourg, Grand-Duchy of Luxembourg.
THERE APPEARED:
Indigold Carbon (Netherlands) B.V., a limited liability company (besloten vennootschap met beperkte aansprakelijk-
heid) incorporated under Dutch law, having its registered office at Claude Debussylaan 24, 1082 MD, Amsterdam, the
Netherlands, registered with the trade register of the chamber of commerce in Amsterdam under number 51879182,
(the "Sole Shareholder"),
represented by James McGill, Corporate Counsel, residing professionally in Luxembourg, by virtue of a proxy given
under private seal dated on
The said proxy, after having been signed ne varietur by the proxyholder acting on behalf of the appearing party and
the undersigned notary, will remain annexed to the present deed for the purpose of registration.
The Sole Shareholder has requested the undersigned notary to document that he is the sole shareholder of CC Holdco
(Luxembourg) S.àr.l., a private limited liability company (“Société à responsabilité limitée”), having its registered office at
L-2453 Luxembourg, 20, rue Eugène Ruppert, registered with the Luxembourg Trade and Companies Register under
number B 114.337, incorporated by a deed received by Maître Joseph Elvinger notary residing in Luxembourg on January
26, 2006, published in the Mémorial C, Recueil des Sociétés et Associations on May 12, 2006 under the number 933 (the
“Company”). The articles of incorporation have been amended for the last time pursant to a deed dated May 22, 2013
of Maître Léonie Grethen, residing in Luxembourg, published in the Mémorial C, Recueil des Sociétés et Associations of
May 28, 2013, number 1252.
The Sole Shareholder declares that the company's corporate capital is fixed at one million two hundred sixty-eight
thousand two hundred twenty-five euro (EUR 1,268,225.-), represented by fifty thousand seven hundred twenty-nine
(50,729) shares with a par value of twenty-five euro (EUR 25.-) each.
The Sole Shareholder represented as above mentioned has recognised to be fully informed of the resolutions to be
taken on the basis of the following agenda:
<i>Agendai>
1. Conversion of the currency of the corporate capital of the Company from Euro (EUR) to US Dollars (USD) with
effect as of April 1
st
, 2014, at the exchange rate applicable of EUR 1.- = USD 1.3788 as published by the European
Central Bank as of 31 March 2014;
2. To establish that the Company's 50,729 ordinary shares shall have no nominal value;
3. Amendment of the first paragraph of article 5 of the articles of incorporation of the Company in order to reflect
the planned conversion of currency;
4. Amendment to the shareholder register of the Company in order to reflect the above changes with power and
authority given to any manager of the Company to proceed on behalf of the Company to the registration of the change
of currency of the share capital in the shareholder register of the Company; and
5. Any other business.
<i>First resolutioni>
The Sole Shareholder resolved to convert the currency of the corporate capital of the Company from Euro to US
Dollar with effect as of the first of April 2014 at the exchange rate applicable of EUR 1.- = USD 1.3788 as published by
the European Central Bank as of March 31
st
, 2014.
<i>Second resolutioni>
The Sole Shareholder resolves to establish that the Company's shares shall have no nominal value. The Sole Shareholder
acknowledges that, as a consequence thereof, the share capital of the Company is now one million seven hundred forty-
eight thousand, six hundred and twenty-eight USD (USD 1,748,628.-), represented by fifty thousand seven hundred and
twenty-nine (50,729) shares, without nominal value.
<i>Third resolutioni>
As a consequence of the foregoing statements and resolutions, the Sole Shareholder decided to amend article 5 first
paragraph of the articles of incorporation of the Company to read as follows:
5.1. “The Company's corporate capital is fixed at USD 1,748,628.- (one million seven hundred forty-eight thousand
six hundred twenty-eight US Dollars), represented by 50,729 (fifty thousand seven hundred twenty-nine) shares in re-
gistered form with no mention of par value, all subscribed and fully paid up.”
26841
L
U X E M B O U R G
<i>Fourth resolutioni>
The Sole Shareholder resolves to amend the books and registers of the Company, in order to reflect the above changes,
and to grant the power and authority to any manager of the Company and/or any employee of Vistra (Luxembourg) S.à
r.l, to proceed individually, on behalf of the Company, with the registration of the change of currency of the share capital
in the relevant registers of the Company. The amendment of the books and registers of the Company shall be effective
as of 31 March 2014.
With no other outstanding points on the agenda, and further requests for discussion not forthcoming, the chairman
brought the meeting to a close.
The undersigned notary who understands and speaks English, states herewith that on request of the above appearing
persons, the present deed is worded in English, followed by a German version; on request of the same appearing persons
and in case of divergences between the English and the German text, the English version will be prevailing.
Made in Luxembourg, on the day named at the beginning of this document.
The document having been read and translated into a language known by the persons appearing, all of whom known
to the notary by their surnames, Christian names, civil status and residences, the said persons appearing signed together
with us, the notary, the present original deed.
Es folgt die deutsche Übersetzung des bevorstehenden Textes
Im Jahre zweitausendvierzehn, den neunzehnten Dezember.
Vor Notar Roger ARRENSDORFF, im Amtssitz zu Luxemburg.
Ist erschienen:
Indigold Carbon (Netherlands) B.V., eine Gesellschaft mit beschränkter Haftung (besloten vennootschap erfüllt be-
perkte aansprakelijkheid) gegründet unter niederländischem Recht, mit Sitz in Claude Debussylaan 24, 1082 MD,
Amsterdam, Niederlande, eingetragen im Handelsregister der Handelskammer in Amsterdam unter Nummer 51879182,
(der „Alleinige Gesellschafter"), hier vertreten durch James McGill, Corporate Counsel, berufsansässig in Luxemburg,
aufgrund einer Vollmacht unter Privatschrift vom
Die Vollmacht, nach Unterzeichnung ne varietur durch den Vollmachtnehmer und den unterzeichneten Notar, bleibt
dieser Urkunde als Anlage beigebogen, um mit dieser Urkunde registriert zu werden.
Welcher Komparent den amtierenden Notar zu beurkunden ersucht, dass er der Alleinige Gesellschafter der CC
Holdco (Luxembourg) S.àr.l. ist, einer nach luxemburgischem Recht gegründeten Gesellschaft mit beschränkter Haftung
(société à responsabilité limitée), mit Sitz in 20, rue Eugène Ruppert, L-2453 Luxemburg, eingetragen beim Luxemburger
Handels-und Gesellschaftssregister unter Nummer B 114.337, gegründet gemäß Urkunde aufgenommen vor Maître Jo-
seph Elvinger, Notar mit Amtssitz in Luxemburg, am 26. Januar 2006, veröffentlicht am 12. Mai 2006 im Mémorial C,
Recueil des Sociétés et Associations, unter Nummer 933. (die „Gesellschaft“) Die Satzung der Gesellschaft wurde zuletzt
abgeändert durch Urkunde vom 22. März 2013, aufgenommen vor Maître Léonie Grethen, Notar, mit Amtssitz in Lu-
xemburg, veröffentlicht im Mémorial C, Recueil des Sociétés et Associations unter Nummer 1252, vom 28. May 2013.
Der Alleinige Gesellschafter, handelnd in der oben genannten Eigenschaft, erklärt vollständig über die Beschlüsse un-
terrichtet zu sein, die auf Basis der folgenden Tagesordnung zu fassen sind:
<i>Agendai>
1. Umwandlung der Währung des Stammkapitals von Euro (EUR) in US Dollar (USD) geltend ab dem 1. April 2014,
anhand des angewendeten Wechselkurses von EUR 1,- =USD 1.3788,-, veröffentlicht von der Europäischen Zentralbank
am 31. März 2014;
2. Festlegung, dass die 50.729 Stammaktien keinen Nennwert haben;
3. Abänderung von Artikel 5, Absatz 1 der Satzung um die geplante Umwandlung der Währung des Aktienkapitals
widerzuspiegeln;
4. Abänderung im Aktienbuch der Gesellschaft um die oben genannten Änderungen widerzuspiegeln und mit Befugnis
und Berechtigung eines jeden Geschäftsführers um zugunsten von der Gesellschaft die Eintragung der Umwandlung der
Währung des Stammkapitals im Aktienbuch der Gesellschaft vorzunehmen
<i>Erster Beschlussi>
Der alleinige Anteilinhaber beschließt die Währung des Stammkapitals von Euro in US Dollar umzuwandeln geltend
ab dem 1. April 2014 anhand des angewendeten Wechselkurses von EUR 1,- = USD 1.3788,-, veröffentlicht von der
Europäischen Zentralbank am 31. März 2014
<i>Zweiter Beschlussi>
Der alleinige Anteilinhaber beschließt festzulegen, dass die Aktien der Gesellschaft keinen Nennwert besitzen.
Der alleinige Anteilinhaber bestätigt daher, dass das Stammkapital der Gesellschaft eine Million sibenhundertachtund-
vierzigtausendsechshundertachtundzwanzig US Dollar (USD 1.748.628,-) beträgt, eingeteilt in fünfzigtausendsiebenhun-
dertneunundzwanzig (50.729) Anteile ohne Nennwert.
26842
L
U X E M B O U R G
<i>Dritter Beschlussi>
Infolge der vorstehenden Beschlüsse beschließt der Alleinige Anteilhaber, Artikel 5.1 des Gesellschaftsvertrages ab-
zuändern, sodass dieser nunmehr folgenden Wortlaut hat:
« 5.1. Das gezeichnete Kapital der Gesellschaft wird auf USD 1.748.628,- (eine Million siebenhundertachtundvierzig-
tausend sechshundert achtundzwanzig Euro) festgelegt und besteht aus 50.729 (fünfzigtausend siebenhundert neunund-
zwanzig) Namensanteile ohne Nennwert, die alle gezeichnet und vollständig einbezahlt sind.»
<i>Vierter Beschlussi>
Der alleinige Anteilinhaber beschließt die Geschäftsbücher und Register der Gesellschaft abzuändern um die oben
genannten Änderungen widerzuspiegeln, und jeden Geschäfsführer der Gesellschaft und/oder jeden Angesetellten von
Vistra (Luxemburg) mit der Befugnis und Berechtigung auszustatten, eigenständig zu handeln um zugunsten der Gesell-
schaft die Eintragung der Umänderung der Währung des Stammkapitals der Gesellschaft in den relevanten Registern der
Gesellschaft vorzunehmen.
Die Abänderung der Geschäftsbücher und Register der Gesellschaft sollte wirksam sein ab dem 31. März 2014.
Da hiermit die Tagesordnung erschöpft ist, erklärt der Vorsitzende die Versammlung für geschlossen.
Worüber Protokoll, aufgenommen in Luxemburg.
<i>Erklärungi>
Der unterzeichnete Notar, welcher der englischen Sprache mächtig ist, bestätigt hiermit, daß der Text der vorliegenden
Urkunde auf Wunsch der Parteien in englisch abgefaßt ist, gefolgt von einer deutschen Übersetzung; er bestätigt weiterhin,
daß es der Wunsch der Parteien ist, daß im Falle von Abweichungen zwischen dem englischen und dem deutschen Text
der englische Text Vorrang hat.
Und nach Vorlesung haben die vorgenannten Komparenten zusammen mit dem Notar das gegenwärtige Protokoll
unterschrieben.
Gezeichnet: MCGILL, ARRENSDORFF.
Enregistré à Luxembourg Actes Civils, le 24 décembre 2014. Relation: LAC / 2014 / 63376. Reçu soixante-quinze euros
75,00 €.
<i>Le Receveuri> (signé): THILL.
POUR EXPEDITION CONFORME, délivrée à des fins administratives.
Luxembourg, le 22 janvier 2015.
Référence de publication: 2015011903/140.
(150014390) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 janvier 2015.
BI Europe Sàrl, Société à responsabilité limitée.
Siège social: L-2520 Luxembourg, 9, allée Scheffer.
R.C.S. Luxembourg B 193.186.
In the year two thousand and fourteen, on the eighteenth day of December,
Before Maître Roger Arrensdorff, notary public residing at Luxembourg, Grand Duchy of Luxembourg,
There appeared:
9092625 Canada Inc., a company incorporated and organized under the laws of Canada, having its registered office at
36 Lajeunesse, Kingsey Falls, QC J0A 1B0, Canada, registered with the Enterprises register of Quebec under number
1170521604 (the “Sole Shareholder”),
duly represented by Matthieu Groetzinger, lawyer, residing at L-2132 Luxembourg, 20 avenue Marie-Thérèse, by virtue
of a proxy dated December 18, 2014.
The said proxy, after having been signed “ne varietur” by the proxyholder acting on behalf of the appearing party and
the undersigned notary, will remain annexed to the present deed for the purpose of registration.
Such appearing person, acting in the here above stated capacity, requested the undersigned notary to:
I. state that 9092625 Canada Inc. is the Sole Shareholder of BI Europe Sàrl, a private limited liability company (“société
à responsabilité limitée”), having its registered office at 9, allée Scheffer, L-2520 Luxembourg, registered with the Lu-
xembourg trade and companies register under number B193.186, incorporated by a deed received by Maître Maître
Roger Arrensdorff, notary residing in Luxembourg on December 11
th
, 2014, not yet published in the Mémorial C, Recueil
des Sociétés et Associations (the “Company”).
II. record the following resolutions which have been taken in the best corporate interest of the Company, according
to the agenda below:
26843
L
U X E M B O U R G
<i>Agendai>
a.i.1. Increase of the corporate capital of the Company by an amount of EUR 1,191,500.- (one million one hundred
and ninety-one thousand five hundred Euro) so as to bring it from its present amount of EUR 30,000.- (thirty thousand
Euro) to the amount of EUR 1,221,500.- (one million two hundred and twenty-one thousand five hundred Euro) by the
issue of 483,749 (four hundred and eighty-three thousand seven hundred and forty-nine) ordinary shares and 707,751
(seven hundred and seven thousand seven hundred and fifty-one) mandatory redeemable preferred shares (the “MRPS”)
with a par value of EUR 1.- (one Euro) each;
a.i.2.Allocation of an amount of EUR 51,375.- (fifty-one thousand three hundred and seventy-five Euro) to the ordinary
shares legal reserve of the Company and allocation of an amount of EUR 70,775.- (seventy thousand seven hundred and
seventy-five Euro) to the MRPS legal reserve of the Company;
a.i.3.Subscription and payment of (i) all additional ordinary shares, with a share premium attached to the ordinary
shares amounting to EUR 47,839,774.- (forty-seven million eight hundred and thirty-nine thousand seven hundred and
seventy-four Euro) and the allocation of the amount of EUR 51,375.- (fifty-one thousand three hundred and seventy-five
Euro) to the ordinary shares legal reserve of the Company and (ii) all additional MRPS, with a share premium attached
to the MRPS amounting to EUR 69,996,571.- (sixty-nine million nine hundred and ninety-six thousand five hundred and
seventy-one Euro) and the allocation of an amount of EUR 70,775.- (seventy million seven hundred and seventy-five Euro)
to the MRPS legal reserve of the Company by a contribution in kind of a claim by the Sole Shareholder;
a.i.4.Amendment of article 5.1 of the articles of association in order to reflect the planned corporate capital increase;
and
a.i.5.Any other business.
<i>First resolutioni>
The Sole Shareholder decided to increase the corporate capital of the Company by an amount of EUR 1,191,500.-
(one million one hundred and ninety-one thousand five hundred Euro) so as to bring it from its present amount of EUR
30,000.- (thirty thousand Euro) to the amount of EUR 1,221,500.- (one million two hundred and twenty-one thousand
five hundred Euro).
<i>Second resolutioni>
The Sole Shareholder decided to issue 483,749 (four hundred and eighty-three thousand seven hundred and forty-
nine) ordinary shares with a par value of EUR 1.- (one Euro) each, together with the payment of a share premium attached
to the ordinary shares amounting to EUR 47,839,774.- (forty-seven million eight hundred and thirty-nine thousand seven
hundred and seventy-four Euro) and the allocation of the amount of EUR 51,375.- (fifty-one thousand three hundred and
seventy-five Euro) to the ordinary shares legal reserve of the Company. Furthermore the Sole Shareholder decided to
issue 707,751 (seven hundred and seven thousand seven hundred and fifty-one) MRPS with a par value of EUR 1.- (one
Euro) each, together with the payment of a share premium attached to the MRPS amounting to EUR 69,996,571.- (sixty-
nine million nine hundred and ninety-six thousand five hundred and seventy-one Euro) and the allocation of an amount
of EUR 70,775.- (seventy thousand seven hundred and seventy-five Euro) to the MRPS legal reserve of the Company.
<i>Contributor's Intervention - Subscription - Paymenti>
There now appeared Matthieu Groetzinger, acting in his capacity as duly appointed special attorney of the Sole Sha-
reholder by virtue of a proxy given on December 18, 2014 which will remain attached to the present deed.
The appearing person declared to:
- subscribe for and fully pay 483,749 (four hundred and eighty three thousand seven hundred and forty-nine) ordinary
shares with a par value of EUR 1.- (one Euro) each, for a total amount of EUR 483,749.- (four hundred and eighty three
thousand seven hundred and forty-nine Euro);
- subscribe for and fully pay 707,751 (seven hundred and seven thousand seven hundred and fifty-one) MRPS with a
par value of EUR 1.- (one Euro) each, for a total amount of EUR 707,751.- (seven hundred and seven thousand seven
hundred and fifty-one Euro);
- pay a share premium attached to the ordinary shares amounting to EUR 47,839,774.- (forty-seven million eight
hundred and thirty-nine thousand seven hundred and seventy-four Euro);
- pay a share premium attached to the MRPS amounting to EUR 69,996,571.- (sixty-nine million nine hundred and
ninety-six thousand five hundred and seventy-one Euro);
- allocate to the ordinary shares legal reserve of the Company the amount of EUR 51,375.- (fifty-one thousand three
hundred and seventy-five Euro);
- allocate to the MRPS legal reserve of the Company the amount of EUR 70,775.- (seventy thousand seven hundred
and seventy-five Euro);
by the contribution in kind of a claim in an amount of EUR 119,149,995.- (one hundred and nineteen million one
hundred and forty-nine thousand nine hundred and ninety-five Euro) (the “Claim”).
26844
L
U X E M B O U R G
<i>Description of the contributioni>
The appearing person stated that:
The contribution in kind consisted of the ownership of the Claim excluding any real estate asset, this Claim being
valued by the board of managers of the Company at the amount of EUR 119,149,995.- (one hundred and nineteen million
one hundred and forty-nine thousand nine hundred and ninety-five Euro).
<i>Evidence of the contribution's existence and valuei>
Proof of the ownership and the value of the Claims has been given to the Company's managers and such valuation has
been confirmed by the managers of the Company.
<i>Third resolutioni>
As a consequence of the foregoing statements and resolutions and the contribution being fully carried out, the Sole
Shareholder decides to amend article 5.1 of the articles of incorporation to read as follows:
5.1. “The Corporation's corporate capital is set at one million two hundred and twenty-one thousand five hundred
Euro (EUR 1,221,500.-), represented by two (2) classes of shares as follows: five hundred thirteen thousand seven hundred
and forty-nine (513,749) ordinary shares (the “Ordinary Shares”) and seven hundred and seven thousand seven hundred
and fifty-one (707,751) mandatory redeemable preferred shares (the “Mandatory Redeemable Preferred Shares”, and
together with the Ordinary Shares shall be referred to as the “Shares”), having a par value of one euro (EUR 1.-) each.
The respective rights and obligations attached to each class of Shares are set forth below. The Ordinary Shares are vested
with full voting rights and the Mandatory Redeemable Preferred Shares have no voting rights within the limit of article
7.1 of the articles of incorporation of the Corporation.”
<i>Costsi>
The costs, expenses, fees and charges, in whatsoever form, which are to be borne by the Company or which shall be
charged to it in connection with its capital increase have been estimated at about EUR 6,585.- (six thousand five hundred
and eighty-five Euro).
With no other outstanding points on the agenda, and further requests for discussion not forthcoming, the meeting is
closed.
The undersigned notary who understands and speaks English, states herewith that on request of the above appearing
person, the present deed is worded in English, followed by a French version; on request of the same appearing person
and in case of divergences between the English and the French text, the English version shall prevail.
Made in Luxembourg, on the day named at the beginning of this document.
The document having been read and translated into a language known by the person appearing, known to the notary
by his surname, Christian name, civil status and residence, the said person appearing signed together with us, the notary,
the present original deed.
Suit la traduction française du texte qui précède:
L'an deux mille quatorze, le dix-huit décembre,
Par devant Maître Roger Arrensdorff, notaire de résidence à Luxembourg, Grand-Duché de Luxembourg,
A comparu:
9092625 Canada Inc., une société constituée et organisée selon les lois du Canada, ayant son siège social au 36 La-
jeunesse, Kingsey Falls, QC J0A 1B0, Canada, enregistrée auprès du Registre des entreprises du Québec sous le numéro
1170521604 (l'«Associé Unique»),
dûment représentée par Matthieu Groetzinger, avocat, demeurant à L-2132 Luxembourg, 20 avenue Marie-Thérèse,
en vertu d'une procuration datée du 18 décembre 2014.
Ladite procuration, après avoir été signée «ne varietur» par le mandataire agissant pour le compte de la partie com-
parante et par le notaire instrumentant restera annexée au présent acte pour les besoins de l'enregistrement.
Laquelle partie comparante, agissant ès-qualité, a déclaré et demandé au notaire:
I. d'acter que 9092625 Canada Inc. est l'Associé Unique de la société à responsabilité limitée BI Europe Sàrl, ayant son
siège social au 9, allée Scheffer, L-2520 Luxembourg, enregistrée auprès du Registre de Commerce et des Sociétés de
Luxembourg sous le numéro B193.186, constituée suivant acte reçu par Maître Roger Arrensdorff, notaire de résidence
à Luxembourg, le 11 décembre 2014, non encore publié au Mémorial C, Recueil des Sociétés et Associations (la «Société»).
II. enregistrer les résolutions suivantes qui ont été prises dans l'intérêt de la Société, conformément à l'agenda ci-
dessous:
<i>Ordre du jouri>
a.i.1. Augmentation du capital social de la Société à concurrence d'un montant de EUR 1.191.500,- (un million cent
quatre-vingt-onze mille cinq cents euros) pour le porter de son montant actuel de EUR 30.000,- (trente mille euros) à
26845
L
U X E M B O U R G
un montant de EUR 1.221.500,- (un million deux cent vingt et un mille cinq cents euros) par l'émission de 483.749 (quatre
cent quatre-vingt-trois mille sept cent quarante-neuf) parts sociales ordinaires et 707.751 (sept cent sept mille sept cent
cinquante et une) parts privilégiées obligatoirement rachetables (les «PPOR») d'une valeur nominale de EUR 1,- (un euro)
chacune;
a.i.2. Allocation d'un montant de EUR 51.375,- (cinquante et un mille trois cent soixante-quinze euros) à la réserve
légale des parts sociales ordinaires de la Société et allocation d'un montant de EUR 70.775,- (soixante-dix mille sept cent
soixante-quinze euros) à la réserve légale des PPOR de la Société;
a.i.3. Souscription et libération de (i) toutes les nouvelles parts sociales ordinaires avec le paiement d'une prime
d'émission attachée aux parts sociales ordinaires de EUR 47.839.774,- (quarante-sept millions huit cent trente-neuf mille
sept cent soixante-quatorze euros) et allocation d'un montant de EUR 51.375,- (cinquante et un mille trois cent soixante-
quinze euros) à la réserve légale des parts sociales ordinaires de la Société et de (ii) toutes les nouvelles PPOR avec le
paiement d'une prime d'émission attachée aux PPOR de EUR 69.996.571, (soixante-neuf millions neuf cent quatre-vingt
seize mille cinq cent soixante et onze euros) et allocation d'un montant de EUR 70.775,- (soixante-dix mille sept cent
soixante-quinze euros) à la réserve légale des PPOR de la Société par un apport en nature d'un droit à recevoir par
l'Associé Unique;
a.i.4. Modification de l'article 5.1 des statuts de la Société pour refléter l'augmentation du capital social de la Société
planifiée; et
a.i.5. Divers.
<i>Première résolutioni>
L'Associé Unique a décidé d'augmenter le capital social à concurrence d'un montant de EUR 1.191.500,- (un million
cent quatre-vingt-onze mille cinq cents euros) pour le porter de son montant actuel de EUR 30.000,- (trente mille euros)
à un montant de EUR 1.221.500,- (un million deux cent vingt et un mille cinq cents euros).
<i>Deuxième résolutioni>
L'Associé Unique a décidé d'émettre 483.749 (quatre cent quatre-vingt-trois mille sept cent quarante-neuf) parts
sociales ordinaires d'une valeur nominale de EUR 1,- (un euro) chacune, ensemble avec le paiement d'une prime d'émission
attachée aux parts sociales ordinaires de EUR 47.839.774,- (quarante-sept millions huit cent trente-neuf mille sept cent
soixante-quatorze euros) et l'allocation d'un montant de EUR 51.375,- (cinquante et un mille trois cent soixante-quinze
euros) à la réserve légale des parts sociales ordinaires de la Société. De plus, l'Associé Unique a décidé d'émettre 707.751
(sept cent sept mille sept cent cinquante et une) PPOR d'une valeur nominale de EUR 1,- (un euro) chacune, ensemble
avec le paiement d'une prime d'émission attachée aux PPOR de EUR 69.996.571,- (soixante-neuf millions neuf cent quatre-
vingt seize mille cinq cent soixante et onze euros) et l'allocation d'un montant de EUR 70.775,- (soixante-dix mille sept
cent soixante-quinze euros) à la réserve légale des PPOR de la Société.
<i>Intervention de l'apporteur - Souscription - Libérationi>
Est alors intervenu aux présentes Matthieu Groetzinger, agissant en sa qualité de mandataire spécial de l'Associé
Unique, en vertu d'une procuration donnée le 18 décembre 2014 qui restera annexée aux présentes.
La partie comparante a déclaré:
- souscrire et payer en totalité 483.749 (quatre cent quatre-vingt-trois mille sept cent quarante-neuf) parts sociales
ordinaires d'une valeur nominale de EUR 1,- (un euro) chacune, pour un montant total de EUR 483.749,- (quatre cent
quatre-vingt-trois mille sept cent quarante-neuf euros);
- souscrire et payer en totalité 707.751 (sept cent sept mille sept cent cinquante et une) PPOR d'une valeur nominale
de EUR 1,- (un euro) chacune, pour un montant total de EUR 707.751,- (sept cent sept mille sept cent cinquante et un
euros);
- payer une prime d'émission attachée aux parts sociales ordinaires de EUR 47.839.774,- (quarante-sept millions huit
cent trente-neuf mille sept cent soixante-quatorze euros);
- payer une prime d'émission attachée aux PPOR de EUR 69.996.571, (soixante-neuf millions neuf cent quatre-vingt
seize mille cinq cent soixante et onze euros);
- allouer à la réserve légale des parts sociales ordinaires de la Société le montant de EUR 51.375,- (cinquante et un
mille trois cent soixante-quinze euros);
- allouer à la réserve légale des PPOR de la Société le montant de EUR 70.775,- (soixante-dix mille sept cent soixante-
quinze euros); par l'apport en nature d'un droit à recevoir pour un montant de EUR 119.149.995,- (cent dix-neuf millions
cent quarante-neuf mille neuf cent quatre-vingt quinze euros) (le «Droit»).
<i>Description de la contributioni>
La partie comparante a déclaré que:
L'apport en nature consiste en la propriété du Droit excluant tout actif immobilier, ce Droit étant évalué par le conseil
de gérance de la Société à un montant de EUR 119.149.995,- (cent dix-neuf millions cent quarante-neuf mille neuf cent
quatre-vingt quinze euros).
26846
L
U X E M B O U R G
<i>Preuve de l'existence de l'apporti>
Preuve de la propriété et de la valeur du Droit a été donnée aux gérants de la Société et cette évaluation a été confirmée
par les gérants de la Société.
<i>Troisième résolutioni>
En conséquence des déclarations et des résolutions qui ont précédé, l'apport ayant été accompli, l'Associé Unique a
décidé de modifier l'article 5.1 des statuts de la Société comme suit:
5.1. «Le capital social est fixé à un million deux cent vingt et un mille cinq cents euros (EUR 1.221.500,-) représenté
par deux (2) catégories de parts comme suit: cinq cent treize mille sept cent quarante-neuf (513.749) parts ordinaires
(les «Parts Ordinaires») et sept cent sept mille sept cent cinquante-et-une (707.751) parts privilégiées obligatoirement
rachetables (les «Parts Privilégiées Obligatoirement Rachetables» et ci-après collectivement avec les Parts Ordinaires les
«Parts»), ayant toutes une valeur nominale d'un euro (EUR 1,-) chacune. Les obligations et droits respectifs attachés à
chaque catégorie de Parts sont déterminés ci-dessous. Les Parts Ordinaires sont émises sous la forme nominative et
assorties de droits de vote et les Parts Privilégiées Obligatoirement Rachetables ne disposent d'aucuns droits de vote
dans la limite de l'article 7.1 des statuts de la Société.»
<i>Estimation des fraisi>
Le montant des frais, dépenses, rémunérations ou charges, sous quelque forme que ce soit qui incombent à la Société
ou qui sont mis à sa charge en raison de l'augmentation de son capital au droit fixe d'enregistrement, s'élève à environ
EUR 6.585,- (six mille cinq cent quatre-vingt-cinq euros).
Plus rien n'étant à l'ordre du jour et aucune demande supplémentaire de discussion n'ayant lieu, le président lève la
séance.
Le notaire instrumentant qui comprend et parle la langue anglaise constate que sur demande de la partie comparante
le présent acte est rédigé en langue anglaise suivi d'une version française; sur demande de la même partie comparante et
en cas de divergences entre le texte anglais et le texte français, le texte anglais fera foi.
Passé à Luxembourg, à la date qu'en tête des présentes.
Le document ayant été lu et traduit en un langage connu de la partie comparante, connue du notaire par son prénom,
nom, état civil et domicile, ladite partie comparante a signé avec Nous, notaire, le présent acte en original.
Signé: GROETZINGER, ARRENSDORFF.
Enregistré à Luxembourg Actes Civils, le 19 décembre 2014. Relation: LAC / 2014 / 61474. Reçu soixante-quinze euros
75,00 €.
<i>Le Receveuri> (signé): THILL.
POUR EXPEDITION CONFORME, délivrée à des fins administratives.
Luxembourg, le 22 janvier 2015.
Référence de publication: 2015011873/221.
(150014272) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 janvier 2015.
Camping Kalkesdelt Ettelbrück S.à r.l., Société à responsabilité limitée.
Siège social: L-9022 Ettelbrück, Chemin du Camping.
R.C.S. Luxembourg B 166.896.
Les comptes annuels au 31 décembre 2013 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.
Référence de publication: 2015014138/9.
(150016591) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Abralux S.A., Société Anonyme.
Siège social: L-4222 Esch-sur-Alzette, 195-197, rue de Luxembourg.
R.C.S. Luxembourg B 36.698.
Les comptes annuels au 31.12.2013 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: 2015014031/10.
(150016689) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
26847
L
U X E M B O U R G
MBG Luxco S.a.r.l., Société à responsabilité limitée.
Capital social: USD 4.250.000,00.
Siège social: L-2520 Luxembourg, 9, allée Scheffer.
R.C.S. Luxembourg B 170.350.
In the year two thousand and fourteen, on the twenty-second day of October.
Before Us Maître Henri Hellinckx, notary residing in Luxembourg, Grand Duchy of Luxembourg.
There appeared:
Mr. Juan Francisco Beckmann Vidal, entrepreneur, born in Mexico City, Mexico, on February 9, 1940, with professional
address at Guillermo Gonzalez Camarena 800-Piso 4, Col. Zedec Santa Fe, C.P. 01210, Mexico, D.F., Mexico (the “Original
Shareholder”),
here represented by Mrs. Solange Wolter-Schieres, notary's clerk, residing professionally in 101, rue Cents, L-1319
Luxembourg (Grand-Duchy of Luxembourg),
by virtue of a proxy given under private seal.
The said proxy, after having been signed “ne varietur” by the proxyholder acting on behalf of the appearing party and
the undersigned notary, will remain annexed to the present deed for the purpose of registration.
Such appearing person, acting in the here above stated capacity, requested the undersigned notary to:
I. state that Mr. Juan Francisco Beckmann Vidal, is the Original Shareholder of MBG Luxco S.à r.l., a private limited
liability company (“société à responsabilité limitée”), having its registered office set at 9, allée Scheffer, L2520 Luxembourg,
Grand Duchy of Luxembourg, registered with the Luxembourg trade and companies register under number B 170.350,
incorporated by a deed of Maître Joseph Elvinger, notary residing in Luxembourg, Grand Duchy of Luxembourg on 13
June 2012, published in the Mémorial C, Recueil Spécial des Sociétés et Associations number 2106 on 24 August 2012,
and whose articles of association have been modified for the last time by deed of Maître Henri Hellinckx, on 22 October
2014, in course of publication in the Mémorial C, Recueil Spécial des Sociétés et Association (hereafter referred to as
the “Company”).
II. record the following resolutions which have been taken in the best corporate interest of the Company, according
to the agenda below:
<i>Agendai>
1. Increase of the share capital of the Company by an amount of four million two hundred and thirty thousand US
Dollars (USD 4,230,000.-) by the issuance of four million two hundred and thirty thousand (4,230,000) shares with a par
value of one US Dollar (USD 1.-) each;
2. Admission of Fambeck Luxco Sàrl, with registered office in 9, Allée Scheffer, L-2520 Luxembourg, registered with
the Luxembourg trade and companies register under the number B 190539 (“Fambeck”), as new shareholder of the
Company;
3. Subsequent waiver by the Original Shareholder of its preferential subscription rights in relation to four million two
hundred and thirty thousand (4,230,000) new issued shares subscribed by Fambeck;
4. Subscription and payment of four million two hundred and thirty thousand (4,230,000) new issued shares by Fambeck
by contribution in kind;
5. Approval of the amendment of the Company's articles of association to reflect the issuance of new shares,
6. Proxies,
7. Miscellaneous.
<i>First resolutioni>
The Original Shareholder DECIDES to increase the corporate capital of the Company by an amount of four million
two hundred and thirty thousand US Dollars (USD 4,230,000.-) by the issuance of four million two hundred and thirty
thousand (4,230,000) shares with a par value of one US Dollar (USD 1.-) each, each share vested with the same rights
and obligations as the existing shares.
<i>Second resolutioni>
The Original Shareholder APPROVES Fambeck, as new shareholder of the Company and the Original Shareholder
DECIDES to waive his preferential subscription rights.
<i>Third resolutioni>
<i>Contributor's Intervention - Subscription - Paymenti>
There now appeared Mrs Solange Wolter-Schieres, acting in his capacity as duly appointed special attorney of Fambeck
by virtue of one proxy given under private seal, which will remain attached to the present deed.
26848
L
U X E M B O U R G
Fambeck DECIDES to subscribe for four million two hundred and thirty thousand (4,230,000) new shares divided into
four hundred and twenty three thousand (423,000) new Class A shares, four hundred and twenty three thousand
(423,000) new Class B shares, four hundred and twenty three thousand (423,000) new Class C shares, four hundred and
twenty three thousand (423,000) new Class D shares, four hundred and twenty three thousand (423,000) new Class E
shares, four hundred and twenty three thousand (423,000) new Class F shares, four hundred and twenty three thousand
(423,000) new Class G shares, four hundred and twenty three thousand (423,000) new Class H shares, four hundred and
twenty three thousand (423,000) new Class I shares and four hundred and twenty three thousand (423,000) new Class
J shares with a par value of one US Dollar (USD 1.-) each and full payment of the four million two hundred and thirty
thousand (4,230,000) new shares by a contribution in kind consisting in the ownership of a claim (the “Claim”).
<i>Description of the contribution in kindi>
The appearing persons stated that:
The total of the Claim being valued by the board of managers of Fambeck (the “Board”) at the amount of four million
two hundred and thirty thousand US Dollars (USD 4,230,000.-) on the basis of a valuation report made by the Board.
<i>Evidence of the Claim's existence and valuei>
Proof of the ownership and the value of the Claim have been given to the undersigned notary.
<i>Fourth resolutioni>
As a consequence of the foregoing statements and resolutions and the contribution in kind being fully carried out, the
Original Shareholder and Fambeck unanimously DECIDE to amend article 5.1. of the Articles to read as follows:
“ 5.1. The issued corporate capital is set at four million two hundred and fifty thousand US Dollars (USD 4,250,000.-)
divided into:
- Four hundred and twenty-five thousand (425,000) Class A shares,
- Four hundred and twenty-five thousand (425,000) Class B Shares,
- Four hundred and twenty-five thousand (425,000) Class C Shares,
- Four hundred and twenty-five thousand (425,000) Class D Shares,
- Four hundred and twenty-five thousand (425,000) Class E Shares,
- Four hundred and twenty-five thousand (425,000) Class F Shares,
- Four hundred and twenty-five thousand (425,000) Class G Shares,
- Four hundred and twenty-five thousand (425,000) Class H Shares,
- Four hundred and twenty-five thousand (425,000) Class I Shares, and
- Four hundred and twenty-five thousand (425,000) Class J Shares.
Each share with a nominal value of one US Dollar (USD 1.-) all subscribed and fully paid-up and with such rights and
obligations as set out in the present articles of incorporation.”
<i>Fifth resolutioni>
The Original Shareholder and Fambeck unanimously RESOLVE to authorize any manager of the Company, acting
individually under his sole signature, in the name and on behalf of the Company to amend, sign and execute the share
register of the Company to reflect the capital increase, and more generally to carry out any necessary or useful actions
in relation to the present resolutions.
<i>Costsi>
The costs, expenses, fees and charges, in whatsoever form, which are to be borne by the Company or which shall be
charged to it in connection with its capital increase have been estimated at about EUR 3,800.-.
With no other outstanding points on the agenda, and further requests for discussion not forthcoming, the meeting is
closed.
The undersigned notary who understands and speaks English, states herewith that on request of the above appearing
person, the present deed is worded in English, followed by a French version; on request of the same appearing person
and in case of divergences between the English and the French text, the English version shall prevail.
Whereof, the present deed was drawn up in Luxembourg, on the day named at the beginning of this document.
The document having been read and translated into a language known by the person appearing, known to the notary
by his surname, Christian name, civil status and residence, the said person appearing signed together with us, the notary,
the present original deed.
Suit la traduction française du texte qui précède:
L'an deux mille quatorze, le vingt-deux octobre.
Par devant Maître Henri Hellinckx, notaire de résidence à Luxembourg, Grand-Duché de Luxembourg.
26849
L
U X E M B O U R G
A comparu:
Monsieur Juan Francisco Beckmann Vidal, entrepreneur, né à Mexico City, Mexique, le 9 février 1940, demeurant
professionnellement à Guillermo Gonzalez Camarena, 800-Piso 4, Col. Zedec Santa Fe, C.P. 01210, Mexico, D.F., Mexique
(l'«Associé d'Origine»),
dûment représenté par Madame Solange Wolter-Schieres, clerc de notaire, demeurant professionnellement au 101,
rue Cents, L-1319 Luxembourg, en vertu d'une procuration donnée sous seing privé.
Ladite procuration, après avoir été signée «ne varietur» par le mandataire agissant pour le compte du comparant et
par le notaire instrumentant restera annexée au présent acte pour les besoins de l'enregistrement.
Lequel comparant, agissant en qualité ci-dessus indiquée, déclare et demande au notaire:
I. d'acter que Monsieur Juan Francisco Beckmann Vidal, est le seul Associé de la Société à responsabilité limitée MBG
Luxco S.à r.l, ayant son siège social au 9, Allée Scheffer, L-2520 Luxembourg, Grand-Duché de Luxembourg, inscrite au
registre du commerce et des sociétés de Luxembourg sous le numéro B 170.350, constituée suivant acte reçu par Joseph
Elvinger, notaire de résidence à Luxembourg, Grand-Duché de Luxembourg le 13 juin 2012, publié au Mémorial C, Recueil
des Sociétés et Associations numéro 2106 du 24 août 2012, dont les statuts ont été modifiés pour la dernière fois par-
devant Maître Henri Hellinckx, le 22 octobre 2014, en cours de publication au Mémorial C, Recueil des Sociétés et
Associations (ci-après la «Société»).
II. enregistrer les résolutions suivantes qui ont été prises dans l'intérêt de la Société, conformément à l'agenda ci-
dessous:
<i>Ordre du jouri>
1. Augmentation du capital social de la Société à concurrence d'un montant de quatre millions deux cent trente mille
Dollars Américains (USD 4.230.000.-) par l'émission de quatre millions deux cent trente mille (4.230.000) parts sociales
d'une valeur nominale d'un Dollar Américain (USD 1.-) chacune;
2. Admission de Fambeck Luxco Sàrl, ayant son siège social au 9, Allée Scheffer, L-2520 Luxembourg, Grand-Duché
de Luxembourg, immatriculée auprès du Registre de Commerce et des Sociétés sous le numéro B 190539 («Fambeck»),
en tant que nouvel associé de la Société;
3. Renonciation subséquente par l'Associé d'Origine de son droit préférentiel de souscription concernant les quatre
millions deux cent trente mille (4.230.000) nouvelles parts sociales émises et souscrites par Fambeck;
4. Souscription et libération des quatre millions deux cent trente mille (4.230.000) nouvelles parts sociales par Fambeck
par un apport en nature;
5. Approbation de la modification des statuts pour refléter l'émission de nouvelles parts sociales;
6. Procurations; et
7. Divers.
<i>Première résolutioni>
L'Associé d'Origine DECIDE d'augmenter le capital social de la Société d'un montant de quatre millions deux cent
trente mille Dollars Américains (USD 4.230.000.-) par l'émission de quatre millions deux cent trente mille (4.230.000)
parts sociales d'une valeur nominale d'un Dollar Américain (USD 1.-) chacune.
<i>Deuxième résolutioni>
L'Associé d'Origine APPROUVE Fambeck en tant que nouvel associé de la Société et l'Associé d'Origine DECIDE de
renoncer à son droit préférentiel de souscription.
<i>Troisième résolutioni>
<i>Intervention - Souscription - Paiementi>
Est alors intervenu aux présentes Madame Solange Wolter-Schieres, agissant en sa qualité de mandataire spécial de
l'Associé, en vertu d'une procuration donnée sous seing privé, qui restera annexée aux présentes.
Fambeck a déclaré souscrire et payer en totalité quatre millions deux cent trente mille (4.230.000) nouvelles parts
sociales divisées en quatre cent vingt-trois mille (423,000) nouvelles parts sociales de classe A, quatre cent vingt-trois
mille (423.000) nouvelles parts sociales de classe B, quatre cent vingt-trois mille (423.000) nouvelles parts sociales de
classe C, quatre cent vingt-trois mille (423.000) nouvelles parts sociales de classe D, quatre cent vingt-trois mille (423.000)
nouvelles parts sociales de classe E, quatre cent vingt-trois mille (423.000) nouvelles parts sociales de classe F, quatre
cent vingt-trois mille (423.000) nouvelles parts sociales de classe G, quatre cent vingt-trois mille (423.000) nouvelles parts
sociales de classe H, quatre cent vingt-trois mille (423.000) nouvelles parts sociales de classe I et quatre cent vingt-trois
mille (423.000) nouvelles parts sociales de classe J d'une valeur nominale d'un Dollar Américain (USD 1.-) chacune pour
un montant de quatre millions deux cent trente mille Dollars Américains (USD 4.230.000.-) par paiement consistant en
l'apport en nature d'une créance (la «Créance»).
<i>Description de l'apport en naturei>
Les comparants déclarent que:
26850
L
U X E M B O U R G
La Créance a été évaluée par le conseil de gérance de Fambeck (le «Conseil») à un montant de quatre millions deux
cent trente mille Dollars Américains (USD 4.230.000.-) sur la base d'un rapport d'évaluation émis par le Conseil.
<i>Preuve de l'existence et de la valeur de la Créancei>
Preuve de la propriété et de la valeur de la Créance a été donnée au notaire instrumentant.
<i>Quatrième résolutioni>
En conséquence des déclarations et des résolutions qui précèdent, l'apport en nature ayant été accompli, l'Associé
d'Origine et Fambeck décident de modifier l'article 5.1. des Statuts de la Société comme suit:
« 5.1. Le capital émis de la Société est fixé à quatre millions deux cent cinquante mille Dollars Américains (USD
4.250.000.-) divisé en:
- quatre cent vingt-cinq mille (425.000) parts sociales de classe A,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe B,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe C,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe D,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe E,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe F,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe G,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe H,
- quatre cent vingt-cinq mille (425.000) parts sociales de classe I, et
- quatre cent vingt-cinq mille (425.000) parts sociales de classe J.
Chaque part sociale a une valeur nominale d'un Dollar Américain (USD 1.-) et toutes entièrement souscrites et libérées
avec tous les droits et obligations tels que déterminés par les présents statuts.»
<i>Cinquième résolutioni>
L'Associé d'Origine et Fambeck DÉCIDENT d'autoriser tout gérant de la Société, agissant individuellement sous sa
seule signature, au nom et pour le compte de la Société, à modifier, adapter et signer le registre des associés de la Société
et d'y refléter l'augmentation de capital précitée et plus généralement d'entreprendre toutes actions utiles ou nécessaires
en relation avec les présentes résolutions.
<i>Estimation des fraisi>
Les dépenses, frais, rémunération et charges, de quelque forme que ce soit, incombant à la société suite à cet acte
sont estimés approximativement à EUR 3.800,-.
L'ordre du jour étant épuisé, et sans question complémentaire, la séance est levée.
Le notaire soussigné, qui parle et comprend l'anglais, déclare qu'à la requête des membres du bureau et des comparants,
le présent acte est rédigé en langue anglaise, suivi d'une version française, et en cas de divergence entre les deux versions,
le texte anglais fera foi.
Dont acte, fait et passé à Luxembourg, à la date en tête des présentes.
Et après lecture faite et interprétation donnée au comparant, dont le nom, le nom de baptême, l'état civil et l'adresse
sont connu du notaire, celui-ci a signé le présent acte avec le Notaire.
Signé: S. WOLTER et H. HELLINCKX.
Enregistré à Luxembourg A.C., le 31 octobre 2014. Relation: LAC/2014/51049. Reçu soixante-quinze euros (75.- EUR).
<i>Le Receveuri> (signé): I. THILL.
- POUR EXPEDITION CONFORME - délivrée à la société sur demande.
Luxembourg, le 20 janvier 2015.
Référence de publication: 2015012239/204.
(150013936) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 janvier 2015.
26851
L
U X E M B O U R G
Anton Capital Entertainment GP, S.à r.l., Société à responsabilité limitée.
Capital social: EUR 12.500,00.
Siège social: L-1115 Luxembourg, 2, boulevard Konrad Adenauer.
R.C.S. Luxembourg B 161.683.
Par le présent avis, la Société informe les tiers du changement d'adresse de son Gérant A, Monsieur Emmanuel LUC-
CHESI qui est désormais domicilié au 86, rue de Fameck, 57290 Serémange, France.
Luxembourg, le 27 janvier 2015.
Référence de publication: 2015014025/11.
(150017028) Déposé au registre de commerce et des sociétés de Luxembourg, le 27 janvier 2015.
Otho S.A., Société Anonyme.
Siège social: L-1140 Luxembourg, 45-47, route d'Arlon.
R.C.S. Luxembourg B 128.333.
L'an deux mille quatorze, le trente décembre.
Par-devant Maître Martine Schaeffer, notaire de résidence à Luxembourg,
ONT COMPARU
1) Monsieur Giuseppe BERTOLAMI, demeurant Via M.D. Brun Barbantini n. 44 à Rome (Italie), et
2) Madame Simona CIACCIA, demeurant Via Fra Bonaventura 33 Castrignano del Capo (Italie),
ici représentés par Monsieur Liridon ELSHANI, employé privé demeurant professionnellement à Luxembourg en vertu
de deux procurations données sous seing privé à Luxembourg le 29 décembre 2014.
Lesquels comparants, représentés comme dit ci-avant, déclarent être les actionnaires de la société anonyme dénommée
«OTHO S.A.», avec siège social à L-1140 Luxembourg, 45-47, route d’Arlon, inscrite au R.C.S. Luxembourg B 128.333,
constituée par acte du notaire Joseph Elvinger, notaire de résidence à Luxembourg, le 16 mai 2007, publié au Mémorial,
Recueil des Sociétés et Associations C numéro 1436 du 12 juillet 2007.
Ensuite les comparants déclarent et prient le notaire d'acter:
I.- Que les actionnaires, détenant l’intégralité du capital social de la société, sont dûment représentés à la présente
assemblée qui en conséquence, est régulièrement constituée et peut délibérer et décider valablement sur les différents
points portés à l’ordre du jour, sans convocation préalable.
II. Que l’ordre du jour de la présente assemblée est le suivant:
<i>Ordre du jouri>
1. Approbation de la situation comptable au 30 décembre 2014;
2. Transfert du siège social statutaire, du principal établissement, du siège de direction effective et de l’administration
centrale de la société du Grand-Duché de Luxembourg vers l’Italie, et adoption de la nationalité italienne;
3. Transformation de la société en «société à responsabilité limitée» et modification de la dénomination sociale de la
société de «OTHO S.A.» en «OTHO S.r.l.» et refonte complète des statuts pour les adapter à la législation italienne;
4. Démission des administrateurs et du commissaire en fonction et décharge à leur accorder pour l’exécution de leur
mandat;
5. Nomination d’un gérant unique;
6. Délégation de pouvoir à conférer pour, au nom de la société, entreprendre toute procédure nécessaire auprès de
toutes autorités compétentes, aussi bien en Italie qu’au Grand-Duché de Luxembourg, afin d’assurer la continuation en
tant que société de droit italien et la cessation en tant que société de droit luxembourgeois;
7. Soumission des décisions proposées à la condition suspensive de l’inscription de la Société par les Autorités italiennes
compétentes.
Exposé:
Les actionnaires déclarent que la société entend transférer son siège statutaire et de direction effective en Italie.
La présente assemblée a pour objet de décider le transfert du siège statutaire, de direction effective et de l’adminis-
tration centrale de la société du Grand-Duché de Luxembourg vers l’Italie, et plus particulièrement à Via Cardinale Enrico
Dante, no 1, I-00123 Rome (Italie), dans les formes et conditions prévues par la loi luxembourgeoise.
De plus il est nécessaire d'ajuster les statuts de la société à la loi du nouveau pays du siège social.
Ensuite les actionnaires ont pris les résolutions suivantes:
<i>Première résolutioni>
Les actionnaires approuvent la situation intérimaire au 30 décembre 2014 jointe en annexe au présent acte.
26852
L
U X E M B O U R G
<i>Deuxième résolutioni>
Aux termes de l’article 67-1 (1) de la loi du 10 août 1915 relative aux sociétés commerciales, telle que modifiée (la
«Loi»), Les actionnaires décident de changer la nationalité de la Société pour en faire une société de droit italien, de
transférer le siège social statutaire, le principal établissement, le siège de direction effective et l’administration centrale
de la Société du Grand-Duché de Luxembourg en Italie, et plus précisément à Rome(Italie), sans dissolution de la Société.
Aux fins de l’indication à effectuer dans la demande d'inscription de la société au Registro delle Imprese compétent
en Italie, aux termes de l’article 111-ter des dispositions d'application du Code Civil Italien, l’adresse du siège social et
de la direction effective est fixée à Via Cardinale Enrico Dante, no1 à I-00123 Rome (Italie).
Les actionnaires constatent qu’aucun emprunt obligataire n’ayant été émis, aucun accord des obligataires n’est requis.
Il constate en outre qu’aucune action sans droit de vote n’a été émise.
Il constate également que le transfert du siège social en Italie et le changement de nationalité de la société n’aura en
aucun cas pour effet, ni sur le plan fiscal et ni sur le plan légal, la constitution d’une nouvelle société et l’assemblée constate
que cette résolution est prise en conformité avec l’articles 199 de la loi du 10 août 1915 sur les sociétés commerciales,
telle qu’elle a été modifiée, ainsi qu’avec la Directive du Conseil de la CEE du 17 juillet 1969 n° 335 et les dispositions
des articles 4 et 50 du DPR du 26 avril 1986, numéro 131 et toutes dispositions concernées.
<i>Troisième résolutioni>
Les actionnaires décident de transformer la Société en société à responsabilité limitée de droit italien dont le capital
social s’élève à EUR 125.000,- (cent vingt-cinq mille Euros).
Les actionnaires décident de modifier la dénomination sociale de la Société de "OTHO S.A." en "OTHO S.r.l." et, en
accord avec la réglementation italienne, les actionnaires décident d’adopter les statuts composés de 37 (trente-sept)
articles et annexés au présent acte pour en former partie intégrante et substantielle.
Les actionnaires décident finalement que les mesures prises au titre de la deuxième et de la troisième résolution
produiront leurs effets seulement à la date de l’inscription de «l’acte de dépôt» de ces décisions, par un notaire italien,
auprès du Registro delle Imprese de Bensi Roma, qui exercera à partir de cette inscription son autorité sur la Société en
Italie.
<i>Quatrième résolutioni>
Les actionnaires prennent acte de, et acceptent, la démission, avec effet à ce jour, des administrateurs et du commissaire
aux comptes en fonction, qu’ils remercient pour l’activité déployée dans l’intérêt de la société, et, par vote spécial, leur
accorde décharge pleine et entière pour l’exécution de leur mandat.
<i>Cinquième résolutioni>
Les actionnaires nomment, en remplacement des administrateurs démissionnaires et ce en conformité avec la législa-
tion italienne, un gérant unique de la société en la personne de Monsieur Giuseppe Bertolami, né 30/03/1959 à Rome
(Italie) et demeurant professionnellement Via M.D.Brun Barbantini n.44 à Rome(Italie), auquel sont conférés tous les
pouvoirs prévus par les statuts.
<i>Sixième résolutioni>
Les actionnaires unique décident de conférer les plus amples pouvoirs au gérant unique, Monsieur Giuseppe Bertolami,
précité, pour, au nom de la société, formaliser en Italie les décisions indiquées ci-dessus, et en particulier d’effectuer le
dépôt auprès d’un notaire italien des décisions qui font l’objet du présent acte ainsi que d’effectuer tous les actes et
formalités, en ce compris des changements et rectifications requis ou opportun, pour la réalisation définitive, en Italie, de
la procédure prévue dans ces décisions.
Les actionnaires décident, en outre, de conférer tous pouvoirs à Madame Nathalie Mager, employée privée, avec
adresse professionnelle au 45-47, route d’Arlon à L-1140 Luxembourg, pour faire constater par-devant notaire la réali-
sation de la clause suspensive.
<i>Septième résolutioni>
Les actionnaires décident de soumettre les résolutions prises ci-avant à la condition suspensive de l’inscription de la
Société par les Autorités italiennes compétentes.
<i>Clôture de l’assembléei>
Plus rien ne figurant à l’ordre du jour et plus personne ne demandant la parole, Monsieur le Président lève la séance.
<i>Frais:i>
Le montant des frais, dépenses ou charges, sous quelque forme que ce soit qui incombent à la société ou qui sont mis
à sa charge en raison des présentes, est approximativement évalué, sans nul préjudice, à la somme de quatre mille Euros
(EUR 4.000).
DONT ACTE, fait et passé à Luxembourg, date qu’en tête des présentes.
26853
L
U X E M B O U R G
Le présent acte ayant été lu en français, langue connue du mandataire de l’associé unique, connu du notaire par nom,
prénom, état et demeure, ledit comparant a signé avec Nous, Notaire, le présent acte.
STATUTO
Art. 1. Denominazione. E' costituita una società a responsabilità limitata sotto la denominazione sociale "OTHO Società
a responsabilità limitata", in breve anche "OTHO S.r.l.".
Art. 2. Sede. La Società ha sede in Roma.
L'Organo Amministrativo può istituire e sopprimere succursali, filiali, unità locali, agenzie e rappresentanze sia in Italia
sia all’estero ovvero trasferire la sede sociale nell’ambito del Comune di Roma.
Spetta, invece, ai soci decidere il trasferimento della sede sociale in un Comune diverso, nonchè l’istituzione, la mo-
dificazione e la soppressione di sedi secondarie.
Art. 3. Domiciliazione. Il domicilio dei soci, degli amministratori, dei sindaci e del revisore, se nominati, per i loro
rapporti con la società, è quello che risulta dal Registro delle Imprese.
Per domicilio si intende non solo l’indirizzo, ma anche il numero di fax e l’indirizzo di posta elettronica, se comunicati.
Art. 4. Durata. La durata della Società è stabilita fino al 31 dicembre 2050.
Art. 5. Attività. L'attività che costituisce l’oggetto sociale è:
- la costruzione, la realizzazione, la valorizzazione, la gestione, l’acquisto e la vendita di immobili di qualsiasi genere,
residenziali, commerciali, industriali, strutture ricettive e per la ristorazione, nonché di complessi turistici e alberghieri,
quali centri vacanza, villaggi turistici, alberghi, hotels anche diurni, motels, stabilimenti balneari, pensioni, bed and breakfast,
centri sportivi e della salute, camping, locali di intrattenimento del pubblico, discoteche, parchi di divertimento, palestre,
circoli polisportivi, centri estetici e musei;
- la ristorazione, la somministrazione di alimenti e bevande al pubblico, la gestione di ristoranti, trattorie, pizzerie,
birrerie, paninoteche e simili per conto di comunità e di enti di ogni tipo, all’interno di centri commerciali, centri sportivi,
musei, locali aperti al pubblico in genere, nonchè la gestione di spacci e mense aziendali di ogni tipo;
- la gestione di attività promozionali e di eventi e/o manifestazioni in genere.
La società potrà, inoltre, compiere, in misura non prevalente rispetto alle operazioni sopra citate, qualsiasi operazione
mobiliare, immobiliare, commerciale, finanziaria e di credito, locativa, ipotecaria, utile o necessaria per il conseguimento
dello scopo sociale; potrà acquistare e cedere crediti e assumere interessenze e partecipazioni sotto qualsiasi forma, in
altre imprese o società od enti aventi oggetto analogo o affine o comunque connesso al proprio, al solo fine del conse-
guimento dell’oggetto sociale ed in relazione e strumentalmente allo stesso, nel pieno rispetto della normativa vigente.
La società potrà, infine, concedere a terzi, ma non nei confronti dei pubblico, fidejussioni e garanzie reali o personali,
di ogni tipo, nonchè contrarre mutui ipotecari e finanziamenti in genere, al solo fine del conseguimento dell’oggetto sociale
ed in relazione e strumentalmente allo stesso, nel pieno rispetto del Decreto Legislativo 385/1993 e di tutte le altre norme
vigenti in materia.
Art. 6. Capitale sociale. Il capitale sociale è di Euro
Per le decisioni di aumento e riduzione del capitale sociale si applicano gli articoli 2481 e seguenti del codice civile.
Salvo il caso di cui all’articolo 2482-ter c.c., gli aumenti di capitale possono essere attuati anche mediante offerta di
partecipazioni di nuova emissione a terzi; in tal caso spetta ai soci che non hanno consentito alla decisione il diritto di
recesso.
Nel caso di riduzione per perdite che incidono sul capitale per oltre un terzo, può essere omesso il deposito presso
la sede sociale della documentazione prevista dall’articolo 2482-bis, secondo comma, c.c..
Il capitale sociale potrà essere aumentato anche mediante conferimento di beni diversi dal denaro.
L'ammontare del capitale può essere determinato in misura inferiore a Euro diecimila, pari almeno a un Euro. In tal
caso i conferimenti devono farsi in denaro e devono essere versati per intero alle persone cui è affidata l’Amministrazione.
Art. 7. Finanziamenti dei soci. La società potrà acquisire dai soci versamenti e finanziamenti, a titolo oneroso e gratuito,
con o senza obbligo di restituzione, nel rispetto dell’art.2467 c.c. e della normativa vigente in materia di raccolta di
risparmio tra il pubblico.
Salvo diversa determinazione, i finanziamenti dei soci alla società si presumono infruttiferi.
Art. 8. Trasferimento delle partecipazioni per atto tra vivi. In caso di trasferimento delle partecipazioni per atto tra
vivi, il socio che intende trasferire, in tutto od in parte, la propria partecipazione, dovrà inviare comunicazione contenente
le generalità del cessionario e le condizioni della cessione, fra le quali, in particolare, il prezzo e le modalità di pagamento
agli altri soci, i quali dovranno esercitare il diritto di prelazione entro trenta giorni dalla ricezione della comunicazione.
Nell’ipotesi di esercizio del diritto di prelazione da parte di più di un socio, la partecipazione offerta spetterà ai soci
interessati in proporzione alle partecipazioni da ciascuno di essi possedute.
Se qualcuno degli aventi diritto alla prelazione non possa o non voglia esercitarla, il diritto a lui spettante si accresce
automaticamente e proporzionalmente a favore di quei soci che, viceversa, intendono valersene.
26854
L
U X E M B O U R G
Qualora nella comunicazione sia indicato come acquirente un soggetto già socio, anche ad esso è riconosciuto il diritto
di esercitare la prelazione in concorso con gli altri soci.
Il diritto di prelazione dovrà essere esercitato per l’intera partecipazione offerta e per il prezzo indicato dall’offerente.
Qualora il prezzo richiesto sia ritenuto eccessivo da uno qualsiasi dei soci che abbia manifestato nei termini e nelle
forme di cui sopra la volontà di esercitare la prelazione, nonchè in tutti i casi in cui la natura del negozio non preveda un
corrispettivo ovvero il corrispettivo sia diverso dal denaro, il prezzo della cessione sarà determinato dalle parti di comune
accordo tra loro. Qualora non fosse raggiunto alcun accordo, il prezzo sarà determinato, mediante relazione giurata di
un esperto nominato da Presidente del Tribunale su istanza della parte più diligente; nell’effettuare la sua determinazione
l’esperto dovrà tener conto della situazione patrimoniale della società, della sua redditività, del valore dei beni materiali
ed immateriali da essa posseduti, della sua posizione nel mercato e di ogni altra circostanza e condizione che viene
normalmente tenuta in considerazione ai fini della determinazione del valore di partecipazioni societarie, con particolare
attenzione a un eventuale "premio di maggioranza" per il caso di trasferimento del pacchetto di controllo della società.
Qualora nessun socio intenda acquistare la partecipazione offerta nel rispetto dei termini e delle modalità sopra indicati,
il socio offerente sarà libero di trasferire l’intera partecipazione all’acquirente indicato nella comunicazione entro i sessanta
giorni successivi dal giorno in cui è scaduto il termine per l’esercizio del diritto di prelazione, in mancanza di che la
procedura della prelazione dovrà essere ripetuta.
Per "trasferimento per atto tra vivi" ai fini dell’applicazione del presente articolo s'intendono compresi tutti i negozi
di alienazione, nella più ampia accezione del termine e quindi, oltre alla vendita, a puro titolo esemplificativo, i contratti
di permuta, conferimento, dazione in pagamento e donazione.
Nell’ipotesi di trasferimento di partecipazione per atto tra vivi eseguito senza l’osservanza di quanto sopra prescritto,
l’acquirente non sarà legittimato all’esercizio del voto e degli altri diritti amministrativi e non potrà alienare la partecipa-
zione con effetto verso la società.
La cessione delle partecipazioni sarà possibile senza l’osservanza delle suddette formalità qualora il socio cedente abbia
ottenuto la rinunzia all’esercizio del diritto di prelazione per quella specifica cessione da parte di tutti gli altri soci.
Art. 9. Morte del socio. Il trasferimento della partecipazione mortis causa, sia a titolo particolare che universale, è
disciplinato dall’articolo 2284 c.c..
La società potrà essere continuata, anche con uno, più o tutti gli eredi del defunto.
In caso di liquidazione gli eredi avranno diritto al rimborso della partecipazione del socio defunto in proporzione al
patrimonio sociale; esso a tal fine è determinato a sensi del successivo art. 12.
Le decisioni circa la continuazione o la liquidazione della partecipazione del socio defunto saranno assunte dai soci ai
sensi del successivo art. 21, senza tener conto, ai fini del calcolo della maggioranza, della partecipazione del socio defunto.
In caso di continuazione della società con più eredi del socio defunto gli stessi dovranno nominare un rappresentante
comune.
Art. 10. Recesso del socio. I soci che recedono dalla società hanno diritto di ottenere il rimborso della propria par-
tecipazione al valore da determinarsi a sensi del successivo art. 12.
Hanno diritto di recedere i soci che non hanno concorso all’approvazione delle decisioni riguardanti:
- il cambiamento dell’oggetto della società;
- la trasformazione della società;
- la fusione e la scissione della società;
- la revoca dello stato di liquidazione;
- il trasferimento della sede della società all’estero;
- il compimento di operazioni che comportino una sostanziale modifica dell’oggetto della società o determinino una
rilevante modificazione dei diritti attribuiti ai soci ai sensi dell’articolo 2468, quarto comma c.c.;
- l’aumento del capitale sociale mediante offerta di quote di nuova emissione a terzi.
Il diritto di recesso spetta in tutti gli altri casi previsti dalla legge.
I soci hanno altresì diritto di recedere dalla società nei casi previsti dall’articolo 2469, secondo comma, c.c. Il socio
che intende recedere dalla società deve darne comunicazione all’organo amministrativo mediante lettera inviata con
raccomandata con ricevuta di ritorno.
La raccomandata deve essere inviata entro trenta giorni dalla trascrizione nel libro delle decisioni dei soci della decisione
che lo legittima, con l’indicazione delle generalità del socio recedente, del domicilio per le comunicazioni inerenti al
procedimento.
Se il fatto che legittima il recesso è diverso da una decisione, esso può essere esercitato non oltre trenta giorni dalla
sua conoscenza da parte del socio.
Il recesso si intende esercitato il giorno in cui la comunicazione è pervenuta alla sede della società.
Dell’esercizio del diritto di recesso deve essere fatta annotazione nel Registro delle Imprese.
Il recesso non può essere esercitato e, se già esercitato, è privo di efficacia se, entro novanta giorni dall’esercizio del
recesso, la società revoca la delibera che lo legittima ovvero se è deliberato lo scioglimento della società.
26855
L
U X E M B O U R G
Art. 11. Esclusione del socio. E' escluso dalla società il socio che:
- essendosi obbligato alla prestazione di opera o di servizi a titolo di conferimento, non sia più in grado di adempiere
agli obblighi assunti;
- sia dichiarato interdetto o inabilitato, con decisione definitiva;
- sia sottoposto a procedure concorsuali;
- risulti inadempiente agli obblighi assunti nei confronti della società;
- senza il consenso degli altri soci, acquisisca direttamente o indirettamente, la maggioranza del capitale di società
concorrente o, comunque, svolga attività concorrente.
Per la valida costituzione dell’assemblea e per il calcolo della maggioranza richiesta non si tiene conto della partecipa-
zione del socio la cui esclusione deve essere decisa.
Si applicano all’esclusione del socio le disposizioni in tema di liquidazione del socio recedente di cui al successivo art.
12.
E' esclusa la possibilità di liquidazione mediante riduzione del capitale sociale e pertanto, nel caso in cui risulti impossibile
procedere altrimenti alla liquidazione della partecipazione, l’esclusione sarà definitivamente inefficace.
La deliberazione di esclusione deve essere notificata al socio escluso e l’esclusione avrà effetto decorsi trenta giorni
dalla notifica suddetta. Entro questo termine il socio escluso può fare opposizione davanti il Tribunale competente per
territorio. Se la società si compone di due soli soci l’esclusione di uno di essi è pronunciata dal Tribunale su domanda
dell’altro.
Art. 12. Liquidazione delle partecipazioni. Nelle ipotesi previste dagli articoli 9, 10 e 11, le partecipazioni saranno
rimborsate al socio o ai suoi eredi in proporzione del patrimonio sociale.
Il patrimonio della società è determinato dall’organo amministrativo, sentito il parere dei sindaci e del revisore, se
nominati, tenendo conto del valore di mercato della partecipazione riferito al giorno della morte del socio, ovvero al
momento di efficacia del recesso ovvero al momento in cui si è verificata o è stata decisa l’esclusione.
In caso di disaccordo, la determinazione è compiuta tramite relazione giurata, da un esperto nominato dal Tribunale
nella cui circoscrizione si trova la sede della società, che provvede anche sulle spese, su istanza della parte più diligente.
Si applica il primo comma dell’articolo 1349 c.c..
Il rimborso delle partecipazioni deve essere eseguito entro centottanta giorni dall’evento dal quale consegue la liqui-
dazione.
Il rimborso può avvenire mediante acquisto da parte degli altri soci proporzionalmente alle loro partecipazioni o da
parte di un terzo concordemente individuato dai soci medesimi.
Qualora ciò non avvenga, il rimborso è effettuato utilizzando riserve disponibili o in mancanza riducendo il capitale
sociale corrispondentemente, fermo quanto previsto per l’ipotesi di esclusione. In questo ultimo caso si applica l’articolo
2482 c.c. e qualora sulla base di esso non risulti possibile il rimborso della partecipazione del socio receduto, la società
si scioglie ai sensi dell’articolo 2484, primo comma, n.5 c.c..
Art. 13. Amministrazione. La società può essere amministrata, alternativamente, su decisione dei soci in occasione
della nomina:
a) da un Amministratore Unico;
b) da un Consiglio di Amministrazione composto di un numero di membri variabile da un minimo di tre ad un massimo
di sette, secondo il numero determinato dai soci al momento della nomina;
c) da due o più Amministratori con poteri congiunti, disgiunti o da esercitarsi a maggioranza, nel numero e con le
competenze che verranno determinati dai soci in occasione della nomina.
Qualora vengano nominati due o più amministratori senza alcuna indicazione relativa alle modalità di esercizio dei
poteri di amministrazione, si intende costituito un Consiglio di Amministrazione.
Gli amministratori possono essere anche non soci.
Non possono essere nominati alla carica di Amministratore e se nominati decadono dall’ufficio coloro che si trovano
nelle condizioni previste dall’art.2382 c.c..
Gli amministratori sono soggetti al divieto di concorrenza di cui all’art.2390 c.c..
Art. 14. Durata della carica, revoca e cessazione degli amministratori. Gli amministratori restano in carica fino a revoca
o dimissioni o per il periodo stabilito dai soci all’atto della nomina.
Gli amministratori sono rieleggibili.
La cessazione degli amministratori per scadenza del termine ha effetto dal momento in cui il nuovo organo amminis-
trativo è stato ricostituito.
Nel caso di nomina del Consiglio di Amministrazione, se per qualsiasi causa viene meno la maggioranza dei Consiglieri
decade l’intero Consiglio di Amministrazione. Nel caso siano stati invece nominati più Amministratori, con poteri con-
giunti e/o disgiunti, se per qualsiasi causa viene a cessare anche un solo Amministratore, decadono anche gli altri
Amministratori. Spetterà ai soci con propria decisione procedere alla nomina del nuovo organo amministrativo. Nel
26856
L
U X E M B O U R G
frattempo il Consiglio decaduto o gli altri Amministratori decaduti potranno compiere i soli atti di ordinaria amministra-
zione.
Art. 15. Consiglio di Amministrazione. Qualora non vi abbiano provveduto i soci al momento della nomina, il Consiglio
di Amministrazione elegge fra i suoi membri un presidente.
Le decisioni del consiglio di amministrazione, salvo quanto previsto al successivo art. 16, possono essere adottate
mediante consultazione scritta ovvero sulla base del consenso espresso per iscritto.
La procedura di consultazione scritta, o di acquisizione del consenso espresso per iscritto non è soggetta a particolari
vincoli purché sia assicurato a ciascun amministratore il diritto di partecipare alla decisione e sia assicurata a tutti gli aventi
diritto adeguata informazione.
La decisione è adottata mediante approvazione per iscritto di un unico documento ovvero di più documenti che
contengano il medesimo testo di decisione da parte della maggioranza degli amministratori.
Il procedimento deve concludersi entro dieci giorni dal suo inizio o nel diverso termine indicato nel testo della deci-
sione.
Art. 16. Adunanze del consiglio di amministrazione. In caso di richiesta di uno o più amministratori e comunque nei
casi previsti dall’art.2475, ultimo comma, c.c., il Consiglio di Amministrazione deve deliberare in adunanza collegiale.
In questo caso il presidente convoca il Consiglio di Amministrazione, ne fissa l’ordine del giorno, ne coordina i lavori
e provvede affinché tutti gli amministratori siano adeguatamente informati sulle materie da trattare.
La convocazione avviene mediante avviso spedito a tutti gli amministratori, sindaci effettivi e revisore, se nominati, con
qualsiasi mezzo idoneo ad assicurare la prova dell’avvenuto ricevimento, almeno tre giorni prima dell’adunanza e, in caso
di urgenza, almeno un giorno prima. Nell’avviso vengono fissati la data, il luogo e l’ora della riunione, nonché l’ordine del
giorno.
Il consiglio si raduna presso la sede sociale o anche altrove, purché in Italia, o nel territorio di un altro stato membro
dell’Unione Europea.
Le adunanze del consiglio e le sue deliberazioni sono valide, anche senza convocazione formale, quando intervengono
tutti i consiglieri in carica ed i sindaci effettivi se nominati.
Le riunioni del consiglio di amministrazione si possono svolgere anche per audio conferenza o videoconferenza, alle
seguenti condizioni di cui si darà atto nei relativi verbali:
a) che siano presenti nello stesso luogo il presidente ed il segretario della riunione, se nominato, che provvederanno
alla formazione e sottoscrizione del verbale, dovendosi ritenere svolta la riunione in detto luogo;
b) che sia consentito al presidente della riunione di accertare l’identità degli intervenuti, regolare lo svolgimento della
riunione, constatare e proclamare i risultati della votazione;
c) che sia consentito al soggetto verbalizzante di percepire adeguatamente gli eventi della riunione oggetto di verba-
lizzazione;
d) che sia consentito agli intervenuti di partecipare alla discussione ed alla votazione simultanea sugli argomenti all’or-
dine del giorno, nonché di visionare, ricevere o trasmettere documenti.
Per la validità delle deliberazioni del consiglio d'amministrazione è necessaria la presenza della maggioranza degli am-
ministratori in carica.
Le deliberazioni del consiglio sono adottate con il voto favorevole della maggioranza assoluta dei presenti; nei casi in
cui non si riesca a raggiungere una maggioranza il voto del presidente viene conteggiato come due voti.
Delle deliberazioni della seduta si redigerà un verbale firmato dal presidente e dal segretario, se nominato, che dovrà
essere trascritto nel libro delle decisioni degli amministratori.
Art. 17. Poteri dell’organo amministrativo. L'organo amministrativo ha tutti i poteri per l’amministrazione della società.
In sede di nomina possono tuttavia essere indicati limiti ai poteri degli amministratori.
Nel caso di nomina del Consiglio di Amministrazione, questo può delegare tutti o parte dei suoi poteri ad un comitato
esecutivo composto da alcuni dei suoi componenti, ovvero ad uno o più dei suoi componenti, anche disgiuntamente. In
questo caso si applicano le disposizioni contenute nei commi terzo, quinto e sesto dell’articolo 2381 c.c. Non possono
essere delegate le attribuzioni indicate nell’articolo 2475, ultimo comma, c.c..
Nel caso di nomina di più amministratori, al momento della nomina i poteri di amministrazione possono essere attribuiti
agli stessi congiuntamente, disgiuntamente o a maggioranza, ovvero alcuni poteri di amministrazione possono essere
attribuiti in via disgiunta e altri in via congiunta. In mancanza di qualsiasi precisazione nell’atto di nomina, in ordine alle
modalità di esercizio dei poteri di amministrazione, detti poteri si intendono attribuiti agli amministratori congiuntamente
tra loro.
Nel caso di amministrazione congiunta, i singoli amministratori non possono compiere alcuna operazione, salvi i casi
in cui si renda necessario agire con urgenza per evitare un danno alla società.
Possono essere nominati direttori, institori o procuratori per il compimento di determinati atti o categorie di atti,
determinandone i poteri.
26857
L
U X E M B O U R G
Qualora l’amministrazione sia affidata disgiuntamente a più amministratori, in caso di opposizione di un amministratore
all’operazione che un altro intende compiere, competenti a decidere sull’opposizione sono i soci.
Art. 18. Rappresentanza. L'amministratore unico ha la rappresentanza della società.
In caso di nomina del consiglio di amministrazione, la rappresentanza della società spetta al presidente del consiglio di
amministrazione ed ai singoli consiglieri delegati, se nominati.
Nel caso di nomina di più amministratori, la rappresentanza della società spetta agli stessi congiuntamente o disgiun-
tamente, allo stesso modo in cui sono stati attribuiti in sede di nomina i poteri di amministrazione.
Art. 19. Compensi degli amministratori. Agli amministratori spetta il rimborso delle spese sostenute per ragioni del
loro ufficio.
I soci possono inoltre assegnare agli amministratori un'indennità annuale in misura fissa, ovvero un compenso pro-
porzionale agli utili netti di esercizio, nonché determinare un'indennità per la cessazione dalla carica e deliberare
l’accantonamento per il relativo fondo di quiescenza con modalità stabilite con decisione dei soci.
In caso di nomina di un comitato esecutivo o di consiglieri delegati, il loro compenso è stabilito dal Consiglio di
Amministrazione al momento della nomina.
Art. 20. Organo di controllo. La società può nominare un organo di controllo ai sensi dell’art.2477 c.c. con le com-
petenze e i poteri previsti dalle disposizioni in tema di società per azioni.
Nei casi previsti dall’art.2477, la nomina dell’organo di controllo è obbligatoria.
Art. 21. Decisioni dei soci. I soci decidono sulle materie riservate alla loro competenza della legge, dal presente statuto,
nonché sugli argomenti che uno o più amministratori o tanti soci che rappresentano almeno un terzo del capitale sociale
sottopongono alla loro approvazione.
In ogni caso sono riservate alla competenza dei soci:
a) l’approvazione del bilancio e la distribuzione degli utili;
b) la nomina degli amministratori e la struttura dell’organo amministrativo;
c) la nomina dei componenti e la struttura dell’Organo di Controllo e/o del revisore;
d) le modificazioni dello statuto;
e) la decisione di compiere operazioni che comportano una sostanziale modificazione dell’oggetto sociale o una rile-
vante modificazione dei diritti dei soci;
f) la nomina dei liquidatori e i criteri di svolgimento della liquidazione;
g) la proposta di ammissione a procedure concorsuali.
Non è necessaria la decisione dei soci che autorizzi l’acquisto da parte della società, per un corrispettivo pari o
superiore al decimo del capitale sociale, di beni o di crediti dei soci fondatori, dei soci e degli amministratori, nei due anni
dalla iscrizione della società nel registro delle imprese.
Art. 22. Diritto di voto. Hanno diritto di voto i soci iscritti nel Registro delle Imprese.
Il voto del socio vale in misura proporzionale alla sua partecipazione.
Il socio moroso o il socio la cui polizza assicurativa o la cui garanzia bancaria siano scadute o divenute inefficaci, ove
prestate ai sensi dell’articolo 2466, quinto comma c.c., non può partecipare alle decisioni dei soci.
Art. 23. Consultazione scritta e consenso espresso. Le decisioni dei soci, salvo quanto previsto al successivo art. 23,
possono essere adottate mediante consultazione scritta ovvero sulla base del consenso espresso per iscritto.
La procedura di consultazione scritta, o di acquisizione del consenso espresso per iscritto non è soggetta a particolari
vincoli purchè sia assicurato a ciascun socio il diritto di partecipare alla decisione e sia assicurata a tutti gli aventi diritto
adeguata informazione.
La decisione è adottata mediante approvazione per iscritto di un unico documento ovvero di più documenti che
contengano il medesimo testo di decisione con il voto favorevole di una maggioranza che rappresenti almeno la metà del
capitale sociale.
Il procedimento deve concludersi entro trenta giorni dal suo inizio o nel diverso termine indicato nel testo della
decisione.
Art. 24. Assemblea. Nel caso le decisioni abbiano ad oggetto le materie indicate nel precedente articolo 21 lettere d),
e) ed f), nonché in tutti gli altri casi espressamente previsti dalla legge o dal presente statuto, oppure quando lo richiedono
uno o più amministratori o un numero di soci che rappresentano almeno un terzo capitale sociale, le decisioni dei soci
devono essere adottate mediante deliberazione assembleare.
L'assemblea deve essere convocata dall’organo amministrativo anche fuori dalla sede sociale, purchè in Italia o nel
territorio di un altro stato membro dell’Unione Europea.
In caso di impossibilità di tutti gli amministratori o di loro inattività, l’assemblea può essere convocata dal collegio
sindacale, se nominato, o anche da un socio.
26858
L
U X E M B O U R G
La convocazione è effettuata mediante avviso spedito ai soci ed ai sindaci almeno 8 (otto) giorni prima del giorno fissato
per l’assemblea. L'avviso può essere redatto su qualsiasi supporto (cartaceo e magnetico) e può essere spedito con
qualsiasi sistema di comunicazione (compresi il telefax e la posta elettronica), tale comunque da assicurare la tempestiva
informazione sugli argomenti da trattare.
Nell’avviso di convocazione devono essere indicati il giorno, il luogo, l’ora dell’ adunanza e l’elenco delle materie da
trattare.
Nell’avviso di convocazione può essere prevista una data ulteriore di seconda convocazione, per il caso in cui nell’adu-
nanza prevista in prima convocazione l’assemblea non risulti legalmente costituita; comunque anche in seconda convo-
cazione valgono le medesime maggioranze previste per la prima convocazione.
Anche in mancanza di formale convocazione l’assemblea si reputa regolarmente costituita quando ad essa partecipa
l’intero capitale sociale e tutti gli amministratori e i sindaci, se nominati, sono presenti o informati della riunione e nessuno
si oppone alla trattazione dell’argomento.
Se gli amministratori o i sindaci, se nominati, non partecipano personalmente all’assemblea, dovranno rilasciare apposita
dichiarazione scritta, da conservarsi agli atti della società, nella quale dichiarano di essere informati su tutti gli argomenti
posti all’ordine del giorno e di non opporsi alla trattazione degli stessi.
Art. 25. Svolgimento dell’assemblea. L'assemblea è presieduta dall’amministratore unico, dal presidente del Consiglio
di Amministrazione o dall’amministratore più anziano di nomina.
In caso di assenza o di impedimento di questi, l’assemblea è presieduta dalla persona designata dagli intervenuti.
Spetta al presidente dell’assemblea constatare la regolare costituzione della stessa, accertare l’identità e la legittima-
zione dei presenti, dirigere e regolare lo svolgimento dell’assemblea ed accertare e proclamare i risultati delle votazioni.
L'assemblea dei soci può svolgersi anche in più luoghi, audio e o video collegati, e ciò alle seguenti condizioni, delle
quali deve essere dato atto nei relativi verbali:
- che siano presenti nello stesso luogo il presidente ed il segretario della riunione se nominato che provvederanno alla
formazione e sottoscrizione del verbale;
- che sia consentito al presidente dell’assemblea di accertare l’identità e la legittimazione degli intervenuti, regolare lo
svolgimento dell’adunanza, constatare e proclamare i risultati della votazione;
- che sia consentito al soggetto verbalizzante di percepire adeguatamente gli eventi assembleari oggetto di verbalizza-
zione;
- che sia consentito agli intervenuti di partecipare alla discussione ed alla votazione simultanea sugli argomenti all’ ordine
del giorno, nonché di visionare, ricevere o trasmettere documenti;
- che siano indicati nell’avviso di convocazione (salvo che si tratti di assemblea totalitaria) i luoghi audio e o video
collegati a cura della società, nei quali gli intervenuti potranno affluire, dovendosi ritenere svolta la riunione nel luogo ove
sarà presente il presidente.
In tutti i luoghi audio e o video collegati in cui si tiene la riunione dovrà essere predisposto il foglio delle presenze.
Art. 26. Deleghe. Ogni socio che abbia diritto di intervenire all’assemblea può farsi rappresentare anche da soggetto
non socio per delega scritta, che deve essere conservata dalla società.
Nella delega deve essere specificato il nome del rappresentante con l’indicazione di eventuali facoltà e limiti di subdelega.
Se la delega viene conferita per la singola assemblea ha effetto anche per la seconda convocazione.
E' ammessa anche una delega a valere per più assemblee, indipendentemente dal loro ordine del giorno.
La rappresentanza può essere conferita ad amministratori, ai sindaci o al revisore, se nominati.
Art. 27. Verbale dell’assemblea. Le deliberazioni dell’assemblea devono constare da verbale sottoscritto dal presidente
e dal segretario se nominato o dal notaio.
Il verbale deve indicare la data dell’assemblea e, anche in allegato, l’identità dei partecipanti e il capitale rappresentato
da ciascuno; deve altresì indicare le moda1ità e il risultato delle votazioni e deve consentire, anche per allegato, l’identi-
ficazione dei soci favorevoli, astenuti o dissenzienti.
Il verbale deve riportare gli esiti degli accertamenti fatti dal presidente. Nel verbale devono essere riassunte, su richiesta
dei soci, le loro dichiarazioni pertinenti all’ordine del giorno.
Il verbale dell’assemblea, anche se redatto per atto pubblico, deve essere trascritto, senza indugio, nel libro delle
decisioni dei soci.
Art. 28. Quorum costitutivi e deliberativi. L'assemblea è regolarmente costituita con la presenza di tanti soci che
rappresentino almeno la metà del capitale sociale e delibera a maggioranza assoluta del capitale intervenuto.
Nei casi previsti dal precedente articolo 21 lettere d), e) ed f) è comunque richiesto il voto favorevole di tanti soci
che rappresentino almeno la metà del capitale sociale.
Art. 29. Bilancio e utili. Gli esercizi sociali si chiudono il 31 dicembre di ogni anno.
L'Assemblea dei soci sarà convocata, per l’approvazione del bilancio, entro centoventi giorni dalla chiusura dell’esercizio
ovvero entro centottanta giorni, quando lo richiedano particolari esigenze relative alla struttura e all’oggetto della società.
26859
L
U X E M B O U R G
In quest'ultimo caso, peraltro, gli amministratori devono segnalare nella loro relazione sulla gestione (o nella nota inte-
grativa in caso di bilancio redatto in forma abbreviata) le ragioni della dilazione.
La somma da dedurre dagli utili netti risultanti dal bilancio regolarmente approvato, per formare la riserva prevista
dall’articolo 2430, deve essere almeno pari a un quinto degli stessi, fino a che la riserva non abbia raggiunto, unitamente
al capitale, l’ammontare di diecimila Euro.
La riserva così formata può essere utilizzata solo per imputazione a capitale e per copertura di eventuali perdite. Essa
deve essere reintegrata a norma del presente comma se viene diminuita per qualsiasi ragione.
Gli utili netti risultanti dal bilancio, dedotte le somme da destinare a riserva legale, verranno ripartiti tra i soci in misura
proporzionale alla partecipazione da ciascuno posseduta, salvo diversa decisione dei soci.
Art. 30. Scioglimento e liquidazione. La Società si scioglie per le cause previste dalla legge e pertanto:
a) per il decorso del termine;
b) per il conseguimento dell’oggetto sociale o per la sopravvenuta impossibilità di conseguirlo, salvo che l’assemblea,
all’uopo convocata, entro trenta giorni, non deliberi le opportune modifiche statutarie;
c) per l’impossibilità di funzionamento o per la continuata inattività dell’assemblea;
d) per la riduzione del capitale al di sotto del minimo legale, salvo quanto è disposto dall’articolo 2482-ter c.c.;
e) nell’ipotesi prevista dall’articolo 2473 c.c.;
f) per deliberazione dell’assemblea;
g) per le altre cause previste dalla legge.
In tutte le ipotesi di scioglimento, l’organo amministrativo deve effettuare gli adempimenti pubblicitari previsti dalla
legge nel termine di trenta giorni dal loro verificarsi.
L'assemblea, se del caso convocata dall’organo amministrativo, nominerà uno o più liquidatori determinando:
- il numero dei liquidatori;
- in caso di pluralità di liquidatori, le regole di funzionamento del collegio, anche mediante rinvio al funzionamento del
consiglio di amministrazione, in quanto compatibile;
- a chi spetta la rappresentanza della società;
- i criteri in base ai quali deve svolgersi la liquidazione;
- gli eventuali limiti ai poteri dell’organo liquidativo.
Art. 31. Clausola Compromissoria. Le eventuali controversie che dovessero insorgere fra i soci o fra i soci e la società,
anche se promosse da amministratori e sindaci o revisore (se nominati), ovvero nei loro confronti e che abbiano per
oggetto diritti disponibili relativi al rapporto sociale, saranno decisi da un collegio arbitrale, composto di tre membri, tutti
nominati entro trenta giorni dalla richiesta fatta dalla parte più diligente, dal Presidente dell’Ordine dei dottori commer-
cialisti e degli esperti contabili di
I tre arbitri così nominati provvederanno a designare il presidente. Nel caso di mancata nomina nei termini ovvero in
caso di disaccordo tra gli arbitri nominati nella scelta del presidente, vi provvederà su istanza della parte più diligente, il
Presidente del Tribunale nel cui circondario ha sede la società.
Il collegio arbitrale deciderà a maggioranza entro novanta giorni dalla costituzione, in modo irrevocabilmente vinco-
lativo per le parti, come arbitro irrituale, con dispensa da ogni formalità di procedura e anche dall’obbligo del deposito
del lodo.
Si applicano comunque le disposizioni di cui al D.lgs. 17 gennaio 2003 n.5 pubblicato sulla Gazzetta Ufficiale n. 17 del
22 gennaio 2003.
Il Collegio arbitrale stabilirà a chi farà carico o le eventuali modalità di ripartizione del costo dell’arbitrato.
Non possono essere oggetto di compromesso o di clausola compromissoria le controversie nelle quali la legge preveda
l’intervento obbligatorio del pubblico ministero.
Le modifiche alla presente clausola compromissoria devono essere approvate con delibera dei soci con la maggioranza
di almeno i due terzi del capitale sociale.
I soci assenti o dissenzienti possono, entro i successivi novanta giorni, esercitare il diritto di recesso.
Art. 32. Titoli di debito. La società può emettere titoli di debito.
L'emissione dei titoli di debito è deliberata dall’assemblea dei soci con le maggioranze previste per le modifiche dell’atto
costitutivo.
La società può emettere titoli di debito per somma complessivamente non eccedente il capitale sociale, la riserva legale
e le riserve disponibili risultanti dall’ultimo bilancio approvato.
I titoli emessi ai sensi del presente articolo possono essere sottoscritti soltanto da investitori professionali soggetti a
vigilanza prudenziale a norma delle leggi speciali. In caso di successiva circolazione, chi li trasferisce risponde della solvenza
della società nei confronti degli investitori che non siano investitori professionali o soci della società.
26860
L
U X E M B O U R G
La delibera di emissione dei titoli deve prevedere le condizioni del prestito e le modalità del rimborso e deve essere
iscritta a cura degli amministratori presso il registro delle imprese. Può altresì prevedere che, previo consenso della
maggioranza dei possessori dei titoli, la società possa modificare tali condizioni e modalità.
Art. 33. Rinvio a norme di legge. Per quanto non espressamente previsto nel presente statuto si fa riferimento alle
disposizioni contenute nel codice civile e nelle altre leggi vigenti in materia.
Signé: L. Elshani et M. Schaeffer.
Enregistré à Luxembourg Actes Civils 2, le 8 janvier 2015. Relation: 2LAC/2015/635. Reçu soixante-quinze euros Eur
75.-
<i>Le Receveuri> (signé): Paul MOLLING.
POUR EXPEDITION CONFORME, délivrée à la demande de la prédite société, aux fins d’inscription au Registre de
Commerce.
Luxembourg, le 21 janvier 2015.
Référence de publication: 2015011557/499.
(150012866) Déposé au registre de commerce et des sociétés de Luxembourg, le 21 janvier 2015.
Meridiam Infrastructure Eastern Europe (SCA) SICAR, Société en Commandite par Actions sous la forme
d'une Société d'Investissement en Capital à Risque.
Siège social: L-2520 Luxembourg, 5, allée Scheffer.
R.C.S. Luxembourg B 165.954.
In the year two thousand and fifteen, on the sixth of January.
Before Us, Maître Martine SCHAEFFER, notary residing in Luxembourg.
There appeared:
I. Mrs Laure MERSCH, avocat, with professional address at 18-20, rue Edward Steichen, L-2540 Luxembourg,
acting as chairperson in the extraordinary general meeting of July 21
st
, 2014 of the company referred to as Meridiam
Infrastructure Eastern Europe (SCA) SICAR, with registered office at 5, allée Scheffer, L-2520 Luxembourg, entered in
the Luxembourg Register of Trade and Companies under number B 165.954,
in her capacity as authorised representative of the three (3) shareholders having participated in the said extraordinary
general meeting mentioned above, these shareholders being mentioned in detail on the presence sheet appended to the
said deed of July 21
st
, 2014.
II. Mrs Marie BERNOT, employee, residing professionally at 5, allée Scheffer, L-2520 Luxembourg, acting as secretary
in the extraordinary general meeting mentioned above.
III. Mrs Christelle VAUDÉMONT, employee, residing professionally at 5, allée Scheffer, L-2520 Luxembourg, acting as
scrutineer in the extraordinary general meeting mentioned above.
In the extraordinary general meeting of the Luxembourg investment company in risk capital formed as a corporate
partnership limited by shares (société d’investissement en capital à risque ayant la forme d’une société en commandite
par actions) named Meridiam Infrastructure Eastern Europe (SCA) SICAR, with registered office at 5, allée Scheffer,
L-2520 Luxembourg, entered in the Luxembourg Register of Trade and Companies under number B 165.954, drafted on
July 21
st
, 2014 by Maître Martine SCHAEFFER, notary residing in Luxembourg, number 1797 of her Répertoire and
registered with the Administration de l'Enregistrement et des Domaines de Luxembourg, Actes Civils, on July 30
th
, 2014
with the relation LAC/2014/35957, deposited at the Luxembourg Register of Trade and Companies on August 6
th
, 2014
(L140141899), published in the official gazette Mémorial C, Recueil des Sociétés et Associations, number 2754 of October
6
th
, 2014,
the said appearing parties, acting as mentioned above, requested the officiating notary to record that in the extraor-
dinary general meeting of July 21
st
, 2014, whose purpose was, among others, the complete restatement of the articles
of association of the Company (the Articles),
a material error occurred when restating the Articles, namely when reference was made to the governance body of
the Company,
so that the Articles should have read as follows:
“ Art. 1. Form. There is hereby formed, among the General Partner as subscriber of the GP Share and all those who
may become holders of Shares, a company in the form of a société en commandite par actions organised as a société
d'investissement en capital à risque (the Partnership), governed by the present articles of association (the Articles of
Association) and by applicable Luxembourg laws, and notably by the 1915 Law and the SICAR Law.
Art. 2. Name. The Partnership’s name is "Meridiam Infrastructure Eastern Europe (SCA) SICAR".
26861
L
U X E M B O U R G
Art. 3. Purpose. The Partnership's purpose is to invest in and sell securities and other assets representing risk capital
within the widest possible meaning as permitted under Article 1 of the SICAR Law in order to provide its Shareholders
with the benefit of the result of the management of its assets in consideration of the risk they incur in this respect.
The investment objectives and strategy of the Partnership are more fully described in the Prospectus.
The Partnership may also enter into, assist or participate in any financial, commercial and other transactions, and in
particular, without limitation, grant to any Portfolio Company, or any other company associated in any way with the
Partnership, or with any of the said Portfolio Companies, in which the Partnership has a direct or indirect financial interest,
any assistance, loans, advances or guarantees; borrow and raise money in any manner and secure the repayment of any
money borrowed; in particular, the Partnership may borrow money from third parties or from its Shareholders, for itself
or its Portfolio Companies as more fully described in the Prospectus.
In addition, the Partnership can perform all commercial, technical and financial operations, connected directly or
indirectly to all areas as described above in order to facilitate the accomplishment of its purpose to the full extent
permitted by the SICAR Law.
Art. 4. Registered Office. The Partnership has its registered office in the City of Luxembourg, Grand Duchy of Lu-
xembourg.
The registered office may be transferred within the municipality of the City of Luxembourg by decision of the General
Partner.
The registered office of the Partnership may be transferred to any other place in the Grand Duchy of Luxembourg by
means of a resolution of an extraordinary general meeting of Shareholders deliberating in the manner required for
amendment of these Articles of Association, but cannot be transferred abroad, except as otherwise provided hereunder.
The Partnership may have offices, branches (whether or not a permanent establishment) and subsidiaries either in
Luxembourg or abroad.
Art. 5. Duration. The Partnership is constituted for limited duration to terminate twentyfive (25) years from the First
Closing Date of the Master Partnership as set forth in the Prospectus.
The Partnership will terminate automatically if the Master Partnership is terminated for any reason.
Except in the cases referred to under the foregoing paragraphs, the Partnership may be terminated at any other time
as provided in the Prospectus.
The life of the Partnership does not come to an end upon the death, suspension of civil rights, bankruptcy or insolvency
of any of its Shareholders.
Art. 6. Liability. The General Partner is liable for all liabilities which cannot be satisfied out of the assets of the Part-
nership. The limited Shareholders shall be liable only to the extent of their Commitment to the Partnership.
Art. 7. Share Capital. At the date of incorporation, the Partnership's share capital is set at thirty-one thousand Euro
(EUR 31,000), represented by one (1) GP Share with no par value and one thousand two hundred and thirty-nine (1,239)
Class A Shares issued at the Issue Price, all fully paid-up registered Shares.
The Partnership's share capital shall at any time be equal to its Net Asset Value, as determined in accordance with
Article 14 hereafter.
The minimum subscribed share capital including share premium, if any, of the Partnership, which must be achieved
within twelve (12) months as from the date on which the Partnership has been authorised as a SICAR by the Luxembourg
Supervisory Authority, shall be one million Euro (EUR 1,000,000) as required by the SICAR Law.
Art. 8. Issuance of Shares. Further Class A, Class E and Class B Shares may be issued by the General Partner acting
on behalf of the Partnership each time at the Issue Price, subsequently and proportionally to Additional Capital Contri-
butions made in accordance with Article 9. No further GP Share shall be issued.
Unless otherwise provided for herein or in the Prospectus, no preferential subscription rights shall apply.
Fractions of Shares may be issued up to three (3) decimal places. Fractional Shares shall confer to its holder the rights
in proportion to the fraction of the Share represented. However a fractional Share shall not confer a voting right in itself,
unless together with other fractional Share(s) that the respective Shareholder holds, their number is such that they
represent one (1) or more whole Shares.
Any Class A Shareholder acceding to the Partnership shall be required to contribute to the Partnership at the latest
on its Admission Date, an aggregate amount equivalent to its Initial Capital Contribution, plus a subscription premium,
as more fully described in the Prospectus (together the Total Initial Contribution), such payment to be made in cash, in
accordance with the procedure set out in the Prospectus and the Subscription Agreement. The costs incurred in respect
of any such contribution, including the cost of any Auditor’s special report, provided that such report is requested by
law, shall be borne by the Shareholder.
Shares shall be issued only upon the completion of all the conditions precedent referred to in the Subscription Agree-
ment and the Prospectus and notably after (i) the execution of the Subscription Agreement, (ii) the acceptance of the
subscription by the General Partner, and (iii) the payment of the Initial Capital Contribution or the Total Initial Contri-
bution, as the case may be.
26862
L
U X E M B O U R G
Class B Shares may further be converted into Class C Shares under the conditions described in the Prospectus.
The conversion shall be effected by way of a redemption and cancellation of Class B Shares and the payment of the
redemption proceeds by means of new Class C Shares as set forth in the Prospectus. No preferential subscription rights
shall apply in respect of the issue of such Shares.
Art. 9. Further Commitments of Shareholders. In addition to their respective Initial Capital Contribution or Total
Initial Contribution, Class A, Class B and Class E Shareholders have irrevocably committed themselves in their respective
Subscription Agreements, to provide the Partnership with additional funding (the Further Commitments) as further des-
cribed in the Subscription Agreement and in the Prospectus.
The General Partner may, in its sole discretion, from time to time request payment, on a pro rata basis from each
Class A, Class B and Class E Shareholder of a portion or the whole of such Additional Capital Contributions pursuant to
Additional Drawdown Notices (an Additional Drawdown) as required, in the opinion of the Manager and pursuant to
the Prospectus, in order for the Partnership to (i) finance its Investments, Add-on investments or (ii) meet other com-
mitments or obligations of the Partnership, at any time during the Investment Period. The procedure relating to these
Additional Drawdowns is further detailed in the Prospectus.
For the avoidance of doubt, under no circumstances shall any Class A, Class B or Class E Shareholder be required to
contribute an aggregate amount of Additional Capital Contributions, which exceed its Commitment.
At the end of the Investment Period, Class A Shareholders and Class E Shareholders shall have no further obligation
to make Additional Capital Contributions, other than to fund (a) any Additional Drawdown or Redrawn Commitment
called on or before the end of the Investment Period, and (b) any Additional Drawdown payable to the Partnership in
relation to (i) the funding obligation in respect of any Investments to which the Partnership has committed prior to the
end of the Investment Period, or (ii) the ongoing obligations and operating expenses of the Partnership including any
borrowings made, guarantees, and undertakings given directly or indirectly by the Partnership for the duration of the
Partnership.
If any Class A Shareholder or Class E Shareholder fails to pay (a Defaulting Shareholder) to the Partnership any amount
required to be paid under an Additional Drawdown Notice on or before the date of expiry of such notice, the General
Partner shall issue a Default Notice and may proceed in the following manner:
(a) Subject to the provisions of paragraph (c) below, the Defaulting Shareholder (i) will receive no distribution or
payment of any kind until the date on which the Partnership has realised or distributed all its assets and may make a final
distribution of all remaining assets to the Shareholders and (ii) will not be authorised to participate in any Shareholder
vote. If the Defaulting Shareholder is entitled to vote at the Investor Committee's meetings, it will automatically be
suspended from its duties in this respect.
(b) In addition, any delay in payment of the Additional Drawdown amount will entail the payment of Interest Com-
pensation in favour of the Partnership, automatically and without it being necessary to proceed with any formality, without
prejudice to any action which the Partnership may bring against the Defaulting Shareholder, and the option for the
Partnership to exercise the rights described in paragraph (d) below.
Subject to the paragraph below, the General Partner will be entitled to make a drawdown request to the other
Shareholders for an Additional Drawdown equal to the amounts which are owed by the Defaulting Shareholder to the
Partnership provided that such Additional Drawdown would be capped at each Shareholder’s Commitment.
By exception to the foregoing, in the event the Defaulting Shareholder is a Class E Shareholder, the General Partner
shall, if it makes a further drawdown request in respect of the amounts owed by the Defaulting Shareholder, ensure that
Class A Shareholders' portion of such further drawdown is equal to: X% of the amounts which are owed by the Defaulting
Shareholder to the Partnership, being understood that "X%" is equal to: aggregate commitments of the Class A Share-
holders divided by the sum of (i) aggregate commitments to the Master Partnership and (ii) the aggregate Commitments
of the Class A Shareholders. Notwithstanding the foregoing, the issued Class A Shares shall not exceed 33% of the number
of issued Class A Shares, Class B Shares and Class E Shares.
(c) In the event that its situation is remedied within 30 Business Days of the date on which the Default Notice was
sent, and therefore of payment of the Additional Drawdown and the Interest Compensation, the Defaulting Shareholder
will recover its right (i) to receive the distributions made, including the distributions which took place between the date
of expiry of the Additional Drawdown Notice and the date on which the situation was remedied and (ii) to participate
in Shareholder votes. Its rights to vote at the Investor Committee meetings will be restated.
(d) Failing remedy within 30 Business Days from the date on which the Default Notice was sent, the General Partner
may, at its sole discretion, exercise one or more of the following options:
(i) the Class A Shares or Class E Shares held by the Defaulting Shareholder (the Defaulting Shareholder’s Shares) may
be transferred in full or in part to one or more other Shareholders and/or to one or more third party(ies). The transferee
(s) may be designated by the Defaulting Shareholder within 30 Business Days from the date of expiry of the Additional
Drawdown Notice, it being specified that this period may be extended by the General Partner. Any planned transfer must
comply with the provisions of Article 13 hereof. If the Defaulting Shareholder and the designated transferee(s) agree a
transfer price, the Defaulting Shareholder’s Shares will be transferred and/or assigned at the agreed price.
26863
L
U X E M B O U R G
If (I) the Defaulting Shareholder and the designated transferee(s) do not agree on a transfer price, or (II) the Defaulting
Shareholder did not designate (a) transferee(s) within the required period, or (b) pursuant to Article 13 hereof, the
General Partner did not approve the transfer to the designated transferee(s), or (III) all or part of the Defaulting
Shareholder’s Shares are not transferred for any other reason, the General Partner may proceed at its discretion as is
provided in subparagraph (ii) below.
From the net proceeds of the transfer of the Defaulting Shareholder’s Shares, the General Partner shall be entitled to
deduct, claim or request the amounts which are owed to the Partnership under Additional Drawdown(s) and Interest
Compensation up to the date of such transfer.
The General Partner will then deduct, claim or request an amount equal to all the expenses incurred or damages
suffered by any agent or Shareholder of the Partnership following non-payment of the called funds by the Defaulting
Shareholder. The Defaulting Shareholder will receive the balance, if any.
In the event of sale, the Defaulting Shareholder will automatically be struck off the register of Shares. The designated
transferee(s) will only become owner(s) of the Class A Shares or Class E Shares after having met the conditions referred
to in Article 13 hereof.
(ii) If the General Partner decides not to proceed pursuant to subparagraph (i) above or if all or part of the Defaulting
Shareholder’s Shares are not sold under the conditions described in sub-paragraph (i) above, the General Partner may,
at its sole discretion, decide that the Partnership will redeem all or part of the Defaulting Shareholder’s Shares. The Class
A Shares or the Class E Shares, as appropriate, may be redeemed by the Partnership at a price equal to 50% of the lesser
of the two following amounts: (I) the amounts paid up by the Defaulting Shareholder under the Class A Shares or the
Class E Shares, as appropriate, or (II) the Net Asset Value of the Class A Shares or the Class E Shares, as appropriate,
so redeemed determined in accordance with the provisions of Article 14 (the Default Redemption Price) hereof as at
that date (the Redemption Date).
The General Partner may deduct from the Default Redemption Price the Interest Compensation up to the Redemption
Date, as well as an amount equal to all the expenses incurred or damages suffered by any agents of the Partnership or
Shareholders as a result of the default. The Defaulting Shareholder will receive the balance if any. Any Class A Shares or
Class E Shares so redeemed shall be automatically cancelled.
If the Defaulting Shareholder is a Class E Shareholder and the Defaulting Shareholder’s default is caused by the default
of one or several of their own investors, the General Partner may decide to apply the provisions of this section “Default”
only to the portion of the Defaulting Shareholder’s Commitment corresponding to the proportion that, at the level of
the Class E Shareholder, the defaulting investors’ commitment represents compared to the global Class E Shareholder
commitment.
Art. 10. Shareholders. The holding of Shares is exclusively restricted to “Well-Informed Investors” as defined under
article 2 of the SICAR Law.
The General Partner shall have the power to impose such restrictions as it may think reasonably necessary for the
purpose notably of ensuring that (i) no Shares in the Partnership are acquired or held by (a) any person in breach of these
Articles of Association, the Prospectus, the law or requirement of any country or governmental authority, or (b) any
person in circumstances which in the opinion of the General Partner might result in the Partnership incurring any liability
to taxation or suffering any other pecuniary disadvantage which the Partnership would not otherwise have incurred or
suffered.
For such purposes the General Partner may:
a) decline to issue any Share and decline to register any transfer of a Share where it appears to it that such registration
or transfer would or might result in legal or beneficial ownership of such Share being held by a person who is precluded
from holding Shares of the Partnership;
b) at any time require any person whose name is entered in the register of Shareholders to furnish it with any infor-
mation, supported by affidavit, which it may consider reasonably necessary for the purpose of determining whether or
not legal or beneficial ownership of such Shareholder's Shares rests or will rest in a person who is precluded from holding
Shares of the Partnership; and
c) where it appears to the Partnership that any person, who is legally precluded from holding Shares of the Partnership
is a legal or beneficial owner of Shares or holds Shares, cause the Partnership compulsorily to repurchase from any such
Shareholder all Shares held by such Shareholder in the manner specified in Article 16 hereof.
Art. 11. Form of Shares/Register of Shareholders. Shares will only be issued in registered form.
All issued Shares of the Partnership shall be registered in the register of Shareholders, which shall be kept by the
person in charge of the maintenance of the register and designated as the Registrar and Transfer Agent. Such register
shall contain the name and address of each Shareholder, the number of Shares held by it and, if applicable, their date of
transfer. Any transfer of Shares shall be notified to the General Partner. Transfer of ownership will become effective only
after its entry in the register of Shareholders of the Partnership.
The registration of the Shareholder’s name in the register of Shares evidences its right of ownership over such regis-
tered Shares. The Shareholder shall receive a written confirmation of its shareholding. Certificates representing the Shares
will be issued only upon written request made to the Registrar and Transfer Agent by the relevant Shareholder.
26864
L
U X E M B O U R G
The Shareholder may, at any time, change its address as entered in the register of Shareholders by means of a written
notification to the Partnership at its registered office, or at such other address as may be set by the Partnership from
time to time.
The Shares are indivisible with regard to the Partnership, which admits only one owner per Share.
Art. 12. Voting Right. Each whole Share entitles its holder to one vote. Unless otherwise provided in these Articles
of Association and in the Prospectus, the consent of the General Partner is required in order for a Shareholder’s resolution
to be validly adopted.
Art. 13. Transfer of Shares.
a) GP Share
The GP Share held by the General Partner is not transferable except in the case of change of the General Partner as
contemplated in the Prospectus.
b) Other Transfers
Until the 7
th
anniversary of the First Closing Date of the Master Partnership, Class A Shareholders may neither
transfer, assign, sell or pledge their Class A Shares, without the prior written consent of the General Partner, which may
be granted or withheld in the sole discretion of the General Partner, unless otherwise provided in the Prospectus.
However, during that period and thereafter, the General Partner shall not withhold its consent, unless (i) the new
holder of Class A Shares does not comply with all requirements relating to the anti-money laundering and financing of
terrorism regulations as imposed from time to time or (ii) the new holder of Class A Shares is not a Well Informed
Investor or (iii) the new holder of Class A Shares has not provided to the General Partner information reasonably
acceptable to General Partner demonstrating its creditworthiness or (iv) the approval of such new shareholder would
have an adverse effect on the Master Partnership, the Partnership and / or their respective shareholders as reasonably
determined by the General Partner.
Art. 14. Net Asset Value. The Net Asset Value (NAV) of the Partnership shall be calculated by the Administration
Agent and supervised by the Manager, based on the fair value and in accordance with these Articles of Association.
The NAV of the Partnership shall be determined as often as the Manager may think useful, but in no event less than
four times a year as at 31 March, 30 June, 30 September and 31 December (each a Valuation Day).
The Net Asset Value will be expressed in Euro and shall be determined by the Administration Agent on the basis of
the valuation of the underlying assets of the Partnership as provided by (i) the Manager on each Valuation Day by aggre-
gating the value of all assets of the Partnership and deducting all liabilities of the Partnership or (ii) the Independent Valuer
on (x) the seventh anniversary of the Initial Closing Date, (y) the Calculation Date, and (z) two other dates before the
Calculation Date at the request of the Investor Committee. The fees and expenses of the Independent Valuer in con-
nection with the valuations referred under (z) will be borne by the Partnership.
The Net Asset Value attributable to a particular class of Shares shall be the value of the total assets and distributions
entitlements adjusted with the liabilities relating to that Class on that Valuation Day.
The Net Asset Value per Share of one class on a Valuation Day equals the Net Asset Value of that class divided by the
total number of Shares of that class in issue on that day.
The assets of the Partnership shall be deemed to include:
(a) all cash in hand or on deposit, which may be held on an accessory and temporary basis, including any interest
accrued thereon;
(b) all bills and demand notes and accounts receivable (including proceeds of securities sold but not delivered), which
may be held on an accessory and temporary basis;
(c) all bonds, time notes, shares, stocks, debenture stocks, subscription rights, warrants, and other investments and
securities owned or contracted for by the Partnership;
(d) all stocks, stock dividends, cash dividends, cash distributions receivable by the Partnership to the extent information
thereon is reasonably available to the Partnership;
(e) all interest accrued on any interest bearing securities owned by the Partnership, except to the extent that the same
is included or reflected in the principal amount of such security;
(f) the primary expenses of the Partnership insofar as the same have not been fully amortized; and
(g) all other assets of every kind and nature, including prepaid expenses.
The valuation of such assets shall be calculated in the following manner:
1. The value of any cash on hand or on deposit, bills, demand notes and accounts receivable, prepaid expenses, dividends
and interest matured but not yet received shall be represented by the par value of these assets except however if it
appears that such value is unlikely to be received. In the latter case, the value shall be determined by deducting a certain
amount to reflect the true value of these assets;
2. The value of transferable securities listed or dealt in on a regulated market which operates regularly and is recognised
and open to the public is based on the latest available price and if such transferable security is dealt in on several markets,
on the basis of the latest available price on the main market for such security. If the latest available price is not repre-
26865
L
U X E M B O U R G
sentative, the value will be assessed on the basis of the fair value which shall be estimated prudently and in good faith by
the Manager;
3. The securities not quoted or dealt in on a stock exchange or a regulated market operating regularly shall be assessed
on a ‘fair value’ basis by reference to discounted long term cash flows subject to the discretion of the Manager to make
adjustments in good faith to take into account material special factors relevant to the circumstances of the particular
securities and their issuer; and
4. All other assets shall be assessed on the basis of the fair value which shall be estimated prudently and in good faith
by the Manager in accordance with generally accepted valuation principles and procedures;
in each case based on generally accepted practices for valuing PPP assets (where applicable).
The liabilities of the Partnership shall be deemed to include:
(a) all loans, shareholder loans, bills and accounts payable;
(b) all accrued or payable administrative expenses, including but not limited to management, advisory and depositary
fees;
(c) all known liabilities, present and future, including all matured contractual obligations for payments of money or
property;
(d) an appropriate provision for future taxes based on capital and income to the Valuation Day, as determined from
time to time by the Partnership, and other reserves, if any, authorised and approved by the Manager;
(e) the Establishment Costs, which shall be amortised over a 5 year period; and
(f) all other liabilities of the Partnership of whatsoever kind and nature except liabilities represented by Shares in the
Partnership.
In determining the amount of such liabilities the Partnership shall take into account all expenses payable by the Part-
nership which shall comprise formation expenses, fees payable to management, its accountants, administration, domici-
liary, registrar and transfer agents and any other agent employed by the Partnership, fees for legal and auditing services,
promotion, printing reporting and publishing expenses, including the cost of advertising or preparing and printing of this
Prospectus, explanatory memoranda or registration statements, annual reports, taxes or governmental charges, and all
other operating expenses, including the cost of buying and selling assets, interest, bank charges and brokerage, postage,
telephone and telex. The Partnership may calculate administrative and other expenses of a regular or recurring nature
on an estimated figure for yearly or other periods in advance and may accrue the same in equal proportions over any
such period.
For the purpose of the Net Asset Value calculation:
(g) shares in respect of which subscription has been accepted but payment has not yet been received shall be deemed
to be existing;
(h) shares of the Partnership to be redeemed under Article 16 hereof shall be treated as existing and until paid, the
price therefore shall be deemed to be a liability of the Partnership;
(i) Further Commitments shall not be taken into consideration;
(j) all Investments, cash balances and other assets of the Partnership not expressed in Euro, shall be valued after taking
into account the market rate or rates of exchange in force at the date and time for determination of the Net Asset Value;
and
(k) effect shall be given on any Valuation Day to any purchases or sales of securities contracted for by the Partnership
on such Valuation Day, to the extent practicable.
Art. 15. Suspension. The Manager may temporarily suspend the calculation of the Net Asset Value during:
(i) any period when, in the reasonable opinion of the Manager, a fair valuation of the assets of the Partnership is not
practicable for reasons beyond the control of the Partnership; or
(ii) any period when any of the principal stock exchanges on which a substantial proportion of the Investments of the
Partnership are quoted are closed (otherwise than for ordinary holidays), or during which dealings thereon are restricted
or suspended; or
(iii) the existence of any state of affairs which constitutes an emergency as a result of which valuation of assets owned
by the Partnership would be impractical; or
(iv) any breakdown in, or restriction in the use of, the means of communication normally employed in determining the
price or value of any of the Investments or the currency price or values on any such stock exchange.
Art. 16. Redemption of Shares. The Partnership is a closed-end investment company. Therefore, save as otherwise
provided for herein, the Shares can only be redeemed at the initiative and discretion of the General Partner, as follows:
a) Redemption of Shares at the sole discretion of the General Partner.
Shares may be redeemed upon determination of the General Partner. However, unless as otherwise provided for
herein and in the Prospectus, no Shareholder shall be compelled to sell its shares in the Partnership upon request from
the General Partner. No redemption may be requested by the holders of Shares.
26866
L
U X E M B O U R G
The payment of the redemption price shall be made for cash or consideration in kind at the discretion of the General
Partner. The allotment of Partnership’s assets in respect of a redemption for consideration in kind shall be fair and not
detrimental to the interests of the other Shareholders of the Partnership. Any redemption for consideration in kind shall
be subject to the (i) approval of the Shareholder(s) whose Shares are to be redeemed and (ii) confirmation by an Auditor’s
special report of the valuation of the Partnership and of the Partnership’s assets to be allocated, the costs of which shall
be borne by the Partnership.
Redemption of Shares shall be made at a price, which is determined by the General Partner to be the fair market value
for the Shares to be redeemed. In determining the fair market value, the General Partner shall apply the principles
described in Article 14. The rules relating to Distributions as set forth in the Prospectus are furthermore applicable.
b) Other cases of redemption of Shares by the Partnership
Without prejudice to (i) the above, and (ii) the right of the Partnership to redeem Shares under Article 13, and provided
the Partnership has sufficient available funds, the Partnership shall redeem the Shares held by a Shareholder in the following
circumstances:
1) such Shareholder ceases to be a “Well-Informed Investor” as defined under Article 2 of the SICAR Law;
2) such Shareholder becomes a U.S. person as referred to in the Prospectus; or
3) in the event that a Shareholder is declared bankrupt, enters into an arrangement for the benefit of its creditors or
goes into liquidation.
Under assumptions 1) and 2), the redemption price shall be equal to (i) the Issue Price, if the redemption occurs prior
to the end of the Investment Period, or (ii) the applicable Net Asset Value per Share as determined in accordance with
Article 14, if the redemption occurs after the end of the Investment Period. Under assumption 3), the redemption price
per Share shall be equal to the Net Asset Value per Share as determined by the Manager in accordance with this Article.
Payment of the redemption price will be made within a period not to exceed ten (10) Business Days from the date of
redemption, as determined by the General Partner.
All redeemed Shares shall be automatically cancelled.
Art. 17. Manager of the Partnership. The Partnership may be managed by the Manager pursuant to the terms set out
in the Prospectus and the Articles of Association. The Manager will be appointed with the prior approval of the CSSF.
The other Shareholders of the Partnership may not participate or interfere in the management of the Partnership.
The General Partner as general partner (associé gérant commandité) will have the powers as provided in Article
eighteen (18). In the absence of a Manager, the General Partner will have the powers of the Manager.
The remuneration of the General Partner is described in the Prospectus.
Art. 18. Power. In its capacity as unlimited general partner (associé gérant commandité) of the Partnership, the General
Partner shall be responsible for carrying out its duties and obligations as required under the 1915 Law, the SICAR Law,
these Articles of Association and as more fully set out in the Prospectus.
The General Partner’s powers shall be limited to the following decisions: (i) to administrate the Partnership and carry
out secretarial work (ii) to represent the Partnership in its relation with the Manager, including with respect to the
conclusion of the Management Agreement (iii) to provide technical assistance to portfolio companies, (iv) to supervise
accounting matters and ensure the bookkeeping; and (v) more generally to implement all decisions made by the Manager
as instructed by the Manager. In addition, the General Partner shall have the power (without prejudice to the powers of
the Manager) to (i) convene and organise general meetings of Shareholders, (ii) admit new Shareholders to the Partnership,
(iii) enter into contract for services with services providers designated by the Manager, (iv) carry out drawdowns and
distributions and (v) consent to transfers of interests in the Partnership in each case) pursuant to the terms set out in
the Prospectus and the Articles of Association.
In its capacity as manager (gérant) of the Partnership, the Manager shall be responsible for carrying out its duties and
obligations as required under the 1915 Law, any applicable French regulations, the Prospectus and the Articles of Asso-
ciation. The Manager will have complete discretion and full power, authority and right to represent the Partnership and
to exercise the functions, duties, powers and discretion exercisable by it as manager (gérant) under the terms of the 1915
Law, the SICAR Law, any applicable French regulation, the Prospectus and the Articles of Association, either by itself or
through its authorised agents or delegates, to manage the Investment for the account of the Partnership with a view to
achieving the Investment Strategy.
All powers not expressly reserved by the 1915 Law or these Articles of Association to the general meeting of Share-
holders shall be exercised by the General Partner or the Manager, as applicable in accordance with these Articles.
In particular, subject to the restrictions contained in the Prospectus and the 1915 Law, the Manager shall have the
broadest powers to implement the Investment Strategy and borrowing restrictions, as well as the course of conduct of
the management and business affairs of the Partnership and to manage the Investments for the account of the Partnership
with a view to achieving the Investment Strategy. The Manager shall have complete discretion and full power, authority
and right to represent and bind the Partnership.
Investments of the Partnership may be made either directly or indirectly through subsidiaries, as the Manager may
from time to time decide. Reference in these Articles of Association to "Investments" and "assets" shall mean, either,
26867
L
U X E M B O U R G
investments made and assets held directly, or investments made and assets held indirectly by the aforementioned subsi-
diaries, as appropriate.
The Shareholders shall refrain from acting on behalf of the Partnership in any manner or capacity other that by exer-
cising their rights as Shareholder in general meetings.
Art. 19. Delegation of Power. Without prejudice to the responsibilities of the Manager or the General Partner for
their duties, the Manager or the General Partner may from time to time and under its responsibility subdelegate their
respective powers to perform specific tasks to one or more ad hoc agent(s) In particular, the Manager or the General
Partner may, from time to time, appoint one or more committees and delegate certain of its functions to such committees.
In any event, the Manager or the General Partner, as applicable, shall be responsible for the actions of such agent(s).
The Manager or the General Partner will determine the powers, duties and remuneration (if any) of its agent(s) and/
or committees, the duration of their appointment and any other relevant conditions to his/her/its/their appointment.
Art. 20. Removal of the General Partner and the Manager. The General Partner and the Manager may be removed in
the conditions set forth in the Prospectus.
Art. 21. Conflicts of Interest. Conflicts of interest involving the Partnership, the General Partner, the Manager, any
investment advisor and each of their Affiliates or other persons involved with the Partnership may arise from time to
time. The Partnership has introduced appropriate policies to deal with such potential conflicts of interests in the best
interests of the Partnership.
Art. 22. Signature. The Partnership shall be bound by the sole signature of the Manager or the General Partner acting
through (i) one or more of its other duly authorized signatories, or (ii) such person(s) to which such power has been
delegated.
Art. 23. Indemnification. Until the end of the liquidation period of the Partnership, the Partnership agrees to indemnify
and hold harmless out of the assets of the Partnership the Indemnified Persons against any and all liabilities, actions,
proceedings, claims, costs, demands, damages and expenses (including reasonable legal fees) incurred or threatened arising
out of or in connection with or relating to or resulting from the Indemnified Person being or having acted as a manager,
general partner or investment advisor in respect of the Partnership or arising in respect of or in connection with any
matter or other circumstance relating to or resulting from the exercise of its powers as a manager, general partner or
investment advisor or from the provision of services to or in respect of the Partnership or under or pursuant to any
agreement relating to the Partnership or in respect of services as a Nominated Director or which otherwise arise in
relation to the operation, business or activities of the Partnership provided however that any Indemnified Person shall
not be so indemnified with respect to any matter resulting from their gross negligence, fraud or wilful misconduct or
their material breach of the provisions of the Articles of Association or the Prospectus or the law.
The Manager or the General Partner shall specify in any Additional Drawdown Notice in respect of any Additional
Drawdown in relation to the payment of an indemnity pursuant to this Article, the purpose of such drawdown and the
amount required to be contributed as an Additional Capital Contribution. In addition, the Manager or the General Partner
shall notify the Class A Shareholders as soon as the Manager or the General Partner becomes aware that a claim for
indemnification has been made to the Partnership or a payment shall be made by the Partnership in favour of an Indemnified
Person pursuant to this Article.
The Manager will procure that professional indemnity insurance is in place at all times with respect to its obligations
from a reputable insurer with such coverage, limitations and deductibles as may be customary for funds with a similar
size and investment strategy and provide the Class A Shareholder promptly upon request, an insurance certificate from
the relevant insurer or insurance broker evidencing that such insurance is in effect.
Art. 24. General Meetings of Shareholders. The decisions of the Shareholders are taken by resolutions passed at
meetings of the Shareholders held at a time and place specified in the notice of the meeting.
The general meeting of Shareholders shall represent the entire body of Shareholders of the Partnership. Its resolutions
shall be binding upon all the Shareholders of the Partnership.
General meetings of Shareholders are convened by the General Partner.
If all Shareholders are present or represented at the general meeting and state that they have been duly informed of
the agenda of the meeting, the general meeting may be held without prior notice.
Each Shareholder may participate in any general meeting by telephone or video conference or by any other similar
means of communication allowing all the persons taking part in the meeting to identify, hear and speak to each other.
The participation in a meeting by these means is deemed equivalent to a participation in person at such meeting.
The General Partner may determine all other conditions that must be fulfilled by the Shareholders for them to take
part in any meeting of Shareholders. Any Shareholder may act at any general meeting by appointing in writing or by fax,
cable, telegram, telex, electronic means or by any other suitable communication means another person who needs not
be Shareholder.
Each Shareholder may participate in general meetings of Shareholders.
26868
L
U X E M B O U R G
All general meetings of Shareholders shall be chaired by the General Partner or by any person designated by the
General Partner.
One general meeting shall be held annually at the registered office of the Partnership or elsewhere as may be specified
in the notice of meeting at 11:00 am on the second Tuesday of May and for the first time in 2013. If this day is not a
Business Day, the general meeting shall be held on the first following Business Day.
Unless otherwise provided for in these Articles of Association and the Prospectus, Shareholders’ resolutions are validly
passed by Shareholders’ representing a majority of the voting rights at Shareholders’ meetings validly convened and
quorate in accordance with the 1915 Law and by a Class A Shareholders' Approval. In any case, unless otherwise provided
in the Prospectus, the consent of the General Partner is required for any Shareholders’ resolution to be validly adopted.
Any amendment to these Articles of Association may be adopted according to the rules prescribed in the 1915 Law
and by a Class A Shareholders' Approval.
The SICAR status may only be abandoned by the Partnership with the prior approval of the CSSF and the unanimous
consent of the Shareholders.
No amendment to these Articles of Association which may increase any Shareholder’s liability or reduce any
Shareholder’s rights can be made without the unanimous consent of the Shareholders.
Art. 25. Financial Year. The Partnership's financial year begins on 1 January and closes on 31 December of the same
year.
Art. 26. Accounts. Each year, the General Partner will draw up the annual accounts of the Partnership.
The annual accounts shall be approved by the annual general meeting of Shareholders upon proposal of the General
Partner.
The accounts shall be expressed in Euro.
Art. 27. Supervision. The operations of the Partnership and its financial situation shall be supervised by one independent
Auditor qualifying as a “réviseur d’entreprises agréé” who shall be appointed by the General Partner for a renewable
term of one (1) year. The Auditor shall be remunerated by the Partnership and shall remain in office until its successor
is appointed. The Auditor shall fulfil all duties prescribed by the SICAR Law. The independent Auditor may only be
removed by the General Partner on serious grounds.
Art. 28. Distribution. Subject to permitted reinvestments, and the requirements of Luxembourg law, Distributions
shall be payable by the Partnership on its Shares on an interim basis when declared by the General Partner in accordance
with these Articles of Association and the Prospectus. Annual distributions will be made by the general meeting of
Shareholders upon a proposal of the General Partner.
No Distribution may be made if after the declaration of such Distribution the Net Asset Value of the Partnership
would fall below one million Euro (EUR 1,000,000).
The Partnership can make distributions in kind as further described in the Prospectus. Such Distributions in kind shall
each time be subject to a special report of the Auditor, the costs of which shall be borne by the Partnership.
Art. 29. Depositary. The Partnership shall enter into a Depositary Agreement with a financial institution, which shall
satisfy the requirements of the SICAR Law. The Depositary shall assume towards the Partnership and the Shareholders
the responsibilities set out in the SICAR Law (notably in article 8 and 9 of the SICAR Law), the Depositary Agreement
and any other law applicable.
The Depositary Agreement may be terminated on three month notice.
The Depositary will receive an annual fee out of the net assets of the Partnership, payable quarterly in arrears, which
fee shall be determined from time to time by agreement between the Partnership and the Depositary and calculated in
accordance with usual banking practice in Luxembourg for the provision of similar services.
In the event of termination of the Depositary Agreement or the resignation of the Depositary, the Manager or the
General Partner shall use its best endeavours to find within two months a financial institution to act as Depositary and
upon doing so the Manager or the General Partner shall appoint such financial institution to be Depositary in place of the
former Depositary.
After dismissal, the Depositary must continue to carry out its function as long as is necessary to enable the entire
assets of the Partnership to be transferred to the new Depositary.
Art. 30. Winding-up. In accordance with the Prospectus and the 1915 Law, the Partnership may (i) be voluntarily
dissolved by a resolution of the general meeting of Shareholders deliberating as prescribed for amendment of these
Articles of Association, with the consent of the General Partner and the consent of the Class A Shareholders or (ii)
dissolve as set out in Article 5.
Art. 31. Liquidation. The liquidation will be carried out by one or more liquidators, physical or legal persons, appointed
at a general meeting of Shareholders deliberating as prescribed for amendment of these Articles of Association and which
will specify their powers and fix their remuneration.
26869
L
U X E M B O U R G
Such liquidator(s) appointed must be approved by the Luxembourg Supervisory Authority and must provide all requisite
guarantees of honorability and professional skills.
Once the Partnership is placed in liquidation, the assets of the Partnership will be distributed to the Shareholders in
accordance with the principles described in Article 28 and the Prospectus.
Art. 32. Applicable Law. Reference is made to the provisions of the 1915 Law and the SICAR Law for which no specific
provision is made in these Articles of Association.
Art. 33. Definitions and Interpretation. In these Articles of Association, unless inconsistent with the context or other-
wise defined, the following expressions shall have the following meaning:
- “1915 Law”: the Luxembourg law of 10 August 1915 on commercial companies, as amended;
- “Additional Capital Contribution(s)”: any capital contribution(s) made in cash by a Shareholder in excess of its Initial
Capital Contribution;
- “Additional Drawdown”: at any particular point in time, such portion of its Commitment as may be requested by the
General Partner to be contributed to the Partnership by way of an Additional Capital Contribution pursuant to an
Additional Drawdown Notice;
- “Additional Drawdown Notice”: a notice from the General Partner to each Shareholder by facsimile, e-mail or post,
in such form as may be approved by the General Partner from time to time, stating that an Additional Drawdown is to
be paid and the purpose for which the Additional Drawdown is to be used;
- “Administration Agent”: the administration and paying agent of the Partnership, or any successor administration and
paying agent thereto;
- “Admission Date”: in relation to a Shareholder, the date, during the Offer Period, as determined by the General
Partner in its absolute discretion and notified to such Shareholder by the General Partner prior thereto, on which such
Shareholder is admitted to the Partnership and entered as a Shareholder in the Register;
- “Add-on Investment: any supplementary Investments in existing Portfolio Companies;
- “Affiliate”: in relation to any person, (i) any other person which directly or indirectly Controls, is Controlled by, or
is under common Control with such person; or (ii) any officer, director, partner or employee of such person or such
other person;
- “Aggregate Commitment”: the aggregate commitment of all Shareholders to the Partnership;
- “Articles of Association”: these articles of association regulating the Partnership as amended, supplemented or
otherwise modified from time to time, including any subsequent articles of association regulating the Partnership;
- “Auditor”: the auditor to the Partnership appointed in accordance with article 27 of the SICAR Law or any other or
successor auditor to it appointed by the General Partner;
- “Business Day”: a day (not being a Saturday or Sunday) on which banks are open for business in Luxembourg and in
London (England) and on which the Trans-European Automated Real Time Gross Settlement Payment System (TARGET)
is open for settlement of payments in Euros;
- “Calculation Date”: in respect of payments or other Distributions on the Class B Shares, the 12
th
anniversary of the
First Closing Date of the Master Partnership;
- “Class” or “Classes”: includes the GP Share, each of the Class A Shares, Class B Shares and, upon issuance, the Class
C Shares and any further Class of Shares issued by the Partnership;
- “Class A Shareholder”: a holder of Class A Shares being a limited partner (actionnaire commanditaire) within the
meaning of the 1915 Law;
- “Class A Shareholders’ Approval”: except as otherwise provided by the 1915 Law, the approval of Class A Share-
holders representing 50% of the aggregate Commitments of the Class A Shareholders;
- “Class A Shares”: the class A shares of the Partnership issued pursuant to these Articles of Association;
- “Class B Shareholder”: a holder of Class B Shares being a limited partner (actionnaire commanditaire) within the
meaning of the 1915 Law;
- “Class B Shares”: the class B shares of the Partnership issued pursuant to these Articles of Association;
- “Class C Shares”: the class C shares of the Partnership to be issued upon the conversion of certain Class B Shares
as set forth in the Prospectus;
- “Class E Shares”: the class E shares of the Partnership issued pursuant to these Articles of Association;
- “Closing” and “Closing Date(s)”: the date (or dates) determined by the General Partner on or prior to which
Subscription Agreements for Class A Shares must be received and accepted by the General Partner, being for the first
time the Initial Closing Date. The Partnership may accept further subscriptions for Class A Shares during the Offer Period
which ends on the Final Closing Date;
- “Commitment”: the commitment of each Shareholder made pursuant to a Subscription Agreement to be entered
into between such Shareholder and the Partnership, pursuant to which the Shareholder will commit to pay the Initial
Capital Contribution and make a Further Commitment to provide Additional Capital Contributions up to the maximum
aggregate amount specified therein as its Commitment to the Partnership;
26870
L
U X E M B O U R G
- “Control”: the power to direct the management or policies of a person or an entity (whether incorporated or
unincorporated), directly or indirectly, whether through the ownership of shares, possession of voting power in respect
of shares or other securities, by contract or otherwise, and "Controlled" and "Controlling" have corresponding meanings;
- “Depositary”: shall mean the depositary bank appointed in accordance with article 8 of the SICAR Law or any
successor depositary thereto;
- “Depositary Agreement”: the agreement between the Partnership and the Depositary as amended, supplemented
or otherwise modified from time to time;
- “Default Notice”: a notice given to any Class A Shareholder who fails to pay to the Partnership the amount, which
is the subject of an Additional Drawdown Notice on or before the date of expiry of such notice, demanding payment of
such Additional Drawdown amount plus Interest Compensation for each day of default. Such Default Notice shall also
set out the consequences (as specified in these Articles of Association) of a failure to pay the amount of the Additional
Drawdown and any applicable Interest Compensation within thirty (30) days of the date of such notice;
- “Defaulting Shareholder”: as defined in Article 9;
- “Distribution”: any distribution of dividends, proceeds of redemption of Shares, any allocation of liquidation proceeds,
or other distribution by the Partnership in respect of Shares;
- “Euro or EUR”: the currency of the member states of the EU that have adopted the single currency in accordance
with the Treaty establishing the European Community (signed in Rome 1957) as amended by the Treaty on European
Union (signed in Maastricht on 7 February 1992);
- “EURIBOR”: the percentage rate per annum equal to the offered quotation which appears on the page of the Telerate
Screen which displays an average rate of the Banking Federation of the European Union for three month EURO (being
currently page 248) at or about 11:00 am (Brussels time) on the Specified Date or, if such page or such service shall cease
to be available, such other page or such other service for the purpose of displaying an average rate of the Banking
Federation of the European Union as the Manager shall reasonably select;
- “Final Closing Date”: the final Closing Date for subscriptions for Class A Shares, as determined by the General Partner
and falling not later than 30 April 2012;
- “First Closing Date of the Master Partnership”: 5 November 2009;
- “Further Commitment(s)”: as defined in Article 9;
- “General Partner”: MERIDIAM Infrastructure Managers S.à r.l., a Luxembourg société à responsabilité limitée, is the
unlimited general partner of the Partnership and acts as its manager (associé gérant commandité);
- “GP Share”: the GP Share in the Partnership held by the General Partner;
- “Indemnified Individual”: means any officer, director, shareholder, agent, member, adviser, consultant, partner or
employee of the Manager, the General Partner or any of their Affiliates or a Nominated Director;
- “Indemnified Person”: means any of the Manager, the General Partner or their Affiliates and any Indemnified Individual;
- “Independent Valuer”: an independent valuer appointed by the Manager to value the assets of the Partnership and
having relevant expertise and experience in the valuation of infrastructure assets;
- “Initial Capital Contribution”: the initial capital contribution made by each Shareholder at its Admission Date in
respect of the Shares acquired by it, being an amount equal to the Issue Price multiplied by the number of Shares acquired
by it at its Admission Date;
- “Initial Closing Date”: the first Closing Date for the Class A Shares as determined in the Prospectus;
- “Interest Compensation”: the interest due from a Class A Shareholder to the Partnership accrued between the date
payment in respect of any of its Commitment was due until the date such amount was paid, calculated based on an interest
rate equal to three (3) month EURIBOR plus two percent (2%) per annum, calculated from the date payment of such
amount falls due until the date payment is received by the Partnership;
- “Investment”: any investment made by the Partnership in a Portfolio Company or SPV or any other type of equity
capital, debt securities, loans and/or other financing facilities and/or arrangements, as granted by the Partnership to any
Portfolio Company including without limitation (i) any Add-on Investment, (ii) the refinancing of any one or more of such
investments, and (iii) and any such investment made through a joint venture with a third party;
- “Investment Period”: the period commencing on the Initial Closing Date and ending on the day on which the invest-
ment period of the Master Partnership will terminate;
- “Investment Strategy”: the investment strategy of the Partnership as described in the Prospectus;
- “Investor Committee”: the investor committee of the Partnership if any, which may be set-up by the Manager as
more fully described in the Prospectus;
- “Issue Price”: the issue price of the Class A, the Class B and the Class E Shares, being twenty-five Euro (EUR 25) per
Class A Share, per Class B and per Class E Share, respectively;
- “Manager”: means the entity appointed by and dismissed at the discretion of, the General Partner, as the case may
be, in accordance with the directive 2011/61/EU on alternative investment fund managers;
- “Master Partnership”: Meridiam Infrastructure Europe II Fund (SCA) SICAR, a société en commandite par actions
formed as an investment company in risk capital established under the 1915 Law and the SICAR Law, incorporated in
26871
L
U X E M B O U R G
Luxembourg on 5 November 2009 and registered with the Luxembourg Registre du Commerce et des Sociétés under
number B149213;
- “Net Asset Value”: the net asset value of the Partnership as determined by the Administration Agent on the basis of
the valuation of the assets of the Partnership, as provided by the Manager, and calculated in accordance with the provisions
of Article 14;
- “Nominated Director”: means any person nominated by the Partnership or the Manager (or any Affiliate) to be a
director (or equivalent) of any company in which the Partnership holds an Investment or to be a member (or equivalent)
of any relevant committee of a Portfolio Company;
- “OECD”: Organisation for Economic Cooperation and Development;
- “Offer Period”: the period starting on the Initial Closing Date and ending on 30 April 2012, during which further
investors may be admitted as Class A Shareholders;
- “Portfolio Company” or “SPV”: any corporation or other entity investing (directly or indirectly) in PPP infrastructure
projects in the transportation, facilities and accommodation, and environment sectors or providing related services in
any OECD country, which requires development, project construction or operations related finance, in which the Part-
nership has made or intends to make an Investment;
- “PPP”: public private partnership;
- “Prospectus”: the prospectus relating to the Partnership as reviewed by the CSSF, including any supplement thereto,
as amended or restated from time to time;
- “Redrawn Commitment”: funds representing the proceeds from the disposal of an Investment or part thereof that
have been distributed to the Shareholders, and drawn down again by the General Partner, provided that, in the case of
funds returned on disposal of an Investment or part thereof (i) the Partnership has acquired such Investment and sub-
sequently disposed of it within eighteen (18) calendar months of its acquisition; (ii) such draw down takes place within
twelve (12) months of the Distribution of such funds to the Shareholders (and, in any event, within the Investment Period);
and (iii) the aggregate amount of Commitments redrawn by the General Partner shall not exceed twenty percent (20%)
of the Aggregate Commitments;
- “Registrar and Transfer Agent”: the registrar and transfer agent appointed as the registrar and transfer agent of the
Partnership, or any successor registrar and transfer agent thereto;
- “Share”: a share in the capital of the Partnership which may be issued in different Classes by the Partnership pursuant
to these Articles of Association, including, but not limited to, the Class A Shares, the Class B Shares, the Class C Shares,
the Class E Shares and the GP Share that will have to be fully paid up at the date of subscription;
- “Shareholder”: a holder of a Share;
- “Shareholders’ Agreement”: has the meaning ascribed to it in the Prospectus;
- “SICAR”: société d’investissement en capital à risque (investment company in risk capital);
- “SICAR Law”: the Luxembourg law of 15 June 2004, on the investment company in risk capital, as amended from
time to time;
- “Subscription Agreement”: an agreement entered into between each potential investor and the Partnership pursuant
to which potential investors subscribe Shares in the Partnership; and
- “Total Initial Contribution”: as defined in Article 8.”
The appearing parties require the notary to mention the rectification wherever necessary.
The undersigned notary who understands and speaks English, states herewith that on the request of the above ap-
pearing person(s), the present deed is worded in English.
Whereof the present rectification deed was drawn up in Luxembourg on the day named at the beginning of this
document.
The document having been read to the appearing persons, all of whom are know to the notary by their names,
surnames, civil status and residences, the said persons appearing signed together with us, the notary, the present original
deed.
Signé: L. Mersch, M. Bernot, C. Vaudémont et M. Schaeffer.
Enregistré à Luxembourg Actes Civils 2, le 12 janvier 2015. Relation: 2LAC/2015/866. Reçu douze euros Eur 12.-
<i>Le Receveuri> (signé): Paul MOLLING.
POUR EXPEDITION CONFORME, délivrée à la demande de la prédite société, aux fins d’inscription au Registre de
Commerce.
Luxembourg, le 21 janvier 2015.
Référence de publication: 2015011489/665.
(150012865) Déposé au registre de commerce et des sociétés de Luxembourg, le 21 janvier 2015.
26872
L
U X E M B O U R G
CVIC III Lux Holdings S.à r.l., Société à responsabilité limitée.
Siège social: L-1528 Luxembourg, 11-13, boulevard de la Foire.
R.C.S. Luxembourg B 193.838.
STATUTES
In the year two thousand and fifteen, on the fourteenth day of January.
Before Us, Maître Martine SCHAEFFER, notary residing in Luxembourg, Grand Duchy of Luxembourg.
There appeared:
CVIC III Master Fund II LP, a limited Partnership organized and existing under the laws of the State of Delaware, with
registered office at c/o Corporation Trust Center, 1209 Orange Street, New Castle, 19801 Wilmington, Delaware, United
States of America, registered with the Delaware's Secretary of State, Division of Corporations under number 5671319,
here represented by Mrs Cécile GADISSEUR, private employee, by virtue of a proxy, given in Hopkins, United States
of America on January 13
th
, 2015.
This proxy, after having been signed “ne varietur” by the proxyholder and the undersigned notary, shall remain attached
to the present deed in order to be registered therewith.
Such appearing party, acting in its hereabove stated capacity, has drawn up the following articles of incorporation of a
société à responsabilité limitée which it declares organized as follows:
A. Purpose - Duration - Name - Registered office
Art. 1. There is hereby established among the current owner of the shares created hereafter and all those who may
become shareholders in the future, a société à responsabilité limitée (hereinafter the “Company”) which shall be governed
by the law of August 10
th
, 1915 regarding commercial companies, as amended, as well as by the present articles of
incorporation.
Art. 2. The purpose of the Company shall be the holding of participations, in any form whatsoever, in Luxembourg
and foreign companies and any other form of investment in such companies (including loans and claims), the acquisition
by purchase, subscription or in any other manner as well as the transfer by sale, exchange or otherwise of securities of
any kind and loans to or claims against persons not belonging to the public in the sense of Article 28-4 of the Law April
5
th
, 1993 on the financial sector and the administration, control and development of its portfolio.
An additional purpose of the Company consists in the entering into of any purchase, tender or offer documentation,
whether binding or not, including any preliminary agreement or undertaking (such as, without limitation, any letter of
intent, memorandum of understanding or unilateral or bilateral agreement to buy or sell), in relation to the acquisition
of real estate properties either in the Grand-Duchy of Luxembourg or abroad, provided however that such documentation
shall permit the assignment by the Company of its rights thereunder to at least one of the companies in which it holds a
direct or indirect participation or which form part of the same group of companies as the Company.
The Company may further guarantee, grant loans or otherwise assist the companies in which it holds a direct or
indirect participation or which form part of the same group of companies as the Company.
The Company may carry out any commercial, industrial or financial activities which it may deem useful in accomplish-
ment of its purpose.
Art. 3. The Company is incorporated for an unlimited period of time.
Art. 4. The Company is incorporated under the name of CVIC III Lux Holdings S.à r.l..
Art. 5. The registered office of the Company is established in Luxembourg, Grand Duchy of Luxembourg. It may be
transferred to any other place in the Grand Duchy of Luxembourg by the general meeting of its shareholders or by means
of a resolution of its sole shareholder, as the case may be. A transfer of the registered office within the same municipality
may be decided by a resolution of the sole manager or, as the case may be, the board of managers. Branches or other
offices may be established either in Luxembourg or abroad.
B. Share capital - Shares
Art. 6. The Company's share capital is set at twenty thousand US Dollars (USD 20,000), represented by twenty
thousand (20,000) shares, having a par value of one US Dollar (USD 1) each.
Each share is entitled to one vote at ordinary and extraordinary general meetings.
Art. 7. The share capital may be changed at any time by approval of a majority of shareholders representing three-
quarters of the share capital at least or by the sole shareholder, as the case may be.
Art. 8. The Company will recognize only one holder per share. The joint co-owners shall appoint a single representative
who shall represent them towards the Company.
26873
L
U X E M B O U R G
Art. 9. The Company's shares are freely transferable among shareholders. They may only be transferred, inter vivos,
to new shareholders subject to the approval of such transfer given by the other shareholders in a general meeting, at a
majority of three-quarters of the share capital.
In the event of death, the shares of the deceased shareholder may only be transferred to new shareholders subject to
the approval of such transfer given by the other shareholders in a general meeting, at a majority of three-quarters of the
share capital. Such approval is, however, not required in case the shares are transferred either to parents, descendants
or the surviving spouse.
Art. 10. The death, suspension of civil rights, bankruptcy or insolvency of one of the shareholders will not cause the
dissolution of the Company.
Art. 11. Neither creditors, nor assigns, nor heirs may for any reason affix seals on assets or documents of the Company.
C. Management
Art. 12. The Company shall be managed by at least one (1) A manager and one (1) B manager, who do not need to
be shareholders.
In dealings with third parties, the managers have the most extensive powers to act in the name of the Company in all
circumstances and to authorize all acts and operations consistent with the Company's purpose.
The managers are appointed by the shareholders or by the sole shareholder, as the case may be, who fix(es) the term
of their office. The managers may be dismissed freely at any time by the shareholders or the sole shareholder, as the case
may be, without there having to exist any legitimate reason (“cause légitime”).
The board of managers shall deliberate or act validly only if at least a majority of the managers, among whom at least
one (1) A manager, is present or represented and all decisions are validly taken at the majority of the managers present
or represented, among whom at least one (1) A manager.
The Company will be bound in all circumstances by the sole signature of any manager.
Art. 13. In case of several managers, the Company is managed by a board of managers which may choose from among
its members a chairman, and may choose from among its members a vice-chairman. It may also choose a secretary, who
need not be a manager, who shall be responsible for keeping the minutes of the meetings of the board of managers.
The board of managers shall meet upon call by any one manager at the place indicated in the notice of meeting. The
chairman shall preside at all meetings of the board of managers or, in the absence of a chairman, the board of managers
may appoint another manager as chairman by vote of the majority present at any such meeting.
Written notice of any meeting of the board of managers must be given to the managers at least twenty-four hours in
advance of the date foreseen for the meeting, except in case of emergency, in which case the nature and the motives of
the emergency shall be mentioned in the notice. This notice may be omitted in case of assent of each manager in writing,
by cable, telegram, telex or facsimile, or any other similar means of communication. A special convocation will not be
required for a board meeting to be held at a time and location determined in a prior resolution adopted by the board of
managers.
Any manager may act at any meeting of the board of managers by appointing in writing or by cable, telegram, telex or
facsimile another manager as his proxy. A manager may represent more than one of his colleagues.
Any manager may participate in any meeting of the board of managers by conference-call, videoconference or by other
similar means of communication allowing all the persons taking part in the meeting to hear one another. The participation
in a meeting by these means is equivalent to a participation in person at such meeting.
The board of managers can deliberate or act validly only if at least a majority of the managers is present or represented
at a meeting of the board of managers. Decisions shall be taken by a majority of votes of the managers present or
represented at such meeting.
The board of managers may, unanimously, pass resolutions by circular means when expressing its approval in writing,
by cable, telegram, telex or facsimile, or any other similar means of communication, to be confirmed in writing. The
entirety will form the minutes giving evidence of the resolution.
Art. 14. The minutes of any meeting of the board of managers shall be signed by the chairman or, in his absence, by
the vice-chairman, or by two managers. Copies or extracts of such minutes which may be produced in judicial proceedings
or otherwise shall be signed by the chairman or by two managers or by any person duly appointed to that effect by the
board of managers.
Art. 15. The death or resignation of a manager, for any reason whatsoever, shall not cause the dissolution of the
Company.
Art. 16. The manager(s) do not assume, by reason of its/their position, any personal liability in relation to commitments
regularly made by them in the name of the Company. They are authorised agents only and are therefore merely responsible
for the execution of their mandate.
The Company shall indemnify any manager or officer, and his heirs, executors and administrators, against expenses
reasonably incurred by him in connection with any action, suit or proceeding to which he may be made a party by reason
26874
L
U X E M B O U R G
of his being or having been a manager or officer of the Company or, at its request, of any other corporation of which the
Company is a shareholder or creditor and from which he is not entitled to be indemnified, except in relation to matters
as to which he shall be finally adjudged in such action, suit or proceeding to be liable for gross negligence (faute grave)
or wilful misconduct (faute intentionnelle); in the event of a settlement, indemnification shall be provided only in con-
nection with such matters covered by the settlement as to which the Company is advised by counsel that the person to
be indemnified did not commit such a breach of duty. The foregoing right of indemnification shall not exclude other rights
to which he may be entitled.
Art. 17. The manager or the board of managers may decide to pay interim dividends on the basis of a statement of
accounts prepared by the manager or the board of managers showing that sufficient funds are available for distribution,
it being understood that the amount to be distributed may not exceed realized profits since the end of the last fiscal year,
increased by carry-forward profits and distributable reserves, but decreased by carry-forward losses and sums to be
allocated to a reserve to be established by law or by these articles of incorporation.
D. Collective decisions of the shareholders - Decisions of the sole shareholder
Art. 18. Each shareholder may participate in the collective decisions irrespective of the numbers of shares which he
owns. Each shareholder is entitled to as many votes as he holds or represents shares.
Art. 19. Collective decisions are only validly taken in so far they are adopted by shareholders owning more than half
of the share capital.
The amendment of the articles of incorporation requires the approval of a majority of shareholders representing three-
quarters of the share capital at least.
Art. 20. The sole shareholder, as the case may be, exercises the powers granted to the general meeting of shareholders
under the provisions of section XII of the law of August 10
th
, 1915 concerning commercial companies, as amended.
E. Financial year - Annual accounts - Distribution of profits
Art. 21. The Company's financial year commences on the first of January of each year and ends on the thirty-first of
December of the same year.
Art. 22. Each year on the thirty-first of December, the accounts are closed and the manager(s) prepare an inventory
including an indication of the value of the Company's assets and liabilities. Each shareholder may inspect the above in-
ventory and balance sheet at the Company's registered office.
Art. 23. Five per cent (5%) of the net profit is set aside for the establishment of a statutory reserve, until such reserve
amounts to ten per cent (10%) of the share capital. The balance may be freely used by the shareholder(s). Interim dividends
may be distributed in compliance with the terms and conditions provided for by law.
F. Dissolution - Liquidation
Art. 24. In the event of a dissolution of the Company, the Company shall be liquidated by one or more liquidators,
which do not need to be shareholders, and which are appointed by the general meeting of shareholders or by the sole
shareholder, as the case may be, which will determine their powers and fees. Unless otherwise provided, the liquidators
shall have the most extensive powers for the realisation of the assets and payment of the liabilities of the Company.
The surplus resulting from the realization of the assets and the payment of the liabilities shall be distributed among the
shareholders proportionally to the shares of the Company held by them or to the sole shareholder, as the case may be.
Art. 25. All matters not governed by these articles of incorporation shall be determined in accordance with the law
of August 10
th
, 1915 on commercial companies and amendments thereto.
<i>Subscription and paymenti>
All of the twenty thousand (20,000) shares have been subscribed by CVIC III Master Fund II LP as aforementioned, for
a total price of twenty thousand US Dollars (USD 20,000), entirely allocated to the share capital.
All the shares have been entirely paid-in by a contribution in cash, so that the amount of twenty thousand US Dollars
(USD 20,000) is as of now available to the Company, as it has been justified to the undersigned notary.
<i>Transitional dispositioni>
The first financial year shall begin on the date of the incorporation of the Company and shall terminate on 31
st
December 2015.
<i>Expensesi>
The expenses, costs, remunerations or charges, in any form whatsoever, which are to be borne by the Company or
which shall be charged to it as a result of its incorporation, are estimated at approximately one thousand five hundred
euro (EUR 1,500).
26875
L
U X E M B O U R G
The amount of twenty thousand US Dollars (USD 20,000) is equivalent to the amount of sixteen thousand nine hundred
ninety-seven euro and five cents (EUR 16,975.05).
<i>Resolutions of the sole shareholderi>
Immediately after the incorporation of the Company, the abovenamed person, representing the entire subscribed
capital and exercising the powers of the meeting, passed the following resolutions:
1. The registered office of the Company shall be 11-13, boulevard de la Foire, L-1528 Luxembourg.
2. The following persons are appointed managers of the Company for an indefinite period of time:
- Mr Mirko FISCHER, private employee, born on May 6
th
, 1975 in Gelsenkirchen, Germany, residing professionally
at 11-13, Boulevard de la Foire, L-1528 Luxembourg, A manager;
- Mrs Cécile GADISSEUR, private employee, born on June 27
th
, 1972 in Huy, Belgium, residing professionally at 11-13,
Boulevard de la Foire, L-1528 Luxembourg, A manager;
- Mr David FRY, private employee, born on July 31
st
, 1970 in Fareham, Hampshire, United Kingdom, residing pro-
fessionally at 9320 Excelsior Boulevard, Hopkins, MN 55343, United States of America, B manager;
- Mr John BRICE, private employee, born on May 1
st
, 1962 in London, United Kingdom, residing professionally at
9320 Excelsior Boulevard, Hopkins, MN 55343, United States of America, B manager;
- Mr Peter VORBIRCH, private employee, born on June 2
nd
, 1966 in Iowa, United States of America, residing
professionally at 9320 Excelsior Boulevard, Hopkins, MN 55343, United States of America, B manager.
The undersigned notary, who understands and speaks English, states herewith that on the request of the above ap-
pearing person, the present deed is worded in English, followed by a French translation; on the request of the same
appearing person and, in case of divergences between the English and the French text, the English version will prevail.
Whereof, the present deed is drawn up in Luxembourg, on the day stated at the beginning of this document.
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 quinze, le quatorze janvier.
Par-devant Nous Maître Martine SCHAEFFER, notaire de résidence à Luxembourg.
A comparu:
CVIC III Master Fund II LP un limited partnership organisé et régi par les lois du Delaware, et ayant son siège social c/
o Corporation Trust Center, 1209 Orange Street, New Castle, 19801 Wilmington, Delaware, United States, enregistrée
auprès du Delaware Secretary of State - Division of Corporations sous le numéro 5671319,
ici représenté par Madame Cécile GADISSEUR, employée privée, en vertu d'une procuration sous seing privé donnée
à Hopkins, United States, le 13 janvier 2015.
La procuration, signée «ne varietur» par le mandataire et par le notaire soussigné, restera annexée au présent acte
pour être soumise avec lui aux formalités de l'enregistrement.
Laquelle comparante, ayant la capacité comme dit ci-avant, a dressé les statuts suivants d'une société à responsabilité
limitée qu'elle déclare constituer comme suit:
A. Objet - Durée - Dénomination - Siège
Art. 1
er
. Il est formé par les présentes entre le propriétaire actuel des parts ci-après créées et tous ceux qui pourront
le devenir par la suite, une société à responsabilité limitée (ci-après la «Société») qui sera régie par la loi du 10 août 1915
sur les sociétés commerciales, telles que modifiée, ainsi que par les présents statuts.
Art. 2. La Société a pour objet la prise de participations, sous quelque forme que ce soit, dans des sociétés luxem-
bourgeoises ou étrangères et toutes autres formes de placements dans de telles sociétés (y compris des prêts et des
créances), l'acquisition par achat, souscription ou de toute autre manière ainsi que l'aliénation par la vente, l'échange ou
de toute autre manière de tout type de valeurs mobilières et de prêts ou créances à l'encontre de personnes n'appartenant
pas au public tel que visé par l'Article 28-4 de la Loi du 5 avril 1993 relative au secteur financier et la gestion, le contrôle
et le développement de son portefeuille.
La société a également pour objet la conclusion de tout document relatif à une acquisition, proposition ou offre, quelle
soit ferme ou indicative, y compris toute promesse ou tout engagement préliminaire (tels que, sans que la liste soit
limitative, toute lettre d'intention, tout protocole d'accord ou contrat unilatéral ou synallagmatique d'achat ou de vente)
relatif à l'acquisition de biens immobiliers situés dans le Grand-Duché du Luxembourg ou à l'étranger, à condition ce-
pendant que cette documentation permette la cession par la Société de ses droits à au moins une des sociétés dans
laquelle elle détient une participation directe ou indirecte ou qui fait partie du même groupe que la Société.
La Société peut également garantir, accorder des prêts à ou assister autrement les sociétés dans lesquelles elle détient
une participation directe ou indirecte ou les sociétés qui font partie du même groupe de sociétés que la Société.
26876
L
U X E M B O U R G
La Société pourra exercer toutes activités de nature commerciale, industrielle ou financière estimées utiles pour
l'accomplissement de son objet.
Art. 3. La Société est constituée pour une durée indéterminée.
Art. 4. La Société prend la dénomination de CVIC III Lux Holdings S.à r.l..
Art. 5. Le siège social est établi à Luxembourg, Grand-Duché du Luxembourg. Il peut être transféré en toute autre
localité du Grand-Duché en vertu d'une décision de son associé unique ou, le cas échéant, de l'assemblée générale des
associés. Un transfert du siège social à l'intérieur de la même municipalité pourra être décidé par décision du gérant
unique ou, le cas échéant, du conseil de gérance. La Société peut ouvrir des agences ou succursales dans toutes autres
localités du pays ou dans tous autres pays.
B. Capital social - Parts sociales
Art. 6. Le capital social est fixé à la somme de vingt mille dollars US (USD 20.000), représentés par vingt mille (20.000)
parts sociales, d'une valeur de un dollar US (USD 1) chacune.
Chaque part sociale donne droit à une voix dans les délibérations des assemblées générales ordinaires et extraordi-
naires.
Art. 7. Le capital social pourra, à tout moment, être modifié moyennant accord de la majorité des associés représentant
au moins les trois quarts du capital social ou par l'associé unique, le cas échéant.
Art. 8. Les parts sociales sont indivisibles à l'égard de la Société qui ne reconnaît qu'un seul propriétaire pour chacune
d'elles. Les copropriétaires indivis de parts sociales sont tenus de se faire représenter auprès de la Société par une seule
et même personne.
Art. 9. Les parts sociales sont librement cessibles entre associés. Les parts sociales ne peuvent être cédées entre vifs
à des non-associés qu'avec l'agrément donné en assemblée générale des associés représentant au moins les trois quarts
du capital social.
En cas de décès d'un associé, les parts sociales de ce dernier ne peuvent être transmises à des non-associés que
moyennant l'agrément donné en assemblée générale, des associés représentant les trois quarts des parts appartenant aux
associés survivants. Dans ce dernier cas cependant, le consentement n'est pas requis lorsque les parts sont transmises,
soit à des ascendants ou descendants, soit au conjoint survivant.
Art. 10. Le décès, l'interdiction, la faillite ou la déconfiture de l'un des associés ne met pas fin à la Société.
Art. 11. Les créanciers, ayants droit ou héritiers ne pourront, pour quelque motif que ce soit, apposer des scellés sur
les biens et documents de la Société.
C. Gérance
Art. 12. La Société est gérée par au moins un (1) gérant A et au moins un (1) gérant B, qui ne doivent pas nécessairement
être associés.
Vis-à-vis des tiers, le conseil de gérance a les pouvoirs les plus étendus pour agir au nom de la Société en toutes
circonstances et pour faire autoriser tous les actes et opérations relatifs à son objet.
Les gérants sont nommés par les associés ou, le cas échéant, par l'associé unique, fixant la durée du mandat des gérants.
Les gérants sont librement et à tout moment révocables par les associés ou, le cas échéant, par l'associé unique sans qu'il
soit nécessaire qu'une cause légitime existe.
Le conseil de gérance délibère ou agit valablement seulement si au moins la majorité des gérants, parmi lesquels au
moins un (1) gérant A, est présente ou représentée et que toutes les décisions sont valablement prises à la majorité des
gérants présents ou représentés, parmi lesquels au moins un (1) gérant A.
La Société sera engagée en toutes circonstances par la seule signature de tout gérant.
Art. 13. Lorsqu'il y a plusieurs gérants, la Société est gérée par un conseil de gérance qui pourra choisir parmi ses
membres un président et pourra choisir parmi ses membres un vice-président. Il pourra également choisir un secrétaire,
qui n'a pas besoin d'être gérant, et qui sera en charge de la tenue des procès-verbaux des réunions du conseil de gérance.
Le conseil de gérance se réunira sur convocation d'un gérant au lieu indiqué dans l'avis de convocation. Le président
présidera toutes les réunions du conseil de gérance, en l'absence d'un président, le conseil de gérance pourra désigner à
la majorité des personnes présentes à cette réunion un autre gérant pour assumer la présidence de ces réunions.
Avis écrit de toute réunion du conseil de gérance sera donné à tous les gérants au moins vingt-quatre heures avant la
date prévue pour la réunion, sauf s'il y a urgence, auquel cas la nature et les motifs de cette urgence seront mentionnés
dans l'avis de convocation. Il pourra être passé outre à cette convocation à la suite de l'assentiment de chaque gérant par
écrit ou par câble, télégramme, télex, télécopieur ou tout autre moyen de communication similaire. Une convocation
spéciale ne sera pas requise pour une réunion du conseil de gérance se tenant à une heure et un endroit déterminés dans
une résolution préalablement adoptée par le conseil de gérance.
26877
L
U X E M B O U R G
Tout gérant pourra se faire représenter à toute réunion du conseil de gérance en désignant par écrit ou par câble,
télégramme, télex ou télécopie un autre gérant comme son mandataire. Un gérant peut représenter plusieurs de ses
collègues.
Tout gérant peut participer à une réunion du conseil de gérance par conférence téléphonique, par vidéoconférence
ou par d'autres moyens de communication similaires où toutes les personnes prenant part à cette réunion peuvent
s'entendre les unes les autres. La participation à une réunion par ces moyens équivaut à une présence en personne à une
telle réunion.
Le conseil de gérance ne pourra délibérer ou agir valablement que si la majorité au moins des gérants est présente ou
représentée à la réunion du conseil de gérance. Les décisions sont prises à la majorité des voix des gérants présents ou
représentés à cette réunion.
Le conseil de gérance pourra, à l'unanimité, prendre des résolutions par voie circulaire en exprimant son approbation
au moyen d'un ou de plusieurs écrits ou par câble, télégramme, télex, télécopieur ou tout autre moyen de communication
similaire, à confirmer par écrit, le tout ensemble constituant le procès-verbal faisant preuve de la décision intervenue.
Art. 14. Les procès-verbaux de toutes les réunions du conseil de gérance seront signés par le président ou, en son
absence, par le vice-président, ou par deux gérants. Les copies ou extraits des procès-verbaux destinés à servir en justice
ou ailleurs seront signés par le président ou par deux gérants ou par toute personne dûment mandatée à cet effet par le
conseil de gérance.
Art. 15. Le décès d'un gérant ou sa démission, pour quelque motif que ce soit, n'entraîne pas la dissolution de la Société.
Art. 16. Le ou les gérant(s) ne contracte(nt), à raison de leur fonction, aucune obligation personnelle relativement aux
engagements régulièrement pris par eux au nom de la Société. Simples mandataires, ils ne sont responsables que de
l'exécution de leur mandat.
La Société indemnisera tout gérant ou fondé de pouvoir, ses héritiers, exécuteurs testamentaires et administrateurs,
des dépenses raisonnablement occasionnées par toutes actions ou tous procès auxquels il aura été partie en sa qualité
de gérant ou fondé de pouvoir de la Société, ou pour avoir été, à la demande de la Société, gérant ou fondé de pouvoir
de toute autre société dont la Société est actionnaire ou créditrice et par laquelle il ne serait pas indemnisé, sauf le cas
où dans pareils actions ou procès il sera finalement condamné pour faute grave ou faute intentionnelle; en cas d'arran-
gement extrajudiciaire, une telle indemnité ne sera accordée que si la Société est informée par son avocat-conseil que le
gérant ou fondé de pouvoir en question n'a pas commis un tel manquement à ses devoirs. Le droit à indemnisation
n'exclura pas d'autres droits dans le chef du gérant ou fondé de pouvoir.
Art. 17. Le gérant ou le conseil de gérance peut décider de payer des acomptes sur dividendes sur base d'un état
comptable préparé par le gérant ou le conseil de gérance, duquel il ressort que des fonds suffisants sont disponibles pour
distribution, étant entendu que les fonds à distribuer ne peuvent pas excéder le montant des bénéfices réalisés depuis le
dernier exercice fiscal augmenté des bénéfices reportés et des réserves distribuables mais diminué des pertes reportées
et des sommes à porter en réserve en vertu d'une obligation légale ou statutaire.
D. Décisions collectives des associés - Décisions de l'associé unique
Art. 18. Chaque associé peut participer aux décisions collectives quel que soit le nombre de parts qui lui appartient.
Chaque associé a un nombre de voix égal au nombre de parts qu'il possède ou représente.
Art. 19. Les décisions collectives ne sont valablement prises que pour autant qu'elles ont été adoptées par des associés
représentant plus de la moitié du capital social.
Les statuts ne peuvent être modifiés que moyennant décision de la majorité des associés représentant les trois quarts
du capital social.
Art. 20. L'associé unique exerce les pouvoirs dévolus à l'assemblée des associés par les dispositions de la section XII
de la loi du 10 août 1915 concernant les sociétés commerciales, telle que modifiée.
E. Année sociale - Bilan - Répartition
Art. 21. L'année sociale commence le premier janvier de chaque année et se termine le trente et un décembre de la
même année.
Art. 22. Chaque année au trente et un décembre, les comptes sont arrêtés et le ou les gérant(s) dressent un inventaire
comprenant l'indication des valeurs actives et passives de la Société. Tout associé peut prendre communication au siège
social de l'inventaire et du bilan.
Art. 23. Sur le bénéfice net, il est prélevé 5% (cinq pour cent) pour la constitution d'un fonds de réserve jusqu'à ce
que celui-ci atteigne 10% (dix pour cent) du capital social. Le solde est à la libre disposition de l'assemblée générale. Des
acomptes sur dividendes pourront être versés en conformité avec les conditions prévues par la loi.
26878
L
U X E M B O U R G
F. Dissolution - Liquidation
Art. 24. En cas de dissolution de la Société, la liquidation sera faite par un ou plusieurs liquidateur(s), associé(s) ou
non, nommé(s) par l'assemblée des associés ou, le cas échéant, par l'associé unique qui fixera leurs pouvoirs et leurs
émoluments. Sauf disposition contraire, le ou les liquidateur(s) auront les pouvoirs les plus étendus pour la réalisation de
l'actif et le paiement du passif.
L'actif, après déduction du passif, sera partagé entre les associés en proportion des parts sociales détenues dans la
Société ou distribué à l'associé unique.
Art. 25. Pour tout ce qui n'est pas réglé par les présents statuts, les associés s'en réfèrent aux dispositions de la loi du
10 août 1915 telle qu'elle a été modifiée.
<i>Souscription et libérationi>
L'ensemble des vingt mille (20.000) parts sociales a été souscrit par CVIC III Master Fund II LP susmentionné, pour un
montant de vingt mille dollars US (USD 20.000), entièrement affecté au capital social.
L'ensemble des parts sociales souscrites a été intégralement libéré par des versements en espèces, de sorte que la
somme de vingt mille dollars US (USD 20.000) est dès maintenant à la disposition de la Société, ce dont il a été justifié
au notaire soussigné.
<i>Disposition transitoirei>
Le premier exercice social commence à la date des présentes et prendra fin le 31 décembre 2015.
<i>Fraisi>
Les parties ont évalué le montant des frais et dépenses, rémunérations et charges, sous quelque forme que ce soit,
qui incombent à la Société ou qui sont mis à charge à raison de sa constitution, à environ mille cinq cents euros (EUR
1.500).
La somme de vingt mille dollars US (USD 20.000) correspond à la somme de seize mille neuf cent quatre-vingt-quinze
euros et cinq cents (EUR 16.975,05).
<i>Résolutions de l'associé uniquei>
Immédiatement après la constitution de la Société, la comparante précitée, représentant l'intégralité du capital social
et exerçant les pouvoirs de l'assemblée, a pris les résolutions suivantes:
1. Le siège social de la Société est établi au 11-13, Boulevard de la Foire, L-1528 Luxembourg.
2. Les personnes suivantes sont nommées gérants de la Société pour une période indéterminée:
- Monsieur Mirko FISCHER, employé privé, né le 6 mai 1975 à Gelsenkirchen, Allemagne, résidant professionnellement
au 11-13, Boulevard de la Foire, L-1528, Luxembourg, gérant A;
- Madame Cécile GADISSEUR, employée privée, née le 27 juin 1972 à Huy, Belgique, résidant professionnellement au
11-13, Boulevard de la Foire, L-1528, Luxembourg, gérant A;
- Monsieur David FRY, employé privé, né le 31 juillet 1970 à Fareham, Hampshire, Royaume-Uni, résidant profession-
nellement au 9320 Excelsior Boulevard, Hopkins, MN 55343, Etats-Unis d'Amérique, gérant B;
- Monsieur John BRICE, employé privé, né le 1
er
mai 1962 à Londres, Royaume-Uni, résidant professionnellement au
9320 Excelsior Boulevard, Hopkins, MN 55343, Etats-Unis d'Amérique, gérant B;
- Monsieur Peter VORBIRCH, employé privé, né le 2 juin 1966 à Iowa, Etats-Unis d'Amérique, résidant profession-
nellement au 9320 Excelsior Boulevard, Hopkins, MN 55343, Etats-Unis d'Amérique, gérant B.
Le notaire soussigné, qui comprend et parle l'anglais, constate par le présent acte qu'à la requête de la comparante,
les présents statuts sont rédigés en anglais, suivis d'une version française et qu'à la requête de cette même personne la
version anglaise fera foi, en cas de divergences entre le texte anglais et français.
Dont acte, fait et passé à Luxembourg, date qu'en tête des présentes.
Et après lecture faite et interprétation donnée à la comparante, connue du notaire instrumentant par nom, prénom
usuel, état et demeure, ladite comparante a signé avec le notaire le présent acte.
Signé: C. Gadisseur et M. Schaeffer.
Enregistré à Luxembourg Actes Civils 2, le 19 janvier 2015. 2LAC/2015/1293. Reçu soixante-quinze euros (75.- €).
<i>Le Receveuri> (signé): Paul Molling.
POUR COPIE CONFORME, délivrée à la demande de la prédite société, sur papier libre, aux fins de publication au
Mémorial, Recueil des Sociétés et Associations.
Luxembourg, le 22 janvier 2015.
Référence de publication: 2015011922/371.
(150013871) Déposé au registre de commerce et des sociétés de Luxembourg, le 22 janvier 2015.
26879
L
U X E M B O U R G
Buttik Cado s. à r.l., Société à responsabilité limitée.
Siège social: L-3450 Dudelange, 14, rue du Commerce.
R.C.S. Luxembourg B 34.596.
DISSOLUTION
L'an deux mille quatorze,
Le trente-et-un décembre.
Par-devant Maître Carlo GOEDERT, notaire de résidence à Dudelange.
Ont comparu:
1) Monsieur Mathias JACOBS, retraité, né le 8 août 1934 à Dudelange, et son épouse Madame Juliette Justine Celine
SCHMITZ, commerçante, née le 13 juin 1938 à Luxembourg, demeurant ensemble à L-3515 Dudelange, 118, route de
Luxembourg,
2) Madame Romaine JACOBS, commerçante, née le 11 juin 1960 à Dudelange, demeurant à L-3390 Peppange, 20, rue
Jean Jaminet;
Lequels comparants, ont requis le notaire instrumentant de documenter ainsi qu'il suit les déclarations et constatations:
I.- Que la société à responsabilité limitée "BUTTIK CADO S.à r.l.", établie et ayant son siège social à L-3450 Dudelange,
14, rue du Commerce, immatriculée au Registre de Commerce et des Sociétés de Luxembourg sous le numéro B 34.596,
a été constituée suivant acte reçu par Maître Joseph ELVINGER, alors notaire de résidence à Dudelange, le 16 août 1990,
publié au Mémorial C numéro 49 du 6 février 1991, modifiée suivant réunion des associés du 16 octobre 2001, publiée
au Mémorial C numéro 1224 du 20 août 2002.
II.- Que le capital social de la société à responsabilité limitée "BUTTIK CADO S.à r.l.", préqualifiée, s'élève actuellement
à douze mille cinq cents Euros (€ 12.500.-), représenté par cinq cents (500) parts sociales, d'une valeur nominale de vingt-
cinq Euros (€ 25.-) chacune, entièrement libérées.
III.- Que les associés déclarent avoir parfaite connaissance des statuts et de la situation financière de la susdite société
"BUTTIK CADO S.à r.l." au 31 décembre 2014.
IV.- Que les comparants sont propriétaires de toutes les parts sociales de la susdite société, et qu'en tant qu'associés
ils déclarent expressément procéder à la dissolution de la susdite société.
V.- Que les comparants déclarent que les dettes connues seront payées et en outre qu'ils prennent à leur 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'ils répondent personnellement de tous les engagements sociaux.
VI.- Que décharge pleine et entière est accordée aux gérants de la société dissoute pour l'exécution de leur mandat
jusqu'à ce jour.
VII.- Qu'il a été procédé à l'annulation des parts sociales, le tout en présence du notaire instrumentant.
VIII.- Que les livres et documents de la société dissoute seront conservés pendant cinq ans à L-3515 Dudelange, 118,
route de Luxembourg.
IX.- Que pour l'accomplissement des formalités relatives aux transcriptions, publications, radiations, dépôts et autres
formalités à faire en vertu des présentes, tous pouvoirs sont donnés au porteur d'une expédition des présentes.
DONT ACTE, fait et passé à Dudelange, date qu'en tête des présentes.
Et après lecture faite et interprétation donnée aux comparants, ceux-ci connus du notaire par noms, prénoms usuels,
états et demeures, ils ont signé le présent acte avec le notaire.
Signé: M. JACOBS, J. SCHMITZ, R. JACOBS, C. GOEDERT.
Enregistré à Esch/Alzette Actes Civils, le 06 janvier 2015. Relation: EAC/2015/238. Reçu soixante-quinze euros 75,00
€.
<i>Le Receveuri> (signé): A. SANTIONI.
POUR EXPEDITION CONFORME, délivrée aux fins de dépôt au Registre de Commerce et des Sociétés et aux fins
de publication au Mémorial C, Recueil des Sociétés et Associations.
Dudelange, le 16 janvier 2015.
C. GOEDERT.
Référence de publication: 2015011140/50.
(150012735) Déposé au registre de commerce et des sociétés de Luxembourg, le 21 janvier 2015.
Editeur:
Service Central de Législation, 43, boulevard F.-D. Roosevelt, L-2450 Luxembourg
Imprimeur: Association momentanée Imprimerie Centrale / Victor Buck
26880
Abralux S.A.
Anton Capital Entertainment GP, S.à r.l.
Belbelita S.à r.l.
BI Europe Sàrl
BTG Pactual Oil&Gas S.à r.l.
Buttik Cado s. à r.l.
Camping Kalkesdelt Ettelbrück S.à r.l.
Cannon Street Project S.à r.l.
CC Holdco (Luxembourg) S.àr.l.
Codis S.à.r.l.
C.R. Entreprises S.A.
CVIC III Lux Holdings S.à r.l.
EFG Bank (Luxembourg) S.A.
EMI S.A.
HHS Holding S.A.
Kairos Holding
KD Manhattan Luxco S.àr.l.
KPMG Luxembourg
Lavenir S.A.
LF Hotels Acquisition S.à r.l.
Logfin S.A.
Lys Martagon Property S.A.
Mahe S.A.
Majoha
MBG Luxco S.a.r.l.
Meridiam Infrastructure Eastern Europe (SCA) SICAR
Midarex S.A.
M.I.D. Services S.A.
Montigny Vieil-Etang S.à r.l.
MSD Capital S.à r.l.
MSD Partners S.à r.l.
OCTOPUS FINANCE PRIVATE S.A., société de gestion de patrimoine familial
Otho S.A.
RPFFB Soparfi A S.à r.l.
Strategic Development S.A.
Summit Partners 360
Thonic S.A.
Tilfelle S.A.
T.L. MINERAL Ltd
Transport Invest S.A.