UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): May 7, 2013

 

 

Nielsen Holdings N.V.

(Exact name of registrant as specified in its charter)

 

 

 

The Netherlands  

001-35042

 

98-0662038

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

85 Broad Street

New York, New York 10004

(646) 654-5000

 

Diemerhof 2

1112 XL Diemen

The Netherlands

+31 20 398 8777

(Address of principal executive offices)

(Registrant’s telephone number, including area code)

N/A

(Former name or former address, if changed since last report.)

 

 

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

  ¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

  ¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

  ¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

  ¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.02.    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e) On May 7, 2013, the shareholders of Nielsen Holdings N.V. (the “Company”) approved the Amended and Restated Nielsen Holdings 2010 Stock Incentive Plan (the “Plan”) at the Company’s annual meeting of shareholders. The principal purpose of the amendment is to (i) authorize 24,531,295 shares of our common stock to be issued under the Plan (representing an increase of 9,300,000 shares over the amount authorized under the Plan prior to the amendment), (ii) increase the maximum number of shares underlying options and stock appreciation rights that may be granted to a participant from 1,250,000 to 2,000,000 during any fiscal year, and (iii) make some technical updates to the provisions related to the administration of the Plan.

The material features of the Plan are described in the Company’s definitive proxy statement for the 2013 annual meeting of shareholders (the “Proxy Statement”) filed with the Securities and Exchange Commission (the “SEC”) on April 15, 2013 in the section entitled “Proposal No. 6—Approval of the Amended and Restated Nielsen Holdings 2010 Stock Incentive Plan,” which description is filed herewith as Exhibit 99.1 and incorporated herein by reference. The above description of the Plan is qualified in its entirety by reference to the copy of the Plan attached to the Proxy Statement as Annex A, which is also incorporated herein by reference.

Item 5.07    Submission of Matters to a Vote of Security Holders.

The Company held its annual meeting of shareholders on May 7, 2013. The Company’s shareholders considered eight proposals, each of which is described in more detail in the Proxy Statement. The final voting results for each matter submitted to a vote of shareholders at the annual meeting are as follows:

 

     For      Against      Abstain      Broker
Non-Votes
 
1. To (a) adopt the Dutch statutory annual accounts for the year ended December 31, 2012 and (b) authorize the preparation of the Dutch statutory annual accounts and the annual report of the Board of Directors required by Dutch law, both for the year ending December 31, 2013 in the English language      339,041,396         2,116,104         1,108,487         —     
2. To discharge the members of the Board of Directors from liability pursuant to Dutch law in respect of the exercise of their duties during the year ended December 31, 2012      335,170,104         115,815         1,727,252         5,252,816   
3. To elect the following Executive and Non-Executive Directors of the Board of Directors            

David L. Calhoun

     316,216,154         20,777,011         20,006         5,252,816   

James A. Atwood, Jr.

     303,054,771         33,957,883         517         5,252,816   

Richard J. Bressler

     305,155,877         31,856,777         517         5,252,816   

Patrick Healy

     305,155,920         31,856,734         517         5,252,816   

Karen M. Hoguet

     334,083,111         2,929,543         517         5,252,816   

James M. Kilts

     312,561,168         24,451,386         617         5,252,816   

Alexander Navab

     305,154,503         31,856,930         1,738         5,252,816   

Robert Pozen

     333,285,769         3,726,885         517         5,252,816   

Vivek Ranadivé

     303,863,181         33,147,953         2,037         5,252,816   

Robert Reid

     304,975,875         32,035,529         1,767         5,252,816   

Javier G. Teruel

     334,034,009         2,978,645         517         5,252,816   
4. To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013      341,492,612         770,233         3,142         —     
5. To appoint Ernst & Young Accountants LLP as the Company’s auditor who will audit the Company’s Dutch statutory annual accounts for the year ending December 31, 2013      341,491,237         771,339         3,411         —     
6. To approve the Amended and Restated 2010 Stock Incentive Plan      331,085,989         5,915,739         11,443         5,252,816   


     For      Against      Abstain      Broker
Non-Votes
 
7. To approve the extension of the authority of the Board of Directors to repurchase up to 10% of the Company’s issued share capital (including depositary receipts issued for the Company’s shares) until November 7, 2014 on the open market, through privately negotiated transactions or in one or more self-tender offers for a price per share (or depositary receipt) not less than the nominal value of a share and not higher than 110% of the most recently available (as of the time of repurchase) price of a share (or depositary receipt) on any securities exchange where the Company’s shares (or depositary receipts) are traded      341,757,114         73,966         434,907         —     
8. To approve, in a non-binding, advisory vote the compensation of the Company’s named executive officers as disclosed in the Proxy Statement pursuant to the SEC rules      324,874,024         5,785,190         6,353,957         5,252,816   

 

Item 9.01. Exhibits.

(e) Exhibits

For a list of exhibits, see the Exhibit Index in this Report, which is incorporated into this Item 9.01 by reference.


SIGNATURES

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

Date: May 9, 2013

 

NIELSEN HOLDINGS N.V.
By:   /s/ Harris Black
Name:   Harris Black
Title:   Corporate Secretary


EXHIBIT INDEX

 

Exhibit
No.

  

Description

10.1    Amended and Restated Nielsen Holdings 2010 Stock Incentive Plan (incorporated herein by reference to Annex A to the Company’s Definitive Proxy Statement on Schedule 14A dated April 15, 2013)
99.1    The section entitled “Proposal No. 6—Approval of the Amended and Restated Nielsen Holdings 2010 Stock Incentive Plan” starting at page 24 of the Company’s Definitive Proxy Statement on Schedule 14A dated April 15, 2013 is incorporated herein by reference