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 22, 2013

 


 

CYCLACEL PHARMACEUTICALS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

0-50626

 

91-1707622

(State or other jurisdiction
of incorporation)

 

(Commission File Number)

 

(IRS Employer
Identification No.)

 

200 Connell Drive, Suite 1500
Berkeley Heights, NJ 07922

(Address of principal executive offices and zip code)

 

Registrant’s telephone number, including area code: (908) 517-7330

 


 

 

(Former Name or Former Address, if Changed Since Last Report)

 

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

 

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

 

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

 

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

 

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

 

 

 



 

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

 

(a)           The Annual Meeting of Cyclacel Pharmaceuticals, Inc. (the “Company”) was held on May 22, 2013 (the “Annual Meeting”).

 

(b)           Proposals Submitted to the Company’s Stockholders

 

Proposals Submitted to Holders of Common Stock

 

The following proposals were submitted to the holders of the Company’s shares of common stock and voted upon at the Annual Meeting: (i) the election of Sir John Banham as Class 1 director to the Company’s board of directors; (ii) the ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013; (iii) an advisory vote on the compensation of our named executive officers as disclosed in our proxy statement; and (iv) an advisory vote on the frequency of holding an advisory vote on the compensation of our named executive officers.

 

(i)            Votes of the common stockholders regarding the election of Sir John Banham as a Class 1 director were as follows:

 

Votes For

 

Votes Against

 

Votes
Withheld

 

Broker
Non-Votes

1,605,029

 

0

 

262,857

 

5,756,323

 

Based on the votes set forth above, Sir John Banham was duly elected as a Class 1 director of the Company to serve until the 2016 annual meeting of stockholders or until his successor is elected and qualified or until his earlier resignation or removal.

 

(ii)           Votes of the common stockholders regarding the ratification of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013 were as follows:

 

Votes For

 

Votes
Against

 

Abstentions

 

Broker
Non-Votes

7,541,420

 

80,752

 

2,037

 

0

 

Based on the votes set forth above, the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013 was ratified.

 

(iii)          The advisory votes of the common stockholders on the compensation of our named executive officers as disclosed in our proxy statement for the Annual Meeting were as follows:

 

2



 

Votes For

 

Votes
Against

 

Abstentions

1,574,333

 

248,607

 

44,946

 

Based on the votes set forth above, the compensation of our named executive officers as set forth in our proxy statement for the Annual Meeting has been approved.

 

(iv)          The advisory votes of the common stockholders on whether the advisory vote on the compensation of our named executive officers should be held every year, every two years or every three years were as follows:

 

Every Year

 

Every Two Years

 

Every Three Years

 

Abstentions

384,581

 

1,090,567

 

295,503

 

97,235

 

Based on the votes set forth above, the advisory vote on the compensation of our named executive officers will be held every two years.

 

Proposals Submitted to Holders of Preferred Stock

 

The election of Gregory T. Hradsky as a Class 1 director to the Company’s board of directors was submitted to the holders of the Company’s shares of preferred stock and voted upon at the Annual Meeting.  Votes of the preferred stockholders regarding the election of Gregory T. Hradsky as a Class 1 director were as follows:

 

Votes For

 

Votes
Against

 

Abstentions

 

Broker
Non-Votes

208,771

 

1,600

 

100

 

0

 

Based on the votes set forth above, Gregory T. Hradsky was duly elected as a Class 1 director of the Company to serve until the 2016 annual meeting of stockholders or until his successor is elected and qualified or until his earlier resignation or removal.

 

3



 

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 thereunto duly authorized.

 

 

 

CYCLACEL PHARMACEUTICALS, INC.

 

 

 

 

 

By:

/s/ Paul McBarron

 

Name:

Paul McBarron

 

Title:

Executive Vice President—Finance,

 

 

Chief Financial Officer and

 

 

Chief Operating Officer

 

 

 

 

Date: May 22, 2013

 

 

4