Attached files
file | filename |
---|---|
EX-10.1 - EX-10.1 - TIBCO SOFTWARE INC | d706556dex101.htm |
EX-3.1 - EX-3.1 - TIBCO SOFTWARE INC | d706556dex31.htm |
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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)
April 3, 2014
TIBCO Software Inc.
(Exact name of registrant as specified in its charter)
Delaware | 000-26579 | 77-0449727 | ||
(State or other jurisdiction of incorporation) |
(Commission File Number) |
(IRS Employer Identification No.) |
3303 Hillview Avenue
Palo Alto, California 94304-1213
(Address of principal executive offices, including zip code)
(650) 846-1000
(Registrants telephone number, including area code)
Not Applicable
(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:
¨ | 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) Amendment and Restatement of 2008 Equity Incentive Plan
On April 3, 2014, at the 2014 Annual Meeting of Stockholders of TIBCO Software Inc. (the Company), the Companys stockholders approved the amendment and restatement of the Companys 2008 Equity Incentive Plan (the 2008 Plan), which the Companys Board of Directors had previously approved, subject to such stockholder approval. The Companys executive officers are permitted to participate in the 2008 Plan.
The amendment and restatement includes the following material changes from the prior 2008 Plan: (i) an increase in the number of shares of common stock reserved for issuance thereunder by 14,000,000 shares, (ii) setting an annual limit on the awards that may be granted to any non-employee director under the 2008 Plan, to be a maximum of $750,000 (increased to $1,000,000 in connection with a directors initial service) for cash-settled awards and the same level for stock-settled awards, (iii) an adjustment to the 2008 Plan to provide that, without additional stockholder approval, incentive stock options may be granted under the 2008 Plan through, but not after, February 27, 2024, and (iv) a revision of the definition of Detrimental Activity in the clawback provision to include a restatement of the Companys financial statements as a result of an intentional, willful or negligent act of any employee.
A summary of the 2008 Equity Incentive Plan (February 27, 2014 Restatement) is set forth in the Companys proxy statement for the 2014 Annual Meeting of Stockholders filed with the Securities and Exchange Commission on March 4, 2014. That summary and the above description of the 2008 Equity Incentive Plan (February 27, 2014 Restatement) do not purport to be complete, and are qualified in their entirety by reference to such amended and restated plan, which is filed herewith as Exhibit 10.1.
Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year
The Board of Directors amended the Companys bylaws to decrease the size of the Board of Directors from seven to six, effective as of April 3, 2014.
The Companys Amended and Restated Bylaws are filed herewith as Exhibit 3.1. The foregoing description of the amendment to the Bylaws is qualified in its entirety by reference to the full text of the amended Bylaws attached hereto.
Item 5.07. Submission of Matters to a Vote of Security Holders
On April 3, 2014, the following matters were voted upon, and approved by, the Companys stockholders at the Companys Annual Meeting of Stockholders:
(1) | The election of six members to the Board of Directors to serve until the Companys next annual meeting of stockholders or until their successors are duly elected and qualified; |
(2) | The approval of the amendment and restatement of the Companys 2008 Equity Incentive Plan; |
(3) | The approval, on an advisory basis, of the compensation of the Companys Named Executive Officers; and |
(4) | The ratification of the appointment of PricewaterhouseCoopers LLP as the Companys independent auditor for the fiscal year ending November 30, 2014. |
The following is a summary of the voting results for each matter presented to the stockholders:
Proposal I Election of Directors
The Companys stockholders elected six members to the Board of Directors to serve until the Companys next annual meeting of stockholders or until their successors are duly elected and qualified as set forth below:
Total Vote For Each Director |
Total Vote Withheld From Each Director |
Broker Non-Votes | ||||||||||
Vivek Y. Ranadivé |
126,448,742 | 6,809,690 | 14,814,607 | |||||||||
Nanci E. Caldwell |
128,606,943 | 4,651,489 | 14,814,607 | |||||||||
Eric C.W. Dunn |
127,808,256 | 5,450,176 | 14,814,607 | |||||||||
Peter J. Job |
118,533,543 | 14,724,889 | 14,814,607 | |||||||||
David J. West |
131,794,897 | 1,463,535 | 14,814,607 | |||||||||
Philip K. Wood |
118,686,340 | 14,572,092 | 14,814,607 |
Proposal II Approval of the Amendment and Restatement to the Companys 2008 Equity Incentive Plan
The Companys stockholders approved the amendment and restatement to its 2008 Equity Incentive Plan as set forth below:
For | Against | Abstain | Broker Non-Votes | |||||||||||
113,233,041 | 19,708,931 | 316,460 | 14,814,607 |
Proposal III Approval, on an advisory basis, of the compensation of the Companys Named Executive Officers
The Companys stockholders cast their votes with respect to the advisory vote on approval of the compensation of the Companys Named Executive Officers as set forth below:
For | Against | Abstain | Broker Non-Votes | |||||||||||
77,485,704 | 55,418,393 | 354,335 | 14,814,607 |
Proposal IV Ratification of the Appointment of PricewaterhouseCoopers LLP as the Companys Independent Auditor for the Fiscal Year Ending November 30, 2014
The Companys stockholders ratified the appointment of PricewaterhouseCoopers LLP as its independent auditors for the fiscal year ending November 30, 2014 as set forth below:
For | Against | Abstain | Broker Non-Votes | |||||||||||
140,011,303 | 7,682,923 | 378,813 | 0 |
Item 9.01. Financial Statements and Exhibits
(d) Exhibits.
Exhibit |
Description | |
3.1 | Amended and Restated Bylaws of TIBCO Software Inc. | |
10.1 | 2008 Equity Incentive Plan (February 27, 2014 Restatement). |
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.
TIBCO Software Inc. | ||
By: | /s/ William R. Hughes | |
William R. Hughes Executive Vice President, General Counsel and Secretary |
Date: April 4, 2014
EXHIBIT INDEX
Exhibit |
Description | |
3.1 | Amended and Restated Bylaws of TIBCO Software Inc. | |
10.1 | 2008 Equity Incentive Plan (February 27, 2014 Restatement). |