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 21, 2015

Marsh & McLennan Companies, Inc.
(Exact Name of Registrant as Specified in its Charter)


Delaware
1-5998
36-2668272
(State or Other Jurisdiction of Incorporation)
(Commission File Number)
(IRS Employer
Identification No.)


1166 Avenue of the Americas, New York, NY
10036
(Address of Principal Executive Offices)
(Zip Code)


Registrant’s telephone number, including area code
212 345-5000

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 5.07    Submission of Matters to a Vote of Security Holders.

The Annual Meeting of Stockholders of Marsh & McLennan Companies, Inc. (the “Company”) was held on May 21, 2015. Represented at the meeting were 468,198,130 shares, or 86.96%, of the Company’s 538,408,012 shares of common stock outstanding and entitled to vote at the meeting. Set forth below are the final voting results for the actions taken by the stockholders at the meeting.

1.    The Company’s stockholders elected the twelve (12) director nominees named below to a one-year term expiring at the 2016 annual meeting or until their successors are elected and qualified, with each receiving the following votes:

Director Nominee
Number of Shares
Voted For
Number of Shares
Voted Against
Number of Shares
Abstained
Broker Non-Votes
Oscar Fanjul
438,208,760
3,807,838
1,235,633
24,945,899
Daniel S. Glaser
441,203,439
1,101,464
947,328
24,945,899
H. Edward Hanway
441,128,748
992,825
1,130,658
24,945,899
Lord Lang of Monkton
437,579,756
4,474,331
1,198,144
24,945,899
Elaine La Roche
441,220,274
975,102
1,056,855
24,945,899
Maria Silvia Bastos Marques
440,243,401
1,796,630
1,212,200
24,945,899
Steven A. Mills
441,217,957
938,393
1,095,881
24,945,899
Bruce P. Nolop
441,195,227
909,904
1,147,100
24,945,899
Marc D. Oken
440,918,386
1,191,304
1,142,541
24,945,899
Morton O. Schapiro
438,311,187
3,816,510
1,124,534
24,945,899
Lloyd M. Yates
441,216,785
897,801
1,137,645
24,945,899
R. David Yost
439,818,045
2,329,884
1,104,302
24,945,899

2.    The Company’s stockholders approved, by nonbinding vote, the compensation of our named executive officers, as disclosed in the Company’s 2015 Proxy Statement, with the following vote:

Number of Shares Voted For
Number of Shares Voted Against
Number of Shares Abstained
Broker
Non-Votes
432,359,143

9,072,565

1,820,523

24,945,899


3.    The Company’s stockholders ratified the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the year ended December 31, 2015, with the following vote:
Number of Shares Voted For
Number of Shares Voted Against
Number of Shares Abstained
Broker
Non-Votes
462,641,898

4,481,516

1,074,716

0


2


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.


 
MARSH & McLENNAN COMPANIES, INC.

 
 
By:
/s/ Carey Roberts
 
 
Name:
Carey Roberts
 
 
Title:
Deputy General Counsel &
Corporate Secretary
 
 
 
 
 


Date:    May 26, 2015


3