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): June 26, 2015

 

 

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

Nielsen N.V. (the “Company”) held its annual meeting of shareholders on June 26, 2015. The Company’s shareholders considered nine proposals, each of which is described in more detail in the Company’s definitive proxy statement for the 2015 annual meeting of shareholders (the “Proxy Statement”) filed with the Securities and Exchange Commission (the “SEC”) on May 21, 2015. 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) approve the amendment of the Company’s articles of association in connection with the proposed merger of the Company into its subsidiary, Nielsen Holdings plc, and (b) authorize any and all lawyers and (deputy) civil law notaries practicing at Clifford Chance LLP to execute the notarial deed of amendment of the articles of association to effect the aforementioned amendment of the articles of association      320,950,001         11,189         805,897         10,541,484   
2. To approve the merger between the Company and Nielsen Holdings plc (the “Merger”)      320,950,184         10,939         805,964         10,541,484   
3. To (a) adopt our Dutch statutory annual accounts for the year ended December 31, 2014 and (b) authorize the preparation of our Dutch statutory annual accounts and the annual report of the Board of Directors required by Dutch law, both for the year ending December 31, 2015, in the English language      330,484,764         173,726         1,650,081         —     
4. 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, 2014      326,811,489         134,891         5,362,191         —     
5. To elect the Directors listed below:            

James A. Attwood, Jr.

     315,286,549         5,676,480         804,058         10,541,484   

Dwight M. Barns

     320,742,500         220,530         804,057         10,541,484   

David L. Calhoun

     319,386,714         1,575,747         804,626         10,541,484   

Karen M. Hoguet

     320,747,690         215,467         803,930         10,541,484   

James M. Kilts

     320,757,505         205,525         804,057         10,541,484   

Harish Manwani

     317,527,287         3,092,343         1,147,457         10,541,484   

Kathryn V. Marinello

     320,747,054         215,403         804,630         10,541,484   

Alexander Navab

     316,196,932         4,766,054         804,101         10,541,484   

Robert Pozen

     320,633,073         329,685         804,329         10,541,484   

Vivek Y. Ranadivé

     320,569,848         392,840         804,399         10,541,484   

Javier G. Teruel

     317,824,436         3,138,151         804,500         10,541,484   
6. To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015      330,431,764         728,939         1,147,868         —     


7. 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, 2015   330,480,701      680,987      1,146,883      —     
8. 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 December 26, 2016 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   320,797,740      164,330      805,017      10,541,484   
9. 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   313,610,473      5,348,994      2,807,620      10,541,484   

As a result of the Merger, the Company will relocate its place of incorporation from the Netherlands to England and Wales. The closing of the Merger is subject to the satisfaction or waiver to the extent permitted by applicable law of the conditions set out in the Merger Proposal, which are described in the Proxy Statement. The Merger is expected to be completed during the third quarter of 2015.


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: June 30, 2015

NIELSEN N.V.
By:

/s/ Harris A. Black

Name:                        Harris A. Black
Title:                            Secretary