Attached files

file filename
EX-5.1 - EXHIBIT 5.1 - Patheon N.V.s001150x13_ex5-1.htm

As filed with the Securities and Exchange Commission on July 20, 2016

Registration No. 333-204789

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

Amendment No. 6
to
FORM S-1
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

PATHEON N.V.
(Exact Name of Registrant as Specified in Its Charter)

The Netherlands
2834
98-1153534
(State or Other Jurisdiction
of Incorporation or Organization)
(Primary Standard Industrial
Classification Code Number)
(I.R.S. Employer
Identification Number)

Herengracht 483
1017BT, Amsterdam
The Netherlands
+31 (0)20 622 3243
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)

Eric Sherbet
General Counsel and Secretary
111 Speen St, Suite 550
Framingham, Massachusetts 01701
(508) 620-2510
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent For Service)

Copies to:

Andrea Nicolas
Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, New York 10036
(212) 735-3000
Deanna Kirkpatrick
Shane Tintle
Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, New York 10017
(212) 450-4000

Approximate date of commencement of proposed sale to the public: As soon as practicable after the effective date of this Registration Statement.

If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the following box. o

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o

If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o

If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

Large accelerated filer o
 
Accelerated filer o
Non-accelerated filer ☒
(Do not check if a smaller reporting company)
Smaller reporting company o

CALCULATION OF REGISTRATION FEE

Title of Each Class
of Securities to be Registered
Amount to be
Registered(2)
Proposed Maximum
Offering Price per Share(1)
Proposed Maximum
Aggregate Offering Price(1)(2)
Amount of
Registration Fee
Ordinary shares, par value €0.01 per share
35,060,976
$22.00
$771,341,472
$77,674(3)
(1)Estimated solely for the purpose of computing the amount of the registration fee pursuant to Rule 457(a) under the Securities Act.
(2)Includes offering price of shares that the underwriters have the option to purchase.
(3) Previously paid.

The Registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrant shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until the Registration Statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine.

EXPLANATORY NOTE

This Amendment No. 6 is being filed for the purposes of filing Exhibits 5.1 and 23.3 herewith. No changes or additions are being made hereby to the Prospectus constituting Part I or items 13, 14, 15 or 17 of Part II of the Registration Statement (not included herein).

PART II
INFORMATION NOT REQUIRED IN PROSPECTUS

Item 16. Exhibits and financial statement schedules.

a.The Exhibit Index is hereby incorporated herein by reference.
b.All schedules have been omitted because they are not required, are not applicable or the information is otherwise set forth in the Consolidated Financial Statements and related notes thereto.

II-1

Signatures

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, NY, on the 20th day of July, 2016.

 
Patheon N.V.
 
 
 
   
 
By:
/s/ James C. Mullen
 
 
Name:
James C. Mullen
 
 
Title:
Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, as amended, this registration statement has been signed by the following persons in the capacities, in the locations and on the dates indicated.

Signature
Title
Date
 
 
 
/s/ JAMES C. MULLEN
Chief Executive Officer
(Principal Executive Officer)
July 20, 2016
James C. Mullen
 
 
 
 
/s/ STUART GRANT
Executive Vice President and Chief Financial Officer
Director
(Principal Financial Officer)
July 20, 2016
Stuart Grant
 
 
 
 
/s/ DEAN WILSON
Vice President and Corporate Controller
(Principal Accounting Officer)
July 20, 2016
Dean Wilson
 
 
 
 
*
 
 
Paul Levy
Director
July 20, 2016
 
 
 
*
 
 
Daniel Agroskin
Director
July 20, 2016
 
 
 
*
 
 
Stephan Tanda
Director
July 20, 2016
 
 
 
*
 
 
Hugh Welsh
Director
July 20, 2016
 
 
 
*
 
 
Philip Eykerman
Director
July 20, 2016
 
 
 
*
 
 
William B. Hayes
Director
July 20, 2016
 
 
 
*
 
 
Hans Peter Hasler
Director
July 20, 2016
 
 
 
*
 
 
Pamela Daley
Director
July 20, 2016
 
 
 
*
 
 
Jeffrey P. McMullen
Director
July 20, 2016
 
 
 
*
 
 
Gary Pisano
Director
July 20, 2016
 
 
 
/s/ ERIC SHERBET
 
 
Eric Sherbet
Authorized Representative in the United States
July 20, 2016
*Pursuant to Power of Attorney
By:
/s/ Eric Sherbet
 
 
Eric Sherbet
 

II-2

Exhibit index

Exhibit
Number
Description
  1.1**
Form of Underwriting Agreement
  3.1**
Articles of association of Patheon Holdings Coöperatief U.A.
  3.2**
Form of amended and restated articles of association of Patheon N.V. to be in effect prior to completion of this offering
 5.1
Opinion of De Brauw Blackstone Westbroek N.V.
10.1**
Indenture, dated as of February 5, 2014, between DPX Holding B.V. and Wells Fargo Bank, National Association, as trustee
10.2**
Supplemental Indenture, dated March 11, 2014, to the Indenture dated as of February 5, 2014, between DPX Holding B.V., the guarantors named therein and Wells Fargo Bank, National Association, as trustee
10.3**
Second Supplemental Indenture, dated March 11, 2014, to the Indenture dated as of February 5, 2014, between DPX Holding B.V., the guarantors named therein and Wells Fargo Bank, National Association, as trustee
10.4**
Third Supplemental Indenture, dated November 17, 2014, to the Indenture dated as of February 5, 2014, between DPX Holding B.V., the guarantors named therein and Wells Fargo Bank, National Association, as trustee
10.5**
Fourth Supplemental Indenture, dated November 17, 2014, to the Indenture dated as of February 5, 2014, between DPX Holding B.V., the guarantors named therein and Wells Fargo Bank, National Association, as trustee
10.6**
Fifth Supplemental Indenture, dated March 31, 2015, to the Indenture dated as of February 5, 2014, between DPX Holding B.V., the guarantors named therein and Wells Fargo Bank, National Association, as trustee
10.7**
Sixth Supplemental Indenture, dated March 31, 2015, to the Indenture dated as of February 5, 2014, between DPX Holding B.V., the guarantors named therein and Wells Fargo Bank, National Association, as trustee
10.8**
Seventh Supplemental Indenture, dated January 14, 2016, to the Indenture dated as of February 5, 2014 between DPX Holding B.V., the guarantors named therein and Wells Fargo Bank, National Association, as trustee
10.9**
Indenture, dated as of May 6, 2015, between JLL/Delta Dutch Pledgeco B.V. and The Bank of New York Mellon, as trustee
10.10**
Supplemental Indenture, dated January 14, 2016 between the Registrant, JLL/Delta Pledgeco B.V. and The Bank of New York Mellon, as trustee
10.11**
Credit Agreement, dated as of March 11, 2014, among the Registrant, the lending institutions from time to time party thereto, UBS AG Stamford branch, as administrative agent, collateral agent, LC Issuer and Swing Line lender, JPMorgan Chase Bank, N.A, as syndication agent and an LC Issuer, Jeffries Finance LLC, KeyBank National Association and Morgan Stanley Senior Funding, Inc., as co-documentation agents, UBS AG Stamford branch, J.P. Morgan Securities LLC, Jeffries Finance LLC, KeyBank National Association and Morgan Stanley Senior Funding, Inc., as joint Lead-arrangers; UBS Securities LLC, J.P. Morgan Securities LLC, Barclays Bank PLC, Jeffries Finance LLC, KBCM Bridge LLC, Morgan Stanley Senior Funding, Inc. and Sumitomo Mitsui Banking Corp., as joint bookrunners
10.12**
First Amendment to the Credit Agreement, dated September 29, 2014
10.13**
Second Amendment to the Credit Agreement, dated March 31, 2015
10.14**
Third Amendment to the Credit Agreement, dated January 8, 2016
10.15**
Form of Shareholders’ Agreement, among the Registrant, JLL Patheon Co-Investment Fund L.P., Koninklijke DSM N.V. and JLL/Delta Patheon Holdings, L.P. to be in effect prior to completion of this offering
†10.16**
Form of Patheon N.V. 2016 Omnibus Equity Incentive Plan
†10.17**
Amended and Restated Executive Employment Agreement dated February 7, 2011, between the Registrant and James Mullen
†10.18**
Executive Employment Agreement dated November 1, 2014, between the Registrant and Eric Sherbet
†10.19**
Executive Employment Agreement dated January 25, 2011, between the Registrant and Stuart Grant
†10.20**
Amendment to Executive Employment Agreement dated May 19, 2014, between the Registrant and Stuart Grant

II-3

Exhibit
Number
Description
†10.21**
Executive Employment Agreement dated May 9, 2011, between the Registrant and Michael E. Lytton
†10.22**
Executive Employment Agreement dated July 24, 2013, between the Registrant and Lucas Utiger
†10.23**
Amendment to Executive Employment Agreement dated March 4, 2014, between the Registrant and Lucas Utiger
10.24**
Form of Directors and Officers Indemnification Agreement
10.25**
Biologics Agreement, dated January 29, 2016, among the Registrant and JLL Patheon Co-Investment L.P., Koninklijke DSM N.V. and JLL/Delta Patheon Holdings, L.P.
10.26**
Form of non-executive director appointment letter
†10.27**
Form of Non-Employee Director Restricted Share Unit Award Agreement under the Patheon N.V. 2016 Omnibus Incentive Plan
†10.28**
Form of Non-Employee Director Deferred Share Unit Award Agreement under the Patheon N.V. 2016 Omnibus Incentive Plan
†10.29**
Form of Restricted Share Unit Award Agreement under the Patheon N.V. 2016 Omnibus Incentive Plan
21.1**
Subsidiaries of the Registrant
23.1**
Consent of Ernst & Young LLP, independent registered public accountants
23.2**
Consent of Ernst & Young Accountants LLP, independent auditors
23.3
Consent of De Brauw Blackstone Westbroek N.V. (included in Exhibit 5.1)
99.1**
Consent of Paul Levy, to be named as a director
99.2**
Consent of Daniel Agroskin, to be named as a director
99.3**
Consent of Stephan Tanda, to be named as a director
99.4**
Consent of Hugh Welsh, to be named as a director
99.5**
Consent of Philip Eykerman, to be named as a director
99.6**
Consent of William Hayes, to be named as a director
99.7**
Consent of Hans Hasler, to be named as a director
99.8**
Consent of Pamela Daley, to be named as a director
99.9**
Consent of Jeffrey P. McMullen, to be named as a director
99.10**
Consent of Gary Pisano, to be named as a director

**Previously filed.
Management contracts and compensatory plans or arrangements.

II-4