Current report 27/2016

Notifications of transactions of a person discharging managerial responsibilities.

The Management Board of the company Magna Polonia Spółka Akcyjna (“Company”), acting under Article 19(3) of the Market Abuse Regulation, hereby informs that on 1 August 2016, it received the following notifications from the President of the Company’s Management Board of transactions relating to the Company’s shares made by the President of the Company’s Management Board:

 

1. The first notification concerns the acquisition of 10 shares of the Company by the President of the Management Board, at the price of PLN 1.90 per share, on the regulated market on 12 July 2016.

 

2. The second notification concerns the acquisition of 20 shares of the Company by the President of the Management Board, at the average price of PLN 1.9005 per share, on the regulated market on 15 July 2016, under the following transactions:

 

  1. 18 shares of the Company at the price of PLN 1.90 per share;
  2. 1 share of the Company at the price of PLN 1.90 per share;
  3. 1 share of the Company at the price of PLN 1.91 per share;

 

3. The third notification concerns the acquisition of 34,130 shares of the Company by the President of the Management Board, at the average price of PLN 1.9538 per share, on the regulated market on 27 July 2016, under the following transactions:

 

  1. 3,980 shares of the Company at the price of PLN 1.88 per share;
  2. 3,900 shares of the Company at the price of PLN 1.93 per share;
  3. 1,250 shares of the Company at the price of PLN 1.94 per share;
  4. 15,870 shares of the Company at the price of PLN 1.97 per share;
  5. 9,130 shares of the Company at the price of PLN 1.97 per share.

 

The content of the notifications forms an attachment to this report:

-> Notification Mirosław Janisiewicz 12.07.2016;

-> Notification Mirosław Janisiewicz 15.07.2016;

-> Notification Mirosław Janisiewicz 27.07.2016;

 

 Tom Ruhan – Vice-President of the Management Board

Edyta Słomska – Proxy

 

1 august 2016

Current report 26/2016

Change of the publication date of the semi-annual report and the semi-annual consolidated report for the first six months of 2016

 

“Acting under Article 56(1)(2) of the Act on Offering and Section 103(2) of the Regulation of the Minister of Finance of 19 February 2009 on current and periodic information provided by issuers of securities and conditions for recognition as equivalent of information required by laws of a non-Member State, the Management Board of the company Magna Polonia Spółka Akcyjna (“Company”) informs that the publication date of the semi-annual report and the semi-annual consolidated report for the first six months of 2016 has been changed. The reports in question will be published on September 30, 2016.

The previously announced date of publication of the semi-annual report and the semi-annual consolidated report for the first six months of 2016 was scheduled for August 20, 2016.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

22 July 2016

Current report 25/2016

Notification of change in shareholding

 

The Management Board of the Company Magna Polonia Spółka Akcyjna (“Company”), acting under Article 70(1) of the Act of 29 July 2005 on Public Offering, Conditions Governing the Introduction of Financial Instruments to Organised Trading, and Public Companies, hereby informs that on July 6, 2016, it received a notice from the shareholder Mr Mirosław Janisiewicz about a change in shares and votes held in the Company.

Below there is the content of the notice from Mr Mirosław Janisiewicz:

“Acting under Article 69(2)(1)(a) of the Act of 29 July 2005 on Public Offering, Conditions Governing the Introduction of Financial Instruments to Organised Trading, and Public Companies (i.e. Journal of Laws of 2013, item 1382 as amended), hereinafter referred to as the “Act on Offering”, I hereby inform about a reduction in the share I hold in the share capital and the total number of votes in the company Magna Polonia S.A. with its registered office in Warsaw (“Company”) by more than 2% of the total number of votes.

  1. 1) Date and type of event resulting in the change in share referred to in the notice: on July 1, 2016, I sold 130,00 shares in the Company The transaction was executed under a block transaction during a trading session of Giełda Papierów Wartościowych S.A. in Warsaw.
  2. 2) Number of shares held before the change and their percentage share in the Company’s share capital, and number of votes carried by those shares and their percentage share in the total number of votes: Before the event referred to in point of this notice, I was entitled to 4,232,192 shares in the Company’s share capital, carrying the same number of votes at the General Meeting of the Company and constituting 30.3994% of the Company’s share capital and the total number of votes at the Company’s General Meeting. Moreover, during the period between the last notification and the date of the transaction referred to in point 1 of this notice, I effected a number of transactions that did not result, however, in the obligation to provide information under Article 69 of the Act on Offering.
  3. 3) Number of shares currently held and their percentage share in the Company’s share capital, and number of votes carried by those shares and their percentage share in the total number of votes: Currently, after the event referred to in point 1 of this notice and the previous transactions I have effected, I am entitled to 3,945,439 shares in the Company’s share capital, constituting 28,3397% of the Company’s share capital, carrying the same number of votes at the General Meeting of the Company and constituting the same share in the total number of votes at the Company’s General Meeting. At the same time, I inform that at present I am not bound by an oral or written agreement concerning unanimous voting at the General Meeting.
  4. 4) Subsidiaries of the notifying shareholder, holding shares in the Company: none;
  5. 5) Persons referred to in Article 87(1)(3)(c) of the Act on Offering: none;
    1. 6) Number of votes carried by shares, calculated in the manner specified in Article 69b(2)-(3) of the Act on Offering: none.”
    2.  

      Mirosław Janisiewicz – President of the Management Board

      Edyta Słomska – Proxy

       

    3. 6 july 2016

Current report 24/2016

Information about a transaction of a person with access to confidential information

 

The Management Board of the Company Magna Polonia Spółka Akcyjna (“Company”), acting under Article 160(4) of the Act on Trading in Financial Instruments,hereby informs that on July 1, 2016, it received a notification of sale of the Company’s shares from the President of the Management Board. According to the received notice, Mirosław Janisiewicz, the President of the Management Board, had sold 130,000 shares of the Company at the price of PLN 2.00 per share. The transaction took place on July 1, 2016 on the regulated market, under a block transaction.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

1 july 2016

Current report 23/2016

Selection of an entity authorized to audit financial statements

 

The Management Board of Magna Polonia S.A. with its registered office in Warsaw (Company), acting under Section 5(1)(19) of the Regulation of the Minister of Finance of 19 February 2009 on current and periodic information provided by issuers of securities and conditions for recognition as equivalent of information required by laws of a non-Member State, informs that on 9 June 2016, the Supervisory Board of the Company selected an entity authorized to audit financial statements of the Company and the Magna Polonia Group.

The Supervisory Board selected the auditor pursuant to Article 24(3a) and Article 24(3d) of the Company’s Statute and in accordance with applicable regulations and professional standards. The selected entity Crystal Audit & Consulting Mateusz Szafrański – Sałajczyk, with its seat in Warsaw at ul. Nike 38/11, 02-447 Warszawa, is entered under number 3835 in the list of entities authorized to audit financial statements at the National Chamber of Statutory Auditors in Warsaw. The agreement will include entrusting Crystal Audit & Consulting Mateusz Szafrański – Sałajczyk with the task of auditing financial statements of the Company and the Magna Polonia Group for the financial year ending on 31 December 2016 and reviewing semi-annual financial statements of the Company and the Magna Polonia Group for the first 6 months of 2016.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

9 June 2016

Current report 22/2016

Information about a transaction of a person having access to confidential information

 

The Management Board of the company under the business name Magna Polonia Spółka Akcyjna (“Company”), acting under Article 160(4) of the Act on Trading – information on transactions of persons having access to confidential information, informs that on June 1, 2016, it received a notification of a transaction concerning the Company’s shares from the President of the Company’s Management Board, pursuant to Article 160(1) of the Act of 29 July 2005 on Trading in Financial Instruments. The notification concerns a block transaction of sale of 125,000 shares of the Company, at the price of PLN 2.00 per share, concluded on the regulated market by the President of the Management Board.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

1 June 2016

Current report 21/2016

List of shareholders holding at least 5% of votes at the Annual General Meeting of the Company on 28 April 2016

 

Acting under Article 70(3) of the Act of 29 July 2005 on Public Offering, Conditions Governing the Introduction of Financial Instruments to Organised Trading, and Public Companies, the Management Board of Magna Polonia S.A. (the Company) publishes a list of shareholders holding at least 5% of the total number of votes represented at the Company’s Annual General Meeting held at the registered office of the Company in Warsaw at ul. Grzybowska 7/96 on April 28, 2016 (the AGM):

1/ Mr Mirosław Janisiewicz was entitled to 4,190,439 votes at the AGM, which constituted 90.17% of the votes at the AGM and constitutes 30.10% of the total number of votes at the general meeting of the Company.

2/ Mr Cezary Gregorczuk was entitled to 456,665 votes at the AGM, which constituted 9.83% of the votes at the AGM and constitutes 3.28% of the total number of votes at the general meeting of the Company.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

April 28, 2016

Current report 20/2016

Resolutions adopted by the AGM of Magna Polonia S.A. on April 28, 2016

 

The Management Board of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 56(1)(2) of the Act on Public Offering – current and periodic information and Section 38(1)(5) of the Regulation of the Minister of Finance of 19 February 2009 on current and periodic information provided by issuers of securities and conditions for recognition as equivalent of information required by laws of a non-Member State (Journal of Laws of 2009, No. 33, item 259, as amended) (“Regulation”), publishes the resolutions adopted by the Annual General Meeting (AGM) on April 28, 2016.

Resolution No. 1
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on election of the chairperson of the General Meeting
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 409(1) of the Commercial Companies Code, Article 32(1) of the Company’s Statute and Section 6(3) of the “Regulations of General Meetings of Magna Polonia S.A.”, hereby resolves as follows:
§1.
The Annual General Meeting of the Company elects Katarzyna Miłek as the Chairperson of the General Meeting.
§2.
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 2
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on adoption of the agenda
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”) hereby resolves as follows:
§1.
The Annual General Meeting of the Company adopts the agenda on 28 April 28 2016, reading as follows:
1.    Opening of the Annual General Meeting.
2.    Election of the Chairperson of the Annual General Meeting.
3.    Determination whether the Annual General Meeting has been convened correctly and is capable to adopt resolutions.
4.    Adoption of the agenda of the Annual General Meeting.
5.    Election of the Returning Committee.
6.    Presentation and consideration of:
a)    the Management Board’s report on activities of the Company in the financial year ended on 31 December 2015 and report on activities of the Company’s group in the financial year ended on 31 December 2015;
b)    the Company’s financial statements for the financial year ended on 31 December 2015 and the consolidated financial statements of the Company’ group for the financial year ended on 31 December 2015;
c)    the Management Board’s proposal on the coverage of loss incurred in the financial year ended on 31 December 2015;    
d)    the Supervisory Board’s report on results of the audit of the Company’s financial statements for the financial year ended on 31 December 2015, the consolidated financial statements of the Company’s group for the financial year ended on 31 December 2015, the Management Board’s report on the Company’s activities in the financial year ended on 31 December 2015, the report on activities of the Company’s group in the financial year ended on 31 December 2015 and the Management Board’s proposal on the coverage of loss incurred in the financial year ended on 31 December 2015.
7.    Presentation of the Supervisory Board’s report on activities of the Supervisory Board in the financial year ended on 31 December 2015.
8.    Adoption of a resolution on the approval of the Management Board’s report on activities of the Company in the financial year ended on 31 December 2015.
9.    Adoption of a resolution on the approval of the Management Board’s report on activities of the Company’s group in the financial year ended on 31 December 2015.
10.    Adoption of a resolution on the approval of the financial statements of the Company for the financial year ended on 31 December 2015.
11.    Adoption of a resolution on the approval of the consolidated financial statements of the Company’s group for the financial year ended on 31 December 2015.
12.    Adoption of a resolution on the coverage of loss incurred in the financial year ended on 31 December 2015;    
13.    Adoption of resolutions on granting a vote of approval to individual members of the Management Board exercising their duties in the financial year ended on 31 December 2015.
14.    Adoption of resolutions on the approval of co-opted members of the Supervisory Board.
15.    Adoption of resolutions on granting a vote of approval to individual members of the Supervisory Board exercising their duties in the financial year ended on 31 December 2015.
16.    Adoption of resolutions on the appointment of members of the Supervisory Board for a new term of office.
17.    Adoption of a resolution on granting consent for the sale of real property owned by the Company.
18.    Adoption of a resolution on granting the Company consent to sign an annex to a loan agreement with a member of the Management Board.
19.    Closing of the Annual General Meeting.
§2.
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 3
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on election of the returning committee
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Section 16 of the “Regulations of General Meetings of Magna Polonia S.A.”, hereby resolves as follows:
§1.
Due to a small number of shareholders present at the Annual General Meeting, the Annual General Meeting decides to withdraw from the election of the Returning Committee.
§2.
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 4
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the approval of the Management Board’s report on activities of the Company in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 393(1) and 395(2)(1) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, having considered the Management Board’s report on the Company’s activities in the financial year ended on 31 December 2015, hereby resolves as follows:
§ 1
The Annual General Meeting approves the Management Board’s report on activities of the Company in the financial year ended on 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 5
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the approval of the Management Board’s report on activities of the Company’s group in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 395(5) of the Commercial Companies Code, having considered the Management Board’s report on activities of the Company’s group in the financial year ended on 31 December 2015, hereby resolves as follows:
§ 1
The Annual General Meeting approves the Management Board’s report on activities of the Company’s group in the financial year ended on 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 6
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the approval of the financial statements of the Company for the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 393(1) and 395(2)(1) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, having considered the Company’s financial statements for the financial year ended on 31 December 2015, hereby resolves as follows:
§ 1
The Annual General Meeting approves the Company’s financial statements for the financial year ended on 31 December 2015, including:
1.    the balance sheet as of 31 December 2015, showing the total assets and liabilities in the amount of PLN 53,349,436.38 (fifty-three million three hundred forty-nine thousand four hundred thirty-six zlotys and thirty-eight groszes);
2.    the profit and loss account for the period from 1 October 2014 to 31 December 2015, showing a net loss in the amount of PLN 14,344,750.20 (fourteen million three hundred forty-four thousand seven hundred fifty zlotys and twenty groszes);
3.    the statement of changes in equity, showing a decrease in equity by the amount of PLN 14,935,481.53 (fourteen million nine hundred thirty-five thousand four hundred eighty-one zlotys and fifty-three groszes);
4.    the cash flow statement showing a decrease in cash for the period from 1 October 2014 to 31 December 2015 by the amount of PLN 462,656.48 (four hundred sixty-two thousand six hundred fifty-six zlotys and forty-eight groszes);
5.    notes.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 7
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the approval of the consolidated financial statements of the Company’s group for the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 395(5) of the Commercial Companies Code, having considered the financial statements of the Company’s group for the financial year ended on 31 December 2015, hereby resolves as follows:
§1.
The Annual General Meeting approves the financial statements of the Company’s group for the financial year ended on 31 December 2015, including:
1.    the consolidated statement of financial position as of December 31, 2015, showing the total assets and liabilities in the amount of PLN 56,680,560.63 (fifty-six million six hundred eighty thousand five hundred sixty zlotys sixty-three groszes);
2.    the consolidated statement of comprehensive income for the financial year from 1 October 2014 to 31 December 2015, showing a net loss in the amount of PLN 19,796,391.80 (nineteen million seven hundred ninety-six thousand three hundred ninety-one zlotys and eighty groszes);
3.    the consolidated statement of changes in equity for the financial year from 1 October 2014 to 31 December 2015, showing a decrease in equity by the amount of PLN 20,386,677.44 (twenty million three hundred eighty-six thousand six hundred seventy-seven zlotys and forty-four groszes);
4.    the consolidated cash flow statement for the financial year from 1 October 2014 to 31 December 2015, showing a decrease in cash by the amount of PLN 1,056,756.13 (one million fifty-six thousand seven hundred fifty-six zlotys and thirteen groszes);
5.    notes.
§2.
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 8
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the coverage of loss incurred in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”) hereby resolves as follows:
§ 1
The Annual General Meeting of the Company decides to cover the Company’s net loss for the financial year ended on 31 December 2015 in the amount of PLN 14,344,750.20 (fourteen million three hundred forty-four thousand seven hundred fifty zlotys and twenty groszes) with future profits.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 9
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Mirosław Janisiewicz a vote of approval, confirming the discharge of his duties as the President of the Company’s Management Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Mirosław Janisiewicz a vote of approval, confirming the discharge of his duties as the President of the Company’s Management Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 1 October 2014 to 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.    
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 456,665 shares were cast, representing 3.28% of the share capital; of the 456,665 valid votes cast, 456,665 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted. The shareholder Mirosław Janisiewicz did not participate in the vote pursuant to Article 413 of the Commercial Companies Code.

Resolution No. 10
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Tom Ruhan a vote of approval, confirming the discharge of his duties as a Member of the Company’s Management Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Tom Ruhan a vote of approval, confirming the discharge of his duties as the Vice-President of the Company’s Management Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 7 July 2015 to 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 11
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the approval of co-opted members of the Supervisory Board
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 19(3) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting approves the following members of the Supervisory Board: Mr Bogusław Piwowar and Mr Przemysław Wipler, co-opted onto the Supervisory Board by resolution of the Supervisory Board of 20 November 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 12
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Cezary Gregorczuk a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Cezary Gregorczuk a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 1 October 2014 to 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,190,439 shares were cast, representing 30.10% of the share capital; of the 4,190,439 valid votes cast, 4,190,439 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted. The shareholder Cezary Gregorczuk did not participate in the vote pursuant to Article 413 of the Commercial Companies Code.

Resolution No. 13
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Sebastian Bogusławski a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Sebastian Bogusławski a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 1 October 2014 to 20 November 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 14
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Tadeusz Pietka a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Tadeusz Pietka a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 1 October 2014 to 20 November 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 15
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Mirosław Barszcz a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Mirosław Barszcz a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 1 October 2014 to 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No.  16
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Mirosław Skrycki a vote of approval, confirming the discharge of his duties as the Chairman of the Company’s Supervisory Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Mirosław Skrycki a vote of approval, confirming the discharge of his duties as the Chairman of the Company’s Supervisory Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 1 October 2014 to 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 17
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Bogusław Piwowar a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Bogusław Piwowar a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 21 November 2015 to 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 18
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting Mr Przemysław Wipler a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board in the financial year ended on 31 December 2015
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Articles 392(1) and 395(2)(3) of the Commercial Companies Code and Article 30(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company grants Mr Przemysław Wipler a vote of approval, confirming the discharge of his duties as a Member of the Company’s Supervisory Board during the period of performing the function in the financial year ended on 31 December 2015, i.e. from 21 November 2015 to 31 December 2015.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 19
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the appointment of a Member of the Supervisory Board
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 385(1) of the Commercial Companies Code and Article 19(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company appoints Mr Mirosław Skrycki as a Member of the Supervisory Board for a new, three-year joint term of office.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 20
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the appointment of a Member of the Supervisory Board
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 385(1) of the Commercial Companies Code and Article 19(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company appoints Mr Przemysław Wipler as a Member of the Supervisory Board for a new, three-year joint term of office.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 21
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the appointment of a Member of the Supervisory Board
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 385(1) of the Commercial Companies Code and Article 19(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company appoints Mr Bogusław Piwowar as a Member of the Supervisory Board for a new, three-year joint term of office.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 22
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the appointment of a Member of the Supervisory Board
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 385(1) of the Commercial Companies Code and Article 19(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company appoints Mr Cezary Gregorczuk as a Member of the Supervisory Board for a new, three-year joint term of office.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,190,439 shares were cast, representing 30.10 % of the share capital; of the 4,190,439 valid votes cast, 4,190,439 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted. The shareholder Cezary Gregorczuk did not participate in the vote pursuant to Article 413 of the Commercial Companies Code.

Resolution No. 23
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on the appointment of a Member of the Supervisory Board
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 385(1) of the Commercial Companies Code and Article 19(1) of the Company’s Statute, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company appoints Mr Marian Szołuch as a Member of the Supervisory Board for a new, three-year joint term of office.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the secret ballot on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38% of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 24
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting consent for the sale of real property owned by the Company
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 393(4) of the Commercial Companies Code, hereby resolves as follows:
§ 1
1.    The Annual General Meeting of the Company consents to the Company selling the premises owned by the Company, located in Warsaw at ul. Grzybowska 4 (four) apt. 96 (ninety-six) and two parking places in the garage located on the underground floor of the building at ul. Grzybowska 4 (four) in Warsaw, owned by the Company.
2.    The above-mentioned property may be sold at a price not lower than PLN 2,350,000.00 (two million three hundred fifty thousand zlotys).
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

Resolution No. 25
of the Annual General Meeting of the company under the business name of
Magna Polonia Spółka Akcyjna with its registered office in Warsaw
of 28 April 2016
on granting the Company consent to sign an annex to a loan agreement with a member of the Management Board.
The Annual General Meeting of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Company”), acting under Article 15(1) of the Commercial Companies Code, hereby resolves as follows:
§ 1
The Annual General Meeting of the Company consents to the Company signing an annex to the loan agreement referred to in Resolution No. 4 of the Extraordinary General Meeting of the Company of 25 August 2014, entered into between the Company and Mr Mirosław Janisiewicz, the President of the Management Board; under the annex, the deadline for loan repayment shall be set on 30 June 2017 and the interest rate on the loan shall be WIBOR 6M (subject to a monthly update on the last working day of the month) plus 4.00% (four percent) per year.
§ 2
The Resolution enters into force on the date of its adoption.
After a vote, it was established that in the open vote on the resolution, valid votes attached to 4,647,104 shares were cast, representing 33.38 % of the share capital; of the 4,647,104 valid votes cast, 4,647,104 votes were cast “for”; no votes “against” and no “abstaining” votes were cast; therefore, the above resolution was adopted.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

28 april 2016

Current report 19/2016

Appointment of members of the Supervisory Board of Magna Polonia S.A. for a new term

 

The Management Board of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Issuer”, “Company”), acting under 56(1)(2)(a) of the Act of 29 July 2005 on Public Offering, Conditions Governing the Introduction of Financial Instruments to Organised Trading, and Public Companies, and pursuant to Section 5(1)(22) of the Regulation of the Minister of Finance of 19 February 2009 on current and periodic information provided by issuers of securities and conditions for recognition as equivalent of information required by laws of a non-Member State, informs that the General Meeting of the Company appointed the Supervisory Board for the next term of office, composed of:

1. Mr Cezary Gregorczuk;

2. Mr Bogusław Piwowar;

3. Mr Przemysław Wipler;

4. Mr Mirosław Skrycki;

5. Mr Marian Szołucha.

Mr Cezary Gregorczuk, Mr Bogusław Piwowar, Mr Przemysław Wipler and Mr Mirosław Skrycki performed functions in the Supervisory Board of the previous term. The Management Board of the Company hereby publishes the information referred to in Sections 28(4) – (6) of the above Regulation, concerning the members of the Supervisory Board appointed for the new term:

 

Mr Cezary Gregorczuk

Mr Cezary Gregorczuk is a graduate of the Faculty of Foreign Trade of the Warsaw School of Economics, with an individualized course of study in the field of Finance and Banking. He has completed an inter-university seminar in Hamburg on Polish-German joint venture companies. He is a licensed stockbroker and has completed numerous courses in finance and banking, e.g. a course for investment advisors (Privatization Centre) and training for market makers (NASDAQ). He has extensive experience in finance and investment banking. In the years 2004-2008, he worked at the Brokerage House of Bank Przemysłowo- Handlowy S.A., where he moved up the career ladder, ending with the function of the Deputy Director of the Brokerage House, responsible for supervising work of the Analysis and Investment Advice Team, as well as the Asset Management Team.

Positions held in recent years:

1998 – 2003                  Dom Maklerski Millennium S.A., Director of the Asset Management Division

June – August 2004      Vice-President of the Management Board of Tras Tychy S.A.

2007 – 2012                  Vice-President of the Management Board of Sandfield Capital Sp. z o.o.

2003 – at present          President of the Management Board of Konsorcjum Budowlano-Inwestycyjne Sp. z o.o.

2013 – at present           Member of the Management Board of Impera Capital S.A.

2013 – at present           Vice-President of the Management Board of In Development Sp. z o.o.

In recent years, he has been a Member of the Supervisory Board in a dozen or so companies, including several public companies.

According to his statement, Mr Cezary Gregorczuk does not conduct an activity competitive with the Company, does not participate in a competitive company or partnership as a member of the company’s body or a partner of the partnership, is not involved in any other competitive legal person as a member of its authority and is not listed in the Register of Insolvent Debtors kept under the Act on the National Court Register.

 

Mr Bogusław Piwowar

Mr Bogusław Piwowar is a graduate of the Faculty of Journalism and Political Science of the University of Warsaw and has completed postgraduate studies in the field of media law at the Faculty of Law of the Jagiellonian University and postgraduate management studies at the Faculty of Management and Finance of the Warsaw School of Economics, as well as MBA studies. Lecturer on PR and lobbying, marketing and advertising. He is the author of publications on management, advertising and lobbying. In 2002, he was awarded with the Gold Cross of Merit. Since the beginning of his professional career, he has been involved with the media. In 1989, he took up a position at the Government Press Office, and in 1993, he was appointed head of the advertising department at the National Broadcasting Council. In the years 1998-2004, he held the post of director of the Office of the Management Board and Corporate Affairs of the Polish Television. In the years 2006-2010, he was the Vice-President of the Business Centre Club and the head of the lobbying and education office of the BCC.

In July 2009, he was appointed to the Supervisory Board of the Polish Television (TVP) and was elected the Deputy Chairman thereof, and since September 2009, he acted as the Chairman. Next, by a decision of the Supervisory Board of TVP, Mr Bogusław Piwowar was seconded to act as the President of the Management Board, whose duties he performed until March 2, 2011; then, on March 3, 2011, he was re-appointed to the Supervisory Board of TVP, and he was seconded by the Supervisory Board of TVP to act as member of the Management Board of TVP for the period from May 6 to July 14, 2011. Then, from July 15, 2011 to August 2015, he served as member of the Management Board of TVP.

According to his statement, Mr Bogusław Piwowar does not conduct an activity competitive with the Magna Polonia Company, does not participate in a competitive company or partnership as a member of the company’s body or a partner of the partnership, and is not involved in any other competitive legal person as a member of its authority. According to his statement, Mr Bogusław Piwowar is not listed in the Register of Insolvent Debtors kept under the Act on the National Court Register.

 

Mr Przemysław Wipler

Mr Przemysław Wipler graduated from the Faculty of Law and Administration of the University of Warsaw. He specialized in tax law, advising e.g. at Deloitte and Ernst & Young. In the years 2005 – 2008, he served as the Director of the Department for Energy Carrier Supply Diversification at the Ministry of Economy. In the years 2008 – 2009, Mr Przemysław Wipler was the Director General of the Jagiellonian Institute. From 2009 to 2011, he served as the Vice-President of the Management Board of the company BIO-Alians sp. z o.o. In 2009, he took up the office of the President of the Republican Foundation, of which he was the founder. He was a member of the Supervisory Boards of e.g. Przedsiębiorstwo Eksploatacji Rurociągów Naftowych Przyjaźń and Przedsiębiorstwo Przeładunku Paliw Płynnych Naftoport. Member of the Polish Parliament of the 7th term in the years 2011 – 2015. Mr Przemysław Wipler was a member of the Parliamentary Public Finance Committee, Administration and Digitization Committee and Permanent Subcommittee for Monitoring of the Tax System.

According to his statement, Mr Przemysław Wipler does not conduct an activity competitive with the Magna Polonia Company, does not participate in a competitive company or partnership as a member of the company’s body or a partner of the partnership, and is not involved in any other competitive legal person as a member of its authority. According to his statement, Mr Przemysław Wipler is not listed in the Register of Insolvent Debtors kept under the Act on the National Court Register.

 

Mr Mirosław Skrycki

Mr Mirosław Skrycki is a lawyer; he graduated from the Faculty of Law, Administration and Economics of the Adam Mickiewicz University in Poznan (2000) and completed postgraduate studies in bankruptcy and reorganization law at the Warsaw School of Economics (2010), as well as he passed the Bar Examination (2012). In the years 1998 – 2000, he worked in Netia Telecom; then, in the years 2000 – 2004, in Polskie Wydawnictwa Profesjonalne Sp. z o.o. In the years 2004 – 2012, he was an assistant at the Court of Appeal in Warsaw.

According to his statement, Mr Mirosław Skrycki does not conduct an activity competitive with the Company, does not participate in a competitive company or partnership as a member of the company’s body or a partner of the partnership, is not involved in any other competitive legal person as a member of its authority and is not listed in the Register of Insolvent Debtors kept under the Act on the National Court Register.

 

Mr Marian Szołucha

Mr. Marian Szołucha is a graduate in economics of the Maria Curie-Skłodowska University in Lublin. In 2011, he defended his PhD thesis at the Collegium of Management and Finance of the Warsaw School of Economics. Lecturer at the Vistula University and the University of Social Sciences. Author or co-author of several books and several dozen of scientific articles. Member of the New York Academy of Sciences and the Polish Economic Society. He is a member of the Economic Committee of the Forum for Freedom and Development. He leads a team of experts of the Władysław Grabski Centre Foundation.

Mr Marian Szołucha has written analyses, has conducted training for and has worked as a consultant to many private, public and non-governmental entities in Poland and abroad (including the Sejm’s Office of Research, the Warsaw Enterprise Institute, the European Parliament, the Polish-Belarusian Chamber of Commerce and Industry). Member of the Supervisory Boards of Bank Ochrony Środowiska S.A., the Bolesław Chrobry Foundation and Kolejowe Zakłady Łączności Sp. o.o. Mr Marian Szołucha is also professionally involved with the media and social communication. He was the director of the Office of the Public Media Employers’ Association (2010-2015), a senior specialist in the Office of the National Broadcasting Council (2010), a Secretary of the Supervisory Board of Radio Koszalin S.A. (2009-2011) and a spokesman of the Ministry of Maritime Economy (2006-2007).

Mr Szołucha has proven knowledge of English and Russian languages. He has completed e.g. training in classified information protection and a course at the Stock Exchange School of the GPW. He has passed an exam authorizing him to serve as a member of supervisory boards of companies with Treasury shareholding.

According to his statement, Mr Marian Szołucha does not conduct an activity competitive with the Company, does not participate in a competitive company or partnership as a member of the company’s body or a partner of the partnership, is not involved in any other competitive legal person as a member of its authority and is not listed in the Register of Insolvent Debtors kept under the Act on the National Court Register.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

28 april 2016

Current report 18/2016

Resignation of a member of the Supervisory Board of Magna Polonia S.A.

 

 The Management Board of the company under the business name of Magna Polonia Spółka Akcyjna with its registered office in Warsaw (“Issuer”, “Company”), acting under Article 56(1)(2)(a) of the Act on Public Offering, Conditions Governing the Introduction of Financial Instruments to Organised Trading, and Public Companies, and pursuant to Section 5(1)(21) of the Regulation of the Minister of Finance of 19 February 2009 on current and periodic information provided by issuers of securities and conditions for recognition as equivalent of information required by laws of a non-Member State, informs that on April 27, 2016, the Company received Mr Mirosław Barszcz’s resignation as Member of the Supervisory Board as of April 27, 2016. According to his statement, the cause for the resignation was the appointment of Mr Mirosław Barszcz as the President of the Management Board of BGK.

The Management Board and the Supervisory Board thank Mr Mirosław Barszcz for his commitment and work he performed while being a member of the Supervisory Board, and wish him success in further professional career.

 

Mirosław Janisiewicz – President of the Management Board

Tom Ruhan – Vice-President of the Management Board

 

28 april 2016