Form 8-K

 

 

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 1, 2010 (May 27, 2010)

 

 

WABCO HOLDINGS INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-33332   20-8481962

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

Chaussee de Wavre, 1789 1160 Brussels, Belgium           

One Centennial Avenue, P.O. Box 6820, Piscataway, NJ

  08855-6820
(Address of principal executive offices)   (zip code)

Registrant’s telephone number, including area code: 32-2-663-9-800

 

 

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:

 

¨ 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.

On May 27, 2010, the Board of Directors approved the following modifications to the compensation arrangements for the following executive officers:

 

   

The Board increased the base salary of Jacques Esculier, the Chairman of the Board and Chief Executive Officer, from $800,000 to $900,000 and increased his target annual bonus amount from 90% of his base salary to 100% of his base salary; and

 

   

The Board increased the base salary of Nikhil M. Varty, the Vice President of Compression and Braking, from $303,000 to $350,000.

These changes will take effect on July 1, 2010.

 

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

The Company’s Annual Meeting of Stockholders was held on May 27, 2010. A total of 60,196,583 (93.56%) of the Company’s issued and outstanding common shares held of record on April 6, 2010 were present either in person or by proxy. The information below is a summary of the voting results on the proposals considered and voted upon at the meeting.

Election of Directors

The following persons were duly elected as directors of the Company for new terms which will expire at the Company’s Annual Meeting of Stockholders in 2013, or until their successors are duly elected and qualified. The table below sets forth the voting results for each nominee:

 

Nominee

   Votes For    Votes
Withheld
   Broker
Non-Votes

Jacques Esculier

   55,382,566    1,655,415    3,158,602

Kenneth J. Martin

   56,597,337    440,644    3,158,602

Donald J. Stebbins

   56,597,318    440,663    3,158,602

Ratification of Auditors

At the Annual Meeting of Stockholders, the Company’s stockholders ratified the appointment of Ernst & Young Bedrijfsrevisoren BCVBA/Reviseurs d’Entreprises SCCRL as the Company’s independent registered public accounting firm for the year ending December 31, 2010. Set forth below is the result of the stockholder vote on this proposal:

 

Proposal

   Votes For    Votes
Against
   Abstentions    Broker
Non-Votes

Ratification of Accountants for 2010 Fiscal Year

   59,875,427    315,102    6,054    —  

 

1


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 1, 2010

    WABCO HOLDINGS INC.
    By:  

/s/ Alfred Farha

      Name: Alfred Farha
      Title: Chief Legal Officer and Secretary

 

- 2 -