OFFICE TRANSLATION FOR INFORMATION PURPOSES ONLY IN CASE OF DISCREPANCY THE INITIAL SIGNED FINNISH VERSION SHALL APPLY -



Similar documents
DEMERGER PLAN. concerning the partial demerger of. Digia Plc

SCANFIL PLC STOCK EXCHANGE RELEASE 27 APRIL a.m.

NOKIAN TYRES PLC STOCK OPTIONS 2010

ELISA CORPORATION STOCK OPTIONS 2007

Terms and conditions of the Stock Option Scheme 2010

Proposal by the Board of Directors concerning issue of stock options

Stock Exchange Release February 24, 2011 at 8.00 am (CET+1) 1/7

CapMan Plc Stock Options 2013

COMPTEL CORPORATION / STOCK OPTIONS SEPTEMBER 2015 COMPTEL CORPORATION STOCK OPTIONS 2015

STOCK EXCHANGE RELEASE 16 April 2012 at 7:30 p.m. DECISIONS OF RAUTE CORPORATION S ANNUAL GENERAL MEETING 2012

The reception of persons who have registered for the meeting and the distribution of voting tickets will commence at 2.30 pm.

SCANFIL GROUP S INTERIM REPORT 1 JANUARY 30 SEPTEMBER 2009

CITYCON OYJ STOCK OPTION PLAN 2011

BIOTIE THERAPIES CORP. STOCK OPTION PLAN 2014 (the 2014 Option Plan)

STOCK EXCHANGE RELEASE 2 April 2009 at p.m.

Notice to the Amer Sports Corporation Annual General Meeting

KONECRANES PLC STOCK OPTIONS 2009

SCANFIL GROUP S INTERIM REPORT 1 JANUARY 31 MARCH 2011

APPENDIX Company Annoucement May 15, 2014, STOCK OPTIONS TO PRESIDENT AND CEO OF ASPOCOMP GROUP PLC

Componenta Corporation Stock Options 2016

1(1) PROPOSAL BY THE BOARD OF DIRECTORS TO GRANT STOCK OPTIONS TO SELECTED PERSONNEL OF NOKIA

Unauthorised translation ARTICLES OF ASSOCIATION NEUROSEARCH A/S. (CVR-no )

Notice of Annual General Meeting in Sectra AB (publ)


Stock Exchange Release 8 May 2003, at 9 am

KONE Corporation Stock Options 2014

1. The stock options shall be marked with the symbol 2010.


Limited Liability Companies Act Finland

Convenience Translation the German version is the only legally binding version. Articles of Association. Linde Aktiengesellschaft.

ARTICLES OF ASSOCIATION NEUROSEARCH A/S. (CVR-no )

ARTICLES OF ASSOCIATION NEUROSEARCH A/S. (CVR-no )

Articles of Association of Auriga Industries A/S CVR no Page 1 of 8

Unofficial translation of the original and signed document in the Finnish language. In case of discrepancy, the Finnish language is prevailing.

ARTICLES OF INCORPORATION. Miba Aktiengesellschaft. I. General provisions. Section 1 Name and seat of the company

30 June Scandinavian Private Equity A/S CVR no ARTICLES OF ASSOCIATION

Corporate Governance Statement 2014

PONSSE PLC, STOCK EXCHANGE RELEASE, 26 OCTOBER 2010, 9:00 a.m. PONSSE S INTERIM REPORT FOR 1 JANUARY 30 SEPTEMBER 2010

Issues and corporate actions in the book-entry system Decision of Euroclear Finland s CEO. To: Issuers Account operators Issuer agents

Teleste Corporation Interim Report

EVLI SWEDEN EQUITY INDEX FUND

CALLING NOTICE FOR ANNUAL GENERAL MEETING. The annual general meeting in Storm Real Estate AS (the Company ) will be held at

(11) INTERIM REPORT JANUARY 1 MARCH 31, 2003 A POSITIVE TURN IN THE RESULT DEVELOPMENT OF THE OKMETIC GROUP

Notice of the Annual General Meeting of Formpipe Software AB (publ)

Appendix 1 to notice to convene the EGM proposed new Articles of Association (the complete proposals with track changes)

CONSOLIDATED PROFIT AND LOSS ACCOUNT For the six months ended June 30, 2002

Small Company Limited. Abbreviated Accounts. 31 December 2007

A R T I C L E S O F A S S O C I A T I O N. H. LUNDBECK A/S Central Business Register (CVR) no

TECNOTREE CORPORATION INTERIM REPORT 1 JAN 31 MAR 2015 (UNAUDITED)

GENERAL TERMS AND CONDITIONS OF NORDEA BANK AB (PUBL) SHARE DEPOSITARY RECEIPTS

TERMS AND CONDITIONS OF THE RIGHTS ISSUE

Algeta includes a Corporate Governance review in its annual report and has implemented a set of ethical guidelines.

Terms and conditions for warrants 2016/2019

SEAGATE TECHNOLOGY PLC CONDENSED CONSOLIDATED BALANCE SHEETS

POHJOLA BANK PLC MINUTES 1/ (18) Helsinki Exhibition & Convention Centre, Congress wing, Rautatieläisenkatu 3, HELSINKI

FINAL TERMS. The Reference Asset is Dow Jones EURO STOXX Sustainability 40 Index (Priceindex).

In addition, Outokumpu has adopted the following amended standards as of January 1, 2009:

Act on Investment Firms /579

RAKENTAJAIN KONEVUOKRAAMO OYJ STOCK EXCHANGE RELEASE 10 MAY 2005, at hrs RAKENTAJAIN KONEVUOKRAAMO OYJ S INTERIM REPORT Q1/2005

Articles of Association

Buy-in Procedure and Guideline

Jones Sample Accounts Limited. Company Registration Number: (England and Wales) Report of the Directors and Unaudited Financial Statements

Articles of Association

1.1 Any regulations made under the legislation containing standard articles of association do not apply to the Company.

Small Company Limited. Report and Accounts. 31 December 2007

Comparison between the current valid and the proposed amended version of the articles of association of Kardex AG

A R T I C L E S O F A S S O C I A T I O N X I N G AG XING AG

Investments and advances ,499

Summary of key differences between Luxembourg and Swedish corporate law, as per 22 June 2011

Stolt-Nielsen Limited

Consolidated Financial Statements (For the fiscal year ended March 31, 2013)

Digia s first quarter 2013: Closure of contract engineering business continued to affect the net sales, leading to slightly negative operating profit

Articles of Association for Eyrir Invest hf.

TERMS AND CONDITIONS FOR CALL OPTIONS 2013/2016 REGARDING PURCHASE OF SHARES IN LAGERCRANTZ GROUP AB (publ.)

ARTICLES OF ASSOCIATION

Articles of Association of Bang & Olufsen a/s CVR no

MINUTES OF THE EXTRAORDINARY GENERAL MEETING PAN FISH ASA

Interim Report January-March. A significant result improvement

ARTICLES OF ASSOCIATION OF QUMAK JOINT-STOCK COMPANY I. GENERAL PROVISIONS

Corporate Governance Statement 2011

FRS 14 FINANCIAL REPORTING STANDARDS CONTENTS. Paragraph

Description of the composition and operations of the Board of Directors and the Board committees

ASPOCOMP GROUP Oyj STOCK EXCHANGE BULLETIN July 28, PM 1(7)

1. Opening of the meeting and election of chairman of the meeting

Investments and advances ,669

KAZAKHSTAN LAW ON JOINT STOCK COMPANIES

ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION

Innofactor Plc's interim report for January 1 September 30, 2011 (IFRS)

Consolidated Financial Results for Fiscal Year 2013 (April 1, 2013 March 31, 2014)

A-Z GUIDE THE NEW DANISH COMPANIES ACT. U p d a t e d S e p t e m b e r

Notice convening the Annual General Meeting of Rottneros AB on 19 April 2011

BRITISH SKY BROADCASTING GROUP PLC MEMORANDUM ON CORPORATE GOVERNANCE

Copyright: Norstedts Juridik AB, Sweden. Translation: TransLegal Sweden AB. 1

SUMMARY OF CONSOLIDATED BUSINESS RESULTS for the nine months ended December 31, 2012

Invitation to the Annual General Meeting of shareholders of Betsson AB (publ)

16 BUSINESS ACCOUNTING STANDARD CONSOLIDATED FINANCIAL STATEMENTS AND INVESTMENTS IN SUBSIDIARIES I. GENERAL PROVISIONS

OP MORTGAGE BANK Stock exchange release 27 April 2016 Interim Report. OP Mortgage Bank Interim Report for January March 2016

Articles of Association Swiss Life Holding Ltd

NOTICE OF ANNUAL GENERAL MEETING

SCOR SE DRAFT ARTICLES OF ASSOCIATION. A European Company with share capital of euros Registered office: 5, Avenue Kléber Paris

Transcription:

DEMERGER PLAN 1. DEMERGER The Board of Directors of Sievi Capital plc proposes that Sievi Capital plc ( Sievi Capital or the Demerged Company ) demerge partially so that part of its assets and liabilities will be transferred to a newly established publicly listed company Scanfil plc ( Scanfil or the Recipient Company ) without liquidation proceedings. The shareholders of the Demerged Company will receive shares in the Recipient Company in proportion to their holdings as consideration for the demerger. The demerger will comply with the provisions of Chapter 17 of the Companies Act and section 52c of the Act on Business Income Taxation. Upon approving the demerger plan, the general meeting of shareholders of Sievi Capital will establish the Recipient Company and ratify its proposed Articles of Association. 2. DEMERGED COMPANY Company name: Sievi Capital plc Business ID: 0190457-0 Address: Yritystie 6, FI-85410 Sievi, Finland Registered office: Sievi, Finland 3. RECIPIENT COMPANY Planned company name: Planned address: Planned registered office: Scanfil plc Yritystie 6, FI-85410 Sievi, Finland Sievi, Finland 4. REASONS FOR THE DEMERGER The purpose of the demerger is to implement the division of the different business functions of the Sievi Capital group of companies into legally separate units so that contract manufacturing and other industrial operations demerged into a separate unit with investment operations remain in the Demerged Company as a unit of its own. The Board of Directors of Sievi Capital believes that the demerger will promote any future restructuring, with industrial operations demerged into a separate legal unit. The demerger will clarify the corporate structures, enhance operative transparency and promote the value appreciation for shareholders in the long term. 5. ARTICLES OF ASSOCIATION OF THE COMPANIES INVOLVED IN THE DEMERGER A proposal for the Articles of Association of the Recipient Company is enclosed with this demerger plan as Appendix 1. 6. ADMINISTRATIVE BODIES AND AUDITORS OF THE COMPANIES INVOLVED IN THE DEMERGER Board of Directors, President and auditors of Sievi Capital plc 1

The current number of members of the Board of Directors of Scanfil plc will remain unchanged, and the present Board members will continue in their positions until the next Annual General Meeting, with the exception that Asa-Matti Lyytinen will be appointed as the Chairman of the Board of Directors, replacing Jorma J. Takanen. The composition of the Board of Directors will, after the execution of the demerger, therefore be as follows: Asa-Matti Lyytinen (Chair), Jorma J. Takanen, Reijo Pöllä, Jarkko Takanen and Tuomo Lähdesmäki. It is proposed that Jorma J. Takanen be appointed as Sievi Capital s President to replace Harri Takanen following the execution of the demerger. Sievi Capital s present auditor and main auditor will continue in their positions also after the demerger. If a Board member, President, auditor or main auditor should resign or be disqualified before the demerger execution date or the general meeting of shareholders of the Demerged Company otherwise decides to complement or amend the composition of the Board of Directors or other members of the above-mentioned administrative bodies, the general meeting of shareholders of the Demerged Company will appoint the other members of the administrative bodies, if necessary. Scanfil s Board of Directors, President and auditors According to Scanfil s proposed Articles of Association, the Board of Directors comprises a minimum of three (3) and maximum of seven (7) members. According to the proposed Articles of Association, the term of office of the Board members ends at the close of the next Annual General Meeting following their election. The Board of Directors elects the Chairman of the Board from among its members. If the votes are even, the election of the Chairman will be determined by the drawing of lots. The initial number of members of the Board of Directors of Scanfil is proposed to be five (5) and it is proposed that Jorma J. Takanen, Asa-Matti Lyytinen, Tuomo Lähdesmäki, Reijo Pöllä and Jarkko Takanen be elected as regular members of the Board of Directors. It is proposed that Jorma J. Takanen be elected as the Chairman of the Board. It is proposed that Harri Takanen be appointed as Scanfil s President. It is proposed that KPMG Oy Ab (Business ID 1805485-9) be elected as Scanfil s auditor, with Ari Ahti as the main auditor. If a Board member, President, auditor or main auditor should resign or be disqualified before the demerger execution date or the general meeting of shareholders of the Demerged Company otherwise decides to complement or amend the composition of the Board of Directors or other members of the above-mentioned administrative bodies, the general meeting of shareholders of the Demerged Company will appoint the other members of the administrative bodies, if necessary. 7. NUMBER OF SHARES IN THE RECIPIENT COMPANY The number of shares in the Recipient Company will be the number corresponding to the number of shares in the Demerged Company less the number of treasury shares held by the Demerged Company. On the date of signing this demerger plan, the Demerged Company holds 2,983,831 treasury shares. The estimated number of shares is therefore 60,714,270 2,983,831 = 57,730,439. The final number of shares in the Recipient Company may differ from the estimated number if, for example, the Demerged Company issues new shares or repurchases shares prior to the execution date of the demerger. The shares in the Recipient Company are of a single type. 2

8. DEMERGER CONSIDERATION AND TIME OF DEMERGER The Board of Directors proposes that the shareholders of the Demerged Company be issued one (1) share in the Recipient Company for each share in the Demerged Company as consideration for the demerger. No demerger consideration will be distributed on the basis of any treasury shares held by the Demerged Company. The demerger consideration will be distributed to the shareholders of Sievi Capital in proportion to their holdings. The payment of the demerger consideration to the shareholders of the Demerged Company will commence on the registration date of the demerger execution, which is estimated to be 1 January 2012. The demerger consideration will be distributed in the book-entry securities system so that the number of shares in the Recipient Company corresponding to the number of shares in the Demerged Company registered in the book-entry accounts of the shareholders of the Demerged Company will be distributed using the exchange rate specified in the Demerger Plan. The shareholding structure and voting right proportions in the Recipient Company following the demerger will correspond with the shareholding structure of the Demerged Company on the registration date of the demerger execution. The shareholders of the Demerged Company do not have the right to claim for the redemption of their shares due to the demerger. 9. OTHER CONSIDERATION DISTRIBUTED IN THE DEMERGER The Board of Directors proposes that no other consideration be distributed in the demerger. 10. RIGHTS OF HOLDERS OF OPTIONS OR OTHER SPECIAL RIGHTS UPON THE DEMERGER The Demerged Company has not issued any options or other special rights entitling their holders to subscribe for shares in the company. 11. RECIPIENT COMPANY S SHARE CAPITAL The share capital of the established Recipient Company is proposed to be EUR 2,000,000. The amount of the share capital does not depend on the total number of Scanfil shares distributed as Demerger Consideration. 12. ASSETS, LIABILITIES AND SHAREHOLDERS EQUITY OF THE DEMERGED COMPANY AND PROPOSAL FOR THEIR DIVISION TO THE RECIPIENT COMPANY As the result of the demerger, the Demerged Company s assets, liabilities and risks related to contract manufacturing and other industrial operations will be transferred to the Recipient Company. In accordance with this general rule, the following will be transferred to the Recipient Company: - Scanfil EMS Oy shares - EUR 100,000 in cash assets - the Demerged Company s agreements related to contract manufacturing operations and - any other assets and liabilities associated with contract manufacturing operations. The Demerged Company has guaranteed some of Scanfil EMS Oy s liabilities and may have other responsibilities concerning the assets and liabilities transferred to the 3

Recipient Company. It is the aim of the Demerged Company and Scanfil EMS Oy to relieve the Demerged Company of such responsibilities prior to the demerger execution date, or if relief is not possible, agree on another arrangement satisfying the Demerged Company in connection with such responsibilities. An account of the Demerged Company s assets, liabilities and shareholders' equity and factors influencing their valuation and a proposal for the division of the Demerged Company s assets and liabilities to the Recipient Company, the planned impact of the demerger on the Recipient Company s balance sheet and accounting methods applied to the demerger can be found in Appendix 2 to this demerger plan. 13. PROPOSAL TO DECREASE SHARE CAPITAL TO DISTRIBUTE ASSETS TO THE RECIPIENT COMPANY The Board of Directors proposes that the Demerged Company s share capital is not reduced. 14. ARRANGEMENTS NOT INCLUDED IN ORDINARY BUSINESS OPERATIONS The demerger procedure does not prevent the Demerged Company also deciding on matters not included in ordinary business operations, such as reducing or increasing its shareholders equity, distribution of profit, repurchase or conveyance of treasury shares, merger or demerger or sale of a significant part of the company s business operations. 15. SUBORDINATED LOANS The Demerged Company has not issued subordinated loans referred to in Chapter 12 section 1 of the Companies Act on the date of this demerger plan. 16. BUSINESS MORTGAGES The business mortgages on the Demerged Company s assets pursuant to the act on business mortgages (634/1984) are listed in Appendix 3. The Board of Directors will separately negotiate with the mortgagees on the arrangement of business mortgages upon the demerger. 17. SPECIAL TERMS AND PROPOSAL FOR THE FEES OF THE BOARDS OF DIRECTORS AND AUDITORS No special benefits or rights have been given to the Demerged Company s Board members, President, auditor or authorised auditors acting as independent experts in connection with the demerger. It is proposed that the fees paid to the members of the Boards of Directors of Sievi Capital and Scanfil be decided upon by the general meeting of shareholders of the Demerged Company in connection with the election of Scanfil s Board members. The general meeting of shareholders of the Demerged Company may decide on amending the fees paid to the Boards of Directors of the Demerged Company and the Recipient Company and their bases of determination. The Board of Directors proposes that the members of the Board of Directors of the Demerged Company be paid fees as follows: Chairman Board member not employed by the company Board member employed by the company EUR 700 per month EUR 700 per month EUR 200 per month 4

The Board of Directors proposes that the members of the Board of Directors of the Recipient Company be paid fees as follows: Chairman EUR 1,000 per month Board member not employed by the company EUR 1,300 per month Board member employed by the company EUR 300 per month It is proposed that the auditor and the independent expert be paid as invoiced. The Board of Directors proposes that Jorma J. Takanen be appointed as President of Sievi Capital in accordance with item 6 of this demerger plan. The replacement of the President will not result in the payment of termination compensation or other remunerations. The Board of Directors proposes that Harri Takanen be appointed as Scanfil's President from the date of registration of the execution of the demerger. Scanfil will sign a service contract pursuant to general practice with Harri Takanen, with no special provisions regarding the demerger. 18. PLANNED REGISTRATION TIME OF THE EXECUTION OF THE DEMERGER The planned registration date of the execution of the demerger is 1 January 2012. The registration date of the execution of the demerger may change. 19. OTHER MATTERS 19.1 Business names In connection with the execution of the demerger, the Demerged Company's auxiliary business names Pohjanmaan Elektroniikka and Wecan Electronics will be transferred to the Recipient Company. No changes will take place in the fields of operations of the auxiliary business names. Furthermore, the auxiliary business name Scanfil of the Demerged Company will be transferred to the Recipient Company and registered as the Recipient Company s auxiliary business name. 19.2 Preparatory measures The Board of Directors of the Demerged Company will take care of measures associated with the execution of the demerger. 19.3 Changes in shares and share capital and distribution of dividend Based on its valid authorisation, the Board of Directors of the Demerged Company may decide to convey a maximum of 5,900,000 shares in the Demerged Company also after the approval and registration of the demerger plan. Based on its authorisation, the Board of Directors of the Demerged Company may decide to repurchase a maximum of 3,000,000 shares in public trading arranged by Nasdaq OMX Helsinki Ltd. also after the approval and registration of the demerger plan. The general meeting of shareholders of the Demerged Company may decide on the distribution of dividend to shareholders in the Demerged Company or other distribution of profits, including the repurchase of company shares or authorising the Board of Directors to decide on the repurchase of company shares also after the approval and registration of the demerger plan. The purpose is that the Demerged Company s subsidiary Scanfil EMS Oy will not pay a dividend prior to the registration date of the execution of the demerger, otherwise 5

distribute assets or pay group contribution unless distribution of the subsidiaries assets is absolutely necessary in order to ensure the execution of the demerger or for another significant reason. 19.4 Expenses All expenses arising from the demerger will be equally divided between the Demerged Company and the Recipient Company until the execution date of the demerger. The Demerged Company will pay all expenses until the execution date and charge half of such expenses from the Recipient Company in arrears. After the execution date, both companies are liable for their own expenses. 19.5 Listing Scanfil will apply for the listing of its shares in public trading on the Nasdaq OMX Helsinki Ltd. stock exchange from or around 3 January 2012. The quoting of the Demerged Company s shares on the Nasdaq OMX Helsinki Ltd. stock exchange will continue normally after the registration of the execution of the demerger. 19.6 Other factors The Board of Directors of the Demerged Company is authorised to decide on amendments of a technical nature to the Demerger Plan or its appendices required by the authorities or otherwise deemed appropriate by the Board of Directors. The Board of Directors of the Demerged Company may decide not to execute the demerger if significant reasons for abandoning the demerger arise after the general meeting of shareholders deciding on the demerger and prior to the execution of the demerger. This Demerger Plan has been made in three (3) identical copies, one (1) for the Demerged Company, one (1) for the Recipient Company and one (1) for the authorities. Helsinki, 11 August 2011 SIEVI CAPITAL PLC BOARD OF DIRECTORS Jorma Takanen Asa-Matti Lyytinen Tuomo Lähdesmäki Jarkko Takanen APPENDICES Reijo Pöllä 1. Proposal for the Articles of Association of the Recipient Company 2. Account of the Demerged Company s assets, liabilities and shareholders equity, accounting procedure, etc. 3. Business mortgages on the assets of the Demerged Company 4. Auditor s statement 6

APPENDIX 1 ARTICLES OF ASSOCIATION Scanfil plc 1 Company s name and registered office The name of the company is Scanfil Oyj, in Finnish, and Scanfil plc, in English. The company s registered office is in Sievi, Finland. 2 Field of business The company s line of business is electronics manufacturing services and manufacturing, marketing, trade, import and export of electrotechnical equipment, components and other devices and parts thereof, consulting and design as well as telecommunications and related services. The company may own and possess real estate, shares and securities. 3 Financial period The company s financial period is the calendar year. 4 Board of Directors The company s administration and proper organisation of operations shall be the responsibility of the Board of Directors, consisting of a minimum of five (3) and a maximum of seven (7) members in accordance with the decision made by the Annual General Meeting. The Board of Directors shall elect a Chairman from among its members. The term of office of the members of the Board of Directors ends at the close of the next Annual General Meeting following their election. The majority s opinion will be the Board s decision. If the votes are even, the Chairman's casting vote shall decide. 5 Managing Director The company shall have a Managing Director, who is elected by the Board of Directors. The Board of Directors shall decide on the remuneration paid to the Managing Director. 6 Rights to sign on behalf of the company The Managing Director and the Chairman of the Board of Directors each separately, or two members of the Board of Directors jointly, have the right to sign on behalf of the company as well as two persons authorised by the Board of Directors jointly or each jointly with a member of the Board of Directors. The Board of Directors shall decide on granting procuration rights. 7 Auditors The general meeting of shareholders shall elect one (1) auditor of firm of auditors as the company auditor, which must be authorized by the Central Chamber of Commerce. If the selected auditor is not a firm of auditors, one (1) additional deputy auditor shall be elected. Auditors shall be elected to their duties for an indefinite period. 8 Invitation to shareholders meeting and attendance at a shareholders meeting Invitations to a shareholders' meeting shall be delivered not earlier than three (3) months and not later than three (3) weeks prior to the shareholders meeting; however, a minimum of nine (9) days prior to the shareholders meeting reconciliation date as defined in the Companies Act by publishing the invitation on the company s website or a newspaper decided upon by the Board of Directors or by sending the invitation to the shareholders in a letter mailed to the address specified in the company s list of shareholders. In order to attend a shareholders meeting, shareholders must notify the company of their 7

attendance at the latest on the date specified in the invitation to the meeting, which can be at the earliest ten (10) days before the meeting. 9 Annual General Meeting The Annual General Meeting of shareholders shall be held annually on a day determined by the Board of Directors within six (6) months of the end of the accounting period in the same locality as the company s registered office, in Helsinki, in Vantaa or in Oulu. At the meeting, the following shall be decided: 1. ratification of the financial statement, including the consolidated financial statement; 2. allocation of the profit shown on the balance sheet; 3. release from personal liability of the members of the Board of Directors and the Managing Director; 4. election of the members of the Board of Directors and, when necessary, that of the auditor and deputy auditor; 5. the remuneration to be paid to the members of the Board of Directors and to the auditors; and 6. any other issues listed in the invitation. 10 Rights attached to shares The company's shares are included in the book-entry securities system. 8

APPENDIX 2 ASSETS AND LIABILITIES AND EQUITY OF THE DEMERGERING COMPANY AND A PROPOSAL OF ALLOCATING THESE TO RECEIVING COMPANY Shares and agreements in connection to contract manufacturing business are transferred to new Scanfil plc. In Sievi Capital plc remains assets, liabilities and commitments in connection to investment business. Shares of Belgium subsidiary Scanfil NV, which hasn t have any production activities since 2006, will remain in Sievi Capital plc. In demerger assets are measured at the carrying amount. BALANCE SHEET Demergering New ASSETS 30.6.2011 Sievi Capital plc Sievi Capital plc Scanfil plc Non-current assets Intangible assets Intangible rights 750,00 750,00 0,00 750,00 750,00 0,00 Tangible assets Land 735 123,22 735 123,22 0,00 Buildings 6 241 885,40 6 241 885,40 0,00 Machinery and equipments 1 273,25 1 273,25 0,00 Other tangible assets 24 505,92 24 505,92 0,00 7 002 787,79 7 002 787,79 0,00 Investments Holdings in Group companies 13 971 166,62 1 349 900,00 12 621 266,62 Holdings in Associated companies 25 562 249,74 25 562 249,74 0,00 Receivables from Associates 500 000,00 500 000,00 0,00 Other shares and holdings 8 167 016,36 8 167 016,36 0,00 Other receivables 22 414 597,00 22 414 597,00 0,00 70 615 029,72 57 993 763,10 12 621 266,62 Total non-current assets 77 618 567,51 64 997 300,89 12 621 266,62 Current assets Long-term receivables Deferred tax assets 743 526,42 743 526,42 0,00 743 526,42 743 526,42 0,00 9

Short-term receivables Receivables from Associates 2 548,61 2 548,61 0,00 Other receivables 3 002 110,66 3 002 110,66 0,00 Accrued income 367 764,31 367 764,31 0,00 3 372 423,58 3 372 423,58 0,00 Marketable securities 25 955 352,84 25 955 352,84 0,00 Cash and cash equivalents 5 591 698,74 5 491 698,74 100 000,00 Total current assets 35 663 001,58 35 563 001,58 100 000,00 Total assets 113 281 569,09 100 560 302,47 12 721 266,62 Demergering New Sievi Capital plc Sievi Capital plc Scanfil plc EQUITY AND LIABILITIES 30.6.2011 Equity Share capital 15 178 567,50 15 178 567,50 2 000 000,00 Share premium account 16 088 978,49 16 088 978,49 Retained earnings 73 752 629,66 60 817 049,10 10 721 266,62 Profit for the period -214 313,94 Total equity 104 805 861,71 92 084 595,09 12 721 266,62 Appropriations Depreciation difference 1 523 701,36 1 523 701,36 0,00 Liabilities Long-term Liabilities to Group companies 4 897 000,00 4 897 000,00 0,00 Short-term Account payables 25 568,49 25 568,49 0,00 Liabilities to Group companies 1 884 317,37 1 884 317,37 0,00 Other creditors 43 857,08 43 857,08 0,00 Accrued liabilities 101 263,08 101 263,08 0,00 2 055 006,02 2 055 006,02 0,00 Total liabilities 6 952 006,02 6 952 006,02 0,00 Total equity and liabilities 113 281 569,09 100 560 302,47 12 721 266,62 10

APPENDIX 3 BUSINESS MORTGAGES AGAINST ASSETS OF SIEVI CAPITAL PLC Numbers Qnt Á-price ( ) Total Bearer 001-002 2 42 046,98 84 093,96 Nordea Bank Finland plc 003 1 33 637,59 33 637,59 Nordea Bank Finland plc 001-003 3 168 187,93 504 563,79 Nordea Bank Finland plc 004 1 168 187,93 168 187,93 Nordea Bank Finland plc 005 1 168 187,93 168 187,93 Nordea Bank Finland plc 001-003 3 168 187,93 504 563,79 Nordea Bank Finland plc 004 1 168 187,93 168 187,93 Nordea Bank Finland plc 005-007 3 168 187,93 504 563,79 Nordea Bank Finland plc 008 1 168 187,93 168 187,93 Nordea Bank Finland plc 001 1 168 187,93 168 187,93 Nordea Bank Finland plc 002 1 168 187,93 168 187,93 Nordea Bank Finland plc 003 1 168 187,93 168 187,93 Nordea Bank Finland plc 004 1 168 187,93 168 187,93 Nordea Bank Finland plc 005 1 168 187,93 168 187,93 Nordea Bank Finland plc 006 1 168 187,93 168 187,93 Nordea Bank Finland plc 007 1 168 187,93 168 187,93 Nordea Bank Finland plc 008 1 168 187,93 168 187,93 Nordea Bank Finland plc 001 1 168 187,93 168 187,93 Nordea Bank Finland plc 002-003 2 168 187,93 336 375,86 Nordea Bank Finland plc 004 1 168 187,93 168 187,93 Nordea Bank Finland plc 005-006 2 168 187,93 336 375,86 Nordea Bank Finland plc 007 1 168 187,93 168 187,93 Nordea Bank Finland plc 008-009 2 168 187,93 336 375,86 Nordea Bank Finland plc 010 1 168 187,93 168 187,93 Nordea Bank Finland plc 011 1 500 000,00 500 000,00 Nordea Bank Finland plc 012 1 500 000,00 500 000,00 Nordea Bank Finland plc 013 1 500 000,00 500 000,00 Nordea Bank Finland plc 014 1 500 000,00 500 000,00 Sievi Capital plc 015 1 500 000,00 500 000,00 Sievi Capital plc 001-015 15 500 000,00 7 500 000,00 Sievi Capital plc 001-003 3 33 637,59 100 912,77 Sievi Capital plc 001-002 2 33 637,59 67 275,18 Sievi Capital plc 001 1 16 818,79 16 818,79 Sievi Capital plc 002-005 4 16 818,79 67 275,16 Sievi Capital plc 001-005 5 168 187,93 840 939,65 Sievi Capital plc 001-007 7 500 000,00 3 500 000,00 Sievi Capital plc Total business mortagages 19 924 778,93 In Nordea: 6 831 557,38 In Sievi Capital: 13 093 221,55 11