الإحصائيات الأساسية
LEI | LZ2C6E0W5W7LQMX5ZI37 |
CIK | 1400691 |
SEC Filings
SEC Filings (Chronological Order)
June 7, 2023 |
Exhibit (e) Certification under Rule 466 The depositary, Deutsche Bank Trust Company Americas, represents and certifies the following: (1) That it previously had filed a registration statement on Form F-6 (Hochtief AG, 333-228091), which the U. |
|
June 7, 2023 |
Registration No. 333-224342 As filed with the Securities and Exchange Commission June 7, 2023 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM F-6 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 For American Depositary Shares Evidenced by American Depositary Receipts HEIDELBERG MATERIALS AG (f/k/a HEIDELBERGCEMENT AG) (Exact name of issuer of |
|
June 7, 2023 |
Exhibit (a) [This revised form of American Depositary Receipt is filed to reflect that the Issuer changed its name from HeidelbergCement AG to Heidelberg Materials AG, effective June 1, 2023] Number Each American Depositary Share represents one-fifth (1/5) of one (1) ordinary share of Heidelberg Materials AG Deutsche Bank Trust Company Americas American Depositary Receipt Evidencing American Depos |
|
June 1, 2023 |
Number Each American Depositary Share represents One-Fifth of One Share JPMorgan Chase Bank, N. |
|
June 1, 2023 |
Ziegler, Ziegler & Associates LLP Counselors at Law 570 Lexington Avenue, Suite 2405 New York, New York 10022 (212) 319-7600 Telecopier (212) 319-7605 June 1, 2023 JPMorgan Chase Bank, N. |
|
June 1, 2023 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM F-6 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 For American Depositary Shares Evidenced by American Depositary Receipts Heidelberg Materials AG (f/k/a “HeidelbergCement AG”) (Exact name of Issuer of deposited securities as specified in its charter) Germany (Jurisdiction of Incorporation or organization of Issuer) JPMorgan |
|
June 1, 2023 |
Certification under Rule 466 The depositary, JPMorgan Chase Bank, N.A., represents and certifies the following: (1) That it previously had filed a registration statement on Form F-6 (A.P. Moller-Maersk A/S, 333-256306) that the Commission declared effective, with terms of deposit identical to the terms of deposit of this registration statement. (2) That its ability to designate the date and time o |
|
May 31, 2023 |
Note: The following Form of Receipt and Statement of Terms and Conditions is being filed to amend the company name from HeidelbergCement AG to Heidelberg Materials AG and to update the terms and conditions of the American Depositary Shares in various other respects. |
|
May 31, 2023 |
As filed with the Securities and Exchange Commission on May 31, 2023 Registration No. |
|
May 26, 2023 |
As filed with the Securities and Exchange Commission on May 26, 2023 Registration No. |
|
May 26, 2023 |
Exhibit (a) NUMBER AMERICAN DEPOSITARY SHARES CUSIP # Each American Depositary Share represents one-fifth (1/5) of one ordinary share of Heidelberg Materials AG AMERICAN DEPOSITARY RECEIPT EVIDENCING AMERICAN DEPOSITARY SHARES REPRESENTING ORDINARY SHARES OF Heidelberg Materials AG (Incorporated under the laws of Germany [hereinafter the “Company”]) CITIBANK, N. |
|
May 26, 2023 |
Exhibit (e) Rule 466 Certification The depositary, Citibank, N.A., represents and certifies the following: 1. That it previously had filed a registration statement on Form F-6 (Registration No. 333-227277), which the U.S. Securities and Exchange Commission declared effective, with terms of deposit identical to the terms of deposit of this Form F-6 Registration Statement except for the shares repre |
|
November 25, 2019 |
Number Each American Depositary Share represents One-Fifth of One Share JPMorgan Chase Bank, N. |
|
November 25, 2019 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM F-6 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 For American Depositary Shares Evidenced by American Depositary Receipts HeidelbergCement AG (Exact name of Issuer of deposited securities as specified in its charter) Germany (Jurisdiction of Incorporation or organization of Issuer) JPMorgan Chase Bank, N.A. (Exact name of de |
|
November 25, 2019 |
Ziegler, Ziegler & Associates LLP Counselors at Law 570 Lexington Avenue, Suite 2405 New York, New York 10022 (212) 319-7600 Telecopier (212) 319-7605 October 15, 2019 JPMorgan Chase Bank, N. |
|
November 25, 2019 |
Certification under Rule 466 The depositary, JPMorgan Chase Bank, N.A., represents and certifies the following: (1) That it previously had filed a registration statement on Form F-6Pos (Knorr-Bremse AG 333-227925) that the Commission declared effective, with terms of deposit identical to the terms of deposit of this registration statement. (2) That its ability to designate the date and time of eff |
|
April 19, 2018 |
Certification under Rule 466 The depositary, Deutsche Bank Trust Company Americas, represents and certifies the following: (1) That it previously had filed a registration statement on Form F-6 (Uniper SE, 333-217999) that the Commission declared effective, with terms of deposit identical to the terms of deposit of this registration statement. |
|
April 19, 2018 |
F-6EF 1 e617931f6ef-hc.htm SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM F-6 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 For American Depositary Shares Evidenced by American Depositary Receipts HeidelbergCement AG (Exact name of Issuer of deposited securities as specified in its charter) Germany (Jurisdiction of Incorporation or organization of Issuer) DEUTSCHE BANK TR |
|
April 19, 2018 |
Ziegler, Ziegler & Associates LLP Counselors at Law 570 Lexington Avenue, Suite 2405 New York, New York 10022 (212) 319-7600 Telecopier (212) 319-7605 April 19, 2018 Deutsche Bank Trust Company Americas, as Depositary 60 Wall Street New York, New York 10005 American Depositary Shares evidenced by American Depositary Receipts for deposited shares of the foreign private issuer whose name appears on |
|
April 19, 2018 |
Number Each American Depositary Share represents One-Fifth of One Share Deutsche Bank Trust Company Americas American Depositary Receipt Evidencing American Depositary Shares representing Ordinary Shares of HeidelbergCement AG (Incorporated under the laws of Germany) Deutsche Bank Trust Company Americas, as Depositary (hereinafter referred to as the Depositary), hereby certifies that (i) at the da |
|
February 28, 2018 |
Exhibit (e) Rule 466 Certification The depositary, Citibank, N.A., represents and certifies the following: 1. That it previously had filed a registration statement on Form F-6 (Registration No. 333-215576), which the U.S. Securities and Exchange Commission declared effective, with terms of deposit identical to the terms of deposit of this Form F-6 Registration Statement except for the shares repre |
|
February 28, 2018 |
LETTERHEAD OF PATTERSON BELKNAP WEBB & TYLER LLP February 26, 2018 Exhibit (d) LETTERHEAD OF PATTERSON BELKNAP WEBB & TYLER LLP February 26, 2018 Citibank, N. |
|
February 28, 2018 |
F-6EF 1 e617725f6ef-heidelberg.htm As filed with the Securities and Exchange Commission on February 27, 2018 Registration No. 333- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM F-6 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FOR DEPOSITARY SHARES EVIDENCED BY AMERICAN DEPOSITARY RECEIPTS HEIDELBERGCEMENT AG (Exact name of issuer of deposited securities as specified in |
|
February 28, 2018 |
Exhibit (a) NUMBER AMERICAN DEPOSITARY SHARES CUSIP # Each American Depositary Share represents one-fifth (1/5) of one ordinary share of the Company AMERICAN DEPOSITARY RECEIPT EVIDENCING AMERICAN DEPOSITARY SHARES REPRESENTING ORDINARY SHARES OF HEIDELBERGCEMENT AG (Incorporated under the laws of Germany [hereinafter the ?Company?]) CITIBANK, N. |
|
November 10, 2014 |
Exhibit (a) CUSIP # XXXXXX XX X Each American Depositary Share represents one-fifth (1/5) of one Share ConvergEx Depositary, Inc. |
|
November 10, 2014 |
Exhibit (e) Rule 466 Certification The depositary, ConvergEx Depositary, Inc., represents and certifies the following: 1. That it previously had filed a registration statement on Form F-6 (Registration No. 333 – 197668), which the U.S. Securities and Exchange Commission declared effective, with terms of deposit identical to the terms of deposit of this Form F-6 Registration Statement except for th |
|
November 10, 2014 |
FSGCF / First Gen Corp F-6EF - - FORM F-6EF As filed with the Securities and Exchange Commission on November 10, 2014 Registration No. |
|
November 10, 2014 |
LETTERHEAD OF THOMPSON HINE LLP Exhibit (d) LETTERHEAD OF THOMPSON HINE LLP November 10, 2014 ConvergEx Depositary, Inc. |
|
February 13, 2013 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM F-6 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 For American Depositary Shares Evidenced by American Depositary Receipts HeidelbergCement AG (Exact name of Issuer of deposited securities as specified in its charter) Germany (Jurisdiction of Incorporation or organization of Issuer) JPMorgan Chase Bank, N.A. (Exact name of de |
|
February 13, 2013 |
Ziegler, Ziegler & Associates LLP Counselors at Law 570 Lexington Avenue, 44th Floor New York, New York 10022 (212) 319-7600 Telecopier (212) 319-7605 February 13, 2013 JPMorgan Chase Bank, N. |
|
February 13, 2013 |
Number Each American Depositary Share represents One-Fifth of One Share JPMorgan Chase Bank, N. |
|
February 13, 2013 |
Certification under Rule 466 The depositary, JPMorgan Chase Bank, N.A., represents and certifies the following: (1) That it previously had filed a registration statement on Form F-6 (Premier Foods PLC, 333-153944) that the Commission declared effective, with terms of deposit identical to the terms of deposit of this registration statement. (2) That its ability to designate the date and time of eff |
|
May 11, 2010 |
As filed with the Securities and Exchange Commission on May 11, 2010 Registration No. |
|
May 11, 2010 |
AMERICAN DEPOSITARY SHARES (One (1) American Depositary Share represents One-fifth of One (1/5) Share) THE BANK OF NEW YORK MELLON AMERICAN DEPOSITARY RECEIPT FOR SHARES OF ORDINARY STOCK OF HEIDELBERGCEMENT AG (INCORPORATED UNDER THE LAWS OF GERMANY) The Bank of New York Mellon, as depositary (hereinafter called the ?Depositary?), hereby certifies (i) that there have been deposited with the Depos |
|
May 11, 2010 |
Writer?s Direct Dial EXHIBIT 4 EMMET, MARVIN & MARTIN, LLP COUNSELLORS AT LAW 120 Broadway New York, New York 10271 (212) 238-3000 (212) 653-1760 Fax: (212) 238-3100 Fax: (212) 653-1730 http://www. |
|
April 1, 2009 |
CONFIDENTIAL TREATMENT REQUESTED BY HEIDELBERGCEMENT AG Exhibit 4 CONFIDENTIAL TREATMENT REQUESTED BY HEIDELBERGCEMENT AG Execution Copy GBP 8,750,000,000 and EUR 3,400,000,000 FACILITIES AGREEMENT dated 14 May 2007 for HEIDELBERGCEMENT AG arranged by DEUTSCHE BANK AG and THE ROYAL BANK OF SCOTLAND PLC with THE ROYAL BANK OF SCOTLAND PLC acting as Agent MULTICURRENCY TERM AND REVOLVING FACILITIES AGREEMENT INCORPORATING A EURO SWINGLINE FACILITY CONTENTS Clause Page 1. |
|
April 1, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A (Amendment to Amendment No. 2) Under the Securities Exchange Act of 1934 HANSON PLC (Name of Issuer) Ordinary Shares with par value of ?0.10 each (Title of Class of Securities) GB0033516088 (CUSIP number) American Depositary Shares (each representing 5 Ordinary Shares) (Title of Class of Securities) US4113491033 |
|
August 24, 2007 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SC 13D/A 1 sc13da.htm AMENDMENT NO. 2 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A (Amendment No. 2) Under the Securities Exchange Act of 1934 HANSON PLC (Name of Issuer) Ordinary Shares with par value of £0.10 each (Title of Class of Securities) GB0033516088 (CUSIP number) American Depositary Shares (each representing 5 Ordinary Shares) (Title of Class of |
|
July 6, 2007 |
Back to Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A (Amendment No. 1) Under the Securities Exchange Act of 1934 HANSON PLC (Name of Issuer) Ordinary Shares with par value of ?0.10 each (Title of Class of Securities) GB0033516088 (CUSIP number) American Depositary Shares (each representing 5 Ordinary Shares) (Title of Class of Securities) US411349 |
|
July 6, 2007 |
Back to Contents EXHIBIT 14 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director J W Leng Exhibit 11 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director J W Leng May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the ?Offeror?) Dear Sirs Hanson PLC (the ?Target?) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the ?Scheme?) within such period (the ?Permitted Period?) as is permitted by the Panel on Takeovers and Mergers (the ?Panel?) under Rule 30. |
|
May 30, 2007 |
Exhibit 2 NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION IN WHOLE OR IN PART, IN, INTO OR FROM ANY JURISDICTION WHERE TO DO THE SAME WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF SUCH JURISDICTION 15 May 2007 RECOMMENDED ACQUISITION of Hanson PLC by Lehigh UK Limited, a wholly-owned direct subsidiary of HeidelbergCement AG Summary ? The boards of HeidelbergCement and Hanson are pleased to announce their agreement on the terms of the recommended acquisition of the entire issued and to be issued share capital of Hanson at a price of 1100 pence in cash for each Hanson Share, valuing Hanson?s fully diluted share capital at approximately ?8. |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC – Director W S H Laidlaw Exhibit 10 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director W S H Laidlaw May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the ?Offeror?) Dear Sirs Hanson PLC (the ?Target?) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the ?Scheme?) within such period (the ?Permitted Period?) as is permitted by the Panel on Takeovers and Mergers (the ?Panel?) under Rule 30. |
|
May 30, 2007 |
Exhibit 4 Execution Copy Note: This is a copy of the executed loan agreement entered into by HeidelbergCement AG in connection with the envisaged acquisition of all shares in Hanson plc. |
|
May 30, 2007 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 HANSON PLC (Name of Issuer) Ordinary Shares with par value of £0.10 each (Title of Class of Securities) GB0033516088 (CUSIP number) American Depositary Shares (each representing 5 Ordinary Shares) (Title of Class of Securities) 411349103 (CUSIP number) Dr. Ingo Schaffernak |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC – Director W F Blount Exhibit 7 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director W F Blount May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the ?Offeror?) Dear Sirs Hanson PLC (the ?Target?) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the ?Scheme?) within such period (the ?Permitted Period?) as is permitted by the Panel on Takeovers and Mergers (the ?Panel?) under Rule 30. |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director C J Brady EX-1.8 9 ex1-8.htm IRREVOCABLE UNDERTAKING DATED MAY 14, 2007, BY C.J. BRADY Exhibit 8 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC – Director C J Brady May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the “Offeror”) Dear Sirs Hanson PLC (the “Target”) In consideration of the Offeror agreeing to the despatch of a document |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC – Director M W Welton Exhibit 5 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director M W Welton May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the ?Offeror?) Dear Sirs Hanson PLC (the ?Target?) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the ?Scheme?) within such period (the ?Permitted Period?) as is permitted by the Panel on Takeovers and Mergers (the ?Panel?) under Rule 30. |
|
May 30, 2007 |
Joint Filing Agreement Pursuant to Rule 13d-1 Exhibit 1 Joint Filing Agreement Pursuant to Rule 13d-1 This agreement is made pursuant to Rule 13d-1(b)(1)(ii)(J) and Rule 13d-1(k)(1) under the Securities Exchange Act of 1934 (the ?Act?) by and among the parties listed below, each referred to herein as a ?Joint Filer. |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC – Director The Baroness Noakes DBE Exhibit 12 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director The Baroness Noakes DBE May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the ?Offeror?) Dear Sirs Hanson PLC (the ?Target?) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the ?Scheme?) within such period (the ?Permitted Period?) as is permitted by the Panel on Takeovers and Mergers (the ?Panel?) under Rule 30. |
|
May 30, 2007 |
Exhibit 3 CONFORMED COPY DATE 15 May 2007 LEHIGH UK LIMITED HANSON PLC HEIDELBERGCEMENT AG SCHEME CO-OPERATION AGREEMENT Macfarlanes 10 Norwich Street London EC4A 1BD CONTENTS Clause Page 1 Definitions and interpretation 1 2 Condition 6 3 Implementation of the Transaction 6 4 Implementation of the Scheme 6 5 Information on the Parties 10 6 Recommendation 11 7 Conditions to the Transaction 11 8 Cov |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC – Director G Dransfield Exhibit 9 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director G Dransfield May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the ?Offeror?) Dear Sirs Hanson PLC (the ?Target?) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the ?Scheme?) within such period (the ?Permitted Period?) as is permitted by the Panel on Takeovers and Mergers (the ?Panel?) under Rule 30. |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director P S Binning Exhibit 13 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director P S Binning May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the ?Offeror?) Dear Sirs Hanson PLC (the ?Target?) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the ?Scheme?) within such period (the ?Permitted Period?) as is permitted by the Panel on Takeovers and Mergers (the ?Panel?) under Rule 30. |
|
May 30, 2007 |
DEED OF IRREVOCABLE UNDERTAKING Hanson PLC ? Director A J Murray Exhibit 6 DEED OF IRREVOCABLE UNDERTAKING Hanson PLC – Director A J Murray May 14, 2007 To: Lehigh UK Limited Park Square 3160 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN (the “Offeror”) Dear Sirs Hanson PLC (the “Target”) In consideration of the Offeror agreeing to the despatch of a document containing the formal terms of an offer on behalf of the Offeror to acquire the entire issued share capital (other than any already held by the Offeror and its associates) of the Target by means of a scheme of arrangement under section 425 of the Companies Act 1985 (the “Scheme”) within such period (the “Permitted Period”) as is permitted by the Panel on Takeovers and Mergers (the “Panel”) under Rule 30. |