0001193125-12-121708.txt : 20120319 0001193125-12-121708.hdr.sgml : 20120319 20120319165808 ACCESSION NUMBER: 0001193125-12-121708 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120313 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120319 DATE AS OF CHANGE: 20120319 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SS&C Technologies Holdings Inc CENTRAL INDEX KEY: 0001402436 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 710987913 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34675 FILM NUMBER: 12701142 BUSINESS ADDRESS: STREET 1: 80 LAMBERTON RD CITY: WINDSOR STATE: CT ZIP: 06095 BUSINESS PHONE: 860-298-4500 MAIL ADDRESS: STREET 1: 80 LAMBERTON RD CITY: WINDSOR STATE: CT ZIP: 06095 8-K 1 d318201d8k.htm FORM 8-K Form 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): March 13, 2012

 

 

SS&C Technologies Holdings, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-34675   71-0987913

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

80 Lamberton Road, Windsor, CT   06095
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code (860) 298-4500

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ 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.

(e)

Fiscal 2012 Base Salaries

On March 13, 2012, the Compensation Committee (the “Compensation Committee”) of the Board of Directors of SS&C Technologies Holdings, Inc. (the “Company”) authorized and approved the following fiscal 2012 base salaries for the named executive officers of the Company, effective as of January 1, 2012: William C. Stone, Chairman and Chief Executive Officer - $750,000; Normand A. Boulanger, President and Chief Operating Officer - $450,000; Patrick J. Pedonti, Senior Vice President and Chief Financial Officer - $260,000; and Stephen V. R. Whitman, Senior Vice President and General Counsel - $225,000.

Fiscal 2011 Cash Bonuses

On March 13, 2012, the Compensation Committee authorized and approved the payment of cash bonuses for the 2011 fiscal year to the Company’s named executive officers in the following amounts: Mr. Stone - $2,500,000; Mr. Boulanger - $1,250,000; Mr. Pedonti - $550,000; and Mr. Whitman - $325,000.

 

- 2 -


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.

 

    SS&C TECHNOLOGIES HOLDINGS, INC.
Date: March 19, 2012     By:  

/s/ Patrick J. Pedonti

     

Patrick J. Pedonti

Senior Vice President and Chief Financial Officer