0001309014-16-001052.txt : 20160421 0001309014-16-001052.hdr.sgml : 20160421 20160421092856 ACCESSION NUMBER: 0001309014-16-001052 CONFORMED SUBMISSION TYPE: 6-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20160421 FILED AS OF DATE: 20160421 DATE AS OF CHANGE: 20160421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RELX PLC CENTRAL INDEX KEY: 0000929869 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS PUBLISHING [2741] IRS NUMBER: 000000000 STATE OF INCORPORATION: X0 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 6-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13334 FILM NUMBER: 161582812 BUSINESS ADDRESS: STREET 1: 1-3 STRAND CITY: LONDON WC2N 5JR STATE: X0 ZIP: 00000 BUSINESS PHONE: 011442071665660 MAIL ADDRESS: STREET 1: 1-3 STRAND CITY: LONDON WC2N 5JR STATE: X0 ZIP: 00000 FORMER COMPANY: FORMER CONFORMED NAME: REED ELSEVIER PLC DATE OF NAME CHANGE: 19940912 6-K 1 htm_10183.htm LIVE FILING RELX PLC - Form 6-K
 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 6-K

REPORT OF FOREIGN PRIVATE ISSUER
PURSUANT TO RULE 13a-16 OR 15d-16
UNDER THE SECURITIES EXCHANGE ACT OF 1934

21 April 2016

RELX PLC
———————————————————————————————————
(Translation of registrant’s name into English)
 
1-3 Strand
London
WC2N 5JR
———————————————————————————————————
(Address of principal executive office)
 
Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F:  [x] Form 20-F    [ ] Form 40-F
 
Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):  [ ]
 
Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7):  [ ]
 
Indicate by check mark whether the registrant by furnishing the information contained in this Form is also thereby furnishing the information to the Commission pursuant to Rule 12g3-2(b) under the Securities Exchange Act of 1934:  [ ] Yes    [x] No
 
If "Yes" is marked, indicate below the file number assigned to the registrant in connection with Rule 12g3-2(b):    n/a 
 

Result of AGM 04.21.2016

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, thereunto duly authorized.
 
    RELX PLC
     
Date: 04/21/2016 By: A McCulloch

  Name:  A McCulloch
  Title: Deputy Secretary
     

EXHIBIT INDEX

Exhibit No.   Description

 
99   Result of AGM 04.21.2016
     

EX-99 2 exhibit1.htm EX-99 Exhibit  EX-99

ISSUED ON BEHALF OF RELX PLC

    Results of Annual General Meeting 2016

The Annual General Meeting of RELX PLC was held on Thursday 21 April 2016.

The table below shows the results of the poll on all 19 resolutions. Each shareholder present in person, or by proxy, was entitled to one vote per share held.

                                                                 
        Resolution   For   % votes cast For   Against   %   Total votes cast   % of issued capital   Withheld
                                    votes cast Against   (excluding votes   voted (excluding        
                                            withheld)   Treasury shares)        
1.  
Receive the 2015 Annual Report
  890,248,286   98.54   13,173,253   1.46   903,421,539   81.92 %   92,937
       
 
                                                       
2.  
Approve Remuneration Report
  741,001,137   85.66   124,094,898   14.34   865,096,035   78.45 %   38,282,891
       
 
                                                       
3.  
Declaration of 2015 final dividend
  903,411,348   100.00   15,336   0.00   903,426,684   81.92 %   87,282
       
 
                                                       
4.  
Appointment of auditors
  902,937,073   99.97   242,945   0.03   903,180,018   81.90 %   333,441
       
 
                                                       
5.  
Auditors’ remuneration
  902,964,620   99.95   447,305   0.05   903,411,925   81.92 %   102,002
       
 
                                                       
6.  
Elect Marike van Lier Lels as a Director
  902,784,747   99.93   615,608   0.07   903,400,355   81.92 %   114,220
       
 
                                                       
7.  
Elect Carol Mills as a Director
  902,817,998   99.94   572,913   0.06   903,390,911   81.92 %   123,665
       
 
                                                       
8.  
Elect Robert MacLeod as a Director
  896,333,920   99.22   7,056,578   0.78   903,390,498   81.92 %   124,077
       
 
                                                       
9.  
Re-elect Erik Engstrom as a Director
  902,965,721   99.96   377,134   0.04   903,342,855   81.91 %   171,072
       
 
                                                       
10.  
Re-elect Anthony Habgood as a Director
  898,442,851   99.45   4,954,419   0.55   903,397,270   81.92 %   110,398
       
 
                                                       
11.  
Re-elect Wolfhart Hauser as a Director
  895,945,907   99.17   7,454,504   0.83   903,400,411   81.92 %   109,405
       
 
                                                       
12.  
Re-elect Adrian Hennah as a Director
  888,267,268   99.49   4,512,167   0.51   892,779,435   80.96 %   10,734,492
       
 
                                                       
13.  
Re-elect Nick Luff as a Director
  901,064,267   99.74   2,339,141   0.26   903,403,408   81.92 %   110,518
       
 
                                                       
14.  
Re-elect Linda Sanford as a Director
  902,825,302   99.94   577,291   0.06   903,402,593   81.92 %   111,333
       
 
                                                       
15.  
Re-elect Ben van der Veer as a Director
  899,586,088   99.58   3,816,093   0.42   903,402,181   81.92 %   111,596
       
 
                                                       
16.  
Authority to allot shares
  878,624,461   97.39   23,516,566   2.61   902,141,027   81.80 %   1,368,899
       
 
                                                       
17.  
Disapplication of pre-emption rights
  829,731,765   95.48   39,287,827   4.52   869,019,592   78.80 %   34,494,983
       
 
                                                       
18.  
Authority to purchase own shares
  890,292,372   98.58   12,816,211   1.42   903,108,583   81.89 %   405,343
       
 
                                                       
19.  
Notice period for general meetings
  813,854,946   90.57   84,701,883   9.43   898,556,829   81.48 %   4,956,280
       
 
                                                       

NOTES:

  1.   The ‘For’ vote includes those giving the Chairman discretion.

  2.   Votes ‘Withheld’ are not counted in the calculation of the proportion of votes ‘For’ or ‘Against’ a resolution.

  3.   Resolutions 17 to 19 are Special Resolutions.

  4.   At the close of business on Tuesday 19 April 2016 the total number of ordinary shares in issue, excluding Treasury shares, was 1,102,815,269

  5.   The full text of the resolutions can be found in the Notice of Annual of General Meeting, which is available for inspection at the National Storage Mechanism http://www.hemscott.com/nsm.do and on the Company’s website at www.relx.com.

       6. As per Listing Rule 9.6.2 a copy of the resolutions passed, other than resolutions concerning ordinary business, will shortly be submitted to the National Storage Mechanism for inspection at http://www.hemscott.com/nsm.do.