Director/PDMR Shareholding

RNS Number : 0910H
Smith & Nephew Plc
10 March 2015
 



NOTIFICATION OF TRANSACTIONS OF DIRECTORS/PERSONS DISCHARGING MANAGERIAL RESPONSIBILITY AND CONNECTED PERSONS

 

SMITH & NEPHEW PLC

 

10 March 2015

 

Smith & Nephew plc announces that it has today been informed of the following transactions by Directors and persons discharging managerial responsibilities ("PDMRs") in relation to conditional awards over shares:

 

1.       PERFORMANCE SHARE AWARDS GRANTED UNDER THE SMITH & NEPHEW GLOBAL SHARE PLAN 2010

 

 Name

Grant date

Director/PDMR

Number of shares subject to award shown at target vesting

Olivier Bohuon

09.03.2015

Director

66,578

Julie Brown

09.03.2015

Director

42,683

Rodrigo Bianchi

09.03.2015

PDMR

20,062

John Campo

09.03.2015

PDMR

17,899

Michael Frazzette

09.03.2015

PDMR

20,511

R. Gordon Howe

09.03.2015

PDMR

15,527

Helen Maye

09.03.2015

PDMR

14,135

Diogo Moreira-Rato

09.03.2015

PDMR

16,641

Cyrille Petit

09.03.2015

PDMR

16,346

Glenn Warner

09.03.2015

PDMR

16,757

 

(i)      There are performance conditions attached to the vesting of performance share awards. These awards will vest on 9 March 2018, subject to the achievement of the performance conditions which are measured from 1 January 2015 to 31 December 2017.

 

(ii)      The numbers of shares subject to the above awards are shown at target vesting.  Should maximum vesting be achieved, participants will receive 2x the number of shares shown above.  Awards will vest on a straight line basis between target and maximum.

(iii)     Participants will receive an additional number of shares equivalent to the amount of dividend payable per vested share during the relevant performance period.

 

 

2.       EQUITY INCENTIVE AWARDS GRANTED UNDER THE SMITH & NEPHEW GLOBAL SHARE PLAN 2010

 

Name

Grant date

Director/PDMR

Number of shares subject to award

Olivier Bohuon

09.03.2015

Director

38,545

Julie Brown

09.03.2015

Director

24,711

Rodrigo Bianchi

09.03.2015

PDMR

23,710

John Campo

09.03.2015

PDMR

16,272

Michael Frazzette

09.03.2015

PDMR

20,511

R. Gordon Howe

09.03.2015

PDMR

14,115

Helen Maye

09.03.2015

PDMR

16,705

Diogo Moreira-Rato

09.03.2015

PDMR

8,825

Cyrille Petit

09.03.2015

PDMR

16,346

Glenn Warner

09.03.2015

PDMR

9,775

 

(i)      The awards will normally vest in equal annual tranches over three years following the award date subject to continued achievement of objectives and employment. In the event that objectives are not met in any of the three years, the portion of shares due to vest on the following anniversary will lapse.

(ii)      Participants will receive an additional number of shares equivalent to the amount of dividend payable per vested share during the relevant performance period.

 

3.       FINAL VESTING ON 8 MARCH 2015 OF 2012 EQUITY INCENTIVE AWARDS MADE UNDER THE GLOBAL SHARE PLAN 2010:

 

Name of Director / PDMR

Number of Ordinary Shares acquired 

Number of Ordinary Shares sold

Total Ordinary Shares / ADS' held following notification

Olivier Bohuon

30,482

(ii)14,362

333,661 Ordinary Shares

John Campo

8,581

(ii) 4,057

85,203 Ordinary Shares (including 21,096 ADS')

Michael Frazzette

10,592

(ii) 3,452

93,138 Ordinary Shares (including 37,120 ADS')

R. Gordon Howe

9,005

9,005

37,085 ADS'

Helen Maye

9,579

(ii) 4,515

97,843 Ordinary Shares

 

(i)         The awards were granted under the Global Share Plan 2010 on 8 March 2012. One third of the shares vested on 8 March 2013, a further third vested on 8 March 2014 and the final third vested on 8 March 2015.

(ii)         Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.

 

 

4.       PARTIAL VESTING ON 7 MARCH 2015 OF 2013 EQUITY INCENTIVE AWARDS MADE UNDER THE GLOBAL SHARE PLAN 2010:

 

 

Name of Director / PDMR

Number of Ordinary Shares acquired (iii)

Number of Ordinary Shares sold

Total Ordinary Shares / ADS' held following notification

Olivier Bohuon

28,291

(ii) 13,330

333,661 Ordinary Shares

John Campo

8,926

(ii) 4,222

85,203 Ordinary Shares (including 21,096 ADS')

Michael Frazzette

10,016

(ii)3,266

93,138 Ordinary Shares (including 37,120 ADS')

R. Gordon Howe

7,206

7,206

37,085 ADS'

Helen Maye

8,666

(ii)4,085

97,843 Ordinary Shares

Cyrille Petit

5,327

(ii)2,513

27,810 Ordinary Shares

 

(i)      The awards were granted under the Global Share Plan 2010 on 7 March 2013. One third of the shares vested on 7 March 2014, a further third vested on 7 March 2015 and the final third will vest on 7 March 2016.

(ii)     Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.

(iii)    This number includes the dividend equivalent shares which participants receive on vested shares.

 

 

5.       PARTIAL VESTING ON 7 MARCH 2015 OF 2014 EQUITY INCENTIVE AWARDS MADE UNDER THE GLOBAL SHARE PLAN 2010:

 

 

Name of Director / PDMR

Number of Ordinary Shares acquired (iii)

Number of Ordinary Shares sold

Total Ordinary Shares / ADS' held following notification

Olivier Bohuon

20,865

(ii) 9,832

333,661 Ordinary Shares

Julie Brown

8,961

(ii) 4,227

42,945 Ordinary Shares

Rodrigo Bianchi

3,178

0

24,982 Ordinary Shares

John Campo

6,483

(ii) 3,066

85,203 Ordinary Shares (including 21,096 ADS')

Michael Frazzette

7,430

(ii) 2,422

93,138 Ordinary Shares (including 37,120 ADS')

R. Gordon Howe

5,736

5,736

37,085 ADS'

Helen Maye

6,664

(ii) 3,142

97,843 Ordinary Shares

Cyrille Petit

6,091

(ii) 2,873

27,810 Ordinary Shares

 

(i)         The awards were granted under the Global Share Plan 2010 on 7 March 2014. One third of the shares vested on 7 March 2015, a further third will vest on 7 March 2016 and the final third will vest on 7 March 2017.

(ii)         Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.

(iii)        This number includes the dividend equivalent shares which participants receive on vested shares.

 

 

6.       VESTING ON 8 MARCH 2015 OF SMITH & NEPHEW GLOBAL SHARE PLAN (PERFORMANCE SHARE AWARDS): 

 

 

Name of Director / PDMR

Number of Ordinary Shares acquired

Number of Ordinary Shares sold

Total Ordinary Shares / ADS' held following notification

Olivier Bohuon

152,363

(ii)71,790

333,661 Ordinary Shares

John Campo

32,281

(ii)15,263

85,203 Ordinary Shares (including 21,096 ADS')

Michael Frazzette

36,220

(ii)11,806

93,138 Ordinary Shares (including 37,120 ADS')

R Gordon Howe

26,059

26,059

37,085 ADS'

Helen Maye

27,720

(ii)13,065

97,843 Ordinary Shares

 

(i)          The awards were granted under the Global Share Plan 2010 on 8 March 2012 and as announced on 9 February 2015, vested at 57% and settled on 9 March 2015.

(ii)         Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.

 

 

Additional Notes:

 

1.      The Ordinary Shares were released and sold in London, UK.

 

2.       The market value of Ordinary Shares acquired and sold on 9 March 2015 was 1128.7948p per Ordinary Share. The closing mid-market price on 9 March 2015 was 1126p per Ordinary Share.

 

3.      The percentages of issued share capital acquired, disposed and held following notification are all under 0.01% of the total issued share capital of the Company.

 

4.      One ADS is the equivalent of two Ordinary Shares of US$0.20 each.

 

This announcement is made in accordance with the requirements of DTR 3.1.4 R (1)(a)

 

Vickie Grady

Deputy Company Secretary

Smith & Nephew plc

 

Tel: 020 7401 7646


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
RDSLLFITVSIILIE
UK 100

Latest directors dealings