As filed with the Securities and Exchange Commission on December 22, 2014

Registration No. 333-141109

 

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

________________________

POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

________________________

France

(State or other jurisdiction of incorporation or organization)

 

Not Applicable

(I.R.S. Employer Identification Number)

36/38, avenue Kléber
75116 Paris, France
+33 1 71 75 00 75

 

(Address of Registrant’s principal executive offices)

________________________

2006 Share Subscription Option Plan

(Full title of the plan)

________________________

 

 

Terri Anne Powers

Director, North American Investor Relations

Veolia Environnement

200 East Randolph St., Suite 7900 Chicago, IL 60601

Office: 312-552-2890

(Name, address and telephone number of agent for service)

 

with copies to:

Eric Haza

Group Chief Legal Officer

Veolia Environnement

36-38, avenue Kléber

75116 Paris-France

Office:+33 1 71 75 00 75

 

 

         

 

 
 

DEREGISTRATION OF UNSOLD SECURITIES

On March 7, 2007, Veolia Environnement (the “Registrant”) filed with the Securities and Exchange Commission a Registration Statement on Form S-8 (Registration Statement 333-141109) (the “Form S-8”) registering 265,900 Ordinary Shares to be issued to participants under the 2006 Share Subscription Option Plan (the “Plan”).

On December 1, 2014, the Registrant announced its intention to delist its American Depositary Shares and Ordinary Shares from the New York Stock Exchange (NYSE) and that this delisting would be followed by an application to deregister and terminate its reporting obligations under the Securities and Exchange Act of 1934.

As a result, the Registrant decided to terminate the registration of the Ordinary Shares under the Plan, effective as of the date hereof, thereby ceasing to offer and sell Ordinary Shares under the Plan pursuant to the Form S-8.

In addition, the 2006 Share Subscription Option Plan has expired, and pursuant to the Registrant’s undertaking in Item 9 of Part II of this Registration Statement, this Post-Effective Amendment No. 1 to Registration Statement No. 333-141109 is being filed in order to deregister all Ordinary Shares registered under the Form S-8 remaining unsold under the Plan.

 
 

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to its Registration Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Paris, France on December 11, 2014.

  By: /s/ Antoine Frérot
  Name: Antoine Frérot
  Title: Chairman & Chief Executive Officer

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints each of Mr. Antoine Frérot and Mr. Philippe Capron his or her true and lawful attorney-in-fact- and agent, each acting alone, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign and to file a Registration Statement on Form S-8 (or such other Form as may be appropriate) in connection with the registration of Ordinary Shares of the Registrant and any and all amendments (including post-effective amendments) to any such Registration Statement on Form S-8 with the Securities and Exchange Commission, granting to said attorney-in-fact and agent full power and authority to perform any other act on behalf of the undersigned required to be done in the premises. This power of attorney may be executed in counterparts.

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 has been signed by the following persons in the capacities and on the date(s) indicated.

 

 
 

     
Signature Title Date
     

/s/ Antoine Frérot

Antoine Frérot

Chief Executive Officer, Director

and Chairman of the Board of Directors

December 11, 2014
     

/s/ Philippe Capron

Philippe Capron

Chief Finance Officer (Principal Financial Officer and Principal Accounting Officer)

 

December 11, 2014

/s/ Louis Schweitzer

Louis Schweitzer

Director December 11, 2014
     

/s/ Jacques Aschenbroich

Jacques Aschenbroich

Director December 11, 2014
     

/s/ Maryse Aulagnon

Maryse Aulagnon

 

Director

 

December 11, 2014
     
/s/ Daniel Bouton Director December 11, 2014
Daniel Bouton  
     

 

___________________________
Caisse des dépôts et consignations, represented by Olivier Mareuse

Director  
     

 

______________________
Pierre-André de Chalendar

Director  
     

/s/ Georges Ralli

Groupama SA, represented by Georges Ralli

 

Director December 11, 2014

/s/ Marion Guillou

Marion Guillou

 

Director December 11, 2014

/s/ Serge Michel

Serge Michel

 

Director December 11, 2014

/s/ Baudouin Prot

Baudouin Prot

 

Director December 11, 2014

/s/ Khaled Mohamed Ebrahim Al Sayed

Qatari Diar Real Estate Investment Company, represented by Khaled Mohamed Ebrahim Al Sayed

 

Director December 11, 2014

/s/ Nathalie Rachou

Nathalie Rachou

 

Director December 11, 2014

/s/ Paolo Scaroni

Paolo Scaroni

 

Director December 11, 2014

/s/ Pavel Páša

Pavel Páša

Director representing the employee shareholders December 11, 2014
     

/s/ Pierre Victoria

Pierre Victoria

 

Director representing the employee shareholders December 11, 2014

/s/ Terri Anne Powers

Terri Anne Powers

Authorized Representative in the United States December 18, 2014