Skip to main content

Shareholders' meeting

Shareholders' Meeting April 28, 2025

Shareholders' Meeting April 28, 2025 – Summary report on the votes 122.91 KB

Financial Report as at December 31, 2024 9.8 MB

Resolution Proposals - IP Investimenti e Partecipazioni S.r.l. 829.38 KB

List n. 1 - Appointment of the Board of Directors 32.69 MB

List n. 1 - Appointment of the Board of Statutory Auditors 6.33 MB

List n. 2 - Appointment of the Board of Statutory Auditors 28.97 MB

Report on the remuneration policy for the year 2025 and remuneration paid in the year 2024 6.32 MB

Shareholders' Meeting April 28, 2025 - Notice 130.66 KB

Shareholders' Meeting April 28, 2025 – Designated Representative proxy form (art. 135-novies TUF) 209.56 KB

Shareholders' Meeting April 28, 2025 - Designated Representative proxy form (art. 135-undecies TUF) 241.44 KB

Shareholders' Meeting April 28, 2025 - Explanatory reports and motions for resolutions 3.46 MB

Shareholders' Meeting February 28, 2025

Notice to Shareholders of Diasorin S.p.A. - Notice of offer in option and pre-emption 232.83 KB

Subscription form option and pre-emption offer for shareholders 154.04 KB

Subscription form option and pre-emption offer for holders of the convertible bond 175.28 KB

Notice to bondholders - Offer in option and pre-emption 263.39 KB

Notification of withdrawal 122.35 KB

Notice to Shareholders - Information regarding the exercise of the withdrawal right 88.54 KB

Shareholders' Meeting February 28, 2025 – Summary report on the votes 128.03 KB

Shareholders' Meeting February 28, 2025 – Q&A 171.64 KB

Shareholders' Meeting February 28, 2025 - Proxy form pursuant art. 135-undecies TUF 183.76 KB

Shareholders' Meeting February 28, 2025 - Proxy form pursuant art. 135-novies TUF 155.35 KB

Shareholders' Meeting February 28, 2025 - By-laws proposed amendments 240.61 KB

Shareholders' Meeting February 28, 2025 – Notice of call 102.61 KB

Shareholders' Meeting February 28, 2025 - Explanatory Report pursuant art. 125-ter TUF 266.34 KB

Shareholders' Meeting September 04, 2024

Shareholders' Meeting September 4, 2024 - Summary report on votes 581.74 KB

Shareholders' Meeting September 4, 2024 - Notice of call 237.68 KB

Shareholders' Meeting September 4, 2024 - Proxy form pursuant art. 135-novies TUF 162.74 KB

Shareholders' Meeting September 4, 2024 - Proxy form pursuant art. 135-undecies TUF 194.14 KB

Shareholders' Meeting September 4, 2024 - Explanatory Report pursuant art. 125-ter TUF 3.78 MB

Shareholders' Meeting April 24, 2024

Annual Financial Report as at December 31, 2023 9.88 MB

Shareholders' Meeting April 24, 2024 - Proxy form pursuant art. 135-novies TUF 175.61 KB

Shareholders' Meeting April 24, 2024 - Explanatory reports and motions for resolutions 2.72 MB

Shareholders' Meeting April 24, 2024 - Notice of call 168.61 KB

Report on the remuneration policy for the year 2024 and remuneration paid in the year 2023 7.21 MB

Shareholders' Meeting April 24, 2024 - Proxy form pursuant art. 135-undecies TUF 204.08 KB

Shareholders' Meeting April 28, 2023

Report on the remuneration policy for the year 2023 and remuneration paid in the year 2022 8.23 MB

Shareholders' Meeting April 28, 2023 - Summary report of the votes 249.84 KB

Shareholders' Meeting April 28, 2023 - Proxy form pursuant art. 135-novies TUF 218.39 KB

Shareholders' Meeting April 28, 2023 - Explanatory reports and motions for resolutions 907.45 KB

Shareholders' Meeting April 28, 2023 - Answer to the questions submitted by the Shareholder Ms Rosalba Caminiti 268.61 KB

Ordinary Shareholders' Meeting minutes April 28, 2023 2.9 MB

Shareholders' Meeting April 28, 2023 - Notice 243.56 KB

Shareholders' Meeting April 28, 2023 - Proxy form pursuant art. 135-undecies TUF 233.8 KB

Shareholders' Meeting April 29, 2022

Shareholders' Meeting April 29, 2022 - SPAFID proxy form (art. 135-novies TUF) 244.5 KB

Report on the remuneration policy for the year 2022 and remuneration paid in the year 2021 924.14 KB

List n. 1 - Appointment of the Board of Directors 7.78 MB

Ordinary Shareholders' Meeting minutes April 29, 2022 6.5 MB

List n. 2 - Appointment of the Board of Statutory Auditors 25.36 MB

Shareholders' Meeting April 29, 2022 - SPAFID proxy form (art. 135-novies TUF) (UPDATED) 218.43 KB

Shareholders' Meeting April 29, 2022 - Explanatory reports and motions for resolutions 1.6 MB

Annual Financial Report as at December 31, 2021 13.2 MB

Shareholders' Meeting April 29, 2022 - SPAFID proxy form (Designated Representative) 265.87 KB

Shareholders' Meeting April 29, 2022 - Summary report of the votes 604.62 KB

List n. 1 - Appointment of the Board of Statutory Auditors 6.02 MB

Proposals for resolution - IP Investimenti e Partecipazioni S.r.l. 71.62 KB

Shareholders' Meeting April 29, 2022 - Notice 254.78 KB

Shareholders' Meeting April 29, 2022 - SPAFID proxy form (Designated Representative) (UPDATED) 440.82 KB

Shareholders' Meeting October 04, 2021

Shareholders' Meeting October 4, 2021 - Summary report of the votes 209.21 KB

Shareholders' Meeting October 4, 2021 - SPAFID proxy form (Designated Representative) 204.22 KB

Shareholders' Meeting October 4, 2021 - Notice 322.13 KB

Extraordinary Shareholders' Meeting minutes October 4, 2021 47.02 MB

Shareholders' Meeting October 4, 2021 - Report and motion for resolution 524.23 KB

Shareholders' Meeting October 4, 2021 - SPAFID proxy form (art. 135-novies TUF) 184.34 KB

Shareholders' Meeting April 22, 2021

Annual Financial Report at December 31, 2020 4.23 MB

Shareholders' Meeting April 22, 2021 - SPAFID proxy form (Designated Representative) 231.37 KB

By-Laws (update April 22, 2021) 436.31 KB

Shareholders' Meeting April 22, 2021 - Notice 252.67 KB

Ordinary Shareholders' Meeting minutes April 22, 2021 2.24 MB

Report on the remuneration policy for the year 2021 and remuneration paid in the year 2020 8.16 MB

Shareholders' Meeting April 22, 2021 - SPAFID proxy form (art. 135-novies TUF) 208.25 KB

Shareholders' Meeting April 22, 2021 - Reports and motions for resolutions 869.8 KB

Extraordinary Shareholders' Meeting minutes April 22, 2021 1.17 MB

Shareholders' Meeting April 22, 2021 - Summary report of the votes 203.68 KB

Shareholders' Meeting June 10, 2020

Shareholders' Meeting June 10, 2020 - Notice to call 188.17 KB

Shareholders' Meeting minutes June 10, 2020 1.42 MB

Report on the remuneration policy and fees paid 2019 510.3 KB

Shareholders' Meeting June 10, 2020 - SPAFID proxy form (art. 135-novies TUF) 147.32 KB

Shareholders' Meeting June 10, 2020 - Explanatory reports and motions for resolutions 532.02 KB

Half-Year Financial Report at June 30, 2020 1010.09 KB

Annual Financial Report at December 31, 2019 (dividend dates update) 4.28 MB

Shareholders' Meeting June 10, 2020 - Summary report of the votes 133.49 KB

Communication total amount voting rights (record date) 267.83 KB

Shareholders' Meeting June 10, 2020 - SPAFID proxy form (Designated Representative) 165.24 KB

Shareholders' Meeting April 24, 2019

Shareholders' Meeting April 24, 2019 - Proxy form Designated Representative 207.91 KB

Shareholders' Meeting April 24, 2019 - Summary report of the votes 163.65 KB

Shareholders' Meeting April 24, 2019 - Explanatory Reports and motions for resolutions 1.09 MB

List n. 2 - Appointment Board of Directors 14.75 MB

List no. 1 - Appointment Board of Directors 8.94 MB

Annual Financial Report 2018 5.91 MB

Shareholders' Meeting minutes April 24, 2019 3.65 MB

Shareholders' Meeting April 24, 2019 - Proxy form 126.17 KB

List no. 2 - Appointment Board of Statutory Auditors 5 MB

Shareholders' Meeting April 24, 2019 - Notice to call 196.05 KB

List no. 1 - Appointment Board of Statutory Auditors 4.7 MB

Compensation Report 2018 635.34 KB

Half-Year Financial Report at June 30, 2019 782.56 KB

Shareholders' Meeting April 23, 2018

Shareholders' Meeting April 23, 2018 - Summary report of the votes 149.69 KB

Annual Financial Report 2017 5.04 MB

Shareholders' Meeting April 23, 2018 - Proxy form 95.79 KB

Shareholders' Meeting April 23, 2018 - Notice to call 180.52 KB

Ordinary Shareholders' Meeting minutes April 23, 2018 4.58 MB

Compensation Report 2017 637.22 KB

Shareholders' Meeting April 23, 2018 - Proxy form Shareholders' Representative 187.39 KB

Shareholders' Meeting April 23, 2018 - Explanatory reports and motion for resolutions 851.86 KB

Shareholders' Meeting April 27, 2017

Proxy form Shareholders' Representative Shareholders' Meeting April 27, 2017 186.27 KB

Summary report of the votes Shareholders' Meeting April 27, 2017 192.67 KB

Compensation Report 2016 671.74 KB

Notice of Shareholders' Meeting April 27, 2017 177.87 KB

Explanatory Reports Shareholders' Meeting April 27, 2017 857.68 KB

Ordinary Shareholders' Meeting minutes April 27, 2017 5 MB

Annual Financial Report 2016 4.07 MB

Proxy form Shareholders' Meeting April 27, 2017 95.63 KB

Documentation for the nomination and appointment of Mrs. Fiorella Altruda as Board member 4.12 MB

Half-Year Financial Report at June 30, 2017 1.7 MB

Shareholders' Meeting April 28, 2016

Notice Shareholders' Meeting April 28, 2016 195.24 KB

Explanatory Reports Shareholders' Meeting April 28, 2016 - Extraordinary Part 570.64 KB

Proxy form Shareholders' Representative Shareholders' Meeting April 28, 2016 216.49 KB

Board of Statutory Auditors - Slate of candidates minority shareholders 1.76 MB

Extraordinary Shareholders' Meeting minutes April 28, 2016 1.86 MB

Compensation Report 2015 607.17 KB

By-Laws (updated at April 28, 2016) 230.43 KB

Explanatory Reports Shareholders' Meeting April 28, 2016 - Ordinary Part 1.26 MB

Annual Financial Report 2015 4.58 MB

Mrs. Fiorella Altruda - Curriculum vitae 167.2 KB

Proxy form Shareholders' Meeting April 28, 2016 96.71 KB

Board of Statutory Auditors - Slate of candidates majority shareholders 992.01 KB

Report on H1'16 results 1.64 MB

Board of Directors - Slate of candidates majority shareholders 1.95 MB

Ordinary Shareholders' Meeting minutes April 28, 2016 8.41 MB

Notice pursuant to Article 144-sexies sec. 5 CONSOB Issuers' Regulation 68.56 KB

Shareholders' Meeting April 28, 2016 - Summary report on votes 226.85 KB

Shareholders' Meeting April 26, 2015

Summary report of the votes upon the items of the agenda 185.45 KB

Shareholders' Meeting April 27, 2015

Annual Financial Report 2014 5.69 MB

Shareholders' Meeting April 28, 2015

Compensation Report 599.64 KB

Shareholders' Meeting April 29, 2015

Report on Q3'15 results 1.99 MB

Shareholders' Meeting April 30, 2015

Proxy form Shareholders’ Representative 2015 96.15 KB

Shareholders' Meeting May 01, 2015

Report on Q1'15 Results 1.71 MB

Shareholders' Meeting May 02, 2015

Report on Corporate Governance 2014 766.11 KB

Shareholders' Meeting April 22, 2015

Summary report of the votes upon the items of the agenda 185.45 KB

Shareholders' Meeting April 23, 2015

Shareholders' Meeting: report and motions for resolutions 245.09 KB

Shareholders' Meeting April 24, 2015

Shareholders' Meeting minutes April 22, 2015 1.65 MB

Shareholders' Meeting April 25, 2015

Notice to call April 22, 2015 158.85 KB