Certain shareholders were the principal customers of the Company. These shareholders, who owned in the aggregate 27% of the Company's shares at the Disposal date, accounted for approximately 49% and 40% of total revenues for the years ended December 31, 2003 and 2004.
In 2004, the Company had one customer representing more than 10% of revenues. This customer, who was also a shareholder, represented 15% and 13% of total revenues for the years ended December 31, 2003 and 2004, respectively. The Company had no other unusual credit risks or concentrations.
As discussed in Note 1, the Company ceased trading at November 2, 2004.
Up to the date of Disposal, the Company had defined contribution plans for substantially all Company employees. The Company matched a portion of the employee contribution. Total compensation expense related to the defined contribution plans approximated $1.1 million for each of the years ended December 31, 2003 and 2004, respectively. On November 2, 2004 New Skies Satellites B.V. acquired the Company’s assets and assumed the Company’s liabilities. As part of this transaction New Skies Satellites B.V. also assumed all responsibilities for the defined pension plans.
Stock-based Compensation
Stock Option Plans – The Supervisory Board of Directors adopted the 1999 Stock Option Plan as amended (“Stock Plan”) effective January 1, 1999. The Supervisory Board was able to administer the Stock Plan itself or through a committee of the Supervisory Board or can appoint a foundation to administer the plan. At no time could the number of options issued under the Stock Plan exceed 10% of the issued common stock of the Company unless the Board amended its Stock Plan. All grants under the plan, including option grants and incentive stock plan grants, were subject to an aggregate limitation, which was increased in 2002 to a total of 13,057,024 ordinary shares reflecting 10% of the issued ordinary shares as of the date of the amendment. As of November 1, 2004, as a consequence of the Disposal, the Stock Plan was terminated. All unvested options immediately vested as a consequence.
The terms of the Stock Option Plan for the Supervisory Board (the “Directors Plan”) were similar to those of the 1999 Stock Option Plan. The options had a term of ten years and vest ratably in three equal, annual installments. At the annual meeting of shareholders in 2003, the shareholders approved grants to members of the Supervisory Board of options to acquire 63,433 shares.
The following table presents a summary of the Company’s share option activity and related information for the years ended December 31, 2003 and 2004, respectively:
| | | Weighted |
| Options | | Average |
| Outstanding | | Exercise Price |
Outstanding, January 1, 2003 | 6,910,629 | | $ | 7.35 |
| | | | |
Granted | 742,848 | | | 4.99 |
Exercised | (71,332) | | | 4.96 |
Forfeited | (1,094,532) | | | 7.99 |
Outstanding, December 31, 2003 | 6,487,613 | | | 6.98 |
| | | | |
Granted | - | | | - |
Exercised | (4,646,637) | | 6.01 |
Forfeited | (1,840,976) | | 9.50 |
Outstanding, November 1, 2004 | - | | $ | - |
As a consequence of the termination of the plan on November 1, 2004 as referred to above, no options remain outstanding after that date.
The Company uses the fair value method of accounting for stock-based compensation awards to employees and non-employees that requires the fair value of stock-based awards be calculated through the use of an option pricing model.
The Company recognized $0.3 million and $1.1 million of compensation expense for the years ended December 31, 2003 and 2004, respectively under the Stock Option plans. The charge for 2004 also includes the impact of accelerating the vesting of all unvested options. This additional compensation expense of $0.8 million was included in "Transaction related expenses" associated with the Disposal.
Incentive Stock Plan—In 2003 and 2004, the members of the Management Board and certain other employees received rights to acquire an aggregate of 653,765 and 359,212 ordinary shares, respectively. These rights were similar to restricted stock grants and entitled (and required) the individual to purchase the shares specified in the grant at a price per share equal to the nominal value (€0.05). The purchase of shares under each grant was to be settled in three equal instalments within 30 days of the designated settlement dates, which generally are the first, second and third anniversary of the date of grant. The grants were governed by a plan administered by the Supervisory Board. At the date of grant, the weighted average fair value of awards made in 2003 and 2004 was $4.80 and $6.88 per share, respectively.
Under the plan the size of a grant to an eligible recipient was determined at the discretion of the plan administrator. All grants under the plan along with grants under the stock option plans, were subject to the aggregate limitation of 13,057,024 ordinary shares previously described. Grants could be extinguished under certain limited circumstances if the individual recipient ceased to be an employee of the Company. As of
12
November 1, 2004, consistent with the Stock Plans, and as a direct consequence of the Disposal that resulted in the sale of the assets and liabilities of the Company, the Incentive Stock Plan was terminated. All unvested options immediately vested as a consequence.
In 2003 and 2004, the shareholders also approved grants to the members of the Supervisory Board of rights to acquire an aggregate of 25,373 and 26,249 ordinary shares, respectively, with similar entitlements and obligations as rights granted to the Management Board and other employees described above. At the date of grant, the weighted average fair value of these awards was $6.03 and $7.03 per share, respectively. These grants also fully vested as a consequence of the Disposal that occurred on November 2, 2004.
The Company recognized $1.9 million and $4.8 million of compensation expense for the years ended December 31, 2003 and 2004, respectively under the Incentive Stock Plan. The charge for 2004 also included the impact of accelerating the vesting of all unvested options. This additional compensation expense of $3.3 million was included in "Transaction related expenses" associated with the Disposal.
11. | Personnel and Remuneration |
Personnel expenses for the Company can be summarized as follows (in thousands of U.S. dollars):
| 2003 | | 2004 |
| | | |
Wages and salaries | $ | 25,896 | | $ | 21,944 |
Social securities | 619 | | 794 |
Pension costs | 728 | | 650 |
Total | $ | 27,243 | | $ | 23,388 |
The average number of staff employed by the group during 2003 and 2004 were 155 and 150, respectively.
In 2004, the total remuneration of the individual members of the Supervisory Board were as follows (in thousands of U.S. dollars):
Supervisory Board | | |
T.M. Seddon | $ | 340.8 |
C. Séguin (resigned November 2, 2004) | | 200.5 |
J.W. Kolb | | 198.7 |
A.S. Ganguly (resigned November 2, 2004) | | 166.5 |
G.D. Mueller (resigned November 2, 2004) | | 156.6 |
S.K. Fung (resigned November 2, 2004) | | 156.4 |
L. Ruspantini (resigned May 13, 2004) | | 30.9 |
N. Kroes (resigned September 1, 2004) | | 24.4 |
Total | $ | 1,274.8 |
As a consequence of the Disposal, the Company’s Stock Option and Incentive Stock Plans terminated. All outstanding, unvested options and obligations granted during the six year period ended November 1, 2004 immediately vested and were exercised to the extent that they had been issued with an exercise price at or below the per share purchase price paid by the investment funds. Certain other non-recurring equity payments and bonuses were also paid following the change of control.
All Supervisory Board members who resigned during the year were not replaced.
13
Total remuneration of the Management Board, including pension costs and any other amounts earned as a non-Management Board member for the year ended December 31, 2004, is summarized as follows (in thousands of U.S. dollars):
| | Base Salary | | Bonus | | Pension | | Other(1) | | Total |
Management Board | | | | | | | | | | |
D.S. Goldberg (resigned November 2, 2004) | | $ 434.8 | | $ 174.9 | | $ 26.1 | | $ 2,877.4 | | $ 3,513.2 |
A.M. Browne (resigned November 2, 2004) | | 384.6 | | 96.7 | | 28.8 | | 1,701.2 | | 2,211.3 |
S.J. Stott (resigned November 2, 2004) | | 300.1 | | 75.5 | | 27.0 | | 1,179.6 | | 1,582.2 |
Total | | $ 1,119.5 | | $ 347.1 | | $ 81.9 | | $ 5,758.2 | | $ 7,306.7 |
(1) | As a consequence of the Disposal, the Company’s Stock Option and Incentive Stock Plans terminated. |
All outstanding, unvested options and obligations granted during the six year period ended November 1, 2004 immediately vested and were exercised to the extent that they had been issued with an exercise price at or below the per share purchase price paid by the investment funds. Certain other non-recurring equity payments and bonuses were also paid following the change of control.
Upon commencement of liquidation proceedings, the current Management Board members resigned and the Company appointed NSS Liquidation B.V. as the new sole Managing Director and liquidator.
The Supervisory Directors and members of Management Board also have rights to acquire ordinary shares. These rights are similar to restricted stock grants, which entitle (and require) the individual to purchase a pre-determined number of shares at a price per share equal to nominal value (€0.05), and the purchase of shares subject to each grant is to be settled in three equal installments within 30 days of the designated settlement dates, which are generally the first, second and third anniversary of the date of grant.
The following table illustrates the number of shares outstanding at December 31, 2003 and 2004 subject to these rights agreements including those issued in 2004 to members of the Supervisory Board and Management Board:
| | Beginning of Year | | Granted | | Exercised | | Cancelled / Forfeited | | End of Year |
Supervisory Board | | | | | | | | | | |
T.M. Seddon | | 7,404 | | 6,403 | | (13,807) | | - | | - |
J.W. Kolb | | 3,703 | | 3,201 | | (6,904) | | - | | - |
L. Ruspantini | | 3,703 | | - | | (3,703) | | - | | - |
G.D. Mueller | | 3,703 | | 3,201 | | (6,904) | | - | | - |
C. Séguin | | 4,071 | | 3,521 | | (7,592) | | - | | - |
A.S. Ganguly | | 3,703 | | 3,201 | | (6,904) | | - | | - |
S.K. Fung | | 3,703 | | 3,201 | | (6,904) | | - | | - |
N. Kroes | | 4,071 | | 3,521 | | (1,579) | | (6,013) | | - |
Total | | 34,061 | | 26,249 | | (54,297) | | (6,013) | | - |
| | | | | | | | | | |
Management Board | | | | | | | | | | |
D.S. Goldberg | | 149,253 | | 77,145 | | (226,398) | | - | | - |
A.M. Browne | | 61,670 | | 40,000 | | (101,670) | | - | | - |
S.J. Stott | | 46,312 | | 30,000 | | (76,312) | | - | | - |
Total | | 257,235 | | 147,145 | | (404,380) | | - | | - |
In addition the following tables set forth the information regarding outstanding stock option grants for each member of our Supervisory and Management Board under the Company’s stock option plans. Options are granted to both Supervisory and Management Board members as a means of aligning the interests of management with those of shareholders.
14
| | Number | | Weighted Average share price | | Number | | Weighted Average share price | | Number | Weighted Average share price | | Number | Weighted Average share price | | Number | | Weighted Average share price | | Weighted Average Remaining Contractual Lives |
Supervisory Board | | | | | | | | | | | | | | | | | | | | |
T.M. Seddon | | 76,736 | | $7.07 | | - | | - | | (73,786) | $6.91 | | (2,950) | $11.00 | | - | | - | | - |
J.W. Kolb | | 51,153 | | $7.23 | | - | | - | | (48,883) | $7.06 | | (2,270) | $11.00 | | - | | - | | - |
L. Ruspantini | | 48,493 | | $7.22 | | - | | - | | (46,223) | $7.03 | | (2,270) | $11.00 | | - | | - | | - |
G.D. Mueller | | 19,563 | | $6.39 | | - | | - | | (19,563) | $6.39 | | - | - | | - | | - | | - |
C. Séguin | | 53,339 | | $7.22 | | - | | - | | (50,839) | $7.03 | | (2,500) | $11.00 | | - | | - | | - |
A.S. Ganguly | | 10,773 | | $5.80 | | - | | - | | (10,773) | $5.80 | | - | - | | - | | - | | - |
S.K. Fung | | 35,163 | | $7.11 | | - | | - | | (32,893) | $6.84 | | (2,270) | $11.00 | | - | | - | | - |
N. Kroes | | 38,679 | | $7.11 | | - | | - | | (29,948) | $7.04 | | (8,731) | $7.35 | | - | | - | | - |
D. Wear | | 7,378 | | $6.78 | | - | | - | | (7,378) | $6.78 | | - | - | | - | | - | | - |
Total | | 341,277 | | $7.06 | | - | | - | | (320,286) | $6.90 | | (20,991) | $9.48 | | - | | - | | - |
| | Number | | Weighted Average share price | | Number | | Weighted Average share price | | Number | Weighted Average share price | | Number | Weighted Average share price | | Number | | Weighted Average share price | | Weighted Average Remaining Contractual Lives |
Management Board | | | | | | | | | | | | | | | | | | | | |
D.S. Goldberg | | 572,973 | | $7.08 | | - | | - | | (426,463) | $6.21 | | (146,510) | $9.61 | | - | | - | | - |
A.M. Browne | | 606,712 | | $7.26 | | - | | - | | (447,932) | $6.41 | | (158,780) | $9.65 | | - | | - | | - |
S.J. Stott | | 385,600 | | $7.03 | | - | | - | | (296,170) | $6.26 | | (89,430) | $9.57 | | - | | - | | - |
Total | | 1,565,285 | | $7.16 | | - | | - | | (1,170,565) | $6.30 | | (394,720) | $9.62 | | - | | - | | - |
12. | Business Segments and Geographic Information |
The Company monitored its operations as a single enterprise and therefore believed that it had one operating segment, which was telecommunication satellite services.
The geographic source of revenues for telecommunication services, based on the billing addresses of customers, was as follows (in thousands of U.S. dollars):
| Year ended December 31, |
| | 2003 | | 2004 |
| | | | |
North America | | $ | 76,426 | | $ | 61,980 |
Europe | | 47,713 | | 35,442 |
India, Middle East and Africa | | 45,282 | | 39,037 |
Latin America | | 27,740 | | 22,945 |
Asia Pacific | | 8,434 | | 7,136 |
Total | | $ | 205,595 | | $ | 166,540 |
| | | | | | |
Prior to the Disposal, the Company's satellites represented over 90 percent of communications, plant and other property and were in geosynchronous orbit and consequently were not attributable to any geographic location. Of the other assets, the majority were located in North America and Europe.
As discussed in Note 1, the Company ceased trading on November 2, 2004.
15
ADDITIONAL INFORMATION
AUDITORS’ REPORT
Introduction
We have audited the accompanying financial statements of New Skies Satellites N.V. (in Liquidation), The Hague, The Netherlands for the year ended December 31, 2004. These financial statements are the responsibility of the company’s management. Our responsibility is to express an opinion on these financial statements based on our audit.
Scope
We conducted our audit in accordance with auditing standards generally accepted in the Netherlands. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion.
Opinion
In our opinion, the financial statements of New Skies Satellites N.V. (in Liquidation) give a true and fair view of the financial position of the company as of December 31, 2004 and of the result for the period then ended in accordance with accounting principles generally accepted in the Netherlands and comply with the legal requirements for financial statements as included in Part 9, Book 2 of the Netherlands Civil Code.
Deloitte Accountants B.V.
Amsterdam, The Netherlands
June 24, 2005
16
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.
New Skies Satellites N.V. (in Liquidation)
Name: T.C. Koster
Title: | Managing director of NSS Liquidator BV, liquidator |
July 1, 2005