As filed with the Securities and Exchange Commission on March 7, 2011
Registration No. 333-151957
_____________________
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_____________________
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM F-6
REGISTRATION STATEMENT
under
THE SECURITIES ACT OF 1933
For American Depositary Shares
of
REPSOL YPF, S.A.
(formerly known as REPSOL S.A.)
(Exact name of issuer of deposited securities as specified in its charter)
N/A
(Translation of issuer's name into English)
SPAIN
(Jurisdiction of incorporation or organization of issuer)
THE BANK OF NEW YORK MELLON
(formerly known as The Bank of New York)
(Exact name of depositary as specified in its charter)
One Wall Street, New York, New York 10286
(212) 495-1784
(Address, including zip code, and telephone number, including area code, of depositary's principal executive offices)
_______________________
The Bank of New York Mellon
ADR Division
One Wall Street, 29th Floor
New York, New York 10286
(212) 495-1784
(Address, including zip code, and telephone number, including area code, of agent for service)
Copies to:
Peter B. Tisne, Esq.
Emmet, Marvin & Martin, LLP
120 Broadway
New York, New York 10271
(212) 238-3010
It is proposed that this filing become effective under Rule 466
[X] immediately upon filing
[ ] on (Date) at (Time).
If a separate registration statement has been filed to register the deposited shares, check the following box. [ ]
EMM-1033131_5
The prospectus consists of the proposed Form of American Depositary Receipt included as Exhibit A to the Form of Deposit Agreement filed as Exhibit 1 to this Registration Statement which is incorporated herein by reference.
EMM-1033131_5
PART I
INFORMATION REQUIRED IN PROSPECTUS
Item - 1.
Description of Securities to be Registered
Cross Reference Sheet
Location in Form of Receipt
Item Number and Caption
Filed Herewith as Prospectus
1. Name and address of depositary
Introductory Article
2. Title of American Depositary Receipts and identity of
Face of Receipt, top center
deposited securities
Terms of Deposit:
(i) The amount of deposited securities represented
Face of Receipt, upper right corner
by one unit of American Depositary Receipts
(ii) The procedure for voting, if any, the deposited
Articles number 15, 16 and 18
securities
(iii) The collection and distribution of dividends
Articles number 4, 12, 13, 15 and
18
(iv) The transmission of notices, reports and proxy
Articles number 11, 15, 16, 17 and
soliciting material
18
(v) The sale or exercise of rights
Articles number 13, 14, 15 and 18
(vi) The deposit or sale of securities resulting from
Articles number 12, 13, 15, 17 and
dividends, splits or plans of reorganization
18
(vii) Amendment, extension or termination of the
Articles number 20 and 21
deposit agreement
(viii) Rights of holders of Receipts to inspect the
Article number 11
transfer books of the depositary and the list of
holders of Receipts
(ix) Restrictions upon the right to transfer or
Articles number 2, 3, 4, 5, 6, 8 and
withdraw the underlying securities
22
(x) Limitation upon the liability of the depositary
Articles number 14, 18, 19 and 21
3. Fees and Charges
Articles number 7 and 8
Item – 2.
Available Information
Public reports furnished by issuer
Article number 11
EMM-1033131_5
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
Item - 3.
Exhibits
a.
Form of Deposit Agreement dated as of May 15, 1989, as amended and restated as of February 22 1993, as further amended and restated as of July 6, 1999, as further amended and restated as of July 11, 2008, a further amended and restated as of __________, 2011, among Repsol YPF, S.A., The Bank of New York Mellon, as Depositary, and all Holders from time to time of American Depositary Shares issued thereunder. - Filed herewith as Exhibit 1.
b.
Any other agreement to which the Depositary is a party relating to the issuance of the Depositary Shares registered hereby or the custody of the deposited securities represented. – Not Applicable.
c.
Every material contract relating to the deposited securities between the Depositary and the issuer of the deposited securities in effect at any time within the last three years. - See (a) above.
d.
Opinion of Emmet, Marvin & Martin, LLP, counsel for the Depositary, as to legality of the securities to be registered. - Filed previously.
e.
Certification under Rule 466. – Filed herewith as Exhibit 5.
Item - 4.
Undertakings
(a)
The Depositary hereby undertakes to make available at the principal office of the Depositary in the United States, for inspection by holders of the ADSs, any reports and communications received from the issuer of the deposited securities which are both (1) received by the Depositary as the holder of the deposited securities, and (2) made generally available to the holders of the underlying securities by the issuer.
(b)
If the amounts of fees charged are not disclosed in the prospectus, the Depositary undertakes to prepare a separate document stating the amount of any fee charged and describing the service for which it is charged and to deliver promptly a copy of such fee schedule without charge to anyone upon request. The Depositary undertakes to notify each registered holder of an ADS thirty days before any change in the fee schedule.
EMM-1033131_5
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that all the requirements for filing on Form F-6 are met and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on March 7, 2011.
Legal entity created by the agreement for the issuance of American Depositary Shares for Ordinary Shares of Repsol YPF, S.A.
By:
The Bank of New York Mellon,
As Depositary
By: /s/ Joanne F. DiGiovanni
Name: Joanne F. DiGiovanni
Title: Managing Director
EMM-1033131_5
Pursuant to the requirements of the Securities Act of 1933, Repsol YPF, S.A.has caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized, in the City of Madrid, Spain on March 7, 2011.
REPSOL YPF, S.A.
By: /s/ Miguel Angel Devesa
Name: Miguel Angel Devesa
Title: Chief Financial Officer
Each person whose signature appears below hereby constitutes and appoints Antonio Brufau Niubó, Luis Suárez de Lezo Mantilla, Miguel Angel Devesa del Barrio, Luis López-Tello Diaz-Aguado, Walter Forwood and Enrique Hernández Pérez, and each of them severally, his true and lawful attorney-in-fact with power of substitution and resubstitution to sign in his name, place and stead in any and all capacities the Post-Effective Amendment No. 1 to the Registration Statement and any and all amendments thereto (including post-effective amendments) and any documents in connection therewith, and to file the same with the Securities and Exchange Commission, granting unto each of said attorneys full power to act with or without the other, and full power and authority to do and perform, in his name and on his behalf, every act whatsoever which such attorneys, or any one of them, may deem necessary or desirable to be done in connection therewith as fully and to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact, or any of them, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on March 7, 2011.
/s/ Antonio Brufau Niubó
Name:
Antonio Brufau Niubó
Chairman, Director and Chief
Executive Officer
/s/ Luis Fernando del Rivero Asensio
Name: Luis Fernando del Rivero Asensio
1st Vice Chairman and Director
/s/ Isidre Fainé Casas
Name: Isidre Fainé Casas
2nd Vice Chairman and Director
/s/ Juan Abelló Gallo
Name: Juan Abelló Gallo
Director
/s/ Paulina Beato Blanco
Name: Paulina Beato Blanco
Director
/s/ Artur Carulla Font
Name: Artur Carulla Font
Director
/s/ Luis Carlos Croissier Bautista
Name: Luis Carlos Croissier Bautista
Director
/s/ Carmelo de las Morenas López
Name: Carmelo de las Morenas López
Director
/s/ Ángel Durández Adeva
Name: Ángel Durández Adeva
Director
/s / Javier Echenique Landiríbar
Name: Javier Echenique Landiríbar
Director
/s/ María Isabel Gabarró Miquel
Name: María Isabel Gabarró Miquel
Director
/s/ José Manuel Loureda Mantiñán
Name: José Manuel Loureda Mantiñán
Director
/s/ Juan María Nin Génova
Name: Juan María Nin Génova
Director
/s/ José Manuel Carrera Panizzo
Name: José Manuel Carrera Panizzo
Director
On behalf of Pemex Internacional España, S.A.
/s/ Henri Philippe Reichstul
Name: Henri Philippe Reichstul
Director
/s/ Luis Suárez de Lezo Mantilla
Name: Luis Suárez de Lezo Mantilla
Director and Secretary
EMM-1033131_5
/s/ Miguel Angel Devesa
Name: Miguel Angel Devesa
Chief Financial Officer
/s/ Luis López-Tello Díaz-Aguado
Name: Luis López-Tello Díaz-Aguado
Principal Accounting Officer
/s/ Donald J. Puglisi
Name: Donald J. Puglisi, Puglisi & Associates
Authorized U.S. Representative
EMM-1033131_5
INDEX TO EXHIBITS
Exhibit Number | Exhibit | |
1 | Form of Deposit Agreement dated as of May 15, 1989, as amended and restated as of February 22 1993, as further amended and restated as of July 6, 1999, as further amended and restated as of July 11, 2008, as further amended and restated as of ___________, 2011, among Repsol YPF, S.A., The Bank of New York Mellon, as Depositary, and all Holders from time to time of American Depositary Shares issued thereunder. | |
5 | Certification Under Rule 466. | |
EMM-1033131_5