1 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) FILED BY THE REGISTRANT [X] FILED BY A PARTY OTHER THAN THE REGISTRANT [ ] - -------------------------------------------------------------------------------- Check the appropriate box: [ ] Preliminary Proxy Statement [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12 [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) Penwest Pharmaceuticals Co. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement) PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 1) Title of each class of securities to which transaction applies: 2) Aggregate number of securities to which transaction applies: 3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): 4) Proposed maximum aggregate value of transaction: 5) Total fee paid: [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. 1) Amount Previously Paid: 2) Form, Schedule or Registration Statement No.: 3) Filing Party: 4) Date Filed: - -------------------------------------------------------------------------------- 2 [PENWEST LOGO] PENWEST PHARMACEUTICALS CO. PATTERSON, NEW YORK May 8, 2000 Dear Shareholders: You are cordially invited to attend the annual meeting of shareholders of Penwest Pharmaceuticals Co. to be held on Tuesday, June 6, 2000 at 10:30 a.m. at the Ethan Allen Inn, 21 Lake Avenue Extension, Danbury, Connecticut. In addition to the items set forth in the accompanying Notice of Annual Meeting of Shareholders and Proxy Statement, we will report on current activities of the Company and will provide an opportunity to discuss matters of interest to you as a shareholder. We sincerely hope you will be able to attend our Annual Meeting. However, whether or not you plan to attend, please sign, date and promptly return the enclosed proxy to ensure that your shares are represented. On behalf of the Board of Directors, I would like to express our appreciation for your continued interest in Penwest. Very truly yours, /s/ Tod R. Hamachek TOD R. HAMACHEK Chairman of the Board and Chief Executive Officer 3 PENWEST PHARMACEUTICALS CO. ------------------------ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 6, 2000 ------------------------ To the Shareholders: Notice is hereby given that the Annual Meeting of Shareholders of Penwest Pharmaceuticals Co., a Washington corporation (the "Company"), will be held at the Ethan Allen Inn, 21 Lake Avenue Extension, Danbury, Connecticut, on Tuesday, June 6, 2000, at 10:30 a.m., for the following purposes: 1. To elect three Class III directors for the ensuing three years; 2. To ratify the selection of Ernst & Young LLP as independent auditors for the current fiscal year; and 3. To transact such other business as may properly come before the meeting or at any adjournment thereof. The Board of Directors has no knowledge of any other business to be transacted at the meeting. A copy of the Company's Annual Report to Shareholders for the year ended December 31, 1999, which contains financial statements and other information of interest to shareholders, accompanies this notice and the enclosed proxy statement. Only shareholders of record at the close of business on April 20, 2000 are entitled to notice of, and to vote at, the meeting and at any adjournments thereof. By Order of the Board of Directors /s/ Jennifer L. Good JENNIFER L. GOOD Corporate Secretary May 8, 2000 IMPORTANT WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN, DATE AND RETURN PROMPTLY THE ENCLOSED PROXY IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. PROMPTLY SIGNING, DATING AND RETURNING THE PROXY WILL SAVE THE COMPANY THE ADDITIONAL EXPENSE OF FURTHER SOLICITATION. 4 PENWEST PHARMACEUTICALS CO. 2981 ROUTE 22 PATTERSON, NEW YORK 12563 ------------------------ PROXY STATEMENT ------------------------ This proxy statement is furnished in connection with the solicitation of proxies by the Board of Directors of Penwest Pharmaceuticals Co., a Washington corporation ("Penwest" or the "Company"), to be voted at the 2000 Annual Meeting of Shareholders of the Company to be held at 10:30 a.m. on June 6, 2000 at the Ethan Allen Inn, 21 Lake Avenue Extension, Danbury, Connecticut, and at any adjournment thereof. All proxies will be voted in accordance with the instructions of the shareholder. If no choice is specified, the proxies will be voted in favor of the matters set forth in the accompanying Notice. Any proxy may be revoked by a shareholder at any time before its exercise by delivery of a written revocation or a subsequently dated proxy to the Secretary of the Company or by voting in person at the meeting. Attendance at the meeting will not itself be deemed to revoke a proxy unless the shareholder gives affirmative notice at the meeting that the shareholder intends to revoke the proxy and vote in person. THE NOTICE OF THE MEETING, THIS PROXY STATEMENT, THE ENCLOSED PROXY AND THE COMPANY'S ANNUAL REPORT TO SHAREHOLDERS FOR THE YEAR ENDED DECEMBER 31, 1999 ARE BEING MAILED TO SHAREHOLDERS ON OR ABOUT MAY 8, 2000. THE COMPANY WILL, UPON WRITTEN REQUEST OF ANY SHAREHOLDER, FURNISH WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31, 1999, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION (THE "SEC"), WITHOUT EXHIBITS. PLEASE ADDRESS ALL SUCH REQUESTS TO THE COMPANY, ATTENTION OF JENNIFER L. GOOD, CHIEF FINANCIAL OFFICER, 2981 ROUTE 22, PATTERSON, NEW YORK, 12563. EXHIBITS TO SUCH FORM 10-K WILL BE PROVIDED UPON WRITTEN REQUEST AND PAYMENT OF AN APPROPRIATE PROCESSING FEE. VOTING SECURITIES AND VOTES REQUIRED On April 20, 2000, the record date for determination of shareholders entitled to notice of and to vote at the meeting, there were outstanding and entitled to vote an aggregate of 12,610,975 shares of Common Stock of the Company, $.001 par value per share (the "Common Stock"). The holders of a majority of the shares of Common Stock issued and outstanding and entitled to vote at the meeting shall constitute a quorum for the transaction of business at the meeting. Shares of Common Stock present in person or represented by proxy (including shares which abstain or do not vote with respect to one or more of the matters presented for shareholder approval) will be counted for purposes of determining whether a quorum is present at the meeting. The director candidates elected will be those receiving the largest number of votes cast by the shares entitled to vote in the election, up to the number of directors to be elected. The votes cast by the shares entitled to vote favoring the action must exceed the votes cast by the shares entitled to vote opposing the action for the ratification of the selection of the Company's independent auditors. Shares which abstain from voting as to a particular matter, and shares held in "street name" by brokers or nominees who indicate on their proxies that they do not have discretionary authority to vote such shares as to a particular matter, will not be counted as votes in favor of such matter, and will also not be counted as votes cast or shares voting on such matter. Accordingly, abstentions and "broker non-votes" will have no effect on the voting on the election of directors, the ratification of auditors, or any other matter that requires the affirmative vote of a certain percentage of the votes cast or shares voting on a matter. 1 5 1. ELECTION OF DIRECTORS The Company has a classified Board of Directors consisting of three Class I Directors, two Class II Directors and three Class III Directors. At each annual meeting of shareholders, directors are elected for a full term of three years to succeed those whose terms are expiring. Three Class III Directors will be elected at the meeting for a three-year term expiring at the 2003 Annual Meeting. The term for the Class I Directors will expire at the 2001 Annual Meeting, and the term for the Class II Directors will expire at the 2002 Annual Meeting. The persons named in the enclosed proxy will vote to elect, as Class III Directors, Tod R. Hamachek, Robert J. Hennessey and John N. Staniforth, the director nominees named below, unless the proxy is marked otherwise. Mr. Hamachek, Mr. Hennessey and Dr. Staniforth are currently directors of the Company. Each Class III Director will be elected to hold office until the annual meeting of shareholders to be held in 2003 and until his successor is elected and qualified. Each of the nominees has indicated his or her willingness to serve, if elected; however, if any nominee should be unable to serve, the person acting under the proxy may vote the proxy for a substitutive nominee designated by the Board of Directors. The Board of Directors has no reason to believe that either of the nominees will be unable to serve if elected. Set forth below are the name and age of each member of the Board of Directors, including those who are nominees for election as Class III Directors, whose term of office will continue beyond the date of the meeting, and the position and offices held by such member, his or her principal occupation and business experience during the past five years, the names of other publicly held companies in which he or she serves as a director and the year of the commencement of his or her term as a director of the Company. Nominees for Election (Class III Directors) TOD R. HAMACHEK, 54, has served as Chairman of the Board and Chief Executive Officer of the Company since October 1997. Prior to that, he served as President and Chief Executive Officer of Penford Corporation, the Company's former parent ("Penford"), from 1985 through August 1998 and as a director of Penford from 1983 through August 1998. He is also a director of Northwest Natural Gas Company, a natural gas distribution company. Mr. Hamachek holds an M.B.A. from the Harvard Business School and a B.A. from Williams College. Mr. Hamachek serves on the Executive Committee of the Board. ROBERT HENNESSEY, 57, has served as a director of the Company since October 1997. Mr. Hennessey has served as Chairman, President and Chief Executive Officer of Genome Therapeutics Corporation, a biotechnology company, since March 1993. Prior to that, Mr. Hennessey served as President of Hennessey & Associates, Inc., a strategic consulting firm to biotechnology and healthcare companies from 1990 to 1993. Prior to that, Mr. Hennessey was Senior Vice President of Corporate Development for Sterling Drug, Inc. and also served in various executive assignments at Merck & Co., Inc., SmithKline Beecham PLC and Abbott Laboratories, each a pharmaceutical company. Mr. Hennessey is also a director of Virus Research Institute, Inc., a biotechnology company, and Repligen, Inc., a biotechnology company. Mr. Hennessey holds an M.A. in Political Science and an A.B. in Liberal Arts from the University of Connecticut. Mr. Hennessey serves as Chairman of Penwest's Compensation and Benefits Committee and also serves on the Executive Committee. DR. JOHN N. STANIFORTH, 46, has served as a director of the Company since December 1998 and also serves on Penwest's Scientific Advisory Board. Dr. Staniforth has served as the Chief Scientific Officer and Executive Technical Director for Vectura, Limited, a drug delivery company, since September 1999 and prior to that served as a Professor of Pharmaceutics Technology at the University of Bath since September 1980. Dr. Staniforth serves as scientific advisor to a variety of international pharmaceutical companies and has extensive teaching and research experience, chiefly at the University of Bath, Department of Pharmacy and 2 6 Pharmacology in Bath, England, at Rutgers and Cornell Universities in the United States and at Monash University in Australia. His research into powder mixing technology has been widely published and Dr. Staniforth is the recipient of numerous scientific awards including the Churchill Fellowship, the Pfizer Medal for Pharmaceutical Research and the Special Upjohn Award for research in the field of microwave and radio-frequency drying. Dr. Staniforth has served as a consultant to Penwest since its inception and is the co-inventor of two of the Company's technologies: TIMERx and ProSolv. CLASS I DIRECTORS (TERM EXPIRES 2001) PAUL E. FREIMAN, 65, has served as a director of the Company since October 1997. Mr. Freiman has served as the Chief Executive Officer and President of Neurobiological Technologies Inc., a biotechnology company, since May 1997 and as Chairman of the Board of Digital Gene Technologies, a biotechnology company, since February 1995. Mr. Freiman served as Chairman and Chief Executive Officer of Syntex Corporation, a pharmaceutical company, from 1990 to 1995. Mr. Freiman serves on the Board of Calypte Biomedical Corporation and Otsuka America Pharmaceuticals Inc.. He is a graduate of Fordham University with a B.S. in Pharmacy. Mr. Freiman serves as the Board's lead director and is also a member of the Compensation Committee and the Executive Committee. ROLF H. HENEL, 62, has served as a director of the Company since October 1997. Mr. Henel has served as Executive Director of Performance Effectiveness Corp., a consulting firm to the pharmaceutical industry, since June 1995 and as a partner of Naimark & Associates P.C., a consulting firm for the healthcare industry, since September 1994. From 1978 to 1993 Mr. Henel served in a variety of positions at American Cyanamid Co., a pharmaceutical company, most recently as President of Cyanamid International -- Lederle Division, as well as Vice Chairman of Lederle's Medical Research Planning Committee. He is a director and chairman of the Audit Committee of SciClone Pharmaceuticals, a biopharmaceutical company. Mr. Henel holds an M.B.A. from New York University and a B.A. from Yale University. Mr. Henel is a member of the Audit Committee. N. STEWART ROGERS, 70, has served as a director of the Company since October 1997. Mr. Rogers has been the Chairman of the Board of Penford since 1990 and has served as a director of Penford since 1983. He served as Senior Vice President of Univar Corporation until retiring in 1991. Mr. Rogers is a director of Royal Vopak, N.V. (the Netherlands), a chemical logistics and distribution company. He is a graduate of Stanford University with a B.A. in Economics. Mr. Rogers serves as Chairman of the Audit Committee, and is a member of the Compensation Committee. CLASS II DIRECTORS (TERM EXPIRES 2002) DR. JERE E. GOYAN, 69, has served as a director of the Company since October 1997. Dr. Goyan also chairs Penwest's Scientific Advisory Board. Dr. Goyan served as President and Chief Operating Officer of Alteon, Inc., a pharmaceutical company ("Alteon"), from April 1993 through December 1998. Prior to that he was Senior Vice President for Research and Development from January 1993 through April 1993 and served as a member of the Scientific Advisory Board of Alteon from its founding in May 1987. Dr. Goyan is Professor Emeritus of Pharmacy and Pharmaceutical Chemistry and Dean Emeritus of the School of Pharmacy, University of California ("USFC"). He has been on the faculty of the School of Pharmacy at USFC since 1963. He took a leave of absence from 1979 to 1981 to serve as Commissioner of Food and Drugs of the United States (FDA). Dr. Goyan is a director of ATRIX Laboratories, Inc., Emisphere Technologies, Inc., and SciClone Pharmaceuticals, Inc., each a biopharmaceutical firm, and Boehringer Ingelheim Pharmaceuticals, Inc., a pharmaceutical company. 3 7 ANNE M. VANLENT, 52, has served as a director of the Company since December 1998. Ms. VanLent has served as a Vice President, Ventures and Licensing at the Sarnoff Corporation, an electronics company, since August, 1997. Prior to that, she served as President of AMV Associates, an emerging growth healthcare consulting firm, from March 1994 through August 1997. She currently serves on the board of i-STAT Corporation, a manufacturer of medical diagnostic products, and serves on the board of several private emerging growth companies. Ms. VanLent received a B.A. in Physics from Mount Holyoke College. Ms. VanLent is a member of the Audit Committee. 4 8 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth information, as of March 31, 2000, regarding the beneficial ownership of the Company's common stock (i) by any person known to the Company to be the beneficial owner of more than five percent of such outstanding common stock, (ii) by each director, (iii) by each executive officer named in the Summary Compensation Table and (iv) by the directors and executive officers as a group. AMOUNT OF BENEFICIAL OWNERSHIP OF PERCENT NAME (AND ADDRESS FOR BENEFICIAL OWNERS OVER 5%) COMMON STOCK(1) OF CLASS - ------------------------------------------------ -------------------- -------- 5% Shareholders: Tod R. Hamachek............................................. 714,065(2) 5.65 2981 Route 22 Patterson, NY 12563 Other Directors: Paul E. Freiman............................................. 29,913(3) * Jere E. Goyan............................................... 23,107(4) * Rolf H. Henel............................................... 16,833(5) * Robert J. Hennessey......................................... 30,643(6) * N. Stewart Rogers........................................... 264,942(7) 2.09 John N. Staniforth.......................................... 21,641(8) * Anne M. VanLent............................................. 21,037(9) * Other Named Executive Officers: Anand R. Baichwal........................................... 80,344(10) * Stephen J. Berte, Jr........................................ 31,721(11) * Jennifer L. Good............................................ 75,170(12) * Paul K. Wotton.............................................. 3,640 * All directors and executive officers as a group (12 1,313,056(13) 9.96 persons).................................................. - --------------- * Represents less than 1%. (1) The number of shares beneficially owned by each person or entity known by the Company to own beneficially more than 5% of the outstanding voting stock, director and executive officer is determined under rules promulgated by the SEC, and the information is not necessarily indicative of beneficial ownership for any other purpose. Under such rules, beneficial ownership includes any shares as to which an individual or group has sole or shared voting power or investment power and also any shares which an individual or group has the right to acquire within 60 days after March 31, 2000 through the exercise of any stock option, warrant or other right. The inclusion herein of such shares, however, does not constitute an admission that the named shareholder is a direct or indirect beneficial owner of such shares. Unless otherwise indicated, each person or group named in the table has sole voting and investment power (or shares such power with his or her spouse) with respect to all shares or common stock listed as owned by such person or entity. (2) Includes 213,491 shares subject to outstanding stock options held by Mr. Hamachek, which are exercisable within the 60-day period following March 31, 2000. (3) Includes 22,413 shares subject to outstanding stock options held by Mr. Freiman, which are exercisable within the 60-day period following March 31, 2000. 5 9 (4) Includes 15,607 shares subject to outstanding stock options held by Dr. Goyan, which are exercisable within the 60-day period following March 31, 2000. (5) Includes 9,333 shares subject to outstanding stock options held by Mr. Henel, which are exercisable within the 60-day period following March 31, 2000. (6) Includes 23,143 shares subject to outstanding stock options held by Mr. Hennessey, which are exercisable within the 60-day period following March 31, 2000. (7) Includes 180,000 shares held in a Grantor Annuity Trust for which Mr. Rogers has sole voting power, as well as 76,422 shares subject to outstanding stock options held by Mr. Rogers, which are exercisable within the 60-day period following March 31, 2000. (8) Includes 13,537 shares subject to outstanding stock options held by Dr. Staniforth, which are exercisable within the 60-day period following March 31, 2000. (9) Includes 14,141 shares subject to outstanding stock options held by Ms. VanLent, which are exercisable within the 60-day period following March 31, 2000. (10) Includes 76,486 shares subject to outstanding stock options held by Dr. Baichwal, which are exercisable within the 60-day period following March 31, 2000. (11) Includes 27,333 shares subject to outstanding stock options held by Mr. Berte, which are exercisable within the 60-day period following March 31, 2000. (12) Includes 70,516 shares subject to outstanding stock options held by Ms. Good, which are exercisable within the 60-day period following March 31, 2000. (13) Includes an aggregate of 562,922 shares subject to outstanding stock options which are exercisable within the 60-day period following March 31, 2000. COMMITTEES OF THE BOARD The Board of Directors has the following standing committees: The Board has established a Compensation Committee, an Audit Committee and an Executive Committee. The Compensation Committee makes recommendations to the Board with respect to the compensation of directors and executive officers and also supervises the Company's employee benefit plans. The Compensation Committee consists of Messrs. Freiman, Hennessey and Rogers. See "Compensation and Benefits Committee Report on Executive Compensation". The Audit Committee recommends to the Board the selection of the independent auditors, reviews the proposed scope of the independent audit, reviews the annual financial statements and the independent auditors' report, reviews the independent auditors' recommendations relating to accounting, internal controls and other matters, and reviews internal controls and accounting procedures with the management. The Audit Committee consists of Messrs. Rogers and Henel and Ms. VanLent. The Executive Committee exercises all powers and authority of the Board with certain exceptions as provided under Washington law. The Executive Committee consists of Messrs. Freiman, Hamachek and Hennessey. The Audit Committee met two times; the Compensation and Benefits Committee met three times; the Executive Committee met once during fiscal year 1999; and the Board of Directors met seven times during fiscal year 1999. All directors except for Dr.Goyan attended 75% or more of the Board meetings and meetings of committees on which they served. 6 10 DIRECTOR COMPENSATION Non-employee directors were compensated during the last fiscal year as follows: Annual retainer for the lead director....................... $14,500 Annual retainer as a director............................... 7,500 Fee for each meeting of the Board of Directors attended..... 1,500 Reimbursement for all reasonable expenses incurred in attending Board or committee meetings Each director may elect to receive the above fees in the form of stock options under the Company's 1997 Equity Incentive Plan (the "1997 Plan"), which options, if elected, will be granted as of the date such fees are earned to purchase the number of shares of Common Stock determined by dividing the amount of the fees earned by 25% of the fair market value of one share of Common Stock on the grant date. The exercise price of such options will equal 75% of the fair market value of one share of Common Stock on the grant date and will be immediately exercisable. In 1999, options to purchase an aggregate of 25,724 shares of Common Stock pursuant to directors elections were granted. Non-employee directors are granted annual options under the 1997 Plan to purchase 7,000 shares of Common Stock on January 1, of each year. All such options will vest on the first anniversary of the date of grant. However, the exercisability of these options will be accelerated upon the occurrence of a change in control of the Company. The exercise price of all such options granted will equal the fair market value of one share of common stock on the grant date. On January 1, 2000 each non-employee director was granted a stock option to purchase 7,000 shares of common stock at an exercise price of $14.38 per share. The date of the initial election of any non-employee directors thereafter, such non-employee director will receive the right to receive up to 7,500 shares of Common Stock under the 1997 Plan on the earlier of (i) the date four years from the date of grant or (ii) the date upon which such director ceases to be a director by reason of death, permanent disability, resignation or retirement. The right to receive these shares will vest in four equal annual installments commencing upon the first anniversary date of grant. 7 11 EXECUTIVE COMPENSATION Compensation paid by the Company or Penford, the Company's predecessor, during fiscal years 1999, 1998 and 1997 to the Chief Executive Officer of the Company and the Company's other four most highly compensated executive officers is set out in the following table. SUMMARY COMPENSATION TABLE (1) LONG TERM COMPENSATION AWARDS ------------- ANNUAL COMPENSATION SECURITIES -------------------- UNDERLYING ALL OTHER NAME AND PRINCIPAL POSITION YEAR SALARY BONUS(2) OPTIONS(#)(2) COMPENSATION(3) - --------------------------- ---- -------- -------- ------------- --------------- Tod R. Hamachek(4)...................... 1999 $315,000 $100,000 -- $18,789 President and Chief Executive 1998 332,000 89,325 610,501(5) 24,926 Officer 1997 340,000 453,934 -- 19,352 Anand R. Baichwal, Ph.D.(6)............. 1999 157,500 37,800 -- 9,322 Senior Vice President Research & 1998 150,000 33,251 181,749(5) 11,250 Development 1997 114,269 39,827 -- 8,642 Stephen J. Berte, Jr.................... 1999 134,000 40,200 -- 3,985 Vice President Global Sales 1998 134,000 31,773 97,641(5) 7,296 1997 122,076 31,481 -- 7,062 Jennifer L. Good........................ 1999 145,000 34,800 -- 7,319 Vice President Finance and Chief 1998 135,000 43,226 166,602(5) 10,875 Financial Officer 1997 122,000 41,943 -- 7,475 Paul K. Wotton(7)....................... 1999 150,000 15,000 15,000 6,532 Vice President Business Development 1998 132,000 23,399 122,816(5) 8,945 1997 111,000 30,880 -- 6,514 - --------------- (1) In accordance with the rules of the Commission, this table and the stock option grant table and the stock option exercise table which follow present information concerning the Company's Chief Executive Officer and its four other most highly compensated executive officers serving as officers as of December 31, 1999 whose total annual salary and bonus exceeded $100,000 (determined by reference to total annual salary and bonus earned by such officers) for the year ended December 31, 1999. (2) Bonuses paid to the executive officers represent payments of amounts for Penford's fiscal year ended August 31, 1997 and 1998 and bonuses paid by Penwest for the fiscal year ended December 31, 1999. (3) Represents matching and profit sharing contributions under the Penwest Savings and Stock Ownership Plan and the Penford Savings and Stock Ownership Plan and premiums paid on behalf of the Chief Executive Officer for supplemental life and disability insurance plans. (4) Mr. Hamachek earned the compensation set forth above through September 1, 1998 for services rendered to Penford Corporation in his capacity as President and Chief Executive Officer of Penford. (5) Includes options to purchase common stock of Penwest granted under the Company's 1998 Spin-off Stock Option Plan in respect of options to purchase Penford Common Stock held by the executive officers. (6) For a discussion of certain other amounts payable to Dr. Baichwal, see "Certain Transactions." (7) On March 31, 2000 Dr. Wotton's employment was terminated. 8 12 OPTION GRANT TABLE There were no stock options granted to the Named Executive Officers in the year ended December 31, 1999. STOCK OPTIONS HELD AS OF YEAR END The following table sets forth certain information concerning the number and value of unexercised stock options to purchase shares of common stock of Penwest held by each of the Named Executive Officers as of December 31, 1999. No stock options were exercised by the Named Executive Officers during the year ended December 31, 1999. AGGREGATED OPTION EXERCISES IN 1998 AND YEAR-END OPTION VALUES NUMBER OF VALUE OF UNEXERCISED UNEXERCISED OPTIONS IN-THE-MONEY OPTIONS AT FISCAL YEAR-END (#) AT FISCAL YEAR-END ($)(1) ---------------------------- ---------------------------- NAME EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - ---- ----------- ------------- ----------- ------------- Tod R. Hamachek........................... 213,491 407,010 $1,965,660 $3,691,948 Anand R. Baichwal......................... 70,017 111,732 618,483 962,479 Stephen J. Berte, Jr...................... 27,333 65,308 242,907 567,139 Jennifer L. Good.......................... 70,516 96,086 496,186 826,551 Paul K. Wotton............................ 43,025 79,402 381,261 683,733 - --------------- (1) Values are calculated by subtracting the exercise price from the fair market value of the stock as December 31, 1999 ($15.25 per share). CERTAIN TRANSACTIONS Since January 1, 1999, the Company has not engaged in any transactions with any director or officer of the Company or any security holder holding more than 5% of the Company's Common Stock or any affiliate of them or the Company except as described below: Under a Recognition and Incentive Agreement (as amended, the "Baichwal Agreement") with Anand Baichwal, the Company's Senior Vice President, Research and Development, the Company is obligated to pay to Dr. Baichwal on an annual basis in arrears (i) one-half of one percent of the Company's Net Sales (as defined in the Baichwal Agreement) of TIMERx material (as defined in the Baichwal Agreement) to third parties, (ii) one-half of one percent of royalties received by the Company under licenses, collaborations or other exploitation agreements with third parties with respect to the sale, license, use or exploitation by such third parties of products based on or incorporating the TIMERx Material, and (iii) one-half of one percent of payments made in lieu of such Net Sales or royalties and received by the Company. Such payments cease in the event that Dr. Baichwal's employment is terminated for cause. The Baichwal Agreement also contains non-competition and non-solicitation provisions which expire two years after the termination of his employment. Under a Royalty Agreement with John N. Staniforth, a member of the Company's Board of Directors, the Company is obligated to pay to Dr. Staniforth on an annual basis in arrears (i) one-half of one percent of the Company's net sales as defined in the agreement, and these payments continue through the life of patents developed by Dr. Staniforth. In 1999, the Company paid Dr. Staniforth $6,028 and Dr. Baichwal $3,273 under 9 13 the Recognition and Incentive Agreement. Dr. Staniforth also has an annual consulting agreement with the Company for which he is paid $80,000 per year, or $1,250 per day, payable in quarterly payments. The agreement is renewed each year, and is cancellable upon thirty days notice. Any invention that results from this consulting agreement is legally owned by Penwest. Dr. Staniforth also serves on the Scientific Advisory Board of the Company and is paid $1,500 per meeting. COMPENSATION AND BENEFITS COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Compensation and Benefits Committee of Penwest's Board of Directors (the "Committee") is comprised of non-employee, outside directors. The Committee is broadly charged by the Board of Directors with the following responsibilities: - Establishing compensation and incentive programs that are directly tied to the long-term financial performance of Penwest, including a balanced combination of targets requiring the achievement of short-term operating goals and longer-term strategic objectives. - Encouraging meaningful levels of Penwest stock ownership for key personnel. - Directing and monitoring the Company's benefit plans for all Penwest employees. Penwest maintains the philosophy that compensation of its executive officers should be directly and materially linked to the long-term results shareholders receive. The executive compensation program consists of base salary, an incentive compensation program based on predetermined cash flow goals as well as certain qualitative objectives and stock-based incentive programs. BASE SALARY The Committee uses outside consultants to identify competitive salary grades and ranges. The Committee directs the outside firm to consider similar sized companies (based on market capitalization and revenue size), geographic factors, similar market-related companies and growth profiles of other companies. These competitive standards are reviewed periodically and are targeted towards the 50th percentile of the companies surveyed. In addition, an executive officer's performance and potential, as well as changes in duties and responsibilities, are factors that may be considered in adjusting base salaries. INCENTIVE COMPENSATION This program is an annual cash payout dependent on achieving predetermined cash flow goals as well as certain qualitative objectives. Penwest's Committee believes strongly that a balanced combination of targets requiring the achievement of short term operating goals and longer-term strategic objectives translates directly into increasing the long-term value of Penwest stock. Individual incentive compensation target awards are determined by salary grade and are subject to an adjustment based on individual performance. The highest individual target payout is 40% of an individual's base salary, and the lowest individual target payout is 20%. Payouts can exceed targets when quantitative and qualitative targets are exceeded. For 1999, executive payouts were paid based on achieving cash flow targets and drug development milestones. STOCK BASED INCENTIVE PROGRAMS The Committee strongly encourages all executive officers of Penwest to build a significant ownership position, over time, in Penwest common stock. All stock options to executive officers have been granted at 10 14 market price. Options under the stock-based incentive programs offered by Penwest consist of five-year term incentive stock options, and four-year non-qualified stock options, and are granted at levels deemed competitive in the marketplace. Penwest did not grant any stock options to its executive officers in 1999 because there were option grants made in late fiscal 1998 associated with the Company becoming publicly traded. SUPPLEMENTAL BENEFIT PLANS Supplemental Benefit Plans for the Chief Executive Officer include a supplemental retirement plan, deferred compensation plan, and survivor benefit life and disability plan. These plans are designed to be competitive with other plans for comparably sized companies and to attract and retain highly qualified management. CEO COMPENSATION As discussed above, Penwest's executive cash compensation program includes a base salary and a performance based incentive compensation program. Mr. Hamachek participates in the same incentive compensation program applicable to other named executive officers. The Committee's objective is to correlate Mr. Hamachek's remuneration with the Company's performance and the achievement of predetermined goals. Base salary is generally reviewed annually in an effort to maintain market competitiveness. Mr. Hamachek's salary was not adjusted in 1999. In addition, Mr. Hamachek is the single largest individual shareholder in the Company, and to the extent his performance translates into an increase in the value of the Company's stock, all shareholders, including Mr. Hamachek share the benefits. Robert J. Hennessey, Chair Paul E. Freiman N. Stewart Rogers COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The current members of the Company's Compensation and Benefits Committee are Messrs. Hennessey, Freiman and Rogers. No executive officer of the Company has served as a director or member of the compensation committee (or other committee serving an equivalent function) of any other entity, one of whose executive officers served as a director of or member of the Compensation and Benefits Committee of the Company. 11 15 PERFORMANCE GRAPH The following graph compares the Company's cumulative total shareholder return on its common stock from August 10, 1998, the record date for the distribution by Penford to Penford shareholders of all the shares of the Company's common stock, through December 31, 1999, the time during which Penwest's stock traded as a public company with the cumulative total return of the Nasdaq Market Index, U.S. companies (the "Nasdaq U.S.") and the Nasdaq Pharmaceutical Index (the "Nasdaq-Pharmaceutical"). The graph assumes that $100 was invested on August 10, 1998 in the Company's common stock and in the stated indices. The comparison assumes that all dividends are reinvested. Performance Graph PENWEST PHARMACEUTICALS NASDAQ-PHARMACEUTICAL CO. NASDAQ U.S. INDEX INDEX ----------------------- ----------------- --------------------- August 10, 1998 100.00 100.00 100.00 December 31, 1998 74.05 118.01 124.57 December 31, 1999 180.68 213.20 231.87 2. RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS The Board of Directors requests that the shareholders ratify its selection of Ernst & Young LLP, Certified Public Accountants, as independent auditors for the Company for the current year. If the shareholders do not ratify the selection of Ernst & Young LLP, another firm of certified public accountants will be selected as independent auditors by the Board. Representatives of Ernst & Young LLP will be present at the meeting, will have the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions. 12 16 SHAREHOLDER PROPOSALS Under Rule 14a-8(e)(2) of the Securities and Exchange Commission, shareholder proposals intended for inclusion in next year's proxy statement must be directed to the Corporate Secretary at Penwest Pharmaceuticals Co., 2981 Route 22, Patterson, New York 12563, and must be received by January 8, 2001. If the Company does not receive shareholder proposals by this date, it retains the discretion to vote proxies it receives. If a shareholder of the Company wishes to present a proposal before the 2001 Annual Meeting but has not complied with the requirements for inclusion of such proposal in the Company's proxy materials pursuant to Rule 14a-8 under the Exchange Act, such shareholder must give written notice of such proposal to the Secretary of the Company at the principal offices of the Company not less than 60 days nor more than 90 days prior to the 2001 Annual Meeting. Notwithstanding the foregoing, if the Company provides less than 70 days notice or prior public disclosure of the date of the meeting to the shareholders, notice by the shareholders must be received by the Secretary no later than the close of business on the tenth day following the date on which the notice of the meeting was mailed or such public disclosure was made, whichever occurs first. The advance notice provisions of the Company's by-laws supercede the notice requirements contained in Rule 14a-8 under the Exchange Act. If a shareholder provides timely notice under the Company's advance notice procedure outlined above, the Company retains discretion to vote proxies it receives provided (1) the Company includes in its proxy statement advice on the nature of the proposal and how it intends to exercise its voting discretion and (2) the proponent does not issue a proxy statement. SOLICITATION OF PROXIES The proxy card accompanying this proxy statement is solicited by the Board of Directors. Proxies may be solicited by officers, directors and other employees of the Company, none of whom will receive any additional compensation for their services. Solicitations of proxies may be made personally, or by mail, telephone, telegraph, facsimile or messenger. The Company will pay persons holding shares of common stock in their names or in the names of nominees, but not owning such shares beneficially, such as brokerage houses, banks and other fiduciaries, for the expense of forwarding soliciting materials to their principals. All costs of soliciting proxies will be paid by the Company. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE The federal securities laws require the Company's directors and executive officers, and persons who own more than ten percent of the Company's common stock to file with the Securities and Exchange commission initial reports of ownership and reports of changes in ownership of any securities of the Company. To the Company's knowledge, based solely on review of the copies of such reports furnished to the Company and written representations that no other reports were required during the fiscal year ended December 31, 1999, all of the Company's directors, executive officers and greater-than-ten percent beneficial owners made all required filings. OTHER MATTERS The Company is not aware of any other business to be acted upon at the meeting. If other business requiring a vote of the shareholders should come before the meeting, the holders of the proxies will vote in accordance with their best judgment. MAY 8, 2000 13 17 PROXY FOR THE ANNUAL MEETING OF THE SHAREHOLDERS OF PENWEST PHARMACEUTICALS CO. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY The undersigned, revoking all prior proxies, hereby appoint(s) Tod R. Hamachek and Jennifer L. Good, and each of them, as proxies of the undersigned (with full power of substitution in them and each of them) to attend and represent the undersigned at the Annual Meeting of Shareholders of Penwest Pharmaceuticals, Co. (the "Company") to be held at the Ethan Allen Inn, 21 Lake Avenue Extension, Danbury, Connecticut on Tuesday, June 6, 2000 at 10:30 a.m., and any adjourned sessions thereof, and there to act and vote as indicated, upon all matters referred to on the reverse side and described in the proxy statement relating to the meeting, all shares of common stock of the Company which the undersigned would be entitled to vote or act upon, with all powers the undersigned would possess, if personally present at the meeting and at any adjourned sessions thereof. Each of the following matters is being proposed by the Board of Directors of the Company. All capitalized terms used in this proxy and not defined herein shall have the meaning ascribed them in the proxy statement relating to the meeting. IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON OTHER MATTERS AS PROPERLY MAY COME BEFORE THE MEETING, OR ANY ADJOURNMENT THEREOF. (Continued and to be signed on the reverse side) ................................................................................ - FOLD AND DETACH HERE - 18 FOR ALL WITHHELD FROM 1. Election of Directors: NOMINEES ALL NOMINEES Tod R. Hamachek, Robert J. [ ] [ ] Hennessey, John N.Staniforth [ ] ------------------------------------- To withhold authority to vote for any individual Nominee, print that nominee's name on the line provided. 2. Ratification of selection FOR AGAINST ABSTAIN of Ernst & Young LLP as [ ] [ ] [ ] independent auditors for the Company for the current year. I plan to attend the meeting. [ ] Attendance of the undersigned at the meeting or at any adjourned session thereof will not be deemed to revoke this proxy unless the undersigned shall affirmatively indicate thereof the intention of the undersigned to vote said shares in person. If the undersigned hold(s) any of the shares of the Company in a fiduciary, custodial or joint capacity or capacities, this proxy is signed by the undersigned in every such capacity as well as individually. IMPORTANT -- PLEASE SIGN AND RETURN THIS PROXY PROMPTLY. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by an authorized person. Signature(s) Dated , 2000 ------------------------------- ------------ ................................................................................ - FOLD AND DETACH HERE -