Skip to main content

Shareholders' meeting

Shareholders' Meeting April 24, 2024

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 - Explanatory reports and motions for resolutions 2.72 MB

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

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

Ordinary Shareholders' Meeting minutes April 22, 2021 2.24 MB

Report on the remuneration policy and fees paid (FY 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

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

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 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

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 23, 2014

Auditors' Report - Statutory Financial Statements 253.78 KB

Shareholders' Meeting April 24, 2014

Compensation Report 394.78 KB

Shareholders' Meeting April 25, 2014

Report of the Board of Statutory Auditors 105.41 KB

Shareholders' Meeting April 26, 2014

Notice of Shareholders' meeting April 23rd 2014 98.48 KB

Shareholders' Meeting April 27, 2014

Summary report of the votes upon the items of the agenda 346.4 KB

Shareholders' Meeting April 28, 2014

Shareholders' meeting: report and motions for resolutions 1.53 MB

Shareholders' Meeting April 29, 2014

Auditors' Report - Consolidated Financial Statements 261.03 KB

Shareholders' Meeting April 30, 2014

Annual Financial Report 2013 4.1 MB

Shareholders' Meeting May 01, 2014

Notice of availability Annual Report 2013 35.4 KB

Shareholders' Meeting May 02, 2014

Shareholders' Meeting Minutes April 23, 2014 4.34 MB

Shareholders' Meeting May 03, 2014

Explanatory Report Stock Options plan 2014 204.03 KB

Shareholders' Meeting April 22, 2013

Notice availability Annual Report 2012 57.42 KB

Notification of changes in share capital 46.82 KB

Notice of term postponement for Statutory Auditors' lists 37.05 KB

Shareholders' meeting minutes 22 April 2013 3.06 MB

Notice of April 24th, 2013 96.71 KB

Report of the Board of Statutory Auditors 310.34 KB

Notice publication corporate bodies candidates' lists 115.27 KB

Compensation Report 383.1 KB

Notice availability minutes Shareholders' meeting 22 April 2013 37.45 KB

Shareholders' meeting: report and motions for resolutions 154.56 KB

Summary report of the votes upon the items of the agenda 354.96 KB

Annual report 2012 4.25 MB

Shareholders' Meeting December 19, 2012

Minutes of the Extraordinary Shareholders' Meeting December 19, 2012 934.01 KB

Shareholders' Meeting December 20, 2012

Minutes of the Ordinary Shareholders' Meeting December 19, 2012 689.49 KB

Shareholders' Meeting April 23, 2012

Statutory Auditors’ Report 53.12 KB

Shareholders' Meeting April 24, 2012

Auditors’ Opinion – Statutory Statements 1.08 MB

Shareholders' Meeting April 25, 2012

Compensation Report 2011 281.49 KB

Shareholders' Meeting April 26, 2012

Summary report of the votes upon the items of the agenda 287.15 KB

Shareholders' Meeting April 27, 2012

Corporate Governance 220.41 KB

Shareholders' Meeting April 28, 2012

Auditors’ Opinion – Consolidated Statements 616.32 KB

Shareholders' Meeting April 29, 2012

Shareholders' meeting: report and motions for resolutions 114.15 KB

Shareholders' Meeting April 30, 2012

Minutes of the Ordinary of April 23, 2012 348.29 KB

Shareholders' Meeting October 04, 2011

Explanatory Report by the Board of Directors to the convened to vote on a motion to authorize purchases and/or sales of treasury shares 295.6 KB

Shareholders' Meeting October 05, 2011

DiaSorin : list of attendees 39.04 KB

Shareholders' Meeting October 06, 2011

Report of the votes of 4th of October 38.2 KB

Shareholders' Meeting October 07, 2011

Reports and motions for resolutions 295.6 KB

Shareholders' Meeting October 08, 2011

Minutes of the Ordinary of October 4, 2011 184.1 KB

Shareholders' Meeting May 03, 2011

Annual Information Document pursuant to Article 54 of the Regulations 34.83 KB

Shareholders' Meeting April 28, 2011

Notice of 361.19 KB

Shareholders' Meeting April 29, 2011

DiaSorin S.p.A., the ordinary shareholders' meeting apporves the 2010 statutory financial statements and the dividend distribution 175.61 KB

Shareholders' Meeting April 30, 2011

Reports and motions for resolutions 34.83 KB

Shareholders' Meeting May 01, 2011

Minutes of the Shareholders' Meeting of January 28, 2011 53.78 KB

Shareholders' Meeting May 02, 2011

Minutes of the Ordinary of April 28, 2011 31.3 KB

Shareholders' Meeting July 19, 2010

Minutes of the Board of Directors 250.35 KB

Shareholders' Meeting July 20, 2010

Report of the Board of statutory auditors to the shareholders' meeting of DiaSorin S.p.A. 178.84 KB

Shareholders' Meeting July 21, 2010

Corporate Governance Report 154.38 KB

Shareholders' Meeting July 22, 2010

Annual information document DiaSorin S.p.A. 83.4 KB

Shareholders' Meeting July 23, 2010

DiaSorin SpA: Shareholders' meeting Audit Report 37.11 KB

Shareholders' Meeting April 28, 2009

Report of the Board of Statutory Auditors 82.38 KB

Shareholders' Meeting April 29, 2009

Auditor's Report on the Consolidated Financial Statements 666.66 KB

Shareholders' Meeting April 30, 2009

Reports and motions for resolutions concerning the items on the Agenda 34.55 KB

Shareholders' Meeting May 01, 2009

Shareholders' meeting FY'08 Results 495.45 KB

Shareholders' Meeting May 02, 2009

Auditor's Report on the Financial Statements 666.77 KB

Shareholders' Meeting May 03, 2009

Draft Company annual financial statements and consolidated financial statements 762.83 KB

Shareholders' Meeting May 04, 2009

Minutes of the Ordinary Shareholders' Meeting of April 28, 2009 44 KB