UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549



FORM 6-K



 REPORT OF FOREIGN PRIVATE ISSUER
PURSUANT TO RULE 13a-16 OR 15d-16
UNDER THE SECURITIES EXCHANGE ACT OF 1934

For the month of May, 2020

Commission File Number 001-36487



Atlantica Sustainable Infrastructure plc
(Exact name of Registrant as Specified in its Charter)



Not Applicable
(Translation of Registrant’s name into English)



Great West House, GW1, 17th floor
Great West Road
Brentford, TW8 9DF
United Kingdom
Tel.: +44 20 7098 4384



Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F:

☒  Form 20-F
 
☐  Form 40-F

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):  ☐

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7):  ☐

This Report on Form 6-K is incorporated by reference into the Registration Statement on Form F-3 of the Registrant filed with the Securities and Exchange Commission on August 6, 2018 (File 333-226611).



Attached as Exhibit 99.1 to this Report on Form 6-K is the final report of the Inspector of Election at the Annual General Meeting of Shareholders of Atlantica Sustainable Infrastructure plc (the “Company”) held on May 5, 2020, reporting that at the Annual General Meeting the shareholders approved resolutions 1 to 3, 8, 10 and 11 and did not approve resolutions 4 to 7 and 9.
 
One of the resolutions at the Annual General Meeting approves the change of the Company’s registered name to Atlantica Sustainable Infrastructure plc. The change of name has been registered by the Company with the Registrar of Companies in the United Kingdom and became effective on May 7, 2020.

This Report on Form 6-K is being filed to include the following exhibit:

Exhibit
Number
 
Exhibit
     
 
Final Report of Inspector of Elections

2

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.

 
Atlantica Sustainable Infrastructure plc
   
 
/s/ Santiago Seage
 
Name: Santiago Seage
 
Title:   Chief Executive Officer
   
Date: May 13, 2020
 
 

3


Exhibit 99.1

ATLANTICA YIELD PLC
Annual General Meeting of Shareholders
May 5, 2020

Final Report of the Inspector of Election

I, the undersigned, the duly appointed Inspector of Election at the Annual General Meeting of Shareholders (the “Meeting”) of Atlantica Yield plc (the “Company”), on May 5, 2020 hereby
certify that:


1)
Before entering upon the discharge of my duties as Inspector of Election at the Meeting, I took and signed an Oath of Inspector of Election.


2)
The Meeting took place at c/ Francisco Silvela 42, 4 floor 28028 Madrid, Spain with a satellite meeting place at Great West House, GW1, 17th Floor, Great West Road, Brentford TW8 9DF, United Kingdom.


3)
As of May 1, 2020, the record date for the determination of shareholders entitled to vote at the Meeting, there were 101,601,662 shares of the Company’s Common Stock, each share being entitled to one vote, constituting all of the outstanding voting securities of the Company.


4)
At the Meeting, the holders of 73,911,038 shares of the Company’s Common Stock were voted, with at least two members represented in person, constituting a quorum.


5)
The undersigned canvassed the votes of the shareholders cast by ballot or proxy on the matters presented at the Meeting.


6)
At the Meeting, the vote on a resolution to receive the accounts and reports of the directors and auditors for the year ended 31 December 2019, was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
73,631,781
 
55,959
 
223,298
 
0


7)
At the Meeting, the vote to approve the directors' remuneration report, excluding the directors' remuneration policy, for the year ended 31 December 2019, was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
70,538,902
 
3,282,483
 
89,653
 
0



8)
At the Meeting, the vote to approve the directors' remuneration policy was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
65,176,545
 
8,614,159
 
120,334
 
0

1


9)
At the Meeting, the vote to re-elect Jackson Robinson as director was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
28,469,920
 
45,348,283
 
92,835
 
0



10)
At the Meeting, the vote to re-elect Andrea Brentan as director was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
28,604,964
 
45,215,453
 
90,621
 
0



11)
At the Meeting, the vote to re-elect Robert Dove as director was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
21,953,082
 
51,856,207
 
101,749
 
0


12)
At the Meeting, the vote to re-elect Francisco J. Martinez as director was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
30,353,510
 
43,463,303
 
94,225
 
0


13)
At the Meeting, the vote regarding the allotment of Share Capital was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
73,713,446
 
77,932
 
119,660
 
0


14)
At the Meeting, the vote regarding the disapplication of Pre-emption rights was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
55,067,017
 
18,706,074
 
137,947
 
0



15)
At the Meeting, the vote to change the Company name was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
73,323,389
 
70,391
 
517,258
 
0

2


16)
At the Meeting, the vote regarding the appropriation of Distributable Profits and Deeds of Release was as follows:

FOR
 
AGAINST
 
VOTE
WITHHELD
 
BROKER
NON-VOTE
             
72,516,638
 
399,442
 
754,696
 
0

IN WITNESS WHEREOF, I have made this Final Report and have been hereunto set my hand this 5th day of May 2020.

Inspector of Election

/s/ Anthony Carideo
 

Anthony P. Carideo


3