UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported): March 29, 2021 (March 24, 2021)

 

 

ARRIVAL VAULT US, INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-39159   84-3142564
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

40 West 57th Street, 29th Floor

New York, New York

  10019
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (212) 796-4796

CIIG Merger Corp.

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e 4(c))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange

on which registered

None                              

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company  ☒

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


Item 1.01. Entry into a Material Definitive Agreement.

On March 24, 2021, the merger of Arrival Vault US, Inc., formerly known as CIIG Merger Corp. (“Arrival Vault,” or “CIIG”) and ARSNL Merger Sub Inc. (“Merger Sub”) was completed pursuant to the terms of the Business Combination Agreement, dated November 18, 2020 (the “Business Combination Agreement”), by and among CIIG, Arrival Luxembourg SARL (formerly Arrival S.à r.l.), a limited liability company (société à responsabilité limitée) governed by the laws of the Grand Duchy of Luxembourg (“Arrival S.à r.l.”), Arrival (formerly Arrival Group), a newly-formed joint stock company (société anonyme) governed by the laws of the Grand Duchy of Luxembourg (“Arrival” or the “Company”) and Merger Sub which, among other things provided for the merger of Merger Sub with and into CIIG (the “Merger”).

In connection with the consummation of the business combination contemplated by the Business Combination Agreement (the “Business Combination”), “Arrival Group” was renamed “Arrival,” “CIIG Merger Corp.” was renamed “Arrival Vault US, Inc.” and “Arrival S.à r.l.” was renamed “Arrival Luxembourg SARL”. Also in connection with the consummation of the Business Combination, Arrival Vault and Arrival S.à r.l. became direct wholly-owned subsidiaries of Arrival. The following agreements were entered into among the various parties in connection with the consummation of the Business Combination:

Registration Rights and Lock-Up Agreement

On the Closing Date, the Company, certain persons and entities holding CIIG’s Class B common stock (the “Original Holders”) and all shareholders of Arrival S.à r.l. other than the Arrival S.à r.l. employees holding ordinary shares granted under the Arrival Restricted Share Plan 2020 (the “New Holders”), entered into a Registration Rights and Lock-Up Agreement which provides customary demand and piggyback registration rights. Pursuant to the Registration Rights and Lock-Up Agreement, the Company agreed that, within 30 calendar days after the closing of the Business Combination (the “Closing Date”), it will file with the SEC (at the Company’s sole cost and expense) a registration statement registering the resale of certain ordinary shares held by the Original Holders and the New Holders, and the Company will use its commercially reasonable efforts to have the registration statement declared effective as soon as practicable after the filing thereof, but no later than 90th calendar day (or 120th calendar day if the SEC notifies the Company that it will “review” the registration statement) following the Closing Date.

The ordinary shares held by the Original Holders which were previously shares of CIIG Class B common stock are locked-up for a period of one year after the Closing Date, subject to earlier release on (i) the last consecutive trading day where the sale price of the ordinary shares equals or exceeds $12.00 per share (as adjusted for stock splits, stock dividends, reorganizations, recapitalizations and the like) for any 20 trading days within any 30-trading day period commencing at least 150 days after the Closing Date, or (ii) such date on which the Company completes a liquidation, merger, stock exchange or other similar transaction that results in all of the Company’s stockholders having the right to exchange their ordinary shares for cash, securities or other property.

The securities held by the New Holders are locked-up for a period of 180 days after the Closing Date, subject to earlier release on (i) the last consecutive trading day where the sale price of the ordinary shares equals or exceeds $12.00 per share (as adjusted for stock splits, stock dividends, reorganizations, recapitalizations and the like) for any 20 trading days within any 30-trading day period commencing at least 150 days after the Closing Date or (ii) such date on which the Company completes a liquidation, merger, stock exchange or other similar transaction that results in all of the Company’s stockholders having the right to exchange their ordinary shares for cash, securities or other property. Except as provided in (ii) in the immediately preceding sentence, until December 31, 2022, Kinetik S.à r.l. has agreed to maintain beneficial ownership of at least 50% of the outstanding voting securities of the Company.

The foregoing description of the Registration Rights and Lock-Up Agreement is qualified in its entirety by reference to the full text of the Registration Rights and Lock-Up Agreement which is included as Exhibit 10.1 to this Current Report and is incorporated herein by reference.


Assignment, Assumption and Amendment Agreement

On the Closing Date, the Company entered into an Assignment, Assumption and Amendment Agreement with CIIG and Continental Stock Transfer & Trust Company, a New York corporation, as warrant agent to assume CIIG’s obligations under the existing Warrant Agreement, dated December 12, 2019 with respect to CIIG’s public and private warrants.

The foregoing description of the Assignment, Assumption and Amendment Agreement is qualified in its entirety by reference to the full text of the Assignment, Assumption and Amendment Agreement which is included as Exhibit 10.2 to this Current Report and is incorporated herein by reference.

Nomination Agreement

On the Closing Date, the Company and Kinetik S.à r.l., entered into a Nomination Agreement pursuant to which, in connection with any general meeting at which directors of the Company are to be elected, or any adjournment or postponement thereof, Kinetik S.à r.l. shall have the right to propose for appointment a number of directors that equals a majority of the board (each such Director proposed for appointment by Kinetik S.à r.l., a “Shareholder Director”). At least one-half of the Shareholder Directors must qualify as independent directors under applicable stock exchange rules, subject to any independence requirements established by the listing rules of the stock exchange on which the ordinary shares are listed that would require a greater number of Shareholder Directors to qualify as independent directors, provided that Kinetik S.à r.l. will not be required to nominate any additional independent directors unless and until all of the directors, other than the Shareholder Directors, qualify as independent directors. In addition, the Audit Committee, Compensation Committee and Nominating Committee of the board of directors shall include at least one Shareholder Director so long as he or she is independent. The Nomination Agreement will terminate when Kinetik S.à r.l. and its permitted assigns beneficially own less than 30% of the outstanding shares of the Company.

The foregoing description of the Nomination Agreement is qualified in its entirety by reference to the full text of the Nomination Agreement which is included as Exhibit 10.3 to this Current Report and is incorporated herein by reference.

Item 2.01. Completion of Acquisition or Disposition of Assets.

On, or before the Closing Date, pursuant to the Business Combination Agreement: (i) the existing ordinary and preferred shareholders of Arrival S.à r.l. contributed their respective equity interests in Arrival S.à r.l. to the Company in exchange for the Company’s ordinary shares (the “Exchanges”); (ii) following the Exchanges, Merger Sub merged with and into CIIG, CIIG changed its name to Arrival Vault USA, Inc. and all shares of CIIG common stock were exchanged for the Company’s ordinary shares (the “Merger”); (iii) each outstanding warrant to purchase shares of CIIG’s common stock was converted into a warrant to purchase the Company’s ordinary shares; (iv) each Arrival S.à r.l. option, whether vested or unvested, was assumed by the Company and now represents an option award exercisable for ordinary shares of the Company; (v) the Arrival S.à r.l. restricted shares were exchanged for restricted ordinary shares of the Company; (vi) Arrival S.à r.l. and CIIG became direct, wholly-owned subsidiaries of the Company; and (vii) the Company changed its name to Arrival.

Immediately following the consummation of the Business Combination, the issued share capital of the Company consisted of 606,157,267 ordinary shares and 20,112,493 warrants.

The ordinary shares and warrants commenced trading on The NASDAQ Stock Market LLC under the ticker symbol “ARVL” and “ARVLW,” respectively on March 25, 2021. The foregoing description of the Business Combination Agreement is qualified in its entirety by reference to the full text of the Business Combination Agreement, which is included as Exhibit 2.1 to this Current Report and is incorporated herein by reference.

Item 3.01. Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing; Material Modification to Rights of Security Holders.

On March 24, 2021, in connection with the consummation of the Business Combination, CIIG notified Nasdaq that the Business Combination had become effective and requested that Nasdaq file a Notification of


Removal from Listing and/or Registration under Section 12(b) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), on Form 25 to notify the SEC that CIIG’s common stock, warrants and units were to be delisted and deregistered under Section 12(b) of the Exchange Act. As a result of the Business Combination having become effective, Nasdaq determined to permanently suspend trading of CIIG’s common stock, warrants and units prior to the opening of trading on March 25, 2021. The deregistration will become effective 10 days from the filing of the Form 25, which occurred on March 24, 2021. CIIG intends to file a Form 15 with the SEC in order to complete the deregistration of CIIG’s securities under the Exchange Act.

Item 3.03. Material Modifications to Rights of Security Holders.

To the extent required by Item 3.03 of Form 8-K, the disclosure set forth in Items 1.01 and 2.01 of this Current Report on Form 8-K is incorporated by reference in this Item 3.03.

Item 5.01. Changes in Control of Registrant.

To the extent required by Item 5.01 of Form 8-K, the disclosure set forth in Item 2.01 of this Current Report on Form 8-K is incorporated by reference in this Item 5.01.

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

In connection with the consummation of the Business Combination, each of F. Peter Cuneo, Gavin Cuneo, Mike Minnick, David Flowers, Kenneth West, Kristen O’Hara and Chris Rogers ceased to be a director of Arrival Vault. Following the consummation of the Business Combination, Avinash Rugoobur and Tim Holbrow were appointed to serve as directors of Arrival Vault.

Also, in connection with consummation of the Business Combination, the following officers of Arrival Vault resigned their respective positions: F. Peter Cuneo resigned as Chief Executive Officer, Gavin Cuneo resigned as Chief Operating Officer and Mike Minnick resigned as Chief Investment Officer. Following the consummation of the Business Combination, the board of directors of Arrival Vault appointed the following officers: Avinash Rugoobur as President and Tim Holbrow as Secretary and Treasurer.

Item 5.03. Amendments to Certificate of Incorporation or Bylaws; Change in Fiscal Year.

In connection with the consummation of the Business Combination, at the effective time of the Business Combination, the amended and restated certificate of incorporation of CIIG was amended to, among other things, change the name of the surviving corporation to “Arrival Vault USA, Inc.” The certificate of incorporation of the surviving corporation is attached as Exhibit 3.1 hereto and incorporated herein by reference.

On March 24, 2021 we filed a certificate of amendment to the certificate of incorporation of Arrival Vault USA, Inc. (the “Charter Amendment”) to change the company’s name from Arrival Vault USA, Inc. to “Arrival Vault US, Inc.” The Charter Amendment was filed with the Secretary of State of Delaware, and both the Charter Amendment and change of name to Arrival Vault US, Inc., became effective on March 24, 2021. The description of the Charter Amendment is only a summary and is qualified in its entirety by the full text of such document which is filed as Exhibit 3.2 to this Current Report on Form 8-K and incorporated by reference.


Item 9.01. Financial Statements and Exhibits.

 

(d)

Exhibits.

 

Exhibit No.

  

Description

  2.1    Business Combination Agreement, dated as of November  18, 2020, by and among CIIG Merger Corp., Arrival S.à r.l., Arrival Group and ARSNL Merger Sub Inc. (incorporated by reference to Exhibit 2.1 to CIIG Merger Corp.’s Form 8-K, File No. 001-39159, filed with the SEC on November 18, 2020).
  3.1    Amended and Restated Certificate of Incorporation of Arrival Vault USA, Inc., dated as of March 24, 2021.
  3.2    Certificate of Amendment to the Amended and Restated Certificate of Incorporation of Arrival Vault USA, Inc., dated as of March 24, 2021.
10.1    Registration Rights and Lock-Up Agreement, dated March 24, 2021, by and between Arrival Group and certain stockholders of CIIG Merger Corp. and Arrival S.à r.l. (incorporated by reference to Exhibit 4.7 to Arrival Form 20-F, File No. 001-40286 filed with the SEC on March 26, 2021).
10.2    Assignment, Assumption and Amendment Agreement, dated March 24, 2021 by and among CIIG Merger Corp., Arrival Group and Continental Stock Transfer & Trust Company (incorporated by reference to Exhibit 2.5 to Arrival Form 20-F, File No. 001-40286 filed with the SEC on March 26, 2021).
10.3    Nomination Agreement, dated March 24, 2021, by and between Arrival Group and Kinetik S.à r.l. (incorporated by reference to Exhibit 4.8 to Arrival Form 20-F, File No. 001-40286 filed with the SEC on March 26, 2021)


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 hereunto duly authorized.

Dated: March 29, 2021

 

ARRIVAL VAULT US, INC.
By:  

/s/ Avinash Rugoobur

Name:   Avinash Rugoobur
Title:   President

Exhibit 3.1

SECOND AMENDED AND RESTATED

CERTIFICATE OF INCORPORATION

OF

ARRIVAL VAULT USA, INC.

ARTICLE I

NAME

The name of the corporation is Arrival Vault USA, Inc. (the “Corporation”).

ARTICLE II

PURPOSE

The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware (the “DGCL”). In addition to the powers and privileges conferred upon the Corporation by law and that incidental thereto, the Corporation shall possess and may exercise all the powers and privileges that are necessary or convenient to the conduct, promotion or attainment of the business or purposes of the Corporation.

ARTICLE III

REGISTERED AGENT

The address of the registered office of the Corporation in the State of Delaware is 251 Little Falls Drive, in the City of Wilmington, County of New Castle, State of Delaware, 19808, and the name of the Corporation’s registered agent at such address is Corporation Service Company.

ARTICLE IV

CAPITAL STOCK

The total number of shares of all classes of capital stock which the Corporation is authorized to issue is 1,000 shares, all of which shall be shares of common stock par value $0.01 per share of common stock (the “Common Stock”).

ARTICLE V

DIRECTORS

(1) Elections of directors of the Corporation need not be by written ballot, except and to the extent provided in the By-laws of the Corporation.

(2) To the fullest extent permitted by the DGCL as currently in effect, and as it may hereafter be amended, no director of the Corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director.


ARTICLE VI

BY-LAWS

In furtherance and not in limitation of the powers conferred upon it by law, the directors of the Corporation shall have the power to adopt, amend, alter or repeal the By-laws.

ARTICLE VII

INDEMNIFICATION OF DIRECTORS, OFFICERS AND OTHERS

The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation) by reason of the fact that the person is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in, or not opposed to, the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the person’s conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which the person reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that the person’s conduct was unlawful.

The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that the person is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys’ fees) actually and reasonably incurred by the person in connection with the defense or settlement of such action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the Corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless and only to the extent that the Court of Chancery of the State of Delaware or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

To the extent that a present or former director or officer of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections (1) and (2) of this Article VII, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.


Any indemnification under Sections (1) and (2) of this Article VII (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the present or former director, officer, employee or agent is proper in the circumstances because the person has met the applicable standard of conduct set forth in such Sections (1) and (2). Such determination shall be made, with respect to a person who is a director or officer at the time of such determination, (a) by a majority vote of the directors who are not parties to such action, suit or proceeding, even though less than a quorum, or (b) by a committee of such directors designated by majority vote of such directors, even though less than a quorum, or (c) if there are no such directors, or if such directors so direct, by independent legal counsel in a written opinion, or (d) by the stockholders of the Corporation.

Expenses (including attorneys’ fees) incurred by an officer or director in defending any civil, criminal, administrative or investigative action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the Corporation authorized in this Article VII. Such expenses (including attorneys’ fees) incurred by former directors and officers or other employees and agents may be so paid upon such terms and conditions, if any, as the Corporation deems appropriate.

The indemnification and advancement of expenses provided by, or granted pursuant to, the other sections of this Article VII shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any law, by-law, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

The Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of Section 145 of the DGCL.

For purposes of this Article VII, references to “the Corporation” shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, and employees or agents so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under the provisions of this Article VII with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.


For purposes of this Article VII, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to an employee benefit plan; and references to “serving at the request of the Corporation” shall include any service as a director, officer, employee or agent of the Corporation which imposes duties on, or involves service by, such director, officer, employee or agent with respect to an employee benefit plan, its participants or beneficiaries; and a person who acted in good faith and in a manner such person reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner “not opposed to the best interests of the Corporation” as referred to in this Article VII.

The indemnification and advancement of expenses provided by, or granted pursuant to, this Article VII shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

ARTICLE VIII

AMENDMENT OF

CERTIFICATE OF INCORPORATION

The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by this Certificate of Incorporation, the DGCL and all rights conferred on stockholders, directors and officers on this Certificate of Incorporation are subject to this reserved power.

Exhibit 3.2

CERTIFICATE OF AMENDMENT

OF THE

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ARRIVAL VAULT USA, INC.

(Pursuant to Section 242 of the

General Corporation Law of the State of Delaware)

Arrival Vault USA, Inc. (hereinafter, the Corporation), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify as follows:

1. That the Second Amended and Restated Certificate of Incorporation of the Corporation (the “Certificate of Incorporation”) be hereby amended by deleting the current text of Article I in its entirety and by substituting in lieu thereof the following:

Article I

NAME

The name of this corporation is Arrival Vault US, Inc. (the Corporation).

2. That the foregoing amendment to the Certificate of Incorporation was duly adopted in accordance with the provisions of Section 242 and 228 (by written consent of the stockholders of the Corporation) of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has caused this certificate to be signed this 24th day of March, 2021.

 

By:  

/s/ Avinash Rugoobur

Title: President
Name: Avinash Rugoobur