Clarivate PLC Announces Director Changes and Officer Appointments

Ticker: CLVT · Form: 8-K · Filed: 2025-07-30T00:00:00.000Z

Sentiment: neutral

Topics: management-change, board-of-directors, executive-compensation

TL;DR

Clarivate's board is shaking up: Cohen out, Smith in, new execs appointed. Expect strategic shifts.

AI Summary

Clarivate Plc announced on July 30, 2025, a series of significant corporate actions effective July 24, 2025. These include the departure of director Jonathan Michael Cohen, the election of new director David Michael Smith, and the appointment of new officers, alongside updates to executive compensatory arrangements. The filing also includes financial statements and exhibits.

Why It Matters

Changes in board composition and executive leadership can signal shifts in company strategy or governance, potentially impacting investor confidence and future performance.

Risk Assessment

Risk Level: medium — Changes in directors and officers, especially if accompanied by new compensatory arrangements, can introduce uncertainty about future strategy and leadership stability.

Key Players & Entities

FAQ

Who has departed from Clarivate Plc's board of directors?

Jonathan Michael Cohen has departed from the board of directors.

Who has been elected as a new director to Clarivate Plc's board?

David Michael Smith has been elected as a new director.

What is the effective date of the reported corporate actions?

The earliest event reported is dated July 24, 2025.

What other items are included in this 8-K filing besides director and officer changes?

The filing also includes information on compensatory arrangements of certain officers, Regulation FD Disclosure, and Financial Statements and Exhibits.

What is Clarivate Plc's state of incorporation?

Clarivate Plc is incorporated in Jersey, Channel Islands.

From the Filing

0001104659-25-071924.txt : 20250730 0001104659-25-071924.hdr.sgml : 20250730 20250730062536 ACCESSION NUMBER: 0001104659-25-071924 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250724 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20250730 DATE AS OF CHANGE: 20250730 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLARIVATE PLC CENTRAL INDEX KEY: 0001764046 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] ORGANIZATION NAME: 06 Technology EIN: 000000000 STATE OF INCORPORATION: Y9 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-38911 FILM NUMBER: 251163858 BUSINESS ADDRESS: STREET 1: 4TH FLOOR, ST. PAUL'S GATE STREET 2: 22-24 NEW STREET CITY: ST. HELIER STATE: Y9 ZIP: JE14TR BUSINESS PHONE: (207) 433-4000 MAIL ADDRESS: STREET 1: 70 ST. MARY AXE CITY: LONDON STATE: X0 ZIP: EC3A 8BE FORMER COMPANY: FORMER CONFORMED NAME: CLARIVATE Plc DATE OF NAME CHANGE: 20200507 FORMER COMPANY: FORMER CONFORMED NAME: Clarivate Analytics PLC DATE OF NAME CHANGE: 20190108 8-K 1 tm2521990d1_8k.htm FORM 8-K false 0001764046 00-0000000 0001764046 2025-07-24 2025-07-24 iso4217:USD xbrli:shares iso4217:USD xbrli:shares     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 July 30, 2025 ( July 24, 2025 ) Date of Report (date of earliest event reported)   CLARIVATE PLC   (Exact name of registrant as specified in its charter)   Jersey , Channel Islands (State or other jurisdiction of incorporation or organization)   001-38911 (Commission File Number)   N/A (I.R.S. Employer Identification No.)    70 St. Mary Axe London EC3A 8BE United Kingdom (Address of Principal Executive Offices)   ( 44 ) 207-433-4000 Registrant’s telephone number, including area code   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 Ordinary Shares CLVT New York Stock Exchange   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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers   Departure of Gordon Samson as President, Intellectual Property   Gordon Samson, President, Intellectual Property of Clarivate Plc (the “Company”) will depart from his position,

View on Read The Filing