Show: Annual Report Quarterly Report Current Report Information Statement Board Lot Public Ownership Report Foreign Ownership Report General Information Sheet List of Stockholders Top 100 Stockholders Statement of Beneficial Ownership Notice of Annual or Special Stockholders Meetings Minutes of All General or Special Stockholder Meeting ASM Voting Result Other Disclosures to SEC, PSE and Other Pertinent Agencies Year: All 2025 2024 2023 2022 2021 2020 2019 2018 2017 2016 2015 Search Document Type Uploaded Date Material Information Transactions June 29, 2021 View Download PDF HI Directors Attendance for Calendar Year 2020 January 14, 2021 View Download PDF Request for extension to file SEC Form 17-A April 7, 2020 View Download PDF September 2019 October 7, 2019 View Download PDF August 2019 September 10, 2019 View Download PDF Resignation of Dr. Reynaldo B. Vea August 16, 2019 View Download PDF Election of Mr. Gil A. Buenaventura August 16, 2019 View Download PDF Appointment of Edgardo Augusto Grau Jr July 29, 2019 View Download PDF Appointment of Phillippe Fetalvero July 29, 2019 View Download PDF 2019 January 8, 2019 View Download PDF « Previous 1 … 4 5 6 7 Next »