SECURITIES AND EXCHANGE COMMISSION
UNDER
THE SECURITIES ACT OF 1933
| |
Nevada
(State or Other Jurisdiction of
Incorporation or Organization) |
| |
27-3440894
(I.R.S. Employer
Identification No.) |
|
Redwood City, CA 94065
(650) 206-4507
Chief Executive Officer
275 Shoreline Drive, Suite 500
Redwood City, CA 94065
Telephone: (650) 206-4507
Joshua B. Erekson
Dorsey & Whitney LLP
1400 Wewetta Street, Suite 400
Denver, CO 80202
(303) 352-1109
| |
Large accelerated filer
☐
|
| |
Smaller reporting company
☒
|
|
| |
Accelerated Filer
☐
|
| |
Emerging growth company
☐
|
|
| |
Non-accelerated filer
☒
|
| | | |
Common Stock
Preferred Stock
Warrants
Subscription Rights
Purchase Contracts
Depositary Shares
Units
| | | |
Page
|
| |||
| | | | | 1 | | | |
| | | | | 2 | | | |
| | | | | 3 | | | |
| | | | | 7 | | | |
| | | | | 8 | | | |
| | | | | 9 | | | |
| | | | | 16 | | | |
| | | | | 18 | | | |
| | | | | 25 | | | |
| | | | | 26 | | | |
| | | | | 29 | | | |
| | | | | 30 | | | |
| | | | | 34 | | | |
| | | | | 34 | | | |
| | | | | 34 | | | |
| | | | | 34 | | | |
275 Shoreline Drive, Suite 500
Redwood City, CA 94065
(650) 206-4507
Common Stock
Preferred Stock
Warrants
Subscription Rights
Purchase Contracts
Depositary Shares
Units
| | | |
Amounts to
be Paid |
| |||
|
Miscellaneous
|
| | | | | | |
|
SEC registration fee
|
| | | $ | (1) | | |
|
FINRA filing fee
|
| | |
|
(2)
|
| |
|
Printing expenses
|
| | |
|
(2)
|
| |
|
Legal fees and expenses
|
| | |
|
(2)
|
| |
|
Accounting fees and expenses
|
| | |
|
(2)
|
| |
|
Miscellaneous
|
| | |
|
(2)
|
| |
|
Total
|
| | | $ | (2) | | |
| |
Exhibit
No. |
| |
Description
|
|
| | 1.1 | | | Form of Underwriting Agreement* | |
| | 3.2 | | | | |
| | 3.2 | | | Certificate of Amendment, as filed with the Secretary of State of the State of Nevada on December 6, 2024 (incorporated by reference to Exhibit 3.1 of the Company’s Form 8-K filed on December 10, 2024). | |
| | 3.5 | | | Amended and Restated Bylaws of Rezolute Nevada Merger Corporation (incorporated by reference to Exhibit 3.4 of the Company’s Form 10-K filed on September 15, 2021). | |
| | 4.1 | | | Form of Certificate of Designation of Preferences, Rights and Limitations of Preferred Stock.* | |
| | 4.2 | | | Form of Warrant and Warrant Certificate.* | |
| | 4.3 | | | | |
| | 4.4 | | | Form of Senior Debt Security.* | |
| | 4.5 | | | Form of Subordinated Debt Security.* | |
| | 4.6 | | | Form of Purchase Contract Agreement.* | |
| | 4.7 | | | Form of Depositary Agreement and Depositary Receipt.* | |
| | 4.8 | | | Form of Subscription Certificate.* | |
| | 4.9 | | | Form of Subscription Agent Agreement.* | |
| | 4.10 | | | Form of Unit Agreement and Unit Certificate* | |
| | 5.1 | | | | |
| | 23.1 | | | | |
| | 23.2 | | | Consent of Dorsey & Whitney LLP (included in Exhibit 5.1). | |
| | 24 | | | | |
| | 25.1 | | | Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Trustee under the Indenture** | |
| | 107 | | | |
Title: Chief Executive Officer
(Principal Executive and Financial Officer)
| |
Signature
|
| |
Title
|
| |
Date
|
|
| |
/s/ Nevan Elam
Nevan Elam
|
| | Chief Executive Officer and Acting Chair of the Board (Principal Executive and Financial Officer) | | |
December 5, 2025
|
|
| |
/s/ Daron Evans
Daron Evans
|
| | Chief Financial Officer | | |
December 5, 2025
|
|
| |
/s/ Young-Jin Kim
Young-Jin Kim
|
| | Director | | |
December 5, 2025
|
|
| |
/s/ Nerissa Kreher
Nerissa Kreher
|
| | Director | | |
December 5, 2025
|
|
| |
/s/ Gil Labrucherie
Gil Labrucherie
|
| | Director | | |
December 5, 2025
|
|
| |
/s/ Philippe Fauchet
Philippe Fauchet
|
| | Director | | |
December 5, 2025
|
|
| |
/s/ Erik Harris
Erik Harris
|
| | Director | | |
December 5, 2025
|
|
| |
/s/ Wladimir Hogenhuis
Wladimir Hogenhuis
|
| | Director | | |
December 5, 2025
|
|