Bank of New York / ADR Division

01/27/2026 | Press release | Distributed by Public on 01/27/2026 13:33

Registration for Depository Shares (Form F-6EF)

As filed with the Securities and Exchange Commission on January 27, 2026 Registration No. 333-_____

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

________________________

FORM F-6

REGISTRATION STATEMENT

under

THE SECURITIES ACT OF 1933

For Depositary Shares

TRINITY BIOTECH PLC

(Exact name of issuer of deposited securities as specified in its charter)

N/A

(Translation of issuer's name into English)

The Republic of Ireland

(Jurisdiction of incorporation or organization of issuer)

THE BANK OF NEW YORK MELLON

(Exact name of depositary as specified in its charter)

240 Greenwich Street New York, N.Y. 10286

(212) 495-1784

(Address, including zip code, and telephone number, including area code, of depositary's principal executive offices)

_______________________________

The Bank of New York Mellon

Legal Department

240 Greenwich Street

New York, New York 10286

(212) 495-1784

(Address, including zip code, and telephone number, including area code, of agent for service)

Copies to:

Brian D. Obergfell, Esq.

Emmet, Marvin & Martin, LLP

120 Broadway

New York, New York 10271

(212) 238-3032

It is proposed that this filing become effective under Rule 466

[X] immediately upon filing

[ ] on ( Date ) at ( Time ).

If a separate registration statement has been filed to register the deposited shares, check the following box. [ ]

CALCULATION OF REGISTRATION FEE

Title of each class of

Securities to be registered

Amount to be registered Proposed maximum offering price per unit (1) Proposed maximum aggregate offering price Amount of registration fee

American Depositary Shares representing ordinary shares of Trinity Biotech plc

700,000,000

American Depositary Shares

$5.00

$35,000,000

$4,833.50

(1) For the purpose of this table only the term "unit" is defined as 100 American Depositary Shares or portion thereof.

The prospectus consists of the proposed form of American Depositary Receipt ("Receipt") included as Exhibit A to the form of Deposit Agreement filed as Exhibit 1 to this Registration Statement, which is incorporated herein by reference.

PART I

INFORMATION REQUIRED IN PROSPECTUS

Item - 1. Description of Securities to be Registered

Cross Reference Sheet

Item Number and Caption Location in Form of Receipt Filed Herewith as Prospectus
1. Name and address of depositary Introductory Article
2. Title of the depositary shares and identity of deposited securities Face of Receipt, top center
Terms of Deposit:
(i) The amount of deposited securities represented by one unit of depositary shares Face of Receipt, upper right corner
(ii) The procedure for voting, if any, the deposited securities Articles number 15, 16 and 18
(iii) The procedure for collection and distribution of dividends Articles number 4, 12, 14, 15, 18 and 21
(iv) The procedure for transmission of notices, reports and proxy soliciting material Articles number 11, 15, 16 and 18
(v) The sale or exercise of rights Articles number 13, 14, 15 and 18
(vi) The deposit or sale of securities resulting from dividends, splits or plans of reorganization Articles number 12, 14, 15, 17 and 18
(vii) Amendment, extension or termination of the deposit agreement Articles number 20 and 21
(viii) Rights of holders of depositary shares to inspect the transfer books of the depositary and the list of holders of depositary shares Article number 11
(ix) Restrictions upon the right to transfer or withdraw the underlying securities Articles number 2, 3, 4, 6, 7 and 21
(x) Limitation upon the liability of the depositary Articles number 13, 14, 18, 21 and 22
3. Fees and Charges Article number 7

Item - 2. Available Information

The foreign issuer either, as applicable, (i) publishes information as contemplated under Rule 12g3-2(b) or (ii) is or will be subject to the periodic reporting requirements and will file or submit certain reports to the Commission, in each case under the Securities Exchange Act of 1934, as amended. Article number 11

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item - 3. Exhibits

a. Form of Amended and Rested Deposit Agreement dated as of January 15, 2004, among Trinity Biotech plc, The Bank of New York Mellon, as Depositary, and all Owners and Holders from time to time of American Depositary Shares issued thereunder. - Filed herewith as Exhibit 1.
b. Any other agreement to which the Depositary is a party relating to the issuance of the Depositary Shares registered hereby or the custody of the deposited securities represented. - Not applicable.
c. Every material contract relating to the deposited securities between the Depositary and the issuer of the deposited securities in effect at any time within the last three years. - See (a) above.
d. Opinion of Emmet, Marvin & Martin, LLP, counsel for the Depositary, as to legality of the securities to be registered. - Filed herewith as Exhibit 4.
e. Certification under Rule 466. - Filed herewith as Exhibit 5.

Item - 4. Undertakings

(a) The Depositary hereby undertakes to make available at the principal office of the Depositary in the United States, for inspection by holders of the depositary shares, any reports and communications received from the issuer of the deposited securities which are both (1) received by the Depositary as the holder of the deposited securities, and (2) made generally available to the holders of the underlying securities by the issuer.
(b) If the amounts of fees charged are not disclosed in the prospectus, the Depositary undertakes to prepare a separate document stating the amount of any fee charged and describing the service for which it is charged and to deliver promptly a copy of such fee schedule without charge to anyone upon request. The Depositary undertakes to notify each registered holder of depositary shares thirty days before any change in the fee schedule.

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that all the requirements for filing on Form F-6 are met and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on January 27, 2026.

By: The Bank of New York Mellon
As Depositary
By:

/s/ Lance Miller

Name: Lance Miller
Title: Director

Legal entity created by the agreement for the issuance of depositary shares representing ordinary shares of Trinity Biotech plc

Pursuant to the requirements of the Securities Act of 1933, Trinity Biotech plc has caused this Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized, in Bray, Ireland on January 27, 2026.

TRINITY BIOTECH PLC

By: /s/ John Gillard

Name: John Gillard

Title: Chief Executive Officer

Each person whose signature appears below hereby constitutes and appoints John Gillard and Ronan O'Caoimh, and each of them severally, his or her true and lawful attorney-in-fact with power of substitution and resubstitution to sign in his or her name, place and stead in any and all capacities the Registration Statement and any and all amendments thereto (including post-effective amendments) and any documents in connection therewith, and to file the same with the Securities and Exchange Commission, granting unto each of said attorneys full power to act with or without the other, and full power and authority to do and perform, in his or her name and on his or her behalf, every act whatsoever which such attorneys, or any one of them, may deem necessary or desirable to be done in connection therewith as fully and to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact, or any of them, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated on January 27, 2026.

/s/ John Gillard Chairman of the Board, Chief Executive Officer
John Gillard (principal executive officer)
/s/ Paul Murphy Chief Financial Officer
Paul Murphy (principal financial and principal accounting officer)
Director
Ronan O'Caoimh
/s/ John Paul Tivnan Director
John Paul Tivnan
/s/ Andrew Omidvar Director
Andrew Omidvar

SIGNATURE OF AUTHORIZED REPRESENTATIVE IN THE UNITED STATES

Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned, the duly authorized representative in the United States of Trinity Biotech plc, has signed this registration statement on January 27, 2026.

PUGLISI & ASSOCIATES Authorized Representative in the United States

By: /s/ Donald J. Puglisi

Name Donald J. Puglisi

Title: Managing Director

INDEX TO EXHIBITS

Exhibit

Number

Exhibit
1 Form of Amended and Restated Deposit Agreement dated as of January 15, 2004 among Trinity Biotech plc, The Bank of New York Mellon, as Depositary, and all Owners and Holders from time to time of American Depositary Shares issued thereunder.
4 Opinion of Emmet, Marvin & Martin, LLP, counsel for the Depositary, as to the legality of the securities to be registered.
5 Certification Under Rule 466.
Bank of New York / ADR Division published this content on January 27, 2026, and is solely responsible for the information contained herein. Distributed via EDGAR on January 27, 2026 at 19:33 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at [email protected]