SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549
 
 
Report of Foreign Private Issuer
 
 
Pursuant to Rule 13a-16 or 15d-16

of the Securities Exchange Act of

1934
 
 
March 10, 2016 
 
Commission File Number 001-14978


SMITH & NEPHEW plc
(Registrant's name)


15 Adam Street
London, England WC2N 6LA
(Address of registrant's principal executive offices)

 
[Indicate by check mark whether the registrant files or will file annual
reports under cover Form 20-F or Form 40-F.]

 
Form 20-F X                Form 40-F
    ---                               ---

[Indicate by check mark if the registrant is submitting the Form 6-K in
paper as permitted by Regulation S-T Rule 101(b)(1).]


Yes                        No X
---                         ---

 
[Indicate by check mark if the registrant is submitting the Form 6-K in
paper as permitted by Regulation S-T Rule 101(b)(7).]

 
Yes                      No X
---                         ---

[Indicate by check mark whether by furnishing the information contained
in this Form, the registrant is also thereby furnishing information to the
Commission pursuant to Rule 12g3-2 (b) under the Securities Exchange Act of
1934.]

 
Yes                  No X
---                   ---

 
If "Yes" is marked, indicate below the file number assigned to the
registrant in connection with Rule 12g3-2 (b) : 82- n/a.





NOTIFICATION OF TRANSACTIONS OF DIRECTORS/PERSONS DISCHARGING MANAGERIAL RESPONSIBILITY AND CONNECTED PERSONS
 
SMITH & NEPHEW PLC
 
10 March 2016
 
Smith & Nephew plc announces that it has today been informed of the following transactions by Directors and persons discharging managerial responsibilities ("PDMRs") in relation to conditional awards over shares:
 
1.       FINAL VESTING ON 7 MARCH 2016 OF 2013 EQUITY INCENTIVE AWARDS MADE UNDER THE GLOBAL SHARE PLAN 2010:
 
 
 Name of Director / PDMR
 
 Number of Ordinary Shares acquired (iii)
 Number of Ordinary Shares sold
 Total Ordinary Shares / ADS' held following notification
 Olivier Bohuon
 
 28,767
 (ii) 13,554
 416,213 Ordinary Shares
 John Campo
 
 9,078
 (ii) 4,287
 84,922 Ordinary Shares (including 10,545 ADS')
 Michael Frazzette
 
 10,186
 (ii) 3,859
 102,303 Ordinary Shares (including 37,120 ADS')
 Elga Lohler
 
 4,177
 0
 32,679 Ordinary Shares (including 3,015 ADS')
 Cyrille Petit
 
 5,419
 (ii) 2,556
 48,991 Ordinary Shares
 
 
(i)          The awards were granted under the Global Share Plan 2010 on 7 March 2013. One third of the shares vested on 7 March 2014, a further third vested on 7 March 2015 and the final third vested on 7 March 2016.
 
(ii)          Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
(iii)         This number includes the dividend equivalent shares which participants receive on vested shares.
 
 
2.       PARTIAL VESTING ON 7 MARCH 2016 OF 2014 EQUITY INCENTIVE AWARDS MADE UNDER THE GLOBAL SHARE PLAN 2010:
 
 
 Name of Director / PDMR
 
 Number of Ordinary Shares acquired (iii)
 Number of Ordinary Shares sold
 Total Ordinary Shares / ADS' held following notification
 Olivier Bohuon
 
 21,222
 (ii) 10,000
 416,213 Ordinary Shares
 Julie Brown
 
 9,118
 (ii) 4,301
 90,040 Ordinary Shares
 Rodrigo Bianchi
 
 3,233
 0
 58,504 Ordinary Shares
 John Campo
 
 6,595
 (ii) 3,114
 84,922 Ordinary Shares (including 10,545 ADS')
 Bradley Cannon
 
 3,926
 (iv) 2,707
 14,390 Ordinary Shares
 Michael Frazzette
 
 7,558
 (ii) 2,864
 102,303 Ordinary Shares (including 37,120 ADS')
 Elga Lohler
 
 2,950
 0
 32,679 Ordinary Shares (including 3,015 ADS')
 Cyrille Petit
 
 6,198
 (ii) 2,924
 48,991 Ordinary Shares
 
 
(i)           The awards were granted under the Global Share Plan 2010 on 7 March 2014. One third of the shares vested on 7 March 2015 and a further third vested on 7 March 2016. The final third will vest on 7 March 2017.
 
(ii)          Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
(iii)          This number includes the dividend equivalent shares which participants receive on vested shares.
 
(iv)         Some of the Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
 
3.       PARTIAL VESTING ON 9 MARCH 2016 OF 2015 EQUITY INCENTIVE AWARDS MADE UNDER THE GLOBAL SHARE PLAN 2010:
 
 
Name of Director / PDMR
 
Number of Ordinary Shares acquired (iii)
Number of Ordinary Shares sold
Total Ordinary Shares / ADS' held following notification
Olivier Bohuon
 
13,073
(ii) 6,166
416,213 Ordinary Shares
Julie Brown
 
8,380
(ii) 3,953
90,040 Ordinary Shares
Rodrigo Bianchi
 
8,041
0
58,504 Ordinary Shares
John Campo
 
5,518
(ii) 2,606
84,922 Ordinary Shares (including 10,545 ADS')
Bradley Cannon
 
3,613
(iv)2,491
14,390 Ordinary Shares
Michael Frazzette
 
6,955
(ii) 2,635
102,303 Ordinary Shares (including 37,120 ADS')
Elga Lohler
 
3,046
0
32,679 Ordinary Shares (including 3,015 ADS')
Cyrille Petit
 
5,543
(ii) 2,615
48,991 Ordinary Shares
Glenn Warner
 
3,315
(ii) 1,187
6,616 Ordinary Shares (including 915 ADS')
 
 
(i)           The awards were granted under the Global Share Plan 2010 on 9 March 2015. One third of the shares vested on 9 March 2016, a further third will vest on 9 March 2017 and the final third will vest on 9 March 2018.
 
(ii)          Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
(iii)          This number includes the dividend equivalent shares which participants receive on vested shares.
 
(iv)         Some of the Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
 
 
 
4.       VESTING ON 7 MARCH 2016 OF 2013 SMITH & NEPHEW GLOBAL SHARE PLAN (PERFORMANCE SHARE AWARDS): 
 
 
Name of Director / PDMR
 
Number of Ordinary Shares acquired (iii)
Number of Ordinary Shares sold
Total Ordinary Shares / ADS' held following notification
Olivier Bohuon
 
84,505
(ii) 39,817
416,213 Ordinary Shares
Julie Brown
 
46,603
(ii) 21,963
90,040 Ordinary Shares
John Campo
 
18,245
(ii) 8,607
84,922 Ordinary Shares (including 10,545 ADS')
Bradley Cannon
 
10,426
(iv)7,188
14,390 Ordinary Shares
Michael Frazzette
 
20,471
(ii) 7,749
102,303 Ordinary Shares (including 37,120 ADS')
Elga Lohler
 
6,716
0
32,679 Ordinary Shares (including 3,015 ADS')
Cyrille Petit
 
16,187
(ii) 7,630
48,991 Ordinary Shares
 
 
(i)           The awards were granted under the Global Share Plan 2010 on 7 March 2013 and as announced on 12 February 2016, vested at 33% of maximum and settled on 7 March 2016.
 
(ii)          Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
(iii)       This number includes the dividend equivalent shares which participants receive on vested shares.
 
(iv)       Some of the Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
 
 
 
5.       VESTING ON 7 MARCH 2016 OF 2013 SMITH & NEPHEW GLOBAL SHARE PLAN CONDITIONAL SHARE AWARD: 
 
 
Name of PDMR
 
Number of Ordinary Shares acquired
Number of Ordinary Shares sold
Total Ordinary Shares / ADS' held following notification
Bradley Cannon
 
20,000
(ii) 13,789
14,390 Ordinary Shares
 
 
(i)         The award was granted under the Global Share Plan 2010 on 7 March 2013.
 
(ii)        Some of the Ordinary Shares were sold to cover taxation obligations arising on the vesting of the awards.
 
 
Additional Notes:
 
 
1.      The Ordinary Shares were released and sold in London, UK.
 
2.       The market value of Ordinary Shares acquired and sold on 7 March 2016 was 1,136.62p per Ordinary Share. The closing mid-market price on 7 March 2016 was 1138p per Ordinary Share.
 
3.       The market value of Ordinary Shares acquired and sold on 9 March 2016 was 1,134p per Ordinary Share. The closing mid-market price on 9 March 2016 was 1130p per Ordinary Share.
 
4.      The percentages of issued share capital acquired, disposed and held following notification are all under 0.01% of the total issued share capital of the Company.
 
5.      One ADS is the equivalent of two Ordinary Shares of US$0.20 each.
 
 
This announcement is made in accordance with the requirements of DTR 3.1.4 R (1)(a)
 
 
Vickie Reuben  
Deputy Company Secretary
Smith & Nephew plc
 
Tel: 020 7401 7646

  
 
 


 
 
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 thereunto duly authorized.
 
 
Smith & Nephew Plc
(Registrant)
 
 
Date: March 10, 2016
 
 
By: /s/ Susan Swabey
-----------------
Susan Swabey
Company Secretary