SYSTEMIX INC /DE
DEF 14A, 1996-05-31
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: BERTUCCIS INC, 10-Q, 1996-05-31
Next: SYSTEMIX INC /DE, 8-K, 1996-05-31



<PAGE>
                            SCHEDULE 14A INFORMATION
                            ------------------------

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or  
         Section 240.14a-12

    SYSTEMIX, INC. 
- - --------------------------------------------------------------------------------
    (Name of Registrant as specified in its charter)
    
- - --------------------------------------------------------------------------------
    (Name of person(s) filing proxy statement)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(j)(1) or 14a-6(j)(2).
/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
     and 0-11.

     (1) Title of each class of securities to which transaction applies:

        ------------------------------------------------------------------------

     (2) Aggregate number of securities to which transaction applies:

        ------------------------------------------------------------------------

     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11:   
                                                                             (A)
        --------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:

        ------------------------------------------------------------------------

- - --------------------
(A)   Set forth the amount on which the filing fee is calculated and state 
      how it was determined.

/ /    Check box if any part of the fee is offset as provided by Exchange Act 
       Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
       paid previously. Identify the previous filing by registration statement 
       number, or the Form or Schedule and the date of its filing.

     (1) Amount Previously Paid:
                                 -----------------------------------------------
     (2) Form, Schedule or Registration Statement No.:
                                                       -------------------------
     (3) Filing Party:
                       ---------------------------------------------------------
     (4) Date Filed:
                     -----------------------------------------------------------

<PAGE>
                                    SYSTEMIX
                                     [LOGO]
 
- - --------------------------------------------------------------------------------
- - --------------------------------------------------------------------------------
 
                         NOTICE OF 1996 ANNUAL MEETING
                                      AND
                                PROXY STATEMENT
 
- - ----------------------------------------------------------------------
- - ----------------------------------------------------------------------
 
                                   IMPORTANT
                  Whether or not you plan to be present at the
                1996 Annual Meeting, please complete, sign, and
               date the accompanying proxy and return it promptly
                       in the enclosed prepaid envelope.
<PAGE>
                                    SYSTEMIX
                                     [LOGO]
                               3155 Porter Drive
                          Palo Alto, California 94304
 
                                                                    May 31, 1996
 
Dear Stockholders:
 
    You  are cordially invited to attend the 1996 Annual Meeting of Stockholders
of SyStemix, Inc. to be  held on Thursday, June 27,  1996 at 10:00 a.m.  Pacific
Daylight  Savings Time,  at the  offices of Ernst  & Young  LLP, 1451 California
Avenue, Palo Alto, California.
 
    Whether or not you plan to attend the 1996 Annual Meeting, please  complete,
sign,  and date the  accompanying proxy and  return it promptly  in the enclosed
prepaid envelope. If you attend  the Annual Meeting, you  may vote in person  if
you wish, even if you have previously returned your proxy.
 
                                          Sincerely,
                                          John J. Schwartz, Ph.D.
                                          PRESIDENT AND CHIEF EXECUTIVE OFFICER
<PAGE>
                 NOTICE OF 1996 ANNUAL MEETING OF STOCKHOLDERS
 
                                 TO BE HELD ON
 
                                 JUNE 27, 1996
 
    Notice  is hereby  given that the  1996 Annual Meeting  of Stockholders (the
"Annual Meeting") of  SyStemix, Inc.,  a Delaware  corporation (the  "Company"),
will  be  held on  June 27,  1996, at  the offices  of Ernst  & Young  LLP, 1451
California Avenue,  Palo  Alto, California,  commencing  at 10:00  a.m.  Pacific
Daylight Savings Time, for the following purposes:
 
    (1)  To elect four directors,  each to hold office  for a three-year term as
       Class II  directors  and until  their  successors are  duly  elected  and
       qualified.
 
    (2)  To  ratify  the  selection  of  Ernst  &  Young  LLP  as  the Company's
       independent auditors for the fiscal year ending December 31, 1996.
 
    (3) To transact such  other matters as may  properly come before the  Annual
       Meeting and any adjournments or postponements thereof.
 
    The  Board of Directors has  fixed the close of business  on May 17, 1996 as
the record date for determining the stockholders entitled to receive notice  of,
and  to vote at, the Annual Meeting and any adjournment or postponement thereof.
A list of  such stockholders  will be  available at the  time and  place of  the
meeting  and, for any purpose germane to  the meeting, during the ten days prior
to the meeting, at the office of  the Secretary of the Corporation at 1651  Page
Mill Road, Palo Alto, California, during ordinary business hours.
 
WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, SIGN, AND
DATE  THE  ACCOMPANYING PROXY  AND RETURN  IT PROMPTLY  IN THE  ENCLOSED PREPAID
ENVELOPE. IF YOU ATTEND THE ANNUAL MEETING, YOU MAY VOTE IN PERSON IF YOU  WISH,
EVEN IF YOU HAVE PREVIOUSLY RETURNED YOUR PROXY.
 
                                          By Order of the Board of Directors,
 
                                          Iris Brest
                                          VICE PRESIDENT, GENERAL COUNSEL
                                          AND SECRETARY
 
Palo Alto, California
May 31, 1996
<PAGE>
                                 SYSTEMIX, INC.
 
                               3155 PORTER DRIVE
                          PALO ALTO, CALIFORNIA 94304
 
                            ------------------------
 
                                PROXY STATEMENT
                  FOR THE 1996 ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON JUNE 27, 1996
 
                             ---------------------
 
                                  INTRODUCTION
 
    This  Proxy Statement  is being furnished  to the  stockholders of SyStemix,
Inc., a Delaware corporation (the  "Company" or "SyStemix"), in connection  with
the solicitation by its Board of Directors from holders of outstanding shares of
the  Company's common stock, par  value $.01 per share  (the "Common Stock"), of
proxies to be voted at the 1996 Annual Meeting of Stockholders of the Company to
be held on Thursday, June 27, 1996 at 10:00 a.m. Pacific Daylight Savings  Time,
at  the  offices  of Ernst  &  Young  LLP, 1451  California  Avenue,  Palo Alto,
California,  and  at  any  adjournment  or  postponement  thereof  (the  "Annual
Meeting"),  for the purposes set forth in the accompanying Notice of 1996 Annual
Meeting of Stockholders. The Company's  principal executive offices are  located
at 3155 Porter Drive, Palo Alto, California 94304.
 
    This  Proxy  Statement and  the  form of  proxy  are first  being  mailed to
stockholders of the Company on or about May 31, 1996.
 
    All proxies duly executed  and received prior to  or at the Annual  Meeting,
and  not  revoked, will  be voted  on all  matters presented  at the  meeting in
accordance with the instructions  indicated on such proxies.  In the absence  of
specified  instructions, proxies  so received  will be  voted FOR  (1) the named
nominees to the Company's  Board of Directors, and  FOR (2) the ratification  of
the  selection of Ernst  & Young LLP  as independent auditors  for the Company's
fiscal year  ending  December  31,  1996. If  any  other  matters  are  properly
presented  at the  Annual Meeting  for consideration,  the persons  named in the
enclosed form of  proxy and acting  thereunder will have  discretion to vote  on
such matters in accordance with their best judgment.
 
    Any  proxy given pursuant to this solicitation  may be revoked by the person
giving it at any time before it is  voted. Proxies may be revoked by (i)  filing
with  the Secretary of the Company,  at or before the taking  of the vote at the
Annual Meeting, a  written notice of  revocation bearing a  later date than  the
proxy,  (ii) delivering to the Secretary of  the Company a proxy bearing a later
date relating to the  same shares before  the taking of the  vote at the  Annual
Meeting,  or (iii) attending  the Annual Meeting and  voting in person (although
attendance at  the Annual  Meeting will  not  in and  of itself  constitute  the
revocation  of a  proxy). Any written  notice of revocation  or subsequent proxy
should be sent so as to be delivered to 3155 Porter Drive, Palo Alto, California
94304, Attention: Secretary, or hand delivered  to Iris Brest of the Company  at
or  before the taking  of the vote at  the Annual Meeting.  The persons named as
proxies on the enclosed form of proxy, John J. Schwartz and Wendy R.  Hitchcock,
were  selected by the Board of Directors of  the Company and are officers of the
Company.
 
                       RECORD DATE FOR THE ANNUAL MEETING
 
    The Board of Directors of the Company has fixed the close of business on May
17, 1996, as the record date for the determination of the stockholders  entitled
to  notice of, and to vote at,  the Annual Meeting. Accordingly, only holders of
record of Common Stock on the record date will be entitled to such notice and to
vote at the Annual Meeting. On May  17, 1996, 14,470,149 shares of Common  Stock
were  outstanding. Each stockholder on  the Record Date is  entitled to one vote
per share on each
 
                                       1
<PAGE>
matter to be considered at the Annual Meeting. The holders of a majority of  the
shares  issued  and outstanding,  whether present  in  person or  represented by
proxy, will constitute a  quorum for the transaction  of business at the  Annual
Meeting.
 
                            SANDOZ LTD. TRANSACTION
 
    On  February  19, 1992,  Sandoz Ltd.  acquired  a 60%  interest (on  a fully
diluted basis)  in  the  Company.  The  acquisition  was  effected  through  two
simultaneous transactions. In the first, Sandoz Biotech Holdings Corporation, an
indirect  wholly owned subsidiary of Sandoz Ltd. (collectively with Sandoz Ltd.,
"Sandoz") purchased, pursuant to a tender  offer, 4,011,684 shares or 49.13%  of
the  Company's Common Stock (on a fully diluted basis) for $70 per share. In the
second, the  Company sold  1,982,143 shares  of the  Company's Common  Stock  to
Sandoz,  at  a price  of $56  per share  or an  aggregate of  approximately $111
million, thereby raising Sandoz's  aggregate ownership to  60% of the  Company's
Common  Stock on  a fully  diluted basis.  Sandoz provided  such funds  from its
working capital.
 
    On January 30, 1995, the Company and Sandoz entered into a stock and warrant
purchase agreement whereby the Company issued to Sandoz, on February 2, 1995, an
additional 4,616,272  shares  of  Common  Stock  and  warrants  to  purchase  an
additional  1,367,600 shares of Common Stock,  in exchange for proceeds of $80.0
million. The  warrants  have an  exercise  price of  $27.50  per share  and  are
exercisable during a three-year period ending February 2, 1998. Certain portions
of  the original  acquisition agreement,  entered into  between the  Company and
Sandoz on December 16, 1991 (the "Acquisition Agreement"), were amended to allow
this transaction.
 
    The Acquisition  Agreement, as  amended, provides  that until  December  16,
1998,  Sandoz is prohibited from increasing its share holding above 71.6% of the
Common Stock on a  fully-diluted basis (73.9% if  the warrants are exercised  in
full),  and from December  17, 1998 to  February 18, 2002  above 75%. Sandoz is,
however, permitted to bid for 100% of the Company at any time after December 16,
1994, but only  if such action  is recommended  by a majority  of the  Company's
"Independent Directors" as defined in the Acquisition Agreement.
 
    The Acquisition Agreement, as amended, also provides that Sandoz has certain
rights  to purchase  (at its option  either from  the Company or  on the market)
additional shares of  Common Stock  to maintain its  level of  ownership in  the
event  of  an increase  in  the number  of  shares of  Common  Stock outstanding
(including through the issuance of securities, such as options or warrants  that
may  be exercised  for Common  Stock) (the  "Top-Up Right").  Until February 19,
1999, Sandoz has a Top-Up Right, with certain limitations, to maintain ownership
of 71.6% (73.9% if the warrants are exercised in full) of the Common Stock on  a
fully  diluted basis.  From February  19, 1999  until 2002  Sandoz has  a Top-Up
Right, with certain limitations, to maintain its then aggregate ownership of the
Common Stock on a fully diluted basis which may not exceed 75%. The Top-Up Right
may be exercised with  respect to options granted  under employee benefit  plans
only when such options are exercised.
 
    Under  the  terms  of  the  Acquisition  Agreement,  Sandoz  is  entitled to
designate up  to  the number  (rounded  up to  the  next whole  number)  of  the
Company's  Board of Directors that will  give Sandoz representation equal to the
product of  the total  number of  members of  the Company's  Board of  Directors
multiplied by the percentage that the aggregate number of shares of Common Stock
then  beneficially owned by Sandoz or any affiliate of Sandoz bears to the total
number of shares of Common Stock then outstanding. Sandoz has agreed to vote all
shares of Common Stock  directly or indirectly beneficially  owned by them  (the
"Sandoz Shares"), and the Company has agreed, at such time, to promptly take all
actions necessary to cause the designees of Sandoz to be elected as directors of
the  Company. The Acquisition Agreement provides that the directors nominated by
Sandoz shall be divided evenly, as  nearly as possible, among the three  classes
of  directors. The Acquisition Agreement further  provides that Sandoz will vote
the Sandoz Shares, and the Company shall promptly take all actions necessary, to
ensure that the Board of  Director's membership shall include three  Independent
Directors,  and Sandoz has agreed to vote the Sandoz Shares, and the Company has
agreed that it shall
 
                                       2
<PAGE>
promptly take  all actions  necessary, to  ensure that  any successors  to  such
Independent  Directors shall be nominated by the remaining Independent Directors
and shall be elected, provided Sandoz  consents to such election, which  consent
shall not be unreasonably withheld.
 
    The  percentage of the  Company's Common Stock  beneficially owned by Sandoz
(which includes  1,367,600  shares purchasable  upon  exercise of  warrants)  is
75.6%.  Because of  its ownership  of more  than a  majority of  the outstanding
shares of Common  Stock, Sandoz will  control the  outcome of any  matter to  be
voted on at the 1996 Annual Meeting.
 
                       PRINCIPAL STOCKHOLDERS OF SYSTEMIX
 
    The following table sets forth, as of March 1, 1996, the names and principal
business  addresses of each person known by  SyStemix to be the beneficial owner
of more than five percent of the Common Stock.
 
<TABLE>
<CAPTION>
                                                                    NUMBER OF SHARES    PERCENTAGE OF
                             NAME AND                                OF COMMON STOCK    COMMON STOCK
                            ADDRESS OF                                BENEFICIALLY      BENEFICIALLY
                         BENEFICIAL OWNER                                 OWNED             OWNED
- - ------------------------------------------------------------------  -----------------  ---------------
<S>                                                                 <C>                <C>
Sandoz Biotech Holdings Corporation (1)                                  11,977,699(2)        75.6%
  608 Fifth Avenue
  New York, New York 10020
Morgan Guaranty Trust Company
 of New York                                                              1,251,871            8.7%
  60 Wall Street
  New York, New York 10260
</TABLE>
 
- - ------------------------
(1) Sandoz  Biotech  Holdings  Corporation  is  an  indirect  and   wholly-owned
    subsidiary  of Sandoz Ltd. The address of the principal executive offices of
    Sandoz Ltd. is Lichtstrasse 35, CH-4056, Basle, Switzerland.
 
(2) Represents 10,610,099  shares  of  Common Stock  and  warrants  to  purchase
    1,367,600 shares of Common Stock.
 
                                       3
<PAGE>
                        SECURITY OWNERSHIP OF MANAGEMENT
 
    The following table sets forth, as of March 1, 1996, the number of shares of
Common  Stock beneficially owned by directors,  the executive officers listed in
the Summary Compensation Table,  and directors and all  executive officers as  a
group.
 
<TABLE>
<CAPTION>
                                                     NUMBER OF SHARES
                                                      OF COMMON STOCK      PERCENTAGE OF
                      NAME OF                          BENEFICIALLY        COMMON STOCK
                 BENEFICIAL OWNER                          OWNED        BENEFICIALLY OWNED
- - ---------------------------------------------------  -----------------  -------------------
<S>                                                  <C>                <C>
Linda M. Burch                                               31,327(1)           *
Harold Edgar                                                 42,714(2)           *
Edgar J. Fullagar                                           --     (3)          --
Stephan Guttmann, Ph.D.                                     --     (3)          --
Paul Herrling, Ph.D.                                        --     (3)          --
Wendy R. Hitchcock                                            8,687(4)           *
Didier L. Lanson, Ph.D.                                      10,667(5)           *
Hugh Lewis                                                   11,252(6)           *
Fred J. Meyer                                                 5,959(3,7)          *
Ulrich Oppikofer, Ph.D.                                     --     (3)          --
Joseph J. Ruvane, Jr.                                        48,362(8)           *
John J. Schwartz, Ph.D.                                     120,037(9)           *
Daniel L. Vasella, M.D.                                     --     (3)          --
Irving L. Weissman, M.D.                                    150,562(10)           1.0%
All directors and executive officers as
 a group (18 persons)                                       435,592(11)           3.0%
</TABLE>
 
- - ------------------------
 *  Represents less than 1%.
 
 (1)Includes  28,327 shares  of Common  Stock purchasable  upon the  exercise of
    stock options granted pursuant  to the Company's  stock option plans,  which
    are  exercisable or become  so within 60  days of March  1, 1996 ("Presently
    Exercisable Options").  Ms.  Burch also  holds  options to  purchase  22,986
    shares of common stock which are not Presently Exercisable Options.
 
 (2)Represents  34,439 shares of  Presently Exercisable Options.  Mr. Edgar also
    holds options  to  purchase 7,500  shares  of  Common Stock  which  are  not
    Presently Exercisable Options.
 
 (3)Excludes  11,977,699  shares of  Common  Stock beneficially  held  by Sandoz
    Biotech Holdings  Corporation of  which  such person  may be  considered  an
    affiliate.  Such person disclaims beneficial ownership of any shares held by
    Sandoz Biotech Holding Corporation or its affiliates.
 
 (4)Includes 6,687 shares of Presently  Exercisable Options. Ms. Hitchcock  also
    holds  options  to purchase  20,063  shares of  Common  Stock which  are not
    Presently Exercisable Options.
 
 (5)Represents Presently Exercisable Options. Dr.  Lanson also holds options  to
    purchase  11,005 shares of Common Stock  which are not Presently Exercisable
    Options.
 
 (6)Represents Presently Exercisable  Options. Mr. Lewis  also holds options  to
    purchase  20,760 shares of Common Stock  which are not Presently Exercisable
    Options.
 
 (7) Represents Presently Exercisable Options.  Mr. Meyer also holds options  to
    purchase  7,500 shares of  Common Stock which  are not Presently Exercisable
    Options.
 
 (8) Represents Presently Exercisable Options. Mr. Ruvane also holds options  to
    purchase  7,500 shares of  Common Stock which  are not Presently Exercisable
    Options.
 
                                       4
<PAGE>
 (9) Includes 89,037 shares of Presently Exercisable Options. Dr. Schwartz  also
    holds  options  to purchase  120,450 shares  of Common  Stock which  are not
    Presently Exercisable Options.
 
(10) Includes 5,959 shares of  Presently Exercisable Options. Dr. Weissman  also
    holds  options  to  purchase 7,500  shares  of  Common Stock  which  are not
    Presently Exercisable Options.
 
(11) Includes 244,914 shares of Presently Exercisable Options.
 
                      PROPOSAL 1 -- ELECTION OF DIRECTORS
 
    SyStemix has a classified Board of Directors consisting of three classes  of
directors   serving  staggered  three-year  terms  and  until  their  respective
successors are duly elected and appointed.  Class I consists of four  directors,
Class  II of  four directors  and Class  III of  three directors.  Four Class II
directors are to be elected at the Annual Meeting for three-year terms  expiring
on  the date of the  annual meeting of stockholders in  1999 and until each such
director's successor shall have been duly elected or appointed. The Class I  and
Class  III directors will serve  until the annual meeting  of stockholders to be
held in 1998  and 1997,  respectively, and in  each case  until their  successor
shall have been duly elected or appointed.
 
    The  nominees for  Class II  directors are  HAROLD EDGAR,  PAUL L. HERRLING,
ULRICH OPPIKOFER AND IRVING L. WEISSMAN.
 
    The following table  sets forth  certain information,  as of  March 1,  1996
unless  otherwise noted, concerning each of  the four nominees for directors and
each current director in the classes continuing in office.
 
<TABLE>
<CAPTION>
                                                                                      CLASS OF   DIRECTOR
                   NAME                         AGE           POSITIONS HELD         DIRECTORS     SINCE
- - -------------------------------------------     ---     ---------------------------  ----------  ---------
<S>                                          <C>        <C>                          <C>         <C>
Joseph J. Ruvane, Jr.                               70  Chairman of the Board        Class I          1990
John J. Schwartz, Ph.D.                             61  President, CEO               Class I          1995
Stephan Guttmann, Ph.D.                             67  Director                     Class I          1992
Fred J. Meyer                                       65  Director                     Class I          1994
Harold Edgar                                        53  Director                     Class II         1989
Paul L. Herrling, Ph.D.                             49  Director                     Class II         1994
Ulrich Oppikofer, Ph.D.                             61  Director                     Class II         1992
Irving L. Weissman, M.D.                            56  Director                     Class II         1988
Edgar J. Fullagar                                   56  Director                     Class III        1996
Daniel L. Vasella, M.D.                             42  Director                     Class III        1995
Edgar H. Schollmaier                                62  Director (1)                 Class III        1996
</TABLE>
 
- - ------------------------
(1) As of March 15, 1996
 
    JOSEPH J.  RUVANE,  JR., has  served  as a  director  of the  Company  since
December  1990 and was elected Chairman of the Board in April 1991. From 1988 to
1990, Mr. Ruvane was Vice Chairman of  Glaxo Inc., and from 1986 to 1988,  Chief
Executive  Officer and  Chairman of  that company. Mr.  Ruvane also  served as a
director for Glaxo Inc.'s parent company, Glaxo Holdings P.L.C. Mr. Ruvane is  a
director on the boards of Intercardia Inc. and Connective Therapeutics Inc.
 
    JOHN J. SCHWARTZ, PH.D., was appointed President and Chief Executive Officer
of the Company on March 29, 1995. From December 1994 to March 1995, Dr. Schwartz
served  as  the Company's  Acting President  and  Chief Executive  Officer. From
January 1993  to December  1994,  Dr. Schwartz  was  the Company's  Senior  Vice
President,  General Counsel and Secretary. From  1969 through 1992, Dr. Schwartz
was employed  by Stanford  University, most  recently as  the University's  Vice
President and General Counsel.
 
                                       5
<PAGE>
    EDGAR  J. FULLAGAR  has served  as a director  of the  Company since January
1996. Mr.  Fullagar is  Vice  Chairman and  Chief  Executive Officer  of  Sandoz
Corporation  New  York,  Chairman  of  Sandoz  Pharmaceuticals  Corporation, and
President of Sandoz Biotech Holdings Corp. From 1994 through 1995, Mr.  Fullagar
was a member of the Executive Committee of Sandoz Pharma Ltd., as well as Senior
Vice President, Marketing, of Sandoz Pharma, and Chairman of the Board of Sandoz
Pharma's  Swiss operating  company. From  1980 to  1993, Mr.  Fullagar was Chief
Executive Officer  of  Sandoz Pharmaceuticals  in  the United  Kingdom  and  the
Republic of Ireland.
 
    STEPHAN  GUTTMANN,  PH.D., has  served as  a director  of the  Company since
February 1992. From 1956  until 1993, Dr. Guttman  was employed by Sandoz  Ltd.,
most recently as Head of Pharma Research and Development.
 
    FRED  J. MEYER has served as a  director of the Company since December 1994.
Mr. Meyer has been Chief Financial Officer  and a director of the Omnicom  Group
Inc.  since 1988. Mr. Meyer was employed by  Sandoz from 1971 to 1981, from 1978
to 1981 as President and Chief Executive Officer of Sandoz United States,  Inc.,
a  holding company. Between 1981  and 1982, Mr. Meyer  was Managing Director and
Chief Executive Officer of Wander Ltd., Berne.  Mr. Meyer is also a director  on
the  boards of  Zurich-American Insurance  Companies, SoGen  International Fund,
SoGen Funds, Inc., and Sandoz Corp.
 
    HAROLD EDGAR has served as a director of the Company since March 1989 and as
interim part-time Secretary of the Company from September 1991 to December 1992.
In 1991 and 1992, Mr. Edgar was also retained by the Company to provide  outside
legal  counsel. Since 1985,  Mr. Edgar has  been the Julius  Silver Professor of
Law, Science and  Technology and  Director of the  Program in  Law, Science  and
Technology at Columbia University School of Law.
 
    PAUL L. HERRLING, PH.D., has served as a director of the Company since March
1994.  Dr. Herrling is  head of Corporate  Research for Sandoz  Pharma Ltd. From
1992 to 1994, Dr. Herrling  was head of Preclinical  Research, and from 1987  to
1992,  head of the Sandoz Research Institute (Berne), both at Sandoz Pharma Ltd.
Dr. Herrling is also a director on the board of Genetic Therapy Inc.
 
    ULRICH OPPIKOFER, PH.D., has served as a director of the Company since March
1992. Dr. Oppikofer is Executive Vice President of Sandoz Pharma Ltd. From  1985
to 1990, Dr. Oppikofer was Executive Vice President of Sandoz Ltd. Dr. Oppikofer
also serves as a director of Swiss Life, a life insurance cooperative located in
Zurich, Switzerland.
 
    EDGAR H. SCHOLLMAIER has served as a director of the Company since March 15,
1996.  Mr.  Schollmaier  is  President  and  Chief  Executive  Officer  of Alcon
Laboratories, Inc.,  where he  has  been employed  since  1958, serving  in  his
present  position since 1977. Mr. Schollmaier is also a director on the board of
Stevens International, Inc.
 
    DANIEL L. VASELLA, M.D., has served as a director of the Company since  June
1995.  Dr. Vasella is Chief Executive Officer of Sandoz Pharma Ltd. and a member
of the Sandoz  Group Executive  Committee. Prior to  his appointment  as CEO  in
1995, Dr. Vasella was Chief Operating Officer of Sandoz Pharma from 1994 to 1995
and  Senior Vice President and Head of  Worldwide Development from 1993 to 1994.
From 1988 until  1992, Dr. Vasella  was with Sandoz  Pharmaceuticals Corp.,  the
U.S.  affiliate of Sandoz Pharma, most  recently as Director and Department Head
in Marketing. Dr. Vasella serves on several Sandoz boards and also on the  board
of Genetic Therapy Inc.
 
    IRVING  L. WEISSMAN,  M.D., a  co-founder of  the Company,  has served  as a
director of the Company and Chairman of its Scientific Advisory Board since  May
1988. Since 1988, Dr. Weissman has been the Karel and Avis Beekhuis Professor of
Cancer  Biology, a Professor  in the Departments  of Pathology and Developmental
Biology, and  Associate  Director  for  the  Center  of  Molecular  and  Genetic
Medicine,  all at Stanford  University. From 1988  to 1992, Dr.  Weissman was an
Investigator in  the Howard  Hughes Medical  Institute at  Stanford  University.
Since  1986, Dr.  Weissman has  been the Director  of the  Immunology Program at
Stanford University.  Dr.  Weissman is  a  Member  of the  National  Academy  of
 
                                       6
<PAGE>
Sciences,  a Fellow of the American  Association for the Advancement of Science,
and a Member  of the  American Academy  of Arts  and Sciences;  he received  the
Pasarow Prize in cancer immunology in 1989.
 
    Election  of directors shall be determined by  a plurality of the votes cast
in person or by proxy at the  Annual Meeting. Under applicable Delaware law,  in
tabulating  the vote, abstentions will be counted  and will have the same effect
as negative votes, whereas broker non-votes will not be counted (which will have
the effect  of reducing  the absolute  number, but  not the  percentage, of  the
affirmative   votes  needed  for  election  of  the  directors).  The  Company's
Certificate of Incorporation allows voting by proxy on this matter.
 
    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE
ELECTION TO THE BOARD OF DIRECTORS OF EACH OF THE FOUR NOMINEES.
 
    It is the intention of  the persons named in the  enclosed form of proxy  to
vote  such proxy "FOR" the election of the four nominees for Class II directors,
HAROLD EDGAR, PAUL L. HERRLING, ULRICH OPPIKOFER AND IRVING L. WEISSMAN,  unless
otherwise directed by the stockholders. Management does not contemplate that any
of  the nominees will become unable to serve,  but if for any reason that should
occur before the Annual Meeting,  it is expected that  the persons named in  the
proxy  will vote for another nominee or nominees  to be selected by the Board of
Directors.
 
BOARD COMMITTEES AND MEETINGS HELD
 
    The Company's  Board of  Directors has  the following  standing  Committees:
Executive,  Audit,  Nominating,  Compensation  and,  through  1995,  Special (to
administer the  Stock Option  Plan). Beginning  in 1996,  the functions  of  the
Special Committee were assumed by the Compensation Committee.
 
    The  members of the Executive Committee  are Harold Edgar, Edgar J. Fullagar
and Fred J. Meyer. This  committee has been delegated all  of the powers of  the
Board  of  Directors with  customary and  statutory exceptions.  Management also
solicits advice from the members of the Executive Committee on an ongoing  basis
throughout the year. The Executive Committee held one meeting in 1995.
 
    The  members of  the Audit  Committee are  Harold Edgar,  Fred J.  Meyer and
Joseph J. Ruvane, Jr. This committee meets with representatives of the Company's
independent auditors during the course of their audit,reviews audit  procedures,
and  receives recommendations and reports from the auditors. The Audit Committee
held two meetings in 1995.
 
    The members of the Compensation Committee  are Edgar J. Fullagar, Joseph  J.
Ruvane,  Jr., and  Daniel L.  Vasella. This  committee, composed  exclusively of
outside directors, is responsible for reviewing and recommending to the Board of
Directors the  compensation  of certain  executives  as well  as  reviewing  and
recommending  the  overall  Company-wide  compensation  plan  and  strategy. The
Compensation Committee  held  five meetings  in  1995. Beginning  in  1996,  the
Compensation  Committee also has the authority to administer the Company's Stock
Option Plans, a function  that was performed by  the Special Committee in  1995.
The Special Committee held six meetings in 1995.
 
    The  members of  the Nominating Committee  are Edgar J.  Fullagar, Joseph J.
Ruvane,  Jr.,  and  Daniel  L.  Vasella.  This  committee  considers  and  makes
recommendations to the Board of Directors as to persons whom it concludes should
be  considered for membership and matters  relating to the selection, tenure and
retirement of directors. The Nominating Committee did not meet during 1995.  The
Nominating   Committee   will   consider   nominees   recommended   by  SyStemix
stockholders. Stockholders wishing to recommend a person for consideration as  a
nominee  to the Board of  Directors should send a  letter to the Company stating
the name and  qualifications of the  proposed nominee. The  letter must be  sent
prior  to January  20 of the  year of the  annual meeting at  which the proposed
nominee  would  be  considered.  Stockholders  are  also  entitled  to  nominate
candidates  for director at  the Annual Meeting  if they have  complied with the
advance notice provisions contained in the Company's Bylaws.
 
                                       7
<PAGE>
    The Board of  Directors held  ten meetings during  1995. Incumbent  director
Daniel  L. Vasella attended less  than 75% of the meetings  of the Board and the
Compensation Committee, on  which he  served, during  his period  of service  in
1995.
 
DIRECTORS' COMPENSATION
 
    With  the  exception of  Mr.  Edgar and  Mr.  Ruvane, and  except  as stated
elsewhere in  this  Proxy  Statement,  no  director  received  remuneration  for
services  provided as a member of the  Board of Directors before March 17, 1995.
Effective as of March 17, 1995, each member of the Board of Directors who is not
an employee of  either SyStemix, Sandoz,  or a SyStemix  or Sandoz affiliate  (a
"Non-Employee  Director") is compensated with a $6,000 annual retainer (prorated
for the portion of the calendar year served after March 17, 1995) and $1,000 for
each Board of Directors' meeting attended. Effective as of March 17, 1995,  each
Non-Employee  Director also receives  an automatic annual  grant of nonqualified
stock options to purchase 7,500 shares of the Company's Common Stock, priced  at
the  fair market value  of the Company's Common  Stock on the  date of the grant
(prorated for the portion of the calendar year served after March 17, 1995).
 
    For 1995 services as a member of the Board of Directors, Mr. Ruvane and  Mr.
Edgar  were compensated with a $6,000 annual  retainer, $1,000 for each Board of
Directors meeting attended, and the grant of options to purchase 7,500 shares of
the Company's Common  Stock, priced at  the fair market  value of the  Company's
Common  Stock on the date  of the grant. Mr.  Meyer was compensated for services
after March 17, 1995  as a Non-Employee Director  with a $4,768 prorated  annual
retainer,  $1,000 for each  Board of Directors meeting  attended after March 17,
1995, and the grant of options to purchase 5,959 shares of the Company's  Common
Stock, priced at the fair market value of the Company's Common Stock on the date
of  the grant. Dr. Weissman was compensated for services after March 17, 1995 as
a Non-Employee Director with a grant of options to purchase 5,959 shares of  the
Company's  Common Stock, priced at the fair market value of the Company's Common
Stock on the  date of  the grant; Dr.  Weissman also  received compensation  for
services as a consultant (see, "Directors' Affiliations").
 
    Directors  who are  employees of SyStemix,  Sandoz, or a  SyStemix or Sandoz
affiliate, do not receive fees or stock options for their services as directors.
All Directors continue  to be reimbursed  for their expenses  relating to  their
attendance at Board of Directors' meetings.
 
DIRECTORS' AFFILIATIONS
 
    The following affiliations exist between the Company and its directors:
 
    Dr.  Weissman is  chairman of  the Company's  Scientific Advisory  Board. In
addition, Dr. Weissman is retained by the Company as an exclusive consultant  to
advise  the Company in connection with developments in his area of expertise, to
the extent permitted by Stanford University, Dr. Weissman's full-time  employer.
During 1995, Dr. Weissman received in cash $127,829 for his consulting services.
 
    In  connection with the  Sandoz transaction in  February 1992, certain stock
options were repurchased.  As a result  of this transaction,  Mr. Edgar and  Mr.
Ruvane  received in cash  $202,238 and $108,100,  respectively. (The latter also
received a cash payment of $141,782 for repurchase of stock held by Mr.  Ruvane,
pursuant to this transaction).
 
    Additional  affiliations are discussed at "Certain Relationships and Related
Transactions."
 
                                       8
<PAGE>
                             EXECUTIVE COMPENSATION
 
    The following table sets  forth the annual  and long-term compensation,  for
each  of the last three  years ended December 31,  1995, for the Company's Chief
Executive Officer, the former Vice  President, Process and Product  Development,
and the four other highest paid executive officers in the last fiscal year:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
             NAME AND
        PRINCIPAL POSITION            YEAR
- - ----------------------------------  ---------                                                LONG-TERM
                                                       ANNUAL COMPENSATION                 COMPENSATION            ALL OTHER
                                               -----------------------------------  ---------------------------  COMPENSATION
                                                SALARY      BONUS    OTHER ANNUAL                                -------------
                                               ---------  ---------  COMPENSATION             AWARDS
                                                                     -------------  ---------------------------       ($)
                                                  ($)        ($)                                   SECURITIES
                                                                          ($)        RESTRICTED    UNDERLYING
                                                                                       STOCK      OPTIONS/SARS
                                                                                     AWARDS (A)   -------------
                                                                                    ------------       (#)
                                                                                        ($)
<S>                                 <C>        <C>        <C>        <C>            <C>           <C>            <C>
John J. Schwartz, Ph.D. (b)              1995    288,521     75,000        17,691(c)     249,800(d)      80,000       --
 President & CEO                         1994    237,743    150,375(e)        3,329      --            59,487         --
                                         1993    207,119     78,750       --            224,890(d)      70,000        --
Linda M. Burch                           1995    156,200     43,299           690        --            --             --
 Vice President, Business                1994    134,447     37,988       --             --            16,313         --
 Development                             1993    149,204     26,227       --             --            20,000         --
John N. Gardner, D. Phil. (f)            1995    155,856      6,691         2,716        --            --              82,925(f)
 Former Vice President, Process          1994    155,691     68,680        31,099(g)      16,365(h)       9,750       --
 and Product Development                 1993     19,971     --             3,400(g)      40,600(h)      20,000       --
Wendy R. Hitchcock                       1995    161,200     44,685         7,702        --            --             --
 Vice President, Chief Financial         1994    103,569     29,760       --             32,730(i)      26,750        --
 Officer                                 1993     --         --           --             --            --             --
Didier L. Lanson, Ph.D. (j)              1995    169,222     32,630        18,413(k)      --            4,550         --
 Vice President, Europe                  1994    158,901     23,477       126,759(l)      --            5,122         --
                                         1993    146,683      9,717        43,030(m)      --                          --
Hugh Lewis                               1995    148,200     47,772         1,685        --             5,250         --
 Vice President, Operations              1994    132,540     40,133        18,023(n)      --           16,762         --
                                         1993     80,000     26,498         3,274(n)      --           10,000         --
</TABLE>
 
- - ------------------------
(a) The  dollar  value  of restricted  stock  is calculated  by  multiplying the
    closing price of the  Company's Common Stock on  the NASDAQ National  Market
    System  on  the  date of  grant  by the  number  of shares  awarded  net any
    consideration paid  by the  named  executive. Dividends  will be  paid  with
    respect  to  restricted stock  at the  same time  and on  the same  terms as
    dividends are paid on the Common Stock generally.
 
(b) Dr. Schwartz has been the Company's President and CEO since March 29,  1995.
    From  December 2,  1994 to  March 28, 1995,  Dr. Schwartz  was the Company's
    Acting President and CEO.  Prior to December 2,  1994, Dr. Schwartz was  the
    Company's Senior Vice President and General Counsel.
 
(c) Represents cash payments for car allowances and supplemental life insurance.
 
(d) Represents  an aggregate  of 31,000  shares of  restricted stock,  20,000 of
    which vesting monthly and 11,000 of which vesting annually over four  years.
    As  of December 31, 1995, the aggregate of 31,000 shares of restricted stock
    valued at $310,149 was held.
 
(e) Represents $84,375 bonus for achievement of 1994 goals, and $66,000 one-time
    performance share award for achievement of specific corporate goals in  1994
    in accordance with the terms of his promotion to Senior Vice President.
 
                                       9
<PAGE>
(f) Dr.  Gardner retired  from SyStemix  effective December  8, 1995.  Under the
    terms of Dr. Gardner's amended offer of employment, he received six  months'
    severance pay which was paid in 1996.
 
(g) Represents  primarily payments for relocation of  $28,383 in 1994 and $3,400
    in 1993.
 
(h) Represents an aggregate of 3,500 shares of restricted stock vesting annually
    over four years. As of December  31, 1995, 2,125 shares of restricted  stock
    valued  at  $31,875 were  held  (the balance  of  the restricted  shares was
    canceled as of December 8, 1995, as a result of Dr. Gardner's retirement).
 
(i) Represents  2,000 shares  of  restricted stock  vesting annually  over  four
    years.  As of December 31, 1995, 1,500  shares of restricted stock valued at
    $22,350 were held.
 
(j)   Prior  to  February 1,  1995,  Dr.  Lanson was  an  employee  of  SyStemix
    International S.A.R.L., a wholly-owned subsidiary of the Company.
 
(k)  Represents cash  payment for  relocation to  France ($12,436), supplemental
    life insurance ($1,698) and tax equalization ($4,279).
 
(l) Represents cash  payments for  tax equalization  ($96,401), tax  preparation
    fees   ($5,700),  interim  living  costs  ($23,674)  and  supplemental  life
    insurance ($684).
 
(m) Represents  cash  payments for  relocation  from France  ($34,670)  and  tax
    equalization ($8,360).
 
(n)  Represents primarily relocation  expenses of $14,965 in  1994 and $3,225 in
    1993.
 
EMPLOYMENT AGREEMENTS
 
    Dr. Schwartz  was appointed  President and  Chief Executive  Officer of  the
Company  on  March  29, 1995,  and  entered  into an  employment  agreement that
superseded his  prior  employment  agreement with  the  Company.  Dr.  Schwartz'
employment agreement generally provides for, among other things, an initial term
of  four years (automatically extended for  an additional one-year period absent
six-months' prior  notice not  to  extend), an  initial  annual base  salary  of
$300,000,  which annual salary may be  increased (but not decreased) pursuant to
an annual review by the Board of  Directors, initial equity award (this and  all
other  equity awards  referenced in Employment  Agreements with  the Company are
granted under the Company's 1991 Stock  Option and Incentive Plan, described  in
"1991  Stock Option Plan" below), annual bonus (not less than 25% of base salary
for highly  effective performance  of  the corporate  goals) and  equity  awards
(under  a  formula, for  highly effective  performance  of the  corporate goals)
pursuant to the Company's  bonus and incentive  program, percentage cash  awards
for   the  achievement  of  certain  financial  transactions,  employee  welfare
benefits, vacation in  accordance with  Company policy  but not  less than  four
weeks  per  year,  a  $150,000  interest-free housing  loan  (none  of  which is
outstanding), and provision of an automobile. In the event of a specified change
in control, the executive's stock  options will become fully vested  immediately
prior  to such change in  control. In the event  of termination without cause or
resignation for good reason, the executive will receive his base salary and 100%
of his target  bonus, together  with certain other  benefits including  employee
welfare  benefits, for a  severance period of  not less than  two years, and all
stock options will become vested and non-forfeitable.
 
    Ms. Burch entered into  an employment agreement  with the Company  effective
September  1,  1993. Ms.  Burch's  employment agreement,  as  amended, generally
provides for, among other things, an initial term of three years  (automatically
extended  for an additional one-year period  absent six-months' prior notice not
to extend), an initial annual base  salary of $145,707, which annual salary  may
be  increased (but not decreased)  pursuant to an annual  review by the Board of
Directors, annual bonus and  equity awards pursuant to  the Company's bonus  and
incentive program, employee welfare benefits, and a vacation of fifteen business
days  per year. In  the event of  termination without cause,  the executive will
receive her base salary, together with certain employee welfare benefits, for  a
severance period of not less than six months.
 
    Ms.  Hitchcock  entered  into  an  employment  agreement  with  the  Company
effective May  2,  1994.  Ms.  Hitchcock's  employment  agreement,  as  amended,
generally provides for, among other things, an
 
                                       10
<PAGE>
initial  term of three years (automatically  extended for an additional one-year
period absent six-months' prior  notice not to extend),  an initial annual  base
salary  of $155,000,  which annual salary  may be increased  (but not decreased)
pursuant to an annual review by the Board of Directors, annual bonus and  equity
awards  pursuant to the Company's bonus  and incentive program, employee welfare
benefits, and a  vacation of fifteen  business days  per year. In  the event  of
termination  without cause, the executive will receive her base salary, together
with certain employee welfare benefits, for a severance period of not less  than
six months.
 
    Dr.  Lanson entered into an employment  agreement with the Company effective
February 1,  1995.  Dr. Lanson's  employment  agreement, as  amended,  generally
provides  for, among other  things, an initial term  of two years (automatically
extended for an additional one-year  period absent six-months' prior notice  not
to  extend), an  initial annual base  salary of $164,800  (25% of which  is at a
guaranteed exchange rate  of 5.5 French  francs per U.S.  dollar), which  annual
salary  may be increased (but not decreased) pursuant to an annual review by the
Board of Directors,  annual bonus and  equity awards pursuant  to the  Company's
bonus  and incentive program,  employee welfare benefits,  a vacation of fifteen
business days  per  year, certain  French-U.S.  tax equalization  benefits,  and
relocation expenses.
 
    Mr.  Lewis entered into  an employment agreement  with the Company effective
September 1,  1993.  Mr.  Lewis' employment  agreement,  as  amended,  generally
provides  for, among other things, an initial term of three years (automatically
extended for an additional one-year  period absent six-months' prior notice  not
to  extend), an initial annual base salary  of $120,000, which annual salary may
be increased (but not decreased)  pursuant to an annual  review by the Board  of
Directors,  annual bonus and  equity awards pursuant to  the Company's bonus and
incentive program, employee welfare benefits, and a vacation of fifteen business
days per year.  In the event  of termination without  cause, the executive  will
receive  his base salary, together with certain employee welfare benefits, for a
severance period of not less than six months.
 
    Mr. Gardner, who resigned his employment with the Company effective December
8, 1995, did not have an  employment agreement with the Company. However,  under
the  terms of the  Company's October 1993  offer of employment,  as amended, Dr.
Gardner received severance in the amount of six months' pay upon termination  of
his employment with the Company.
 
1991 STOCK OPTION PLAN
 
    In  June 1991, the Board of Directors  of the Company approved the Company's
1991 Stock  Option and  Incentive Plan  (as amended,  the "Stock  Option  Plan")
pursuant  to  which  the  committee administering  the  Stock  Option  Plan (the
"Committee") may  grant incentive  stock  options, nonqualified  stock  options,
stock  appreciation rights, restricted stock awards and performance share awards
to eligible  employees of  the Company,  including executive  officers, and  may
grant  nonqualified stock  options to eligible  consultants to  the Company. The
grant of stock options and other awards under the Stock Option Plan to employees
and consultants is subject to the discretion of the Committee. Directors who are
not employees of either the Company, Sandoz, or their affiliates  ("Non-Employee
Directors")  receive automatic  annual grants  of nonqualified  stock options to
purchase 7,500 shares of the Company's Common Stock at an exercise price of  not
less  than  the  fair market  value  of such  stock  on  the date  of  the grant
(generally, the first day of the calendar year or such later date of appointment
as a director, in which case the number of shares is prorated for the  remaining
portion of the calendar year). The grant of nonqualified stock options under the
Stock  Option Plan to Non-Employee Directors is not subject to the discretion of
the Committee.
 
    Awards in the aggregate  of up to 4,000,000  shares of the Company's  common
stock  ("Common Stock")  may be  granted under the  Stock Option  Plan (less the
number of shares  awarded under  the Company's  1988 Stock  Option Plan),  which
aggregate number of shares represents an aggregate market value of $55.0 million
based  on a fair  market value of $13.75  per share of Common  Stock on March 1,
1996.
 
                                       11
<PAGE>
    Stock options granted under the Stock Option Plan may be either (i)  options
intended  to  qualify as  "incentive  stock options"  under  Section 422  of the
Internal Revenue Code  of 1986, as  amended (the "Code"),  which may be  granted
only  to employees of the Company, or (ii) nonqualified stock options, which may
be granted to employees, consultants and Non-Employee Directors. Under the Stock
Option Plan, in  the case of  any incentive stock  option (and any  nonqualified
stock  option awarded  to a  Non-Employee Director),  the exercise  price of the
option granted  may not  be less  than 100%  (110% in  the case  of any  options
granted to a person who owns more than 10% of the total combined voting power of
all  classes of  stock of the  Company) of the  fair market value  of the Common
Stock on the date of  grant of the option as  defined in the Stock Option  Plan.
Stock options generally become exercisable over a four-year period and generally
expire ten years from the date of grant.
 
    Stock  appreciation  rights, with  or without  accompanying options,  may be
granted under the Stock Option Plan to employees of the Company, and the  holder
is entitled to a payment equal to the increase in value of the Common Stock from
the  date of grant to the date of exercise. The payment made to holders of stock
appreciation rights may be made in cash or in Common Stock at the discretion  of
the  Committee. In the event a  stock appreciation right is granted concurrently
with a stock option, the number of shares subject to the underlying stock option
shall be reduced accordingly by the exercise of such stock appreciation right. A
stock appreciation  right  granted  independently  of  a  stock  option  becomes
exercisable  on the date or  dates determined by the  Committee, but not earlier
than 6 months after the date awarded, except in the case of death or disability.
 
    Restricted stock may be awarded under the Stock Option Plan to employees  of
the Company. The Committee determines the number of shares subject to the award,
the price to be paid for such shares, and the restrictions to be imposed on such
shares (which restrictions cannot terminate earlier than 6 months after the date
awarded).  A holder of restricted  stock may not transfer  the shares so long as
any restrictions remain and if the employment of a holder is terminated prior to
the lapse of  the restrictions, the  Company may be  entitled to repurchase  the
restricted  shares at the  price paid by the  participant. Holders of restricted
stock are entitled to vote such shares.
 
    Performance share  awards may  be granted  under the  Stock Option  Plan  to
employees of the Company and entitle the holder to receive a specified amount of
cash  or Common Stock  (at the discretion  of the Committee)  based on achieving
some predetermined objective established by  the Committee. Such cash or  Common
Stock  cannot be  issued earlier  than 6 months  after the  date the performance
share award was granted.
 
    In the event of a change in control of the Company (as defined in the  Stock
Option  Plan), the vesting of outstanding  awards granted under the Stock Option
Plan would be accelerated, unless the  Board of Directors (as constituted  prior
to the change in control) determined otherwise. For purposes of the Stock Option
Plan,  a change in control includes, among  other things, the acquisition by any
person or group (as defined) of 20% or more of the combined voting power of  the
Company  or a  change in  a majority of  the members  of the  Board of Directors
during any two-year period (unless approved  by three-fourths of the members  of
the  Board of Directors then still in office who were in office at the beginning
of such period). The acceleration of  outstanding awards under the Stock  Option
Plan under certain circumstances could have the effect of delaying or preventing
a change in control of the Company or other corporate action.
 
    Pursuant to the Stock Option Plan, if the outstanding shares of Common Stock
are  increased, decreased, or changed into a  different number or kind of shares
or securities of the Company (E.G., through a capital change or adjustment),  an
appropriate  and proportionate adjustment must be made in the number and kind of
shares for which options may be granted. A corresponding adjustment changing the
number or  kind  of  shares  and  the exercise  price  per  share  allocated  to
unexercised options, or portions thereof, granted prior to any such change, will
also  be made. Any such adjustment, however,  will be made without any change in
the total price applicable to the unexercised  portion of the option but with  a
corresponding adjustment in the price for each share.
 
                                       12
<PAGE>
CERTAIN FEDERAL INCOME TAX CONSEQUENCES
 
    Based  on  existing federal  income  tax laws,  the  following is  a summary
description of the general federal income tax consequences that may obtain  with
respect  to  the  incentive  stock options,  nonqualified  stock  options, stock
appreciation rights and  restricted stock that  may be granted  pursuant to  the
Company's 1991 Stock Option and Incentive Plan ("Stock Option Plan").
 
    INCENTIVE  STOCK OPTIONS ("ISOS").  No taxable income will be realized by an
option holder upon the grant  of an ISO, or upon  the exercise of an ISO  unless
the  exerciser is subject to alternative minimum tax. If shares are issued to an
option holder  pursuant  to  the exercise  of  an  ISO and  if  a  disqualifying
disposition  of  such  shares  is  not made  by  such  option  holder  (I.E., no
disposition is made within two years after the date of grant or within one  year
after  the receipt of such shares by such  option holder), then (i) upon sale of
such shares, any amount realized in excess of the exercise price of the ISO will
be taxed  to  such option  holder  as a  long-term  capital gain  and  any  loss
sustained  will  be a  long-term capital  loss,  and (ii)  no deduction  will be
allowed to the Company. However, if shares acquired upon the exercise of an  ISO
are  disposed  of prior  to the  expiration of  either holding  period described
above, generally (i) the option holder will realize ordinary income in the  year
of  disposition in  an amount equal  to the excess  (if any) of  the fair market
value of the shares at the time of exercise (or, if less, the amount realized on
the disposition of the  shares), over the exercise  price thereof, and (ii)  the
Company  will  be  entitled  to  deduct an  amount  equal  to  such  income. Any
additional gain  recognized by  the option  holder upon  a disposition  of  such
shares  prior to the  expiration of the  holding period described  above will be
taxed as a short-term or  long-term capital gain, as the  case may be, and  will
not  result in any deduction by the Company.  If an ISO is exercised at the time
when it  no longer  qualifies  as an  ISO,  such option  will  be treated  as  a
nonqualified  stock option. Subject to certain exceptions, an ISO generally will
not be eligible for the  federal income tax treatment  described above if it  is
exercised more than three months following termination of employment. The amount
by  which the  fair market value  of the  stock on the  exercise date  of an ISO
exceeds the exercise price generally will constitute an item which increases the
option holder's "alternative minimum taxable income" in the year of exercise.
 
    NONQUALIFIED STOCK OPTIONS ("NQSOS").  In  general, an optionee will not  be
subject  to tax  at the time  a NQSO  is granted. Upon  exercise of  a NQSO, the
optionee generally must include  in ordinary income at  the time of exercise  an
amount equal to the excess, if any, of the fair market value of the stock at the
time  of exercise over the exercise price. The Company will be entitled to a tax
deduction in the same amount as  the ordinary income recognized by the  optionee
with  respect to shares acquired upon exercise of an option. Any subsequent gain
or loss recognized upon disposition of the shares will be taxed as short-term or
long-term capital gains, as the case may be.
 
    STOCK APPRECIATION RIGHTS ("SARS").  An employee will not recognize  income,
and the Company will not be entitled to a deduction, upon the grant of a SAR. On
the  exercise of  a SAR for  cash, the holder  will be taxed  at ordinary income
rates on the amount of cash received. On  the exercise of a SAR for shares,  the
holder  will  be taxed  at that  time on  the  fair market  value of  the shares
received and will have  a tax basis  in such shares equal  to their fair  market
value.  The Company will be entitled to a  deduction at the same time and in the
same amount as the ordinary income recognized  by the holder upon exercise of  a
SAR.
 
    RESTRICTED  STOCK AWARDS ("RSAS").   An employee  will not recognize income,
and the Company will  not be entitled to  a deduction, upon the  grant of a  RSA
(unless,  within 30 days after the date of  receipt of the RSA, the holder files
an election under Section 83(b) of the Code to include the value of the stock in
income when awarded). Absent a Section  83(b) election, a holder generally  will
recognize  ordinary income equal to  the excess of the  fair market value of the
restricted stock, at the time the  restrictions lapse, over the amount, if  any,
which  the holder paid for  the restricted stock. The  Company generally will be
entitled to  a deduction  equal  to the  amount  of ordinary  income  recognized
 
                                       13
<PAGE>
by  the holder, at the time the holder recognizes the income. (The tax treatment
upon disposition of restricted stock after lapse of the restrictions will  vary,
depending  upon whether the holder made a Section 83(b) election with respect to
the stock.)
 
    THE DISCUSSION SET FORTH ABOVE  IS INTENDED ONLY AS  A SUMMARY AND DOES  NOT
PURPORT  TO BE A COMPLETE  ENUMERATION OR ANALYSIS OF  ALL POTENTIAL TAX EFFECTS
RELEVANT TO  RECIPIENTS OF  AWARDS  UNDER THE  PLANS.  AMONG OTHER  ITEMS,  SUCH
DISCUSSION  DOES  NOT  ADDRESS  TAX  CONSEQUENCES ARISING  AS  THE  RESULT  OF A
PARTICIPANT'S DEATH,  OR  UNDER  THE  LAW OF  ANY  STATE,  LOCALITY  OR  FOREIGN
JURISDICTION. SUCH DISCUSSION IS FOR GENERAL INFORMATION ONLY AND DOES NOT APPLY
TO  THE SPECIFIC  FACTS OR  CIRCUMSTANCES THAT MAY  APPLY TO  A PARTICULAR AWARD
RECIPIENT.
 
    The following table shows, as to the executive officers named in the Summary
Compensation Table, information concerning stock options granted during the year
ended December  31, 1995.  In addition,  in  accordance with  the rules  of  the
Securities  and Exchange Commission,  the table shows  the hypothetical gains or
"option spreads" that  would exist for  such options based  on assumed rates  of
annual  compound stock  appreciation of 5%  and 10%  per year from  the date the
options were granted over the full option term.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                           INDIVIDUAL GRANTS
                                          ----------------------------------------------------   POTENTIAL REALIZABLE
                                           NUMBER OF                                            VALUE AT ASSUMED RATES
                                          SECURITIES    % OF TOTAL                                  OF STOCK PRICE
                                          UNDERLYING      OPTIONS                                  APPRECIATION FOR
                                            OPTIONS     GRANTED TO     EXERCISE                    OPTION TERMS (B)
                                          GRANTED (A)    EMPLOYEES     PRICE (A)   EXPIRATION   ----------------------
NAME                                          (#)           (%)        ($/SHARE)      DATE       5% ($)      10% ($)
- - ----------------------------------------  -----------  -------------  -----------  -----------  ---------  -----------
<S>                                       <C>          <C>            <C>          <C>          <C>        <C>
John J. Schwartz, Ph.D..................      80,000         13.3%         12.50      3/29/05     628,895    1,593,742
Linda M. Burch..........................      --            --            --           --          --          --
John N. Gardner, D.Phil. (c)............      --            --            --           --          --          --
Wendy R. Hitchcock......................      --            --            --           --          --          --
Didier L. Lanson, Ph.D..................       4,550          0.8%         14.75      3/17/05      42,207      106,960
Hugh Lewis..............................       5,250          0.9%         14.75      3/17/05      48,700      123,415
</TABLE>
 
- - ------------------------
(a) All grants were of incentive stock options, the exercise price of which  may
    not be less than 100% of the fair market value of the Company's Common Stock
    on  the date of grant. Options  generally become exercisable in equal annual
    installments over a four-year period; pursuant to his employment  agreement,
    Dr. Schwartz' options vest ratably each month over the four-year period.
 
(b)  The 5% and 10%  assumed rates of appreciation are  mandated by the rules of
    the Securities and Exchange  Commission and do  not represent the  Company's
    estimate or projection of the future common stock price.
 
(c) Dr. Gardner retired from SyStemix effective December 8, 1995.
 
                                       14
<PAGE>
    The following table shows, as to the executive officers named in the Summary
Compensation Table, information concerning stock options exercised and the value
of  unexercised options held by the named executives for the year-ended December
31, 1995.
 
    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                    NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                                                                   UNDERLYING UNEXERCISED     IN-THE-MONEY OPTIONS AT
                                         SHARES                      OPTIONS AT FY-END                 FY-END
                                       ACQUIRED ON     VALUE                (#)                         ($)
                                        EXERCISE     REALIZED    --------------------------  --------------------------
                NAME                       (#)          ($)      EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- - -------------------------------------  -----------  -----------  -----------  -------------  -----------  -------------
<S>                                    <C>          <C>          <C>          <C>            <C>          <C>
John J. Schwartz, Ph.D...............      --           --           69,871        139,616       47,500        192,500
Linda M. Burch.......................      --           --           25,327         25,986       (1)           (1)
John N. Gardner, D.Phil. (2).........      --           --           12,437        --            (1)           --
Wendy R. Hitchcock...................      --           --            6,687         20,063       (1)           (1)
Didier L. Lanson, Ph.D...............      --           --            9,530         12,142       (1)             1,138
Hugh Lewis...........................      --           --            9,190         22,822       (1)             1,313
</TABLE>
 
- - ------------------------
(1) The exercise price  of the applicable options  was above $15.00, the  market
    price of the Company's Common Stock on December 31, 1995.
 
(2) Dr. Gardner retired from SyStemix effective December 8, 1995.
 
COMPENSATION COMMITTEE REPORT
 
    The  Report  of  the  Compensation  Committee  shall  not  be  deemed  to be
incorporated by reference  by any general  statement incorporating by  reference
this  proxy statement  into any  filing under  the Securities  Act of  1933 (the
"Securities Act") or under  the Securities Exchange Act  of 1934 (the  "Exchange
Act"),  except to  the extent  that the  Company specifically  incorporates this
information by reference,  and shall not  otherwise be deemed  filed under  such
acts.
 
    The  Compensation  Committee of  the  Board of  Directors  (the "Committee")
establishes the general compensation policies of the Company for all  employees,
including  the  Company's Chief  Executive Officer  and certain  other executive
officers (collectively,  "Executive Officers").  The  Committee meets  at  least
annually  to review the  annual compensation and bonus  plans, and recommends to
the Board  of  Directors the  salaries,  bonus  and other  compensation  of  the
Executive  Officers.  The Committee's  philosophy  for the  compensation  of the
Company's Executive Officers is to:
 
    - Attract and retain world class talent  critical to the achievement of  the
      Company's strategic goals and mission;
 
    - Focus  Executive  Officers on  key  research, development  and operational
      goals that reflect the strategy and mission of the Company that will bring
      an increased value to the stockholders;
 
    - Pay fairly for both results  and contributions while recognizing  superior
      efforts and processes that lead to results;
 
    - Be  consistent  and equitable  in the  administration of  the compensation
      policy;
 
    - Allow Executive Officers to participate in the Company's growth.
 
    In order to recommend the appropriate compensation levels for its  Executive
Officers,  the Committee  considers (i)  the salaries  of executive  officers in
similar positions of comparably-sized companies and their performance  according
to data obtained from an independent outside consultant and (ii) the achievement
of certain objectives (consistent with the Company's strategy and mission).
 
    The Company has also established a bonus and incentive program for employees
including  Executive Officers. Annually, objectives  are established relating to
the Company as a  whole and to the  Executive Officers' areas of  responsibility
and    are    weighted    as    to    importance.    Bonuses    are   determined
 
                                       15
<PAGE>
by an arithmetic formula based on the achievement of the defined objectives  and
may  consist of both cash and stock options. The maximum cash bonus which may be
paid to any  participant under the  program, or applicable  contract, is 40%  of
such  participant's base salary.  The bonuses paid  for the last  three years to
certain  Executive  Officers  of  the  Company  are  described  in  the  Summary
Compensation Table appearing in "Executive Compensation," above.
 
    The  Committee  believes  stock  options are  a  critical  component  of its
long-term, performance-based compensation policy. The principal items considered
in the granting of stock  options to the Executive  Officers of the Company  are
the  executive's ability to influence  the Company's long-term growth potential,
and the achievement  of the  Company's strategic objectives.  Since options  are
generally  granted  with  exercise prices  equal  to current  market  value, the
Committee believes  that  options motivate  Executive  Officers to  achieve  the
desired  performance levels  in a manner  which will also  benefit the Company's
stockholders.
 
    In setting compensation  for the  Chief Executive Officer  (the "CEO"),  the
Committee  and  the  Board  of  Directors  review  the  Company's  strategic and
operational goals agreed upon by the Committee  and the CEO. On March 29,  1995,
John  Schwartz  was  appointed  President and  CEO,  whereupon  his  base salary
(annualized for 12 months) was increased 26.2% to $300,000 from the base  salary
paid  to him (as  Senior Vice President  and General Counsel  and then as Acting
CEO) in the prior year. Dr. Schwartz was also paid, in 1996, a bonus of  $75,000
for  achievement of the Company's 1995  goals, as calculated under the Company's
bonus program in accordance with his employment agreement.
 
    The Company is in  the research and development  stage and does not  receive
revenues from proprietary cellular therapies. Consequently, the Company does not
deem  it appropriate to base its compensation decisions on traditional financial
measures of performance, including return on equity or sales.
 
    The Omnibus Budget Reconciliation Act of 1993 amended Section 162(m) of  the
Internal  Revenue Code  and placed  a limit  on the  amount of  certain types of
income which may  be deductible for  tax purposes  by the Company.  None of  the
Company's  current Executive  Officers have received  compensation exceeding the
statutory limit and the Company has not yet determined how this legislation will
impact future compensation decisions or arrangements.
 
    The Committee is composed of three independent, non-employee directors, who,
except as disclosed  under "Election of  Directors -- Directors'  Affiliations,"
have  no interlocking  relationships as defined  by the  Securities and Exchange
Commission.
 
              Compensation Committee of the Board of Directors of SyStemix, Inc.
                                            Edgar J. Fullagar
                                            Daniel L. Vasella
                                            Joseph J. Ruvane, Jr.
 
                        COMPANY STOCK PRICE PERFORMANCE
 
    The stock price performance graph below includes information required by the
Securities and  Exchange Commission  and  shall not  be deemed  incorporated  by
reference  by any general statement into any  filing under the Securities Act or
under  the  Exchange  Act,  except  to  the  extent  the  Company   specifically
incorporates  this information by  reference, and shall  not otherwise be deemed
soliciting material or filed under such acts.
 
    The following graph shows a  comparison of the cumulative total  stockholder
return  for the Company, the NASDAQ Stock  Market Index (U.S. Companies) and the
NASDAQ Pharmaceutical Index from August 7, 1991 (the date the Company  commenced
trading  its  stock)  through  December  31,  1995.  The  graph  assumes  a $100
investment (including  reinvestment  of dividends)  on  August 7,  1991  in  the
Company's  stock, the NASDAQ Stock Market  Index (U.S. Companies) and the NASDAQ
Pharmaceutical Index.
 
                                       16
<PAGE>
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
                           08/07/91   12/31/91   12/31/92   12/31/93   12/31/94   12/31/95
<S>                       <C>        <C>        <C>        <C>        <C>        <C>
SYSTEMIX, INC.                  100     263.86     111.45      85.54      84.34      72.29
NASDAQ Stock Market             100     116.84     135.99      156.1     152.59     215.62
NASDAQ Pharmaceutical           100     151.44     126.02     112.33      84.56     154.45
</TABLE>
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    In March  1994, the  Company and  Sandoz  agreed to  provide funding  for  a
portion  of the research carried out  at Stanford University School of Medicine.
The research is directed by Dr.  Irving Weissman as Principal Investigator.  Dr.
Weissman,  a faculty member  at Stanford University,  is a director, consultant,
and chairman of  the scientific  advisory board  of the  Company. The  agreement
provides  that the Company and Sandoz have  the right to negotiate with Stanford
for a license  on commercially  reasonable terms for  intellectual property,  if
any,  that  results from  the funding.  As amended,  the agreement  provides for
funding through December 31, 1995. The  Company provided $796,000 of funding  in
1995.  The  parties are  negotiating  the terms  of  an amendment  extending the
agreement through December 31, 1996.
 
    In  April  1993,  the  Company   entered  into  an  agreement  with   Sandoz
Pharmaceutical  Corporation,  a wholly-owned  affiliate  of Sandoz  Pharma Ltd.,
(collectively "Sandoz") to form  a joint venture  ("Progenesys") with a  primary
mission to research and develop hematopoietic cell-based, somatic gene therapies
against   HIV  infection.  The  Company  and  Sandoz  licensed  certain  initial
technologies,  within  the  field,  to  Progenesys.  On  August  31,  1995,  the
Progenesys  partnership was dissolved and  replaced by a collaborative agreement
(the "HIV  Gene Therapy  Collaboration") between  the Company  and Sandoz,  with
terms  and  conditions  substantially  equivalent to  those  of  the partnership
agreement.  For  the  year  ended  December  31,  1995  (through  the  date   of
dissolution),  the  Company's  share  of Progenesys'  operating  loss  was $2.94
million. Revenue  earned under  the  HIV Gene  Therapy Collaboration  was  $1.94
million for the year ended December 31, 1995.
 
    In  November  1993,  the  Company  entered  into  a  two-year  collaboration
agreement with Sandoz regarding therapeutic anti-viral agents for HIV infection.
The collaboration  focused  on  the  underlying  pathogenic  mechanisms  of  HIV
disease,  the identification of new potential targets for anti-viral therapy and
the IN-VIVO testing of anti-HIV agents under development. The Company and Sandoz
jointly decided to terminate the Agreement as of March 31, 1995. Revenue  earned
under the agreement for the year ended December 31, 1995, was $250,000.
 
    In August 1994, Morgan Guaranty Trust Company of New York acquired 1,251,871
shares  of the Company's common stock held by Eli S. Jacobs and affiliates. J.P.
Morgan Investment,  an  affiliate of  Morgan  Guaranty Trust  Company,  provided
investment management services to the Company
 
                                       17
<PAGE>
through  August  31,  1995. Fees  for  the  year ended  December  31,  1995 were
approximately $19,000. The Company  believes that the fees  paid by the  Company
were the same as would be paid to a non-related party for such services.
 
    With  the  exception of  the Sandoz  transaction and  executive compensation
arrangements discussed elsewhere in the Proxy Statement, the Company knows of no
other relationships or transactions with parties  related to the Company. For  a
full discussion of the Sandoz transactions, see "Sandoz Ltd. Transaction." For a
full  discussion of  executive compensation,  see "Executive  Compensation." See
also, "Directors' Affiliations."
 
                      COMPLIANCE WITH SECTION 16(A) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
 
    Section 16(a) of  the Securities  Exchange Act of  1934 requires  directors,
executive  officers, and  beneficial owners  of more  than 10%  of any  class of
registered equity securities of the Company to file with the SEC initial reports
of ownership  and reports  of changes  in ownership  of Common  Stock and  other
equity  securities of  the Company,  and the  SEC regulations  require that they
furnish the Company with copies of all Section 16(a) forms they file.
 
    To the Company's  knowledge, based solely  on review of  the copies of  such
reports  furnished  to the  Company and  written  representations that  no other
reports were required, for the time period from January 1, 1995 through December
31, 1995,  all Section  16(a) filing  requirements applicable  to its  officers,
directors  and the holder  of more than  10% of the  Company's Common Stock were
complied with, except one report covering three separate transactions for Joseph
M. McCune,  a former  employee,  was inadvertently  filed  late and  one  report
covering one transaction for Eli S. Jacobs, a former director, was not filed.
 
                     PROPOSAL 2 -- RATIFICATION OF PROPOSAL
                             TO APPROVE APPOINTMENT
                            OF INDEPENDENT AUDITORS
 
    The  Board of  Directors has  appointed Ernst &  Young LLP  as the Company's
independent auditors  for  the  fiscal  year  ending  December  31,  1996.  This
appointment  is  subject  to  the ratification  by  the  Company's stockholders.
Accordingly, the following resolution will be offered at the Annual Meeting:
 
    "RESOLVED, that  the appointment,  by the  Board of  Directors of  SyStemix,
    Inc.,  of Ernst & Young  LLP as the independent  auditors of the Company for
    the year ending December 31, 1996, is hereby ratified."
 
    Ernst & Young LLP has  been serving the Company  in this capacity since  the
Company's  inception in 1988  and has advised  the Company that  it will have in
attendance at  the Annual  Meeting  a representative  who  will be  afforded  an
opportunity  to make a statement,  if such representative desires  to do so, and
will respond to appropriate questions presented at the Annual Meeting.
 
    The affirmative vote  of the  holders of  a majority  of the  votes cast  in
person  or by proxy at the Annual  Meeting is required to ratify the appointment
of independent auditors. Under applicable  Delaware law, in determining  whether
the proposal has received the requisite number of affirmative votes, abstentions
will  be counted and will  have the same effect as  a vote against the proposal,
whereas broker non-votes  will not  be counted (which  will have  the effect  of
reducing  the absolute number, but not  the percentage, of the affirmative votes
needed for approval of the proposal). The Company's Certificate of Incorporation
does not  contain a  provision  governing the  voting  by stockholders  on  this
matter.
 
    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE
RATIFICATION  OF THE SELECTION OF ERNST & YOUNG LLP AS THE COMPANY'S INDEPENDENT
AUDITORS FOR 1996.
 
                                       18
<PAGE>
                                 OTHER MATTERS
 
    The Board  of  Directors does  not  intend to  present  any other  items  of
business  and knows of no other items of  business that are likely to be brought
up at  the Annual  Meeting  except as  specified in  the  Notice of  the  Annual
Meeting.  However,  if  other matters  should  properly come  before  the Annual
Meeting, the persons named in the Proxy will have the discretionary authority to
vote such proxy on such matters in accordance with their best judgment.
 
                 STOCKHOLDERS PROPOSALS FOR 1997 ANNUAL MEETING
 
    Stockholders of SyStemix that intend to present proposals at the 1997 Annual
Meeting of  SyStemix must  submit the  proposals  in writing  and they  must  be
received  by the Company  at its principal executive  office (3155 Porter Drive,
Palo Alto, California 94304) no later than  January 31, 1997, in order for  such
proposals  to be considered  for inclusion in the  Company's proxy statement and
proxy relating to the meeting.
 
                  COST OF SOLICITATION FOR 1996 ANNUAL MEETING
 
    Copies of  solicitation  material will  be  furnished to  brokerage  houses,
fiduciaries  and custodians to forward to  beneficial owners of the Common Stock
held in their names. The cost of solicitation of Proxies, including expenses  in
connection  with preparing  and mailing this  Proxy Statement, will  be borne by
SyStemix. In addition, SyStemix will reimburse brokerage firms and other persons
representing beneficial owners of Common Stock for their expenses in  forwarding
solicitation  material  to  such  beneficial  owners.  Original  solicitation of
Proxies by  mail  may  be  supplemented  by  telephone,  telegram  and  personal
solicitation by directors, officers or other employees for such services.
 
                                          By Order of the Board of Directors,
 
                                          Iris Brest
                                          VICE PRESIDENT, GENERAL COUNSEL
                                          AND SECRETARY
 
Palo Alto, California
May 31, 1996
 
                                       19

<PAGE>

                                     PROXY
                                 SYSTEMIX, INC

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The undersigned shareholder hereby appoints Wendy R. Hitchcock and John J.
Schwartz and each of them, the proxies of the undersigned, with full power of
substitution, hereby revoking any proxy heretofore given to vote all shares
registered in the name of the undersigned at the 1996 Annual Meeting of
Stockholders of SYSTEMIX, INC., a Delaware corporation (the "Company"), to be
held on Thursday, June 27, 1996, at 10:00 a.m., at 1451 California Avenue, Palo
Alto, California, and at any adjournments or postponements thereof, with all
powers the undersigned would possess if personally present, and the undersigned
authorizes and instructs said proxies to vote as follows:

   The Shares represented by this proxy will be voted as directed by the
stockholder. If no direction is given, such shares will be voted FOR Items 1 and
2.







                                    (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)


- - --------------------------------------------------------------------------------
                           ^  FOLD AND DETACH HERE  ^

<PAGE>

(CONTINUED FROM OTHER SIDE)                       Please mark your votes as 
                                                  indicated in this example  /X/


                                               FOR all          WITHHOLD
                                              nominees      for all nominees

1.   Election of directors nominated            / /                / /

Harold Edgar, Paul L. Herrling, Ulrich Oppikofer and Irving L. Weissman

(To withhold authority to vote for any individual nominee, strike a line through
the nominee's name)


                                            FOR      AGAINST      ABSTAIN

2.   To approve the selection of Ernst &    / /        / /          / /
Young LLP as the Company's independent
auditors for the year ending December 31, 
1996.


3.   In their discretion upon any other 
matters that may properly come before
the meeting.

   The undersigned hereby acknowledges receipt of a copy of the accompanying
Notice of Meeting, Proxy Statement and Annual Report to Stockholders for the
fiscal year ended December 31, 1995 and hereby revokes any proxy or proxies
heretofore given.

Dated: ______________________________________________________, 1996

__________________________________________________________________________
                                   Signature

__________________________________________________________________________
                                   Signature

Please mark, date and sign as your name appears above and return in the enclosed
envelope. If acting as executor, administrator, trustee, guardian, etc. you
should so indicate when signing. If the signor is a corporation, please sign the
full corporate name by a duly authorized officer. If shares are held jointly,
each shareholder named should sign.


- - --------------------------------------------------------------------------------

                          ^  FOLD AND DETACH HERE  ^



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission