485BXT 1 a485bxt.htm

As filed with the Securities and Exchange Commission on May 29, 2015

1933 Act File No. 033-11387
1940 Act File No. 811-04984

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM N-1A

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
[ X ]
 
Pre-Effective Amendment No.
[     ]
 
Post-Effective Amendment No. 220
[ X ]
   
and/or
    
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
[ X ]
 
Amendment No. 219
[ X ]
(Check appropriate box or boxes.)

AMERICAN BEACON FUNDS
(Exact Name of Registrant as Specified in Charter)
220 East Las Colinas  Boulevard, Suite 1200
Irving, Texas 75039
(Address of Principal Executive Offices) (Zip Code)
Registrant's Telephone Number, including Area Code: (817) 391-6100

Gene L. Needles, Jr., President
220 East Las Colinas  Boulevard
Suite 1200
Irving, Texas 75039
(Name and Address of Agent for Service)
 
With copies to:
Kathy K. Ingber, Esq.
K&L Gates LLP
1601 K Street, NW
Washington, D.C. 20006-1600
 

It is proposed that this filing will become effective (check appropriate box)
[       ]
immediately upon filing pursuant to paragraph (b)
[  X  ]
on June 26, 2015 pursuant to paragraph (b)
[       ]
60 days after filing pursuant to paragraph (a)(1)
[       ]
on (date) pursuant to paragraph (a)(1)
[       ]
75 days after filing pursuant to paragraph (a)(2)
[       ]
on (date) pursuant to paragraph (a)(2) of Rule 485
   
If appropriate, check the following box:
[  X  ]
This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 

Explanatory Note
 
This Post-Effective Amendment No. 220 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until June 26, 2015, the effectiveness of the registration statement for the American Beacon Ionic Strategic Arbitrage Fund, filed in Post-Effective Amendment No. 214 (“PEA No. 214”) on March 18, 2015, pursuant to paragraph (a) of Rule 485 of the 1933 Act.  No other series of the Registrant is affected by the filing.  Since no other changes are intended to be made to PEA No. 214 by means of this filing, Parts A, B and C of PEA No. 214 are incorporated herein by reference.
 
PART A – PROSPECTUS
 
The Prospectus for the American Beacon Ionic Strategic Arbitrage Fund is incorporated herein by reference to Part A of PEA No. 214.
 
PART B – STATEMENT OF ADDITIONAL INFORMATION
 
The Statement of Additional Information for the American Beacon Ionic Strategic Arbitrage Fund is incorporated herein by reference to Part B of PEA No. 214.
 
PART C – OTHER INFORMATION
 
The Part C for the American Beacon Ionic Strategic Arbitrage Fund is incorporated herein by reference to Part C of PEA No. 214.





SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended (“1933 Act”), and the Investment Company Act of 1940, as amended, the Registrant represents that this Amendment meets all the requirements for effectiveness pursuant to Rule 485(b) under the 1933 Act and has duly caused this Post-Effective Amendment No. 220 to its Registration Statement on Form N-1A to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Irving and the State of Texas, on May 29, 2015.
 
 
 
 
AMERICAN BEACON FUNDS
 
 
 
 
By: 
 
/s/ Gene L. Needles, Jr.
Gene L. Needles, Jr.
President

Pursuant to the requirements of the 1933 Act, this Post-Effective Amendment No. 220 to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
Signature
 
Title
Date
       
/s/ Gene L. Needles, Jr.
 
President (Principal Executive Officer)
May 29, 2015
Gene L. Needles, Jr.
     
       
/s/ Melinda G. Heika
 
Treasurer (Principal Financial Officer)
May 29, 2015
Melinda G. Heika
     
       
Gerard J. Arpey*
 
Trustee
May 29, 2015
Gerard J. Arpey
     
       
W. Humphrey Bogart*
 
Trustee
May 29, 2015
W. Humphrey Bogart
     
       
Brenda A. Cline*
 
Trustee
May 29, 2015
Brenda A. Cline
     
       
Eugene J. Duffy*
 
Trustee
May 29, 2015
Eugene J. Duffy
     
       
Thomas M. Dunning*
 
Trustee
May 29, 2015
Thomas M. Dunning
     
       
Alan D. Feld*
 
Trustee
May 29, 2015
Alan D. Feld
     
       
Richard A. Massman*
 
Chairman and Trustee
May 29, 2015
Richard A. Massman
     
       
Barbara J. McKenna*
 
Trustee
May 29, 2015
Barbara J. McKenna
     
       
R. Gerald Turner*
 
Trustee
May 29, 2015
R. Gerald Turner
     
       

*By            /s/ Rosemary K. Behan
Rosemary K. Behan
Attorney-In-Fact