MIRA INFORM REPORT

 

 

Report Date :

20.09.2014

 

IDENTIFICATION DETAILS

 

Name :

ERAMET

 

 

Registered Office :

Tour Montparnasse 33 Av Du Maine Paris 15 75755 Paris Cedex 15

 

 

Country :

France

 

 

Financials (as on) :

31.12.2013

 

 

Date of Incorporation :

September 1963

 

 

Com. Reg. No.:

6 632 045 381

 

 

Legal Form :

Public limited company

 

 

Line of Business :

Wholesale of metals and metal ores

 

 

No. of Employees

100 to 199

 

RATING & COMMENTS

 

MIRA’s Rating :

Ba

 

RATING

STATUS

PROPOSED CREDIT LINE

41-55

Ba

Overall operation is considered normal. Capable to meet normal commitments.

Satisfactory

 

Status :

Satisfactory

Payment Behaviour :

No complaints

Litigation :

Clear

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

ECGC Country Risk Classification List – June 1, 2014

 

Country Name

Previous Rating

(31.03.2014)

Current Rating

(01.06.2014)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 

 


 

FRANCE ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. With at least 82 million foreign tourists per year, France is the most visited country in the world and maintains the third largest income in the world from tourism. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that mitigate economic inequality. France's real GDP stagnated in 2012 and 2013. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2013. Youth unemployment in metropolitan France decreased from a high of 25.4% in the fourth quarter of 2012 to 22.8% in the fourth quarter of 2013. Lower-than-expected growth and high spending have strained France's public finances. The budget deficit rose sharply from 3.3% of GDP in 2008 to 7.5% of GDP in 2009 before improving to 4.1% of GDP in 2013, while France's public debt rose from 68% of GDP to nearly 94% over the same period. In accordance with its EU obligations, France is targeting a deficit of 3.6% of GDP in 2014 and 2.8% in 2015. The administration of President Francois HOLLANDE has implemented greater state support for employment, the separation of banks' traditional deposit taking and lending activities from more speculative businesses, increasing the top corporate and personal tax rates, including a temporary 75% tax on wages over one million euros, and hiring an additional 60,000 teachers during his five-year term. In January 2014 HOLLANDE proposed a “Responsibility Pact” aimed primarily at lowering labor costs in return for businesses’ commitment to create jobs. Despite stagnant growth and fiscal challenges, France's borrowing costs have declined in recent years because investors remain attracted to the liquidity of France’s bonds

 

Source : CIA

 

 

 


Company name and address

 

ERAMET

 

 

Company summary

 

 

 

 

EUR VAT Number

FR40632045381

 

 

Activity (APE)

Wholesale (business to business) of metals and metal ores

Legal form

Public limited company with board of directors

 

 

Phone

01 45 38 42 42

RCS Registration

RCS Paris 6 632 045 381

 

 

Fax

 

Share capital

80,956,814 Euros

 

 

Address

ERAMET
TOUR MONTPARNASSE
33 AV DU MAINE
PARIS 15
75755 PARIS CEDEX 15

Incorporated Date

09/1963

 

 

Nationality

France

Status

Economically active

 

 

 

DIRECTORS/MANAGEMENT

 

directors

Shareholder(s)

 

Name

SORAME

 

Name of representative

M DUVAL CYRILLE

 

Manager position

Administrator

Date of birth

18/07/1948

 

Place of birth

NEUILLY-SUR-SEINE 92200

 

 

 

Type

Moral person

Name at birth

 

 

 

 

 

Name

CEIR

 

Name of representative

M DUVAL PATRICK

 

Manager position

Administrator

Date of birth

15/05/1941

 

Place of birth

BELLERIVE-SUR-ALLIER 03700

 

 

 

Type

Moral person

Name at birth

 

 

 

 

 

Name

FSI - EQUATION

 

Name of representative

M GILET JEAN-YVES

 

Manager position

Administrator

Date of birth

09/03/1956

 

Place of birth

NEUILLY-SUR-SEINE 92200

 

 

 

Type

Moral person

Name at birth

 

 

 

 

Name

M. TREUILLE ANTOINE

 

Manager position

Administrator

Date of birth

07/10/1948

 

Place of birth

WASHINGTON(ETATS-UNIS D'AMERIQUE)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. DUVAL EDOUARD

 

Manager position

Administrator

Date of birth

02/12/1944

 

Place of birth

BOULOGNE (92100)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

M. SOMNOLET MICHEL

 

Manager position

Administrator

Date of birth

06/02/1940

 

Place of birth

CHATEAU RENAULT (37110)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

M. QUINTARD MICHEL

 

Manager position

Administrator

Date of birth

01/08/1946

 

Place of birth

BONE(ALGERIE)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

Mme. SAINT-M'LEUX MANOELLE

 

Manager position

Administrator

Date of birth

08/05/1959

 

Place of birth

WOONSOCKET RODE ISLAND(ETATS-UNIS D'AMERIQUE)

 

 

 

Type

Individual

Name at birth

LEPOUTRE

 

 

 

 

Name

Mme. GRÉGOIRE SAINTE MARIE CAROLINE

 

Manager position

Administrator

Date of birth

27/10/1957

 

Place of birth

ALGER(ALGERIE)

 

 

 

Type

Individual

Name at birth

MAZZA

 

 

 

 

 

 

 

 

 

Name

M. LE HÉNAFF THIERRY

 

Manager position

Administrator

Date of birth

04/05/1963

 

Place of birth

SAVIGNY-SUR-ORGE (91600)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. TENDIL CLAUDE

 

Manager position

Administrator

Date of birth

25/07/1945

 

Place of birth

LE BOURG-D'OISANS (38520)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. ANTSELEVE MICHEL

 

Manager position

Administrator

Date of birth

19/02/1965

 

Place of birth

NGOUONI(GABON)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. TONA FRÉDÉRIC BERNARD

 

Manager position

Administrator

Date of birth

27/08/1947

 

Place of birth

PARIS (75014)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

Mme. OLDERS PIA

 

Manager position

Administrator

Date of birth

03/05/1971

 

Place of birth

NEUILLY-SUR-SEINE (92200)

 

 

 

Type

Individual

Name at birth

WEMAERE

 

 

 

 

Name

M. BUFFET PATRICK

 

Manager position

Chairman of the Board, Managing director

Date of birth

19/10/1953

 

Place of birth

LYON (69006)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. DUVAL GEORGES

 

Manager position

Delegated managing director, Administrator

Date of birth

03/05/1946

 

Place of birth

ST CLOUD (92210)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

M. MADELIN BERTRAND

 

Manager position

Delegated managing director

Date of birth

13/09/1954

 

Place of birth

LA ROCHELLE (17000)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

M. VECTEN PHILIPPE

 

Manager position

Delegated managing director

Date of birth

22/04/1949

 

Place of birth

ST SOUPPLETS (77165)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

Name

Mme. CHEREMETINSKI CLAIRE

 

Manager position

Administrator

Date of birth

02/05/1976

 

Place of birth

DIJON (21000)

 

 

 

Type

Individual

Name at birth

FERRAND

 

Previous Directors

 

View the directors history for this company
If you want to view the directors history, please click on the link view details.

 

 

Manager position

Title and name

Date of Birth/Place of Birth

 

Chairman of the Board

M JACQUES BACARDATS

- - -

 

Managing director

M JACQUES BACARDATS

- - -

 

Delegated managing director

M PHILIPPE VECTEN

- - -

 

Administrator

AREVA

- - -

 

Administrator

M JACQUES BACARDATS

- - -

 

Administrator

FSI - EQUATION

6/16/1971 - PARIS 75018

 

Administrator

M FRANCOIS HENROT

- - -

 

Administrator

M GILBERT LEHMANN

- - -

 

Administrator

M JEAN-HERVE LORENZI

- - -

 

Administrator

M LOUIS MAPOU

11/14/1958 - YATE (98834)

 

Administrator

M HAROLD MARTIN

- - -

 

Administrator

M LOUIS MAPOU

11/14/1958 - YATE (98834)

 

 

 

NEGATIVE INFORMATION

 

judgements

Collective procedures

 

 

No judgment information for the company

  Social security, pension funds preferential rights | Tax office preferential rights

 

 

SHARE & SHARE CAPITAL INFORMATION

 

Shareholders

Type of shareholder

Shareholders

 

 

PAYMENT INFORMATION

 

Payment Information Summary - Trade Payment Data

 

 

Total number of Invoices available

4

 

Total number of Invoices paid within or up to 30 days after the due date

4

 

Total number of Invoices paid more than 30 days after the due date

0

 

Total number of Invoices currently outstanding where the due date has not yet been reached

0

 

Total number of Invoices currently outstanding beyond the due date

0

 

 

 

This company is not under monitoring

 

GROUP STRUCTURE & AFFILIATED COMPANIES

 

Ultimate Holding Company

 

 

Company Name

Safe Number

 

Company number

Click here to view the affiliation links

 

ERAMET

FR11801203

 

632045381

21 companies in 6 countries. Click here to visit linked companies

 

 

Group Structure

Go directly to the current company

Display only where participation % > 33 %

 

 

Company Name

 

SIREN

Parts

Last account published

ERAMET

 

632045381

-

31/12/2013

SOCIÉTÉ LE NICKEL

 

-

56%

-

POUM SAS

 

-

56%

-

WEDA BAY MINERALS

 

1144833

100%

-

COFREMMI

 

702045394

56%

-

STRAND MINERALS PTE LTD

 

-

66.66%

-

PT WEDA BAY NICKEL

 

-

90%

-

WEDA BAY MINERALS PTY LTD

 

-

100%

-

ERAMET HOLDING NICKEL

 

335120515

100%

31/12/2013

EUROTUNGSTENE POUDRES

 

325538973

100%

31/12/2013

ERAMET INGENIERIE

 

301570214

100%

31/12/2013

ERAMET RESEARCH

 

301608634

100%

31/12/2013

BROWN EUROPE

 

382844579

100%

31/12/2013

ERAMET ALLIAGES

 

432883817

100%

31/12/2013

AUBERT & DUVAL

 

380342808

100%

31/12/2013

AUBERT & DUVAL

 

US33633841

100%

-

SOC INTERNATIONALE FORGEAGE MATR...

 

732032271

94%

31/12/2013

ERAMET HOLDING ALLIAGES

 

562013995

100%

31/12/2013

MICROSTEEL-CIMD

 

312610629

100%

31/12/2013

GBS GESELLSCHAFT FÜR BUCHHALTUNG...

 

HRB 19799

100%

31/12/2009

ERASTEEL

 

352849137

100%

31/12/2013

ERASTEEL STUBS LIMITED

 

03966107

100%

31/12/2012

ERASTEEL CHAMPAGNOLE SA

 

320564321

100%

31/12/2013

ERASTEEL (UK) LIMITED

 

06989140

100%

31/08/2013

ERASTEEL GMBH

 

HRB 13224

100%

31/12/2012

ERASTEEL KLOSTER AKTIEBOLAG

 

5560571811

100%

31/12/2012

ERASTEEL INC

 

US20360794

100%

-

ERASTEEL INNOVATIVE MATERIAL CO ...

 

-

100%

-

ERASTEEL INDIA PTE LTD

 

-

74%

-

ERASTEEL CHINA LTD

 

-

100%

-

METAL SECURITIES

 

418457362

100%

31/12/2011

ERAMET INTERNATIONAL

 

398932939

100%

31/12/2013

ERAMET COMILOG MANGANESE

 

424947935

100%

31/12/2013

ERAMET NORWAY A/S(PORSGRUNN)

 

-

100%

-

COMPAGNIE MINIÈRE DE L' OGOOUÉ Z ...

 

-

65.08%

-

SETRAG SA

 

-

83.88%

-

GUANGXI COMILOG FERRO ALLOYS

 

-

70%

-

ERAMET MARIETTA, INC

 

US07452006

100%

-

ERACHEM COMILOG SA

 

-

100%

-

UNIMIN HOLDING GMBH IN LIQUIDATI...

 

310335

100%

-

COMILOG HOLDING

 

404913105

100%

31/12/2013

COMILOG INTERNATIONAL

 

592017750

100%

31/12/2013

COMILOG (LAUSANNE) S.A. EN LIQUI...

 

14282

100%

-

GUILIN COMILOG FERRO ALLOYS LTD

 

-

100%

-

GULF CHEMICAL & METALLURGICAL

 

US30516027

100%

-

BEAR METALLURGICAL CORPORATION

 

-

100%

-

MINER HOLDINGS B.V.

 

33220037

100%

31/12/2012

PORT MINÉRALIER D'OWENDO (GABON)

 

-

97.26%

-

CHEMETALS INCORPORATED

 

US45097461

100%

-

ERACHEM MEXICO SA

 

-

100%

-

COMILOG ASIA FERRO ALLOYS LTD

 

-

100%

-

COMILOG FRANCE

 

307046060

100%

31/12/2013

COMILOG DUNKERQUE

 

345308936

100%

31/12/2013

COMILOG FAR EAST DEVELOPMENT LTD

 

-

100%

-

COMILOG US

 

-

100%

-

ERAMET COMILOG SHANGAI TRADING C...

 

-

100%

-

GUANGXI ERAMET COMILOG CHEMICALS

 

-

100%

-

GULF CHEMICAL AND METALLURGICAL ...

 

-

100%

-

ERAMET NORWAY A/S SAUDA

 

-

100%

-

ERAMET HOLDING MANGANESE

 

414947275

100%

31/12/2013

COMILOG ASIA LTD

 

-

80%

-

ERAS S.A.

 

B35721

100%

-

METAL CURRENCIES

 

493227482

100%

31/12/2012

TINFOS NOTODDEN

 

-

34%

-

ERALLOYS HOLDING AS

 

990888140

100%

31/12/2013

TINFOS INTERNATIONAL A/S

 

-

100%

-

VALDI

 

479736894

100%

31/12/2013

DNN INDUSTRIER A/S

 

911177137

100%

31/12/2013

ERAMET TINFOS TITAN A/S

 

-

100%

-

ERAMET NORWAY KVINESDAL A/S

 

-

100%

-

TINFOS AS

 

916763476

33.35%

31/12/2013

UKAD

 

509667838

50%

31/12/2013

TINFOS AQUA A/S

 

-

100%

-

AUBERT & DUVAL MOLD AND DIE TECHNOLO...

 

-

85%

-

SOMIVAB

 

-

83%

-

SOGAFERRO

 

-

69.99%

-

GULF CHEMICAL AND METALLURGICAL CORP...

 

-

65.08%

-

COMILOG S.A.

 

-

65.08%

-

TINFOS ENERGI A/S

 

-

100%

-

ERAMET TITAN AS

 

984682484

100%

31/12/2011

ERAMINE

 

428739627

100%

31/12/2013

LA PETITE-FAYE

 

-

100%

-

ERALLOYS ENERGI A/S

 

-

100%

-

ERASTEEL INNOVATIVE MATERIALS CO LTD

 

-

100%

-

SOC INDUSTRIELLE MECANIQUE APPLIQUEE

 

333784080

100%

31/12/2013

BOLERA MINERA SA

 

-

50%

-

ERAMINE SUD AMERICA SA

 

-

100%

-

ERAMET COMILOG SHANGHAI TRADING

 

-

93.02%

-

TIZIR LIMITED

 

-

50%

-

 

 

FINANCIAL INFORMATION

 

Trading to Date

12/31/2013

12/31/2010

12/31/2009

 

 

Turnover

707,732,000 €

1,067,013,000 €

751,791,000 €

 

Gross Operating Surplus

-7.29 % Turnover

-1.86 % Turnover

-1.16 % Turnover

 

Shareholders’ equity

1,660,123,000 €

1,346,789,000 €

1,211,486,000 €

 

Net result

-133,006,000 €

146,112,000 €

-29,943,000 €

 

 

Accounts

Active Account |  Passive Account |  Account Results

 

Synthesized Accounts

Display parameter

Currency

Euro

Kilo Euro

 

Comparison mode

Average

Median

 

 

Annual Accounts

31/12/2013

31/12/2010

31/12/2009

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

26/06/2014

06/07/2011

29/06/2010

Activity Code

4672Z

4672Z

4672Z

Employees

446

381

383

 

Active account

Annual Accounts

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

2,291,301,000

13.7%

2,015,510,000

-4.6%

2,113,753,000

76,822.50

2982491.0%

- Intangible assets

24,014,000

383.7%

4,965,000

622.7%

687,000

69.50

34552418.0%

- Tangible assets

28,711,000

14.0%

25,185,000

-3.1%

25,989,000

28,144

101914.6%

- Financial assets

2,238,576,000

12.8%

1,985,360,000

-4.9%

2,087,077,000

3,268.50

68489298.8%

Net current assets

226,084,000

-10.7%

253,105,000

33.0%

190,304,000

898,794.50

25054.1%

- Stocks

73,229,000

-39.7%

121,449,000

49.8%

81,087,000

176,277

41442.0%

- Advanced payments

133,000

-10.7%

2,688,000

34.3%

2,001,000

0

0%

- Receivables

148,079,000

19.7%

123,658,000

17.2%

105,542,000

342,483

43136.9%

- Securities and cash

4,643,000

-12.6%

5,310,000

217.2%

1,674,000

102,386

4434.8%

- Prepaid expenses

-

-

-

-

-

319.50

-

Accounts of regularization

0

0%

25,000

-72.8%

92,000

0

0%

Total Assets

2,517,385,000

11.0%

2,268,640,000

-1.5%

2,304,150,000

1,098,953.50

228971.1%

 

Passive Account

Annual Accounts

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Shareholders' equity

1,660,123,000

23.3%

1,346,789,000

11.2%

1,211,486,000

400,725

414179.9%

Share capital

80,957,000

0.1%

80,866,000

0.5%

80,428,000

78,264.50

103340.3%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

18,601,000

15.7%

16,078,000

-1.5%

16,331,000

0

0%

Liabilities

838,662,000

-7.4%

905,772,000

-15.8%

1,076,332,000

502,993

166634.3%

- Financial liabilities

689,125,000

3.9%

663,127,000

-28.9%

932,957,000

61,732

1116217.3%

- Advanced payments received

395,000

-94.8%

7,666,000

614.4%

1,073,000

0

0%

- Trade account payables

103,580,000

-50.5%

209,220,000

76.8%

118,331,000

213,620

48388.0%

- Tax and social liabilities

18,066,000

23.8%

14,597,000

30.1%

11,216,000

99,331

18087.7%

- Other debts and fixed assets liabilities

27,476,000

146.6%

11,142,000

-12.5%

12,735,000

4,644

591545.1%

Account regularization

20,000

0%

20,000

0%

20,000

0

0%

Total liabilities

2,517,386,000

11.0%

2,268,640,000

-1.5%

2,304,150,000

1,098,953.50

228971.2%

 

Results

Annual Accounts

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Sales of Goods

716,489,000

-34.3%

1,090,870,000

44.0%

757,525,000

2,035,746.50

35095.4%

Net turnover

707,732,000

-33.7%

1,067,013,000

41.9%

751,791,000

2,006,778.50

35167.1%

- of which net export turnover

0

0%

0

0%

0

0

0%

Operating charges

782,127,000

-30.3%

1,121,552,000

44.6%

775,562,000

1,994,959

39105.2%

Operating profit/loss

-65,638,000

-113.9%

-30,682,000

-70.1%

-18,037,000

35,413

-185450.0%

Financial income

0

0%

96,579,000

248.8%

27,685,000

555

0%

Financial charges

89,984,000

0%

0

0%

0

3,891.50

2312221.7%

Financial profit/loss

-89,984,000

-193.2%

96,579,000

248.8%

27,685,000

-467.50

-19247814.4%

Pretax net operating income

-155,622,000

-336.2%

65,897,000

583.0%

9,648,000

35,851.50

-434173.9%

Extraordinary income

14,447,000

-80.6%

74,544,000

0%

0

1,166

1238922.3%

Extraordinary charges

0

0%

0

0%

45,444,000

490.50

0%

Extraordinary profit/loss

14,447,000

-80.6%

74,544,000

264.0%

-45,444,000

0

0%

Net result

-133,006,000

-191.0%

146,112,000

588.0%

-29,943,000

32,303.50

-411838.7%

 

Display parameter

Currency

Euro

Kilo Euro

 

Normal Account

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

 

Months

 

12

 

12

 

12


Accounts - Active
Current Assets |  Equalization accounts |  Reference

Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Grand Total (I to VI)

Net

2,517,385,000

11.0%

2,268,640,000

-1.5%

2,304,150,000

 

Gross

CO

3,408,240,000

37.5%

2,479,476,000

-2.1%

2,533,035,000

 

Amortisation

1A

890,855,000

322.5%

210,836,000

-7.9%

228,885,000

 

Non declared distributed capital (I)

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

 

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total Active fixed asset (II)

Net

2,291,301,000

13.7%

2,015,510,000

-4.6%

2,113,753,000

 

Gross

BJ

3,154,660,000

42.7%

2,210,866,000

-5.0%

2,327,691,000

 

Amortisation

BK

863,359,000

341.9%

195,356,000

-8.7%

213,938,000

 

Intangilble fixed assets

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Start-up cost

Net

0

0%

0

0%

0

 

Gross

AB

0

0%

0

0%

0

 

Amortisation

AC

0

0%

0

0%

0

R & D expenses

Net

0

0%

0

0%

0

 

Gross

CX

0

0%

0

0%

0

 

Amortisation

AE

0

0%

0

0%

0

Distributorships, patents

Net

0

0%

258,000

5.3%

245,000

 

Gross

AF

0

0%

8,482,000

7.4%

7,900,000

 

Amortisation

AG

0

0%

8,224,000

7.4%

7,655,000

Goodwill

Net

0

0%

0

0%

0

 

Gross

AH

0

0%

0

0%

0

 

Amortisation

AI

0

0%

0

0%

0

Other intangible fixed assets

Net

24,014,000

410.2%

4,707,000

964.9%

442,000

 

Gross

AJ

35,171,000

430.1%

6,635,000

182.9%

2,345,000

 

Amortisation

AK

11,157,000

478.7%

1,928,000

1.3%

1,903,000

Pre-payments and downpayments

Net

0

0%

0

0%

0

 

Gross

AL

0

0%

0

0%

0

 

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible Assets

Net

24,014,000

383.7%

4,965,000

622.7%

687,000

 

Tangilble fixed assets

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Lands

Net

1,131,000

0%

1,131,000

0%

1,131,000

 

Gross

AN

1,131,000

0%

1,131,000

0%

1,131,000

 

Amortisation

AO

0

0%

0

0%

0

Buildings

Net

6,650,000

-10.6%

7,442,000

-8.6%

8,143,000

 

Gross

AP

25,855,000

12.6%

22,963,000

1.8%

22,556,000

 

Amortisation

AQ

19,205,000

23.7%

15,521,000

7.7%

14,413,000

Plant

Net

15,996,000

25.3%

12,771,000

3.4%

12,354,000

 

Gross

AR

69,497,000

21.8%

57,074,000

4.3%

54,720,000

 

Amortisation

AS

53,501,000

20.8%

44,303,000

4.6%

42,366,000

Other tangible fixed assets

Net

0

0%

3,434,000

-10.7%

3,845,000

 

Gross

AT

0

0%

10,769,000

3.7%

10,383,000

 

Amortisation

AU

0

0%

7,335,000

12.2%

6,538,000

Fixed assets in construction

Net

3,561,000

1016.3%

319,000

-25.5%

428,000

 

Gross

AV

13,521,000

4138.6%

319,000

-25.5%

428,000

 

Amortisation

AW

9,960,000

0%

0

0%

0

Advances and payments on account

Net

1,373,000

1460.2%

88,000

0%

88,000

 

Gross

AX

1,373,000

1460.2%

88,000

0%

88,000

 

Amortisation

AY

0

0%

0

0%

0

 

Sub Total Tangible asset

Net

28,711,000

 

25,185,000

 

25,989,000

 

Financial assets

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Associates at equity

Net

0

0%

0

0%

0

 

Gross

CS

0

0%

0

0%

0

 

Amortisation

CT

0

0%

0

0%

0

Other participations

Net

1,187,130,000

-22.9%

1,539,505,000

2.1%

1,508,190,000

 

Gross

CU

1,593,800,000

-2.6%

1,636,989,000

0.1%

1,635,874,000

 

Amortisation

CV

406,670,000

317.2%

97,484,000

-23.7%

127,684,000

Inter-company receivables

Net

1,035,220,000

143.7%

424,736,000

-22.7%

549,121,000

 

Gross

BB

1,347,648,000

217.3%

424,736,000

-22.7%

549,121,000

 

Amortisation

BC

312,428,000

0%

0

0%

0

Other investment securities

Net

7,122,000

3.8%

6,859,000

-20.1%

8,580,000

 

Gross

BD

44,217,000

214.1%

14,077,000

64.1%

8,580,000

 

Amortisation

BE

37,095,000

413.9%

7,218,000

0%

0

Loans

Net

0

0%

0

0%

0

 

Gross

BF

0

0%

0

0%

0

 

Amortisation

BG

0

 

0

 

0

Other financial assets

Net

9,104,000

-36.2%

14,260,000

-32.7%

21,186,000

 

Gross

BH

22,447,000

-18.7%

27,603,000

-20.1%

34,565,000

 

Amortisation

BI

13,343,000

0%

13,343,000

-0.3%

13,379,000

 

Sub Total Financial Assets

 

2,238,576,000

 

1,985,360,000

 

2,087,077,000

 

Current Assets (III)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total Assets

Net

226,084,000

-10.7%

253,105,000

33.0%

190,304,000

 

Gross

CJ

253,580,000

-5.6%

268,586,000

30.9%

205,250,000

 

Amortisation

CK

27,496,000

77.6%

15,481,000

3.6%

14,946,000

 

 

 

 

 

 

Stocks

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Raw materials

Net

29,899,000

-32.5%

44,293,000

93.9%

22,839,000

 

Gross

BL

34,640,000

-28.0%

48,132,000

80.1%

26,722,000

 

Amortisation

BM

4,741,000

23.5%

3,839,000

-1.1%

3,883,000

Work in progress (goods)

Net

9,341,000

-15.3%

11,024,000

48.8%

7,410,000

 

Gross

BN

9,341,000

-15.3%

11,024,000

48.8%

7,410,000

 

Amortisation

BO

0

0%

0

0%

0

Work in progress (services)

Net

0

0%

0

0%

0

 

Gross

BP

0

0%

0

0%

0

 

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

13,217,000

-42.8%

23,125,000

23.5%

18,729,000

 

Gross

BR

13,217,000

-42.8%

23,125,000

23.5%

18,729,000

 

Amortisation

BS

0

0%

0

0%

0

Goods for resale

Net

20,772,000

-51.7%

43,007,000

33.9%

32,109,000

 

Gross

BT

20,772,000

-51.7%

43,007,000

33.9%

32,109,000

 

Amortisation

BU

0

0%

0

0%

0

 

Sub Total Stocks

Net

73,229,000

-39.7%

121,449,000

49.8%

81,087,000

 

Advance payments to suppliers

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Advance payments to suppliers

Net

133,000

-95.1%

2,688,000

34.3%

2,001,000

 

Gross

BV

133,000

-95.1%

2,688,000

34.3%

2,001,000

 

Amortisation

BW

0

0%

0

0%

0

 

Debtors

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Trade accounts receivable

Net

74,603,000

-27.7%

103,210,000

17.1%

88,105,000

 

Gross

BX

75,438,000

-27.4%

103,979,000

17.0%

88,874,000

 

Amortisation

BY

835,000

8.6%

769,000

0%

769,000

Other debtors

Net

57,256,000

308.9%

14,003,000

-11.9%

15,894,000

 

Gross

BZ

79,176,000

218.3%

24,876,000

-5.0%

26,188,000

 

Amortisation

CA

21,920,000

101.6%

10,873,000

5.6%

10,294,000

Capital subscribed and called up

Net

0

0%

0

0%

0

 

Gross

CB

0

0%

0

0%

0

 

Amortisation

CC

0

0%

0

0%

0

 

Sub Total Debtors

Net

131,859,000

12.5%

117,213,000

12.7%

103,999,000

 

Divers

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Investment securities

Net

0

0%

0

0%

0

 

Gross

CD

0

0%

0

0%

0

 

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

4,643,000

-12.6%

5,310,000

217.2%

1,674,000

 

Gross

CF

4,643,000

-12.6%

5,310,000

217.2%

1,674,000

 

Amortisation

CG

0

0%

0

0%

0

 

Sub Total Divers

Net

4,643,000

-12.6%

5,310,000

217.2%

1,674,000

 

Prepaid expenses

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Prepaid expenses

Net

16,220,000

151.7%

6,445,000

317.7%

1,543,000

 

Gross

CH

16,220,000

151.7%

6,445,000

317.7%

1,543,000

 

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Multi-period charges

CW3

0

0%

25,000

-72.8%

92,000

 

Gross

 

0

0%

25,000

-72.8%

92,000

 

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

Currency differential gain

CN3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

References

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Due within one year

CP

0

0%

0

0%

0

 

Due after one year

CR

0

0%

0

0%

0

 

Display parameter

Currency

Euro

Kilo Euro

 

Accounts - Passive
Other capital resources | Provisions for risks and charges | Liabilities | Translation loss | Equalization accounts | References


Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Grand Total (I to V)

EE

2,517,386,000

11.0%

2,268,640,000

-1.5%

2,304,150,000

 

Shareholder Equity (I)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total shareholders' equity (Total I)

DL

1,660,123,000

23.3%

1,346,789,000

11.2%

1,211,486,000

 

Equity and shareholders' equity

DA

80,957,000

0.1%

80,866,000

0.5%

80,428,000

 

Issue and merger premiums

DB

373,337,000

0.5%

371,505,000

8.9%

341,255,000

 

Revaluation differentials

DC

0

0%

0

0%

0

 

Of which equity differential

EK

0

0%

0

0%

0

 

Legal reserve

DD

8,096,000

1.3%

7,996,000

0%

7,996,000

 

Statutory or contractual reserve

DE

0

0%

0

0%

0

 

Special regulated reserves

DF

0

0%

0

0%

0

 

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

 

Other reserves

DG

253,839,000

0%

253,839,000

0%

253,839,000

 

Of which reserve for buying originals works from alive artists

EJ

0

 

0

0%

0

 

Profits or losses brought forward

DH

1,028,966,000

153.3%

406,299,000

-16.0%

483,564,000

 

Profit or loss for the period

DI

-133,006,000

-191.0%

146,112,000

588.0%

-29,942,000

 

Investment grants

DJ

0

0%

0

0%

0

 

Special tax-allowable reserves

DK

47,934,000

-40.2%

80,172,000

7.8%

74,346,000

 

Other capital resources (II)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total other capital resources (Total II)

DO

0

0%

0

0%

0

 

Income from participating securities

DM

0

0%

0

0%

0

 

Conditional loans

DN

0

0%

0

0%

0

 

Provisions for risks and charges (III)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total provisions for risks and charges (Total III)

DR

18,601,000

15.7%

16,078,000

-1.5%

16,331,000

 

Risk provisions

DP

10,102,000

0.0%

10,106,000

-10.4%

11,284,000

 

Reserves for charges

DQ

8,499,000

42.3%

5,972,000

18.3%

5,047,000

 

Liabilities (IV)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total Liabilities (Total IV)

EC

838,662,000

-7.4%

905,772,000

-15.8%

1,076,332,000

 

Convertible debentures

DS

0

0%

0

0%

0

 

Other debentures

DT

403,000,000

0%

0

0%

0

 

Bank loans and liabilities

DU

225,512,000

68444.7%

329,000

149.2%

132,000

 

Sundry loans and financial liabilities

DV

60,613,000

-90.9%

662,798,000

-28.9%

932,825,000

 

Of which participating loans

EI

0

0%

0

0%

0

 

Advance payments received for current orders

DW

395,000

-94.8%

7,666,000

614.4%

1,073,000

 

Trade accounts payables

DX

103,580,000

-50.5%

209,220,000

76.8%

118,331,000

 

Tax and social security liabilities

DY

18,066,000

23.8%

14,597,000

30.1%

11,216,000

 

Fixed asset liabilities

DZ

1,531,000

-7.6%

1,657,000

70.3%

973,000

 

Other debts

EA

25,945,000

173.5%

9,485,000

-19.4%

11,762,000

 

Translation loss (V)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Translation loss (Total V)

ED

0

0%

0

0%

0

 

Equalization accounts

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Deferred income

EB

20,000

0%

20,000

0%

20,000

 

References

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Of which tax-allowable reserve

EF

0

0%

0

0%

0

 

Deferred income and liabilities

EG

0

0%

0

0%

0

 

Of which current bank facilities

EH

0

0%

0

0%

0

 

Display parameter

Currency

Euro

Kilo Euro

 

Result account
Sales of Goods | Operating charges | Operating charges | Financial income | Financial charges | Financial charges | Extraordinary charges | Employee profit sharing | Tax on profits | References


1- Operating result(I-II)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Operating result (Total I-II)

GG

-65,638,000

-113.9%

-30,682,000

-70.1%

-18,037,000

 

2 -Financial result(V - VI)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Financial result (Total V-VI)

GV

-89,984,000

-193.2%

96,579,000

248.8%

27,685,000

 

3 -Pre-tax net operating income result(I - VI)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Pre-tax net operating income (Total I-II+II-IV+V-VI)

GW

-155,622,000

-336.2%

65,897,000

583.0%

9,648,000

 

4 -Extraordinary result(VII-VIII)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Extraordinary result (Total VII-VIII)

HI

14,447,000

-80.6%

74,544,000

264.0%

-45,444,000

 

Profit or loss

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Profit or loss

HN

-133,006,000

-191.0%

146,112,000

588.0%

-29,943,000

 

Total Income (I+III+V+VII)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Total Income (I+III+V+VII)

HL

730,936,000

-42.1%

1,261,993,000

60.7%

785,210,000

 

Total charges (Total II+IV+VI+VIII+IX+X)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Total charges (Total II+IV+VI+VIII+IX+X)

HM

863,942,000

-22.6%

1,115,880,000

36.9%

815,153,000

 

Operating income(I)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Total operating income (Total I)

FR

716,489,000

-34.3%

1,090,870,000

44.0%

757,525,000

 

Operating income (details)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Sale of goods for resale

FC

627,271,000

-37.9%

1,010,587,000

46.8%

688,211,000

 

France

FA

627,271,000

-37.9%

1,010,587,000

46.8%

688,211,000

 

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

0

0%

0

0%

0

 

France

FD

0

0%

0

0%

0

 

Export

FE

0

0%

0

0%

0

Sale of services

FI

80,461,000

42.6%

56,426,000

-11.3%

63,580,000

 

France

FG

80,461,000

42.6%

56,426,000

-11.3%

63,580,000

 

Export

FH

0

0%

0

0%

0

Net turnover

FL

707,732,000

-33.7%

1,067,013,000

41.9%

751,791,000

 

France

FJ

707,732,000

-33.7%

1,067,013,000

41.9%

751,791,000

 

Export

FK

0

0%

0

0%

0

 

Stocked production

FM

-7,707,000

-196.2%

8,011,000

1312.0%

-661,000

 

Self-constructed assets

FN

6,650,000

131.1%

2,877,000

4194.0%

67,000

 

Operating grants

FO

18,000

-64.7%

51,000

121.7%

23,000

 

Release of reserves and provisions

FP

9,762,000

-24.4%

12,918,000

108.5%

6,195,000

 

Other income

FQ

34,000

0%

0

0%

110,000

 

Operating charges(II)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Total operating charges (Total II)

GF

782,127,000

-30.3%

1,121,552,000

44.6%

775,562,000

 

Exploitation charges

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Purchase of goods for resale

FS

429,416,000

-43.2%

755,574,000

51.5%

498,678,000

 

Change in stocks of goods for resale

FT

11,671,000

207.1%

-10,898,000

-410.8%

3,506,000

 

Purchase of raw materials

FU

138,167,000

-44.0%

246,619,000

70.0%

145,100,000

 

Change in stocks of raw materials

FV

4,233,000

119.8%

-21,410,000

-1064.9%

-1,838,000

 

Other external purchases and charges

FW

113,607,000

49.0%

76,268,000

13.5%

67,170,000

 

Tax, duty and similar payments

FX

4,546,000

60.3%

2,836,000

-44.4%

5,099,000

 

Payroll

FY

32,948,000

23.7%

26,645,000

-0.5%

26,770,000

 

Social security costs

FZ

23,716,000

7.0%

22,171,000

43.2%

15,478,000

 

Depreciation

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Depreciation of fixed assets

GA

7,913,000

67.2%

4,732,000

-7.3%

5,104,000

 

Amortisation of fixed assets

GB

0

0%

0

0%

0

 

Depreciation/amortisation of current assets

GC

4,806,000

25.2%

3,839,000

-2.2%

3,925,000

 

Provisions for risks and charges

GD

9,330,000

-29.5%

13,227,000

319.8%

3,151,000

 

Other charges

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Other charges

GE

1,774,000

-9.0%

1,949,000

-43.0%

3,419,000

 

Operating charges (III-IV)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Share of joint-venture transferred to other partner(s) (Total III)

GH

0

0%

0

0%

0

 

Share of joint venture transferred from other partner(s) (Total IV)

GI

0

0%

0

0%

0

 

Financial income(V)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total financial income (Total V)

GP

0

0%

96,579,000

248.8%

27,685,000

 

Share financial income

GJ

0

0%

0

0%

0

 

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

 

Other interest and similar income

GL

0

0%

96,579,000

248.8%

27,685,000

 

Released provisions and transferred charges

GM

0

0%

0

0%

0

 

Exchange gains

GN

0

0%

0

0%

0

 

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

Financial Charge (VI)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total financial charge (Total VI)

GU

89,984,000

0%

0

0%

0

 

Financial reserves and provisions

GQ

0

0%

0

0%

0

 

Interest and similar charges

GR

89,984,000

0%

0

0%

0

 

Exchange losses

GS

0

0%

0

0%

0

 

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income(VII)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total extraordinary income (Total VII)

HD

14,447,000

-80.6%

74,544,000

0%

0

 

Extraordinary operating income

HA

14,447,000

0%

0

0%

0

 

Extraordinary income from capital transactions

HB

0

0%

74,544,000

0%

0

 

Released provisions and transferred charges

HC

0

0%

0

0%

0

 

Extraordinary charges(VIII)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total extraordinary charges (Total VIII)

HH

0

0%

0

0%

45,444,000

 

Extraordinary operating charges

HE

0

0%

0

0%

0

 

Extraordinary charges from capital transactions

HF

0

0%

0

0%

45,444,000

 

Extraordinary reserves and provisions

HG

0

0%

0

0%

0

 

Employee profit sharing(IX)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Employee profit sharing (Total IX)

HJ

1,425,000

-66.3%

4,228,000

629.0%

580,000

 

Tax on profits(X)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Tax on profits (Total X)

HK

-9,594,000

3.1%

-9,900,000

-53.9%

-6,433,000

 

References

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Of which equipment leases

HP

0

0%

0

0%

0

 

Of which property leases

HQ

0

0%

0

0%

0

 

Of which transferred charges

A1

0

0%

0

0%

0

 

Of which trader's own contributions

A2

0

0%

0

0%

0

 

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

 

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

Display parameter

Currency

Euro

Kilo Euro

 

Other incomes tax return forms
Reserve for depreciation | Provisions included in balance sheet | State deadlines claims and debts at the end of period
Table allocation results and other information

Fixed Assets
Grand Total Fixed Assets (I to IV)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Gross value at begin of period

OG

0

0%

0

0%

0

 

Increasess due to revaluation

OH

0

0%

0

0%

0

 

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

 

Decreasess by budget item transfer

OK1

0

0%

0

0%

0

 

Decreasess by transfers

OK2

0

0%

225,728,000

-14.1%

262,741,000

 

Gross value at the end of period

OL

0

0%

2,210,866,000

-5.0%

2,327,604,000

 

Research and development Charge (Total I)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Gross value at begin of period

CZ

0

0%

0

0%

0

 

Increasess due to revaluation

KB

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

 

Decreasess by budget item transfer

C01

0

0%

0

0%

0

 

Decreasess by transfers

C02

0

0%

0

0%

0

 

Gross value at the end of period

D0

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets(Total II)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Gross value at begin of period

KD

0

0%

10,245,000

17.0%

8,755,000

 

Increasess due to revaluation

KE

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

KF

0

0%

4,870,000

223.2%

1,507,000

 

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

 

Decreasess by transfers

LV2

0

0%

-1,000

-105.9%

17,000

 

Gross value at the end of period

LW

0

0%

15,116,000

47.5%

10,245,000

 

Tangible fixed assets (Total III)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Gross value at begin of period

LN

0

0%

89,306,000

2.7%

86,978,000

 

Increasess due to revaluation

LO

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

LP

0

0%

3,269,000

33.6%

2,447,000

 

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

 

Decreasess by transfers

NG2

0

0%

231,000

12.1%

206,000

 

Gross value at the end of period

NH

0

0%

92,344,000

3.5%

89,218,000

 

Fiancial assets (Total IV)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Gross value at begin of period

LQ

0

0%

2,228,140,000

8.7%

2,050,231,000

 

Increasess due to revaluation

LR

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

LS

0

0%

100,762,000

-77.1%

440,427,000

 

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

 

Decreasess by transfers

NJ2

0

0%

225,497,000

-14.1%

262,518,000

 

Gross value at the end of period

NK

0

0%

2,103,405,000

-5.6%

2,228,140,000

 

Reserve for depreciation
Situation and movement of reserve for depreciation
Grand total (I-II-III)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

0N

0

0%

0

0%

0

Increases

0P

0

0%

0

0%

0

Decreasess

0Q

0

0%

0

0%

0

 

Reserve for depreciation value at the end of period

0R

0

0%

0

0%

0

 

Research and development charge (Total I)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

 

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

Other intangible assets (Total II)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

PE

0

0%

9,558,000

43.0%

6,684,000

Increases

PF

0

0%

594,000

-79.5%

2,891,000

Decreasess

PG

0

0%

0

0%

17,000

 

Decreasess by budget item transfer

PH

0

0%

10,152,000

6.2%

9,558,000

 

Total fixed assets amotisation(Total III)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

QU

0

0%

63,317,000

6.4%

59,500,000

Increases

QV

0

0%

4,163,000

1.2%

4,115,000

Decreases

QW

0

0%

321,000

7.4%

299,000

 

Decreasess by budget item transfer

QX

0

0%

67,159,000

6.1%

63,316,000


Movements during period affecting charge allocated over several period

Charges à répartir ou frais d'émission d'emprunt

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

 

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

Premium refund of obligations

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Net value at begining of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

 

Net value at the end of period

SR

0

0%

0

0%

0

 

Provisions included in balance sheet
Grand Total (I-II-III)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Value at begining of period

7C

0

0%

231,740,000

115.1%

107,732,000

Increases

UB

0

0%

33,791,000

-78.7%

158,922,000

Decreases

UC

0

0%

51,236,000

44.8%

35,378,000

 

Value at the end of period

UD

0

0%

214,295,000

-7.3%

231,276,000

Includes Total allocations

 

Operating

UE

0

0%

0

0%

0

 

Financial

UG

0

0%

0

0%

0

 

Exceptional

UJ

0

0%

0

0%

0

Includes Total Withdrawal

 

Operating

UF

0

0%

0

0%

0

 

Financial

UH

0

0%

0

0%

0

 

Exceptional

UK

0

0%

0

0%

0

 

Total regulated provisions (Total I)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Value at begining of period

3Z

0

0%

74,346,000

33.9%

55,506,000

Increases

TS

0

0%

19,139,000

1.6%

18,840,000

Decreases

TT

0

0%

13,313,000

0%

0

 

Value at the end of period

TU

0

0%

80,172,000

7.8%

74,346,000

 

Total risk and charge provisions (Total II)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Value at begining of period

5Z

0

0%

16,331,000

-40.8%

27,564,000

Increases

TV

0

0%

14,647,000

25.2%

11,703,000

Decreases

TW

0

0%

14,900,000

-36.3%

23,400,000

 

Value at the end of period

TX

0

0%

16,078,000

1.3%

15,867,000

 

Total Provision for depreciation (Total III)

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Value at begining of period

7B

0

0%

141,063,000

472.0%

24,662,000

Increases

TY

0

0%

5,000

-100.0%

128,379,000

Decreases

TZ

0

0%

23,023,000

92.2%

11,978,000

 

Value at the end of period

UA

0

0%

118,045,000

-16.3%

141,063,000

 

State deadlines claims and debts at the end of period
State claims

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Gross value

VT

0

0%

587,639,000

-16.1%

700,292,000

 

1 year at most

VU

0

0%

586,711,000

-16.1%

699,416,000

 

More than one year

VV

0

0%

928,000

5.9%

876,000

 

State of loans

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Claims related to holdings (gross)

UL

0

0%

424,736,000

-22.7%

549,121,000

 

Claims related to shareholdings (1 year at most)

UM

0

0%

424,736,000

-22.7%

549,121,000

 

Loans (gross)

UP

0

0%

0

0%

0

 

Loans (1 year at most)

UR

0

0%

0

0%

0

 

Other financial assets (gross)

UT

0

0%

27,602,000

-9.9%

30,638,000

 

Other financial assets (1 year at most)

UV

0

0%

27,602,000

-9.9%

30,638,000

 

Receivables statement of assets

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Customers doubtful or disputed

VA

0

0%

0

0%

0

 

Other claims customer

UX

0

0%

103,979,000

17.0%

88,874,000

 

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

 

Provision for depreciation previously established

UQ

0

0%

0

0%

0

 

Personnel and associated accounts

UY

0

0%

0

0%

0

 

Social Security and other social organizations

UZ

0

0%

0

0%

0

 

Income taxes

VM

0

0%

0

0%

0

 

Value added tax

VB

0

0%

0

0%

0

 

Other taxes and payments assimilated

VN

0

0%

0

0%

0

 

State and other public - Miscellaneous

VP

0

0%

0

0%

0

 

Group and Associates

VC

0

0%

0

0%

0

 

Accounts receivable (including claims relating to the operation of pension titles)

VR

0

0%

24,876,000

-17.4%

30,114,000

 

Prepaid

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Prepaid

VS

0

0%

6,445,000

317.7%

1,543,000

 

State Debt

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Total debt (gross)

VY

0

0%

898,107,000

-16.5%

1,075,260,000

1 year at most

VZ2

0

0%

898,107,000

-16.5%

1,075,291,000

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

-31,000

More than 5 years

VZ4

0

0%

0

0%

0

 

Details

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

Borrowing & debts to 1 year maximum at the origin (gross)

VG1

0

0%

329,000

149.2%

132,000

1 year at most

VG2

0

0%

329,000

149.2%

132,000

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

Borrowing & debts to more than 1 year at the origin (gross)

VH1

0

0%

0

0%

0

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

Loans and various financial liabilities (gross)

8A1

0

0%

662,797,000

-28.9%

932,825,000

1 year at most

8A2

0

0%

662,797,000

-28.9%

932,825,000

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

0

0%

209,220,000

76.8%

118,331,000

1 year at most

8B2

0

0%

209,220,000

76.8%

118,331,000

More than 1 year and 5 years at most

8B3

0

0%

209,220,000

76.8%

118,331,000

Personnel and associated accounts (gross)

8C1

0

0%

0

0%

0

1 year at most

8C2

0

0%

0

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

0

0%

14,597,000

30.1%

11,216,000

1 year at most

8D2

0

0%

14,597,000

30.1%

11,216,000

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

VAT (gross)

VW1

0

0%

0

0%

0

1 year at most

VW2

0

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and assimilated (gross)

VQ1

0

0%

0

0%

0

1 year at most

VQ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

0

0%

1,657,000

70.3%

973,000

1 year at most

8J2

0

0%

1,657,000

70.3%

973,000

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

Groups and associates (gross)

VI1

0

0%

0

0%

0

1 year at most

VI2

0

0%

0

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More 5 years

VI4

0

0%

0

0%

0

Other liabilities (gross)

8K1

0

0%

9,485,000

-19.4%

11,762,000

1 year at most

8K2

0

0%

9,485,000

-19.4%

11,762,000

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

0

0%

20,000

0%

20,000

1 year at most

8L2

0

0%

20,000

0%

20,000

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Loans made during the period

VJ

0

0%

0

0%

0

 

Debt repaid during the period

VK

0

0%

0

0%

0

 

Table allocation results and other information
Dividends distributed

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Dividends

ZE

0

0%

0

0%

0

 

Commitments

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Commitments leasing furniture

YQ

0

0%

0

0%

0

 

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

 

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Subcontracting

YT

0

0%

0

0%

0

 

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

 

Staff outside the company

YU

0

0%

0

0%

0

 

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

 

Fees, commissions and brokerage

YV

0

0%

0

0%

0

 

Other accounts

ST

0

0%

0

0%

0

 

Total Other purchases and external

ZJ

0

0%

0

0%

0

 

Taxes and Fees

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Business tax

YW

0

0%

0

0%

0

 

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

 

Total taxes and fees

YX

0

0%

0

0%

0

 

VAT

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Amount VAT collected

YY

0

0%

0

0%

0

 

Total VAT on goods and services

YZ

0

0%

0

0%

0

 

Average number of employees

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Average number of employees

YP

446

17.1%

381

-0.5%

383

 

Groups and Shareholders

 

 

 

31/12/2013

 

31/12/2010

 

31/12/2009

 

Groups and Shareholders

ZR

0

-

0

-

-

 

Display parameter

Comparison mode

Average

Median

 

Ratios
Structure and liquidity | Management or rotation | Profitability of the business | Return on capital

Structure and Liquidity

 

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Fixed Asset Financing

1.02

2.0%

1

-2.0%

1.02

2.89

-64.7%

Global Debt

427days

39.5%

306days

-40.6%

515days

88days

385.2%

Working Capital Fund overall net

39days

875.0%

4days

-82.6%

23days

73days

-46.6%

Financial independence

264.14%

-99.9%

409358.36%

-55.4%

917792.42%

512.60%

-48.5%

More ratios

Solvability

65.95%

11.1%

59.37%

12.9%

52.58%

43.36%

52.1%

Capacity debt futures

%

-

409358.36%

-55.4%

917792.42%

1412.70%

-

Coverage of current assets by net working capital overall

32.25%

706.2%

4%

-82.7%

23.08%

49.61%

-35.0%

General Liquidity

 

-

0.65

0%

0.65

0.84

-

Restricted Liquidity

 

-

0.66

1.5%

0.65

1.25

-

 

Management or rotation

 

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Need background in operating working capital

28days

0%

0days

0%

21days

40days

-30.0%

Treasury

2days

0%

2days

100%

1days

14days

-85.7%

Inventory turnover of goods

17days

-19.0%

21days

-8.7%

23days

53days

-67.9%

Average length of credit granted to customers

38days

8.6%

35days

-18.6%

43days

55days

-30.9%

Average length of credit obtained suppliers

53days

-26.4%

72days

20.0%

60days

55days

-3.6%

More ratios

Inventory turnover of raw materials in industrial enterprises

90days

28.6%

70days

6.1%

66days

0days

0%

Inventory turnover of intermediate and finished products in the industrial enterprise

days

-

days

-

days

890days

-

Rotation tangible assets

%

-

1155.48%

37.1%

842.64%

1206.95%

-

 


 

Profitability of the business

 

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Margin trading

26.31%

5.6%

24.92%

0.7%

24.74

17.93%

46.7%

Profitability of the business

-7.29

-291.9%

-1.86

-60.3%

-1.16

2.67%

-373.0%

Net profit

-18.79%

-237.3%

13.69%

444.0%

-3.98%

1.55%

-1312.3%

More ratios

Growth rate of turnover (excluding VAT)

0%

0%

41.93%

253.9%

-27.25%

-7.61%

0%

Rates integration

1.35%

-54.7%

2.98%

-41.9%

5.13%

15.74%

-91.4%

Rate leasing furniture

0%

0%

0%

0%

0%

0%

0%

Work Factor

591.42%

284.6%

153.76%

40.4%

109.50%

69.25%

754.0%

Weight interests

12.71

0%

0%

0%

0%

0.17%

7376.5%

 

Return on capital

 

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Cash flow from the overall profitability

-17.68%

-347.3%

7.15%

160.9%

2.74%

2.14%

-926.2%

Rates of economic profitability

-2%

-100%

-1%

0%

0%

9%

-122.2%

Financial profitability

1660123000%

23.3%

1346789000%

11.2%

1211486000%

397072%

417991.2%

Return on investment

-1.83%

-125.2%

7.27%

619.3%

-1.40%

7.81%

-123.4%

 

Display parameter

Currency

Euro

Kilo Euro

Comparison mode

Average

Median

 

Soldes Intermédiaires de Gestion

 

31/12/2013

 

31/12/2010

 

31/12/2009

Sector Median2013

 

Turnover

707,732,000

-33.7%

1,067,013,000

41.9%

751,791,000

2,006,778 € 

35167.1% 

 

Sales of goods

627,271,000

-37.9%

1,010,587,000

46.8%

688,211,000

 

 

- Purchase of goods

429,416,000

-43.2%

755,574,000

51.5%

498,678,000

 

 

+/- Stock of goods variation

11,671,000

207.1%

-10,898,000

-410.8%

3,506,000

 

 

Trading margin

186,184,000 €

-30.0%

265,911,000 €

42.9%

186,027,000 €

292,970.50 € 

63450.4% 

 

26.31 % CA

5.6%

24.92 % CA

0.7%

24.74 % CA

18.44 % CA 

42.7% 

 

 

 

 

 

Sale of goods produced

80,461,000

42.6%

56,426,000

-11.3%

63,580,000

 

 

+/- Stocked production

-7,707,000

-196.2%

8,011,000

1312.0%

-661,000

 

 

+ Self-constructed assets

6,650,000

131.1%

2,877,000

4194.0%

67,000

 

 

Period production

79,404,000 €

18.0%

67,314,000 €

6.9%

62,986,000 €

57,598 € 

137759.0% 

 

11.22 % CA

77.8%

6.31 % CA

-24.7%

8.38 % CA

2.39 % CA 

369.5% 

 

Trading margin

186,184,000

-30.0%

265,911,000

42.9%

186,027,000

292,970.50 

63450.4% 

+ Period Production

79,404,000

18.0%

67,314,000

6.9%

62,986,000

57,598 

137759.0% 

- Purchase of raw materials

138,167,000

-44.0%

246,619,000

70.0%

145,100,000

 

 

+/- Change in stocks of raw materiels

4,233,000

119.8%

-21,410,000

-1064.9%

-1,838,000

 

 

- Other external purchases and charges

113,607,000

49.0%

76,268,000

13.5%

67,170,000

 

 

Added value

9,581,000 €

-69.8%

31,748,000 €

-17.7%

38,581,000 €

305,661 € 

3034.5% 

 

1.35 % CA

-54.7%

2.98 % CA

-41.9%

5.13 % CA

15.74 % CA 

-91.4% 

 

Added value

9,581,000 €

-69.8%

31,748,000 €

-17.7%

38,581,000 €

305,661 € 

3034.5% 

+ Operating grants

18,000

-64.7%

51,000

121.7%

23,000

 

 

- Tax, duty and similar payments

4,546,000

60.3%

2,836,000

-44.4%

5,099,000

 

 

- Personal charges

56,664,000

16.1%

48,816,000

15.5%

42,248,000

 

 

Gross operating surplus

-51,611,000 €

-160.0%

-19,853,000 €

-127.1%

-8,743,000 €

46,585.50 € 

-110887.7% 

 

-7.29 % CA

-291.9%

-1.86 % CA

-60.3%

-1.16 % CA

2.67 % CA 

-373.0% 

 

Gross operating surplus

-51,611,000 €

-160.0%

-19,853,000 €

-127.1%

-8,743,000 €

46,585.50 € 

-110887.7% 

+ Release of reserves and provisions

9,762,000

-24.4%

12,918,000

108.5%

6,195,000

 

 

+ Other operating income

34,000

0%

0

0%

110,000

 

 

- Depreciation/Amortisation

22,049,000

1.2%

21,798,000

79.0%

12,180,000

 

 

- Other charges

1,774,000

-9.0%

1,949,000

-43.0%

3,419,000

 

 

Operating result

-65,638,000 €

-113.9%

-30,682,000 €

-70.1%

-18,037,000 €

35,412.50 € 

-185452.6% 

 

-9.27 % CA

-221.9%

-2.88 % CA

-20.0%

-2.40 % CA

1.98 % CA 

-568.2% 

 

Operating result

-65,638,000 €

-113.9%

-30,682,000 €

-70.1%

-18,037,000 €

35,412.50 € 

-185452.6% 

+/- Result of joint-venture transferred from/to other partners

0

0%

0

0%

0

 

 

+ Financial income

0

0%

96,579,000

248.8%

27,685,000

 

 

- Financial charges

89,984,000

0%

0

0%

0

 

 

Pre-tax result

-155,622,000 €

-336.2%

65,897,000 €

583.0%

9,648,000 €

35,851.50 € 

-434173.9% 

 

-21.99 % CA

-455.8%

6.18 % CA

382.8%

1.28 % CA

1.76 % CA 

-1349.4% 

 

Extraordinary income

14,447,000

-80.6%

74,544,000

0%

0

1,166 

1238922.3% 

- Extraordinary charges

0

0%

0

0%

45,444,000

 

 

Extraordinary result

14,447,000 €

-80.6%

74,544,000 €

264.0%

-45,444,000 €

0 € 

0% 

 

2.04 % CA

-70.8%

6.99 % CA

215.7%

-6 % CA

0 % CA 

0% 

 

Pre-tax result

-155,622,000 €

-336.2%

65,897,000 €

583.0%

9,648,000 €

35,851.50 € 

-434173.9% 

Extraordinary result

14,447,000 €

-80.6%

74,544,000 €

264.0%

-45,444,000 €

0 € 

0% 

- Employee profit sharing

1,425,000

-66.3%

4,228,000

629.0%

580,000

 

 

- Tax on profits

-9,594,000

3.1%

-9,900,000

-53.9%

-6,433,000

 

 

Net result

-133,006,000 €

-191.0%

146,113,000 €

588.0%

-29,943,000 €

32,303 € 

-411845.0% 

-18.79 % CA

-237.3%

13.69 % CA

444.0%

-3.98 % CA

1.55 % CA 

-1312.3%

 

 

FOREIGN EXCHANGE RATES

 

N/a

 


 

ADDITIONAL INFORMATION

 

Company details

 

 

 

Activity (APE)

Wholesale of metals and metal ores

 

RCS Registration

RCS Paris 6 632 045 381

Share capital

80,956,814 Euros

 

Registration Court

Paris (75)

Legal form

Public limited company with board of directors

 

Court Registry Number

19 6 3B04538

EUR VAT Number

FR40632045381

 

Incorporation Date

09/1963

Formation Date

01/1963

 

Deregistration Date

 

Last account Date

31/12/2013

 

Nationality

France

 

 

 

Ultimate Parent

Wholesale of metals and metal ores

 

 

 

 

Establishment details

 

 

 

 

Activity (APE)

Wholesale of metals and metal ores

Business Pages FT®

METALLURGIE

 

Postal Address

ERAMET
TOUR MONTPARNASSE
33 AV DU MAINE
PARIS 15
75755 PARIS CEDEX 15

Trading Address

33 AVENUE DU MAINE
75015 PARIS 15

 

Telephone

01 45 38 42 42

 

Fax

 

 

 

 

 

Type

Head office

Status

Economically active

 

Formation Date

02/1985

Reason for formation

Formation

 

Closure Date

 

Reason for closure

 

 

Reactivation Date

 

Production Role

 

 

Activity Nature

-

Activity Location

Other

 

Location surface

 

Seasonality

 

 

 

 

 

Department

Paris (75)

Region

Ile-de-France

 

District

1

Area

99

 

City

PARIS 15

Size of urban area

Paris conglomeration

 

 

\

 

Other establishments

 

 

 

Branches

4 branch entities in this company

 

Head office

 
> ERAMET <<< - Wholesale of metals and metal ores 

 

 

Secondary establishments

>  ERAMET Wholesale of metals and metal ores

 

 

 

 

Regionality

Legal unit with multiple establishments in many areas having at least 50% of workforce in same area

 

Mono-activity status

Legal unit with multiple establishments having main activities in many divisions, which one activity grouping from 50 to 80% of workforce

 

 

Workforces

 

 

Workforce at address

100 to 199 employees

Company workforce

250 to 499 employees

 

Preferential rights details and history

Status of collection

This company is not under monitoring

Group data

Ultimate parent company

ERAMET

Direct parent

-

Group – Number of companies

89

Linkages – Number of companies

21

Number of countries

6

 

Linkages

Ultimate parent company

ERAMET

Direct parent

-

Group – Number of companies

89

Linkages – Number of companies

21

Number of countries

6

 

Company Name

 

SIREN

Last account

Turnover

MONIAL AS

 

970979360

31/12/2013

110 714 KNOK

TIZIR TITANIUM & IRON AS

 

934505557

31/12/2012

1 345 978 KNOK

ERAMET NORWAY AS

 

980518647

31/12/2013

3 993 392 KNOK

SAKSENVIK KRAFT AS

 

980411060

31/12/2013

1 416 KNOK

ERALLOYS ENERGY AS

 

984682409

31/12/2011

0 KNOK

FINNESETBEKKEN KRAFTVERK AS

 

993351326

31/12/2013

760 KNOK

REKÅA KRAFTVERK AS

 

994562223

31/12/2013

443 KNOK

K F FJELLSIKRING AS

 

974332132

31/12/2013

150 KNOK

ERAMET ALLOYS UK LIMITED

 

01847475

31/12/2013

875 892 £

AUBERT & DUVAL DEUTSCHLAND GMBH

 

HRB 125231

31/12/2012

-

HARASTØLEN AS

 

880932942

31/12/2013

157 KNOK

TINFOS EIENDOM AS

 

896276212

31/12/2013

110 KNOK

SÖDERFORS POWDER AKTIEBOLAG

 

5563007847

31/12/2013

0 KSEK

SÖDERFORS SPECIALVERKEN AKTIEBOLAG

 

5564108925

31/12/2013

0 KSEK

COMMENTRYENNE LIMITED

 

00616106

31/12/2013

-

SKINNER STEELS LIMITED

 

01320724

31/12/2013

-

AUBERT&DUVAL U.K. LTD

 

04125905

31/12/2012

-

GRÅSSVOLL ANS

 

984889100

31/12/2013

0 KNOK

AUBERT & DUVAL SA

 

-

-

-

ERAMET SA

 

-

-

-

ERASTEEL S.A.S.

 

-

-

-

 

event history

 

Status history

 

 

No Status History

 

 

 

 

 

 

 

Recent publications in Gazettes

 

 

 

Publication date

Gazette Name

Description

 

02/09/2014

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1080 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Administrateur partant : Mapou, Louis, nomination de l'Administrateur : Wemaere, nom d'usage : Olders, Pia. Capital : 80956814.90 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine, 75015 Paris.
Commentaires : modification survenue sur l'administration.

07/08/2014

JAL

Resignation / Revocation of the social representative

 

 

Echos (Les) / Le Publicateur Légal - La Vie Judiciaire


Date de décision : 29/07/2014
La société 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Fait l'objet du départ de Monsieur Louis MAPOU

07/08/2014

JAL

Appointment of the social representative

 

 

Echos (Les) / Le Publicateur Légal - La Vie Judiciaire


Date de décision : 29/07/2014
Société faisant l'objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Madame Pia OLDERS, 75005 PARIS 05
En la fonction de : Administrateur

29/07/2014

Bodacc C

Comptes annuels et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

15971 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

21/07/2014

Bodacc C

Comptes consolidés et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

10443 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

23/03/2014

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

775 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : modification de l'Administrateur FSI - EQUATION représenté par , Gilet Jean-Yves Adresse : 16 rue de Saint-Simon 75007 Paris. Capital : 80956814.90 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine, 75015 Paris.
Commentaires : modification survenue sur le représentant permanent.

27/07/2013

Bodacc C

Comptes annuels et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

9437 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

27/07/2013

Bodacc C

Comptes annuels, consolidés et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

9438 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

02/07/2013

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

707 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : nomination de l'Administrateur : Antseleve, Michel, nomination de l'Administrateur : Tona, Frédéric Bernard. Capital : 80956814.90 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine, 75015 Paris.
Commentaires : modification survenue sur l'administration.

13/06/2013

JAL

Appointment of the social representative

 

 

Affiches parisiennes (Les)


Date de décision : 15/05/2013
Société faisant l'objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Monsieur Frédéric TONA, 75015 PARIS 15
En la fonction de : Administrateur
Nominé : Monsieur Michel ANTSELEVE
En la fonction de : Administrateur

10/02/2013

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1122 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Capital : 80956814.90 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation).

15/01/2013

JAL

Modification of the share capital

 

 

Affiches parisiennes (Les)


Date de décision : 09/01/2013
La société : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15 a subi une augmentation de son capital social désormais de 80 956 815 €
Date d'effet : 31/12/2012

26/07/2012

Bodacc C

Comptes annuels et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

8317 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

26/07/2012

Bodacc C

Comptes annuels, consolidés et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

8318 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

12/07/2012

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

878 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Administrateur partant : AREVA, Administrateur partant : Lehmann, Gilbert, Administrateur partant : Lorenzi, Jean-Hervé, Administrateur partant : Tona, Frederic, nomination de l'Administrateur : FSI - EQUATION représenté par Devedjian Thomas Adresse : 5 avenue du Général Mangin 75016 Paris, nomination de l'Administrateur : Mazza, nom d'usage : Grégoire Sainte Marie, Caroline, nomination de l'Administrateur : Le Hénaff, Thierry, nomination de l'Administrateur : Tendil, Claude. Capital : 80883303.80 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine, 75015 Paris.
Commentaires : modification survenue sur l'administration et le représentant permanent.

10/07/2012

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1526 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : modification de l'Administrateur AREVA représenté par , Charreton Pierre Adresse : 24 avenue des Puits 78170 La Celle Saint Cloud. Capital : 80883303.80 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine, 75015 Paris.
Commentaires : modification survenue sur le représentant permanent.

15/06/2012

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

892 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : modification de l'Administrateur représentant l'état Ferrand, nom d'usage : Cheremetinski, Claire. Capital : 80883303.80 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

26/05/2012

JAL

Appointment of the social representative

 

 

Affiches parisiennes (Les)


Date de décision : 14/12/2011
Société faisant l'objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Madame Claire CHEREMETINSKI
En la fonction de : Administrateur

26/05/2012

JAL

Resignation / Revocation of the social representative

 

 

Affiches parisiennes (Les)


Date de décision : 14/12/2011
La société 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Fait l'objet du départ de Madame MILSAN

19/02/2012

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

686 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Capital : 80883303.80 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation).

14/02/2012

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1969 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Administrateur partant : Milsan, Astrid, nomination de l'Administrateur : Ferrand, nom d'usage : Cheremetinski, Claire. Capital : 80866071.30 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

24/01/2012

JAL

Modification of the share capital

 

 

Affiches parisiennes (Les)


Date de décision : 20/01/2012
La société : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15 a subi une augmentation de son capital social désormais de 80 883 304 €
Date d'effet : 31/12/2011

14/01/2012

JAL

Appointment of the social representative

 

 

Affiches parisiennes (Les)


Date de décision : 14/12/2011
Société faisant l'objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Madame Claire CHEREMETINSKI, 75012 PARIS 12
En la fonction de : Administrateur

14/01/2012

JAL

Resignation / Revocation of the social representative

 

 

Affiches parisiennes (Les)


Date de décision : 14/12/2011
La société 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Fait l'objet du départ de Madame Astrid MILSAN

28/07/2011

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1174 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Administrateur partant : Rossignol, Jacques, Administrateur partant : Treuille, Antoine, Administrateur partant : Duval, Patrick, Administrateur partant : Duval, Cyrille, Administrateur partant : Giraud, Pierre-Noel, Administrateur partant : Bernard De Montessus De Ballore-Augier De Cremiers, Sébastien, nomination de l'Administrateur : Milsan, Astrid, nomination de l'Administrateur : Lepoutre, nom d'usage : Saint-M'Leux, Manoelle, nomination de l'Administrateur : SORAME représentée par Duval, Cyrille, nomination de l'Administrateur : CEIR représentée par Duval, Patrick, nomination de l'Administrateur : Tona, Frederic. Capital : 80866071.30 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

15/06/2011

JAL

Appointment of the social representative

 

 

Affiches parisiennes (Les)


Société faisant l'objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Monsieur Frédéric TONA, 3 Rue Froidevaux, 75014 PARIS 14
En la fonction de : Administrateur
Nominé :
En la fonction de : Administrateur
Nominé :
En la fonction de : Administrateur
Nominé : Madame Manoelle LEPOUTRE, 17 Rue Joseph-Bertrand, 78220 VIROFLAY
En la fonction de : Administrateur
Nominé : Madame Astrid MILSAN, 7 Rue Chalgrin, 75116 PARIS 16
En la fonction de : Administrateur
Date d'effet : 11/05/2011

15/06/2011

JAL

Resignation / Revocation of the social representative

 

 

Affiches parisiennes (Les)


Date de décision : 11/05/2011
La société 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Fait l'objet du départ de Date d'effet : 11/05/2011

04/03/2011

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1085 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Capital : 80866071.30 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation).

24/02/2011

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1128 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : nomination de l'Administrateur : Quintard, Michel. Capital : 80824322.90 EUR. Activité : .
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

03/02/2011

JAL

Modification of the share capital

 

 

Affiches parisiennes (Les)


Date de décision : 20/01/2011
La société : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15 a subi une augmentation de son capital social désormais de 80 866 071 €
Date d'effet : 20/01/2011

31/01/2011

JAL

Appointment of the social representative

 

 

Affiches parisiennes (Les)


Société faisant l'objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Monsieur Michel QUINTARD, 5 Rue Daver Dumbea, 98845 NOUMÉA
En la fonction de : Administrateur
Date d'effet : 15/12/2010

16/09/2010

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1061 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Administrateur partant : Autebert, Remy, nomination de l'Administrateur : Bernard De Montessus De Ballore-Augier De Cremiers, Sébastien. Capital : 80427929.65 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

16/09/2010

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1063 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Capital : 80824322.90 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation).

16/09/2010

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1062 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Administrateur partant : Frogier, Pierre. Capital : 80427929.65 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

14/09/2010

Bodacc C

Comptes annuels, consolidés et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

13967 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 AV DU MAINE TOUR MAINE MONTPARNASSE 75015 PARIS. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

01/09/2010

Bodacc C

Comptes annuels et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

11839 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 AV DU MAINE TOUR MAINE MONTPARNASSE 75015 PARIS. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

30/07/2010

JAL

Appointment of the social representative

 

 

AFFICHES PARISIENNES ET DEPARTEMENTALES


Société faisant l'objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Monsieur Sébastien BERNARD DE MONTESSUS DE BALLORE-, 9 RUE 9 RUE SALIGNAC FENELON, 92200 NEUILLY SUR SEINE
En la fonction de : Administrateur

30/07/2010

JAL

Resignation / Revocation of the social representative

 

 

AFFICHES PARISIENNES ET DEPARTEMENTALES


Date de décision : 20/05/2010
La société 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Fait l'objet du départ de Monsieur Rémy AUTEBERT

28/07/2010

JAL

Modification of the share capital

 

 

AFFICHES PARISIENNES ET DEPARTEMENTALES


Date de décision : 20/05/2010
La société : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15 a subi une augmentation de son capital social désormais de 80 824 320 €

28/07/2010

JAL

Resignation / Revocation of the social representative

 

 

AFFICHES PARISIENNES ET DEPARTEMENTALES


Date de décision : 10/06/2010
La société 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Fait l'objet du départ de Monsieur Pierre FROGIER

05/03/2010

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1799 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Administrateur partant : Martin, Harold, nomination de l'Administrateur : Frogier, Pierre. Capital : 80427929.65 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

28/02/2010

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

2145 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Capital : 80427929.65 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation).

10/02/2010

JAL

Appointment of the social representative

 

 

AFFICHES PARISIENNES ET DEPARTEMENTALES


Société faisant objet d'une nomination : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Nominé : Monsieur Pierre FROGIER
En la fonction de : Administrateur

10/02/2010

JAL

Resignation / Revocation of the social representative

 

 

AFFICHES PARISIENNES ET DEPARTEMENTALES


Date de décision : 26/11/2009
La société 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15
Fait l'objet du départ de Monsieur Harold MARTIN

29/01/2010

JAL

Modification of the share capital

 

 

AFFICHES PARISIENNES ET DEPARTEMENTALES


Date de décision : 20/01/2010
La société : 632045381 - ERAMET, 33 AV DU MAINE, TOUR MONTPARNASSE, PARIS 15, 75015 PARIS 15 a subi une augmentation de son capital social désormais de 80 427 930 €

30/09/2009

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1223 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Capital : 80366993.70 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation).

13/08/2009

Bodacc C

Comptes annuels et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

9770 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

13/08/2009

Bodacc C

Comptes annuels, consolidés et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

9771 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

30/06/2009

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1524 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : nomination de l'Administrateur : Lorenzi, Jean-Hervé, Commissaire aux comptes titulaire partant : ERNST & YOUNG AUDIT, nomination du Commissaire aux comptes titulaire : ERNST & YOUNG ET AUTRES, Commissaire aux comptes suppléant partant : Montserrat, Jean-Marc, nomination du Commissaire aux comptes suppléant : AUDITEX. Capital : 81138292.95 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation) et l'administration.

06/03/2009

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1903 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : modification de l'Administrateur AREVA représentée par TONA, FREDERIC, Adresse : Demeurant : 3 rue Froidevaux 75014 Paris. Capital : 79956454.55 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation) et l'administration.

02/09/2008

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

370 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Capital : 79748691.60 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation).

08/07/2008

Bodacc C

Comptes annuels et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

6673 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

08/07/2008

Bodacc C

Comptes annuels et rapports

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

6674 - 632045381 RCS. ERAMET. Forme : Société anonyme. Adresse : 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

08/06/2008

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

888 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : nomination du Directeur général délègué : Vecten, Philippe. Capital : 79012144.05 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur l'administration.

27/05/2008

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1021 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : Directeur général délègué partant : Robert, Alain. Capital : 78975507.45 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation) et l'administration.

27/05/2008

Bodacc B

Modification et mutation diverse

 

 

75 - PARIS

GREFFE DU TRIBUNAL DE COMMERCE DE PARIS

1022 - 632 045 381 RCS Paris. ERAMET. Forme : Société anonyme. Administration : nomination du Directeur général délègué : Madelin, Bertrand. Capital : 79012144.05 EUR.
Adresse du siège social : 33 avenue du Maine Tour Maine Montparnasse, 75015 Paris.
Commentaires : modification survenue sur le capital (augmentation) et l'administration.

04/12/2007

Bodacc C

Avis de dépôt des comptes

 

 

10608 - 632 045 381. RCS PARIS ERAMET. Forme: Société anonyme. Adresse du siège social: 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2006.

04/12/2007

Bodacc C

Avis de dépôt des comptes

 

 

10609 - 632 045 381. RCS PARIS ERAMET. Forme: Société anonyme. Adresse du siège social: 33 avenue du Maine Tour Maine Montparnasse 75015 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

17/08/2007

Bodacc B

Modifications et mutations diverses

 

 

886 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 936 726,70 euros. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur l'administration. Administration : administrateur partant : BACARDATS (Jacques, Marie, Gabriel).

04/07/2007

Bodacc B

Modifications et mutations diverses

 

 

2145 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 936 726,70 euros. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur l'administration. Administration : modification d'un administrateur : BACARDATS (Jacques, Marie, Gabriel). Modification du président du conseil d'administration et directeur général : BUFFET (Patrick).

08/05/2007

Bodacc B

Modifications et mutations diverses

 

 

1637 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 936 726,70 euros. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur l'administration. Administration : administrateur partant : HENROT (François). Nomination d'un administrateur : BUFFET (Patrick).

25/02/2007

Bodacc B

Modifications et mutations diverses

 

 

1072 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 659 115,70 euros. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur l'administration. Administration : directeur général délégué partant : ANDRE (Patrick).

25/02/2007

Bodacc B

Modifications et mutations diverses

 

 

1073 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 936 726,70 euros. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur le capital (augmentation).

19/07/2006

Bodacc C

Avis de dépôt des comptes

 

 

3656 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme: S.A. Adresse du siège social: 33, avenue du Maine tour Maine Montparnasse,Paris, 75015 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

19/07/2006

Bodacc C

Avis de dépôt des comptes

 

 

3657 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme: S.A. Adresse du siège social: 33, avenue du Maine tour Maine Montparnasse,Paris, 75015 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

21/06/2006

Bodacc B

Modifications et mutations diverses

 

 

0966 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 659 115,70 euros. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur le capital (augmentation).

06/06/2006

Bodacc B

Modifications et mutations diverses

 

 

1937 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 522 079,20 euros. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur l'administration. Administration : administrateur partant : LAMY (Jean, Lucien). Nomination d'un administrateur : LEHMANN (Gilbert).

18/01/2006

Bodacc B

Modifications et mutations diverses

 

 

1786 - RCS Paris B 632 045 381. RC 63-B 04538. ERAMET. Forme : S.A. Adresse du siège social : tour Maine Montparnasse, 33 avenue du Maine,, 75015 Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : STE BDA. Nomination d'un commissaire aux comptes suppléant : BEAS.

25/09/2005

Bodacc B

Modifications et mutations diverses

 

 

1372 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Nom commercial : Eramet. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : LAFLEUR (Pascal). Nomination d'un administrateur : MARTIN (Harold).

10/09/2005

Bodacc C

Avis de dépôt des comptes

 

 

4131 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme: S.A. Adresse du siège social: 33, avenue du Maine tour Maine Montparnasse,Paris, 75015 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

10/09/2005

Bodacc C

Avis de dépôt des comptes

 

 

4132 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme: S.A. Adresse du siège social: 33, avenue du Maine tour Maine Montparnasse,Paris, 75015 Paris. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

22/03/2005

Bodacc B

Modifications et mutations diverses

 

 

2333 - RCS Paris B 632 045 381. RC 63-B 4538. ERAMET. Forme : S.A. Capital : 78 522 079,20 euros. Nom commercial : Eramet. Commentaires : modification survenue sur le capital (augmentation).

12/02/2004

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 78 011 600, 70 euros Nom commercial: Eramet. Commentaires : modification survenue sur le capital (augmentation).

18/12/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Commentaires : modification survenue sur l'administration. Administration : nomination de directeurs généraux délégués : ANDRE ( Patrick) ROBERT (Alain).

18/11/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 78 001 535, 70 euros Nom commercial: Eramet. Commentaires : modification survenue sur le capital (augmentation).

17/07/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Commentaires : modification survenue sur l'administration. Administration : président du conseil d' administration partant : RAMBAUD (Yves). Modification du président du conseil d' administration et directeur général : BACARDATS (Jacques, Marie, Gabriel).

17/07/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : CASTAIGNE (Robert). Nomination d' administrateurs : AUTEBERT (Rémy) GIRAUD (Pierre-Noel) SOMNOLET (Michel).

09/03/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 76 396 531, 15 euros Nom commercial: Eramet. Commentaires : modification survenue sur le capital (augmentation).

01/12/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 76 395 463, 65 euros Nom commercial: Eramet. Commentaires : modification survenue sur le capital (augmentation).

06/09/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : COMPAGNIE GENERALE DES MATIERES NUCLEAIRES S.A. Nomination d'un administrateur : STE DES PARTICIPATIONS DU COMMISSARIAT A L'ENERGIE ATOMIQUE.

06/09/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Commentaires : modification survenue sur l'administration. Administration : modification du président du conseil d'administration : RAMBAUD (Yves). Modification d'un directeur général délégué et administrateur : DUVAL (Georges). Administrateur partant : MOLINARD, née LAUVERGEON (Anne). Nomination d'un administrateur : LAMY (Jean, Lucien).

05/03/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 75 406 248 euros Nom commercial: Eramet. Commentaires : modification survenue sur le capital (augmentation).

16/09/2001

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 75 333,04 euros Nom commercial: Eramet. Adresse du siège social : tour Maine-Montparnasse, 33 avenue du Maine, 75015 Paris. Commentaires : modification survenue sur le capital (diminution) et l' administration. Administration : nomination d'administrateurs : COMPAGNIE GENERALE DES MATIERES NUCLEAIRES S.A. LAFLEUR (Pascal). Administrateur partant : DUTHILLEUL, née CHOPINET (Anne). Nomination d'un administrateur : MAPOU (Louis). Administrateur partant : BERNARD (Yves).

15/02/2001

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 493 987 200 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital ( augmentation).

21/12/2000

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 493 078 640 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital ( augmentation) et l'administration. Administration : nomination du directeur général non administrateur : BACARDATS ( Jacques, Marie, Gabriel). Administrateur partant : COUPIN (Yves). Nomination d'un administrateur : TONA ( Frédéric, Bernard).

30/09/2000

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : CHARDON (Rémy). Nomination d'un administrateur : DUTHILLEUL, née CHOPINET (Anne).

12/03/2000

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 488 631 920 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital ( augmentation).

07/11/1999

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632045381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 482 159 880 F Nom commercial: Eramet. Activité : recherche et exploitation de gisements miniers de toute nature métallurgie de tous métaux et alliages et leur négoce. Commentaires : modification survenue sur le capital (augmentation), l'activité et l'administration. Administration : administrateur partant : ENTREPRISE DE RECHERCHES ET D'ACTIVITES PETROLIERES-E.R.A.P. Nomination d' administrateurs : BERNARD (Yves) CASTAIGNE (Robert) ROSSIGNOL (Jacques) TREUILLE (Antoine) MOLINARD, née LAUVERGEON (Anne) DUVAL (Patrick) DUVAL (Cyrille) HENROT (François) COUPIN (Yves) DUVAL (Georges) DUVAL (Edouard). Administrateurs partants : RUTMAN (Gilbert) LANGLOIS-MEURINNE ( Aimery) RAMEL (Stig) FLORES, née DEFLANDRE (Liliane) SCHNEIDER (Roland) MANDARD (Gérard) APPERT (Olivier) GIUILY (Eric) GUILLAUME (Henri) JOUVEN (François) LE BARS (Yves) LEVI (Jean, Daniel) ROUVILLOIS ( Philippe).

28/02/1999

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632 045 381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 312 057 120 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital ( augmentation).

13/02/1998

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A. Capital : 311 705 760 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital (augmentation).

19/10/1997

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632 045 381 RC 63-B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : COCRELLE (Gérard) HUGON ( Jean-Pierre) MOURRE (Gilbert, Olivier, Pierre) MAINGUET-SUARES (Yves) MITIEUS (René, Alfier, François) WEYMULLER (Stanislas, Bruno, Henri, Ernest) FREYCHE (Michel). Nomination d'administrateurs : FLORES, née DEFLANDRE (Liliane) SCHNEIDER (Roland) MANDARD (Gérard) APPERT (Olivier) GIUILY (Eric) GUILLAUME (Henri) JOUVEN (François) LE BARS (Yves) LEVI (Jean, Daniel) ROUVILLOIS ( Philippe). Commissaire aux comptes titulaire partant : STE BARBIER FRINAULT ET ASSOCIES. Nomination du commissaire aux comptes titulaire : DELOITTE TOUCHE TOHMATSU. Commissaire aux comptes suppléant partant : PEUCH- LESTRADE (Philippe). Nomination du commissaire aux comptes suppléant : STE D.B.A.

13/07/1997

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Administration : démission : administrateur : PONTET (Philippe). Nomination en qualité d'administrateur : CHARDON (Rémy). Commentaires : modification survenue sur l' administration.

12/09/1996

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A. Capital : 308 833 980 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital.

03/03/1996

Bodacc B

Modifications et mutations diverses

 

 

RCS Paris B 632 045 381 RC 63-B 4538 ERAMET. Forme : S.A. Capital : 304 766 200 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital.

18/01/1996

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A. Capital : 304 756 760 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital.

14/07/1995

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Administration : président- directeur général : RAMBAUD (Yves) Administrateurs : COCRELLE (Gérard) ENTREPRISE DE RECHERCHES ET D'ACTIVITES PETROLIERES - ERAP HUGON (Jean- Pierre) RUTMAN (Gilbert) MOURRE ( Gilbert, Olivier, Pierre) MAINGUET- SUARES (Yves) LANGLOIS-MEURINNE ( Aimery) MITIEUS (René, Alfier, François) WEYMULLER (Stanislas, Bruno, Henri, Ernest) PONTET ( Philippe) FREYCHE (Michel) LOWY ( George, T.) RAMEL (Stig) SCHEIDER (Wilhelm). Commissaires aux comptes titulaires : ERNST ET YOUNG AUDIT SOCIETE BARBIER FRINAULT ET ASSOCIES. Commissaires aux comptes suppléants : MONTSERRAT (Jean-Marc) PEUCH- LESTRADE (Philippe). Commentaires : modification survenue sur l' administration.

09/06/1995

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Administration : président- directeur général : RAMBAUD (Yves) Administrateurs : COCRELLE (Gérard) ENTREPRISE DE RECHERCHES ET D'ACTIVITES PETROLIERES - E.R.A.P. HUGON (Jean- Pierre) RUTMAN (Gilbert) MOURRE ( Gilbert, Olivier, Pierre) MAINGUET- SUARES (Yves) LANGLOIS-MEURINNE ( Aimery) MITIEUS (René, Alfier, François) WEYMULLER (Stanislas, Bruno, Henri, Ernest) PONTET ( Philippe). Commissaires aux comptes titulaires : ERNST ET YOUNG AUDIT SOCIETE BARBIER FRINAULT ET ASSOCIES. Commissaires aux comptes suppléants : MONTSERRAT (Jean-Marc) PEUCH- LESTRADE (Philippe). Commentaires : modification survenue sur l' administration.

18/05/1995

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A. Capital : 300 267 520 F Nom commercial: Eramet. Commentaires : modification survenue sur le capital.

15/04/1995

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Paris B 632 045 381 RC RC 63- B 4538 ERAMET. Forme : S.A Nom commercial: Eramet. Administration : président- directeur général : RAMBAUD (Yves) Administrateurs : BOISSON (Pierre) COCRELLE (Gérard) ENTREPRISE DE RECHERCHES ET D'ACTIVITES PETROLIERES ERAP HUGON (Jean-Pierre) RUTMAN ( Gilbert) MOURRE (Gilbert, Olivier, Pierre) MAINGUET-SUARES (Yves) LANGLOIS-MEURINNE (Aimery) MITIEUS ( René, Alfier, François) WEYMULLER ( Stanislas, Bruno, Henri, Ernest). Commissaires aux comptes titulaires : H.S.D. CASTEL JACQUET SOCIETE BARBIER FRINAULT ET ASSOCIES. Commissaires aux comptes suppléants : MONTSERRAT (Jean-Marc) PEUCH- LESTRADE (Philippe). Commentaires : modification survenue sur l' administration.

 

 

Company events history

 

 

Date

Description

02/09/2014

Bodacc B: Various editing or changing

18/08/2014

Changes to the Board of Directors

18/08/2014

Amendment

07/08/2014

Legal Gazette: Resignation / Revocation of the social representative

29/07/2014

Legal Gazette: Appointment of the social representative

29/07/2014

Bodacc C : Deposit accounts notice

21/07/2014

Bodacc C : Deposit accounts notice

27/06/2014

Update Rating

27/06/2014

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

21/06/2014

Update Rating

20/06/2014

Amendment

20/06/2014

Updated articles of association

23/03/2014

Bodacc B: Various editing or changing

07/03/2014

Amendment

07/03/2014

Appointment/resignation of company officers

31/12/2013

New consolidated accounts available

31/12/2013

New accounts available

31/07/2013

Invalid balance sheet

27/07/2013

Bodacc C : Deposit accounts notice

02/07/2013

Bodacc B: Various editing or changing

17/06/2013

Capital increase

17/06/2013

Changes to the Board of Directors

17/06/2013

Amendment

17/06/2013

Updated articles of association

15/05/2013

Legal Gazette: Appointment of the social representative

10/02/2013

Bodacc B: Various editing or changing

25/01/2013

Capital increase

25/01/2013

Amendment

25/01/2013

Updated articles of association

16/01/2013

Amendment

16/01/2013

Power of attorney

09/01/2013

Legal Gazette: Modification of the share capital

31/12/2012

Other modification of Establishment

06/10/2012

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

07/09/2012

New participations in other companies

26/07/2012

Bodacc C : Deposit accounts notice

12/07/2012

Bodacc B: Various editing or changing

10/07/2012

Bodacc B: Various editing or changing

27/06/2012

Amendment

27/06/2012

Appointment/resignation of company officers

27/06/2012

Changes to the Board of Directors

22/06/2012

Appointment/resignation of company officers

15/06/2012

Bodacc B: Various editing or changing

01/06/2012

New shareholders detected

26/05/2012

Legal Gazette: Resignation / Revocation of the social representative

19/02/2012

Bodacc B: Various editing or changing

14/02/2012

Bodacc B: Various editing or changing

03/02/2012

Capital increase

03/02/2012

Updated articles of association

03/02/2012

Amendment

30/01/2012

Changes to the Board of Directors

30/01/2012

Amendment

20/01/2012

Legal Gazette: Modification of the share capital

14/01/2012

Legal Gazette: Resignation / Revocation of the social representative

31/12/2011

New accounts available

14/12/2011

Legal Gazette: Appointment of the social representative

04/11/2011

Update of participations in other companies

04/11/2011

Disengagement in other companies

04/11/2011

New shareholders detected

04/11/2011

New subsidiarie(s) detected

28/07/2011

Bodacc B: Various editing or changing

11/07/2011

Modification du Conseil d'Administration

11/07/2011

Statuts mis à jour

11/07/2011

PV d'Assemblée

11/07/2011

Minutes of general meeting of shareholders

11/07/2011

Changes to the Board of Directors

11/07/2011

Nomination/démission des organes de gestion

11/07/2011

Appointment/resignation of company officers

11/07/2011

Updated articles of association

08/07/2011

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

04/07/2011

Power of attorney

04/07/2011

Procuration

04/07/2011

Acte modificatif

04/07/2011

Amendment

15/06/2011

Legal Gazette: Resignation / Revocation of the social representative

11/05/2011

Legal Gazette: Appointment of the social representative

01/04/2011

New subsidiarie(s) detected

04/03/2011

Bodacc B: Various editing or changing

24/02/2011

Bodacc B: Various editing or changing

17/02/2011

Statuts mis à jour

17/02/2011

Updated articles of association

17/02/2011

PV d'Assemblée

17/02/2011

Minutes of general meeting of shareholders

17/02/2011

Capital increase

17/02/2011

Augmentation de Capital

09/02/2011

Acte modificatif

09/02/2011

Nomination/démission des organes de gestion

09/02/2011

Appointment/resignation of company officers

09/02/2011

Amendment

20/01/2011

Legal Gazette: Modification of the share capital

31/12/2010

New accounts available

31/12/2010

Other modification of Establishment

15/12/2010

Legal Gazette: Appointment of the social representative

16/09/2010

Bodacc B: Various editing or changing

14/09/2010

Bodacc C : Deposit accounts notice

01/09/2010

Bodacc C : Deposit accounts notice

30/08/2010

Statuts mis à jour

30/08/2010

Modification du Conseil d'Administration

30/08/2010

Changes to the Board of Directors

30/08/2010

Capital increase

30/08/2010

Augmentation de Capital

30/08/2010

Updated articles of association

30/08/2010

Amendment

30/08/2010

Acte modificatif

13/08/2010

Update of participations in other companies

13/08/2010

Disengagement in other companies

13/08/2010

New shareholders detected

13/08/2010

New subsidiarie(s) detected

30/07/2010

Legal Gazette: Resignation / Revocation of the social representative

28/07/2010

Legal Gazette: Resignation / Revocation of the social representative

09/07/2010

New ultimate parent

21/06/2010

Other modification of Establishment

20/05/2010

Legal Gazette: Appointment of the social representative

20/05/2010

Legal Gazette: Modification of the share capital

05/03/2010

Bodacc B: Various editing or changing

28/02/2010

Bodacc B: Various editing or changing

22/02/2010

New subsidiarie(s) detected

16/02/2010

Modification du Conseil d'Administration

16/02/2010

Acte modificatif

16/02/2010

Changes to the Board of Directors

16/02/2010

Amendment

10/02/2010

Statuts mis à jour

10/02/2010

Acte modificatif

10/02/2010

Legal Gazette: Resignation / Revocation of the social representative

10/02/2010

Amendment

10/02/2010

Updated articles of association

10/02/2010

Augmentation de Capital

10/02/2010

Capital increase

20/01/2010

Other modification of Establishment

20/01/2010

Legal Gazette: Modification of the share capital

31/12/2009

New accounts available

26/11/2009

Legal Gazette: Appointment of the social representative

30/09/2009

Bodacc B: Various editing or changing

14/09/2009

Updated articles of association

14/09/2009

Acte modificatif

14/09/2009

Réduction de Capital

14/09/2009

Statuts mis à jour

14/09/2009

Capital reduction

20/08/2009

Capital reduction

20/08/2009

Acte modificatif

20/08/2009

Réduction de Capital

13/08/2009

Bodacc C : Deposit accounts notice

29/07/2009

Other modification of Establishment

30/06/2009

Bodacc B: Various editing or changing

15/06/2009

Minutes of general meeting of shareholders

15/06/2009

Minutes of Board meeting

15/06/2009

Capital reduction

15/06/2009

Capital increase

15/06/2009

Augmentation de Capital

15/06/2009

Statuts mis à jour

15/06/2009

Updated articles of association

15/06/2009

Acte modificatif

15/06/2009

Modification du Conseil d'Administration

15/06/2009

Changes to the Board of Directors

15/06/2009

Private document

15/06/2009

Appointment/resignation of company officers

15/06/2009

New auditor

15/06/2009

Changement de Commissaire aux Comptes

04/05/2009

Audit or Management Report

04/05/2009

Rapport des Commissaires ou du Gérant

04/05/2009

Private document

09/04/2009

Statuts mis à jour

09/04/2009

Updated articles of association

09/04/2009

Acte modificatif

09/04/2009

Minutes of general meeting of shareholders

09/04/2009

Private document

24/03/2009

Application and court order

23/03/2009

Acte modificatif

23/03/2009

Requête et Ordonnance

23/03/2009

Application and court order

06/03/2009

New Bodacc B ads detected

06/03/2009

Bodacc B: Various editing or changing

16/02/2009

Augmentation de Capital

16/02/2009

Capital increase

16/02/2009

Private document

16/02/2009

PV d'Assemblée

16/02/2009

Minutes of general meeting of shareholders

16/02/2009

Statuts mis à jour

16/02/2009

Updated articles of association

16/02/2009

Acte modificatif

31/12/2008

New accounts available

02/09/2008

New Bodacc B ads detected

02/09/2008

Bodacc B: Various editing or changing

11/08/2008

Updated articles of association

11/08/2008

Statuts mis à jour

11/08/2008

Minutes of Board meeting

11/08/2008

Private document

11/08/2008

Acte modificatif

11/08/2008

Minutes of general meeting of shareholders

11/08/2008

Capital increase

11/08/2008

Augmentation de Capital

11/08/2008

Amendment

30/07/2008

Other modification of Establishment

22/07/2008

Audit or Management Report

22/07/2008

Private document

22/07/2008

Rapport des Commissaires ou du Gérant

08/07/2008

Bodacc C : Deposit accounts notice

10/06/2008

Application and court order

09/06/2008

Acte modificatif

09/06/2008

Application and court order

09/06/2008

Requête et Ordonnance

08/06/2008

Bodacc B: Various editing or changing

08/06/2008

New Bodacc B ads detected

27/05/2008

New Bodacc B ads detected

27/05/2008

Bodacc B: Various editing or changing

25/02/2008

Changes to the Board of Directors

25/02/2008

Minutes of Board meeting

25/02/2008

Private document

25/02/2008

Acte modificatif

25/02/2008

Amendment

25/02/2008

Modification du Conseil d'Administration

28/01/2008

Minutes of general meeting of shareholders

28/01/2008

Augmentation de Capital

28/01/2008

Capital increase

28/01/2008

Changes to the Board of Directors

28/01/2008

Modification du Conseil d'Administration

28/01/2008

Amendment

28/01/2008

Acte modificatif

28/01/2008

Private document

28/01/2008

Updated articles of association

28/01/2008

Statuts mis à jour

28/01/2008

Appointment/resignation of company officers

28/01/2008

Nomination/démission des organes de gestion

28/01/2008

Minutes of Board meeting

31/12/2007

New accounts available

05/06/2007

Changement de Président (PDG, PCA)

05/06/2007

Acte modificatif

05/06/2007

Minutes of Board meeting

05/06/2007

Minutes of general meeting of shareholders

05/06/2007

Appointment/resignation of company officers

05/06/2007

Private document

05/06/2007

Modification du Conseil d'Administration

02/04/2007

Minutes of Board meeting

02/04/2007

Modification du Conseil d'Administration

02/04/2007

Changes to the Board of Directors

02/04/2007

PV du Conseil d'Administration

02/04/2007

Appointment/resignation of company officers

02/04/2007

Private document

02/04/2007

Acte modificatif

01/02/2007

Statuts mis à jour

01/02/2007

Changes to the Board of Directors

01/02/2007

Private document

01/02/2007

Augmentation de Capital

01/02/2007

Minutes of Board meeting

01/02/2007

Minutes of general meeting of shareholders

01/02/2007

Acte modificatif

01/02/2007

Modification du Conseil d'Administration

01/02/2007

Updated articles of association

01/02/2007

Appointment/resignation of company officers

31/12/2006

New accounts available

22/02/2006

Acte modificatif

22/02/2006

Updated articles of association

22/02/2006

Statuts mis à jour

22/02/2006

Private document

22/02/2006

Acte sous seing privé

22/02/2006

Augmentation de Capital

27/01/2006

Acte modificatif

27/01/2006

PV du Conseil d'Administration

27/01/2006

Minutes of Board meeting

27/01/2006

Nomination/démission des organes de gestion

27/01/2006

Appointment/resignation of company officers

27/01/2006

Private document

27/01/2006

Acte sous seing privé

27/01/2006

Modification du Conseil d'Administration

27/01/2006

Changes to the Board of Directors

31/12/2005

New accounts available

25/10/2005

Appointment/resignation of company officers

25/10/2005

Acte modificatif

25/10/2005

Changement de Commissaire aux Comptes

25/10/2005

PV d'Assemblée

25/10/2005

Minutes of general meeting of shareholders

25/10/2005

Nomination/démission des organes de gestion

25/10/2005

Private document

25/10/2005

Acte sous seing privé

14/09/2005

Appointment/resignation of company officers

14/09/2005

Changes to the Board of Directors

14/09/2005

Modification du Conseil d'Administration

14/09/2005

Acte sous seing privé

14/09/2005

Private document

14/09/2005

Acte modificatif

14/09/2005

PV d'Assemblée

14/09/2005

Nomination/démission des organes de gestion

14/09/2005

Minutes of general meeting of shareholders

17/02/2005

Private document

17/02/2005

Acte modificatif

17/02/2005

Updated articles of association

17/02/2005

Augmentation de Capital

17/02/2005

Acte sous seing privé

17/02/2005

Capital increase

17/02/2005

Statuts mis à jour

31/12/2004

New accounts available

02/02/2004

Acte sous seing privé

02/02/2004

Acte modificatif

02/02/2004

Augmentation de Capital

02/02/2004

Statuts mis à jour

31/12/2003

New accounts available

06/12/2003

Acte modificatif

06/12/2003

PV du Conseil d'Administration

06/12/2003

Acte sous seing privé

06/12/2003

Modification du Conseil d'Administration

05/11/2003

Augmentation de Capital

05/11/2003

Acte modificatif

05/11/2003

Statuts mis à jour

05/11/2003

PV du Conseil d'Administration

05/11/2003

PV d'Assemblée

05/11/2003

Certificat de dépôt des fonds

05/11/2003

Acte sous seing privé

03/07/2003

Nomination/démission des organes de gestion

03/07/2003

Acte sous seing privé

03/07/2003

Modification du Conseil d'Administration

03/07/2003

PV d'Assemblée

03/07/2003

PV du Conseil d'Administration

03/07/2003

Acte modificatif

03/07/2003

Changement de Président (PDG, PCA)

21/02/2003

Augmentation de Capital

21/02/2003

Acte sous seing privé

21/02/2003

Statuts mis à jour

21/02/2003

Acte modificatif

18/11/2002

Augmentation de Capital

18/11/2002

Acte sous seing privé

18/11/2002

Certificat de dépôt des fonds

18/11/2002

Acte modificatif

18/11/2002

PV du Conseil d'Administration

18/11/2002

Statuts mis à jour

18/11/2002

PV d'Assemblée

26/08/2002

Changement de Président (PDG, PCA)

26/08/2002

Modification du Conseil d'Administration

26/08/2002

Acte sous seing privé

26/08/2002

Nomination/démission des organes de gestion

26/08/2002

PV d'Assemblée

26/08/2002

PV du Conseil d'Administration

26/08/2002

Statuts mis à jour

26/08/2002

Acte modificatif

20/02/2002

Augmentation de Capital

20/02/2002

Statuts mis à jour

20/02/2002

PV d'Assemblée

20/02/2002

Acte sous seing privé

20/02/2002

Acte modificatif

03/09/2001

Statuts mis à jour

03/09/2001

Modification du Conseil d'Administration

03/09/2001

Acte modificatif

03/09/2001

Conversion du Capital Social en Euros

03/09/2001

Augmentation de Capital

03/09/2001

Nomination/démission des organes de gestion

03/09/2001

PV d'Assemblée

03/09/2001

Acte sous seing privé

31/01/2001

Statuts mis à jour

31/01/2001

Augmentation de Capital

31/01/2001

Acte sous seing privé

31/01/2001

Acte modificatif

06/12/2000

PV d'Assemblée

06/12/2000

Nomination/démission des organes de gestion

06/12/2000

Certificat de dépôt des fonds

06/12/2000

Acte sous seing privé

06/12/2000

Modification du Conseil d'Administration

06/12/2000

Augmentation de Capital

06/12/2000

Acte modificatif

06/12/2000

Statuts mis à jour

06/12/2000

PV du Conseil d'Administration

18/09/2000

Acte modificatif

18/09/2000

Modification du Conseil d'Administration

18/09/2000

Nomination/démission des organes de gestion

18/09/2000

Acte sous seing privé

18/09/2000

PV du Conseil d'Administration

28/02/2000

Statuts mis à jour

28/02/2000

Acte modificatif

28/02/2000

Augmentation de Capital

28/01/2000

Acte sous seing privé

28/01/2000

Certificat de dépôt des fonds

28/01/2000

PV d'Assemblée

21/10/1999

Nomination/démission des organes de gestion

21/10/1999

Modification de l'objet social

21/10/1999

Modification du Conseil d'Administration

21/10/1999

Statuts mis à jour

21/10/1999

Augmentation de Capital

21/10/1999

Acte sous seing privé

21/10/1999

PV d'Assemblée

06/07/1999

Rapport des Commissaires ou du Gérant

06/07/1999

Acte sous seing privé

15/02/1999

Certificat de dépôt des fonds

15/02/1999

Statuts mis à jour

15/02/1999

PV du Conseil d'Administration

15/02/1999

Augmentation de Capital

15/02/1999

Acte sous seing privé

15/02/1999

Acte modificatif

01/01/1999

Requête et Ordonnance

01/01/1999

Nomination/démission des organes de gestion

28/01/1998

Augmentation de Capital

28/01/1998

Acte modificatif

28/01/1998

Statuts mis à jour

28/01/1998

PV du Conseil d'Administration

28/01/1998

PV d'Assemblée

28/01/1998

Nomination/démission des organes de gestion

28/01/1998

Acte sous seing privé

28/01/1998

Modification du Conseil d'Administration

06/10/1997

Modification du Conseil d'Administration

06/10/1997

Changement de Président (PDG, PCA)

06/10/1997

PV du Conseil d'Administration

06/10/1997

Statuts mis à jour

06/10/1997

Changement de Commissaire aux Comptes

06/10/1997

PV d'Assemblée

06/10/1997

Acte modificatif

06/10/1997

Nomination/démission des organes de gestion

06/10/1997

Acte sous seing privé

30/06/1997

Acte sous seing privé

30/06/1997

PV du Conseil d'Administration

30/06/1997

Acte modificatif

30/06/1997

Modification du Conseil d'Administration

12/06/1997

Prorogation de durée

12/06/1997

Requête et Ordonnance

31/01/1997

PV du Conseil d'Administration

31/01/1997

Statuts mis à jour

31/01/1997

Acte modificatif

31/01/1997

Augmentation de Capital

31/01/1997

Acte sous seing privé

31/01/1997

PV d'Assemblée

27/08/1996

Acte modificatif

27/08/1996

Acte sous seing privé

27/08/1996

Augmentation de Capital

27/08/1996

PV d'Assemblée

27/08/1996

Statuts mis à jour

27/08/1996

PV du Conseil d'Administration

19/02/1996

Acte modificatif

19/02/1996

Augmentation de Capital

19/02/1996

Statuts mis à jour

19/02/1996

PV d'Assemblée

19/02/1996

PV du Conseil d'Administration

28/12/1995

PV d'Assemblée

28/12/1995

Nomination/démission des organes de gestion

28/12/1995

PV du Conseil d'Administration

28/12/1995

Modification du Conseil d'Administration

28/12/1995

Augmentation de Capital

28/12/1995

Acte modificatif

28/12/1995

Statuts mis à jour

26/06/1995

PV d'Assemblée

26/06/1995

Nomination/démission des organes de gestion

26/06/1995

Modification du Conseil d'Administration

26/06/1995

Acte modificatif

23/06/1995

Acte modificatif

23/06/1995

PV d'Assemblée

23/06/1995

Statuts mis à jour

23/05/1995

Acte modificatif

23/05/1995

Nomination/démission des organes de gestion

23/05/1995

Modification du Conseil d'Administration

23/05/1995

PV du Conseil d'Administration

03/05/1995

Statuts mis à jour

03/05/1995

Augmentation de Capital

03/05/1995

Apport Partiel

03/05/1995

Acte modificatif

03/05/1995

Rapport des Commissaires ou du Gérant

02/05/1995

Acte sous seing privé

02/05/1995

Statuts mis à jour

02/05/1995

Augmentation de Capital

02/05/1995

PV d'Assemblée

15/03/1995

Acte modificatif

15/03/1995

Modification du Conseil d'Administration

15/03/1995

Nomination/démission des organes de gestion

15/03/1995

PV du Conseil d'Administration

06/03/1995

Rapport des Commissaires ou du Gérant

06/03/1995

Acte modificatif

06/01/1995

Requête et Ordonnance

19/07/1994

Statuts mis à jour

19/07/1994

Acte modificatif

13/07/1994

Modification du Conseil d'Administration

13/07/1994

PV d'Assemblée

13/07/1994

Nomination/démission des organes de gestion

13/07/1994

Acte modificatif

01/07/1994

Acte modificatif

01/07/1994

Statuts mis à jour

01/07/1994

Modification du Conseil d'Administration

01/07/1994

PV d'Assemblée

01/07/1994

Nomination/démission des organes de gestion

01/01/1994

Statuts mis à jour

01/01/1994

Acte sous seing privé

10/08/1993

Acte modificatif

10/08/1993

Déclaration de conformité

10/08/1993

Changement de dénomination sociale

10/08/1993

PV d'Assemblée

10/08/1993

Statuts mis à jour

10/08/1993

PV du Conseil d'Administration

01/07/1993

Nomination/démission des organes de gestion

01/07/1993

Acte modificatif

01/07/1993

Modification du Conseil d'Administration

01/07/1993

PV du Conseil d'Administration

18/02/1993

Nomination/démission des organes de gestion

18/02/1993

Acte modificatif

18/02/1993

Modification du Conseil d'Administration

18/02/1993

PV du Conseil d'Administration

23/04/1992

PV d'Assemblée

23/04/1992

Acte modificatif

10/01/1992

Modification du Conseil d'Administration

10/01/1992

Nomination/démission des organes de gestion

10/01/1992

Acte modificatif

10/01/1992

PV du Conseil d'Administration

10/01/1992

Changement de Président (PDG, PCA)

 

 

 

 

NOTES & COMMENTS

 

N/a

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.60.80

UK Pound

1

Rs.100.06

Euro

1

Rs.78.46

 

INFORMATION DETAILS

 

Analysis Done by :

SUB

 

 

Report Prepared by :

NIS

 

               

RATING EXPLANATIONS

 

RATING

STATUS

PROPOSED CREDIT LINE

 

>86

Aaa

Possesses an extremely sound financial base with the strongest capability for timely payment of interest and principal sums

 

Unlimited

 

71-85

Aa

Possesses adequate working capital. No caution needed for credit transaction. It has above average (strong) capability for payment of interest and principal sums

 

Large

 

56-70

A

Financial & operational base are regarded healthy. General unfavourable factors will not cause fatal effect. Satisfactory capability for payment of interest and principal sums

 

Fairly Large

 

41-55

Ba

Overall operation is considered normal. Capable to meet normal commitments.

 

Satisfactory

 

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

 

Small

 

11-25

Ca

Adverse factors are apparent. Repayment of interest and principal sums in default or expected to be in default upon maturity

 

Limited with full security

 

<10

C

Absolute credit risk exists. Caution needed to be exercised

 

Credit not recommended

 

--

NB

 

New Business

--

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors and their relative weights (as indicated through %) are as follows:

 

Financial condition (40%)            Ownership background (20%)                 Payment record (10%)

Credit history (10%)                    Market trend (10%)                                Operational size (10%)

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.