MIRA INFORM REPORT

 

 

Report No. :

350273

Report Date :

21.11.2015

 

IDENTIFICATION DETAILS

 

Name :

BAYER SAS

 

 

Registered Office :

16 Rue Jean Marie Leclair, 69009  Lyon  9 Eme

 

 

Country :

France

 

 

Financials (as on) :

31.12.2014

 

 

Date of Incorporation :

March 1956

 

 

Com. Reg. No.:

562 038 893

 

 

Legal Form :

Simplified Joint Stock Company with Single Associate

 

 

Line of Business :

Manufacture of pesticides and other agrochemicals

 

 

No. of Employee :

1 000 to 1 999

 

 

RATING & COMMENTS

 

MIRA’s Rating :

A

 

RATING

STATUS

PROPOSED CREDIT LINE

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

 

Status :

Good  

 

 

Payment Behaviour :

Regular

 

 

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 – March 31, 2015

 

Country Name

Previous Rating

(31.12.2014)

Current Rating

(31.03.2015)

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 more than 84 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 increased by 0.4% in 2014. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.4% in the fourth quarter of 2014. Youth unemployment in metropolitan France decreased from a high of 25.4% in the fourth quarter of 2012 to 24.3% in the fourth quarter of 2014. 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% of GDP in 2014, while France's public debt rose from 68% of GDP to more than 95% in 2014, and may hit 100% by 2016. Elected on a conventionally leftist platform, President Francois HOLLANDE surprised and angered many supporters with a January 2014 speech announcing a sharp change in his economic policy, recasting himself as a liberalizing reformer. The government's budget for 2014 shifted the balance of fiscal consolidation from taxes to a total of $24 billion in spending cuts. In December 2014, HOLLANDE announced additional reforms, including a plan to extend commercial business hours, liberalize professional services, and sell off $6.2-12.4 billion in state owned assets. France’s tax burden remains well above the EU average and income tax cuts over the past decade are being partly reversed, particularly for higher earners. The top rate of income tax is 41%. The government is allowing a 75% payroll tax on salaries over $1.24 million to lapse.

 

Source : CIA

 

 

Company name

 

BAYER SAS

 

 

Enquiries Trend

 

SIRET

562 038 893 00656

Name

BAYER SAS

Acronym

-

Trade name

-

Status

Economically active

Postal Address

BAYER SAS
16 RUE JEAN MARIE LECLAIR
69009 LYON 9EME

Share Capital

112,539,893 Euros

Telephone

04 78 83 67 14

Activity (APE)

Manufacture of pesticides and other agrochemicals (2020Z)

RCS Registration

RCS Lyon B 562 038 893

Formation Date

01/1900

EUR VAT Number

FR29562038893

Deregistration Date

-

Last account Date

31/12/2014

Court Registry Number

20 0 9B05549

Incorporiation Date

03/1956

Registration Court

Lyon (69)

Fax

03 23 21 71 70

Nationality

France

 

Legal form

Simplified Joint Stock Company with Single Associate

Currency

Euros

 

 

Key Financials

 

YEAR TO DATE

TURNOVER

GROSS OPERATING SURPLUS

SHAREHOLDER'S EQUITY

NET RESULT

EMPLOYEES

31/12/2014

1,707,929,771 €

2.03% Turnover

1,138,118,431 €

218,504,090 €

1 000 to 1 999 employees

31/12/2013

1,587,495,294 €

2.41% Turnover

1,417,697,237 €

67,230,008 €

1961 employees

31/12/2012

1,618,082,325 €

3.29% Turnover

1,386,088,899 €

66,199,793 €

1929 employees

 

 

Directors

 

Current Directors

3

 

 

Ultimate Holding Company

 

Name

Country

Company Number

 

BAYER AKTIENGESELLSCHAFT

HRB 48248

 

Affiliation links.

466 companies in the international Group Structure from 65 countries.

 

 

Judgment and Preferential

 

Judgment

No judgement

Preferential Right

No social security and tax office preferential right to date

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

4675Z

Activity

Commerce de gros (commerce interentreprises) de produits chimiques

Formation Date

01/2010

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

Wholesale or intermediary of trade

Activity Location

Other

Trading Address

16 RUE JEAN MARIE LECLAIR 
69009 LYON 9EME

Department

Rhône (69)

Location Surface

-

District

1

City

LYON 9EME

Status

Economically active

Business Pages FT®

PRODUITS CHIMIQUES (FABRICATION, GROS)

Region

Rhône-Alpes

Area

15

Size of Urban Area

Urban unit with 200 000 to 1 999 999 inhabitants

Other Establishment(s)

 

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 no activity grouping more than 50% of workforce

Branches

42 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

BAYER SAS

Head Office

2020Z

Manufacture of pesticides and other agrochemicals

LYON 9EME

69009

BAYER SAS

Branch

2020Z

Manufacture of pesticides and other agrochemicals

SAINT APOLLINAIRE

21850

BAYER SAS

Branch

2020Z

Manufacture of pesticides and other agrochemicals

LA ROCHE DE GLUN

26600

BAYER SAS

Branch

2020Z

Manufacture of pesticides and other agrochemicals

PORTES LES VALENCE

26800

BAYER SAS

Branch

2020Z

Manufacture of pesticides and other agrochemicals

TOUFFREVILLE

27440

 

 

Workforces

 

Workforce at address

500 to 999 employees

Company workforce

1 000 to 1 999 employees

 

 

Commentary

 

The comments are ordered according to the class of risk. Companies are compared with regard to other companies of the same type. Thus a positive comment for one category can be negative for another or can change depending on its value. This is a purely statistical decision.

 

The shareholder's equity is 1,138,118,431 €

The ratio total assets to total liabilities is 2.21

The creditor days are 48.14

The liabilities are 744,808,016 €

The net current assets are 604,811,092 €

The net turnover is 1,707,929,771 €

The pre-tax profit is 221,178,494 €

The risk provisions are 192,082,713 €

The total assets are 2,075,064,051 €

Low risk workforce size

The company has 3 directors

Industry code with low risk rating

Department code with medium risk rating

The sales to current assets ratio is 2.82

The return on total assets employed is 10.66

The stock to turnover ratio is 24.26

The increase in the gearing percentage over the last two accounting periods is 118 %

 

 

Industry comparison

 

Activity (APE)

Manufacture of pesticides and other agrochemicals (2020Z)

 

 

Collective procedures

 

No judgment information for the company

 

 

Preferential rights details and history

 

Summary of preferential rights

 

Company monitored since

06/08/2014

Status of Monitoring

No social security and tax office preferential right to date

 

 

Group Data

 

Ultimate parent company

BAYER AKTIENGESELLSCHAFT

Direct parent

BAYER CROPSCIENCE AG - 74.28 %

Group – Number of companies

419

Linkages – Number of companies

466

Number of countries

65

 

 

NAME

SIREN

PARTS

LAST ACCOUNT PUBLISHED

1

BAYER AKTIENGESELLSCHAFT

HRB 48248

-

31/12/2014

2

BAYER SAS

562038893

25.72 %

31/12/2014

3

BAYER HEALTHCARE SAS

706580149

100 %

31/12/2014

2

BAYER CROPSCIENCE AKTIENGESELLSCHAFT

HRB 46985

100 %

31/12/2012

3

BAYER SAS

562038893

74.28 %

31/12/2014

4

BAYER HEALTHCARE SAS

706580149

100 %

31/12/2014

STONEVILLE PEDIGREED SEED COMPANY

-

100 %

-

BAYER CROPSCIENCE NUFARM LTD

-

75 %

-

BAYER BUSINESS SERVICES GMBH

HRB 49895

100 %

-

2

BAYER CROPSCIENCE HOLDING

403102114

100 %

31/12/2014

3

AGREVA GMBH

HRB 54185

100 %

31/12/2012

BAYER CROPSCIENCE DEUTSCHLAND GMBH

HRB 47138

100 %

31/12/2012

2

BAYER HEALTHCARE AG

-

100 %

-

3

BAYER SCHERING GMBH

HRB 52162

100 %

-

BAYER SCHERING PHARMA AG

-

100 %

-

BAYER OY

17037774

100 %

31/12/2014

COVESTRO DARMSTADT GMBH

HRB 1815

100 %

31/12/2011

BAYER TECHNOLOGY SERVICES GMBH

HRB 49896

100 %

-

BAYER VITAL GMBH

HRB 49226

100 %

-

CURRENTA GMBH & CO. OHG

HRA 20833

60 %

31/12/2014

BAYER ANTWERPEN COMM. V

-

100 %

-

BAYER BIOLOGICALS S.R.L.

-

100 %

-

BAYER B.V.

30048949

100 %

31/12/2013

BAYER CONSUMER CARE AG

563792

100 %

-

BAYER INTERNATIONAL SA

13003

100 %

-

COVESTRO POLYURETHANES B.V.

24303563

100 %

31/12/2013

BAYER PUBLIC LIMITED COMPANY

00935048

100 %

31/12/2014

BAYER S.P.A.

MI1042205

100 %

31/12/2014

QUÍMICA FARMACÉUTICA BAYER, S.L.

-

100 %

-

BAYER CORPORATE AND BUSINESS SERVICES LLC

-

100 %

-

BAYER CORP

-

100 %

-

BAYER CROPSCIENCE INC.

-

100 %

-

BAYER CROPSCIENCE LP

-

100 %

-

2

BAYER HEALTHCARE LLC

-

100 %

-

3

BAYER HEALTHCARE PHARMACEUTICALS INC

-

100 %

-

CITRACAL DIETARY SUPPLEMENT

-

Majority

-

BAYER INC

-

100 %

-

BAYER MATERIALSCIENCE LLC

-

100 %

-

BAYER PHARMACEUTICALS

-

100 %

-

BAYPO LIMITED PARTNERSHIP

-

100 %

-

BAYER MEDICAL CARE INC

-

100 %

-

BAYER AUSTRALIA LIMITED

-

100 %

-

BAYER HEALTHCARE CO. LTD

-

100 %

-

BAYER MATERIALSCIENCE LIMITED

-

100 %

-

2

BAYER MATERIALSCIENCE TRADING (SHANGHAI) COMPANY LIMITED

-

100 %

-

3

URE-TECH

-

Majority

-

BAYER POLYMERS SHANGHAI CO. LTD.

-

90 %

-

BAYER THAI COMPANY LIMITED

-

100 %

-

BAYER YAKUHIN

-

100 %

-

BAYER (PROPRIETARY) LIMITED

-

100 %

-

BAYER DE MÉXICO

-

100 %

-

DIC BAYER POLYMER LTD

-

50 %

-

LYONDELLBASELL COVESTRO MANUFACTURING MAASVLAKTE V.O.F

24313844

50 %

-

PALTHOUGH INDUSTRIES (1998) LTD

-

25 %

-

PO JV, LP

-

41.30 %

-

POLYGAL PLASTICS INDUSTRIES LTD

-

25.80 %

-

BAYER SA

-

100 %

-

BAYER SA

-

100 %

-

BAYER TÜRK KIMYA SANAYI LIMITED SIRKETI

-

100 %

-

ZYMOGENETICS, LLC

-

Majority

-

SALZGEWINNUNGSGESELLSCHAFT WESTFALEN MBH & CO. KG

HRA 202079

10 %

31/12/2006

SUMIKA BAYER URETHANE CO. LTD

-

60 %

-

AVENTIS CROPSCIENCE HOLDING

-

100 %

-

A / O BAYER

-

100 %

-

BAYER GMBH

690881

100 %

-

BAYER 04 IMMOBILIEN GMBH

HRB 49911

100 %

-

BAYER 04 LEVERKUSEN FUßBALL GMBH

HRB 49493

100 %

-

BAYER 04 MARKETING GMBH

HRB 60719

100 %

31/12/2014

TECARENA+ GMBH

HRB 49889

100 %

31/12/2014

BAYER ANIMAL HEALTH GMBH

HRB 52145

100 %

31/12/2007

BAYER A / S

-

100 %

-

BAYER AEH LIMITED

00863087

100 %

31/12/2014

BAYER AB

-

100 %

-

BAYER AGRICULTURE LIMITED

02467733

100 %

31/12/2014

BAYER AS

911268647

100 %

31/12/2014

BAYER BETEILIGUNGSVERWALTUNG GOSLAR GMBH

HRB 59487

100 %

31/12/2012

BAYER BETEILIGUNGSVERWALTUNGSGESELLSCHAFT MBH

-

100 %

-

BAYER AUSTRIA GESELLSCHAFT M. B. H.

-

100 %

-

BAYER BIOSCIENCE GMBH

HRB 62834

100 %

31/12/2010

BAYER BITTERFELD GMBH

HRB 10914

100 %

31/12/2013

BAYER BULGARIA EOOD

-

100 %

-

BAYER CAPITAL CORPORATION B.V.

33160792

100 %

31/12/2013

BAYER CHEMICALS AG

-

100 %

-

BAYER CROPSCIENCE (PORTUGAL)-PRODUTOS

-

100 %

-

BAYER CROPSCIENCE BETEILIGUNGSGESELLSCHAFT MBH

-

100 %

-

BAYER CROPSCIENCE GERMANY GMBH

-

100 %

-

BAYER CROPSCIENCE HOLDINGS LIMITED

04421656

100 %

31/12/2014

BAYER CROPSCIENCE S. A.

-

100 %

-

BAYER CROPSCIENCE S. A.-N.V.

-

100 %

-

BAYER CROPSCIENCE

248165

100 %

31/12/2014

BAYER CROPSCIENCE S.R.L.

MI1458675

100 %

31/12/2014

BAYER CROPSCIENCE VERMÖGENS- VERWALTUNGSGESELLSCHAFT MBH

HRB 52414

100 %

31/12/2014

BAYER D. O. O.

-

100 %

-

BAYER D. O. O.

-

100 %

-

BAYER D. O. O.

-

100 %

-

BAYER DIRECT SERVICES GMBH

HRB 49709

100 %

-

BAYER DIAGNOSTICS MANUFACTURING LIMITED

00403450

100 %

31/12/2009

BAYER GASTRONOMIE GMBH

HRB 48466

100 %

-

BAYER GESELLSCHAFT FÜR BETEILIGUNGEN MBH

HRB 49460

100 %

31/12/2012

BAYER HELLAS AG

-

100 %

-

BAYER HISPANIA

94731

100 %

31/12/2014

BAYER HUNGARIA KFT.

-

100 %

-

BAYER INNOVATION GMBH

HRB 75154

100 %

-

BAYER LTD.

-

100 %

-

COVESTRO GMBH

HRB 56125

100 %

-

COVESTRO S.R.L.

MI1686807

100 %

31/12/2014

BAYER OY

01142713

100 %

31/12/2009

BAYER POLIMEROS S. L.

-

100 %

-

BAYER PORTUGAL S. A.

-

100 %

-

BAYER REAL ESTATE GMBH

HRB 48223

100 %

-

BAYER S. A.-N.V.

-

100 %

-

BAYER S. R. O

-

100 %

-

COVESTRO DARMSTADT GMBH

HRB 1815

100 %

31/12/2011

COVESTRO(TIELT) NV

425026680

100 %

31/12/2014

BAYER SHEET EUROPE S. P. A.

-

90 %

-

BAYER SP. Z. O. O.

-

100 %

-

BAYER SPOL. S. R. O.

-

100 %

-

BAYSYSTEMS A.S.

-

100 %

-

COVESTRO B.V.

02318097

100 %

31/12/2014

COVESTRO OLDENBURG GMBH & CO. KG

HRA 3812

100 %

-

BAYSYSTEMS ITALIA S. P. A.

-

100 %

-

BAYSYSTEMS NORTHERN EUROPE A / S

-

100 %

-

BERLIMED

494629

51 %

31/12/2014

BERLIS AG

612892

100 %

-

BERLISERVE PROFESSIONAL SERVICES GMBH

HRB 74678 B

100 %

-

BIOGENETIC TECHNOLOGIES B.V.

33280713

100 %

31/12/2013

CHEMIE-BETEILIGUNGSAKTIENGESELLSCHAFT

77357

100 %

-

CHEMION LOGISTIK GMBH

HRB 49820

100 %

-

DIREVO BIOTECH AG

-

100 %

-

DRUGOFA GMBH

HRB 1891

100 %

-

DYNEVO GMBH

HRB 49817

100 %

-

EPUREX FILMS GMBH & CO. KG

HRA 1136

100 %

-

ERSTE K-W-A BETEILIGUNGSGESELLSCHAFT MBH

HRB 50509

100 %

-

EUROSERVICES BAYER GMBH

HRB 48254

100 %

-

EUROSERVICES BAYER

165359

100 %

31/12/2014

GP GRENZACH PRODUKTIONS GMBH

HRB 413629

100 %

-

HILD SAMEN GMBH

HRB 310508

100 %

31/12/2009

ICON GENETICS GMBH

HRB 22105

100 %

31/12/2013

INTENDIS AUSTRIA HANDELS GESMBH

-

100 %

-

INTENDIS DERMATOLOGIE GMBH

HRB 94474 B

100 %

-

INTENDIS FARMA S. A.

-

100 %

-

INTENDIS GMBH

HRB 79750 B

100 %

-

INTENDIS POLSKA SP. ZO. O.

-

100 %

-

INTENDIS MANUFACTURING S.P.A.

MI1755385

100 %

31/12/2013

INTENDIS PORTUGAL SOCIEDADE UNIPESSOAL LDA.

-

100 %

-

INTENDIS S. P. A.

-

100 %

-

JENAPHARM GMBH & CO. KG

HRA 201386

100 %

-

JUSTESA IMAGEN S. A.

-

51 %

-

KOSINUS GRUNDSTÜCKS- VERWALTUNGSGESELLSCHAFT MBH & CO. GAMMA OHG

HRA 2791CB

100 %

-

KVP PHARMA+VETERINÄR PRODUKTE GMBH

HRB 878 KI

100 %

-

LYTTRON TECHNOLOGY GMBH

HRB 50317

100 %

-

MAROTRAST GMBH

HRB 501363

100 %

31/12/2006

MENADIER HEILMITTEL G.M.B.H.

HRB 108454 B

100 %

-

MEDIWEST NORWAY AS

877471632

100 %

31/12/2014

MEDRAD BELGIUM BVBA

875381250

100 %

31/12/2013

MEDRAD DENMARK APS

-

100 %

-

MEDRAD EUROPE B.V.

14045092

100 %

31/12/2013

MEDRAD ITALIA S.R.L.

MI1998788

100 %

31/12/2014

MEDRAD MEDIZINISCHE SYSTEME GMBH

HRB 78113

100 %

31/12/2014

MEDRAD SWEDEN AB

5565597027

100 %

31/12/2014

MEDRAD UK LIMITED

03450521

100 %

31/12/2014

NUNHEMS B.V.

13002516

100 %

31/12/2014

NUNHEMS HUNGARY KFT.

-

100 %

-

NUNHEMS ITALY SOCIETA' A RESPONSABILITA' LIMITATA, O IN FORMA ABBREVIATA NUNHEMS ITALY S.R.L.

BO275594

100 %

31/12/2014

NUNHEMS NETHERLANDS B.V.

13014340

100 %

31/12/2014

NUNHEMS POLAND SP. ZO. O.

-

100 %

-

NUNHEMS SPAIN S. A.

-

100 %

-

PALLAS VERSICHERUNG AG

-

100 %

-

PBI HOME & GARDEN LIMITED

00269422

100 %

31/12/2013

PHARMA VERLAGSBUCHHANDLUNG GMBH

-

100 %

-

PLANT GENETICS SYSTEM INTERNATIONAL N.V.

-

100 %

-

QUIMICA FARMACEUTICA BAYER

317124

100 %

-

SC BAYER S. R. L.

-

100 %

-

BAYER WEIMAR GMBH UND CO. KG

HRA 101462

100 %

-

SCHERING HEALTH CARE LIMITED

00548427

100 %

31/12/2014

SCHERING HOLDINGS (1998) LIMITED

03686152

100 %

31/12/2000

SCHERING ESPANA S. A.

-

99.90 %

-

SCHERING INDUSTRIAL PRODUCTS

01973492

100 %

31/12/2013

SCHERING INTERNATIONAL HOLDING GMBH

HRB 79749 B

100 %

-

SCHERING ZAO

-

100 %

-

SCHERING KAHLBAUM GMBH

-

100 %

-

DRITTE K-W-A BETEILIGUNGSGESELLSCHAFT MBH

HRB 79407

100 %

31/12/2011

TECTRION GMBH

HRB 61240

100 %

31/12/2007

TRAVELBOARD GMBH

HRB 49819

100 %

-

NUPLEX RESINS GMBH

HRB 7339

100 %

31/12/2011

ZWEITE K-W-A BETEILIGUNGSGESELLSCHAFT MBH

HRB 50562

100 %

-

TOO BAYER KAZ

-

100 %

-

UAB BAYER

-

100 %

-

BAYER BUSINESS AND TECHNOLOGY SERVICES LLC

-

100 %

-

BAYER CANADIAN HOLDINGS INC.

-

100 %

-

BAYER COTTON SEED INTERNATIONAL, INC

-

51 %

-

BAYER CROPSCIENCE HOLDING INC

-

100 %

-

BAYER CROPSCIENCE HOLDINGS INC.

-

100 %

-

BAYER HEALTHCARE PHARMACEUTICALS LLC

-

100 %

-

BAYER PHARMA CHEMICALS

-

100 %

-

BAYER PUERTO RICO INC.

-

100 %

-

BAYPO I LLC

-

100 %

-

BAYPO II LLC

-

100 %

-

BAYPO LP

-

100 %

-

BHCP HOLDINGS LLC

-

100 %

-

BIPPO LLC

-

100 %

-

COLLATERAL THERAPEUTICS, INC

-

100 %

-

COOPER LAND COMPANY OF NEW JERSEY INC.

-

100 %

-

DEERFIELD URETHANE, INC

-

100 %

-

GUIDANCE INTERACTIVE HEALTHCARE

-

100 %

-

INTENDIS INCORPORATED

-

100 %

-

ISENSE CORP

-

100 %

-

ISENSE DEVELOPMENT CORP

-

100 %

-

ISENSE HOSPITAL CARE LLC

-

100 %

-

MEDRAD SAXONBURG, INC

-

100 %

-

MTFP INC

-

100 %

-

NIPPONEX INC

-

100 %

-

NOR-AM AGRO LLC

-

100 %

-

NOR-AM LAND COMPANY

-

100 %

-

NUNHEMS USA INC.

-

100 %

-

PALLAS NORTH AMERICA INSURANCE COMPANY INC.

-

100 %

-

SB CAPITAL CORPORATION

-

100 %

-

SCHERING BERLIN INC

-

100 %

-

SCHERING BERLIN VENTURE CORPORATION

-

100 %

-

SCIC HOLDINGS LLC

-

100 %

-

SHEFFIELD PLASTICS INC

-

100 %

-

STWB INC

-

100 %

-

BAYER (BEIJING) SHEET CO. LTD.

-

100 %

-

BAYER (CHINA) LTD.

-

100 %

-

BAYER (MALAYSIA) SDN. BHD.

-

100 %

-

BAYER (SICHUAN) ANIMAL HEALTH CO. LTD.

-

100 %

-

BAYER (SOUTH EAST ASIA) PTE. LTD.

-

100 %

-

BAYER BIOSCIENCE PVT. LTD.

-

100 %

-

BAYER CO. (MALAYSIA) SDN. BHD.

-

100 %

-

BAYER COATINGS SYSTEMS SHANGHAI CO. LTD.

-

100 %

-

BAYER CROPSCIENCE (CHINA) CO. LTD.

-

100 %

-

BAYER CROPSCIENCE (PVT) LTD.

-

100 %

-

BAYER CROPSCIENCE HOLDINGS PTY LTD.

-

100 %

-

BAYER CROPSCIENCE INC.

-

100 %

-

BAYER CROPSCIENCE K. K.

-

100 %

-

BAYER CROPSCIENCE

11-11173

71.10 %

31/03/2015

BAYER CROPSCIENCE LTD.

-

100 %

-

BAYER CROPSCIENCE PTY LTD.

-

100 %

-

BAYER CROPSCIENCE TAIWAN LTD.

-

100 %

-

BAYER HOLDING LTD.

-

100 %

-

BAYER JINLING POLYURETHANE CO. LTD.

-

55 %

-

BAYER KOREA LTD.

-

100 %

-

BAYER MATERIALSCIENCE LTD.

-

100 %

-

BAYER MATERIALSCIENCE PVT. LTD.

-

100 %

-

BAYER NEW ZEALAND LTD.

-

100 %

-

BAYER PAKISTAN (PVT) LTD.

-

100 %

-

BAYER PHARMACEUTICALS PVT. LTD.

-

100 %

-

BAYER PHILIPPINES INC.

-

100 %

-

BAYER POLYCHEM (INDIA) LTD.

-

100 %

-

BAYER POLYURETHANES (SHANGHAI) CO. LTD.

-

100 %

-

BAYER POLYURETHANES TAIWAN LTD.

-

94.90 %

-

BAYER SHEET KOREA LTD.

-

100 %

-

BAYER TAIWAN COMPANY LTD.

-

100 %

-

BAYER TECHNOLOGY AND ENGINEERING (SHANGHAI) CO. LTD.

-

100 %

-

BAYER TPU (SHENZHEN) CO. LTD.

-

100 %

-

BAYER URETECH LTD.

-

100 %

-

BAYER VIETNAM LTD.

-

100 %

-

GUANGZHOU BAYER MATERIALSCIENCE CO. LTD.

-

100 %

-

IMAXEON PTY. LTD.

-

100 %

-

INTENDIS K.K.

-

100 %

-

LASERLITE AUSTRALIA PTY. LTD

-

100 %

-

MEDIPHARM (PVT) LTD

-

100 %

-

MEDRAD ASIA PTE. LTD.

-

100 %

-

NIHON MEDRAD K.K.

-

100 %

-

NUNHEMS BEIJING SEED CO. LTD.

-

95 %

-

NUNHEMS INDIA PVT. LTD.

-

100 %

-

PT BAYER INDONESIA

-

99.80 %

-

PT. BAYER MATERIALSCIENCE INDONESIA

-

99.90 %

-

U I M AGROCHEMICALS (AUST) PTY LTD.

-

100 %

-

LATIN AMERICA / AFRICA / MIDDLE EAST

-

100 %

-

BAYER BOLIVIANA LTDA.

-

100 %

-

BAYER CENTRAL AMERICA S.A.

-

100 %

-

BAYER CROPSCIENCE S.A.

-

100 %

-

BAYER DE MEXICO S.A. DE C.V.

-

100 %

-

BAYER EAST AFRICA LTD.

-

55 %

-

BAYER ISRAEL LTD.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

89.30 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A.

-

100 %

-

BAYER S. A. DE C.V.

-

100 %

-

BAYSYSTEMS PEARL FZCO

-

51 %

-

CORPORACIÓN BONIMA S.A. DE C.V.

-

99.80 %

-

CROPSA LTDA

-

100 %

-

CROPSA S. A. C.

-

100 %

-

INTENDIS DO BRASIL FARMACEUTICA LTDA.

-

100 %

-

INTENDIS ILAC TICARET LIMITED SIRKETI

-

100 %

-

INTENDIS MEXICANA S. A. DE C.V.

-

100 %

-

JUSTESA IMAGEM DO BRASIL S. A.

-

100 %

-

JUSTESA IMAGEN ARGENTINA S. A.

-

100 %

-

JUSTESA IMAGEN MEXICANA S. A. DE C.V.

-

100 %

-

MEDITERRANEAN SEEDS LTD.

-

100 %

-

MEDRAD AMERICA LATINA LTDA

-

100 %

-

MEDRAD MEXICANA S. DE R.L. DE CV

-

100 %

-

NUNHEMS CHILE S. A.

-

100 %

-

NUNHEMS DO BRASIL COMERCIO DE SEMENTES LTDA

-

100 %

-

NUNHEMS MEXICO S. A. DE C.V.

-

99 %

-

NUNHEMS TOHUMCULUK LIMITED SIRKETI

-

100 %

-

PROQUINA PRODUCTOS QUIMICOS NATURALES S. A. DE C.V.

-

100 %

-

SCHERING (PTY) LTD.

-

100 %

-

SCHERING DO BRASIL QUIMICA E FARMACEUTICA LTDA.

-

100 %

-

SCHEIN PHARMACEUTICAL CANADA INC.

-

50 %

-

BAYER DAS (PVT) LTD.

-

50 %

-

COTTON GROWERS SERVICES PTY. LTD

-

50 %

-

TEIJIN-BAYER POLYTEC LTD.

-

50 %

-

ALIMTEC S. A.

-

40 %

-

COOPERS ENVIRONMENTAL HEALTH PTY LTD.

-

26 %

-

WENKEM SA (PTY) LTD.

-

24.90 %

-

BAYWOGE GMBH

-

5.10 %

-

CURAGEN CORPORATION

-

5.60 %

-

HOKKAI SANKYO CO. LTD.

-

19.80 %

-

ONCOGENEX PHARMACEUTICALS INC.

-

10.60 %

-

BAYFIN GMBH

HRB 51945

100 %

-

BAYER IMSA, S. A. DE C. V.

-

50 %

-

BAYONE URETHANE SYSTEMS LLC

-

50 %

-

BCRSV GMBH

-

100 %

-

BHCV GMBH

-

100 %

-

AGREVA GMBH

HRB 54185

100 %

31/12/2012

AGREVO VERWALTUNGSGESELLSCHAFT MBH

HRB 49592

100 %

31/12/2012

AUSBILDUNGSINITIATIVE RHEINLAND GMBH

HRB 53482

100 %

31/12/2013

BAYER 04 LEVERKUSEN SPORTFÖRDERUNG GGMBH

HRB 56927

100 %

31/12/2012

BAYER BEL IOOO

-

100 %

-

BAYER D. O. O. SARAJEVO

-

100 %

-

BAYER HEALTHCARE - S.R.L.

MI1686812

100 %

31/12/2014

BAYER INNOVATION VENTURES GMBH

HRB 75156

100 %

31/12/2011

BAYER INTERNATIONAL SERVICE G.M.B.H

HRB 48330

100 %

31/12/2009

BAYER OÜ

-

100 %

-

BAYER SCHERING PHARMA MEDICAL S. L.

-

100 %

-

BAYER UK LIMITED

04478534

100 %

31/12/2013

BAYER-UNTERSTÜTZUNGSKASSE GMBH

HRB 48224

100 %

31/12/2013

BAYER VERWALTUNGSGESELLSCHAFT FÜR ANLAGEVERMÖGEN M.B.H

HRB 48331

100 %

-

BAYER-HANDELSGESELLSCHAFT MBH

-

100 %

-

BAYER-KAUFHAUS GMBH

-

100 %

-

BAYHEALTH COMERCIALIZACAO DE PRODUTOS FARMACEUTICOS UNIPESSOAL LDA

-

100 %

-

BAYHEALTH

323261

100 %

31/12/2012

BAYER US IP GMBH

HRB 58152

100 %

31/12/2012

COVESTRO VERWALTUNGS GMBH OLDENBURG

HRB 5012

100 %

31/12/2012

BCS ROMANIA S. R. L.

-

100 %

-

AVENTIS CROPSCIENCE MALAWI LTD.

-

100 %

-

BAYER ALGERIE S. P. A.

-

100 %

-

BAYER CROPSCIENCE ZIMBABWE (PVT) LTD.

-

99.90 %

-

BAYER DISTRIBUIDORA DE PRODUTOS QUIMICOS E FARMACEUTICOS LTDA.

-

100 %

-

BAYER IRANCHEMIE AG

-

100 %

-

BAYER MIDDLE EAST FZE

-

100 %

-

BAYER NAMIBIA PTY. LTD.

-

100 %

-

BAYER SCHERING PHARMA MOÇAMBIQUE LDA.

-

100 %

-

BAYER ZIMBABWE (PVT) LTD.

-

100 %

-

CENTRO ESTRATEGICO CANADA LATINOAMERICA S. A. DE C. V.

-

100 %

-

COMERCIAL INTERAMERICANA S. A.

-

100 %

-

FARMACO LTDA.

-

100 %

-

INDHORM SOCIEDAD ANONIMA, INDUSTRIAL, COMERCIAL Y FINANCIERA

-

99.50 %

-

JUNTA COMERCIALIZADORA DE PRODUCTOS DE LATINOAMERICA S. A. DE C. V.

-

100 %

-

KYRGYZ AGRA INVESTMENT COMPANY LTD.

-

57.10 %

-

LABORATORIO BERLIMED S. A.

-

100 %

-

MILES S. A. GUATEMALA BRANCH

-

100 %

-

QUIMICAS UNIDAS S. A.

-

100 %

-

SCHERING PERUANA S. A.

-

100 %

-

AXXAM S. R. L.

-

24.50 %

-

BAYSECUR GMBH

HRB 52028

49 %

31/12/2013

BAYSPORTS-TRAVEL GMBH

HRB 49735

50 %

30/06/2014

BBB MANAGEMENT GMBH CAMPUS BERLIN-BUCH

HRB 57456 B

20 %

31/12/2013

BYOMETRIC SYSTEMS AG

HRB 16058

26 %

-

DISALFARM S. A.

-

33.30 %

-

EMP-ESTRUSIONE MATERIALI PLASTICI S. A.

-

42.10 %

-

FASERWERKE HÜLS GMBH

-

50 %

-

GIGAS GRUNDSTÜCKS-VERMIETUNGSGESELLSCHAFT MBH

HRB 19108

20 %

31/10/2007

SOLAVISTA GMBH & CO. KG

HRA 3071 P

50 %

31/12/2008

SOLAVISTA VERWALTUNGS-GMBH

HRB 15843 P

50 %

31/12/2009

SUNYX GMBH

HRB 55506

41.80 %

-

BURRILL NUTRACEUTICALS CAPITAL FUND LP

-

33 %

-

CHROMATIN INC.

-

26.30 %

-

SAUERSTOFF- UND STICKSTOFFROHRLEITUNGSGESELLSCHAFT MBH

-

50 %

-

BERLEX ESPECIALIDADES FARMACEUTICAS LDA.

-

100 %

-

BERLIFARMA LDA.

-

100 %

-

BERLIMED-ESPECIALIDADES FARMACEUTICAS LDA

-

100 %

-

BERLIPHARM B.V.

32064573

100 %

31/12/2013

CENTROFARMA-INDUSTRIA E COMERCIO DE PROD.FARMACEUTICOS LDA.

-

100 %

-

CIS (U.K.) LIMITED

01174305

100 %

31/12/2010

CURRENTA GESCHÄFTSFÜHRUNGS-GMBH

HRB 49903

100 %

31/12/2012

EHRFELD MIKROTECHNIK BTS GMBH

HRB 33094

100 %

31/12/2013

EPUREX FILMS GESCHÄFTSFÜHRUNGS-GMBH

HRB 5557

100 %

31/12/2012

FARBENFABRIKEN BAYER GMBH

-

100 %

-

FÜNFTE BAYER VV GMBH

-

100 %

-

GENUS GRUNDSTÜCKS- UND VERMIETUNGSGESELLSCHAFT GRUNDSTÜCKS- UND VERMIETUNGSGESELLSCHAFT

-

100 %

-

HTV GESELLSCHAFT FÜR HOCHTEMPERATURVERBRENNUNG MBH

HRB 4666

100 %

31/12/2011

JOB@CTIVE GMBH

HRB 49785

100 %

31/12/2013

LUSAL PRODUCAO QUIMICO FARMACEUTICA LUSO-ALEMA LDA.

-

100 %

-

LUSALFARMA-ESPECIALIDADES FARMACEUTICAS LDA.

-

100 %

-

RHONE POULENC PLANT S. A.

-

100 %

-

SCHERING INDUSTRIAL PRODUCTS HOLDINGS

02444082

100 %

31/12/2010

SCHERING ROMANIA S. R.L

-

100 %

-

BAYER VERWALTUNGSGESELLSCHAFT MBH

HRB 108994

100 %

31/12/2012

SECHSTE BAYER VV GMBH

HRB 62287

100 %

31/12/2010

SIA BAYER

-

100 %

-

ZAO RHONE-POULENC AO

-

100 %

-

BAYONE CANADA INC.

-

100 %

-

BERLEX CANADA INC.

-

100 %

-

BOSTON POLY COMPANY

-

100 %

-

DELINTING AND SEED TREATING COMPANY

-

100 %

-

ICON GENETICS INC.

-

100 %

-

THE SDI DIVESTITURE CORP

-

100 %

-

VITERION TELEHEALTHCARE LLC

-

100 %

-

AGREVO (THAILAND)

-

100 %

-

BAYER CROPSCIENCE (OHQ) (MALAYSIA) SDN BHD

-

100 %

-

BAYER CROPSCIENCE (THAILAND) COMPANY LTD.

-

99.90 %

-

BAYER CROPSCIENCE LTD.

-

60 %

-

BAYER CROPSCIENCE SEEDS PTY LTD.

-

100 %

-

BAYER ENVIRONMENTAL HEALTH SINGAPORE (PVT) LTD.

-

100 %

-

BCS (PVT) LTD.

-

100 %

-

CHEMDYES PAKISTAN (PVT) LTD.

-

100 %

-

C-QENTEC DIAGNOSTICS PTY. LTD.

-

100 %

-

MEDRAD MEDICAL EQUIPMENT TRADING COMPANY

-

100 %

-

MYANMAR AVENTIS CROPSCIENCE LTD

-

100 %

-

SCHERING (HONG KONG) LTD.

-

100 %

-

SCHERING (MALAYSIA) SDN BHD

-

100 %

-

SCHERING (SINGAPORE) (PVT) LTD.

-

100 %

-

SCHERING ASIA / PACIFI C (PVT) LTD.

-

100 %

-

SCHERING CHINA LTD.

-

100 %

-

SCHERING PTY. LTD.

-

100 %

-

ARTIFICIAL MUSCLE, INC

-

Majority

-

2

COVESTRO OLDENBURG GMBH & CO. KG

HRA 3812

100 %

-

3

COVESTRO ELASTOMERS SAS

442547402

100 %

31/12/2014

4

BAULÉ UK LTD

-

100 %

-

4

BAULÉ INC.

-

100 %

-

5

BAULÉ USA LLC

-

100 %

-

CONCEPTUS

-

Majority

-

 

 

Linkages

 

COMPANY NAME

SIREN

LAST ACCOUNT PUBLISHED

TURNOVER

NOVO NORDISK

24256790

31/12/2014

11,911,155,224 €

BAYER PHARMA AKTIENGESELLSCHAFT

HRB 283 B

31/12/2013

6,551,620,000 €

BAYER CROPSCIENCE LIMITED

00218826

31/12/2014

337,459,000 £

LANXESS NV

867573542

31/12/2014

654,111,838 €

LANXESS RUBBER NV

404791094

31/12/2014

153,599,052 €

COVESTRO DEUTSCHLAND AG

HRB 49892

31/12/2012

5,366,169,000 €

BAYER CROPSCIENCE FRANCE

399137744

31/12/2008

1,016,641,954 €

NOVO NORDISK PRODUCTION SAS

451375638

31/12/2014

129,204,339 €

SECURITAS AB

5563027241

31/12/2014

970,300 KSEK

PALLAS VERSICHERUNG AKTIENGESELLSCHAFT

HRB 48295

31/12/2013

-5,770,094 €

LANXESS EMULSION RUBBER

479372377

31/12/2014

196,663,358 €

BAYER HEALTHCARE MANUFACTURING S.R.L.

MI1512089

31/12/2014

543,219,388 €

LANXESS S.R.L.

MI1738138

31/12/2013

24,210,547 €

SECURITAS SICHERHEIT & SERVICE GMBH

HRB 94139

30/06/2008

47,164,993 €

COVESTRO S.P.A.

MI1572737

31/12/2014

34,279,944 €

SECURITAS SECURITY SERVICES GMBH & CO. KG

HRA 20612

31/12/2006

-

STEIGERWALD ARZNEIMITTELWERK GMBH

HRB 1124

30/06/2013

33,421,256 €

LANXESS ELASTOMERES

319806048

31/12/2014

201,132,964 €

LANXESS SAS

452956337

31/12/2014

9,779,424 €

FARBENFABRIKEN BAYER GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 48678

31/12/2006

-

NOVO NORDISK HOLDING LIMITED

01329008

31/12/2014

0 £

NOVO NORDISK LIMITED

01118740

31/12/2014

326,065,000 £

LANXESS FINANCE B.V.

09151956

31/12/2013

-

BAYER-HANDELSGESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 48225

31/12/2007

-

SECURITAS HOLDING GMBH

HRB 33348

31/12/2013

670,360,087 €

BAYER LIMITED

IE016996

31/12/2014

47,584,000 €

DSW GRUNDSTÜCKSVERWALTUNGSGESELLSCHAFT MBH

HRB 20271

31/12/2014

-

NOVO NORDISK PHARMA GMBH

HRB 4474

31/12/2013

548,249,393 €

SECURITAS VERWALTUNG KKW GMBH & CO. KG

HRA 14526

31/12/2006

-

SECURITAS SERVICE GMBH & CO. KG

HRA 95324

31/12/2006

-

SECURITAS GMBH SICHERHEITSDIENSTE

HRB 420769

31/12/2013

-

NOVO NORDISK FARMA OY

01008733

31/12/2014

-

NOVO NORDISK SCANDINAVIA AS

918229353

31/12/2014

365,601 KNOK

SECURITAS GMBH AVIATION SERVICE

HRB 89707

31/12/2009

-

SECURITAS GMBH AVIATION SERVICE INTERNATIONAL

HRB 10187 CB

31/12/2013

40,223,661 €

SECURITAS GMBH WERKSCHUTZ

HRB 4936

31/12/2013

17,229,756 €

STANLEY SECURITY DEUTSCHLAND HOLDING GMBH

HRB 47925

31/12/2013

51,849,158 €

BAYER CROPSCIENCE BIOLOGICS GMBH

HRB 2884

31/12/2013

-

SECURITAS AKADEMIE GMBH

HRB 25892

31/12/2007

-

ALSTER-WACHT GMBH & CO. KG

HRA 57554

31/12/2006

-

LANDMANN TEAM GMBH

HRB 32726

31/12/2006

-

SECURITAS FLUGVERKEHR SERVICES GMBH & CO. KG

HRA 48229

31/12/2012

11,043,128 €

SECURITAS GMBH SICHERHEITSDIENSTE & CO. KG.

HRA 9480

31/12/2006

-

SECURITAS SAFETY COOPERATION SERVICE GMBH & CO. KG

HRA 7936

31/12/2006

-

COVESTRO (FRANCE) SNC

429659824

31/12/2014

213,045,410 €

DH + P GESELLSCHAFT FÜR UNTERNEHMENSBERATUNG MBH

HRB 5450

31/12/2008

-

SECURITAS GMBH AUTOMOTIVE SERVICES

HRB 136081 B

31/12/2011

26,036,915 €

SECURITAS GMBH WERKSCHUTZ NORD

HRB 6601

31/12/2013

12,305,549 €

SECURITAS GMBH KEY ACCOUNT

HRB 91203 B

31/12/2006

-

F + H ELECTRONIC-SERVICE-GMBH

HRB 58410

30/06/2007

-

JOB@CTIVE & HANFRIED CONSULTING GMBH

HRB 100331

31/12/2011

-

SECURITAS ALERT SERVICES GMBH

HRB 704650

31/12/2006

-

SECURITAS FLUGVERKEHR SERVICES GMBH & CO. KG

HRA 48229

31/12/2006

-

SECURITAS AVIATION SERVICE GMBH & CO. KG

HRA 3008 CB

31/12/2006

-

SECURITAS GMBH WERKSCHUTZ

HRB 9660

31/12/2013

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH WEST

HRB 40256

31/12/2011

-

SECURITAS GMBH ÖPV

HRB 125469

31/12/2010

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH NORD

HRB 80033

31/12/2013

-

SECURITAS SICHERHEITS BETEILIGUNGS GMBH KKW

HRB 40881

31/12/2013

-

SECURITAS GMBH VERWALTUNG

HRB 10774

31/12/2013

-

SECURITAS GMBH KULTUR & WISSENSCHAFT

HRB 143700 B

31/12/2006

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH OST

HRB 19767

31/12/2013

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH SÜDWEST

HRB 225146

31/12/2012

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH SÜDWEST

HRB 225146

31/12/2013

-

S.O.B. - OBJEKTSCHUTZ GMBH

HRB 12320

31/12/2010

-

SECURITAS DEUTSCHLAND HOLDING BETEILIGUNGS GMBH

HRB 40257

31/12/2013

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH MITTE

HRB 51801

31/12/2013

-

BAYER CROPSCIENCE BETEILIGUNGSGESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 71729

31/12/2012

-

TC TRANSPORT CONSULTING GMBH

HRB 47299

31/12/2013

-

SECURITAS GMBH TECHNICAL SOLUTIONS

HRB 60094 B

31/12/2012

-

F + H ELECTRONIC- SICHERHEITSTECHNIK- VERWALTUNGS GMBH

HRB 58880

31/12/2008

-

GST GRAFIC SERVICE TEAM VERWALTUNGS GMBH

HRB 49426

31/12/2008

-

CONTRO VERANSTALTUNGSDIENSTE GMBH

HRB 29957

31/12/2006

-

EKS-TECHNIK GMBH

HRB 3665

31/12/2014

-

NISCAYAH SPECIAL SERVICES GMBH

HRB 58409

31/12/2008

-

SETEC VERTRIEBSGESELLSCHAFT FÜR BRAND- UND EINBRUCHMELDESYSTEME MBH

HRB 57764

31/12/2009

-

KOSINUS GRUNDSTÜCKS-VERWALTUNGSGESELLSCHAFT MBH

HRB 11036 CB

31/12/2012

-

HANFRIED PERSONALDIENSTLEISTUNGEN GMBH

HRB 76378

31/12/2013

-

SECURITAS MOBIL BETEILIGUNGS GMBH

HRB 50715

31/12/2011

-

STANLEY SECURITY DEUTSCHLAND ADMINISTRATION GMBH

HRB 58385

31/12/2009

-

SECURITAS GMBH B+L

HRB 126393 B

31/12/2006

-

SECURITAS GMBH ADMINISTRATION

HRB 50173

31/12/2006

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH NORDOST

HRB 12862 P

31/12/2012

-

SL SICHERHEIT GMBH

HRB 53995

31/12/2011

-

SECURITAS FEUERWEHREN & BRANDSCHUTZ BETEILIGUNGS GMBH

HRB 90441 B

31/12/2013

-

SECURITAS FLUGVERKEHR SERVICES BETEILIGUNGS GMBH

HRB 48206

31/12/2011

-

SECURITAS GMBH SICHERHEITSDIENSTE

HRB 24208

31/12/2006

-

SECURITAS SERVICES BETEILIGUNGS GMBH

HRB 18751 P

31/12/2013

-

SECURITAS SERVICES GMBH

HRB 57488

31/12/2010

-

BAYER CROPSCIENCE RAPS GMBH

HRB 50676

31/12/2010

-

SECURITAS AUTOMOTIVE SERVICES BETEILIGUNGS GMBH

HRB 138324 B

31/12/2013

-

SECURITAS STRAHLENSCHUTZ GMBH & CO. KG

HRA 41807

31/12/2011

-

BAYER ANIMAL HEALTH STUDIES GMBH

HRB 62308

31/12/2010

-

SECURITAS GMBH MEDIEN SICHERHEIT

HRB 81569 B

31/12/2007

-

SVS SECURITAS VERKEHRSSICHERHEIT BETEILIGUNGS GMBH

HRB 56429

31/12/2013

-

LILIENTHALSTRAßE NR. 4 GMBH

HRB 10405 CB

31/03/2014

-

BAYER ALTERSVERSORGUNG GMBH

HRB 53571

31/12/2009

-

INTRASERV VERWALTUNGS-GMBH

HRB 10538CB

31/12/2012

-

SIEBTE BAYER VV GMBH

HRB 70399

31/12/2010

-

LILIENTHALSTRAßE NR. 4 VERWALTUNGS GMBH

HRB 24013 P

31/12/2011

-

NUPLEX INDUSTRIES GMBH

HRB 17807

30/06/2014

378 €

CLEANTECH NRW GMBH

HRB 72250

31/12/2011

-

BAYER INTELLECTUAL PROPERTY GMBH

HRB 67604

31/12/2011

-

NEUNTE BAYER VV GMBH

HRB 72739

31/12/2012

-

BAYER REAL ESTATE WALTERSDORF VERWALTUNGS-GMBH

HRB 10647 CB

31/12/2013

-

BAYER REAL ESTATE LEVERKUSEN VERWALTUNGS-GMBH

HRB 72712

31/12/2012

-

SECURITAS GMBH DATA SOLUTIONS

HRB 154723 B

31/12/2013

-

SECURITAS TRANSPORT AVIATION SECURITY BETEILIGUNGS GMBH

HRB 90849 B

31/12/2013

-

BAYER MEDICAL CARE B.V.

58745718

31/12/2013

-

BAYER SEEDS B.V.

56994141

31/12/2013

-

BAYER WORLD INVESTMENTS B.V.

56476760

31/12/2013

-

PRIVA IMMOBILIEN GMBH

HRB 5366 B

01/03/2013

-

NOVO NORDISK SCANDINAVIA AB

5561552059

31/12/2014

715,261 KSEK

SCHERING HOLDINGS LIMITED

02305098

31/12/2014

0 £

COVESTRO UK LIMITED

03808559

31/12/2014

7,475,433 £

NOVO NORDISK LIMITED

IE061378

31/12/2014

4,353,613 €

BAYER R&I B.V.

58745130

31/12/2013

-

MEDRAD FRANCE B.V.

58745157

31/12/2013

-

SCHERING AGROCHEMICALS HOLDINGS

02444036

31/12/2014

-

PPL THERAPEUTICS LIMITED

02745752

31/12/2007

-

BAYER CROPSCIENCE NORWICH LIMITED

03355651

31/12/2014

-

W. HAWLEY & SON LTD

04378914

31/12/2014

-

SILVER BIRCH TRUSTEES LIMITED

06468423

31/12/2014

-

CONCEPTUS MEDICAL LIMITED

06773501

31/12/2014

-

NOVO NORDISK PHARMA

378427

31/12/2012

190,110,564 €

NOVO NORDISK PHARMA AG

399070

-

-

NOVO NORDISK HEALTH CARE AG

4157591

-

-

NOVO NORDISK FEMCARE AG

4898433

-

-

LANXESS INTERNATIONAL SA

4950379

-

-

BAYER SOLUTION B.V.

60730234

-

-

MS HOLDING B.V.

62059459

-

-

SCHERING-KAHLBAUM GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 1656B

-

-

SECURITAS GMBH FINANCIAL SECURITY & SERVICE

HRB 94702

-

-

SECURITAS GMBH AVIATION SERVICE

HRB 72060 B

-

-

SECURITAS SICHERHEITSDIENSTE GMBH & CO. KG

HRA 2780 P

-

-

BAYER CONSUMER CARE DEUTSCHLAND GMBH

HRB 5370 B

-

-

SECURITAS SICHERHEITSDIENSTE GMBH & CO. KG

HRA 14532

-

-

SECURITAS DEUTSCHLAND HOLDING GMBH & CO. KG

HRA 14554

-

-

ALISECA GMBH

HRB 54812

-

-

HELTRANS GMBH INTERNATIONALE SPEDITION U. LAGEREI

HRB 9797

-

-

SECURITAS GMBH DOCUMENT SOLUTIONS

HRB 47328

-

-

SCHERING FINNLAND HOLDING GMBH

HRB 67891 B

-

-

SECURITAS GMBH SERVICE

HRB 74945

-

-

SECURITAS GMBH SICHERHEITSDIENSTE

HRB 201676

-

-

BAYER MATERIALSCIENCE CUSTOMER SERVICES GESCHÄFTSFÜHRUNGS-GMBH

HRB 49743

-

-

SECURITAS MOBIL GMBH & CO. KG

HRA 5613 P

-

-

ICON GENETICS AG

HRB 127270

-

-

SECURITAS SICHERHEITSDIENSTE GMBH & CO. KG

HRA 4563

-

-

SECURITAS GMBH SICHERHEITSDIENSTE

HRB 153729 B

-

-

BAYER CHEMICALS AKTIENGESELLSCHAFT

HRB 49893

-

-

SECURITAS EVENT SERVICES ZWEIGNIEDERLASSUNG DER SECURITAS MESSEDIENSTE GMBH & CO. KG

HRA 23488

-

-

SECURITAS POWER & SERVICE GMBH & CO. KG

HRA 40240

-

-

SECURITAS SPORT & EVENT GMBH & CO. KG

HRA 15529

-

-

SCHERING DEUTSCHLAND HOLDING AG

HRB 103188 B

-

-

LANXESS DEUTSCHLAND GMBH

HRB 52600

-

-

SECURITAS GMBH SICHERHEITSDIENSTE

HRB 24346

-

-

BAYER MATERIALSCIENCE CUSTOMER SERVICES GMBH & CO. KG

HRA 20751

-

-

BAYER CROPSCIENCE GMBH

HRB 49796

-

-

SECURITAS GMBH SICHERHEITSDIENSTE

HRB 124316

-

-

SECURITAS GMBH KEY ACCOUNT

HRB 38666

-

-

BAYER BETEILIGUNGSVERWALTUNGSGESELLSCHAFT MBH

HRB 48603

-

-

SECURITAS SICHERHEITSDIENSTE GMBH & CO. KG

HRA 222310

-

-

BAYER-KAUFHAUS GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 48236

-

-

SECURITAS SICHERHEITSDIENSTE GMBH & CO. KG

HRA 4473

-

-

SALTIGO GMBH

HRB 79615

-

-

GENERICS HOLDING GMBH

HRB 48277

-

-

BAYER HEALTHCARE AKTIENGESELLSCHAFT

HRB 62445

-

-

SGB SECURITAS GLEISBAUSICHERUNG GMBH & CO. KG

HRA 4886

-

-

SECURITAS ENERGY SERVICES GMBH & CO. KG

HRA 41290

-

-

SECURITAS KRAFTWERK SERVICES GMBH & CO. KG

HRA 41304

-

-

SECURITAS SICHERHEITSDIENSTE GMBH & CO. KG

HRA 31823 B

-

-

LANXESS BUNA GMBH

HRB 5912

-

-

SECURITAS GMBH MOBIL

HRB 47343

-

-

ALCAFLEU MANAGEMENT GMBH & CO. KG

HRA 2580 CB

31/03/2014

-

SECURITAS KRAFTWERK SICHERHEIT GMBH & CO. KG

HRA 41157

-

-

SCHERING AG

HRB 9344

-

-

SECURITAS AVIATION SERVICE GMBH & CO. KG

HRA 3008 CB

-

-

SECURITAS FIRE CONTROL + SERVICE GMBH & CO. KG

HRA 8602

-

-

BAYER DIAGNOSTICS EUROPE LTD. ZWEIGNIEDERLASSUNG DEUTSCHLAND

HRB 51903

-

-

SECURITAS AEROSERVICES GMBH & CO. KG

HRA 6215 HL

-

-

SDVS SECURITAS DEUTSCHE VERKEHRSSICHERHEITS UND SERVICE GMBH & CO. KG

HRA 4856

-

-

INTRASERV GMBH & CO. KG

HRA 2618CB

-

-

SECURITAS PERSONALMANAGEMENT GMBH

HRB 64564

-

-

AVENTIS CROPSCIENCE BETEILIGUNGSGESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 15468 B

-

-

DRITTE BAYER REAL ESTATE VV GMBH & CO. KG

HRA 2676 CB

-

-

VIERTE BAYER REAL ESTATE VV GMBH & CO. KG

HRA 2700 CB

-

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH NORD

HRB 6252

-

-

SECURITAS AUTOMOTIVE SERVICES GMBH & CO. KG

HRA 47118 B

-

-

SECHSTE BAYER REAL ESTATE VV GMBH & CO. KG

HRA 2858CB

-

-

FÜNFTE BAYER REAL ESTATE VV GMBH & CO. KG

HRA 2715 CB

-

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH MITTE

HRB 6253

-

-

COVESTRO BRUNSBÜTTEL ENERGIE GMBH

HRB 10336 PI

-

-

SECURITAS GMBH SERVICE

HRB 17314

-

-

ERSTE BAYER REAL ESTATE VV GMBH & CO. KG

HRA 2665 CB

-

-

ZWEITE BAYER REAL ESTATE VV GMBH & CO. KG

HRA 2672 CB

-

-

H. C. STARCK GMBH & CO. KG

HRA 4012

-

-

COLONIA GESELLSCHAFT FÜR EIGENTUMSSCHUTZ MBH

HRB 4332

-

-

AGFA AKTIENGESELLSCHAFT

HRB 48249

-

-

SECURITAS SICHERHEITSDIENSTE BETEILIGUNGS GMBH OST

HRB 6251

-

-

BAYER GENERIKAPRODUKTE GMBH

HRB 49115

-

-

MEDRAD EUROPE BV

981124650

-

-

RHEIN CHEMIE RHEINAU GMBH

HRB 1125

-

-

SECURITAS GMBH SECURITY SERVICES

HRB 141498

-

-

SECURITAS GMBH VERWALTUNG

HRB 36978

-

-

LANXESS DISTRIBUTION GMBH

HRB 79616

-

-

SECURITAS FIRE CONTROL + SERVICE GMBH & CO. KG.

HRA 13993

-

-

BORSIG-KOKSWERKE GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 1997 B

-

-

BAYER SCHERING PHARMA AG

993636584

-

-

IDF INSTITUT FÜR DIAGNOSTIKFORSCHUNG GMBH

HRB 24843 B

-

-

BAYER HEALTHCARE AKTIENGESELLSCHAFT

HRB 49894

-

-

SECURITAS FIRE CONTROL + SERVICE GMBH & CO. KG

HRA 34674 B

-

-

BAYER AUTOMOTIVE PRODUCTS CENTER

-

-

0 $

ADNEXUS THERAPEUTICS, INC

-

-

0 $

BAYER ANIMAL HEALTH

-

-

0 $

AMYLIN PHARMACEUTICALS, INC

-

-

0 $

BAYER HEALTHCARE ANIMAL HEALTH INC

-

-

56,224,000 $

AMIRA PHARMACEUTICALS, INC

-

-

0 $

STONEVILLE PEDIGREED SEED CO

-

-

0 $

AGRAQUEST, INC

-

-

0 $

NUNHEMS USA INC

-

-

791,000 $

ARADIGM CORP

-

-

33,561,000 $

CONCEPTUS, INC

-

-

140,731,000 $

BERLEX BIOSCIENCES INC

-

-

0 $

PATHWAY MEDICAL TECHNOLOGIES, INC

-

-

382,000 $

BRISTOL-MYERS SQUIBB HUMACAO INC

-

-

0 $

BRISTOL-MYERS BARCELONETA INC

-

-

0 $

BAYER PUERTO RICO, INC

-

-

0 $

ATHENIX CORP

-

-

0 $

LANXESS BUNA LLC

-

-

0 $

IPIERIAN, INC

-

-

0 $

BAYER CORP

-

-

10,100,000,000 $

AGRAQUEST, INC

-

-

0 $

BAYER CROPSCIENCE LLC

-

-

328,000 $

NOVO-NORDISK OF NORTH AMERICA, INC

-

-

0 $

BRISTOL-MYERS SQUIBB CO

-

-

16,385,000,000 $

BAYER HEALTHCARE LLC

-

-

1,410,065,000 $

BRISTOL-MYERS SQUIBB U.S. PHARMACEUTICAL GROUP

-

-

0 $

LANXESS CORP

-

-

0 $

NOVO NORDISK, INC

-

-

0 $

INHIBITEX, INC

-

-

0 $

NOR-AM LAND CO

-

-

0 $

MEDAREX, INC

-

-

0 $

ZYMOGENETICS INC

-

-

0 $

BRISTOL-MYERS SQUIBB MEDICAL IMAGING, INC

-

-

0 $

BRISTOL MYERS SQUIBB PRODUCTS

-

-

0 $

BRISTOL LABORATORIES INC

-

-

0 $

BAYER CORP & BUSINESS SVCCOMM TECH VOICE VIDEO

-

-

0 $

BAYER CORP AND SERVICES VOICE AND VIDEO DEPT

-

-

0 $

BAYER CONSUMER CARE

-

-

0 $

BAYER PHARMACEUTICALS CORP

-

-

0 $

BAYER CHEMICALS CORP

-

-

0 $

BAYER ENVIRONMENTAL SCIENCE

-

-

0 $

BAYER DIABETES CARE DIVISION

-

-

0 $

BAYER HEALTHCARE BIOLOGICAL PRODUCTS DIVISION

-

-

0 $

KMG ANIMAL HEALTH

-

-

0 $

FLEXUS BIOSCIENCES, INC

-

-

0 $

ADNEXUS A BRISTOL-MYERS SQUIBB R & D CO

-

-

0 $

AMYLIN OHIO LLC

-

-

0 $

LANTHEUS MEDICAL IMAGING, INC

-

-

283,672,000 $

BRISTOL-MYERS SQUIBB PUERTO RICO

-

-

0 $

 

 

Director(s)

 

Name

M. GARNIER FRANK

Manager position

President

Date of birth

07/09/1956

Place of birth

DOMFRONT(60)

Type

Individual

Name at birth

 

 

Statutory Auditor

 

Name

M. BORIS ETIENNE

Manager position

Deputy auditor

Date of birth

-

Place of birth

Type

Individual

Name at birth

Name

PRICEWATERHOUSECOOPERS AUDIT

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

President

M. GARNIER FRANK

07/09/1956 - DOMFRONT(60)

 

 

Status history

 

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

09/11/2015

Bodacc C

Comptes annuels et rapports

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

4724 - 562038893 RCS. BAYER SASForme : Société par Actions Simplifiée. Adresse : 16 rue Jean-Marie Leclair 69009 Lyon. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

10/09/2015

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

1632 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Capital : 112539893 EUR. Activité : 
Commentaires : Modification du capital. Sociétés ayant participé à l'opération de fusion : BAYER HOLDING FRANCE SAS Sté par actions simplifiée RCS B 539766279, 16 Rue Jean-Marie Leclair 69009 LYON.

05/06/2015

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

883 - Réctificatif. 
Parution avis précédent : BODACC A. Numéro de parution : Date de parution : 26 mai 2015. Numéro d’annonce : 1069. Cet avis est annulé et remplacé par le suivant. 
429 659 824 RCS Salon de provence. BAYER POLYOLS. Forme : Société en nom collectif. Capital : 66240 EUR. Adresse : Zone Industrielle Portuaire, Route du Quai Minéralier 13270 Fos-sur-Mer. 
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 2035000 Euros. Etablissement : Etablissement secondaire. Activité : achat d'un fonds de commerce portant sur une activité de courtiers consistant (i) en la promotion de Polymères et (Ii) en la mise en relation des entités du groupe bayer et les clients du groupe bayer exploité par la société bayer s. a. s. Adresse : 13 rue Jean Jaurès, 92800 Puteaux. 
Précédent propriétaire : BAYER S. A. S. 562 038 893 RCS Lyon. 
Date de commencement de l’activité : 30/06/2015. Publication légale : Les Petites Affiches du 13/05/2015. Oppositions : Au fonds vendu pour la validité et pour la correspondance. Descriptif : Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

26/05/2015

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1069 - 429 659 824 RCS Salon de provence. BAYER POLYOLS. Forme : Société en nom collectif. Capital : 66240 EUR. Adresse : Zone Industrielle Portuaire, Route du Quai Minéralier 13270 Fos-sur-Mer. 
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 2035000 Euros. Etablissement : Etablissement principal. Activité : achat d'un fonds de commerce portant sur une activité de courtiers consistant (i) en la promotion de Polymères et (Ii) en la mise en relation des entités du groupe bayer et les clients du groupe bayer exploité par la société bayer s. a. s. Adresse : 13 rue Jean Jaurès, 92800 Puteaux. 
Précédent propriétaire : BAYER S. A. S. 562 038 893 RCS Lyon. 
Date de commencement de l’activité : 30/06/2015. Publication légale : Les Petites Affiches du 13/05/2015. Oppositions : Au fonds vendu ET POUR LA CORRESPONDANCE pour la validité et pour la correspondance 13 Rue JEAN JAURES 92300 LEVALLOIS PERRET. Descriptif : Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

21/05/2015

Bodacc A

Vente et cession : Acheteur

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

267 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Capital : 113084535 EUR. Adresse : 16 rue Jean-Marie Leclair, 69009 Lyon. 
Date de commencement de l’activité : 01/01/0001. Oppositions : Art. L.236-14 du code de commerce. Descriptif : Bayer SAS, Soci¿t¿ par actions simplifi¿e au capital de 113.084.535 euros, Si¿ge social : LYON (69009), 16, rue Jean-Marie Leclair, 562 038 893 RCS LYON. Avis de projet de fusion. D'un projet de contrat de fusion sous seings priv¿s en date du 7 mai 2015 ¿ PUTEAUX, d¿pos¿ le 12 mai 2015, au greffe du Tribunal de commerce de Lyon, il r¿sulte que la soci¿t¿ Bayer SAS se propose de fusionner avec la soci¿t¿ Bayer Holding France SAS, soci¿t¿ par actions simplifi¿e au capital de 1 826 455 000 euros dont le si¿ge social est ¿ LYON (69009), 16, rue Jean-Marie Leclair, identifi¿e sous le num¿ro 539 768 279 RCS LYON, par voie d'absorption de cette derni¿re. La soci¿t¿ Bayer Holding France SAS ferait apport ¿ la soci¿t¿ Bayer SAS, de la totalit¿ de son actif ¿valu¿ ¿ 2 788 340 238,16 euros contre la prise en charge de l'int¿gralit¿ de son passif s'¿levant ¿ 580 176 159,10 euros, soit un apport net de 2 208 164 079,06 euros. En repr¿sentation de la valeur nette des apports de la soci¿t¿ Bayer Holding France SAS, il serait cr¿¿ 761.022 actions de la soci¿t¿ Bayer SAS en augmentation de 112.539.893 euros de son capital, ¿mises avec une prime globale de fusion de 2.095.624.186 euros et attribu¿es ¿ l'associ¿e unique de la soci¿t¿ Bayer Holding France SAS ¿ raison de 5 actions Bayer SAS pour 12 actions Bayer Holding France SAS. Toutefois, si au jour de la r¿alisation de la fusion, la soci¿t¿ Bayer Holding France SAS est encore propri¿taire des 764.705 actions de la soci¿t¿ Bayer SAS ; ces actions seront aussit¿t annul¿es et le capital social de la soci¿t¿ Bayer SAS sera en cons¿quence r¿duit de la valeur nominale de ces 764.705 actions, soit d'un montant de 113.084.535 euros. Les cr¿anciers des soci¿t¿s parties ¿ cette op¿ration, dont la cr¿ance est ant¿rieure au pr¿sent avis, peuvent former opposition ¿ cette fusion dans les conditions et d¿lais pr¿vus par les articles L.236-14 et R.236-8 du Code de commerce. Commentaires : Autre achat, apport, attribution.

13/05/2015

JAL

Activity or goodwill cession: Seller

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 11/05/2015 
Cédant : 562038893 - BAYER SAS, 16 RUE JEAN MARIE LECLAIR, 69009 LYON 9EME
Cessionnaire : 429659824 - BAYER POLYOLS, RTE DU QUAI MINERALIER, Z.I PORTUAIRE, 13270 FOS SUR MER
Prix de vente : 2035000 €
Date d’effet : 30/06/2015 

12/02/2015

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

1810 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Administration : PAUWELS Franky nom d'usage : PAUWELS devient membre du directoire. Activité : 
Commentaires : Modification de l'administration.

12/02/2015

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

2359 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Administration : MAUROY-BRESSIER Olivier nom d'usage : MAUROY-BRESSIER n'est plus membre du directoire. Activité : 
Commentaires : Modification de l'administration.

17/01/2015

JAL

Appointment of the social representative

Tout Lyon Affiches


Date de décision : 29/09/2014
Société faisant l'objet d'une nomination : 562038893 - BAYER SAS, 16 RUE JEAN MARIE LECLAIR, 69009 LYON 9EME 
Nominé : Monsieur Franky PAUWELS, 69006 LYON 06
En la fonction de : Membre du Directoire

17/01/2015

JAL

Resignation / Revocation of the social representative

Tout Lyon Affiches


Date de décision : 29/09/2014
La société 562038893 - BAYER SAS, 16 RUE JEAN MARIE LECLAIR, 69009 LYON 9EME 
Fait l'objet du départ de Monsieur Olivier MAUROY-BRESSIER

11/09/2014

Bodacc C

Comptes annuels et rapports

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

6340 - 562038893 RCS. BAYER SASForme : Société par Actions Simplifiée. Adresse : 16 rue Jean-Marie Leclair 69009 Lyon. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

09/07/2014

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

2615 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Activité : Toutes opérations concernant la fabrication, la transformation, le traitement, le conditionnement, l'achat, la vente, la représentation, la distribution, sous toutes ses formes, l'importation, l'exportation de produits chimiques de toute nature et à tous usages, des matières premières servant à leur fabrication, de leur dérivé, ainsi que tous produits, matières et articles obtenus à partir de produits chimiques, tels que notamment polyuréthannes, matières plastiques, prestations de services notamment de nature administrative, comptable, informatique, juridique, sociale, etc.. et de conseil en organisation, ressources humaines. L'activité de montage, démontage et tenue de stands lors de participation à des foires. La propriété et l'exploitation de tous établissements industriels, commerciaux et agricoles en vue de la fabrication et de la vente des produits ci-dessus. La réalisation de travaux de maintenance, travaux de révision, d'entretien, de réparation, de montage et de démontage, y compris les travaux informatiques nécessitant, pour des raisons techniques, la mise hors exploitation des installations, ou qui doivent être réalisées de façon urgente. La recherche et le développement avec pratique de l'expérimentation animale, la garde d'animaux, la surveillance, les soins, l'entretien et la nourriture des animaux, la restauration. 
Commentaires : Modification de l'activité.

09/01/2014

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

2952 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Activité : Toutes opérations concernant la fabrication, la transformation, le traitement, le conditionnement, l'achat, la vente, la représentation, la distribution, sous toutes ses formes, l'importation, l'exportation de produits chimiques de toute nature et à tous usages, des matières premières servant à leur fabrication, de leur dérivé, ainsi que tous produits, matières et articles obtenus à partir de produits chimiques, tels que notamment polyurethannes, matières plastiques, prestations de services notamment de nature administrative, comptable, informatique, juridique, social, etc.. et de conseil en organisation, ressources humaines. L'activité de montage, démontage et tenue de stands lors de participation à des foires. La propriété et l'exploitation de tous établissements industriels, commerciaux et agricoles en vue de la recherche, de la fabrication et de la vente des produits ci-dessus. La réalisation de travaux de maintenance, travaux de révision, d'entretien, de réparation, de montage et de démontage, y compris les travaux informatiques nécessitant, pour des raisons techniques, la mise hors exploitation des installations, ou qui doivent être réalisées de façon urgente, la garde d'animaux, la surveillance, les soins, l'entretien et la nourriture des animaux, la restauration. 
Commentaires : Modification de l'activité.

16/09/2013

Bodacc C

Comptes annuels et rapports

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

5837 - 562038893 RCS. BAYER SASForme : Société par Actions Simplifiée. Adresse : 16 rue Jean-Marie Leclair 69009 Lyon. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

27/08/2012

Bodacc C

Comptes annuels et rapports

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

5632 - 562038893 RCS. BAYER SASForme : Société par Actions Simplifiée. Adresse : 16 rue Jean-Marie Leclair 69009 Lyon. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

10/08/2012

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

2491 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Activité : Toutes opérations concernant la fabrication, la transformation, le traitement, le conditionnement, l'achat, la vente, la représentation, la distribution, sous toutes ses formes, l'importation, l'exportation de produits chimiques de toute nature et à tous usages, des matières premières servant à leur fabrication, de leur dérivé, ainsi que tous produits, matières et articles obtenus à partir de produits chimiques, tels que notamment polyurethannes, matières plastiques, prestations de services notamment de nature administrative, comptable, informatique, juridique, social, etc.. et de conseil en organisation, ressources humaines. L'activité de montage, démontage et tenue de stands lors de participation à des foires. La propriété et l'exploitation de tous établissements industriels, commerciaux et agricoles en vue de la recherche, de la fabrication et de la vente des produits ci-dessus. 
Commentaires : Modification de l'activité.

01/09/2010

Bodacc C

Comptes annuels et rapports

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

4697 - 562038893 RCS. BAYER SASForme : Société par Actions Simplifiée. Adresse : 16 rue Jean-Marie Leclair 69009 Lyon. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

30/04/2010

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

2647 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. Activité : Toutes opérations concernant la fabrication, la transformation, le traitement, le conditionnement, l'achat, la vente, la représentation, la distribution, sous toutes ses formes, l'importation, l'exportation de produits chimiques de toute nature et à tous usages, des matières premières servant à leur fabrication, de leur dérivé, ainsi que tous produits, matières et articles obtenus à partir de produits chimiques, tels que notamment polyuréthannes, matières plastiques, prestations de services notamment de nature administrative, comptable, informatique, juridique, social, etc.. et de conseil en organisation, ressources humaines. L'activité de montage, démontage et tenue de stands lors de participation à des foires. 
Commentaires : Modification de l'activité.

12/03/2010

Bodacc B

Modification et mutation diverse

69 - RHONE

GREFFE DU TRIBUNAL DE COMMERCE DE LYON

3344 - 562 038 893 RCS Lyon. BAYER SAS. Forme : Société par Actions Simplifiée. 
Adresse du siège social : 16 rue Jean-Marie Leclair, 69009 Lyon. 
Commentaires : Nouveau siège.

07/02/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2719 - 562 038 893 RCS Nanterre. BAYER S. A. S. Forme : Société par actions simplifiée. Administration : Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 05 Janvier 2006 Commissaire aux comptes suppléant : BORIS Etienne en fonction le 16 Octobre 2007 Président et membre du directoire : GARNIER Frank modification le 26 Janvier 2010 Membre du directoire : MAUROY-BRESSIER Olivier modification le 26 Janvier 2010 Membre du directoire : DEGRAVE Bertrand en fonction le 26 Janvier 2010. 
Commentaires : Modification de représentant.

25/01/2010

JAL

Head Office Transfer

LES PETITES AFFICHES


Date de décision : 04/01/2010
Transfert du siège social de la société 562038893 -  BAYER SAS 
Adresse du nouveau siège : 16 RUE JEAN MARIE LECLAIR, 69009 LYON
Ancienne localisation : 13 RUE JEAN JAURES, 92800 PUTEAUX

10/12/2009

JAL

Proposed merger

L'ESSOR DU RHONE


Date de décision : 02/12/2009
Absorbant : 562038893 - BAYER SAS, 13 RUE JEAN JAURES, 92800 PUTEAUX
Absorbé : 399127067 - BAYER ENVIRONMENTAL SCIENCE SAS, 16 RUE JEAN MARIE LECLAIR, 69009 LYON 9EME

10/12/2009

JAL

Proposed merger

L'ESSOR DU RHONE


Date de décision : 02/12/2009
Absorbant : 562038893 - BAYER SAS, 13 RUE JEAN JAURES, 92800 PUTEAUX
Absorbé : 969503309 - BAYER CROPSCIENCE SA, 16 RUE JEAN MARIE LECLAIR, 69009 LYON 9EME

17/06/2009

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

8597 - 562038893 RCS. BAYER S. A. S.Forme : Société par actions simplifiée. Adresse : 13 rue Jean Jaurès 92800 Puteaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

26/05/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2488 - 562 038 893 RCS Nanterre. BAYER S. A. S. Forme : Société par actions simplifiée. Administration : Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 05 Janvier 2006. Commissaire aux comptes suppléant : BORIS Etienne en fonction le 16 Octobre 2007. Président et membre du directoire : GARNIER Frank modification le 01 Août 2008. Membre du directoire : MAUROY-BRESSIER Olivier en fonction le 21 Janvier 2009. 
Commentaires : Modification de représentant.

02/11/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1332 - 562 038 893 RCS Nanterre. BAYER S. A. S. Forme : Société par actions simplifiée. Administration : Membre du directoire : TESSIER Christian en fonction le 12 Novembre 2002. Membre du directoire : HUCHANT Jean -Louis en fonction le 12 Novembre 2002. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 05 Janvier 2006. Commissaire aux comptes suppléant : BORIS Etienne en fonction le 16 Octobre 2007. Président et membre du directoire : GARNIER Frank modification le 01 Août 2008. 
Commentaires : Modification de représentant.

01/08/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2856 - 562 038 893 RCS Nanterre. BAYER S. A. S. Forme : Société par actions simplifiée. Administration : Membre du directoire : TESSIER Christian en fonction le 12 Novembre 2002Membre du directoire : HUCHANT Jean -Louis en fonction le 12 Novembre 2002. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 05 Janvier 2006. Commissaire aux comptes suppléant : BORIS Etienne en fonction le 16 Octobre 2007. Vice président et membre du conseil de surveillance : BAYER AG représenté par BERNERS Franz-Joseph en fonction le 23 Juillet 2008. Président et membre du conseil de surveillance : BAYER CROPSCIENCE AG représenté par BERSCHAUER Friedrich en fonction le 23 Juillet 2008. Membre du conseil de surveillance : BAYER Vital Gmbh représenté par KOESTLIN Ulrich en fonction le 23 Juillet 2008. Président et membre du directoire : GARNIER Franck en fonction le 23 Juillet 2008. 
Commentaires : Modification de représentant.

04/06/2008

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7768 - 562038893 RCS. BAYER S. A. S.Forme : Société par actions simplifiée. Adresse : 49/51 quai de Dion Bouton 92800 Puteaux. Commentaires :Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

04/06/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2910 - 562 038 893 RCS Nanterre. BAYER S. A. S. Forme : Société par actions simplifiée. Adresse de l’établissement principal : 13 rue Jean Jaurès, 92800 Puteaux. 
Adresse du siège social : 13 rue Jean Jaurès, 92800 Puteaux. 
Commentaires : Modification de l'adresse du siège. Modification de l'adresse de l'établissement.

30/10/2007

Bodacc B

Modifications et mutations diverses

5342 - RCS Nanterre B 562 038 893. RC 80-B 1942. BAYER S.A.S. Forme : S.A.S. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : NICOLAS (Yves). Nomination d'un membre du conseil de surveillance : KOSTLIN (Ulrich). Nomination d'un commissaire aux comptes suppléant : BORIS (Etienne).

03/10/2007

Bodacc B

Modifications et mutations diverses

2202 - RCS Nanterre B 562 038 893. RC 80-B 1942. BAYER S.A.S. Forme : S.A.S. Commentaires : modification survenue sur l'administration. Administration : membre du conseil de surveillance partant : Docteur PLUMPE (Gottfried).

27/09/2007

Bodacc C

Avis de dépôt des comptes

5294 - 562 038 893. RCS Nanterre BAYER S. A. S.. Forme: Société par actions simplifiée. Adresse du siège social: 49/51 quai de Dion Bouton 92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

30/08/2006

Bodacc C

Avis de dépôt des comptes

5301 - RCS Nanterre B 562 038 893. RC 80-B 1942. BAYER S.A.S.. Forme: SOCIETE PAR ACTIONS SIMPLIFIEE - SAS. Adresse du siège social: 49/51, quai de Dion Bouton,92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

23/09/2005

Bodacc C

Avis de dépôt des comptes

5122 - RCS Nanterre B 562 038 893. RC 80-B 1942. BAYER S.A.S.. Forme: SOCIETE PAR ACTIONS SIMPLIFIEE. Adresse du siège social: 49/51, quai de Dion Bouton,92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

03/09/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S. Commentaires : modification survenue sur l' administration. Administration : président et membre du conseil de surveillance partant : WULFF (Jochen).

03/09/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S. Commentaires : modification survenue sur l' administration. Administration : modification d'un commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT. Nomination d'un commissaire aux comptes suppléant : NICOLAS (Yves). Nomination du président et membre du conseil de surveillance : BERSCHAUER (Friedrich).

29/08/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S. Commentaires : modification survenue sur l' administration. Administration : président et membre du conseil de surveillance partant : Docteur WULFF ( Jochen).

30/07/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S. Capital : 113 084 535 euros. Activité : toutes opérations concernant la fabrication, la transformation, le traitement, le conditionnement, l'achat, la vente, la représentation, la distribution, sous toutes formes import-export de produits chimiques de toute nature et à tous usages, de matières premières servant à leur fabrication, de leurs dérivés, ainsi que de tous produits, de matières et d'articles obtenus à partir de produits chimiques, tels que notamment, polyuréthannes et matières plastiques. Prestations de services notamment, de nature administrative, comptable, informatique, juridique, social, et de conseil en organisation et ressources humaines. Adresse du siège social : 49-51 quai De Dion-Bouton, 92800 Puteaux. Commentaires : modification survenue sur l'activité.

20/11/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S. Commentaires : suppression du nom commercial > Bayer Agro Bayer Cropscience <.

07/09/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S Nom commercial: Bayer Agro Bayer Cropscience. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : NICOLAS (Yves). Nomination d' un commissaire aux comptes suppléant : PRICEWATERHOUSECOOPERS AUDIT.

04/09/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S. Capital : 113 084 535 euros Nom commercial: Bayer Agro Bayer Cropscience. Activité : fabrication, transformation, traitement, conditionnement, achat, vente, représentation, distribution, sous toutes formes import-export de produits chimiques, de toute nature et à tout usage, de matières premières servant à leur fabrication, de leurs dérivés, ainsi que de tous produits, de matières et d'articles obtenus à partir de produits chimiques. Tels que notamment, produits organiques, inorganiques, polyuréthane, matières plastiques, caoutchouc, produits pour l' agriculture, fibres, colorants, produits vétérinaires ou produits de nettoyage. Prestations de services, notamment de nature administrative, comptable, informatique, juridique ou social. Conseil en organisation ou en ressources humaines. Adresse du siège social : 49-51 quai De Dion-Bouton, 92800 Puteaux. Commentaires : cession du fonds de commercialisation et distribution de produits insecticides à la STE JOHNSON FRANCAISE S.A.,. RCS Pontoise B 542 274 042, 10 rue Saint- Hilaire, 95310 Saint-Ouen-l'Aumone. Date d'effet : 30 avril 2003.

31/05/2003

Bodacc A

Création d'établissement

RCS B 548274042 RC AP-B 1266 JOHNSON FRANCAISE. Forme : S.A. Capital : 5 401 550 euros. Adresse du siège social : Z.A. du Vert-Galant, 10 rue Saint-Hilaire, 95310 Saint-Ouen-l'Aumone Etablissement principal: Activité : commercialisation et distribution de produits insecticides. Adresse : 49-51 quai de Dion-Bouton, 92800 Puteaux Etablissement principal acquis par achat au prix stipulé de 18 699 000 euros. Date d'effet : 1 e r mai 2003. Précédent propriétaire : BAYER S.A.S. RCS 562038893 Publication légale: Les Petites affiches du 15 mai 2003. Oppositions : au fonds pour la validité et Ste Johnson Française, Z.I. du Vert- Galant, 10 rue Saint-Hilaire, 95310 Saint-Ouen-l'Aumone, pour la correspondance.

31/12/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S. Capital : 113 084 535 euros Nom commercial: Bayer Agro Bayer Cropscience. Activité : toutes opérations concernant la fabrication, la transformation, le traitement, le conditionnement l' achat, la vente, la représentation, la distribution, sous toutes ses formes, l' importation et l'exportation de produits. Commentaires : modification survenue sur le capital (augmentation) et l'activité.

26/11/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S Nom commercial: Bayer Agro Bayer Cropscience. Commentaires : modification survenue sur l'administration. Administration : modification du président et membre du directoire : SIELER (Miguel). Nomination d'un membre du directoire : TESSIER (Christian). Nomination d'un membre du conseil de surveillance : D r PLUMPE (Gottfried). Nomination du président et membre du conseil de surveillance : D r WULFF (Jochen). Nomination d'un vice-président et membre du conseil de surveillance : docteur BERNERS (Franz-Josef). Nomination d'un membre du directoire : HUCHANT (Jean, Louis).

23/10/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A.S. Forme : S.A.S Nom commercial: Bayer Agro Bayer Cropscience. Commentaires : modification survenue sur la dénomination, la forme juridique et l'administration. Administration : membre du directoire partant : HUCHANT (Jean- Louis). Vice-président et membre du conseil de surveillance partant : BERNERS (Franz-Josef). Modification du président : SIELER (Miguel). Membre du conseil de surveillance partant : PLUMPE (Gottfried). Président et membre du conseil de surveillance partant : WULFF (Jochen). Membre du directoire partant : TESSIER (Christian).

27/09/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A. Forme : S.A Nom commercial: Bayer Agro Bayer Cropscience. Commentaires : modification survenue sur l'administration. Administration : membre du conseil de surveillance partant : ICK (JÎrgen). Président et membre du conseil de surveillance partant : ZABY ( Gottfried). Nomination d'un membre du conseil de surveillance : PLUMPE ( Gottfried). Nomination du président et membre du conseil de surveillance : WULFF (Jochen). Nomination d'un membre du directoire : TESSIER (Christian).

31/05/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S A. Forme : S.A Nom commercial: Bayer Agro Bayer Cropscience. Commentaires : modification survenue sur le nom commercial.

05/09/2001

Bodacc A

Création d'établissement

RCS Nanterre B 562038893 RC AP-B 968 BAYER S.A. Forme : S.A. à directoire et conseil de surveillance. Capital : 13 418 000 euros. Adresse du siège social : 49- 51 quai De Dion-Bouton, 92815 Puteaux Cedex Etablissement principal: Activité : vente en gros, notamment à des distributeurs, des redistributeurs et des centrales. Adresse : 14 boulevard de Richelieu, 92500 Rueil-Malmaison Etablissement principal acquis par achat au prix stipulé de 2 500 815 euros. Date d'effet : 1 e r janvier 2001. Précédent propriétaire : SYNGENTA AGRO SOCIETE PAR ACTIONS SIMPLIFIEE. RCS B 433886934 Publication légale: Le Publicateur légal du 8 aout 2001. Oppositions : au siège de la société Syngenta Agro S.A.S., 14 boulevard Richelieu, 92500 Rueil-Malmaison.

02/08/2001

Bodacc A

Création d'établissement

RCS Nanterre B 562038893 BAYER S.A. Forme : S.A. à directoire et conseil de surveillance. Capital : 13 418 000 euros. Enseigne : Bayer S.A Nom commercial: Bayer Agro. Adresse du siège social : 49- 51 quai de Dion-Bouton, 92800 Puteaux ETABLISSEMENT SECONDAIRE. Activité : produits auxiliaires pour l'industrie textile et le garment finishing. Adresse : 320 avenue Berthelot, 69008 Lyon Etablissement secondaire acquis par achat au prix stipulé de 473 851 F. Date d'effet : 1 e r juillet 2001. Précédent propriétaire : SYBRON CHIMIE FRANCE S.A. RCS Roubaix-Tourcoing B 348629130 Publication légale: Les Petites affiches lyonnaises et La Gazette judiciaire réunis du 26 juin 2001. Oppositions : au fonds pour la validité et au siège social du cédant, 999 avenue de la République, 59780 Marcq-en- Baroeul.

27/07/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A. Forme : S.A Nom commercial: Bayer Agro. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes suppléant partant : GUFFLET (Gilles). Nomination du commissaire aux comptes suppléant : NICOLAS (Yves).

24/04/2001

Bodacc A

Création d'établissement

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A. Forme : S.A. Capital : 13 418 000 euros Nom commercial: Bayer Agro. Activité : commercialisation de spécialités phytopharmaceutiques à base de cyproconazole-solo. Adresse du siège social : 49-51 quai De Dion-Bouton, 92800 Puteaux Branche d'activité dépendant du fonds acquise par achat au prix stipulé de 1 067 000 F. Date d'effet : 8 février 2001. Précédent propriétaire : NOVARTIS AGRO. RCS Nanterre 410349054 Publication légale: Les Petites affiches du 16 février 2001. Oppositions : à l'adresse du cédant, 14 rue boulevard Richelieu, 92500 Rueil- Malmaison.

10/04/2001

Bodacc A

Création d'établissement

Rectificatif: Annonce numéro: 1058 Date de parution: 10 et 11 mars 2001 Page: 62 Numéro de parution: 50 A Dans la mention du mode d'acquisition, au lieu de : Partie d'activité dépendant de l' établissement principal acquise par achat au prix stipulé de 8 263 261 euros lire. RCS Nanterre B 562038893 RC AP-B 721 BAYER S.A. Forme : S.A Partie d'activité, dépendant de l' établissement principal, acquise par achat au prix stipulé de 1 067 000 euros.

11/03/2001

Bodacc A

Création d'établissement

RCS Nanterre B 562038893 RC AP-B 721 BAYER S.A. Forme : S.A. à directoire et conseil de surveillance. Capital : 13 418 000 euros. Adresse du siège social : 49- 51 quai de Dion-Bouton, 92815 Puteaux Etablissement principal: Activité : commercialisation de sept spécialités phytopharmaceutiques à base de cyproconazole solo appartenant à NOVARTIS AGRO S.A . à titre principal en son siège social. Adresse : 14 boulevard de Richelieu, 92500 Rueil- Malmaison Partie d'activité dépendant de l'établissement principal acquise par achat au prix stipulé de 8 263 261 euros. Date d'effet : 7 décembre 2000. Précédent propriétaire : NOVARTIS AGRO S. A. RCS B 410349054 Publication légale: Les Petites affiches du 16 février 2001. Oppositions : à l'adresse du cédant, 14 boulevard Richelieu, 92500 Rueil- Malmaison.

28/01/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A. Forme : S.A Nom commercial: Bayer Agro. Commentaires : modification survenue sur le nom commercial.

24/09/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562038893 RC 80-B 1942 BAYER S.A. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : nomination d'un président et membre du conseil de surveillance : ZABY ( Gottfried). Président et membre du conseil de surveillance partant : MOHR ( Hans-Jurgen).

09/09/1999

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 562 038 893 RC 80-B 1942 BAYER S.A. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : suppression : membre du conseil de surveillance : BRYS (Georges). Nomination en qualité de membre du conseil de surveillance : ICK (Jurgen).

06/12/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 038 893 RC 80-B 1942 BAYER S.A. Forme : S.A. Capital : 88 013 920 F. Commentaires : modification survenue sur le capital (augmentation).

20/09/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 038 893 RC 80-B 1942 BAYER S.A. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : président du directoire partant : SCHOENFELD (Klaus). Nomination d'un président et membre du directoire : SIELER (Miguel).

30/01/1998

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 038 893 RC RC 80-B 1942 BAYER S.A. Forme : S.A. Administration : suppression : vice- président et membre du conseil de surveillance : MELANDRI (Gabriel). Nomination en qualité de vice-président et membre du conseil de surveillance : BERNERS (Franz-Josef). Commentaires : modification survenue sur l' administration.

06/01/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 038 893 RC 80-B 1942 BAYER S.A. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : membre du conseil de surveillance partant : MARAZZI (Rémo). Nomination d'un membre du conseil de surveillance : BRYS ( Georges).

18/08/1996

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 038 893 RC 80-B 1942 BAYER S.A. Forme : S.A. Administration : président du directoire : SCHOENFELD ( Klaus). Président du conseil de surveillance et membre : MOHR (Hans- Jurgen). Membre du directoire : HUCHANT (Jean-Louis). Membres du conseil de surveillance : MARAZZI (Remo) MELANDRI (Gabriel). Commissaire aux comptes titulaire : COOPERS ET LYBRAND AUDIT. Commissaire aux comptes suppléant : GUFFLET (Gilles). Commentaires : modification survenue sur l'administration.

03/11/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 038 893 RC RC 80-B 1942 BAYER S.A. Forme : S.A. Capital : 60 331 090 F. Adresse du siège social : 49 et 51, quartier de Dion-Bouton 92800 Puteaux. Commentaires : cession d'une partie du fonds de commerce à la SOCIETE DYSTAR FRANCE,. RCS Nanterre B 402 009 518. Date d'effet : 1er octobre 1995.

08/10/1995

Bodacc A

Création d'établissement

RCS Nanterre B 402 009 518 SOCIETE DYSTAR FRANCE. Forme : S.A.R.L. Capital : 50 000 F. Adresse du siège social : 30 avenue Edouard-Belin 92500 Rueil- Malmaison Etablissement principal: Adresse : 49-51 quai De Dion-Bouton 92815 Puteaux Cedex. Activité : matériel informatique et véhicules Eléments corporels acquis par achat au prix stipulé de 303 599 F. Date d'effet : 1er octobre 1995. Précédent propriétaire : BAYER S.A. RCS B 562 038 893 Publication légale: Les Petites affiches du 18 septembre 1995. Oppositions : au siège social de la société Bayer S.A., 49-51 quai De Dion-Bouton, 92815 Puteaux Cedex.

17/09/1995

Bodacc A

Création d'établissement

RCS Nanterre B 402 009 518 SOCIETE DYSTAR FRANCE S.A.R.L. Forme : S.A.R.L. Capital : 50 000 F. Adresse du siège social : 30 avenue Edouard-Belin 92500 Rueil-Malmaison Etablissement principal: Adresse : 49-51 quai de Dion-Bouton 92815 Puteaux Cedex. Activité : importation, achat, vente et en règle générale, distribution, soit en qualité de négociant-revendeur, soit en qualité de mandataire de toutes catégories de matières colorantes Etablissement principal acquis par achat au prix stipulé de 1 F symbolique. Date d'effet : 1er octobre 1995. Précédent propriétaire : BAYER S.A. RCS B 562 038 893 Publication légale: Les Petites affiches du 30 aout 1995. Oppositions : au siège social de la société Bayer S.A., 49-51 quai de Dion- Bouton, 92815 Puteaux Cedex.

23/03/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 038 893 RC RC 80-B 1942 BAYER S.A. Forme : S.A. Administration : président du directoire SCHOENFELD (Klaus) Membre du directoire HUCHANT (Jean-Louis). Membres du conseil de surveillance : BAMELIS (Pol) MARAZZI (Rémo) MELANDRI (Gabriel). Commissaire aux comptes titulaire : A. C.L. AUDIT. Commissaire aux comptes suppléant : GUFFLET (Gilles). Commentaires : modification survenue sur l'administration.

 

 

Company events history

 

Date

Description

09/11/2015

Bodacc C : Deposit accounts notice

06/11/2015

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

10/09/2015

Bodacc B: Various editing or changing

13/08/2015

Updated articles of association

13/08/2015

Amendment

05/06/2015

Bodacc A : Sale and transfer

04/06/2015

Audit or Management Report

26/05/2015

Bodacc A : Sale and transfer

21/05/2015

Bodacc A : Sale and transfer

11/05/2015

Legal Gazette: Activity or goodwill cession: Seller

12/02/2015

Bodacc B: Various editing or changing

23/01/2015

Amendment

17/01/2015

Legal Gazette: Resignation / Revocation of the social representative

31/12/2014

New accounts available

06/10/2014

Payment incident closed

29/09/2014

Legal Gazette: Appointment of the social representative

11/09/2014

Bodacc C : Deposit accounts notice

04/09/2014

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

06/08/2014

Collection of preferential rights activated for this company

09/07/2014

Bodacc B: Various editing or changing

13/06/2014

Updated articles of association

13/06/2014

Amendment

06/06/2014

Disengagement in other companies

09/01/2014

Bodacc B: Various editing or changing

31/12/2013

New accounts available

20/12/2013

Updated articles of association

20/12/2013

Amendment

16/09/2013

Bodacc C : Deposit accounts notice

29/08/2013

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

27/06/2013

Modification of Establishment Activity

28/03/2013

Update of Company Legal Form

28/03/2013

Modification to Company Identifier

31/12/2012

Modification of Company Activity

31/12/2012

New accounts available

31/12/2012

Update of Company Activity

27/08/2012

Bodacc C : Deposit accounts notice

10/08/2012

Bodacc B: Various editing or changing

10/08/2012

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

13/07/2012

Amendment

13/07/2012

Updated articles of association

08/06/2012

Modification of Company Activity

08/06/2012

Update of Company Activity

04/05/2012

Payment incident detected

03/02/2012

Disengagement in other companies

31/12/2011

New accounts available

30/08/2011

Bodacc C : Deposit accounts notice

05/08/2011

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

31/12/2010

New accounts available

31/12/2010

Update of Company Workforce

31/12/2010

Modification of Company Activity

31/12/2010

Update of Company Activity

01/09/2010

Bodacc C : Deposit accounts notice

04/08/2010

Updated articles of association

04/08/2010

Minutes of general meeting of shareholders

30/04/2010

Bodacc B: Various editing or changing

12/03/2010

Bodacc B: Various editing or changing

02/03/2010

Disengagement in other companies

02/03/2010

New subsidiarie(s) detected

09/02/2010

Minutes of general meeting of shareholders

09/02/2010

Declaration of conformity

09/02/2010

Updated articles of association

07/02/2010

Bodacc B: Various editing or changing

26/01/2010

Minutes of general meeting of shareholders

26/01/2010

Change to the administration of a public limited company

26/01/2010

Appointment/resignation of company officers

26/01/2010

Amendment

25/01/2010

Legal Gazette: Head Office Transfer

04/01/2010

Transfer of Establishment

04/01/2010

Formation of Establishment

04/01/2010

Update of Company Head Office Identifier

31/12/2009

New accounts available

31/12/2009

Modification of Company Activity

31/12/2009

Update of Company Activity

22/12/2009

Audit or Management Report

04/12/2009

Legal Gazette: Proposed merger

03/12/2009

Planned merger

17/06/2009

Bodacc C : Deposit accounts notice

26/05/2009

Bodacc B: Various editing or changing

21/01/2009

Minutes of general meeting of shareholders

21/01/2009

Minutes of general meeting of shareholders

21/01/2009

Change to the administration of a public limited company

21/01/2009

Appointment/resignation of company officers

21/01/2009

Amendment

21/01/2009

Private document

31/12/2008

New accounts available

12/12/2008

Minutes of general meeting of shareholders

12/12/2008

Minutes of general meeting of shareholders

12/12/2008

Private document

12/12/2008

Updated articles of association

12/12/2008

Updated articles of association

02/11/2008

New Bodacc B ads detected

02/11/2008

Bodacc B: Various editing or changing

23/10/2008

Minutes of general meeting of shareholders

23/10/2008

Minutes of general meeting of shareholders

23/10/2008

Private document

23/10/2008

Updated articles of association

23/10/2008

Updated articles of association

01/08/2008

Bodacc B: Various editing or changing

01/08/2008

New Bodacc B ads detected

23/07/2008

Private document

23/07/2008

Minutes of general meeting of shareholders

23/07/2008

Minutes of general meeting of shareholders

23/07/2008

Appointment/resignation of company officers

23/07/2008

Appointment/resignation of company officers

23/07/2008

Amendment

23/07/2008

Change to the administration of a public limited company

04/06/2008

Bodacc C : Deposit accounts notice

04/06/2008

New Bodacc B ads detected

04/06/2008

Bodacc B: Various editing or changing

26/05/2008

Registered office transferred inside jurisdiction of the Commercial Court

26/05/2008

Minutes of general meeting of shareholders

26/05/2008

Minutes of general meeting of shareholders

26/05/2008

Minutes of Board meeting

26/05/2008

Amendment

26/05/2008

Registered office transferred inside jurisdiction of the Commercial Court

26/05/2008

Updated articles of association

26/05/2008

Updated articles of association

26/05/2008

Private document

02/01/2008

Modification of Company Activity

02/01/2008

Update of Company Activity

31/12/2007

New accounts available

27/12/2007

Updated articles of association

27/12/2007

Updated articles of association

27/12/2007

Private document

27/12/2007

Minutes of general meeting of shareholders

27/12/2007

Minutes of general meeting of shareholders

27/12/2007

Amendment

16/10/2007

Appointment/resignation of company officers

16/10/2007

Private document

16/10/2007

New auditor

16/10/2007

New auditor

16/10/2007

Minutes of general meeting of shareholders

16/10/2007

Minutes of general meeting of shareholders

16/10/2007

Appointment/resignation of company officers

29/08/2007

Appointment/resignation of company officers

29/08/2007

Minutes of general meeting of shareholders

29/08/2007

New auditor

29/08/2007

Private document

29/08/2007

Minutes of general meeting of shareholders

10/08/2007

Private document

10/08/2007

New auditor

10/08/2007

Amendment

10/08/2007

Appointment/resignation of company officers

10/08/2007

Minutes of general meeting of shareholders

10/08/2007

Minutes of general meeting of shareholders

31/12/2006

New accounts available

03/08/2006

Appointment/resignation of company officers

03/08/2006

Minutes of general meeting of shareholders

03/08/2006

Private document

03/08/2006

Amendment

03/08/2006

Minutes of general meeting of shareholders

31/12/2005

New accounts available

05/08/2005

Amendment

05/08/2005

Appointment/resignation of company officers

05/08/2005

Minutes of general meeting of shareholders

05/08/2005

Private document

31/12/2004

New accounts available

19/08/2004

Private document

19/08/2004

New auditor

19/08/2004

Amendment

19/08/2004

Appointment/resignation of company officers

19/08/2004

Minutes of general meeting of shareholders

31/12/2003

New accounts available

26/08/2003

Appointment/resignation of company officers

26/08/2003

Minutes of general meeting of shareholders

26/08/2003

New auditor

26/08/2003

Private document

18/12/2002

Capital increase

18/12/2002

Change to corporate purpose

18/12/2002

Minutes of general meeting of shareholders

18/12/2002

Private document

18/12/2002

Updated articles of association

22/11/2002

Private document

22/11/2002

Audit or Management Report

10/10/2002

Minutes of general meeting of shareholders

10/10/2002

New legal form – no new category

10/10/2002

New legal form – new category

10/10/2002

New chairman (CEO, CoB)

10/10/2002

Updated articles of association

10/10/2002

Private document

10/10/2002

Appointment/resignation of company officers

18/09/2002

Application and court order

18/09/2002

Amendment

16/09/2002

New legal form – new category

16/09/2002

Audit or Management Report

16/09/2002

Private document

14/09/2002

Amendment

14/09/2002

Minutes of general meeting of shareholders

14/09/2002

Private document

14/09/2002

Changes to the Board of Directors

14/09/2002

Appointment/resignation of company officers

13/09/2002

Amendment

13/09/2002

Declaration of conformity

13/09/2002

Partial contribution

13/09/2002

Private document

13/09/2002

Minutes of general meeting of shareholders

29/07/2002

Planned merger

29/07/2002

Partial contribution

29/07/2002

Private document

12/07/2001

Appointment/resignation of company officers

12/07/2001

Minutes of general meeting of shareholders

12/07/2001

New auditor

12/07/2001

Private document

11/09/2000

Private document

11/09/2000

New chairman (CEO, CoB)

11/09/2000

Minutes of general meeting of shareholders

11/09/2000

Conversion of equity to euro

11/09/2000

Capital increase

11/09/2000

Appointment/resignation of company officers

11/09/2000

Amendment

11/09/2000

Updated articles of association

24/11/1999

Minutes of general meeting of shareholders

24/11/1999

Private document

24/11/1999

Appointment/resignation of company officers

24/11/1999

Amendment

24/11/1999

New chairman (CEO, CoB)

29/09/1999

Amendment

29/09/1999

Appointment/resignation of company officers

29/09/1999

Application and court order

25/08/1999

Minutes of general meeting of shareholders

25/08/1999

Changes to the Board of Directors

25/08/1999

Appointment/resignation of company officers

25/08/1999

Private document

19/07/1999

Amendment

19/07/1999

Private document

19/07/1999

Minutes of general meeting of shareholders

19/07/1999

Appointment/resignation of company officers

20/11/1998

Amendment

20/11/1998

Capital increase

20/11/1998

Updated articles of association

20/11/1998

Minutes of general meeting of shareholders

20/11/1998

Private document

05/11/1998

Private document

05/11/1998

Audit or Management Report

07/09/1998

Amendment

07/09/1998

Appointment/resignation of company officers

07/09/1998

Changes to the Board of Directors

07/09/1998

Private document

07/09/1998

Minutes of general meeting of shareholders

05/08/1998

Application and court order

05/08/1998

Appointment/resignation of company officers

05/08/1998

Amendment

15/01/1998

Private document

15/01/1998

Amendment

15/01/1998

Appointment/resignation of company officers

15/01/1998

Minutes of general meeting of shareholders

18/12/1997

Appointment/resignation of company officers

18/12/1997

Minutes of general meeting of shareholders

18/12/1997

Private document

17/01/1997

Updated articles of association

17/01/1997

Private document

17/01/1997

Minutes of general meeting of shareholders

17/01/1997

Capital increase

24/12/1996

Amendment

24/12/1996

Capital increase

24/12/1996

Private document

03/12/1996

Audit or Management Report

03/12/1996

Amendment

03/12/1996

Private document

30/10/1996

Application and court order

30/10/1996

Private document

30/10/1996

Amendment

03/08/1996

Amendment

03/08/1996

Minutes of general meeting of shareholders

03/08/1996

Appointment/resignation of company officers

03/11/1995

Minutes of general meeting of shareholders

03/11/1995

Minutes of Board meeting

03/11/1995

Amendment

21/02/1995

Amendment

21/02/1995

Appointment/resignation of company officers

21/02/1995

Minutes of general meeting of shareholders

21/02/1995

Changes to the Board of Directors

06/09/1994

Minutes of Board meeting

06/09/1994

Changes to the Board of Directors

06/09/1994

Amendment

06/09/1994

Minutes of general meeting of shareholders

13/09/1993

Amendment

13/09/1993

Minutes of general meeting of shareholders

06/09/1993

Capital increase

06/09/1993

Minutes of general meeting of shareholders

06/09/1993

Declaration of conformity

06/09/1993

Amendment

06/09/1993

Updated articles of association

20/08/1993

Amendment

20/08/1993

Minutes of general meeting of shareholders

20/08/1993

Minutes of Board meeting

18/06/1993

Amendment

18/06/1993

Audit or Management Report

18/05/1993

Amendment

26/04/1993

Application and court order

05/02/1993

Changes to the Board of Directors

05/02/1993

Minutes of Board meeting

05/02/1993

Minutes of general meeting of shareholders

05/02/1993

Amendment

04/01/1993

Sale of shares

04/01/1993

Updated articles of association

04/01/1993

Declaration of conformity

04/01/1993

Private document

22/04/1992

Declaration of conformity

22/04/1992

Changes to the Board of Directors

22/04/1992

Appointment/resignation of company officers

22/04/1992

Amendment

22/04/1992

Minutes of Board meeting

22/04/1992

New chairman (CEO, CoB)

22/04/1992

New company name

22/04/1992

Updated articles of association

22/04/1992

Minutes of general meeting of shareholders

 

 

Synthesized Accounts

 

Annual Accounts

 

31/12/2014

31/12/2013

31/12/2012

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

05/11/2015

03/09/2014

28/08/2013

Activity Code

2020Z

2020Z

2020Z

Employees

0

1961

1929

 

Active account

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

1,469,725,927

-3.6 %

1,524,063,688

2.8 %

1,482,868,279

652,370

225190.2 %

 Intangible assets

831,305,122

-0.7 %

837,451,023

-4.0 %

871,936,597

116,000

716542.3 %

 Tangible assets

83,511,571

5.0 %

79,534,125

11.5 %

71,347,856

595,873

13915.0 %

 Financial assets

554,909,234

-8.6 %

607,078,539

8.9 %

557,332,641

16,132

3439704.3 %

Net current assets

604,811,092

-1.4 %

613,579,654

-2.5 %

629,275,397

3,401,847

17678.9 %

 Stocks

414,302,571

7.4 %

385,644,251

8.7 %

354,642,753

707,266

58478.0 %

 Advanced payments

928,387

70.4 %

544,868

8.0 %

504,624

0

0%

 Receivables

189,579,428

-16.6 %

227,389,831

-17.0 %

273,894,447

2,077,720

9024.4 %

 Securities and cash

703

-0.1 %

704

-99.7 %

233,573

158,119

-99.6 %

 Prepaid expenses

-

-

-

-

-

272

-

Accounts of regularization

527,034

943.9 %

50,488

-43.3 %

89,071

0

0%

Total Assets

2,075,064,051

-2.9 %

2,137,693,830

1.2 %

2,112,232,747

3,756,180

55144.0 %

 

Passive Account

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Shareholders' equity

1,138,118,431

-19.7 %

1,417,697,237

2.3 %

1,386,088,899

1,790,347

63469.7 %

Share capital

113,084,535

0%

113,084,535

0.0 %

113,084,435

298,417

37794.8 %

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

192,082,713

15.2 %

166,674,477

26.4 %

131,849,774

2,783

6901901.9 %

Liabilities

744,808,016

34.7 %

553,124,162

-6.9 %

594,185,416

1,946,715

38159.7 %

 Financial liabilities

378,502,600

136.4 %

160,098,385

-32.2 %

236,197,544

183,929

205687.3 %

 Advanced payments received

6,400

0%

6,400

-56.5 %

14,720

0

0%

 Trade account payables

225,245,329

8.2 %

208,212,880

19.1 %

174,828,640

817,029

27468.8 %

 Tax and social liabilities

119,894,773

-33.2 %

179,597,248

13.6 %

158,061,700

485,534

24593.4 %

 Other debts and fixed assets liabilities

20,153,505

405.4 %

3,987,771

-83.0 %

23,412,903

160,227

12478.1 %

Account regularization

1,060,298

-25.3 %

1,419,431

-20.2 %

1,778,564

0

0%

Total liabilities

2,075,064,053

-2.9 %

2,137,693,829

1.2 %

2,112,232,744

3,756,180

55144.0 %

 

Results

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Sales of Goods

1,825,444,478

6.6 %

1,712,379,968

-4.0 %

1,783,122,007

6,215,542

29269.0 %

Net turnover

1,707,929,771

7.6 %

1,587,495,294

-1.9 %

1,618,082,325

5,964,644

28534.2 %

 of which net export turnover

1,050,872,471

9.9 %

955,857,027

-6.4 %

1,020,971,975

49,957

2103454.0 %

Operating charges

1,740,758,738

7.0 %

1,626,151,867

-3.5 %

1,685,578,167

5,675,902

30569.3 %

Operating profit/loss

84,685,740

-1.8 %

86,228,101

-11.6 %

97,543,840

215,210

39250.3 %

Financial income

165,632,323

5114.6 %

3,176,299

-13.4 %

3,669,750

11,310

1464376.8 %

Financial charges

23,682,190

45.2 %

16,315,407

-3.3 %

16,869,520

14,590

162218.0 %

Financial profit/loss

141,950,133

1180.4 %

-13,139,108

0.5 %

-13,199,770

-642

22110712.6 %

Pretax net operating income

226,635,873

210.1 %

73,088,993

-13.3 %

84,344,070

275,854

82057.9 %

Extraordinary income

18,164,876

-46.8 %

34,115,643

-52.1 %

71,274,254

24,918

72798.6 %

Extraordinary charges

21,098,798

-34.3 %

32,112,625

-54.8 %

71,031,390

17,090

123357.0 %

Extraordinary profit/loss

-2,933,922

-246.5 %

2,003,018

724.7 %

242,864

-584

-502283.9 %

Net result

218,504,090

225.0 %

67,230,008

1.6 %

66,199,793

547,758

39790.6 %

 

 

Accounts – Active

 

Normal Account

 

31/12/2014

31/12/2013

31/12/2012

Months

12

12

12

 

Grand Total - Active Accounts (I to VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Grand Total (I to VI)

Net

2,075,064,051

-2.9 %

2,137,693,830

1.2 %

2,112,232,747

Gross

CO

2,448,820,257

-1.5 %

2,486,632,569

2.6 %

2,423,240,683

Amortisation

1A

373,756,206

7.1 %

348,938,739

12.2 %

311,007,936

 

Non declared distributed capital (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Active fixed asset (II)

Net

1,469,725,927

-3.6 %

1,524,063,688

2.8 %

1,482,868,279

Gross

BJ

1,819,813,070

-2.0 %

1,856,629,220

4.0 %

1,785,832,514

Amortisation

BK

350,087,144

5.3 %

332,565,532

9.8 %

302,964,235

 

Intangible fixed assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

CQ

0

0%

0

0%

0

Distributorships, patents

Net

14,795,967

4.4 %

14,166,868

1.9 %

13,905,708

Gross

AF

60,240,253

1.8 %

59,156,128

0.9 %

58,634,343

Amortisation

AG

45,444,286

1.0 %

44,989,260

0.6 %

44,728,635

Goodwill

Net

816,509,155

-0.8 %

823,284,155

-4.0 %

858,030,889

Gross

AH

851,235,970

0.0 %

851,235,971

-0.8 %

858,030,889

Amortisation

AI

34,726,815

24.2 %

27,951,815

57.5 %

17,748,815

Other intangible fixed assets

Net

0

0%

0

0%

0

Gross

AJ

0

0%

0

0%

0

Amortisation

AK

0

0%

0

0%

0

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 asset

Net

831,305,122

-0.7 %

837,451,023

-4.0 %

871,936,597

 

Tangilble fixed assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Lands

Net

6,092,007

27.1 %

4,793,524

11.6 %

4,295,343

Gross

AN

6,680,229

27.6 %

5,236,530

11.4 %

4,702,367

Amortisation

AO

588,222

32.8 %

443,005

8.8 %

407,024

Buildings

Net

41,757,851

4.3 %

40,036,590

26.5 %

31,638,119

Gross

AP

118,236,114

6.4 %

111,092,965

14.6 %

96,921,356

Amortisation

AQ

76,478,263

7.6 %

71,056,375

8.8 %

65,283,237

Plant

Net

25,195,255

-6.0 %

26,802,612

-5.0 %

28,203,894

Gross

AR

190,836,144

2.0 %

187,106,890

6.7 %

175,354,981

Amortisation

AS

165,640,888

3.3 %

160,304,278

8.9 %

147,151,087

Other tangible fixed assets

Net

4,588,805

1.2 %

4,534,464

-4.5 %

4,746,056

Gross

AT

29,514,203

-1.9 %

30,071,991

-0.1 %

30,108,223

Amortisation

AU

24,925,398

-2.4 %

25,537,527

0.7 %

25,362,167

Fixed assets in construction

Net

5,877,653

74.6 %

3,366,935

36.6 %

2,464,444

Gross

AV

5,877,653

74.6 %

3,366,935

36.6 %

2,464,444

Amortisation

AW

0

0%

0

0%

0

Advances and payments on account

Net

0

0%

0

0%

0

Gross

AX

0

0%

0

0%

0

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

83,511,571

5.0 %

79,534,125

11.5 %

71,347,856

 

Financial assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

546,099,509

0.0 %

546,119,449

-0.1 %

546,493,838

Gross

CU

548,382,779

0.0 %

548,402,720

-0.1 %

548,777,108

Amortisation

CV

2,283,270

0.0 %

2,283,271

0.0 %

2,283,270

Inter-company receivables

Net

0

0%

0

0%

0

Gross

BB

0

0%

0

0%

0

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

0

0%

0

Gross

BD

0

0%

0

0%

0

Amortisation

BE

0

0%

0

0%

0

Loans

Net

7,188,739

-87.9 %

59,408,904

542.8 %

9,242,769

Gross

BF

7,188,739

-87.9 %

59,408,904

542.8 %

9,242,769

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

1,620,986

4.6 %

1,550,186

-2.9 %

1,596,034

Gross

BH

1,620,986

4.6 %

1,550,186

-2.9 %

1,596,034

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

554,909,234

-8.6 %

607,078,539

8.9 %

557,332,641

 

Current Assets (III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Current Assets

Net

604,811,092

-1.4 %

613,579,654

-2.5 %

629,275,397

Gross

CJ

628,480,153

-0.2 %

629,952,861

-1.2 %

637,319,098

Amortisation

CK

23,669,061

44.6 %

16,373,208

103.6 %

8,043,701

 

Stocks

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Raw materials

Net

125,191,911

2.1 %

122,585,639

11.1 %

110,298,055

Gross

BL

126,979,714

2.7 %

123,588,341

11.4 %

110,973,472

Amortisation

BM

1,787,803

78.3 %

1,002,701

48.5 %

675,417

Work in progress (goods)

Net

0

0%

0

0%

0

Gross

BN

0

0%

0

0%

0

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

244,103,497

5.2 %

232,006,280

11.5 %

207,990,356

Gross

BR

261,654,597

7.6 %

243,130,488

15.1 %

211,179,092

Amortisation

BS

17,551,100

57.8 %

11,124,208

248.9 %

3,188,736

Goods for resale

Net

45,007,163

44.9 %

31,052,332

-14.6 %

36,354,342

Gross

BT

45,955,760

44.2 %

31,858,504

-13.6 %

36,852,665

Amortisation

BU

948,597

17.7 %

806,172

61.8 %

498,323

Sub Total Stocks

Net

414,302,571

7.4 %

385,644,251

8.7 %

354,642,753

 

Advance payments to suppliers

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Advance payments to suppliers

Net

928,387

70.4 %

544,868

8.0 %

504,624

Gross

BV

928,387

70.4 %

544,868

8.0 %

504,624

Amortisation

BW

0

0%

0

0%

0

 

Debtors

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Trade accounts receivable

Net

155,513,856

-15.8 %

184,786,448

4.1 %

177,505,570

Gross

BX

158,895,416

-15.6 %

188,226,574

3.9 %

181,186,795

Amortisation

BY

3,381,560

-1.7 %

3,440,126

-6.5 %

3,681,225

Other debtors

Net

31,367,874

-19.9 %

39,138,236

-56.9 %

90,738,927

Gross

BZ

31,367,874

-19.9 %

39,138,236

-56.9 %

90,738,927

Amortisation

CA

0

0%

0

0%

0

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

186,881,730

-16.5 %

223,924,684

-16.5 %

268,244,497

 

Divers

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

703

-0.1 %

704

-99.7 %

233,573

Gross

CF

703

-0.1 %

704

-99.7 %

233,573

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

703

-0.1 %

704

-99.7 %

233,573

 

Prepaid expenses

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Prepaid expenses

Net

2,697,698

-22.1 %

3,465,147

-38.7 %

5,649,950

Gross

CH

2,697,698

-22.1 %

3,465,147

-38.7 %

5,649,950

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Expenses of loan issue to be spread

CW3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Currency differential gain

CN3

527,034

943.9 %

50,488

-43.3 %

89,071

Gross

527,034

943.9 %

50,488

-43.3 %

89,071

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Due within one year

CP

0

0%

0

0%

0

Due after one year

CR

0

0%

0

0%

0

 

 

Accounts – Passive

 

Grand Total - Passive Accounts (I to V)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Grand Total (I to V)

EE

2,075,064,053

-2.9 %

2,137,693,829

1.2 %

2,112,232,744

 

Shareholder Equity (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total shareholders' equity (Total I)

DL

1,138,118,431

-19.7 %

1,417,697,237

2.3 %

1,386,088,899

Equity and shareholders' equity

DA

113,084,535

0%

113,084,535

0.0 %

113,084,435

Issue and merger premiums

DB

793,703,516

-33.5 %

1,193,703,517

0.0 %

1,193,703,516

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

11,308,453

0%

11,308,453

0%

11,308,453

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

0

0%

0

0%

0

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

5,694

-100.0 %

30,826,161

199435.0 %

15,449

Profit or loss for the period

DI

218,504,090

225.0 %

67,230,008

1.6 %

66,199,793

Investment grants

DJ

0

0%

0

0%

0

Special tax-allowable reserves

DK

1,512,143

-2.1 %

1,544,563

-13.1 %

1,777,253

 

Other capital resources (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total provisions for risks and charges (Total III)

DR

192,082,713

15.2 %

166,674,477

26.4 %

131,849,774

Risk provisions

DP

13,675,180

-20.3 %

17,151,046

25.6 %

13,651,993

Reserves for charges

DQ

178,407,533

19.3 %

149,523,430

26.5 %

118,197,781

Liabilities (IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Liabilities (Total IV)

EC

744,808,016

34.7 %

553,124,162

-6.9 %

594,185,416

Convertible debentures

DS

151,787,958

0%

151,787,958

1.2 %

150,000,000

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

227,841

60.5 %

141,975

951.0 %

13,508

Sundry loans and financial liabilities

DV

226,486,801

2672.7 %

8,168,452

-90.5 %

86,184,036

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

6,400

0%

6,400

-56.5 %

14,720

Trade accounts payables

DX

225,245,329

8.2 %

208,212,880

19.1 %

174,828,640

Tax and social security liabilities

DY

119,894,773

-33.2 %

179,597,248

13.6 %

158,061,700

Fixed asset liabilities

DZ

46,314

-43.9 %

82,569

-95.5 %

1,844,759

Other debts

EA

20,052,298

440.9 %

3,707,249

-82.7 %

21,459,489

 

Translation loss (V)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Translation loss (Total V)

ED

54,893

-72.3 %

197,953

82.2 %

108,655

 

Equalization accounts

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Deferred income

EB

1,060,298

-25.3 %

1,419,431

-20.2 %

1,778,564

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

 

Result account

 

1 - Operating result (I-II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating result (Total I-II)

GG

84,685,740

-1.8 %

86,228,101

-11.6 %

97,543,840

 

2 - Financial result (V-VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Financial result (Total V-VI)

GV

141,950,133

1180.4 %

-13,139,108

0.5 %

-13,199,770

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

GW

226,635,873

210.1 %

73,088,993

-13.3 %

84,344,070

 

4 - Extraordinary result (VII-VIII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Extraordinary result (Total VII-VIII)

HI

-2,933,922

-246.5 %

2,003,018

724.7 %

242,864

 

Profit or loss

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Profit or loss

HN

218,504,090

225.0 %

67,230,008

1.6 %

66,199,793

 

Total Income (I+III+V+VII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total Income (Total I+III+V+VII)

HL

2,009,241,677

14.8 %

1,749,671,910

-5.8 %

1,858,066,011

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

HM

1,790,737,587

6.4 %

1,682,441,902

-6.1 %

1,791,866,216

 

Operating income (I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total operating income (Total I)

FR

1,825,444,478

6.6 %

1,712,379,968

-4.0 %

1,783,122,007

 

Operating income (details)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Sale of goods for resale

FC

314,052,166

7.3 %

292,647,263

-5.7 %

310,268,699

France

FA

278,416,850

5.8 %

263,206,993

5.6 %

249,270,666

Export

FB

35,635,315

21.0 %

29,440,270

-51.7 %

60,998,033

Sale of goods produced

FF

1,248,718,533

7.3 %

1,163,947,074

-1.0 %

1,175,778,337

France

FD

356,115,865

1.8 %

349,753,744

6.2 %

329,271,143

Export

FE

892,602,668

9.6 %

814,193,331

-3.8 %

846,507,194

Sale of services

FI

145,159,071

10.9 %

130,900,957

-0.9 %

132,035,289

France

FG

22,524,584

20.6 %

18,677,530

0.6 %

18,568,541

Export

FH

122,634,487

9.3 %

112,223,427

-1.1 %

113,466,748

Net turnover

FL

1,707,929,771

7.6 %

1,587,495,294

-1.9 %

1,618,082,325

France

FJ

657,057,300

4.0 %

631,638,267

5.8 %

597,110,350

Export

FK

1,050,872,471

9.9 %

955,857,027

-6.4 %

1,020,971,975

Stocked production

FM

18,536,169

-42.0 %

31,951,396

-60.5 %

80,972,377

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

349,249

87.0 %

186,771

-31.5 %

272,724

Release of reserves and provisions

FP

36,621,736

43.1 %

25,591,003

-19.9 %

31,943,858

Other income

FQ

62,007,553

-7.7 %

67,155,504

29.5 %

51,850,723

 

Operating charges (II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total operating charges (Total II)

GF

1,740,758,738

7.0 %

1,626,151,867

-3.5 %

1,685,578,167

 

Exploitation charges

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Purchase of goods for resale

FS

201,757,833

3.4 %

195,112,489

2.0 %

191,231,375

Change in stocks of goods for resale

FT

-14,085,196

-382.0 %

4,994,161

-51.6 %

10,312,286

Purchase of raw materials

FU

1,009,935,756

14.4 %

882,767,430

-7.0 %

948,834,047

Change in stocks of raw materials

FV

-3,391,373

73.1 %

-12,614,869

-220.8 %

10,444,010

Other external purchases and charges

FW

257,150,005

-5.6 %

272,478,963

8.1 %

251,975,518

Tax, duty and similar payments

FX

22,793,999

-14.1 %

26,538,988

23.0 %

21,580,519

Payroll

FY

142,388,701

2.7 %

138,621,353

0.4 %

138,089,600

Social security costs

FZ

75,545,443

2.8 %

73,454,707

-0.3 %

73,674,273

 

Depreciation

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Depreciation of fixed assets

GA

16,868,964

-22.7 %

21,820,338

13.7 %

19,187,381

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

20,287,848

47.7 %

13,736,441

201.6 %

4,554,604

Provisions for risks and charges

GD

10,857,389

19.1 %

9,113,364

-35.8 %

14,200,914

 

Other charges

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Other charges

GE

649,369

405.3 %

128,502

-91.4 %

1,493,640

 

Operating charges (III-IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total financial income (Total V)

GP

165,632,323

5114.6 %

3,176,299

-13.4 %

3,669,750

Share financial income

GJ

142,320,735

7367.4 %

1,905,893

8.4 %

1,758,012

Other investment income & capitalised receivables

GK

0

0%

0

0%

86,292

Other interest and similar income

GL

20,924,032

11691.5 %

177,450

14.8 %

154,585

Released provisions and transferred charges

GM

1,580,774

1674.7 %

89,071

-75.7 %

366,213

Exchange gains

GN

806,780

-19.6 %

1,003,886

-23.1 %

1,304,648

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

Financial charge (VI)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total financial charge (Total VI)

GU

23,682,190

45.2 %

16,315,407

-3.3 %

16,869,520

Financial reserves and provisions

GQ

7,993,126

15731.7 %

50,488

-43.3 %

89,071

Interest and similar charges

GR

14,757,105

-2.5 %

15,137,855

-1.2 %

15,317,210

Exchange losses

GS

931,958

-17.3 %

1,127,064

-23.0 %

1,463,239

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total extraordinary income (Total VII)

HD

18,164,876

-46.8 %

34,115,643

-52.1 %

71,274,254

Extraordinary operating income

HA

12,125,425

-19.3 %

15,024,369

34.4 %

11,177,839

Extraordinary income from capital transactions

HB

184,032

-98.8 %

15,043,123

-67.8 %

46,752,804

Released provisions and transferred charges

HC

5,855,419

44.6 %

4,048,150

-69.7 %

13,343,611

 

Extraordinary charges (VIII)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total extraordinary charges (Total VIII)

HH

21,098,798

-34.3 %

32,112,625

-54.8 %

71,031,390

Extraordinary operating charges

HE

510,867

-65.2 %

1,467,996

-25.5 %

1,970,780

Extraordinary charges from capital transactions

HF

336,487

-95.7 %

7,835,979

-84.5 %

50,548,610

Extraordinary reserves and provisions

HG

20,251,443

-11.2 %

22,808,650

23.2 %

18,512,000

 

Employee profit sharing (IX)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Employee profit sharing (Total IX)

HJ

2,523,457

-30.2 %

3,614,030

44.3 %

2,504,056

 

Tax on profits (X)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Tax on profits (Total X)

HK

2,674,404

-37.0 %

4,247,974

-73.3 %

15,883,083

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

 

Other incomes tax return forms

 

Fixed Assets

 

Grand Total Fixed Assets (I to IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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%

0

0%

0

Gross value at the end of period

OL

0

0%

0

0%

0

 

Research and development Charge (Total I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

CO1

0

0%

0

0%

0

Decreasess by transfers

CO2

0

0%

0

0%

0

Gross value at the end of period

DO

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets (Total II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

KD

0

0%

0

0%

0

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

0

0%

0

0%

0

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

0

0%

0

0%

0

Gross value at the end of period

LW

0

0%

0

0%

0

 

Tangible fixed assets (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

LN

0

0%

0

0%

0

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

0

0%

0

0%

0

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

0

0%

0

0%

0

Gross value at the end of period

NH

0

0%

0

0%

0

 

Financial assets (Total IV)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value at begin of period

LQ

0

0%

0

0%

0

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

0

0%

0

0%

0

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

0

0%

0

0%

0

Gross value at the end of period

NK

0

0%

0

0%

0

 

 

Reserve for depreciation

 

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

ON

0

0%

0

0%

0

Increases

OP

0

0%

0

0%

0

Decreasess

OQ

0

0%

0

0%

0

Reserve for depreciation value at the end of period

OR

0

0%

0

0%

0

 

Research and development charge (Total I)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

PE

0

0%

0

0%

0

Increases

PF

0

0%

0

0%

0

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

0

0%

0

0%

0

 

Total fixed assets amotisation (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Reserve for depreciation value at begin of period

QU

0

0%

0

0%

0

Increases

QV

0

0%

0

0%

0

Decreases

QW

0

0%

0

0%

0

Decreasess by budget item transfer

QX

0

0%

0

0%

0

 

 

Movements during period affecting charge allocated over several period

 

Deferred charges and debt issuance costs

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Net value at begin 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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

7C

0

0%

0

0%

0

Increases

UB

0

0%

0

0%

0

Decreases

UC

0

0%

0

0%

0

Value at the end of period

UD

0

0%

0

0%

0

 

Includes Total allocations

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Operating

UE

0

0%

0

0%

0

Financial

UG

0

0%

0

0%

0

Exceptional

UJ

0

0%

0

0%

0

 

Includes Total Withdrawal

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

3Z

0

0%

0

0%

0

Increases

TS

0

0%

0

0%

0

Decreases

TT

0

0%

0

0%

0

Value at the end of period

TU

0

0%

0

0%

0

 

Total risk and charge provisions (Total II)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

5Z

0

0%

0

0%

0

Increases

TV

0

0%

0

0%

0

Decreases

TW

0

0%

0

0%

0

Value at the end of period

TX

0

0%

0

0%

0

 

Total Provision for depreciation (Total III)

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Value at begining of period

7B

0

0%

0

0%

0

Increases

TY

0

0%

0

0%

0

Decreases

TZ

0

0%

0

0%

0

Value at the end of period

UA

0

0%

0

0%

0

 

 

State deadlines claims and debts at the end of period

 

State claims

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Gross value

VT

0

0%

0

0%

0

1 year at most

VU

0

0%

0

0%

0

More than one year

VV

0

0%

0

0%

0

 

State of loans

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Claims related to holdings (gross)

UL

0

0%

0

0%

0

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

0

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%

0

0%

0

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

Receivables statement of assets

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Customers doubtful or disputed

VA

0

0%

0

0%

0

Other claims customer

UX

0

0%

0

0%

0

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%

0

0%

0

 

Prepaid

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Prepaid

VS

0

0%

0

0%

0

 

State Debt

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Total debt (gross)

VY

0

0%

0

0%

0

1 year at most

VZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

 

Details

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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%

0

0%

0

1 year at most

VG2

0

0%

0

0%

0

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%

0

0%

0

1 year at most

8A2

0

0%

0

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

0

0%

0

0%

0

1 year at most

8B2

0

0%

0

0%

0

More than 1 year and 5 years at most

8B3

0

0%

0

0%

0

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%

0

0%

0

1 year at most

8D2

0

0%

0

0%

0

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%

0

0%

0

1 year at most

8J2

0

0%

0

0%

0

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 than 5 years

V14

0

0%

0

0%

0

Other liabilities (gross)

8K1

0

0%

0

0%

0

1 year at most

8K2

0

0%

0

0%

0

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%

0

0%

0

1 year at most

8L2

0

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Dividends

ZE

0

0%

0

0%

0

 

Commitments

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

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

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Average number of employees

YP

0

0%

1,961

1.7 %

1,929

 

Groups and Shareholders

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

Groups and Shareholders

ZR

0

-

-

-

-

 

 

Ratios

 

Structure and Liquidity

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Fixed Asset Financing

1.13

0.9 %

1.12

-2.6 %

1.15

1.58

-28.5 %

Global Debt

157 days

25.6 %

125 days

-5.3 %

132 days

140 days

12.1 %

Working Capital Fund overall net

50 days

0%

50 days

-16.7 %

60 days

106 days

-52.8 %

Financial independence

300.69 %

-66.0 %

885.52 %

50.9 %

586.83 %

289.00 %

4.0 %

Solvability

54.85 %

-17.3 %

66.32 %

1.1 %

65.62 %

47.66 %

15.1 %

Capacity debt futures

-

-

-

-

-

3,050.03 %

-

Coverage of current assets by net working capital overall

38.19 %

8.6 %

35.18 %

-18.1 %

42.94 %

52.75 %

-27.6 %

General Liquidity

-

-

-

-

-

1.06

-

Restricted Liquidity

-

-

-

-

-

1.38

-

 

Management or rotation

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Need background in operating working capital

50 days

0%

50 days

-15.3 %

59 days

84 days

-40.5 %

Treasury

0 days

0%

0 days

0%

0 days

18 days

0%

Inventory turnover of goods

88 days

54.4 %

57 days

-13.6 %

66 days

65 days

35.4 %

Average length of credit granted to customers

33 days

-23.3 %

43 days

7.5 %

40 days

80 days

-58.8 %

Average length of credit obtained suppliers

56 days

0%

56 days

24.4 %

45 days

68 days

-17.6 %

Inventory turnover of raw materials in industrial enterprises

44 days

-10.2 %

49 days

22.5 %

40 days

70 days

-36.7 %

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

267 days

-

Rotation tangible assets

-

-

-

-

-

266.72 %

-

 

Profitability of the business

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Margin trading

7.40 %

26.9 %

5.83 %

-13.2 %

6.72 %

3.09 %

139.5 %

Profitability of the business

2.03 %

-15.8 %

2.41 %

-26.7 %

3.29 %

6.89 %

-70.5 %

Net profit

12.79 %

202.4 %

4.23 %

3.4 %

4.09 %

4.72 %

171.0 %

Growth rate of turnover (excluding VAT)

7.59 %

501.6 %

-1.89 %

-117.9 %

10.57 %

6.60 %

15.0 %

Rates integration

16.11 %

-7.6 %

17.43 %

-1.5 %

17.69 %

30.89 %

-47.8 %

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

79.22 %

3.4 %

76.64 %

3.6 %

73.98 %

66.75 %

18.7 %

Weight interests

1.39 %

35.0 %

1.03 %

-1.0 %

1.04 %

0.39 %

256.4 %

 

Return on capital

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Cash flow from the overall profitability

15.44 %

133.9 %

6.60 %

-0.9 %

6.66 %

6.86 %

125.1 %

Rates of economic profitability

2.00 %

0%

2.00 %

-33.3 %

3.00 %

12.00 %

-83.3 %

Financial profitability

1,138,118,431.00 %

-19.7 %

1,417,697,237.00 %

2.3 %

1,386,088,899.00 %

1,790,347.00 %

63469.7 %

Return on investment

15.97 %

201.3 %

5.30 %

3.5 %

5.12 %

12.11 %

31.9 %

 

Management intermediate balances

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Turnover

1,707,929,771

7.6 %

1,587,495,294

-1.9 %

1,618,082,325

5,964,644

28534.2 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Sales of goods

314,052,166

7.3 %

292,647,263

-5.7 %

310,268,699

-

- Purchase of goods

201,757,833

3.4 %

195,112,489

2.0 %

191,231,375

-

+/- Stock of goods variation

-14,085,196

-382.0 %

4,994,161

-51.6 %

10,312,286

-

Trading margin

126,379,529 €

36.6 %

92,540,613 €

-14.9 %

108,725,038 €

98,187 €

128613.1 %

7.40 % CA

26.9 %

5.83 % CA

-13.2 %

6.72 % CA

3.39 % CA

118.3 %

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Sale of goods produced

1,393,877,604

7.6 %

1,294,848,031

-1.0 %

1,307,813,626

-

+/- Stocked production

18,536,169

-42.0 %

31,951,396

-60.5 %

80,972,377

-

+ Self-constructed assets

0

0%

0

0%

0

-

Period production

1,412,413,773 €

6.5 %

1,326,799,427 €

-4.5 %

1,388,786,003 €

5,049,308 €

27872.4 %

82.70 % CA

-1.1 %

83.58 % CA

-2.6 %

85.83 % CA

90.21 % CA

-8.3 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Trading margin

126,379,529

36.6 %

92,540,613

-14.9 %

108,725,038

98,187

128613.1 %

+ Period Production

1,412,413,773

6.5 %

1,326,799,427

-4.5 %

1,388,786,003

5,049,308

27872.4 %

- Purchase of raw materials

1,009,935,756

14.4 %

882,767,430

-7.0 %

948,834,047

-

+/- Change in stocks of raw materiels

-3,391,373

73.1 %

-12,614,869

-220.8 %

10,444,010

-

- Other external purchases and charges

257,150,005

-5.6 %

272,478,963

8.1 %

251,975,518

-

Added value

275,098,914 €

-0.6 %

276,708,516 €

-3.3 %

286,257,466 €

2,768,256 €

9837.6 %

16.11 % CA

-7.6 %

17.43 % CA

-1.5 %

17.69 % CA

30.89 % CA

-47.8 %

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Added value

275,098,914 €

-0.6 %

276,708,516 €

-3.3 %

286,257,466 €

2,768,256 €

9837.6 %

+ Operating grants

349,249

87.0 %

186,771

-31.5 %

272,724

-

- Tax, duty and similar payments

22,793,999

-14.1 %

26,538,988

23.0 %

21,580,519

-

- Personal charges

217,934,144

2.8 %

212,076,060

0.1 %

211,763,873

-

Gross operating surplus

34,720,020 €

-9.3 %

38,280,239 €

-28.0 %

53,185,798 €

595,354 €

5731.8 %

2.03 % CA

-15.8 %

2.41 % CA

-26.7 %

3.29 % CA

6.89 % CA

-70.5 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Gross operating surplus

34,720,020 €

-9.3 %

38,280,239 €

-28.0 %

53,185,798 €

595,354 €

5731.8 %

+ Release of reserves and provisions

36,621,736

43.1 %

25,591,003

-19.9 %

31,943,858

-

+ Other operating income

62,007,553

-7.7 %

67,155,504

29.5 %

51,850,723

-

- Depreciation/ Amortisation

48,014,201

7.5 %

44,670,143

17.7 %

37,942,899

-

- Other charges

649,369

405.3 %

128,502

-91.4 %

1,493,640

-

Operating result

84,685,739 €

-1.8 %

86,228,101 €

-11.6 %

97,543,840 €

215,209 €

39250.5 %

4.96 % CA

-8.7 %

5.43 % CA

-10.0 %

6.03 % CA

3.94 % CA

25.9 %

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Operating result

84,685,739 €

-1.8 %

86,228,101 €

-11.6 %

97,543,840 €

215,209 €

39250.5 %

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

0

0%

0

0%

0

-

+ Financial income

165,632,323

5114.6 %

3,176,299

-13.4 %

3,669,750

-

- Financial charges

23,682,190

45.2 %

16,315,407

-3.3 %

16,869,520

-

Pre-tax result

226,635,872 €

210.1 %

73,088,993 €

-13.3 %

84,344,070 €

275,858 €

82056.7 %

13.27 % CA

188.5 %

4.60 % CA

-11.7 %

5.21 % CA

4.12 % CA

222.1 %

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Extraordinary income

18,164,876

-46.8 %

34,115,643

-52.1 %

71,274,254

24,918

72798.6 %

- Extraordinary charges

21,098,798

-34.3 %

32,112,625

-54.8 %

71,031,390

-

Extraordinary result

-2,933,922 €

-246.5 %

2,003,018 €

724.7 %

242,864 €

-583 €

-503145.6 %

-0.17 % CA

-230.8 %

0.13 % CA

550.0 %

0.02 % CA

-0.05 % CA

-240.0 %

 

31/12/2014

Variation

31/12/2013

Variation

31/12/2012

SECTOR MEDIAN 2014

Pre-tax result

226,635,872 €

210.1 %

73,088,993 €

-13.3 %

84,344,070 €

275,858 €

82056.7 %

Extraordinary result

-2,933,922 €

-246.5 %

2,003,018 €

724.7 %

242,864 €

-583 €

-503145.6 %

- Employee profit sharing

2,523,457

-30.2 %

3,614,030

44.3 %

2,504,056

-

- Tax on profits

2,674,404

-37.0 %

4,247,974

-73.3 %

15,883,083

-

Net result

218,504,089 €

225.0 %

67,230,007 €

1.6 %

66,199,795 €

429,997 €

50715.3 %

12.79 % CA

202.4 %

4.23 % CA

3.4 %

4.09 % CA

4.37 % CA

192.7 %

 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.66.09

UK Pound

1

Rs.101.04

Euro

1

Rs.70.86

 

INFORMATION DETAILS

 

Analysis Done by :

KAS

 

 

Report Prepared by :

ASH

 

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.