MIRA INFORM REPORT

 

 

Report No. :

503057

Report Date :

10.04.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

ARKEMA FRANCE

 

 

Registered Office :

Arkema France, 420 Rue D Estienne D Orves, 92705 Colombes Cedex

 

 

Country :

France

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

February 1957

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

Manufacture of other basic organic chemicals

 

 

No. of Employees :

5073

 

 

RATING & COMMENTS

(Mira Inform has adopted New Rating mechanism w.e.f. 23rd January 2017)

 

MIRA’s Rating :

A+

 

Credit Rating

Explanation

Rating Comments

A+

Low Risk

Business dealings permissible with low risk of default

 

 

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

 

Country Name

Previous Rating

(30.09.2017)

Current Rating

(31.12.2017)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

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. France is the most visited country in the world with 83 million foreign tourists in 2016, including 530,000 visitors for the 2016 Euro Cup. 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 grew by 1.6% in 2017, up from 1.2% the year before. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2015, before falling to 9.5% in 2017. Youth unemployment in metropolitan France decreased from 24.6% in the fourth quarter of 2014 to 24% in the fourth quarter of 2016.

France’s public finances have historically been strained by high spending and low growth. Despite measures to restore public finances, the budget deficit rose from 3.3% of GDP in 2008 to 7.5% of GDP in 2009. In 2017, the budget deficit improved to 2.9% of GDP, bringing it in compliance with the EU-mandated 3% deficit target. Meanwhile, France's public debt rose from 89.5% of GDP in 2012 to 96.9% in 2017.

Since entering office in May 2017, President Emmanuel MACRON launched a series of economic reforms to improve competitiveness and boost economic growth. President MACRON campaigned on reforming France’s labor code and in late 2017 implemented a range of reforms to increase flexibility in the labor market by making it easier for firms to hire and fire and simplifying negotiations between employers and employees. In addition to labor reforms, President MACRON’s proposed 2018 budget cuts public spending, taxes, and social security contributions to spur private investment and increase purchasing power.

 

Source : CIA

 


Company name and address

SIRET

319 632 790 00857

Click to view full map.

Name

ARKEMA FRANCE

Acronym

-

Trade name

-

Status

Economically active

Postal Address

ARKEMA FRANCE
420 RUE D ESTIENNE D ORVES
92705 COLOMBES CEDEX
FRANCE

Share Capital

270,035,923 Euros

Telephone

01 49 00 80 80

Activity (APE)

Manufacture of other basic organic chemicals (2014Z)

RCS Registration

RCS Nanterre B 319 632 790

Formation Date

01/1980

EUR VAT Number

FR32319632790

Deregistration Date

-

Last account Date

31/12/2016

Court Registry Number

19 8 1B00332

Incorporiation Date

02/1957

Registration Court

Nanterre (92)

Fax

01 49 00 83 96

Nationality

France

Legal form

Public limited company with board of directors

Currency

Euros

 

 

Key Financials

 

Year to date

Turnover

Gross operating surplus

Shareholder's equity

Net result

Employees

31/12/2016

2,398,000,000 €

2.25% Turnover

563,000,000 €

410,000,000 €

5073 employees

31/12/2015

2,425,000,000 €

-0.66% Turnover

153,000,000 €

-39,000,000 €

2 000 to 4 999 employees

31/12/2014

2,585,000,000 €

0.46% Turnover

193,000,000 €

5,000,000 €

2 000 to 4 999 employees

View details

 

Directors

 

Current Directors

13

View Details

 

 

Ultimate Holding Company

 

Name

Country

Company Number

ARKEMA

445074685

Affiliation links. View Details

453 companies in the international Group Structure from 28 countries. View Details

 

Judgment and Preferential

Judgment

No judgement

View details

Preferential Right

No social security and tax office preferential right to date

View details

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

7010Z

Activity

Activités des sièges sociaux

Formation Date

06/2007

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

-

Trading Address

420 RUE ESTIENNE D ORVES
92700 COLOMBES

Department

Hauts-de-Seine (92)

Location Surface

-

District

2

City

COLOMBES

Status

Economically active

Business Pages FT®

PRODUITS CHIMIQUES (FABRICATION, GROS)

Region

Ile-de-France

Area

97

Size of Urban Area

Paris conglomeration

 

Ultimate Parent(s)

1 ultimate parent company/companies for this company

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

ARKEMA

Activités des sociétés holding

6420Z

COLOMBES

92700

 

 

Other Establishment(s)

 

Regionality

Legal unit with multiple establishments in many areas but no one grouping more than 50% of workforce

Mono-activity status

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

Branches

49 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

ARKEMA FRANCE

Head Office

2014Z

Manufacture of other basic organic chemicals

COLOMBES

92700

ARKEMA FRANCE

Branch

2014Z

Manufacture of other basic organic chemicals

CHOMERAC

07210

ARKEMA FRANCE

Branch

2014Z

Manufacture of other basic organic chemicals

SAINT BAUZILE

07210

ARKEMA FRANCE

Branch

2014Z

Manufacture of other basic organic chemicals

MARSEILLE 8

13008

ARKEMA FRANCE

Branch

2014Z

Manufacture of other basic organic chemicals

PORT DE BOUC

13110

View Details

 

Workforces

 

Workforce at address

500 to 999 employees

Company workforce

2 000 to 4 999 employees

 

 

Workforce account

5 000 to 9 999 employees

 

 

31/12/2016

 

 

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 company has 15 directors

The creditor days are 49.16

The total assets are 6,614,000,000 €

The shareholder's equity is 563,000,000 €

The risk provisions are 387,000,000 €

The decrease in the gearing percentage over the last two accounting periods is 72 %

Low risk workforce size

The net turnover is 2,398,000,000 €

The pre-tax profit is 392,000,000 €

The net current assets are 2,507,000,000 €

The liabilities are 4,871,000,000 €

The return on total assets employed is 5.93

The ratio total assets to total liabilities is 1.26

The stock to turnover ratio is 13.14

The sales to current assets ratio is 0.96

A Social Security preferential right has been filed within the last 12 months

 

Industry comparison

Activity (APE)

Manufacture of other basic organic chemicals (2014Z)

 

 

Collective procedures

 

No judgment information for the company

Preferential rights details and history

Summary of preferential rights

Company monitored since

14/09/2007

Status of Monitoring

No social security and tax office preferential right to date

Social security, pension funds preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

31708325

16/11/2017

21/11/2017

Malakoff Médéric Retraite AGIRC

269,547 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Description

COTI 04M 2017 MAJO 04M 2017

Creditor

Malakoff Médéric Retraite AGIRC
21 RUE Laffitte 75009, PARIS

Debtor

ARKEMA FRANCE
420 RUE ESTIENNE DORVES 92700 COLOMBES, FR

Tax office preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

41100541

25/05/2011

19/07/2011

DIRECTION DES GRANDES ENTREPRISES

432,238 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE
420 RUE Estienne d Orves 92700 COLOMBES, FR

Hide

41300089

29/01/2013

11/02/2013

SERVICE DES IMPOTS DE PANTIN

908,213 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

SERVICE DES IMPOTS DE PANTIN
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE
420 RUE Estienne d Orves 92700 COLOMBES, FR

Hide

41500946

14/10/2015

27/10/2015

DIRECTION DES GRANDES ENTREPRISES

3,772,931 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE
420 RUE ESTIENNE DORVES 92700 COLOMBES, FR

Hide

41501132

26/11/2015

11/08/2016

DIRECTION DES GRANDES ENTREPRISES

89,140 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
08 RUE COURTOIS 93500, PANTIN

Debtor

ARKEMA FRANCE
420 RUE ESTIENNE DORVES 92700 COLOMBES, FR

 

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

14/09/2007

Status of Monitoring

No social security and tax office preferential right to date

 

Social security, pension funds preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

31708325

16/11/2017

21/11/2017

Malakoff Médéric Retraite AGIRC

269,547 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Description

COTI 04M 2017 MAJO 04M 2017

Creditor

Malakoff Médéric Retraite AGIRC
21 RUE Laffitte 75009, PARIS

Debtor

ARKEMA FRANCE
420 RUE ESTIENNE DORVES 92700 COLOMBES, FR

 

Tax office preferential rights

Number of preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

 

Historical

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

41100541

25/05/2011

19/07/2011

DIRECTION DES GRANDES ENTREPRISES

432,238 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE
420 RUE Estienne d Orves 92700 COLOMBES, FR

Hide

41300089

29/01/2013

11/02/2013

SERVICE DES IMPOTS DE PANTIN

908,213 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

SERVICE DES IMPOTS DE PANTIN
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE
420 RUE Estienne d Orves 92700 COLOMBES, FR

Hide

41500946

14/10/2015

27/10/2015

DIRECTION DES GRANDES ENTREPRISES

3,772,931 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE
420 RUE ESTIENNE DORVES 92700 COLOMBES, FR

Hide

41501132

26/11/2015

11/08/2016

DIRECTION DES GRANDES ENTREPRISES

89,140 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
08 RUE COURTOIS 93500, PANTIN

Debtor

ARKEMA FRANCE
420 RUE ESTIENNE DORVES 92700 COLOMBES, FR

 

Group Data

Ultimate parent company

ARKEMA

Direct parent

ARKEMA - 100 %

Group – Number of companies

161

Linkages – Number of companies

453

Number of countries

28

Group Structure

 

Go directly to the current company

Rating Information

 

Name

SIREN

Parts

Last account published

1

ARKEMA

445074685

-

31/12/2015

2

ARKEMA AMERIQUES SAS

451658470

99.46 %

31/12/2016

3

ARKEMA CANADA INC

-

100 %

-

3

ARKEMA DELAWARE INC

-

100 %

-

4

ARKEMA INC

-

100 %

-

5

AMERICAN ACRYL, L.P.

-

50 %

-

5

BOSTICK INC

-

100 %

-

6

BOSTIK-NITTA CO LTD

-

66 %

-

AMERICAN ACRYL NA LLC

-

50 %

-

ODOR-TECH LLC

-

100 %

-

ARKEMA QUIMICA LTDA

-

100 %

-

ARKEMA PTE LTD

-

100 %

-

ARKEMA MEXICO S.A DE C.V

-

100 %

-

COATEX LATIN AMERICA INDUSTRIA ET COMERCIO LTD

-

100 %

-

MAURIENNE EXPANSION

353043946

3.13 %

31/12/2015

C.DEN BRAVEN BEHEER BV

-

100 %

-

2

ARKEMA ASIE SAS

418681029

59.40 %

31/12/2016

3

ARKEMA K.K.

-

100 %

-

4

ARKEMA YOSHITOMI LTD

-

49 %

-

SARTOMER ASIA LTD

-

100 %

-

3

ARKEMA CHINA INVESTMENT CO LTD

-

100 %

-

4

ARKEMA HYDROGEN PEROXIDE CO LTD SHANGHAI

-

66.70 %

-

ARKEMA CHANGSHU FLUOROCHEMICAL CO., LTD

-

41.85 %

-

CHANGSHU HAIKE CHEMICALS CO LTD

-

49 %

-

ARKEMA CHANGSHU CHEMICALS CO LTD

-

100 %

-

ARKEMA SHANGHAI DISTRIBUTION CO. LTD

-

100 %

-

SHANGHAI ARKEMA GAOYUAN CHEMICALS CO LTD

-

100 %

-

ARKEMA DAIKIN ADVANCED FLUOROCHEMICALS CO LTD

-

10 %

-

HEBEI CASDA BIOMATERIALS CO LTD

-

10 %

-

SARTOMER GUANGZHOU CHEMICALS CO LTD

-

10 %

-

ARKEMA CHANGSHU POLYAMIDES CO. LTD

-

10 %

-

3

ARKEMA CO LTD

-

100 %

-

4

SARTOMER SHANGAI DISTRIBUTION COMPANY LIMITED

-

100 %

-

ARKEMA CHANGSHU FLUOROCHEMICAL CO., LTD

-

58.15 %

-

DAIKIN ARKEMA REFRIGERANTS ASIA LTD

-

40 %

-

ARKEMA DAIKIN ADVANCED FLUOROCHEMICALS CO LTD

-

50 %

-

SUZHOU HIPRO POLYMERS CO LTD

-

100 %

-

HEBEI CASDA BIOMATERIALS CO LTD

-

90 %

-

SARTOMER GUANGZHOU CHEMICALS CO LTD

-

90 %

-

IHSEDU AGROCHEM PRIVATE LTD

-

24.90 %

-

ARKEMA THIOCHEMICALS SDN BHD

-

86 %

-

BOSTIK AUSTRALIA PTY LTD

-

100 %

-

TAIXING SUNKE CHEMICALS

-

55 %

-

ARKEMA CHANGSHU POLYAMIDES CO. LTD

-

90 %

-

2

ARKEMA EUROPE

429608342

34.32 %

31/12/2016

3

ARKEMA B.V.

33133916

100 %

-

4

BOSTIK NEDERLAND B.V.

20041764

100 %

31/12/2016

DBEW HOLDING BV

-

100 %

-

3

ARKEMA GMBH

HRB 29373

80 %

31/12/2015

4

BOSTIK AKTIEBOLAG

5560104761

100 %

31/12/2016

5

BOSTIK OY

-

100 %

-

4

BOSTIK GMBH

HRB 4939

100 %

31/12/2015

5

MEM BAUCHEMIE GMBH

-

100 %

-

DEBRATEC GMBH

-

90 %

-

DEN BRAVEN AEROSOLS GMBH

-

90 %

-

ARKEMA COATINGS RESINS LIMITED

07609424

100 %

31/12/2016

ARKEMA QUIMICA

117595

100 %

-

ARKEMA S.R.L.

MI1393516

100 %

31/12/2016

3

ARKEMA LTD.

00868680

100 %

31/12/2016

4

BOSTIK LIMITED

00068328

100 %

31/12/2016

5

SOVEREIGN CHEMICALS LIMITED

03281228

100 %

31/12/2016

SIROFLEX LIMITED

-

100 %

-

DEN BRAVEN ROMANIA SRL

-

100 %

-

2

ARKEMA FRANCE

319632790

100 %

31/12/2016

3

BOSTIK HOLDING SA

445074461

100 %

31/12/2016

4

BOSTIK SA

332110097

90.36 %

31/12/2016

5

BOSTIK BRASIL ADESIVOS LTDA

-

99.30 %

-

BOSTIK MEXICANA SA DE CV

-

100 %

-

BOSTIK FINDLEY (CHINA) CO. LTD

-

100 %

-

BOSTIK BELUX S.A.-N.V. NV

401171808

100 %

31/12/2016

BOSTIK NEDERLAND B.V.

20041764

100 %

31/12/2016

BOSTIK

415195

100 %

31/12/2015

BOSTIK FINDLEY TUTKAL DIS TICARET A.S

-

99.90 %

-

ATO FINDLEY DEUTSCHLAND GMBH

-

100 %

-

SOCIÉTÉ MAROCAINE DES COLLES

-

97.01 %

-

BOSTIK INDUSTRIES LIMITED

IE015670

100 %

31/12/2016

BOSTIK UNIPESSOAL LDA

-

100 %

-

ECODDS

751139940

3.80 %

30/09/2017

BOSTIK AS

-

100 %

-

BOSTIK ARGENTINA

-

100 %

-

BOSTIK AS

-

100 %

-

BOSTIK AS

-

100 %

-

BOSTIK CANADA

-

100 %

-

BOSTIK EGYPT FOR PRODUCTION OF ADHESIVES S.A.E

-

100 %

-

BOSTIK FINDLEY MALAYSIA SDN BHD

-

100 %

-

BOSTIK HOLDING AUSTRALIA LTD

-

100 %

-

BOSTIK HOLDING HONG KONG LTD

-

100 %

-

BOSTIK INDIA PRIVATE LIMITED

-

100 %

-

BOSTIK KOREA LTD

-

100 %

-

BOSTIK NEW ZEALAND

-

100 %

-

BOSTIK OOO

-

100 %

-

BOSTIK POLSKA SP ZOO

-

100 %

-

BOSTIK SIA

-

100 %

-

BOSTIK (SHANGHAI) MANAGEMENT CO LTD

-

100 %

-

BOSTIK (THAILAND) CO. LTD

-

100 %

-

BOSTIK UAB

-

100 %

-

BOSTIK VIETNAM COMPANY LTD

-

100 %

-

PT BOSTIK INDONESIA

-

100 %

-

USINA FORTALEZA INDUSTRIA E COMMERCIO DE MASSA FI NA LTDA

-

100 %

-

BOSTIK PHILIPPINES INC

-

100 %

-

JIANGSU BOSTIK ADHESIVE CO. LTD

-

100 %

-

MYDRIN S.R.L.

MI1331925

100 %

31/12/2016

3

ARKEMA AMERIQUES SAS

451658470

0.54 %

31/12/2016

4

ARKEMA CANADA INC

-

100 %

-

4

ARKEMA DELAWARE INC

-

100 %

-

5

ARKEMA INC

-

100 %

-

6

AMERICAN ACRYL, L.P.

-

50 %

-

6

BOSTICK INC

-

100 %

-

7

BOSTIK-NITTA CO LTD

-

66 %

-

AMERICAN ACRYL NA LLC

-

50 %

-

ODOR-TECH LLC

-

100 %

-

ARKEMA QUIMICA LTDA

-

100 %

-

ARKEMA PTE LTD

-

100 %

-

ARKEMA MEXICO S.A DE C.V

-

100 %

-

COATEX LATIN AMERICA INDUSTRIA ET COMERCIO LTD

-

100 %

-

ARKEMA ROTTERDAM B.V.

24183071

100 %

31/12/2013

ARKEMA PEROXIDES INDIA PRIVATE LTD

-

100 %

-

VETEK SA

-

60 %

-

3

SOCIETE COATEX

971509070

100 %

31/12/2016

4

COATEX NETHERLANDS B.V.

20106984

100 %

31/12/2016

COATEX, INC.

-

100 %

-

COATEX CENTRAL EASTERN EUROPE SRO

-

100 %

-

COATEX ASIA PACIFIC

-

100 %

-

CHANGSHU COATEX ADDITIVES CO. LTD

-

100 %

-

3

ARKEMA ASIE SAS

418681029

40.60 %

31/12/2016

4

ARKEMA K.K.

-

100 %

-

5

ARKEMA YOSHITOMI LTD

-

49 %

-

SARTOMER ASIA LTD

-

100 %

-

4

ARKEMA CHINA INVESTMENT CO LTD

-

100 %

-

5

ARKEMA HYDROGEN PEROXIDE CO LTD SHANGHAI

-

66.70 %

-

ARKEMA CHANGSHU FLUOROCHEMICAL CO., LTD

-

41.85 %

-

CHANGSHU HAIKE CHEMICALS CO LTD

-

49 %

-

ARKEMA CHANGSHU CHEMICALS CO LTD

-

100 %

-

ARKEMA SHANGHAI DISTRIBUTION CO. LTD

-

100 %

-

SHANGHAI ARKEMA GAOYUAN CHEMICALS CO LTD

-

100 %

-

ARKEMA DAIKIN ADVANCED FLUOROCHEMICALS CO LTD

-

10 %

-

HEBEI CASDA BIOMATERIALS CO LTD

-

10 %

-

SARTOMER GUANGZHOU CHEMICALS CO LTD

-

10 %

-

ARKEMA CHANGSHU POLYAMIDES CO. LTD

-

10 %

-

4

ARKEMA CO LTD

-

100 %

-

5

SARTOMER SHANGAI DISTRIBUTION COMPANY LIMITED

-

100 %

-

ARKEMA CHANGSHU FLUOROCHEMICAL CO., LTD

-

58.15 %

-

DAIKIN ARKEMA REFRIGERANTS ASIA LTD

-

40 %

-

ARKEMA DAIKIN ADVANCED FLUOROCHEMICALS CO LTD

-

50 %

-

SUZHOU HIPRO POLYMERS CO LTD

-

100 %

-

HEBEI CASDA BIOMATERIALS CO LTD

-

90 %

-

SARTOMER GUANGZHOU CHEMICALS CO LTD

-

90 %

-

IHSEDU AGROCHEM PRIVATE LTD

-

24.90 %

-

ARKEMA THIOCHEMICALS SDN BHD

-

86 %

-

BOSTIK AUSTRALIA PTY LTD

-

100 %

-

TAIXING SUNKE CHEMICALS

-

55 %

-

ARKEMA CHANGSHU POLYAMIDES CO. LTD

-

90 %

-

MLPC INTERNATIONAL

986120186

100 %

31/12/2016

ALTUGLAS INTERNATIONAL SAS

388432171

100 %

31/12/2016

3

ARKEMA EUROPE

429608342

65.68 %

31/12/2016

4

ARKEMA B.V.

33133916

100 %

-

5

BOSTIK NEDERLAND B.V.

20041764

100 %

31/12/2016

DBEW HOLDING BV

-

100 %

-

4

ARKEMA GMBH

HRB 29373

80 %

31/12/2015

5

BOSTIK AKTIEBOLAG

5560104761

100 %

31/12/2016

6

BOSTIK OY

-

100 %

-

5

BOSTIK GMBH

HRB 4939

100 %

31/12/2015

6

MEM BAUCHEMIE GMBH

-

100 %

-

DEBRATEC GMBH

-

90 %

-

DEN BRAVEN AEROSOLS GMBH

-

90 %

-

ARKEMA COATINGS RESINS LIMITED

07609424

100 %

31/12/2016

ARKEMA QUIMICA

117595

100 %

-

ARKEMA S.R.L.

MI1393516

100 %

31/12/2016

4

ARKEMA LTD.

00868680

100 %

31/12/2016

5

BOSTIK LIMITED

00068328

100 %

31/12/2016

6

SOVEREIGN CHEMICALS LIMITED

03281228

100 %

31/12/2016

SIROFLEX LIMITED

-

100 %

-

DEN BRAVEN ROMANIA SRL

-

100 %

-

3

ARKEMA GMBH

HRB 29373

20 %

31/12/2015

4

BOSTIK AKTIEBOLAG

5560104761

100 %

31/12/2016

5

BOSTIK OY

-

100 %

-

4

BOSTIK GMBH

HRB 4939

100 %

31/12/2015

5

MEM BAUCHEMIE GMBH

-

100 %

-

DEBRATEC GMBH

-

90 %

-

DEN BRAVEN AEROSOLS GMBH

-

90 %

-

3

BOSTIK SA

332110097

9.64 %

31/12/2016

4

BOSTIK BRASIL ADESIVOS LTDA

-

99.30 %

-

BOSTIK MEXICANA SA DE CV

-

100 %

-

BOSTIK FINDLEY (CHINA) CO. LTD

-

100 %

-

BOSTIK BELUX S.A.-N.V. NV

401171808

100 %

31/12/2016

BOSTIK NEDERLAND B.V.

20041764

100 %

31/12/2016

BOSTIK

415195

100 %

31/12/2015

BOSTIK FINDLEY TUTKAL DIS TICARET A.S

-

99.90 %

-

ATO FINDLEY DEUTSCHLAND GMBH

-

100 %

-

SOCIÉTÉ MAROCAINE DES COLLES

-

97.01 %

-

BOSTIK INDUSTRIES LIMITED

IE015670

100 %

31/12/2016

BOSTIK UNIPESSOAL LDA

-

100 %

-

ECODDS

751139940

3.80 %

30/09/2017

BOSTIK AS

-

100 %

-

BOSTIK ARGENTINA

-

100 %

-

BOSTIK AS

-

100 %

-

BOSTIK AS

-

100 %

-

BOSTIK CANADA

-

100 %

-

BOSTIK EGYPT FOR PRODUCTION OF ADHESIVES S.A.E

-

100 %

-

BOSTIK FINDLEY MALAYSIA SDN BHD

-

100 %

-

BOSTIK HOLDING AUSTRALIA LTD

-

100 %

-

BOSTIK HOLDING HONG KONG LTD

-

100 %

-

BOSTIK INDIA PRIVATE LIMITED

-

100 %

-

BOSTIK KOREA LTD

-

100 %

-

BOSTIK NEW ZEALAND

-

100 %

-

BOSTIK OOO

-

100 %

-

BOSTIK POLSKA SP ZOO

-

100 %

-

BOSTIK SIA

-

100 %

-

BOSTIK (SHANGHAI) MANAGEMENT CO LTD

-

100 %

-

BOSTIK (THAILAND) CO. LTD

-

100 %

-

BOSTIK UAB

-

100 %

-

BOSTIK VIETNAM COMPANY LTD

-

100 %

-

PT BOSTIK INDONESIA

-

100 %

-

USINA FORTALEZA INDUSTRIA E COMMERCIO DE MASSA FI NA LTDA

-

100 %

-

SCI AGRICOLE PARAPON

428343826

100 %

-

ARKEMA

-

100 %

-

FEBEX SA

9865

96.77 %

-

SOC ALSACIENNE ET LORRAINE DE SONDAGES

758801013

30.24 %

31/12/2016

SOCIETE DES FLUIDES DIELECTRIQUES

552149353

50 %

31/12/2016

ARKEMA PTY LTD

-

100 %

-

EXELTIUM

490299989

9.96 %

31/12/2016

SEKI ARKEMA

-

51 %

-

ARKEMA ENERGIE

493446603

100 %

31/12/2016

PIEZOTECH S.A.

391321122

100 %

31/12/2016

CECA BELGIUM

-

100 %

-

ADHESIFS ET COMPOSITES POLYMERS

447761636

60 %

31/12/2016

CECA WATAN SAUDI ARABIA

-

51 %

-

DEN BRAVEN FRANCE

389070749

100 %

31/12/2016

ALTUGLAS INTERNATIONAL MEXICO INC

-

100 %

-

ARKEMA INSURANCE DESIGNATED ACTIVITY COMPANY

IE420011

100 %

31/12/2016

ARKEMA SP ZOO

-

100 %

-

DELAWARE CHEMICALS CORPORATION

-

100 %

-

MICHELET FINANCE INC

-

100 %

-

OZARK MAHONING COMPANY

-

100 %

-

RESIL BELGIUM NV

877366285

100 %

31/12/2016

TURKISH PRODUCTS INC

-

100 %

-

VIKING CHEMICAL COMPANY

-

100 %

-

FOSFANIL SA

-

96.58 %

-

ALTUGLAS INTERNATIONAL DENMARK AS

-

100 %

-

ARKEMA MAGYARORSZAG KFT

-

100 %

-

ARKEMA SDN BHD

-

100 %

-

2

ARKEMA AFRIQUE

493446645

100 %

31/12/2016

3

DEN BRAVEN SEALANTS SOUTH AFRICA PTY LTD

-

100 %

-

ELEMICA INC

-

5.20 %

-

ARKEMA PEKK INC

-

100 %

-

RESINOPLAST NORTH AMERICA SRL DE CV

-

100 %

-

ARKEMA VE KIMYA SANAYI VE TICARET

-

100 %

-

IMPEL MICROCHIP LTD

-

15.08 %

-

ARKEMA INTERNATIONAL SA

5079041

100 %

-

EXELTIUM 2

529589467

12.05 %

31/12/2016

ARKEMA CHEMICALS INDIA PRIVATE LTD

-

100 %

-

ARKEMA COATING RESINS MALAYSIA SDN BHD

-

100 %

-

ARKEMA INSURANCE DESIGNATED ACTIVITY COMPANY

IE420011

100 %

31/12/2016

ARKEMA MEXICO SERVICIOS SA DE CV

-

100 %

-

CJ BIO MALAYSIA SDN BHD

-

14 %

-

ARKEMA KIMYA SANAYI VE TICARET AS

-

100 %

-

ARKEMA TAIXING CHEMICALS

-

100 %

-

CEKOMASTIK KIMYA SANAYI VE TICARET A.S

-

100 %

-

TAMER ENDUSTRIYEL MADENCILIK ANONIM SIRKETI

-

50 %

-

ZHUHAI BOSTIK ADHESIVE LTD

-

100 %

-

XL BRANDS

-

Majority

-

SIROFLEX INC

-

100 %

-

DISTRI-MARK FRANCE

803168814

100 %

31/12/2016

DEN BRAVEN BELGIUM N.V

-

100 %

-

DEN BRAVEN BENELUX BV

-

100 %

-

DEN BRAVEN EAST SP Z.O.O

-

100 %

-

DEN BRAVEN ENDUSTRIEL

-

100 %

-

DEN BRAVEN HELLAS SA

-

100 %

-

DEN BRAVEN HOLDING BV

-

100 %

-

DEN BRAVEN OG BV

-

100 %

-

DEN BRAVEN PRODUCTOS QUIM. LDO.

-

100 %

-

DEN BRAVEN SEALANTS ESPANA SL

-

100 %

-

DEN BRAVEN SEALANTS GMBH

-

100 %

-

 

 

Linkages

 

Rating Information

Company Name

Siren

Last Account Published

Turnover

NIPPON SHOKUBAI

-

31/03/2017

2,520,772,773 €

TOTAL SA

542051180

31/12/2016

6,967,000,000 €

TOTAL E&P NORGE AS

927066440

31/12/2016

24,512,000 KNOK

TOTAL GESTION USA

424754588

31/12/2016

0 €

TOTAL E&P YAMAL

529251217

31/12/2016

0 €

TOTAL ENERGIES NOUVELLES ACTIVITES USA

505028118

31/12/2016

674,511 €

TOTAL RAFFINAGE CHIMIE

692004807

31/12/2016

352,125,221 €

TOTAL HOLDINGS UK LIMITED

01722136

31/12/2016

0 £

TOTAL DOWNSTREAM UK PLC

00223114

31/12/2016

0 £

TOTAL LINDSEY OIL REFINERY LIMITED

00564599

31/12/2016

2,194,355,000 £

TOTAL NUCLEAIRE

389023771

31/12/2016

0 €

TOTAL MARKETING FRANCE

531680445

31/12/2016

18,959,912,000 €

TOTAL MARKETING SERVICES

542034921

31/12/2016

728,791,000 €

ATOTECH B.V.

30128915

31/12/2015

-

ELF PETROLEUM UK LIMITED

01290174

31/12/2016

0 £

TOTAL E&P GUYANE FRANCAISE

509221842

31/12/2016

0 €

TOTAL PETROCHEMICALS FRANCE

428891113

31/12/2016

3,589,690,680 €

TOTAL BELGIUM SA

403063902

31/12/2016

4,823,834,047 €

E. F. OIL AND GAS LIMITED

03430228

31/12/2016

407,183,000 £

FINANCIERE VALORGEST

403155872

31/12/2016

0 €

TOTAL E&P MADAGASCAR

445074222

31/12/2016

0 €

TOTAL E&P ANGOLA BLOCK 39

517865374

31/12/2016

0 €

TOTAL MIDSTREAM HOLDINGS UK LIMITED

02600099

31/12/2016

0 £

TOTAL GAS & POWER LIMITED

02172239

31/12/2016

922,620,000 £

TOTAL PARTICIPATIONS

572215721

31/12/2016

0 €

GEOSUD

513326736

31/12/2016

0 €

TOTAL E&P NURMUNAI

529251142

31/12/2016

0 €

TOTAL MINERALOEL UND CHEMIE GMBH

HRB 80333 B

31/12/2015

15,124,318,000 €

TOTAL UPSTREAM UK LIMITED

02413951

31/12/2016

0 £

TOTAL RAFFINAGE FRANCE

529221749

31/12/2016

16,040,574,388 €

TOTAL E&P SOUTH EAST MAHAKAM

451675813

31/12/2016

0 €

TOTAL OUTRE-MER

542038716

31/12/2016

2,188,915,762 €

TOTAL E&P HOLDING ICHTHYS

479783409

31/12/2016

0 €

TOTAL AFRICA SA

401144498

31/12/2016

0 €

BOSTIK SA

332110097

31/12/2016

325,181,000 €

TOTAL GAZ ELECTRICITE HOLDINGS FRANCE

402975825

31/12/2016

0 €

TOTAL E ET P FRANCE

409160132

31/12/2016

1,141,521 €

TOTAL E& P MAROC

438311847

31/12/2016

0 €

TOTAL UNION OCEANE

602033235

31/12/2016

0 €

TOTAL HOLDINGS EUROPE

428292197

31/12/2016

0 €

TOTAL E&P SAGERI

517865416

31/12/2016

0 €

ARKEMA B.V.

24270059

31/12/2016

104,342,000 €

TOTAL GAS & POWER ACTIFS INDUSTRIELS

505028449

31/12/2016

0 €

TOTAL E&P INDONESIA WEST PAPUA

517635298

31/12/2016

0 €

TOTAL UK LIMITED

00553535

31/12/2016

504,000,000 £

HUTCHINSON

542051826

31/12/2010

109,960,405 €

CECALC

530705953

31/12/2015

63,013,869 €

EFL AQUITAINE FERTILISANTS

438311961

31/12/2016

0 €

CECA BELGIUM SA

460850166

31/12/2016

17,956,007 €

TOTAL LUBRIFIANTS

552006454

31/12/2016

1,629,713,326 €

CRAY VALLEY SA

340869353

31/12/2016

84,677,998 €

ALVEA

324958198

31/12/2016

532,867,964 €

MINERALÖLVERBUNDLEITUNG GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG SCHWEDT

HRB 166 FF

31/12/2016

23,835,978 €

CPE ENERGIES

562009381

31/12/2016

415,061,271 €

AS 24

347538043

31/12/2016

2,426,582,985 €

LOCATOM

327479176

31/12/2016

0 €

CDF ENERGIE SA

421235367

31/12/2015

77,600,110 €

JPR

420866725

31/12/2010

29,752,216 €

DCA-MORY SHIPP

457503837

31/12/2016

424,109,148 €

TOTAL E&P IRAQ

400515698

31/12/2016

246,616,667 €

COMPAGNIE PETROLIERE DE L'OUEST

856802400

31/12/2016

677,682,930 €

SEPTENTRION PARTICIPATIONS

352753172

31/12/2016

0 €

ATOTECH DEUTSCHLAND GMBH

HRB 51451 B

31/12/2016

381,635,163 €

DORLYL SNC

642014559

31/12/2010

0 €

TOTAL LUXEMBOURG S.A.

B5486

31/12/2016

-

ALTUGLAS INTERNATIONAL DENMARK A/S

12505078

31/12/2016

-

TOTAL ENERGIE SOLAIRE CONCENTREE

505028043

31/12/2014

0 €

CALDEO

086080397

31/12/2016

304,767,762 €

ALTUMAX EUROPE SAS

413065574

31/12/2010

0 €

GRANDE PAROISSE SA

670802420

31/12/2016

21,393 €

CECA SA

775728025

31/12/2015

321,073,555 €

TOTAL DEVELOPPEMENT REGIONAL SA

315103630

31/12/2016

680,498 €

ELF EXPLORATION PRODUCTION

409160017

31/12/2016

60,795,171 €

VINYLFOS

311867857

31/12/2010

30,599,341 €

TOTAL FLUIDES

342241908

31/12/2016

307,726,227 €

TOTAL ENERGIE SOLAIRE

493601959

31/12/2014

327,270 €

TOTAL E ET P HOLDINGS

652004565

31/12/2015

0 €

ELF EXPLORATION UK LIMITED

00810743

31/12/2016

0 £

CRAY VALLEY ITALIA S.R.L.

RA185232

31/12/2013

8,448,588 €

TOTAL E ET P INDONESIE

682031885

31/12/2016

1,375,616,854 €

PETRONAPHTE

378648679

31/12/2014

229,595 €

ATOTECH UK LIMITED

01315374

31/12/2016

5,403,000 £

TOTAL NORGE AS

955095383

31/12/2016

120,522 KNOK

NORMANPLAST

348481813

31/12/2016

18,542,747 €

GEOSEL MANOSQUE

672049616

31/12/2016

73,136,195 €

TOTAL ENERGIE GAS GMBH

HRB 734676

31/12/2010

-

ATOTECH FRANCE

319528345

31/12/2016

15,917,173 €

TOTAL HOLDING ASIE

428891204

31/12/2016

0 €

URBAINE DES PETROLES

562050401

31/12/2016

1,200,108,564 €

TOTAL E&P UK LIMITED

00811900

31/12/2016

912,299,000 £

ATOTECH ITALIA S.R.L.

MI1376581

31/12/2016

23,752,932 €

PROXIFUEL SA

407234704

31/12/2016

442,894,176 €

TOTAL E ET P THAILAND

351569421

31/12/2016

629,334,807 €

SUNCLEAR

330338013

31/12/2016

166,352,306 €

TECHLAM

347601221

31/12/2010

15,474,169 €

CHARVET LA MURE BIANCO

554500199

31/12/2016

622,829,911 €

JEHIER

064200025

31/12/2010

38,296,825 €

TOTAL BITUMEN UK LIMITED

00105979

31/12/2016

2,073,000 £

TOTAL GAS & POWER SERVICES LIMITED

02461545

31/12/2016

500,000 £

MACHEN LAND LIMITED

08772718

31/12/2016

0 £

CAOUTCHOUCS MODERNES

006620066

31/12/2014

32,777,690 €

SUNCLEAR S.R.L.

MI1337657

31/12/2016

14,062,638 €

TOTAL (AFRICA) LIMITED

00546167

31/12/2016

0 £

TOTAL CORSE

662054188

31/12/2016

124,887,081 €

TOTAL ADDITIFS ET CARBURANTS SPECIAUX

956501100

31/12/2016

138,347,947 €

TOTAL GAS & POWER BELGIUM SA

475066408

31/12/2016

133,255,809 €

TOTAL PETROCHEMICALS UK LIMITED

05186102

31/12/2016

1,642,000 £

SOC PIPE LINE RAFFI LORRAINE

682012141

31/12/2016

2,813,676 €

TOTAL LUBRIFIANTS SERVICE AUTOMOBILE

318881307

31/12/2016

111,729,564 €

BOSTIK B.V.

33216332

31/12/2015

31,275,000 €

ATO FINDLEY DEUTSCHLAND GMBH

HRB 3603

31/12/2015

-

GASKET INTERNATIONAL S.R.L.

BG384287

31/12/2016

25,187,782 €

LUBRIFIANTS CHABAS

393041611

31/12/2015

4,807,352 €

TOTAL AVIAZIONE ITALIA S.R.L.

MI1918810

31/12/2015

454,521,700 €

TOTAL FINANCE CORPORATE SERVICES LIMITED

08742010

31/12/2016

36,830,000 £

PAN INSURANCE DESIGNATED ACTIVITY COMPANY

IE501034

31/12/2016

7,318,582 €

SOCAP SAS

493471924

31/12/2016

0 €

ATOTECH NEDERLAND B.V.

30038883

31/12/2016

3,765,000 €

OXIDO S.R.L.

RM713038

31/12/2015

21,334,527 €

TOTAL E&P ACTIVITES PETROLIERES

712051382

31/12/2016

0 €

IMPERATOR

475784005

31/12/2016

11,306,538 €

BOSTIK A/S

62699612

31/12/2016

66,100,000 KR

SOCIETE PRODUITS PETROLIERS STELA

086120045

31/12/2016

802,357,728 €

TOTAL ENERGIES NOUVELLES VENTURES

402095616

31/12/2016

415,730 €

SOC LANGUEDOC MICRON COULEUR

542076682

31/12/2016

0 €

DEBRATEC GMBH

HRB 22644

31/12/2015

-

HUTCHINSON HOLDINGS UK LIMITED

03440589

31/12/2016

0 £

SERVAUTO BELGIUM SA

423097766

31/12/2016

164,945,223 €

BOSTIK AS

910750763

31/12/2016

47,115 KNOK

HUTCHINSON S.R.L.

TO759743

31/12/2016

23,163,604 €

ESPA

417250271

31/12/2009

28,781,556 €

DEPOT PETROLIER DE PORTES-LES-VALENCE DPPV

303952352

31/12/2016

4,982,981 €

PAULSTRA SNC

314397670

31/12/2010

333,479,154 €

PETROLE ET SYNTHESE

653820167

31/12/2016

4,659,359 €

HUTCHINSON SNC

314397696

31/12/2010

498,088,670 €

BOSTIK OY

01552552

31/12/2016

5,961,000 €

HUTCHINSON AEROSERVICES

440394054

31/12/2010

6,216,767 €

TOTAL CAPITAL

428292023

31/12/2015

0 €

TOTAL CAPITAL INTERNATIONAL

479858854

31/12/2015

0 €

TOTAL GASS HANDEL NORGE AS

987991054

31/12/2016

66,870 KNOK

ETABLISSEMENTS HENRI HUMBLET SA

411598516

31/12/2016

298,729 €

TOTAL MER ROUGE

310802111

31/12/2009

3,215,934 €

TOTAL TREASURY

325952166

31/12/2012

0 €

TOTAL M&S FINLAND OY

25520598

31/12/2016

5,235,627 €

CHEMVIRON ITALIA S.R.L.

MI1302745

31/12/2016

30,023,325 €

TOTAL E & P ANGOLA

303775027

31/12/2016

2,213,645,369 €

TOTAL SWEDEN AB

5564984218

31/12/2016

214,011 KSEK

RESILIUM NV

424619775

31/12/2016

-

ARGEDIS

306916099

31/12/2016

351,849,540 €

TOTAL GAS & POWER THAILAND

392044087

31/12/2015

165,228 €

HUTCHINSON FLEXIBLES AUTOMOBILES SNC

384582185

31/12/2010

36,441,969 €

EGEDIS

353261555

31/12/2016

1,290,976,636 €

ELF PETROLEUM IRAN

682041603

31/12/2016

0 €

SOC ETUDE REALISAT FINANCIERES

712057165

31/12/2014

0 €

PROXILOG SA

847035078

31/12/2016

1,708,868 €

SIROFLEX LIMITED

02831699

31/12/2016

15,125,132 £

PROXITRANS SA

847034088

31/12/2016

970,164 €

FINA PETROLEUM DEVELOPMENT LIMITED

00740632

31/12/2016

0 £

YSBLUE

309203966

31/12/2016

53,536,444 €

AS 24 NEDERLAND B.V.

24256541

31/12/2015

31,665,002 €

TOTAL ETZEL GASLAGER GMBH

HRB 70426

31/12/2015

-

HUTCHINSON (U.K.) LIMITED

00126931

31/12/2016

1,826,000 £

INDUSTRIELLE DESMARQUOY

394117584

31/12/2009

10,472,077 €

BARRY CONTROLE AEROSPACE

432016012

31/12/2010

6,592,077 €

STOP-CHOC LIMITED

01286216

31/12/2016

14,149,225 £

AS 24 - BELGIUM NV

437971826

31/12/2016

256,910,564 €

TOTAL EXPLORATION M'BRIDGE B.V.

27140832

31/12/2011

242,117,420 €

DUBAI MARINE AREAS LIMITED

00535541

31/12/2016

10,135 £

DEPOT DU CONDROZ SA

444615732

31/12/2016

-

PROXIFLEET SA

518962173

31/12/2016

1,093,679 €

ZEEBRUGSE BUNKERING MAATSCHAPPIJ NV

414076172

31/12/2016

-

PHASIANUS NV

450059709

31/12/2016

-

TOTAL FINANCE

399542430

31/12/2016

0 €

TOTAL PENSION COMPANY UK LIMITED

01518500

31/12/2016

10,949,000 £

TOTAL E ET P BOLIVIE

400215422

31/12/2016

158,463,754 €

MEM- BAUCHEMIE GMBH

HRB 110073

31/12/2015

25,261,535 €

TOTAL E AND P AUSTRALIA III

509264198

31/12/2016

1,976,727 €

TOTAL E&P ANGOLA BLOCK 25

517672028

31/12/2016

0 €

TOTAL E&P COLOMBIE

517698197

31/12/2015

28,867,518 €

TOTAL E&P ANGOLA BLOCK 40

517865390

31/12/2015

0 €

TOTAL E&P AUSTRALIA II

518367370

31/12/2016

22,920,696 €

TOTAL E&P WELL RESPONSE

529210692

31/12/2016

0 €

TOTAL E&P HOLDINGS RUSSIA

529258063

31/12/2016

0 €

TOTAL E&P COTE D'IVOIRE CI-514

531680320

31/12/2016

0 €

TOTAL E ET P LIBYE

392035259

31/12/2016

186,022,524 €

CRUDE OIL TERMINALS (HUMBER) LIMITED

00554458

31/12/2016

71,800 £

ATOTECH SKANDINAVIEN AKTIEBOLAG

5562144492

31/12/2016

56,795 KSEK

TOTAL AUSTRAL

300963915

31/12/2015

896,158,265 €

TOTAL E&P SOUTH SUDAN

302474440

31/12/2016

0 €

TOTAL E AND P QATAR

311935258

31/12/2016

0 €

TOTAL UAE SERVICES

316765163

31/12/2015

0 €

TOTAL CHINE

319369013

31/12/2003

0 €

TOTAL OVERSEAS DEVELOPPEMENT

334121258

31/12/2017

203,803 €

TOTAL SYRIE

341765766

31/12/2016

0 €

TOTAL E AND P YEMEN

349710046

31/12/2016

0 €

TOTAL EP RUSSIE

352007363

31/12/2016

121,605,154 €

TOTAL EXPLORATION TRINIDAD ET TOBAGO

352037048

31/12/2016

0 €

TOTAL EP KAZAKHSTAN

389023870

31/12/2015

0 €

TOTAL EXPLORATION PRODUCTION NIGERIA

392035226

31/12/2016

0 €

TOTAL PROFILS PETROLIERS

394527154

31/12/2016

0 €

TOTAL GESTION FILIALES

399247469

31/12/2016

0 €

TOTAL SIRRI

399542398

31/12/2016

0 €

TOTAL E & P OMAN

401605720

31/12/2016

21,588,206 €

TOTAL OIL AND GAS SOUTH AMERICA

409122967

31/12/2016

0 €

TOTAL VENEZUELA

409484748

31/12/2016

0 €

TOTAL COAL INTERNATIONAL

410208052

31/12/2016

0 €

TOTAL SOUTH PARS

410211825

31/12/2016

0 €

TOTAL E AND P KUWAIT

414547588

31/12/2016

0 €

TOTAL EXPLORATION PRODUCTION BRESIL

414675736

31/12/2005

0 €

TOTAL E ET P SOMALIE

424502748

31/12/2016

0 €

TOTAL E&P MALAYSIA

428624001

31/12/2016

0 €

TOTAL COOPERATION TECHNIQUE MEXIQUE

428624175

31/12/2016

0 €

TOTAL E&P AUSTRALIA

445075328

31/12/2016

61,119,448 €

BALZATEX

642038079

31/12/2010

0 €

CTRE MANAGEMENT TRANSACTIONS MONETIQUES

301010740

31/12/2016

75,309,619 €

DGFP ZETA

399521384

31/12/2016

0 €

MABRUK OIL OPERATIONS

562095661

31/12/2016

0 €

AS24 TANKSERVICE GMBH

HRB 50277 B

31/12/2016

214,532,400 €

TOTAL RUHEGELDKASSE GMBH

HRB 82601 B

31/12/2016

-

TD GASTRONOMIE GMBH

HRB 83634 B

31/12/2010

-

DEN BRAVEN AEROSOLS VERWALTUNGS GMBH

HRB 4277

31/12/2015

-

TOTAL FUNDING NEDERLAND B.V.

27368534

31/12/2014

-

SHETLAND LAND LEASE LIMITED

07224751

31/12/2016

1,002,000 £

TOTAL FACILITY SERVICES B.V.

27196908

31/12/2015

-

AS 24 ITALIA S.R.L.

MI1749785

31/12/2016

29,457,733 €

ANGOLA BLOCK 14 B.V.

55143679

31/12/2016

-

TOTAL COLOMBIA PIPELINE

531413086

31/12/2014

0 €

TOTAL GASANDES

414264994

31/12/2016

0 €

AS 24 SVERIGE AB

5567987713

31/12/2016

24,607 KSEK

AS24 FUEL CARD LTD

01895419

31/12/2016

28,191,852 £

HUTCHINSON SANTE

444270581

31/12/2010

1,160,046 €

HUTCHINSON POLYMERS

478189483

31/12/2010

8,966,022 €

DEN BRAVEN BENELUX B.V.

20033506

31/12/2009

106,089,000 €

TOTAL E&P ANGOLA BLOCK 17.06

799234398

31/12/2016

0 €

SOCIETE POUR EXPLOITATION USINE DE ROUEN

402009906

31/12/2016

31,169,145 €

PAMARGAN PRODUCTS LIMITED

01597523

31/12/2016

11,446,565 £

TOTAL E&P ANGOLA BLOCK 32

799234430

31/12/2016

0 €

ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED

00564394

31/12/2016

13,670,000 £

TOTAL NEW ENERGIES LIMITED

02466611

31/12/2016

0 £

SUNPOWER CORPORATION UK LIMITED

06237683

31/12/2016

4,133,618 £

AS24 IRELAND LIMITED

IE300812

31/12/2016

2,409,939 €

LAYBOND PRODUCTS LIMITED

00076920

31/12/2014

-

ELF OIL UK PROPERTIES LIMITED

00262147

31/12/2016

-

EVODE LIMITED

00265896

31/12/2016

-

TOTAL MILFORD HAVEN REFINERY LIMITED

00285103

30/06/2017

-

ELF LUB MARINE UK LTD

00375065

31/12/2016

-

BARRY CONTROLS LIMITED

00486600

31/12/2016

-

WARWICKSHIRE OIL STORAGE LIMITED

00691923

31/12/2016

-

FINA EXPLORATION LIMITED

00808167

31/12/2016

-

HUMBER OIL TERMINALS TRUSTEE LIMITED

00874993

31/12/2016

24,100,000 £

HERTFORDSHIRE OIL STORAGE LIMITED

00964902

31/12/2016

227,000 £

CALEDONIA NORTH SEA LIMITED

01153507

30/11/2008

-

ELF OIL UK AVIATION LIMITED

01560989

31/12/2016

-

BRITBOND INDUSTRIES LIMITED

01999658

31/12/2016

-

BARRY WRIGHT (U.K.) LIMITED

02018962

31/12/2016

-

ELF HYDROCARBONS LIMITED

02600097

31/12/2016

-

EVERSEAL FLEXFORM LIMITED

02667146

31/12/2016

-

LJF (UK) LIMITED

02796513

30/06/2014

-

CYNERGIN ENERGY SERVICES LIMITED

03157676

31/12/2016

150,000 £

TOTAL UK FINANCE LIMITED

03988955

31/12/2016

0 £

THE LAYBOND GROUP LIMITED

04026996

31/12/2014

-

TOTAL PENSION TRUSTEE UK LIMITED

04370265

30/06/2017

-

WETHERBY BUILDING PRODUCTS LIMITED

05247368

31/12/2016

-

DEN BRAVEN LIMITED

05294696

31/12/2016

-

SEALOCRETE (HOLDINGS) LIMITED

05750569

31/12/2014

-

ELLAN VANNIN FUELS LIMITED

06324410

31/03/2017

-

TOTAL GAS & POWER CHARTERING LIMITED

06710451

31/12/2016

34,253,362 £

TOTAL E&P EUROPE AND CENTRAL ASIA LIMITED

09499606

31/12/2016

4,739,000 £

TOTAL MARINE IRELAND LIMITED

IE085711

31/12/2015

-

TOTAL GAS & POWER INFRASTRUCTURE LIMITED

10426564

-

-

TOTAL COUNTRY SERVICES UK LIMITED

11223321

-

-

AS 24 ESPAÑOLA

136844

31/12/2016

165,789,700 €

HUTCHINSON (SUISSE) S.A.

155147

-

-

TOTSA TOTAL OIL TRADING SA

19713

-

-

DEN BRAVEN BEHEER B.V.

20036569

31/12/2011

334,636,000 €

TOTAL ESPAÑA

209857

31/12/2016

108,930,000 €

ZEELAND REFINERY N.V.

22020666

31/12/2016

265,806,000 €

TOTAL OPSLAG EN PIJPLEIDING NEDERLAND N.V.

22021249

-

-

DEN BRAVEN SEALANTS ESPAÑA

2206437

31/12/2016

2,737,844 €

FIWADO B.V.

23088296

-

-

CATELSA CACERES

233173

31/12/2016

36,717,000 €

TOTAL NEDERLAND N.V.

24106171

31/12/2016

1,021,704,000 €

SERVAUTO NEDERLAND B.V.

24126356

-

-

HUTCHINSON INDUSTRIAS DEL CAUCHO

259157

31/12/2015

81,899,000 €

TOTAL E&P NEDERLAND B.V.

27075440

31/12/2014

419,419,000 €

POWER POINTS LOYALTY SYSTEM NEDERLAND B.V.

27085161

-

-

TOTAL HOLDINGS NEDERLAND B.V.

27097539

31/12/2016

3,715,260,000 €

TOTAL E&P BORNEO B.V.

27116219

-

-

TOTAL OIL AND GAS VENEZUELA B.V.

27146877

-

-

TOTAL OIL AND GAS EXPLORATION B.V.

27147984

-

-

ELF PETROLEUM PERU B.V.

27153964

-

-

ELF PETROLEUM BOLIVIA B.V.

27154603

-

-

TOTAL E&P AZERBAIJAN B.V.

27155265

-

-

TOTAL E&P DEEP OFFSHORE BORNEO B.V.

27157042

-

-

TOTAL TERMOKARSTOVOYE B.V.

27178994

-

-

TOTAL FACILITIES MANAGEMENT B.V.

27289506

-

-

TOTAL SHTOKMAN B.V.

27290554

-

-

GIFIAM

304786551

-

-

TOTAL INTERNATIONAL SA

305183

-

-

ELF AQUITAINE BRESIL

322884701

-

-

SCI CB2

325996205

-

-

ARKEMA QUIMICA

328758

31/12/2016

129,495,555 €

TOTAL LUBRICANTS PLANT BEVERWIJK B.V.

34008694

-

-

FIOUL 7

351824057

-

-

AIR TOTAL INTERNATIONAL SA

403111

-

-

CSSA CHARTERING AND SHIPPING SERVICES SA

4180248

-

-

COMITE D'ENTREPRISE DE COATEX

439786658

-

-

SOFIA

442061966

-

-

TOTAL E MAURITANIE

444699631

-

-

AIR TOTAL (SUISSE) SA

469

-

-

TOTAL (SUISSE) SA

4877

-

-

ATOTECH ESPAÑA

496240

31/12/2016

25,943,647 €

DBEW HOLDING B.V.

50146602

31/12/2016

344,350,000 €

DEN BRAVEN HOLDING B.V.

50254111

31/12/2015

328,659,000 €

DEN BRAVEN OG B.V.

52215547

-

-

TOTAL E&P KENYA B.V.

52792684

-

-

TOTAL E&P MAURITANIA BLOCK TA 29 B.V.

54109434

-

-

TOTAL E&P MAURITANIA BLOCK C9 B.V.

54109698

-

-

HUTCHINSON IBERIA

541446

31/12/2016

15,968,722 €

TOTAL E&P YEMEN BLOCK 3 B.V.

54372429

-

-

TOTAL E&P INDONESIA TELEN B.V.

54372631

-

-

TOTAL E&P KURDISTAN REGION OF IRAQ (SAFEN) B.V.

55143148

-

-

TOTAL E&P INDONESIA MENTAWAI B.V.

55143334

-

-

TOTAL E&P MOZAMBIQUE B.V.

55143431

-

-

TOTAL E&P BULGARIA B.V.

55291686

-

-

TOTAL GAS AND POWER NEDERLAND B.V.

55495605

-

-

TOTAL E&P KURDISTAN REGION OF IRAQ (TAZA) B.V.

55577334

-

-

TOTAL E&P PHILIPPINES B.V.

55577431

-

-

TOTAL E&P EAST EL BURULLUS OFFSHORE B.V.

55577857

-

-

TOTAL E&P TAJIKISTAN B.V.

55919588

-

-

TOTAL E&P CYPRUS B.V.

55920063

-

-

TOTAL HOLDINGS NEDERLAND INTERNATIONAL B.V.

56146787

-

-

TOTAL E&P URUGUAY ONSHORE B.V.

56147058

-

-

TOTAL E&P EGYPTE SHOROUK OFFSHORE B.V.

56310676

-

-

TOTAL TANAP B.V.

56310773

-

-

TOTAL E&P INDONESIA SW TIMOR SEA B.V.

56310862

-

-

TOTAL MANAGEMENT B.V.

56543719

-

-

TOTAL E&P INDONESIA EAST NATUNA B.V.

56603169

-

-

TOTAL SERVICES NEDERLAND B.V.

56979185

-

-

TOTAL PETROCHEMICALS & REFINING ORDOS B.V.

57018065

-

-

TOTAL E&P PÉROU B.V.

57018227

-

-

TOTAL E&P SOUTH AFRICA B.V.

57018553

-

-

TOTAL E&P ARUBA B.V.

57018774

-

-

TOTAL E&P INDONESIA EBUNY B.V.

57018928

-

-

TOTAL LAFFAN REFINERY II B.V.

57333823

-

-

TOTAL MARINE TRANSPORT B.V.

57334544

-

-

TOTAL HOLDINGS NEDERLAND GRP B.V.

57335508

-

-

TOTAL E&P INDONESIA WEST MAMBERAMO B.V.

57335699

-

-

TOTAL E&P INDONESIA EAST ENGGANO B.V.

57745374

-

-

TOTAL NEW ENERGIES NIGERIA B.V.

57745927

-

-

DEN BRAVEN SCHWEIZ AG

5803881

-

-

HUTCHINSON NICHIRIN BRAKE HOSES

5891139

31/12/2016

24,357,000 €

TOTAL E&P CGTE D'IVOIRE CI-605 B.V.

59240539

-

-

TOTAL E&P EGYPT BLOCK 2 B.V.

59240725

-

-

TOTAL E&P HOLDINGS UAE B.V.

59240946

-

-

TOTAL E&P EGYPT BLOCK 7 B.V.

59241004

-

-

SOFAX BANQUE

632046785

-

-

HUTCHINSON PALAMOS

64068

31/12/2016

2,018,957 €

QUIMICA VASCA

65158

31/12/2016

406,171 €

TOTAL TRADING PRODUCTS SA

701590

-

-

OMNIUM REINSURANCE COMPANY SA

7032175

-

-

TOTAL PETROCHEMICALS IBERICA

73457

31/12/2016

166,487,035 €

TOTAL SUPPLY MS SA

7374228

-

-

ALTUMAX DEUTSCHLAND GMBH

HRB 7404

-

-

HUTCHINSON AEROSPACE GMBH

HRB 121461

-

-

TD AUTOSERVICE GMBH

HRB 80790 B

-

-

TOTAL BITUMEN DEUTSCHLAND GMBH

HRB 598ME

-

-

NOWAG GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 159356 B

-

-

JOHANNES HAMMER NACHF. GMBH

HRB 87920 B

-

-

TOTAL DEUTSCHLAND GMBH

HRB 57494 B

-

-

MINERALÖLWERK OSNABRÜCK GMBH

HRB 1755

-

-

HUTCHINSON AEROSERVICES GMBH

HRB 24800

-

-

TOTAL RAFFINERIE MITTELDEUTSCHLAND GMBH

HRB 205532

-

-

KTN KUNSTSTOFFTECHNIK NOBITZ GMBH

HRB 208785

-

-

HUTCHINSON STOP-CHOC VERTRIEBS-GMBH

HRB 251135

31/12/2016

-

BOSTIK OBERURSEL GMBH

HRB 167306 B

-

-

DEN BRAVEN AEROSOLS GMBH & CO. KG

HRA 2655

31/12/2015

24,374,776 €

VIBRACHOC

9555

31/12/2016

2,879,000 €

HUTCHINSON GMBH

HRB 5852

-

-

A.J.LENZEN MINERALÖLHANDELSGESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 87783 B

-

-

MICHEL MINERALÖLHANDEL GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 7568

-

-

TOTAL MINERALÖL GMBH

HRB 9517

-

-

OLUTEX OBERLAUSITZER LUFTFAHRTTEXTILIEN GMBH

HRB 22973

-

-

HUTCHINSON STOP-CHOC GMBH & CO. KG

HRA 253935

31/12/2015

-

ARKEMA GMBH, NIEDERLASSUNG KIRCHHEIMBOLANDEN

HRB 11862

-

-

ATOTECH DE MEXICO SA

AME9810201L9

-

2,000,000 $

BOSTIK MEXICANA SA

BME631003N72

-

500,000 $

HUTCHINSON AUTOPARTES MEXICO SA

HAM830922IC4

-

35,000,000 $

HUTCHINSON TRANSFERENCIA DE FLUIDOS MEXICO SA

HTF050309T12

-

-

MAQUILADORA GENERAL DE MATAMOROS SA

MGM851127LN6

-

35,000,000 $

NIMEX SALTILLO SA

NSA960925UA5

-

35,000,000 $

SIROFLEX, INC.

-

-

4,600,000 $

ATOTECH USA INC

-

-

82,800,000 $

HUTCHISON SEALING SYSTEMS

-

-

41,250,000 $

HUTCHINSON CORP.

-

-

157,000,000 $

HUTCHINSON SEAL CORPORATION

-

-

3,750,000 $

TORAL PETROLEUM CORP

-

-

-

BARRY WRIGHT CORPORATION

-

-

-

SITE SERVICES INTERESTS

-

-

-

ATLANTIC TRADING & MARKETING, INC.

-

-

100,500 $

TOTAL PETROCHEMICALS USA INC

-

-

30,000,000 $

TOTAL E & P USA INC

-

-

7,500,000 $

COS-MAR COMPANY

-

-

-

HUTCHINSON INDUSTRIES, INC.

-

-

72,208,000 $

ARKEMA INC.

-

-

300,000,000 $

TOTAL GAS & POWER NORTH AMER

-

-

20,800,000 $

HUTCHINSON FTS INC

-

-

75,000,000 $

TOTAL HOLDINGS USA, INC.

-

-

121,550,000 $

TOTAL PETROCHEMICALS US

-

-

-

ODOR-TECH LLC

-

-

1,500,000 $

TOTAL SPECIALTIES USA INC

-

-

50,212,307 $

BOSTIK SA

-

-

-

AMERICAN ACRYL NA LLC

-

-

-

ARKEMA GMBH

-

-

-

ARKEMA SA

-

-

-

AS24 FRANCE SA

-

-

-

AS24 SA

-

-

-

BOSTIK A/S

-

-

-

BOSTIK AS

-

-

-

BOSTIK AS

-

-

-

BOSTIK SIA

-

-

-

BOSTIK UAB

-

-

-

CATOX CO., LTD.

-

-

-

CHUGOKU KAKO CO LTD

-

-

-

COATEX S.A.S.

-

-

-

JAPAN COMPOSITE CO LTD

-

-

-

LG MMA CORPORATION

-

-

-

MIMOSA SAS

-

-

-

NA INDUSTRIES INC

-

-

-

NA INDUSTRIES,INC

-

-

-

NIHON JYORYU KOGYO CO LTD

-

-

-

NIHON METHACRYL MONOMER

-

-

-

NIPPOH CHEMICALS CO., LTD.

-

-

-

NIPPON NYUKAZAI CO LTD

-

-

-

NIPPON POLYESTER CO.,LTD

-

-

-

NIPPON POLYMER INDUSTRY CO

-

-

-

NIPPON SHOKUBAI (ASIA) PTE.LTD

-

-

-

NIPPON SHOKUBAI EUROPE N.V.

-

-

-

NIPPON SHOKUBAI TRADING

-

-

-

NISSHOKU BUTSURYU CO LTD

-

-

-

NISSHOKU CHEMICAL INDUSTRY

-

-

-

NISSHOKU ENGINEERING SERVICE

-

-

-

NISSHOKU TRADING (SHANGHAI)

-

-

-

NS GREEN CO., LTD.

-

-

-

PT.NIPPON SHOKUBAI INDONESIA

-

-

-

SINGAPORE ACRYLIC PTE LTD

-

-

-

SINO-JAPAN CHEMICAL CO.,LTD

-

-

-

SUNPOWER CORP

-

-

-

SUNPOWER MALTA LTD

-

-

-

TENESOL SA

-

-

-

TOKYO FINE CHEMICAL CO.,LTD

-

-

-

UMICORE SHOKUBAI JAPAN CO. LTD

-

-

-

UMICORE SHOKUBAI S.A.

-

-

-

 

 

 

Director(s)

 

Name

M. DELABORDE MICHEL

Manager position

Managing director, Administrator

Date of birth

14/08/1956

Place of birth

SENLIS

Type

Individual

Name at birth

View Details

Name

M. LE HENAFF THIERRY

Manager position

Chairman of the Board, Administrator

Date of birth

04/05/1963

Place of birth

SAVIGNY-SUR-ORGE

Type

Individual

Name at birth

View Details

 

Name

M. LEMONNIER THIERRY

Manager position

Delegated managing director

Date of birth

06/11/1953

Place of birth

MONTREUIL

Type

Individual

Name at birth

View Details

Name

M. SCHULLER MARC

Manager position

Delegated managing director

Date of birth

11/12/1960

Place of birth

METZ

Type

Individual

Name at birth

View Details

 

Name

M. BOYER BERNARD

Manager position

Administrator

Date of birth

17/09/1960

Place of birth

BONNÉTABLE

Type

Individual

Name at birth

View Details

Name

M. BENOIT-CATTIN LUC

Manager position

Delegated managing director

Date of birth

03/12/1963

Place of birth

PARIS

Type

Individual

Name at birth

View Details

 

Name

Mme. CHEVALLIER MARIE-PIERRE

Manager position

Administrator

Date of birth

25/05/1959

Place of birth

LYON

Type

Individual

Name at birth

FALTERMEIER

View Details

Name

M. ANDRE CHRISTOPHE

Manager position

Delegated managing director

Date of birth

26/03/1971

Place of birth

GENNEVILLIERS

Type

Individual

Name at birth

View Details

 

Name

Mme. CHAPUIS CHRISTIANE

Manager position

Administrator

Date of birth

06/08/1955

Place of birth

ORAN(ALGERIE)

Type

Individual

Name at birth

ARDILE

View Details

 

Statutory Auditor

Name

KPMG S.A

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

ERNST & YOUNG AUDIT

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

Name

AUDITEX

Name of representative

Manager position

Deputy auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

KPMG AUDIT IS

Name of representative

Manager position

Deputy auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

 

Previous Directors

 

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

Manager position

Title and name

Date of Birth/Place of Birth

Chairman of the Board

M. LE HENAFF THIERRY

04/05/1963 - SAVIGNY SUR ORGE

View Details

Chairman of the Board

M. LE HENAFF THIERRY

04/05/1963 - SAVIGNY-SUR-ORGE

View Details

Chairman of the Board

M. LE HENAFF THIERRY

04/05/1963 - SAVIGNY SUR ORGE

View Details

Managing director

M. DELABORDE MICHEL

14/08/1956 - SENLIS

View Details

Managing director

M. DELABORDE MICHEL

14/08/1956 - SENLIS

View Details

Managing director

M. PINATEL BERNARD

05/06/1962 - LA ROCHELLE

View Details

Delegated managing director

M. ANDRE CHRISTOPHE

26/03/1971 - GENNEVILLIERS

View Details

Delegated managing director

M. BENOIT-CATTIN LUC

03/12/1963 - PARIS

View Details

Delegated managing director

M. CHANOINE PIERRE

10/05/1949 - WORMS(ALLEMAGNE)

View Details

Delegated managing director

M. LEMONNIER THIERRY

06/11/1953 - MONTREUIL

View Details

Delegated managing director

M. PINATEL BERNARD

05/06/1962 - LA ROCHELLE

View Details

Delegated managing director

M. SCHULLER MARC

11/12/1960 - METZ

View Details

Administrator

M. BENOIT-CATTIN LUC

03/12/1963 - PARIS

View Details

Administrator

M. BENOIT-CATTIN LUC

03/12/1963 - PARIS

View Details

Administrator

M. BOYER BERNARD

17/09/1960 - BONNETABLE

View Details

Administrator

M. BOYER BERNARD

17/09/1960 - BONNÉTABLE

View Details

Administrator

M. CHANOINE PIERRE

10/05/1949 - WORMS(ALLEMAGNE)

View Details

Administrator

M. CHANOINE PIERRE

10/05/1949 - WORMS ALLEMAGNE

View Details

Administrator

M. CHANOINE PIERRE

10/05/1949 - WORMS(ALLEMAGNE)

View Details

Administrator

M. CHANOINE PIERRE

10/05/1949 - WORMS(ALLEMAGNE)

View Details

Administrator

Mme. CHAPUIS CHRISTIANE

06/08/1955 - ORAN(ALGERIE)

View Details

Administrator

Mme. CHEVALLIER MARIE-PIERRE

25/05/1959 - LYON

View Details

Administrator

M. DELABORDE MICHEL

14/08/1956 - SENLIS

View Details

Administrator

M. DELABORDE MICHEL

14/08/1956 - SENLIS

View Details

Administrator

M. GIDON YVES

10/02/1952 - CLERMONT FERRAND

View Details

Administrator

M. GIDON YVES

10/02/1952 - CLERMONT FERRAND

View Details

Administrator

M. LE HENAFF THIERRY

04/05/1963 - SAVIGNY SUR ORGE

View Details

Administrator

M. LE HENAFF THIERRY

04/05/1963 - SAVIGNY-SUR-ORGE

View Details

Administrator

M. LE HENAFF THIERRY

04/05/1963 - SAVIGNY SUR ORGE

View Details

Administrator

M. LEMONNIER THIERRY

06/11/1953 - MONTREUIL

View Details

1 2 next

 

Status history

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

Hide

16/06/2017

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

6492 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue d'Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

Hide

11/05/2017

Bodacc A

Vente et cession : Acheteur

36 - INDRE

GREFFE DU TRIBUNAL DE COMMERCE DE CHÂTEAUROUX

274 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme à conseil d'administration. Sigle : . Adresse : 420 rue d'Estienne d'Orves, 92700 Colombes.
Origine du fonds : Etablissement secondaire acquis par transmission universelle de patrimoine au prix stipulé de 0 Euros. Etablissement : Etablissement secondaire. Activité : Fabrication de spécialités chimiques détergents et produits d'entretien. Adresse : Site de Châteauroux 3 allée de Chandaire Zone Industrielle, 36000 Châteauroux.
Précédent propriétaire : CECA SA. 775 728 025 RCS Châteauroux.
Date de commencement de l’activité : 01/04/2017. Publication légale : PETITES AFFICHES du 01/03/2017. Oppositions : pas d'oppositions. Descriptif : . Commentaires : Autre achat, apport, attribution (immatriculation d'une personne morale, uniquement).

Hide

23/03/2017

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1856 - . INEOS CHEMICALS SA. Forme : Société de droit étranger. Capital : 100000 CHF. Adresse : 3 Avenue des Uttins 00000 Rolle SUISSE.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 3250000 Euros. Etablissement : Etablissement principal. Activité : activité de vente et distribution de certains oxo-alcools (Iso-Butyraldehyde, n-Butyraldehyde, n-Butanol, Isobutanol et 2 Ethyl Hexanol) à tous tiers dans l'espace économique européen et en Turquie, ainsi que les activités relatives à la fourniture de matières premières et de fluides énergétiques à la société Oxochimie sas, et au transport des oxo-alcools produits par la société Oxochimie sas. Adresse : 420 rue d'Estienne d'Orves, 92700 Colombes.
Précédent propriétaire : ARKEMA FRANCE. 319 632 790 RCS Nanterre.
Date de commencement de l’activité : 01/03/2017. Publication légale : Les Petites Affiches du 17/03/2017. Oppositions : Au fonds vendu pour la validité et pour la correspondance. - Délai pour les oppositions : 10 jours à compter de la présente insertion au Bodacc. Descriptif : - Acte SSP en date du 01/03/2017 enregistré au Pôle enregistrement de Nanterre le 16/03/2017 bordereau 2017/221 case 13 - délai pour les oppositions : 10 jours à compter de la présente insertion au Bodacc - adresse du cédant : 420 rue d'Estienne d'Orves - 92700 Colombes. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

07/12/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2594 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG S. A modification le 15 Mars 2016 ; Président du conseil d'administration Administrateur : LE HENAFF Thierry modification le 26 Août 2008 ; Directeur général Administrateur : DELABORDE Michel modification le 14 Juin 2006 ; Directeur général délégué : LEMONNIER Thierry modification le 01 Décembre 2014 ; Directeur général délégué : SCHULLER Marc modification le 01 Décembre 2014 ; Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT modification le 10 Mars 2016 ; Commissaire aux comptes suppléant : AUDITEX modification le 10 Mars 2016 ; Commissaire aux comptes suppléant : KPMG AUDIT IS modification le 10 Mars 2016 ; Administrateur : BOYER Bernard en fonction le 01 Décembre 2014 ; Directeur général délégué : BENOIT-CATTIN Luc modification le 09 Juin 2016 ; Administrateur : ARDILE Christiane en fonction le 09 Juin 2016 ; Administrateur : FALTERMEIER Marie-Pierre en fonction le 09 Juin 2016 ; Directeur général délégué : ANDRE Christophe en fonction le 02 Décembre 2016. Activité : .
Commentaires : Modification de représentant..

Hide

17/08/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1486 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG S. A modification le 15 Mars 2016 Président du conseil d'administration Administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général Administrateur : DELABORDE Michel modification le 14 Juin 2006 Directeur général délégué : LEMONNIER Thierry modification le 01 Décembre 2014 Directeur général délégué : SCHULLER Marc modification le 01 Décembre 2014 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT modification le 10 Mars 2016 Commissaire aux comptes suppléant : AUDITEX modification le 10 Mars 2016 Commissaire aux comptes suppléant : KPMG AUDIT IS modification le 10 Mars 2016 Administrateur : BOYER Bernard en fonction le 01 Décembre 2014 Directeur général délégué : BENOIT-CATTIN Luc modification le 09 Juin 2016 Directeur général délégué : PINATEL Bernard modification le 20 Avril 2015 Administrateur : ARDILE Christiane en fonction le 09 Juin 2016 Administrateur : FALTERMEIER Marie-Pierre en fonction le 09 Juin 2016. Activité : .
Commentaires : Modification de représentant..

Hide

16/06/2016

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7405 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue d'Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

Hide

14/06/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1810 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG S. A modification le 15 Mars 2016 Président du conseil d'administration Administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général Administrateur : DELABORDE Michel modification le 14 Juin 2006 Directeur général délégué : LEMONNIER Thierry modification le 01 Décembre 2014 Directeur général délégué : SCHULLER Marc modification le 01 Décembre 2014 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT modification le 10 Mars 2016 Commissaire aux comptes suppléant : AUDITEX modification le 10 Mars 2016 Commissaire aux comptes suppléant : KPMG AUDIT IS modification le 10 Mars 2016 Administrateur : BOYER Bernard en fonction le 01 Décembre 2014 Directeur général délégué : BENOIT-CATTIN Luc modification le 09 Juin 2016 Directeur général délégué : PINATEL Bernard modification le 20 Avril 2015 Administrateur représentant les salariés : MURACCIOLE Nathalie en fonction le 01 Décembre 2015 Administrateur : ARDILE Christiane en fonction le 09 Juin 2016. Activité : .
Commentaires : Modification de représentant..

Hide

14/06/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1816 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG S. A modification le 15 Mars 2016 Président du conseil d'administration Administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général Administrateur : DELABORDE Michel modification le 14 Juin 2006 Directeur général délégué : LEMONNIER Thierry modification le 01 Décembre 2014 Directeur général délégué : SCHULLER Marc modification le 01 Décembre 2014 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT modification le 10 Mars 2016 Commissaire aux comptes suppléant : AUDITEX modification le 10 Mars 2016 Commissaire aux comptes suppléant : KPMG AUDIT IS modification le 10 Mars 2016 Administrateur : BOYER Bernard en fonction le 01 Décembre 2014 Directeur général délégué : BENOIT-CATTIN Luc modification le 09 Juin 2016 Directeur général délégué : PINATEL Bernard modification le 20 Avril 2015 Administrateur représentant les salariés : MURACCIOLE Nathalie en fonction le 01 Décembre 2015 Administrateur : ARDILE Christiane en fonction le 09 Juin 2016 Administrateur : FALTERMEIER Marie-Pierre en fonction le 09 Juin 2016. Activité : .
Commentaires : Modification de représentant..

Hide

08/12/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2600 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG AUDIT en fonction le 06 Septembre 2001 Président du conseil d'administration Administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général Administrateur : DELABORDE Michel modification le 14 Juin 2006 Directeur général délégué : LEMONNIER Thierry modification le 01 Décembre 2014 Directeur général délégué : SCHULLER Marc modification le 01 Décembre 2014 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 14 Juin 2006 Commissaire aux comptes suppléant : AUDITEX en fonction le 14 Juin 2006 Commissaire aux comptes suppléant : KPMG AUDIT IS en fonction le 02 Juillet 2010 Administrateur : BOYER Bernard en fonction le 01 Décembre 2014 Administrateur : BENOIT-CATTIN Luc en fonction le 01 Décembre 2014 Directeur général délégué : PINATEL Bernard modification le 20 Avril 2015 Administrateur représentant les salariés : MURACCIOLE Nathalie en fonction le 01 Décembre 2015. Activité : .
Commentaires : Modification de représentant..

Hide

04/11/2015

JAL

Appointment of the social representative

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


Date de décision : 19/10/2015
Société faisant l'objet d'une nomination : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES
Nominé : Madame Nathalie MURACCIOLE, 78420 CARRIERES SUR SEINE
En la fonction de : Administrateur

Hide

17/06/2015

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

17322 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue d'Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

Hide

23/04/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1544 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG AUDIT en fonction le 06 Septembre 2001 Président du conseil d'administration Administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général Administrateur : DELABORDE Michel modification le 14 Juin 2006 Directeur général délégué : LEMONNIER Thierry modification le 01 Décembre 2014 Directeur général délégué : SCHULLER Marc modification le 01 Décembre 2014 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 14 Juin 2006 Commissaire aux comptes suppléant : AUDITEX en fonction le 14 Juin 2006 Commissaire aux comptes suppléant : KPMG AUDIT IS en fonction le 02 Juillet 2010 Administrateur représentant les salariés : GIDON Yves en fonction le 01 Décembre 2014 Administrateur : BOYER Bernard en fonction le 01 Décembre 2014 Administrateur : BENOIT-CATTIN Luc en fonction le 01 Décembre 2014 Directeur général : PINATEL Bernard en fonction le 15 Avril 2015. Activité : .
Adresse du siège social : 420 rue d'Estienne d'Orves, 92700 Colombes.
Commentaires : Modification de représentant. Modification de l'adresse du siège.

Hide

12/03/2015

JAL

Resignation / Revocation of the social representative

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


Date de décision : 02/03/2015
La société 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES
Fait l'objet du départ de Monsieur Pierre CHANOINE

Hide

12/03/2015

JAL

Appointment of the social representative

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


Date de décision : 02/03/2015
Société faisant l'objet d'une nomination : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES
Nominé : Monsieur Bernard Pinatel, 75116 PARIS 16

Hide

09/12/2014

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2176 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG AUDIT en fonction le 06 Septembre 2001 Président du conseil d'administration Administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général Administrateur : DELABORDE Michel modification le 14 Juin 2006 Directeur général délégué : LEMONNIER Thierry modification le 01 Décembre 2014 Directeur général délégué : SCHULLER Marc modification le 01 Décembre 2014 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 14 Juin 2006 Commissaire aux comptes suppléant : AUDITEX en fonction le 14 Juin 2006 Directeur général délégué : CHANOINE Pierre modification le 01 Décembre 2014 Commissaire aux comptes suppléant : KPMG AUDIT IS en fonction le 02 Juillet 2010 Administrateur représentant les salariés : GIDON Yves en fonction le 01 Décembre 2014 Administrateur : BOYER Bernard en fonction le 01 Décembre 2014 Administrateur : BENOIT-CATTIN Luc en fonction le 01 Décembre 2014. Activité : .
Commentaires : Modification de représentant.

Hide

04/11/2014

JAL

Appointment of the social representative

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


Date de décision : 24/10/2014
Société faisant l'objet d'une nomination : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES
Nominé : Monsieur Yves Gidon, 69540 IRIGNY
En la fonction de : Administrateur
Nominé : Monsieur Bernard Boyer, 92200 NEUILLY SUR SEINE
En la fonction de : Administrateur
Nominé : Monsieur Luc Benoît Cattin, 75017 PARIS 17
En la fonction de : Administrateur
Nominé : Monsieur Pierre Chanoine
Nominé : Monsieur Thierry Lemonnier
Nominé : Monsieur Marc Schuller

Hide

04/11/2014

JAL

Resignation / Revocation of the social representative

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


Date de décision : 24/10/2014
La société 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES
Fait l'objet du départ de Monsieur Thierry Lemonnier,
De Monsieur Marc Schuller,
De Monsieur Pierre Chanoine

Hide

20/06/2014

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10536 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

Hide

22/07/2013

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13777 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

Hide

18/01/2013

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

694 - . MITSUBISHI GAS CHEMICAL COMPANY. Forme : Société de droit étranger. Adresse : Chiyoda-Ku 2-5-2 Marunouchi 00000 Tokyo 100-8324
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 80000 Euros. Etablissement : Etablissement principal. Activité : un élément du fonds de commerce compose d'un portefeuille clientèle. complément de la rubrique capital de l'acquéreur : 41 970 000 000 000 yen. Adresse : 420 rue d'Estienne d'Orves, 92700 Colombes.
Précédent propriétaire : ARKEMA FRANCE. 319 632 790 RCS Nanterre.
Date de commencement de l’activité : 01/12/2012. Publication légale : Les Petites Affiches du 07/01/2013. Oppositions : ARKEMA FRANCE 420 RUE D ESTIENNE D ORVES 92700 COLOMBES pour la validité et pour la correspondance. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

07/01/2013

JAL

Activity or goodwill cession: Seller

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


Date de décision : 22/11/2012
Cédant : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES
Cessionnaire : MITSUBISHI GAS CHEMICAL COMPANY,, 2-5 2 Marunouchi, Chiyoda-ku, 100-8324 TOKYO
Prix de vente : 80000 €
Date d’effet : 01/12/2012

Hide

28/12/2012

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1729 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Capital : 270035923 EUR. Activité : .
Commentaires : Modification du capital.

Hide

18/12/2012

JAL

Modification of the share capital

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


Date de décision : 07/11/2012
La société : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES a subi une diminution de son capital social désormais de 270 035 923 €
Date d'effet : 07/11/2012

Hide

22/11/2012

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1657 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG AUDIT en fonction le 06 Septembre 2001 Président du conseil d'administration et administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général et administrateur : DELABORDE Michel modification le 14 Juin 2006 Administrateur : LEMONNIER Thierry en fonction le 28 Mars 2006 Administrateur : SCHULLER Marc en fonction le 28 Mars 2006 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 14 Juin 2006 Commissaire aux comptes suppléant : AUDITEX en fonction le 14 Juin 2006 Administrateur : CHANOINE Pierre en fonction le 25 Mars 2008 Commissaire aux comptes suppléant : KPMG AUDIT IS en fonction le 02 Juillet 2010. Activité : .
Commentaires : Modification de représentant.

Hide

23/10/2012

JAL

Resignation / Revocation of the social representative

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


Date de décision : 19/10/2012
La société 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, 92700 COLOMBES
Fait l'objet du départ de Monsieur Takken Otto

Hide

14/10/2012

Bodacc A

Vente et cession : Acheteur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1263 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Capital : 274845346.04 EUR. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 79076945 Euros. Etablissement : Etablissement principal. Activité : avenant en date du 20 juillet 2012 d'un acte du 1er juillet 2011 relatif à la cession parue au Bodacc le 28/09/2012 - N°188a - aux termes dudit avenant, il a été procédé à l'ajustement du prix des différents éléments composant le prix d'acquisition, celui-ci s'élève ainsi à : 79 076 945 euros au lieu de 76 386 469 euros. Adresse : 16-32 rue Henri Régnault, - la Défense 6 -, 92400 Courbevoie.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 20/07/2012. Publication légale : La Loi du 07/09/2012. Oppositions : Société CRAY VALLEY SA - 16-32 rue Henri Régnault - La Défense 6 - 92400 Courbevoie pour la validité et pour la correspondance. Descriptif : . Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

05/10/2012

Bodacc A

Vente et cession : Acheteur

62 - PAS-DE-CALAIS

GREFFE DU TRIBUNAL DE COMMERCE D'ARRAS

291 - Réctificatif.
Parution avis précédent : BODACC A. Numéro de parution : . Date de parution : 23 septembre 2012. Numéro d’annonce : 502. Cet avis est annulé et remplacé par le suivant.
319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Capital : 274845346.04 EUR. Adresse : 420 rue Estienne d'orves, 92700 Colombes.
Origine du fonds : Fonds acquis par achat au prix stipulé de 79076945 Euros. Etablissement : Etablissement secondaire. Activité : Un fonds de commere de développement production et commercialisation de resine photoréticulable et des résines de revetement. Adresse : route d'Arras Drocourt, 62320 Rouvroy.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : la voix du nord du 11/09/2012. Oppositions : à ROUVROY Route d'arras drocourt pour la validité et au siège de la société CRAY VALLEY SA situé 16-32 rue Henri Regnault LA DEFENSE 6, 92400 COURBEVOIE pour la correspondance. Descriptif : . Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

29/09/2012

Bodacc A

Vente et cession : Acheteur

60 - OISE

GREFFE DU TRIBUNAL DE COMMERCE DE COMPIÈGNE

442 - 319 632 790 RCS Compiegne. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 79076945 Euros. Etablissement : Etablissement principal. Activité : avenant en date du 20 juillet 2012 d'un acte du 1er juillet 2011 relatif à la cession parue au Bodacc le 27 juillet 2011 N° 144 a - aux termes dudit avenant, il a été procédé à l'ajustement du prix des différents éléments composants le prix d'acquisition, celui-ci s'élève ainsi à : 79 076 945 euros au lieu de 76 386 469 euros;. Adresse : Zone Artisanale de Villers Saint-Paul, 60870 Villers-Saint-Paul.
Précédent propriétaire : CRAY VALLEY. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : Le Parisien du 11/09/2012. Oppositions : Au fonds vendu pour la validité et pour la correspondance CRAY VALLAY SA 16-32 Rue Henri Regnault La Défense 6 92400 COURBEVOIE. Descriptif : . Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

28/09/2012

Bodacc A

Vente et cession : Acheteur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

580 - Réctificatif.
Parution avis précédent : BODACC A. Numéro de parution : . Date de parution : 27 juillet 2011. Numéro d’annonce : 1635. Cet avis est annulé et remplacé par le suivant.
319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Capital : 274845346.04 EUR. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 79 076 945 Euros. Etablissement : Etablissement principal. Activité : le fonds de commerce relatif a l'activité de développement, production et commercialisation de résines Photoreticulables et des résines de revêtement. Adresse : 16-32 rue Henri Regbault, la Défense 6, 92400 Courbevoie.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : La Loi du 15/07/2011. Oppositions : STE CRAY VALLEY SA A L ATTENTION DU DIRECTEUR GENERAL SITUE 16-32 RUE HENRI REGNAULT LA DEFENSE 6 - 92400 COURBEVOIE pour la validité et pour la correspondance. Descriptif : . Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

23/09/2012

Bodacc A

Vente et cession : Acheteur

62 - PAS-DE-CALAIS

GREFFE DU TRIBUNAL DE COMMERCE D'ARRAS

502 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Capital : 274845346.04 EUR. Adresse : 420 rue Estienne d'orves, 92700 Colombes.
Origine du fonds : Fonds acquis par achat au prix stipulé de 79076945 Euros. Etablissement : Etablissement secondaire. Activité : Un fonds de commere de développement production et commercialisation de resine photoréticulable et des résines de revetement. Adresse : route d'Arras Drocourt, 62320 Rouvroy.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : la voix du nord du 11/09/2012. Oppositions : à ROUVROY Route d'arras drocourt. Descriptif : . Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

19/09/2012

Bodacc A

Vente et cession : Acheteur

60 - OISE

GREFFE DU TRIBUNAL DE COMMERCE DE COMPIÈGNE

316 - 319 632 790 RCS Compiegne. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 79076945 Euros. Etablissement : Etablissement principal. Activité : avenant en date du 20 juillet 2012, d'un acte du 1er juillet 2011 relatif à la cession, Paur au Bodacc le 27 juillet 2011 N° 144 a aux termes dudit avenant, il a été procédé à l'ajustement du prix des différents éléments composant le prix d'acquisition. celui-ci s'élève ainsi à : 79 076 945 euros au lieu de 76 386 469 euros. Adresse : rue Taffanel, 60550 Verneuil-en-Halatte.
Précédent propriétaire : CRAY VALLEY. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : Le Parisien du 11/09/2012. Oppositions : Au fonds vendu pour la validité et pour la correspondance CRAY VALLEY SA 16-32 Rue Henri Regnault La Défense 6 92400 COURBEVOIE. Descriptif : . Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

11/09/2012

JAL

Activity or goodwill cession

Voix du Nord (La)/édition CALAIS


Date de décision : 20/07/2011
Cédant : 340869353 - CRAY VALLEY SA, 16 RUE HENRI REGNAULT, LA DEFENSE 6 - 16 A 32, 92400 COURBEVOIE
Cessionnaire : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Prix de vente : 79076945 €

Hide

11/09/2012

JAL

Activity or goodwill cession

Parisien (Le)/Edition de l'Oise


Date de décision : 20/07/2012
Cédant : 340869353 - CRAY VALLEY SA, 16 RUE HENRI REGNAULT, LA DEFENSE 6 - 16 A 32, 92400 COURBEVOIE
Cessionnaire : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Prix de vente : 79076945 €

Hide

06/09/2012

JAL

Activity or goodwill cession

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


Date de décision : 20/07/2012
Cédant : 340869353 - CRAY VALLEY SA, 16 RUE HENRI REGNAULT, LA DEFENSE 6 - 16 A 32, 92400 COURBEVOIE
Cessionnaire : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Prix de vente : 79076945 €
Date d’effet : 20/07/2012

Hide

29/08/2012

Bodacc A

Vente et cession : Vendeur

30 - GARD

GREFFE DU TRIBUNAL DE COMMERCE DE NÎMES

132 - 538 695 040 RCS Lyon. KEM ONE. Forme : Société par Actions Simplifiée. Adresse : 210 avenue Jean Jaurès, 69007 Lyon.
Origine du fonds : Apport partiel d'actif 1 EUR. Etablissement : Etablissement secondaire. Activité : Exploitation d'un giseent de sel et transports de la saumure, production de sel. Adresse : Parrapon, 30600 Vauvert.
Précédent propriétaire : ARKEMA FRANCE. 319 632 790 RCS Nîmes.
Date de commencement de l’activité : 02/07/2012. Publication légale : Medialex 35 Avenue des Peupliers 35515 CESSON-SEVIGNE du 25/07/2012. Déclarations des créances : Greffe du Tribunal de Commerce de Nîmes. Commentaires : Achat d'un établissement secondaire ou complémentaire par une personne morale.

Hide

05/07/2012

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

12952 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

Hide

23/05/2012

JAL

Continuation of activity in spite of stockholders' equity become lower in the middle of the share capital

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


Date de décision : 16/05/2012
Poursuite d'activité malgré des fonds propres devenus inférieurs à la moitié du capital social de la société 319632790 -  ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Date d'effet : 16/05/2012

Hide

18/10/2011

Bodacc A

Vente et cession : Acheteur

62 - PAS-DE-CALAIS

GREFFE DU TRIBUNAL DE COMMERCE D'ARRAS

903 - Réctificatif.
Parution avis précédent : BODACC A. Numéro de parution : . Date de parution : 7 octobre 2011. Numéro d’annonce : 524. Cet avis est annulé et remplacé par le suivant.
319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : acquis par achat au prix stipulé de 76386469 Euros. Etablissement : Etablissement complémentaire. Activité : Fabrication et distillation de goudrons, développement, production et commercialisation des résines de revêtemets. Adresse : 121 route de Lille, 62218 Loison-sous-Lens.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : la voix du nord du 16/07/2011. Oppositions : au siège de la société CRAY VALLEY SA 16-32 rue Henry Régnault la défense 6, 92400 COURBEVOIE et pour la validité au lieu d'exploitation à ROUVROY Route d'Arras Drocourt. Descriptif : Montant du capital social de la soci¿t¿ ARKEMA FRANCE : 274 845 346.04 EUROS. Modification survenue sur l'activit¿. Commentaires : Autre achat, apport, attribution.

Hide

07/10/2011

Bodacc A

Vente et cession : Acheteur

62 - PAS-DE-CALAIS

GREFFE DU TRIBUNAL DE COMMERCE D'ARRAS

524 - Réctificatif.
Parution avis précédent : BODACC A. Numéro de parution : . Date de parution : 14 septembre 2011. Numéro d’annonce : 543. Cet avis est annulé et remplacé par le suivant.
319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : acquis par achat au prix stipulé de 76386269 Euros. Etablissement : Etablissement complémentaire. Activité : Fabrication et distillation de goudrons, développement, production et commercialistion des résines de revêtemetns. Adresse : 121 route de Lille, 62218 Loison-sous-Lens.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : la voix du nord du 16/07/2011. Oppositions : au siège de la société CRAY VALLEY SA 16-32 rue Henry Régnault la défense 6 92400 COURBEVOIE et pour la validité au lieu d exploitation à ROUVROY Route d'Arras Drocourt MERCI DE COMPLETER LE CAPITAL SOCIAL DE LA STE ARKEMA FRANCE SOIT / 274 845 346.04 EUROS. Descriptif : Modification survenue sur l'activit¿. Commentaires : Autre achat, apport, attribution.

Hide

14/09/2011

Bodacc A

Vente et cession : Acheteur

62 - PAS-DE-CALAIS

GREFFE DU TRIBUNAL DE COMMERCE D'ARRAS

543 - Réctificatif.
Parution avis précédent : BODACC A. Numéro de parution : . Date de parution : 2 août 2011. Numéro d’annonce : 720. Cet avis est annulé et remplacé par le suivant.
319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : acquis par achat au prix stipulé de 76386269 Euros. Etablissement : Etablissement complémentaire. Activité : Fabrication et distillation de goudrons, développement, production et commercialistion des résines de revêtemetns. Adresse : 121 route de Lille, 62218 Loison-sous-Lens.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : la voix du nord du 16/07/2011. Oppositions : au siège de la société CRAY VALLEY SA 16-32 rue Henry Régnault la défense 6 92400 COURBEVOIE et pour la validité au lieu d exploitation à ROUVROY Route d'Arras Drocourt. Descriptif : Modification survenue sur l'activit¿. Commentaires : Autre achat, apport, attribution.

Hide

02/08/2011

Bodacc A

Vente et cession : Acheteur

62 - PAS-DE-CALAIS

GREFFE DU TRIBUNAL DE COMMERCE D'ARRAS

720 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Etablissement secondaire précédemment exploité en location-gérance acquis par apport au montant évalué à 7279029677 Euros. Etablissement : Etablissement secondaire. Activité : Fabrication et distillation de goudrons . Développement production et commercialisation des résines de revêtements. Adresse : 121 route de Lille, 62218 Loison-sous-Lens. Origine du fonds : acquis par achat au prix stipulé de 76386269 Euros. Etablissement : Etablissement complémentaire. Activité : Fabrication et distillation de goudrons, développement, production et commercialistion des résines de revêtemetns. Adresse : 121 route de Lille, 62218 Loison-sous-Lens.
Précédent propriétaire : NORSOLOR. 301 459 525 RCS Arras. Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 31/07/1990. Publication légale : Publicateur légal du 03/08/1990. Oppositions : pas d'oppositions. Descriptif : Modification survenue sur l'activit¿. Commentaires : Autre achat, apport, attribution.

Hide

27/07/2011

Bodacc A

Vente et cession : Acheteur

60 - OISE

GREFFE DU TRIBUNAL DE COMMERCE DE COMPIÈGNE

844 - 319 632 790 RCS Compiegne. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 76386469 Euros. Etablissement : Etablissement secondaire. Activité : recherche et développement dans le domaine des résines Photoréticulables et des résines de revêtement. Adresse : rue Jacques Taffanel, 60550 Verneuil-en-Halatte.
Précédent propriétaire : CRAY VALLEY. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : Le Parisien du 16/07/2011. Oppositions : ARKEMA FRANCE ZA de Villers St Paul BP 13 60870 VILLERS ST PAUL pour la validité et pour la correspondance CRAY VALLEY SA La Défense 6 16-32 rue Henri Regnault 92400 COURBEVOIE. Descriptif : . Commentaires : Achat d'un établissement secondaire ou complémentaire par une personne morale.

Hide

27/07/2011

Bodacc A

Vente et cession : Acheteur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1635 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Capital : 274845346.04 EUR. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 76386469 Euros. Etablissement : Etablissement principal. Activité : le fonds de commerce relatif a l'activité de développement, production et commercialisation de résines Photoreticulables et des résines de revêtement. Adresse : 16-32 rue Henri Regbault, la Défense 6, 92400 Courbevoie.
Précédent propriétaire : CRAY VALLEY SA. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : La Loi du 15/07/2011. Oppositions : STE CRAY VALLEY SA A L ATTENTION DU DIRECTEUR GENERAL SITUE 16-32 RUE HENRI REGNAULT LA DEFENSE 6 - 92400 COURBEVOIE pour la validité et pour la correspondance. Descriptif : . Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

27/07/2011

Bodacc A

Vente et cession : Acheteur

60 - OISE

GREFFE DU TRIBUNAL DE COMMERCE DE COMPIÈGNE

845 - 319 632 790 RCS Compiegne. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 76386469 Euros. Etablissement : Etablissement complémentaire. Activité : développement, production et commercialisation des résines Photoréticulables et des résines de revêtement. Adresse : Zone Artisanale de Villers Saint-Paul, Bp 13, 60870 Villers Saint-Paul.
Précédent propriétaire : CRAY VALLEY. 340 869 353 RCS Nanterre.
Date de commencement de l’activité : 01/07/2011. Publication légale : Le Parisien du 16/07/2011. Oppositions : Au fonds vendu pour la validité et pour la correspondance CRAY VALLEY La Défense 6 16-32 rue Henri Regnault 92400 COURBEVOIE. Descriptif : . Commentaires : Achat d'un établissement secondaire ou complémentaire par une personne morale.

Hide

16/07/2011

JAL

Activity or goodwill cession

Parisien (Le)/Edition de l'Oise


Date de décision : 01/07/2011
Cédant : 340869353 - CRAY VALLEY SA, 16 RUE HENRI REGNAULT, LA DEFENSE 6 - 16 A 32, 92400 COURBEVOIE
Cessionnaire : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Prix de vente : 34090200 €
Date d’effet : 01/07/2011

Hide

16/07/2011

JAL

Activity or goodwill cession

Voix du Nord (La)/édition CALAIS


Date de décision : 01/07/2011
Cédant : 340869353 - CRAY VALLEY SA, 16 RUE HENRI REGNAULT, LA DEFENSE 6 - 16 A 32, 92400 COURBEVOIE
Cessionnaire : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Prix de vente : 76386469 €
Date d’effet : 01/07/2011

Hide

15/07/2011

JAL

Activity or goodwill cession

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


Date de décision : 01/07/2011
Cédant : 340869353 - CRAY VALLEY SA, 16 RUE HENRI REGNAULT, LA DEFENSE 6 - 16 A 32, 92400 COURBEVOIE
Cessionnaire : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Prix de vente : 76386469 €
Date d’effet : 01/07/2011

Hide

31/07/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1196 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Capital : 274845346.04 EUR.
Commentaires : Modification du capital.

Hide

16/07/2010

JAL

Modification of the share capital

LES PETITES AFFICHES


Date de décision : 28/06/2010
La société : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES a subi une augmentation de son capital social désormais de 274 845 300 €

Hide

13/07/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2801 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG AUDIT en fonction le 06 Septembre 2001 Président du conseil d'administration et administrateur : LE HENAFF Thierry modification le 26 Août 2008 Directeur général et administrateur : DELABORDE Michel modification le 14 Juin 2006 Administrateur : LEMONNIER Thierry en fonction le 28 Mars 2006 Administrateur : SCHULLER Marc en fonction le 28 Mars 2006 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 14 Juin 2006 Commissaire aux comptes suppléant : AUDITEX en fonction le 14 Juin 2006 Administrateur : TAKKEN Otto en fonction le 12 Décembre 2006 Administrateur : CHANOINE Pierre en fonction le 25 Mars 2008 Commissaire aux comptes suppléant : KPMG AUDIT IS en fonction le 02 Juillet 2010.
Commentaires : Modification de représentant.

Hide

09/07/2010

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

8816 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

Hide

23/06/2010

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1463 - . BASF SE (SOCIÉTÉ EUROPÉENNE DE DROIT ALLEMAND À CAPITAL VARIABLE). Forme : Société de droit étranger. Capital : 1175652728.32 EUR. Adresse : Carl - Bosch - Strasse 38, 99999 .
Origine du fonds : Achat d'un fonds de commerce. Etablissement : Etablissement principal. Activité : commercialisation d'acide méthacrylique. Adresse : 420 rue Estienne d' Orves, 92700 Colombes.
Précédent propriétaire : ARKEMA FRANCE. 319 632 790 RCS Nanterre.
Date de commencement de l’activité : 01/01/0001. Publication légale : La Loi du 04/02/2010. Oppositions : Au fonds vendu et au siège du cessionnaire pour la correspondance pour la validité et pour la correspondance. Descriptif : Fonds acquis par achat au prix stipulé de 100000 Euros. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

26/03/2010

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1527 - . EVONIK RÖHM GMBH. Forme : Société de droit étranger. Capital : 52300000 EUR. Adresse : Kirschenallée 00000 64293 Darmstadt
Origine du fonds : Achat d'un fonds de commerce. Etablissement : Etablissement principal. Activité : commercialisation de Monomères d'Esthers Métacryliques de spécialités. Adresse : 420 rue d'Estienne d Orves, 92700 Colombes.
Précédent propriétaire : ARKEMA FRANCE. 319 632 790 RCS Nanterre.
Date de commencement de l’activité : 01/01/0001. Publication légale : Le Parisien du 08/02/2010. Oppositions : ARKEMA FRANCE AU 420 RUE D ESTIENNE D ORVES 92700 COLOMBES pour la validité et pour la correspondance. Descriptif : Fonds acquis par achat au prix stipulé de 1700000 Euros. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

08/02/2010

JAL

Activity or goodwill cession

92


Date de décision : 04/02/2010
Cédant : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Cessionnaire : EVONIK ROHM GMBH,
Prix de vente : 1700000 €

Hide

04/02/2010

JAL

Activity or goodwill cession

LES PETITES AFFICHES


Date de décision : 02/02/2010
Cédant : 319632790 - ARKEMA FRANCE, 420 RUE ESTIENNE D ORVES, /8, 92700 COLOMBES
Cessionnaire : BASF SE, CARL BOSCH STRASSE 38, 67056 LUDWIGSHAFEN
Prix de vente : 100000 €

Hide

02/08/2009

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

865 - . EW LIMITED PRIVATE LIMITED COMPANY. Forme : Société de droit étranger. Adresse : C/o Internationals Management Édith Cavell Street Limited - les Cascades Building - 00000 Port Louis
Origine du fonds : Achat d'un fonds de commerce. Etablissement : Etablissement principal. Activité : commercialisation de chlorure d'aluminium. Adresse : 420 rue d'Estienne d'Orves, 92700 Colombes.
Précédent propriétaire : ARKEMA FRANCE. 319 632 790 RCS Nanterre.
Date de commencement de l’activité : 01/01/0001. Publication légale : Gazette du palais du 23/07/2009. Oppositions : Au fonds vendu pour la validité et pour la correspondance. Descriptif : Fonds acquis par achat au prix stipulé de 200000 Euros. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

19/07/2009

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9398 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

30/06/2008

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7881 - 319632790 RCS. ARKEMA FRANCE. Forme : Société anonyme. Adresse : 420 rue Estienne d'Orves 92700 Colombes. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

Hide

29/05/2008

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2119 - . SUMITOMO SEIKA EUROPE S. A. N. V. Forme : Société de droit étranger. Capital : 4000000 EUR. Adresse : 420 rue d'Estienne d'Orves, 92700 Colombes.
Origine du fonds : Achat d'un fonds de commerce. Etablissement : Etablissement principal. Activité : un élément de fonds de commerce relatif à l'activité de production et de commercialisation de différents super-absorbants acryliques. Adresse : 420 rue d'Estienne d'Orves, 92700 Colombes.
Précédent propriétaire : ARKEMA FRANCE. 319 632 790 RCS Nanterre.
Publication légale : Journal spécial des sociétés françaises du 15/05/2008. Oppositions : Au Mandataire FIDAL - ME JOSSET ET HARIRI - 14 BD DU GENERAL LECLERC - 92527 NEUILLY SUR SEINE CEDEX pour la validité et pour la correspondance. Descriptif : Fonds acquis par achat au prix stipulé de 5000000 Euros. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

Hide

23/03/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3704 - 319 632 790 RCS Nanterre. ARKEMA FRANCE. Forme : Société anonyme. Administration : Commissaire aux comptes titulaire : KPMG AUDIT en fonction le 06 Septembre 2001. Commissaire aux comptes suppléant : BOUCHET Alain en fonction le 06 Septembre 2001. Président du conseil d'administration et administrateur : LE HENAFF Thierry modification le 14 Juin 2006. Directeur général et administrateur : DELABORDE Michel modification le 14 Juin 2006. Administrateur : LEMONNIER Thierry en fonction le 28 Mars 2006. Administrateur : SCHULLER Marc en fonction le 28 Mars 2006. Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT en fonction le 14 Juin 2006. Commissaire aux comptes suppléant : AUDITEX en fonction le 14 Juin 2006. Administrateur : TAKKEN Otto en fonction le 12 Décembre 2006. Administrateur : CHANOINE Pierre en fonction le 25 Mars 2008.
Commentaires : Modification de représentant.

Hide

29/11/2007

Bodacc A

Vente et cession

507 - RCS Lyon B 349 305 318. RC 07-B 5775. KEMIRA CHIMIE. Forme : S.A.S. Adresse du siège social : route de Mothern Port du Rhin, 67630 Lauterbourg. Etablissement secondaire - Activité : fabrication de co-agulant pour le traitement de l'eau. Adresse : rue Henri Moisan, 69491 Pierre-Benite. Etablissement secondaire acquis par achat au prix stipulé de 496 000 euros . Date de début d'activité : 31 octobre 2007. Précédent propriétaire : RCS 319 632 790. ARKEMA FRANCE. Publication légale : Petites Affiches Lyonnaises du 19 novembre 2007 . Oppositions : à l'attention de Monsieur Denis Fromage, Directeur d'Usine Arkema France rue Henri Moisan 69491 Pierre-Benite.

Hide

25/11/2007

Bodacc A

Vente et cession

966 - RCS B 349 305 318. RC AP-B 42109. KEMIRA CHIMIE S.A.S. Forme : S.A.S. Capital : 5 700 000 euros. Adresse du siège social : route de Mothern, 67630 Lauterbourg. Etablissement principal - Activité : conception, fabrication, vente et livraisons d'appareils de traitement de l'eau. Adresse : 420 rue d'Estienne-d'Orves, 92700 Colombes. Etablissement principal acquis par achat au prix stipulé de 496 000 euros. Date d'effet : 31 octobre 2007. Précédent propriétaire : ARKEMA FRANCE. RCS 319 632 790. Publication légale : Le Publicateur légal du 12 novembre 2007. Oppositions : Arkema France, 420 rue d'Estienne-d'Orves, 92700 Colombes, pour la validité et Cabinet Carreras, Barsikian, Robertson et Associés, 32 avenue Raymond-Poincaré, 75116 Paris, pour la correspondance.

Hide

18/09/2007

Bodacc A

Vente et cession

2047 - RCS non encore inscrit. RC AP-B 42014. CAFFARO CHIMICA. Forme : société de droit étranger. Capital : 20 010 000 euros. Etablissement principal - Activité : activité de chlorite de sodium. Adresse : 420 rue d'Estiennes-d'Orves, 92700 Colombes. Cession de la propriété et de l'ensemble des droits et des intérêts, dépendant de l'établissement principal, acquis par achat au prix stipulé de 2 500 000 euros, à l'exclusion du bail commercial. Date d'effet : 7 août 2007. Précédent propriétaire : ARKEMA FRANCE. RCS 319 632 790. Publication légale : La Gazette du Palais du 1er septembre 2007. Oppositions : au fonds, pour la validité et la correspondance.

Hide

25/07/2007

Bodacc B

Modifications et mutations diverses

2306 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA FRANCE. Forme : S.A. Adresse du siège social : 420 rue Estienne-d'Orves,, 92700 Commentaires : modification survenue sur l'adresse du siège social et l'adresse de l'établissement principal. Etablissement principal - Adresse : 420 rue Estienne-d'Orves, 92700

Hide

10/07/2007

Bodacc C

Avis de dépôt des comptes

8117 - 319 632 790. RCS Nanterre ARKEMA FRANCE. Forme: Société anonyme. Adresse du siège social: 4/8 Cours Michelet 92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

Hide

26/12/2006

Bodacc B

Modifications et mutations diverses

2895 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA FRANCE. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : PERNOT (Philippe). Nomination d'un administrateur : TAKKEN (Otto).

Hide

11/08/2006

Bodacc A

Vente et cession

1717 - RCS non encore inscrit. RC AP-B 41427. FACT-FUTURE ADVANCED COMPOSITES & TECHNOLOGY. Forme : société de droit étranger. Capital : 82 200 euros. Etablissement principal - Activité : fabrication et commercialisation de produits de base thermoplastiques renforcés de fibres longues distribués tant en France, qu'en Allemagne ou qu'au Portugal sous la marque > Pryltex < . Adresse : La Défense 10, 4-8 cours Michelet, 92800 Puteaux. Etablissement principal acquis par achat au prix stipulé de 600 000 euros. Date d'effet : 6 juillet 2006. Précédent propriétaire : ARKEMA (France). RCS 319 632 790. Publication légale : Les Petites affiches du 26 juillet 2006. Oppositions : au fonds vendu pour la validité et la correspondance.

Hide

11/07/2006

Bodacc B

Modifications et mutations diverses

1569 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA FRANCE. Forme : S.A. Capital : 68 685 704,12 euros. Commentaires : modification survenue sur la dénomination, le capital (augmentation) et l'administration. Administration : modification du président du conseil d'administration et administrateur : LE HENAFF (Thierry). Modification d'un directeur général et administrateur : DELABORDE (Michel). Nomination d'un commissaire aux comptes titulaire : ERNST & YOUNG AUDIT. Nomination d'un commissaire aux comptes suppléant : AUDITEX.

Hide

20/06/2006

Bodacc C

Avis de dépôt des comptes

2002 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA. Forme: S.A. Adresse du siège social: 4/8, cours Michelet,92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

Hide

23/04/2006

Bodacc B

Modifications et mutations diverses

2776 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : CASTAIGNE (Robert) LAFONT (Françoise) (Nom d'usage : LEROY) HOWAT (Ian). Nomination d'administrateurs : PERNOT (Philippe) GOEBEL (Philippe) LEMONNIER (Thierry) SCHULLER (Marc).

Hide

16/12/2005

Bodacc B

Modifications et mutations diverses

1679 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA. Forme : S.A. Capital : 27 125 346,60 euros. Commentaires : modification survenue sur le capital (diminution).

Hide

24/08/2005

Bodacc C

Avis de dépôt des comptes

5185 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA. Forme: S.A. Adresse du siège social: 4/8, cours Michelet,92800 Puteaux. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

Hide

06/01/2005

Bodacc B

Modifications et mutations diverses

1776 - RCS Nanterre B 319 632 790. RC 81-B 332. ARKEMA. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : nomination d'administrateurs : HOWAT (Ian) DELABORDE (Michel).

Hide

01/12/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 319632790 RC 81-B 332 ARKEMA. Forme : S.A. Capital : 520 868 934, 51 euros. Activité : fabrication et vente de produits chimiques ou plastiques. Adresse du siège social : 48 cours Michelet, 92800 Puteaux. Commentaires : modification survenue sur le capital ( augmentation). Apport des sociétés BOSTIK HOLDINGS S.A. (ex-DAJA 33),. RCS Nanterre 445 074 461 et TOTAL PETROCHEMICALS FRANCE S.A.,. RCS Nanterre 428 891 113. Date d'effet : 22 octobre 2004.

Hide

25/01/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 319632790 RC 81-B 332 ATOFINA. Forme : S.A. Capital : 501 240 321 euros. Commentaires : modification survenue sur le capital (augmentation) et l'administration. Administration : nomination du commissaire aux comptes titulaire : CABINET BARBIER FRINAULT ET AUTRES. Nomination du commissaire aux comptes suppléant : LEGER (Michel).

Hide

18/05/2000

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 319 632 790 RC 81-B 332 ATOFINA. Forme : S.A. Commentaires : modification survenue sur la dénomination.

Hide

29/08/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 319632790 RC 81-B 332 ELF ATOCHEM S.A. Forme : S.A. Capital : 494 868 500 euros. Adresse du siège social : 4-8 cours Michelet, 92800 Puteaux. Commentaires : modification survenue sur le capital (augmentation). Fusion- absorption de la CIE FINANCIERE ATOCHEM, de la STE FINIRIS , de la STE MEDITERRANEENNE DU BROME et de la STE OXYSYNTHESE. Date d'effet : 30 juin 1999.

Hide

06/09/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 319 632 790 RC 81-B 332 ELF ATOCHEM S.A. Forme : S.A. Capital : 3 246 123 500 F. Adresse du siège social : 4-8 cours Michelet 92800 Puteaux. Commentaires : modification survenue sur le capital (augmentation). Apport pur et simple par la STE ELF AQUITAINE EXPLORATION PRODUCTION FRANCE (LACTAME ET THIOCHIMIE),. RCS Nanterre B 409 160 132. Date d'effet : 31 juillet 1998.

Hide

02/10/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 319 632 790 RC RC 81-B 332 ELF ATOCHEM S.A. Forme : S.A. Capital : 3 156 750 500 F. Administration : président du conseil d'administration : PUECHAL (Jacques) Administrateurs : DIDIER (François) RUTMAN (Gilbert) ISOARD (Frédéric) CASTILLON (Pierre) DE WISSOCQ (François) POLGE DE COMBERT (Bernard) WEYMULLER ( Stanislas) DESBIENDRAS (Daniel) ARTHAUD (Jean-Pierre). Commissaire aux comptes titulaire : ERNST AND YOUNG AUDIT. Commissaire aux comptes suppléant : BAHON (Yves). Commentaires : modification survenue sur le capital et l'administration.

 

 

Company events history

 

Date

Description

02/03/2018

Update of participations in other companies

02/03/2018

Disengagement in other companies

05/01/2018

Update of participations in other companies

05/01/2018

New participations in other companies

16/11/2017

New Filling of Social Security preferential right

16/11/2017

Unfiling of a Social Security preferential right

16/06/2017

Bodacc C : Deposit accounts notice

07/06/2017

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

11/05/2017

Bodacc A : Sale and transfer

07/04/2017

Disengagement in other companies

07/04/2017

New subsidiarie(s) detected

23/03/2017

Bodacc A : Sale and transfer

06/01/2017

Disengagement in other companies

31/12/2016

New accounts available

07/12/2016

Bodacc B: Various editing or changing

02/12/2016

Changes to the Board of Directors

02/12/2016

Amendment

02/09/2016

New participations in other companies

02/09/2016

New subsidiarie(s) detected

17/08/2016

Bodacc B: Various editing or changing

11/08/2016

Minutes of Board meeting

11/08/2016

Changes to the Board of Directors

02/07/2016

Update of participations in other companies

02/07/2016

Disengagement in other companies

16/06/2016

Bodacc C : Deposit accounts notice

14/06/2016

Bodacc B: Various editing or changing

09/06/2016

Minutes of Board meeting

09/06/2016

Appointment/resignation of company officers

09/06/2016

Minutes of general meeting of shareholders

09/06/2016

Updated articles of association

09/06/2016

Changes to the Board of Directors

08/06/2016

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

10/03/2016

Payment incident closed

12/02/2016

Payment incident detected

31/12/2015

New accounts available

08/12/2015

Bodacc B: Various editing or changing

04/12/2015

Disengagement in other companies

01/12/2015

Minutes of Board meeting

01/12/2015

Changes to the Board of Directors

26/11/2015

New Filling of Tax Office preferential right

26/11/2015

Unfiling of a Tax Office preferential right

19/10/2015

Legal Gazette: Appointment of the social representative

14/10/2015

Unfiling of a Tax Office preferential right

14/10/2015

New Filling of Tax Office preferential right

08/10/2015

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

17/06/2015

Bodacc C : Deposit accounts notice

16/06/2015

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

02/06/2015

Updated articles of association

02/06/2015

Amendment

23/04/2015

Bodacc B: Various editing or changing

15/04/2015

Changes to the Board of Directors

15/04/2015

Minutes of Board meeting

12/03/2015

Legal Gazette: Resignation / Revocation of the social representative

02/03/2015

Legal Gazette: Appointment of the social representative

31/12/2014

New accounts available

09/12/2014

Bodacc B: Various editing or changing

06/12/2014

Update of participations in other companies

06/12/2014

Disengagement in other companies

06/12/2014

New subsidiarie(s) detected

01/12/2014

Minutes of Board meeting

01/12/2014

Changes to the Board of Directors

08/11/2014

Disengagement in other companies

04/11/2014

Legal Gazette: Resignation / Revocation of the social representative

24/10/2014

Legal Gazette: Appointment of the social representative

20/06/2014

Bodacc C : Deposit accounts notice

19/06/2014

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

05/06/2014

Updated articles of association

05/06/2014

Amendment

31/12/2013

New accounts available

31/08/2013

Invalid balance sheet

02/08/2013

Update of participations in other companies

02/08/2013

New subsidiarie(s) detected

22/07/2013

Bodacc C : Deposit accounts notice

07/06/2013

Disengagement in other companies

05/04/2013

Disengagement in other companies

29/01/2013

Unfiling of a Tax Office preferential right

29/01/2013

New Filling of Tax Office preferential right

18/01/2013

Bodacc A : Sale and transfer

31/12/2012

New accounts available

28/12/2012

Bodacc B: Various editing or changing

19/12/2012

Updated articles of association

19/12/2012

Reconstitution of net assets

19/12/2012

Minutes of general meeting of shareholders

19/12/2012

Capital increase

22/11/2012

Legal Gazette: Activity or goodwill cession: Seller

22/11/2012

Bodacc B: Various editing or changing

14/11/2012

Amendment

14/11/2012

Changes to the Board of Directors

07/11/2012

Legal Gazette: Modification of the share capital

07/11/2012

Other modification of Establishment

23/10/2012

Legal Gazette: Resignation / Revocation of the social representative

14/10/2012

Bodacc A : Sale and transfer

06/10/2012

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

05/10/2012

Bodacc A : Sale and transfer

29/09/2012

Bodacc A : Sale and transfer

28/09/2012

Bodacc A : Sale and transfer

23/09/2012

Bodacc A : Sale and transfer

19/09/2012

Bodacc A : Sale and transfer

29/08/2012

Bodacc A : Sale and transfer

25/07/2012

Partial contribution

25/07/2012

Minutes of general meeting of shareholders

25/07/2012

Declaration of conformity

20/07/2012

Legal Gazette: Activity or goodwill cession

05/07/2012

Bodacc C : Deposit accounts notice

11/06/2012

Amendment

11/06/2012

Continuation of business despite loss of equity

01/06/2012

Disengagement in other companies

01/06/2012

Partial contribution

16/05/2012

Legal Gazette: Continuation of activity

04/05/2012

Payment incident closed

03/02/2012

Disengagement in other companies

31/12/2011

New accounts available

18/10/2011

Bodacc A : Sale and transfer

07/10/2011

Bodacc A : Sale and transfer

14/09/2011

Bodacc A : Sale and transfer

02/09/2011

Update of participations in other companies

02/09/2011

Disengagement in other companies

02/09/2011

New subsidiarie(s) detected

02/08/2011

Bodacc A : Sale and transfer

27/07/2011

Bodacc A : Sale and transfer

20/07/2011

Legal Gazette: Activity or goodwill cession

18/07/2011

Bodacc C : Deposit accounts notice

08/07/2011

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

01/07/2011

Legal Gazette: Activity or goodwill cession

25/05/2011

Unfiling of a Tax Office preferential right

25/05/2011

New Filling of Tax Office preferential right

31/12/2010

New accounts available

29/11/2010

Payment incident closed

23/08/2010

Payment incident closed

13/08/2010

Update of participations in other companies

13/08/2010

Disengagement in other companies

13/08/2010

New participations in other companies

13/08/2010

New subsidiarie(s) detected

02/08/2010

Payment incident closed

31/07/2010

Bodacc B: Various editing or changing

21/07/2010

Payment incident detected

21/07/2010

Fund deposit certificate

21/07/2010

Capital increase

21/07/2010

Amendment

21/07/2010

Updated articles of association

13/07/2010

Bodacc B: Various editing or changing

09/07/2010

Update of participations in other companies

09/07/2010

Bodacc C : Deposit accounts notice

01/07/2010

New auditor

01/07/2010

Amendment

28/06/2010

Other modification of Establishment

28/06/2010

Legal Gazette: Modification of the share capital

23/06/2010

Bodacc A : Sale and transfer

21/06/2010

Payment incident detected

01/06/2010

Payment incident closed

26/03/2010

Bodacc A : Sale and transfer

08/02/2010

Legal Gazette: Activity or goodwill cession

04/02/2010

Legal Gazette: Activity or goodwill cession

26/01/2010

Payment incident detected

13/01/2010

Payment incident closed

08/01/2010

Payment incident closed

31/12/2009

New accounts available

16/10/2009

Payment incident closed

02/10/2009

Payment incident detected

31/08/2009

Payment incident detected

02/08/2009

Bodacc A : Sale and transfer

28/07/2009

Minutes of general meeting of shareholders

28/07/2009

Amendment

28/07/2009

Private document

28/07/2009

Updated articles of association

28/07/2009

Updated articles of association

19/07/2009

Bodacc C : Deposit accounts notice

17/07/2009

Payment incident closed

26/06/2009

Payment incident closed

09/06/2009

Payment incident detected

19/03/2009

Payment incident detected

31/12/2008

New accounts available

15/10/2008

Payment incident closed

29/07/2008

Payment incident detected

30/06/2008

Bodacc C : Deposit accounts notice

29/05/2008

New Bodacc A ads detected

29/05/2008

Bodacc A : Sale and transfer

25/03/2008

Private document

25/03/2008

Minutes of Board meeting

25/03/2008

Changes to the Board of Directors

25/03/2008

Changes to the Board of Directors

25/03/2008

Appointment/resignation of company officers

25/03/2008

Amendment

25/03/2008

Minutes of Board meeting

23/03/2008

Bodacc B: Various editing or changing

23/03/2008

New Bodacc B ads detected

31/12/2007

New accounts available

14/09/2007

Collection of preferential rights activated for this company

04/07/2007

Private document

04/07/2007

Updated articles of association

04/07/2007

Updated articles of association

04/07/2007

Registered office transferred inside jurisdiction of the Commercial Court

04/07/2007

Minutes of general meeting of shareholders

04/07/2007

Minutes of general meeting of shareholders

04/07/2007

Registered office transferred inside jurisdiction of the Commercial Court

25/06/2007

Minutes of general meeting of shareholders

25/06/2007

Updated articles of association

25/06/2007

Registered office transferred inside jurisdiction of the Commercial Court

15/06/2007

Modification to Establishment Address or Identifier

31/12/2006

New accounts available

12/12/2006

Appointment/resignation of company officers

12/12/2006

Changes to the Board of Directors

12/12/2006

Minutes of Board meeting

12/12/2006

Minutes of Board meeting

12/12/2006

Private document

12/12/2006

Amendment

12/12/2006

Changes to the Board of Directors

14/06/2006

Amendment

14/06/2006

Appointment/resignation of company officers

14/06/2006

Audit or Management Report

14/06/2006

Capital increase

14/06/2006

Capital reduction

14/06/2006

Changes to the Board of Directors

14/06/2006

Minutes of Board meeting

14/06/2006

Minutes of general meeting of shareholders

14/06/2006

New auditor

14/06/2006

New chairman (CEO, CoB)

14/06/2006

New company name

14/06/2006

Private document

14/06/2006

Updated articles of association

18/05/2006

Office copy

18/05/2006

Amendment

18/04/2006

Modification to Establishment Address or Identifier

28/03/2006

Appointment/resignation of company officers

28/03/2006

Changes to the Board of Directors

28/03/2006

Updated articles of association

28/03/2006

Private document

28/03/2006

Minutes of general meeting of shareholders

31/12/2005

New accounts available

01/12/2005

Audit or Management Report

01/12/2005

Capital reduction

01/12/2005

Private document

01/12/2005

Updated articles of association

01/12/2005

Minutes of general meeting of shareholders

22/11/2005

Audit or Management Report

22/11/2005

Private document

31/12/2004

New accounts available

17/12/2004

Private document

17/12/2004

Minutes of general meeting of shareholders

17/12/2004

Changes to the Board of Directors

17/12/2004

Audit or Management Report

17/12/2004

Appointment/resignation of company officers

15/11/2004

Fund deposit certificate

15/11/2004

Updated articles of association

15/11/2004

Reconstitution of net assets

15/11/2004

Private document

15/11/2004

Minutes of Board meeting

15/11/2004

Declaration of conformity

15/11/2004

Audit or Management Report

15/11/2004

Amendment

22/10/2004

Minutes of general meeting of shareholders

22/10/2004

Updated articles of association

22/10/2004

New company name

22/10/2004

Amendment

22/10/2004

Appointment/resignation of company officers

22/10/2004

Minutes of Board meeting

21/10/2004

Appointment/resignation of company officers

21/10/2004

Minutes of Board meeting

21/10/2004

Minutes of general meeting of shareholders

21/10/2004

New chairman (CEO, CoB)

21/10/2004

New company name

21/10/2004

Private document

21/10/2004

Updated articles of association

21/10/2004

Changes to the Board of Directors

01/10/2004

Capital reduction

01/10/2004

Capital increase

01/10/2004

Minutes of general meeting of shareholders

01/10/2004

Private document

21/09/2004

Audit or Management Report

25/08/2004

Spin-off

25/08/2004

Private document

25/08/2004

Partial contribution

25/08/2004

Amendment

16/04/2004

Updated articles of association

16/04/2004

Audit or Management Report

16/04/2004

Minutes of general meeting of shareholders

16/04/2004

Private document

31/12/2003

New accounts available

12/12/2003

Appointment/resignation of company officers

12/12/2003

Changes to the Board of Directors

12/12/2003

Private document

28/08/2003

Minutes of Board meeting

28/08/2003

Audit or Management Report

28/08/2003

Amendment

28/08/2003

Changes to the Board of Directors

28/08/2003

Updated articles of association

28/08/2003

Private document

28/08/2003

Minutes of general meeting of shareholders

14/09/2002

Amendment

14/09/2002

Appointment/resignation of company officers

14/09/2002

Changes to the Board of Directors

14/09/2002

Minutes of Board meeting

14/09/2002

New auditor

14/09/2002

Private document

14/09/2002

Updated articles of association

14/09/2002

Minutes of general meeting of shareholders

04/06/2002

Minutes of Board meeting

04/06/2002

Changes to the Board of Directors

04/06/2002

Appointment/resignation of company officers

04/06/2002

Amendment

04/06/2002

Private document

29/11/2001

Updated articles of association

29/11/2001

Private document

29/11/2001

Amendment

06/09/2001

Appointment/resignation of company officers

06/09/2001

Private document

06/09/2001

New auditor

06/09/2001

Minutes of general meeting of shareholders

04/07/2001

Private document

04/07/2001

Amendment

04/07/2001

Appointment/resignation of company officers

04/07/2001

Changes to the Board of Directors

04/07/2001

Minutes of Board meeting

04/07/2001

New chairman (CEO, CoB)

11/01/2001

Appointment/resignation of company officers

11/01/2001

Audit or Management Report

11/01/2001

Capital increase

11/01/2001

Minutes of general meeting of shareholders

11/01/2001

Private document

11/01/2001

Updated articles of association

11/01/2001

New auditor

05/12/2000

Audit or Management Report

05/12/2000

Private document

17/08/2000

Amendment

17/08/2000

Application and court order

17/08/2000

Appointment/resignation of company officers

02/05/2000

Audit or Management Report

02/05/2000

Changes to the Board of Directors

02/05/2000

Minutes of general meeting of shareholders

02/05/2000

New company name

02/05/2000

Private document

02/05/2000

Updated articles of association

14/04/2000

Changes to the Board of Directors

14/04/2000

Appointment/resignation of company officers

14/04/2000

Amendment

14/04/2000

Minutes of Board meeting

14/04/2000

New chairman (CEO, CoB)

14/04/2000

Private document

11/10/1999

Changes to the Board of Directors

11/10/1999

Minutes of Board meeting

11/10/1999

Amendment

11/10/1999

Private document

11/10/1999

Appointment/resignation of company officers

16/08/1999

Updated articles of association

16/08/1999

Private document

16/08/1999

Minutes of general meeting of shareholders

16/08/1999

Declaration of conformity

16/08/1999

Conversion of equity to euro

16/08/1999

Capital increase

16/08/1999

Merger

22/06/1999

Audit or Management Report

22/06/1999

Private document

28/05/1999

Private document

28/05/1999

Planned merger

10/03/1999

Application and court order

10/03/1999

Appointment/resignation of company officers

10/03/1999

Amendment

09/12/1998

Audit or Management Report

09/12/1998

Private document

02/12/1998

Private document

02/12/1998

Planned merger

18/11/1998

Appointment/resignation of company officers

18/11/1998

Application and court order

18/11/1998

Amendment

17/11/1998

Planned merger

17/11/1998

Private document

20/10/1998

Minutes of Board meeting

20/10/1998

Changes to the Board of Directors

20/10/1998

Appointment/resignation of company officers

20/10/1998

Amendment

20/10/1998

Private document

24/08/1998

Capital increase

24/08/1998

Minutes of general meeting of shareholders

24/08/1998

Planned merger

24/08/1998

Private document

24/08/1998

Updated articles of association

23/07/1998

Audit or Management Report

23/07/1998

Private document

19/05/1998

Application and court order

19/05/1998

Appointment/resignation of company officers

19/05/1998

Amendment

29/07/1997

Appointment/resignation of company officers

29/07/1997

Minutes of general meeting of shareholders

29/07/1997

New auditor

29/07/1997

Private document

18/09/1996

Fund deposit certificate

18/09/1996

Capital increase

18/09/1996

Amendment

18/09/1996

Minutes of Board meeting

18/09/1996

Updated articles of association

18/09/1996

Private document

18/09/1996

Minutes of general meeting of shareholders

04/08/1995

Amendment

04/08/1995

Minutes of general meeting of shareholders

14/09/1994

Changes to the Board of Directors

14/09/1994

Minutes of Board meeting

14/09/1994

Appointment/resignation of company officers

14/09/1994

Amendment

14/09/1994

Minutes of general meeting of shareholders

22/03/1994

Minutes of general meeting of shareholders

22/03/1994

Declaration of conformity

22/03/1994

Amendment

22/03/1994

Updated articles of association

16/09/1993

Amendment

16/09/1993

Capital increase

16/09/1993

Declaration of conformity

16/09/1993

Minutes of Board meeting

16/09/1993

Minutes of general meeting of shareholders

16/09/1993

Updated articles of association

16/09/1993

Fund deposit certificate

16/04/1993

Minutes of Board meeting

16/04/1993

Changes to the Board of Directors

16/04/1993

Amendment

16/04/1993

Appointment/resignation of company officers

10/02/1992

Minutes of general meeting of shareholders

10/02/1992

Merger

10/02/1992

Amendment

10/02/1992

New company name

10/02/1992

Updated articles of association

10/02/1992

Private document

 

 

Establishment events history

 

Date

Description

05/05/2017

Update of phone numbers

01/04/2017

Modification of Head office

26/03/2017

Update of phone numbers

20/11/2016

Update of phone numbers

29/10/2014

Update of phone numbers

22/02/2014

Update of phone numbers

12/01/2013

Update of phone numbers

14/11/2012

Update of phone numbers

21/01/2010

Update of phone numbers

20/11/2009

Update of phone numbers

22/10/2008

Update of phone numbers

12/06/2008

Update of phone numbers

25/07/2007

Update of phone numbers

15/06/2007

Update of Establishment Address

15/06/2007

Modification of Head office Identification

18/04/2006

Update of Establishment Workforce

18/04/2006

Update of Establishment Address

18/04/2006

Modification of Head office Identification

 

 

Financials

 

Synthesized Accounts

Annual Accounts

31/12/2016

31/12/2015

31/12/2014

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

06/06/2017

07/06/2016

15/06/2015

Activity Code

2014Z

2014Z

2014Z

Employees

5073

0

0

 

Active account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Median 2016

Capital not called

0 0 K

0%

0 0 K

0%

0 0 K

0 0 K

0%

Total fixed assets

4,086,000,000 4,086,000 K

8.2%

3,778,000,000 3,778,000 K

73.8%

2,174,000,000 2,174,000 K

1,278,211 1,278 K

319565.7%

Intangible assets

125,000,000 125,000 K

-6.7%

134,000,000 134,000 K

11.7%

120,000,000 120,000 K

34,097 34 K

366501.2%

Tangible assets

651,000,000 651,000 K

0.6%

647,000,000 647,000 K

-7.3%

698,000,000 698,000 K

868,008 868 K

74899.4%

Financial assets

3,308,000,000 3,308,000 K

10.4%

2,997,000,000 2,997,000 K

121.3%

1,354,000,000 1,354,000 K

8,500 8 K

38919836.5%

Net current assets

2,507,000,000 2,507,000 K

13.5%

2,208,000,000 2,208,000 K

-16.1%

2,633,000,000 2,633,000 K

3,052,257 3,052 K

82035.9%

Stocks

315,000,000 315,000 K

-4.8%

331,000,000 331,000 K

-4.6%

347,000,000 347,000 K

518,737 519 K

60624.4%

Advanced payments

29,000,000 29,000 K

-21.6%

37,000,000 37,000 K

-14.0%

43,000,000 43,000 K

0 0 K

0%

Receivables

532,000,000 532,000 K

-58.6%

1,284,000,000 1,284,000 K

7.2%

1,198,000,000 1,198,000 K

1,280,662 1,281 K

41441.0%

Securities and cash

1,630,000,000 1,630,000 K

193.2%

556,000,000 556,000 K

-46.8%

1,045,000,000 1,045,000 K

166,385 166 K

979558.6%

Prepaid expenses

- -

-

- -

-

- -

349 0 K

-

Accounts of regularization

19,000,000 19,000 K

533.3%

3,000,000 3,000 K

50.0%

2,000,000 2,000 K

0 0 K

0%

Total Assets

6,614,000,000 6,614,000 K

10.4%

5,989,000,000 5,989,000 K

24.5%

4,810,000,000 4,810,000 K

4,820,386 4,820 K

137108.9%

Passive Account

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Median 2016

Shareholders' equity

563,000,000 563,000 K

268.0%

153,000,000 153,000 K

-20.7%

193,000,000 193,000 K

1,460,501 1,461 K

38448.4%

Share capital

270,000,000 270,000 K

0%

270,000,000 270,000 K

0%

270,000,000 270,000 K

338,397 338 K

79687.9%

Other capital resources

700,000,000 700,000 K

0%

700,000,000 700,000 K

0%

700,000,000 700,000 K

0 0 K

0%

Risk Provisions

387,000,000 387,000 K

6.3%

364,000,000 364,000 K

-5.9%

387,000,000 387,000 K

10,345 10 K

3741018.5%

Liabilities

4,871,000,000 4,871,000 K

3.6%

4,702,000,000 4,702,000 K

34.0%

3,509,000,000 3,509,000 K

1,914,984 1,915 K

254262.4%

Financial liabilities

4,322,000,000 4,322,000 K

4.1%

4,152,000,000 4,152,000 K

39.8%

2,971,000,000 2,971,000 K

322,022 322 K

1342044.3%

Advanced payments received

4,000,000 4,000 K

0%

4,000,000 4,000 K

33.3%

3,000,000 3,000 K

0 0 K

0%

Trade account payables

323,000,000 323,000 K

-4.7%

339,000,000 339,000 K

-2.3%

347,000,000 347,000 K

452,242 452 K

71321.9%

Tax and social liabilities

152,000,000 152,000 K

28.8%

118,000,000 118,000 K

-4.8%

124,000,000 124,000 K

238,305 238 K

63683.8%

Other debts and fixed assets liabilities

133,000,000 133,000 K

-14.7%

156,000,000 156,000 K

100.0%

78,000,000 78,000 K

100,413 100 K

132353.6%

Account regularization

24,000,000 24,000 K

0%

0 0 K

0%

2,000,000 2,000 K

0 0 K

0%

Total liabilities

6,614,000,000 6,614,000 K

10.5%

5,986,000,000 5,986,000 K

24.6%

4,805,000,000 4,805,000 K

4,820,386 4,820 K

137108.9%

Results

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Median 2016

Sales of Goods

2,558,000,000 2,558,000 K

-1.9%

2,608,000,000 2,608,000 K

-6.0%

2,774,000,000 2,774,000 K

4,479,479 4,479 K

57004.9%

Net turnover

2,398,000,000 2,398,000 K

-1.1%

2,425,000,000 2,425,000 K

-6.2%

2,585,000,000 2,585,000 K

4,150,002 4,150 K

57683.1%

of which net export turnover

0 0 K

0%

0 0 K

0%

0 0 K

0 0 K

0%

Operating charges

2,599,000,000 2,599,000 K

-3.1%

2,682,000,000 2,682,000 K

-4.0%

2,795,000,000 2,795,000 K

4,321,615 4,322 K

60039.6%

Operating profit/loss

-40,000,000 -40,000 K

45.9%

-74,000,000 -74,000 K

-196.0%

-25,000,000 -25,000 K

65,109 65 K

-61535.4%

Financial income

604,000,000 604,000 K

249.1%

173,000,000 173,000 K

-7.5%

187,000,000 187,000 K

3,722 4 K

16227734.5%

Financial charges

142,000,000 142,000 K

-37.4%

227,000,000 227,000 K

14.6%

198,000,000 198,000 K

8,253 8 K

1720486.5%

Financial profit/loss

463,000,000 463,000 K

957.4%

-54,000,000 -54,000 K

-390.9%

-11,000,000 -11,000 K

-1,460 -1 K

31723292.9%

Pretax net operating income

422,000,000 422,000 K

429.7%

-128,000,000 -128,000 K

-265.7%

-35,000,000 -35,000 K

65,484 65 K

644337.1%

Extraordinary income

48,000,000 48,000 K

-62.5%

128,000,000 128,000 K

-36.0%

200,000,000 200,000 K

14,769 15 K

324905.1%

Extraordinary charges

78,000,000 78,000 K

41.8%

55,000,000 55,000 K

-69.3%

179,000,000 179,000 K

16,269 16 K

479354.2%

Extraordinary profit/loss

-30,000,000 -30,000 K

-141.1%

73,000,000 73,000 K

247.6%

21,000,000 21,000 K

0 0 K

0%

Net result

410,000,000 410,000 K

1151.3%

-39,000,000 -39,000 K

-880.0%

5,000,000 5,000 K

63,208 63 K

648557.2%

 

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2014

Months

12

12

12

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to VI)

Net

6,614,000,000 6,614,000 K

10.4%

5,989,000,000 5,989,000 K

24.5%

4,810,000,000 4,810,000 K

Gross

CO

9,276,000,000 9,276,000 K

8.5%

8,552,000,000 8,552,000 K

17.1%

7,303,000,000 7,303,000 K

Amortisation

1A

2,664,000,000 2,664,000 K

3.9%

2,563,000,000 2,563,000 K

2.7%

2,496,000,000 2,496,000 K

Non declared distributed capital (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Non declared distributed capital (I)

AA3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AA

0 0 K

0%

0 0 K

0%

0 0 K

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Active fixed asset (II)

Net

4,086,000,000 4,086,000 K

8.2%

3,778,000,000 3,778,000 K

73.8%

2,174,000,000 2,174,000 K

Gross

BJ

6,709,000,000 6,709,000 K

6.4%

6,307,000,000 6,307,000 K

36.3%

4,628,000,000 4,628,000 K

Amortisation

BK

2,622,000,000 2,622,000 K

3.7%

2,529,000,000 2,529,000 K

3.1%

2,453,000,000 2,453,000 K

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Start-up cost

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AC

0 0 K

0%

0 0 K

0%

0 0 K

R&D expenses

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CX

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CQ

0 0 K

0%

0 0 K

0%

0 0 K

Distributorships, patents

Net

125,000,000 125,000 K

5.9%

118,000,000 118,000 K

34.1%

88,000,000 88,000 K

Gross

AF

294,000,000 294,000 K

8.1%

272,000,000 272,000 K

14.3%

238,000,000 238,000 K

Amortisation

AG

169,000,000 169,000 K

9.7%

154,000,000 154,000 K

2.7%

150,000,000 150,000 K

Goodwill

Net

0 0 K

0%

1,000,000 1,000 K

0%

0 0 K

Gross

AH

25,000,000 25,000 K

0%

25,000,000 25,000 K

0%

25,000,000 25,000 K

Amortisation

AI

24,000,000 24,000 K

0%

24,000,000 24,000 K

-7.7%

26,000,000 26,000 K

Other intangible fixed assets

Net

0 0 K

0%

15,000,000 15,000 K

-53.1%

32,000,000 32,000 K

Gross

AJ

2,000,000 2,000 K

-88.9%

18,000,000 18,000 K

-43.8%

32,000,000 32,000 K

Amortisation

AK

2,000,000 2,000 K

-33.3%

3,000,000 3,000 K

0%

0 0 K

Pre-payments and downpayments

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AL

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AM

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Intangible asset

Net

125,000,000 125,000 K

-6.7%

134,000,000 134,000 K

11.7%

120,000,000 120,000 K

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Lands

Net

33,000,000 33,000 K

57.1%

21,000,000 21,000 K

0%

21,000,000 21,000 K

Gross

AN

34,000,000 34,000 K

0%

34,000,000 34,000 K

3.0%

33,000,000 33,000 K

Amortisation

AO

1,000,000 1,000 K

-92.3%

13,000,000 13,000 K

8.3%

12,000,000 12,000 K

Buildings

Net

0 0 K

0%

114,000,000 114,000 K

-3.4%

118,000,000 118,000 K

Gross

AP

0 0 K

0%

541,000,000 541,000 K

0.2%

540,000,000 540,000 K

Amortisation

AQ

0 0 K

0%

427,000,000 427,000 K

1.2%

422,000,000 422,000 K

Plant

Net

618,000,000 618,000 K

32.6%

466,000,000 466,000 K

-5.3%

492,000,000 492,000 K

Gross

AR

2,866,000,000 2,866,000 K

32.4%

2,165,000,000 2,165,000 K

0.4%

2,156,000,000 2,156,000 K

Amortisation

AS

2,248,000,000 2,248,000 K

32.3%

1,699,000,000 1,699,000 K

2.1%

1,664,000,000 1,664,000 K

Other tangible fixed assets

Net

0 0 K

0%

7,000,000 7,000 K

0%

7,000,000 7,000 K

Gross

AT

0 0 K

0%

43,000,000 43,000 K

0%

43,000,000 43,000 K

Amortisation

AU

0 0 K

0%

36,000,000 36,000 K

0%

36,000,000 36,000 K

Fixed assets in construction

Net

0 0 K

0%

39,000,000 39,000 K

-35.0%

60,000,000 60,000 K

Gross

AV

0 0 K

0%

39,000,000 39,000 K

-35.0%

60,000,000 60,000 K

Amortisation

AW

0 0 K

0%

0 0 K

0%

0 0 K

Advances and payments on account

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AX

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AY

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Tangible asset

Net

651,000,000 651,000 K

0.6%

647,000,000 647,000 K

-7.3%

698,000,000 698,000 K

Financial assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Associates at equity

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CS

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CT

0 0 K

0%

0 0 K

0%

0 0 K

Other participations

Net

1,698,000,000 1,698,000 K

0.3%

1,693,000,000 1,693,000 K

100.1%

846,000,000 846,000 K

Gross

CU

1,865,000,000 1,865,000 K

0.1%

1,863,000,000 1,863,000 K

88.4%

989,000,000 989,000 K

Amortisation

CV

166,000,000 166,000 K

-2.4%

170,000,000 170,000 K

19.7%

142,000,000 142,000 K

Inter-company receivables

Net

1,538,000,000 1,538,000 K

25.0%

1,230,000,000 1,230,000 K

342.4%

278,000,000 278,000 K

Gross

BB

1,541,000,000 1,541,000 K

25.3%

1,230,000,000 1,230,000 K

342.4%

278,000,000 278,000 K

Amortisation

BC

2,000,000 2,000 K

0%

0 0 K

0%

0 0 K

Other investment securities

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BD

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BE

0 0 K

0%

0 0 K

0%

0 0 K

Loans

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BF

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BG

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets

Net

72,000,000 72,000 K

-2.7%

74,000,000 74,000 K

-67.8%

230,000,000 230,000 K

Gross

BH

82,000,000 82,000 K

6.5%

77,000,000 77,000 K

-67.1%

234,000,000 234,000 K

Amortisation

BI

10,000,000 10,000 K

233.3%

3,000,000 3,000 K

0%

3,000,000 3,000 K

Sub Total Financial assets

Net

3,308,000,000 3,308,000 K

10.4%

2,997,000,000 2,997,000 K

121.3%

1,354,000,000 1,354,000 K

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Current Assets

Net

2,507,000,000 2,507,000 K

13.5%

2,208,000,000 2,208,000 K

-16.1%

2,633,000,000 2,633,000 K

Gross

CJ

2,552,000,000 2,552,000 K

13.8%

2,242,000,000 2,242,000 K

-16.2%

2,676,000,000 2,676,000 K

Amortisation

CK

45,000,000 45,000 K

32.4%

34,000,000 34,000 K

-20.9%

43,000,000 43,000 K

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

96,000,000 96,000 K

1.1%

95,000,000 95,000 K

10.5%

86,000,000 86,000 K

Gross

BL

115,000,000 115,000 K

2.7%

112,000,000 112,000 K

6.7%

105,000,000 105,000 K

Amortisation

BM

19,000,000 19,000 K

11.8%

17,000,000 17,000 K

-10.5%

19,000,000 19,000 K

Work in progress (goods)

Net

0 0 K

0%

12,000,000 12,000 K

-25.0%

16,000,000 16,000 K

Gross

BN

0 0 K

0%

12,000,000 12,000 K

-25.0%

16,000,000 16,000 K

Amortisation

BO

0 0 K

0%

0 0 K

0%

0 0 K

Work in progress (services)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BP

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BQ

0 0 K

0%

0 0 K

0%

0 0 K

Semi-finished and finished products

Net

219,000,000 219,000 K

-2.2%

224,000,000 224,000 K

-8.6%

245,000,000 245,000 K

Gross

BR

241,000,000 241,000 K

0.8%

239,000,000 239,000 K

-8.1%

260,000,000 260,000 K

Amortisation

BS

22,000,000 22,000 K

46.7%

15,000,000 15,000 K

0%

15,000,000 15,000 K

Goods for resale

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BT

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BU

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Stocks

Net

315,000,000 315,000 K

-4.8%

331,000,000 331,000 K

-4.6%

347,000,000 347,000 K

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

29,000,000 29,000 K

-21.6%

37,000,000 37,000 K

-14.0%

43,000,000 43,000 K

Gross

BV

29,000,000 29,000 K

-21.6%

37,000,000 37,000 K

-14.0%

43,000,000 43,000 K

Amortisation

BW

0 0 K

0%

0 0 K

0%

0 0 K

Debtors

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Trade accounts receivable

Net

479,000,000 479,000 K

-8.2%

522,000,000 522,000 K

-56.1%

1,190,000,000 1,190,000 K

Gross

BX

480,000,000 480,000 K

-8.0%

522,000,000 522,000 K

-56.4%

1,196,000,000 1,196,000 K

Amortisation

BY

1,000,000 1,000 K

0%

0 0 K

0%

6,000,000 6,000 K

Other debtors

Net

51,000,000 51,000 K

-93.2%

754,000,000 754,000 K

0%

0 0 K

Gross

BZ

51,000,000 51,000 K

-93.3%

756,000,000 756,000 K

0%

0 0 K

Amortisation

CA

0 0 K

0%

2,000,000 2,000 K

0%

0 0 K

Capital subscribed and called up

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

CB

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

CC

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total debtors

Net

530,000,000 530,000 K

-58.5%

1,276,000,000 1,276,000 K

7.2%

1,190,000,000 1,190,000 K

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Investment securities

Net

1,608,000,000 1,608,000 K

192.9%

549,000,000 549,000 K

-47.2%

1,039,000,000 1,039,000 K

Gross

CD

1,608,000,000 1,608,000 K

192.9%

549,000,000 549,000 K

-47.2%

1,039,000,000 1,039,000 K

Amortisation

CE

0 0 K

0%

0 0 K

0%

0 0 K

Cash and cash equivalents

Net

22,000,000 22,000 K

214.3%

7,000,000 7,000 K

16.7%

6,000,000 6,000 K

Gross

CF

22,000,000 22,000 K

214.3%

7,000,000 7,000 K

16.7%

6,000,000 6,000 K

Amortisation

CG

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Divers

Net

1,630,000,000 1,630,000 K

193.2%

556,000,000 556,000 K

-46.8%

1,045,000,000 1,045,000 K

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

2,000,000 2,000 K

-75.0%

8,000,000 8,000 K

0%

8,000,000 8,000 K

Gross

CH

2,000,000 2,000 K

-75.0%

8,000,000 8,000 K

0%

8,000,000 8,000 K

Amortisation

CI

0 0 K

0%

0 0 K

0%

0 0 K

Equalization accounts (IV to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Expenses of loan issue to be spread

CW3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

0 0 K

0%

0 0 K

0%

0 0 K

Premiums on redemption of bonds

CM3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

0 0 K

0%

0 0 K

0%

0 0 K

Currency differential gain

CN3

19,000,000 19,000 K

533.3%

3,000,000 3,000 K

50.0%

2,000,000 2,000 K

Gross

19,000,000 19,000 K

533.3%

3,000,000 3,000 K

50.0%

2,000,000 2,000 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Due within one year

CP

0 0 K

0%

0 0 K

0%

0 0 K

Due after one year

CR

0 0 K

0%

0 0 K

0%

0 0 K

 

Accounts - Passive

Grand Total - Passive Accounts (I to V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to V)

EE

6,614,000,000 6,614,000 K

10.5%

5,986,000,000 5,986,000 K

24.6%

4,805,000,000 4,805,000 K

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

563,000,000 563,000 K

268.0%

153,000,000 153,000 K

-20.7%

193,000,000 193,000 K

Equity and shareholders' equity

DA

270,000,000 270,000 K

0%

270,000,000 270,000 K

0%

270,000,000 270,000 K

Issue and merger premiums

DB

0 0 K

0%

0 0 K

0%

0 0 K

Revaluation differentials

DC

0 0 K

0%

0 0 K

0%

0 0 K

Of which equity differential

EK

0 0 K

0%

0 0 K

0%

0 0 K

Legal reserve

DD

7,000,000 7,000 K

0%

7,000,000 7,000 K

16.7%

6,000,000 6,000 K

Statutory or contractual reserve

DE

0 0 K

0%

0 0 K

0%

0 0 K

Special regulated reserves

DF

0 0 K

0%

0 0 K

0%

0 0 K

Of which special reserve of provisions for current fluctuation

B1

0 0 K

0%

0 0 K

0%

0 0 K

Other reserves

DG

0 0 K

0%

0 0 K

0%

0 0 K

Of which reserve for buying originals works from alive artists

EJ

0 0 K

0%

0 0 K

0%

0 0 K

Profits or losses brought forward

DH

-160,000,000 -160,000 K

-32.2%

-121,000,000 -121,000 K

4.7%

-127,000,000 -127,000 K

Profit or loss for the period

DI

410,000,000 410,000 K

1151.3%

-39,000,000 -39,000 K

-880.0%

5,000,000 5,000 K

Investment grants

DJ

27,000,000 27,000 K

-12.9%

31,000,000 31,000 K

-11.4%

35,000,000 35,000 K

Special tax-allowable reserves

DK

9,000,000 9,000 K

80.0%

5,000,000 5,000 K

150.0%

2,000,000 2,000 K

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total other capital resources (Total II)

DO

700,000,000 700,000 K

0%

700,000,000 700,000 K

0%

700,000,000 700,000 K

Income from participating securities

DM

0 0 K

0%

700,000,000 700,000 K

0%

700,000,000 700,000 K

Conditional loans

DN

700,000,000 700,000 K

0%

0 0 K

0%

0 0 K

Provisions for risks and charges (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total provisions for risks and charges (Total III)

DR

387,000,000 387,000 K

6.3%

364,000,000 364,000 K

-5.9%

387,000,000 387,000 K

Risk provisions

DP

310,000,000 310,000 K

4.4%

297,000,000 297,000 K

-7.8%

322,000,000 322,000 K

Reserves for charges

DQ

76,000,000 76,000 K

13.4%

67,000,000 67,000 K

4.7%

64,000,000 64,000 K

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

4,871,000,000 4,871,000 K

3.6%

4,702,000,000 4,702,000 K

34.0%

3,509,000,000 3,509,000 K

Convertible debentures

DS

0 0 K

0%

0 0 K

0%

0 0 K

Other debentures

DT

0 0 K

0%

0 0 K

0%

0 0 K

Bank loans and liabilities

DU

0 0 K

0%

8,000,000 8,000 K

-93.6%

125,000,000 125,000 K

Sundry loans and financial liabilities

DV

4,322,000,000 4,322,000 K

4.3%

4,144,000,000 4,144,000 K

45.6%

2,846,000,000 2,846,000 K

Of which participating loans

EI

0 0 K

0%

0 0 K

0%

0 0 K

Advance payments received for current orders

DW

4,000,000 4,000 K

0%

4,000,000 4,000 K

33.3%

3,000,000 3,000 K

Trade accounts payables

DX

323,000,000 323,000 K

-4.7%

339,000,000 339,000 K

-2.3%

347,000,000 347,000 K

Tax and social security liabilities

DY

152,000,000 152,000 K

28.8%

118,000,000 118,000 K

-4.8%

124,000,000 124,000 K

Fixed asset liabilities

DZ

0 0 K

0%

0 0 K

0%

39,000,000 39,000 K

Other debts

EA

42,000,000 42,000 K

-52.8%

89,000,000 89,000 K

368.4%

19,000,000 19,000 K

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

91,000,000 91,000 K

35.8%

67,000,000 67,000 K

235.0%

20,000,000 20,000 K

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

24,000,000 24,000 K

0%

0 0 K

0%

2,000,000 2,000 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which tax-allowable reserve

EF

0 0 K

0%

0 0 K

0%

0 0 K

Deferred income and liabilities

EG

0 0 K

0%

0 0 K

0%

0 0 K

Of which current bank facilities

EH

0 0 K

0%

0 0 K

0%

0 0 K

Result account

1 - Operating result (I-II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating result (Total I-II)

GG

-40,000,000 -40,000 K

45.9%

-74,000,000 -74,000 K

-196.0%

-25,000,000 -25,000 K

2 - Financial result (V-VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

463,000,000 463,000 K

957.4%

-54,000,000 -54,000 K

-390.9%

-11,000,000 -11,000 K

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GW

422,000,000 422,000 K

429.7%

-128,000,000 -128,000 K

-265.7%

-35,000,000 -35,000 K

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

-30,000,000 -30,000 K

-141.1%

73,000,000 73,000 K

247.6%

21,000,000 21,000 K

Profit or loss

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Profit or loss

HN

410,000,000 410,000 K

1151.3%

-39,000,000 -39,000 K

-880.0%

5,000,000 5,000 K

Total Income (I+III+V+VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HL

3,210,000,000 3,210,000 K

10.3%

2,909,000,000 2,909,000 K

-8.0%

3,161,000,000 3,161,000 K

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

HM

2,804,000,000 2,804,000 K

-4.8%

2,946,000,000 2,946,000 K

-6.5%

3,152,000,000 3,152,000 K

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

2,558,000,000 2,558,000 K

-1.9%

2,608,000,000 2,608,000 K

-6.0%

2,774,000,000 2,774,000 K

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

2,162,000,000 2,162,000 K

-1.4%

2,193,000,000 2,193,000 K

-5.0%

2,309,000,000 2,309,000 K

France

FA

2,162,000,000 2,162,000 K

-1.4%

2,193,000,000 2,193,000 K

-5.0%

2,309,000,000 2,309,000 K

Export

FB

0 0 K

0%

0 0 K

0%

0 0 K

Sale of goods produced

FF

236,000,000 236,000 K

0%

0 0 K

0%

0 0 K

France

FD

236,000,000 236,000 K

0%

0 0 K

0%

0 0 K

Export

FE

0 0 K

0%

0 0 K

0%

0 0 K

Sale of services

FI

0 0 K

0%

232,000,000 232,000 K

-15.9%

276,000,000 276,000 K

France

FG

0 0 K

0%

232,000,000 232,000 K

-15.9%

276,000,000 276,000 K

Export

FH

0 0 K

0%

0 0 K

0%

0 0 K

Net turnover

FL

2,398,000,000 2,398,000 K

-1.1%

2,425,000,000 2,425,000 K

-6.2%

2,585,000,000 2,585,000 K

France

FJ

2,398,000,000 2,398,000 K

-1.1%

2,425,000,000 2,425,000 K

-6.2%

2,585,000,000 2,585,000 K

Export

FK

0 0 K

0%

0 0 K

0%

0 0 K

Stocked production

FM

-10,000,000 -10,000 K

28.6%

-14,000,000 -14,000 K

56.3%

-32,000,000 -32,000 K

Self-constructed assets

FN

10,000,000 10,000 K

11.1%

9,000,000 9,000 K

-25.0%

12,000,000 12,000 K

Operating grants

FO

7,000,000 7,000 K

40.0%

5,000,000 5,000 K

-28.6%

7,000,000 7,000 K

Release of reserves and provisions

FP

94,000,000 94,000 K

-21.0%

119,000,000 119,000 K

-21.7%

152,000,000 152,000 K

Other income

FQ

59,000,000 59,000 K

-7.8%

64,000,000 64,000 K

30.6%

49,000,000 49,000 K

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

2,599,000,000 2,599,000 K

-3.1%

2,682,000,000 2,682,000 K

-4.0%

2,795,000,000 2,795,000 K

Exploitation charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Purchase of goods for resale

FS

0 0 K

0%

0 0 K

0%

0 0 K

Change in stocks of goods for resale

FT

0 0 K

0%

0 0 K

0%

0 0 K

Purchase of raw materials

FU

1,215,000,000 1,215,000 K

-9.2%

1,338,000,000 1,338,000 K

-9.2%

1,474,000,000 1,474,000 K

Change in stocks of raw materials

FV

-3,000,000 -3,000 K

-250.0%

2,000,000 2,000 K

-71.4%

7,000,000 7,000 K

Other external purchases and charges

FW

660,000,000 660,000 K

3.1%

640,000,000 640,000 K

0.8%

635,000,000 635,000 K

Tax, duty and similar payments

FX

42,000,000 42,000 K

0%

42,000,000 42,000 K

16.7%

36,000,000 36,000 K

Payroll

FY

268,000,000 268,000 K

1.5%

264,000,000 264,000 K

1.5%

260,000,000 260,000 K

Social security costs

FZ

169,000,000 169,000 K

9.0%

155,000,000 155,000 K

4.7%

148,000,000 148,000 K

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

130,000,000 130,000 K

-0.8%

131,000,000 131,000 K

1.6%

129,000,000 129,000 K

Amortisation of fixed assets

GB

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation/amortisation of current assets

GC

42,000,000 42,000 K

16.7%

36,000,000 36,000 K

-16.3%

43,000,000 43,000 K

Provisions for risks and charges

GD

67,000,000 67,000 K

8.1%

62,000,000 62,000 K

12.7%

55,000,000 55,000 K

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

6,000,000 6,000 K

-50.0%

12,000,000 12,000 K

50.0%

8,000,000 8,000 K

Operating charges (III-IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

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

GH

0 0 K

0%

0 0 K

0%

0 0 K

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

GI

0 0 K

0%

0 0 K

0%

0 0 K

Financial income (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial income (Total V)

GP

604,000,000 604,000 K

249.1%

173,000,000 173,000 K

-7.5%

187,000,000 187,000 K

Share financial income

GJ

591,000,000 591,000 K

325.2%

139,000,000 139,000 K

93.1%

72,000,000 72,000 K

Other investment income & capitalised receivables

GK

0 0 K

0%

0 0 K

0%

0 0 K

Other interest and similar income

GL

3,000,000 3,000 K

-25.0%

4,000,000 4,000 K

33.3%

3,000,000 3,000 K

Released provisions and transferred charges

GM

1,000,000 1,000 K

-91.7%

12,000,000 12,000 K

-47.8%

23,000,000 23,000 K

Exchange gains

GN

9,000,000 9,000 K

-43.8%

16,000,000 16,000 K

-81.8%

88,000,000 88,000 K

Net income from disposal of investment securities

GO

0 0 K

0%

2,000,000 2,000 K

100.0%

1,000,000 1,000 K

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

142,000,000 142,000 K

-37.4%

227,000,000 227,000 K

14.6%

198,000,000 198,000 K

Financial reserves and provisions

GQ

20,000,000 20,000 K

-31.0%

29,000,000 29,000 K

16.0%

25,000,000 25,000 K

Interest and similar charges

GR

94,000,000 94,000 K

2.2%

92,000,000 92,000 K

70.4%

54,000,000 54,000 K

Exchange losses

GS

28,000,000 28,000 K

-73.6%

106,000,000 106,000 K

-10.9%

119,000,000 119,000 K

Net loss from disposal of investment securities

GT

0 0 K

0%

0 0 K

0%

0 0 K

Extraordinary income (VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary income (Total VII)

HD

48,000,000 48,000 K

-62.5%

128,000,000 128,000 K

-36.0%

200,000,000 200,000 K

Extraordinary operating income

HA

0 0 K

0%

2,000,000 2,000 K

100.0%

1,000,000 1,000 K

Extraordinary income from capital transactions

HB

16,000,000 16,000 K

-85.7%

112,000,000 112,000 K

2140.0%

5,000,000 5,000 K

Released provisions and transferred charges

HC

32,000,000 32,000 K

128.6%

14,000,000 14,000 K

-92.8%

194,000,000 194,000 K

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

78,000,000 78,000 K

41.8%

55,000,000 55,000 K

-69.3%

179,000,000 179,000 K

Extraordinary operating charges

HE

30,000,000 30,000 K

57.9%

19,000,000 19,000 K

-62.0%

50,000,000 50,000 K

Extraordinary charges from capital transactions

HF

3,000,000 3,000 K

-84.2%

19,000,000 19,000 K

-82.9%

111,000,000 111,000 K

Extraordinary reserves and provisions

HG

44,000,000 44,000 K

158.8%

17,000,000 17,000 K

0%

17,000,000 17,000 K

Employee profit sharing (IX)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Employee profit sharing (Total IX)

HJ

0 0 K

0%

0 0 K

0%

0 0 K

Tax on profits (X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Tax on profits (Total X)

HK

-18,000,000 -18,000 K

0%

-18,000,000 -18,000 K

5.3%

-19,000,000 -19,000 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Of which equipment leases

HP

0 0 K

0%

0 0 K

0%

0 0 K

Of which property leases

HQ

0 0 K

0%

0 0 K

0%

0 0 K

Of which transferred charges

A1

0 0 K

0%

0 0 K

0%

0 0 K

Of which trader's own contributions

A2

0 0 K

0%

0 0 K

0%

0 0 K

Of which royalties on licences and patents (income)

A3

0 0 K

0%

0 0 K

0%

0 0 K

Of which royalties on licences and patents (charges)

A4

0 0 K

0%

0 0 K

0%

0 0 K

 

Other incomes tax return forms

Fixed Assets

Grand Total Fixed Assets (I to IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

OG

0 0 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

OH

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess, acquisitions, creations, contributions

OJ

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

OK1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

OK2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

OL

0 0 K

0%

0 0 K

0%

0 0 K

Research and development Charge (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

CZ

0 0 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

KB

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

KC

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

CO1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

CO2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

DO

0 0 K

0%

0 0 K

0%

0 0 K

Other budget item from Intangible fixed assets (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

KD

0 0 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

KE

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

KF

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

LV1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

LV2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

LW

0 0 K

0%

0 0 K

0%

0 0 K

Tangible fixed assets (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LN

0 0 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

LO

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

LP

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

NG1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

NG2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

NH

0 0 K

0%

0 0 K

0%

0 0 K

Financial assets (Total IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

LQ

0 0 K

0%

0 0 K

0%

0 0 K

Increasess due to revaluation

LR

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

LS

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

NJ1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

NJ2

0 0 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

NK

0 0 K

0%

0 0 K

0%

0 0 K

 

Reserve for depreciation

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

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

ON

0 0 K

0%

0 0 K

0%

0 0 K

Increases

OP

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

OQ

0 0 K

0%

0 0 K

0%

0 0 K

Reserve for depreciation value at the end of period

OR

0 0 K

0%

0 0 K

0%

0 0 K

Research and development charge (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

CY

0 0 K

0%

0 0 K

0%

0 0 K

Increases

PB

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

PC

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

PD

0 0 K

0%

0 0 K

0%

0 0 K

Other intangible assets (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

PE

0 0 K

0%

0 0 K

0%

0 0 K

Increases

PF

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess

PG

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

PH

0 0 K

0%

0 0 K

0%

0 0 K

Total fixed assets amotisation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Reserve for depreciation value at begin of period

QU

0 0 K

0%

0 0 K

0%

0 0 K

Increases

QV

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

QW

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

QX

0 0 K

0%

0 0 K

0%

0 0 K

 

Movements during period affecting charge allocated over several period

Deferred charges and debt issuance costs

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value at begin of period

Z91

0 0 K

0%

0 0 K

0%

0 0 K

Increases

Z92

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation of fixed assets during period

Z9

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by budget item transfer

B1

0 0 K

0%

0 0 K

0%

0 0 K

Premium refund of obligations

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Net value at begin of period

SP1

0 0 K

0%

0 0 K

0%

0 0 K

Increases

SP2

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation of fixed assets during period

SP

0 0 K

0%

0 0 K

0%

0 0 K

Net value at the end of period

SR

0 0 K

0%

0 0 K

0%

0 0 K

 

Provisions included in balance sheet

Grand Total (I-II-III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7C

0 0 K

0%

0 0 K

0%

0 0 K

Increases

UB

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

UC

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

UD

0 0 K

0%

0 0 K

0%

0 0 K

Includes Total allocations

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UE

0 0 K

0%

0 0 K

0%

0 0 K

Financial

UG

0 0 K

0%

0 0 K

0%

0 0 K

Exceptional

UJ

0 0 K

0%

0 0 K

0%

0 0 K

Includes Total Withdrawal

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Operating

UF

0 0 K

0%

0 0 K

0%

0 0 K

Financial

UH

0 0 K

0%

0 0 K

0%

0 0 K

Exceptional

UK

0 0 K

0%

0 0 K

0%

0 0 K

Total regulated provisions (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

3Z

0 0 K

0%

0 0 K

0%

0 0 K

Increases

TS

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

TT

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

TU

0 0 K

0%

0 0 K

0%

0 0 K

Total risk and charge provisions (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

5Z

0 0 K

0%

0 0 K

0%

0 0 K

Increases

TV

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

TW

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

TX

0 0 K

0%

0 0 K

0%

0 0 K

Total Provision for depreciation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Value at begining of period

7B

0 0 K

0%

0 0 K

0%

0 0 K

Increases

TY

0 0 K

0%

0 0 K

0%

0 0 K

Decreases

TZ

0 0 K

0%

0 0 K

0%

0 0 K

Value at the end of period

UA

0 0 K

0%

0 0 K

0%

0 0 K

State deadlines claims and debts at the end of period

State claims

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Gross value

VT

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VU

0 0 K

0%

0 0 K

0%

0 0 K

More than one year

VV

0 0 K

0%

0 0 K

0%

0 0 K

State of loans

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Claims related to holdings (gross)

UL

0 0 K

0%

0 0 K

0%

0 0 K

Claims related to shareholdings (1 year at most)

UM

0 0 K

0%

0 0 K

0%

0 0 K

Loans (gross)

UP

0 0 K

0%

0 0 K

0%

0 0 K

Loans (1 year at most)

UR

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets (gross)

UT

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets (1 year at most)

UV

0 0 K

0%

0 0 K

0%

0 0 K

Receivables statement of assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Customers doubtful or disputed

VA

0 0 K

0%

0 0 K

0%

0 0 K

Other claims customer

UX

0 0 K

0%

0 0 K

0%

0 0 K

Receivables represent Loaned Securities

UU

0 0 K

0%

0 0 K

0%

0 0 K

Provision for depreciation previously established

UQ

0 0 K

0%

0 0 K

0%

0 0 K

Personnel and associated accounts

UY

0 0 K

0%

0 0 K

0%

0 0 K

Social Security and other social organizations

UZ

0 0 K

0%

0 0 K

0%

0 0 K

Income taxes

VM

0 0 K

0%

0 0 K

0%

0 0 K

Value added tax

VB

0 0 K

0%

0 0 K

0%

0 0 K

Other taxes and payments assimilated

VN

0 0 K

0%

0 0 K

0%

0 0 K

State and other public - Miscellaneous

VP

0 0 K

0%

0 0 K

0%

0 0 K

Group and Associates

VC

0 0 K

0%

0 0 K

0%

0 0 K

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

VR

0 0 K

0%

0 0 K

0%

0 0 K

Prepaid

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid

VS

0 0 K

0%

0 0 K

0%

0 0 K

State Debt

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total debt (gross)

VY

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VZ2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VZ3

0 0 K

0%

0 0 K

0%

0 0 K

More than 5 years

VZ4

0 0 K

0%

0 0 K

0%

0 0 K

Details

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Convertible bonds (gross)

7Y1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

7Y2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

7Y3

0 0 K

0%

0 0 K

0%

0 0 K

Other bonds (gross)

7Z1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

7Z2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

7Z3

0 0 K

0%

0 0 K

0%

0 0 K

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

VG1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VG2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VG3

0 0 K

0%

0 0 K

0%

0 0 K

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

VH1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VH2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VH3

0 0 K

0%

0 0 K

0%

0 0 K

Loans and various financial liabilities (gross)

8A1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8A2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8A3

0 0 K

0%

0 0 K

0%

0 0 K

Suppliers and associated accounts (gross)

8B1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8B2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8B3

0 0 K

0%

0 0 K

0%

0 0 K

Personnel and associated accounts (gross)

8C1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8C2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8C3

0 0 K

0%

0 0 K

0%

0 0 K

Social Security and other social organizations (gross)

8D1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8D2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8D3

0 0 K

0%

0 0 K

0%

0 0 K

Taxes on profits (gross)

8E1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8E2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8E3

0 0 K

0%

0 0 K

0%

0 0 K

VAT (Gross)

VW1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VW2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VW3

0 0 K

0%

0 0 K

0%

0 0 K

Backed Obligations (gross)

VX1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VX2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VX3

0 0 K

0%

0 0 K

0%

0 0 K

Other taxes and assimilated (gross)

VQ1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VQ2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VQ3

0 0 K

0%

0 0 K

0%

0 0 K

Assets and liabilities associated accounts (gross)

8J1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8J2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8J3

0 0 K

0%

0 0 K

0%

0 0 K

More than 5 years

8J4

0 0 K

0%

0 0 K

0%

0 0 K

Groups and associates (gross)

VI1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

VI2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

VI3

0 0 K

0%

0 0 K

0%

0 0 K

More than 5 years

V14

0 0 K

0%

0 0 K

0%

0 0 K

Other liabilities (gross)

8K1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8K2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8K3

0 0 K

0%

0 0 K

0%

0 0 K

Debt representative of borrowed securities (gross)

SZ1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

SZ2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

SZ3

0 0 K

0%

0 0 K

0%

0 0 K

Products in advance (gross)

8L1

0 0 K

0%

0 0 K

0%

0 0 K

1 year at most

8L2

0 0 K

0%

0 0 K

0%

0 0 K

More than 1 year and 5 years at most

8L3

0 0 K

0%

0 0 K

0%

0 0 K

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Loans made during the period

VJ

0 0 K

0%

0 0 K

0%

0 0 K

Debt repaid during the period

VK

0 0 K

0%

0 0 K

0%

0 0 K

 

Table allocation results and other information

Dividends distributed

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Dividends

ZE

0 0 K

0%

0 0 K

0%

0 0 K

Commitments

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Commitments leasing furniture

YQ

0 0 K

0%

0 0 K

0%

0 0 K

Commitments Real Estate Leasing

YR

0 0 K

0%

0 0 K

0%

0 0 K

Effects brought to the discount and unmatured

YS

0 0 K

0%

0 0 K

0%

0 0 K

Other charges Externes

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Subcontracting

YT

0 0 K

0%

0 0 K

0%

0 0 K

Rentals, rental charges and condominiums

XQ

0 0 K

0%

0 0 K

0%

0 0 K

Staff outside the company

YU

0 0 K

0%

0 0 K

0%

0 0 K

Remuneration intermediaries and fees (excluding fees)

SS

0 0 K

0%

0 0 K

0%

0 0 K

Fees, commissions and brokerage

YV

0 0 K

0%

0 0 K

0%

0 0 K

Other accounts

ST

0 0 K

0%

0 0 K

0%

0 0 K

Total Other purchases and external

ZJ

0 0 K

0%

0 0 K

0%

0 0 K

Taxes and Fees

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Business tax

YW

0 0 K

0%

0 0 K

0%

0 0 K

Other taxes and payments assimilated

9Z

0 0 K

0%

0 0 K

0%

0 0 K

Total taxes and fees

YX

0 0 K

0%

0 0 K

0%

0 0 K

VAT

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Amount VAT collected

YY

0 0 K

0%

0 0 K

0%

0 0 K

Total VAT on goods and services

YZ

0 0 K

0%

0 0 K

0%

0 0 K

Average number of employees

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Average number of employees

YP

5,073 5 K

0%

0 0 K

0%

0 0 K

Groups and Shareholders

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Groups and Shareholders

ZR

0 0 K

-

- -

-

- -

 

Ratios

Synthetic financial performance indicators

31/12/2016

31/12/2015

31/12/2014

Score

Situation

Score

Situation

Score

Situation

Hide AFDCC 2

-

-

-

-

-

-

Description

The AFDCC 2 score uses sectors of activity and company sizes for companies with a turnover of 150 000 to 75 million euros. This calculation allows a classification of the companies in three levels:

-

Healthy: the higher the score value is, the more the company is healthy.

-

Undetermined: it’s impossible to determine the situation.

-

Fragility/Failure: the lower the score value is, the more the company is in danger.

The status are completed which “+/-“ signs.

Hide Conan & Holder

0.12

20%

0.10

30%

0.10

30%

Description

The Conan and Holder (1979) is a recommended method for industrial companies with a turnover of 150 000 to 75 million euros. It is based only on a balance sheet. This calculation allows a classification of the most perilous situation (Score lower than 0.002) to the healthiest situation (score greater than 0.16):

-

Healthy situation: companies which maintain or develop their activity level.

-

Situation to monitor: companies which has to follow remedial measures or find a new strategy.

-

Perilous situation: companies which could have important cash difficulties and have a failure risk.

Hide Altman

-

-

-

-

-

-

Description

The Altman score is a method based only on a complete balance sheet, this calculation allows a classification of the companies in three levels:

-

Good shape: companies which have a low risk (with a score value higher than 2.99).

-

Warning signs: companies which should be approached with caution and with a high risk in the next two years for bankruptcy (with a score value between 2.99 and 1.81).

-

Bankruptcy: companies which are in immediate risk (with a score value lower than 1.81).

 

Structure and Liquidity

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Median 2016

Fixed Asset Financing

1.28

2.4%

1.25

-13.8%

1.45

1.34

-4.5%

Global Debt

731 days

4.7%

698 days

42.7%

489 days

144 days

407.6%

Working Capital Fund overall net

283 days

19.9%

236 days

-18.3%

289 days

112 days

152.7%

Financial independence

13.03 %

254.1%

3.68 %

-43.4%

6.50 %

234.10 %

-94.4%

Solvability

19.10 %

34.0%

14.25 %

-23.3%

18.58 %

46.66 %

-59.1%

Capacity debt futures

-

-

-

-

-

2,413.25 %

-

Coverage of current assets by net working capital overall

45.38 %

-20.6%

57.17 %

2.0%

56.05 %

50.14 %

-9.5%

General Liquidity

-

-

-

-

-

0.75

-

Restricted Liquidity

-

-

-

-

-

1.38

-

Management or rotation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Median 2016

Need background in operating working capital

52 days

-18.8%

64 days

-58.4%

154 days

36 days

44.4%

Treasury

245 days

195.2%

83 days

-43.2%

146 days

9 days

2622.2%

Inventory turnover of goods

-

-

-

-

-

10 days

-

Average length of credit granted to customers

72 days

-6.5%

77 days

-53.9%

167 days

57 days

26.3%

Average length of credit obtained suppliers

62 days

0%

62 days

5.1%

59 days

67 days

-7.5%

Inventory turnover of raw materials in industrial enterprises

34 days

13.3%

30 days

15.4%

26 days

61 days

-43.8%

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

112 days

-

Rotation tangible assets

-

-

-

-

-

108.10 %

-

Profitability of the business

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Median 2016

Margin trading

90.16 %

-0.3%

90.43 %

1.2%

89.32 %

0.00 %

0%

Profitability of the business

2.25 %

440.9%

-0.66 %

-243.5%

0.46 %

8.45 %

-73.4%

Net profit

17.10 %

1162.1%

-1.61 %

-947.4%

0.19 %

3.46 %

394.2%

Growth rate of turnover (excluding VAT)

-1.11 %

82.1%

-6.19 %

-51.7%

-4.08 %

0.00 %

0%

Rates integration

21.93 %

20.9%

18.14 %

4.4%

17.37 %

29.19 %

-24.9%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

83.08 %

-12.8%

95.23 %

4.8%

90.87 %

63.81 %

30.2%

Weight interests

5.92 %

-36.8%

9.36 %

22.2%

7.66 %

0.34 %

1641.2%

Return on capital

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Median 2016

Cash flow from the overall profitability

24.65 %

1225.3%

1.86 %

-83.0%

10.91 %

7.59 %

224.8%

Rates of economic profitability

1.00 %

0%

0.00 %

0%

0.00 %

14.00 %

-92.9%

Financial profitability

1,263,000,000.00 %

48.1%

853,000,000.00 %

-4.5%

893,000,000.00 %

1,635,515.50 %

77123.4%

Return on investment

9.88 %

162.8%

3.76 %

-28.4%

5.25 %

7.32 %

35.0%

Management intermediate balances

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Turnover

2,398,000,000 2,398,000 K

-1.1%

2,425,000,000 2,425,000 K

-6.2%

2,585,000,000 2,585,000 K

102,212,199.93 102,212.20 K

2246.1%

4,150,002 4,150 K

57683.1%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sales of goods

2,162,000,000 2,162,000 K

-1.4%

2,193,000,000 2,193,000 K

-5.0%

2,309,000,000 2,309,000 K

-

-

- Purchase of goods

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+/- Stock of goods variation

0 0 K

0%

0 0 K

0%

0 0 K

-

-

Trading margin

2,162,000,000 € 2,162,000 K €

-1.4%

2,193,000,000 € 2,193,000 K €

-5.0%

2,309,000,000 € 2,309,000 K €

14,541,583.52 € 14,541.58 K €

14767.7%

0 € 0 K €

0%

90.16 % CA 90.16 % CA

-0.3%

90.43 % CA 90.43 % CA

1.2%

89.32 % CA 89.32 % CA

7.10 % CA 7.10 % CA

1169.9%

0.00 % CA 0.00 % CA

0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Sale of goods produced

236,000,000 236,000 K

1.7%

232,000,000 232,000 K

-15.9%

276,000,000 276,000 K

-

-

+/- Stocked production

-10,000,000 -10,000 K

28.6%

-14,000,000 -14,000 K

56.3%

-32,000,000 -32,000 K

-

-

+ Self-constructed assets

10,000,000 10,000 K

11.1%

9,000,000 9,000 K

-25.0%

12,000,000 12,000 K

-

-

Period production

236,000,000 € 236,000 K €

4.0%

227,000,000 € 227,000 K €

-11.3%

256,000,000 € 256,000 K €

76,261,601.79 € 76,261.60 K €

209.5%

2,885,613 € 2,886 K €

8078.5%

9.84 % CA 9.84 % CA

5.1%

9.36 % CA 9.36 % CA

-5.5%

9.90 % CA 9.90 % CA

89.10 % CA 89.10 % CA

-89.0%

99.53 % CA 99.53 % CA

-90.1%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Trading margin

2,162,000,000 2,162,000 K

-1.4%

2,193,000,000 2,193,000 K

-5.0%

2,309,000,000 2,309,000 K

14,541,583.52 14,541.58 K

14767.7%

0 0 K

0%

+ Period Production

236,000,000 236,000 K

4.0%

227,000,000 227,000 K

-11.3%

256,000,000 256,000 K

76,261,601.79 76,261.60 K

209.5%

2,885,613 2,886 K

8078.5%

- Purchase of raw materials

1,215,000,000 1,215,000 K

-9.2%

1,338,000,000 1,338,000 K

-9.2%

1,474,000,000 1,474,000 K

-

-

+/- Change in stocks of raw materiels

-3,000,000 -3,000 K

-250.0%

2,000,000 2,000 K

-71.4%

7,000,000 7,000 K

-

-

- Other external purchases and charges

660,000,000 660,000 K

3.1%

640,000,000 640,000 K

0.8%

635,000,000 635,000 K

-

-

Added value

526,000,000 € 526,000 K €

19.5%

440,000,000 € 440,000 K €

-2.0%

449,000,000 € 449,000 K €

24,266,755.14 € 24,266.76 K €

2067.6%

976,355 € 976 K €

53773.8%

21.93 % CA 21.93 % CA

20.9%

18.14 % CA 18.14 % CA

4.4%

17.37 % CA 17.37 % CA

-3.72 % CA -3.72 % CA

689.5%

29.14 % CA 29.14 % CA

-24.7%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Added value

526,000,000 € 526,000 K €

19.5%

440,000,000 € 440,000 K €

-2.0%

449,000,000 € 449,000 K €

24,266,755.14 € 24,266.76 K €

2067.6%

976,355 € 976 K €

53773.8%

+ Operating grants

7,000,000 7,000 K

40.0%

5,000,000 5,000 K

-28.6%

7,000,000 7,000 K

-

-

- Tax, duty and similar payments

42,000,000 42,000 K

0%

42,000,000 42,000 K

16.7%

36,000,000 36,000 K

-

-

- Personal charges

437,000,000 437,000 K

4.3%

419,000,000 419,000 K

2.7%

408,000,000 408,000 K

-

-

Gross operating surplus

54,000,000 € 54,000 K €

437.5%

-16,000,000 € -16,000 K €

-233.3%

12,000,000 € 12,000 K €

9,929,757.84 € 9,929.76 K €

443.8%

158,682 € 159 K €

33930.3%

2.25 % CA 2.25 % CA

440.9%

-0.66 % CA -0.66 % CA

-243.5%

0.46 % CA 0.46 % CA

-32.13 % CA -32.13 % CA

107.0%

8.45 % CA 8.45 % CA

-73.4%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Gross operating surplus

54,000,000 € 54,000 K €

437.5%

-16,000,000 € -16,000 K €

-233.3%

12,000,000 € 12,000 K €

9,929,757.84 € 9,929.76 K €

443.8%

158,682 € 159 K €

33930.3%

+ Release of reserves and provisions

94,000,000 94,000 K

-21.0%

119,000,000 119,000 K

-21.7%

152,000,000 152,000 K

-

-

+ Other operating income

59,000,000 59,000 K

-7.8%

64,000,000 64,000 K

30.6%

49,000,000 49,000 K

-

-

- Depreciation/ Amortisation

239,000,000 239,000 K

4.4%

229,000,000 229,000 K

0.9%

227,000,000 227,000 K

-

-

- Other charges

6,000,000 6,000 K

-50.0%

12,000,000 12,000 K

50.0%

8,000,000 8,000 K

-

-

Operating result

-38,000,000 € -38,000 K €

48.6%

-74,000,000 € -74,000 K €

-236.4%

-22,000,000 € -22,000 K €

7,061,182.22 € 7,061.18 K €

-638.2%

65,109 € 65 K €

-58463.7%

-1.58 % CA -1.58 % CA

48.2%

-3.05 % CA -3.05 % CA

-258.8%

-0.85 % CA -0.85 % CA

-61.12 % CA -61.12 % CA

97.4%

4.08 % CA 4.08 % CA

-138.7%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Operating result

-38,000,000 € -38,000 K €

48.6%

-74,000,000 € -74,000 K €

-236.4%

-22,000,000 € -22,000 K €

7,061,182.22 € 7,061.18 K €

-638.2%

65,109 € 65 K €

-58463.7%

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

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+ Financial income

604,000,000 604,000 K

249.1%

173,000,000 173,000 K

-7.5%

187,000,000 187,000 K

-

-

- Financial charges

142,000,000 142,000 K

-37.4%

227,000,000 227,000 K

14.6%

198,000,000 198,000 K

-

-

Pre-tax result

424,000,000 € 424,000 K €

431.3%

-128,000,000 € -128,000 K €

-287.9%

-33,000,000 € -33,000 K €

11,570,934.83 € 11,570.93 K €

3564.4%

65,486 € 65 K €

647371.6%

17.68 % CA 17.68 % CA

434.8%

-5.28 % CA -5.28 % CA

-312.5%

-1.28 % CA -1.28 % CA

-57.04 % CA -57.04 % CA

131.0%

4.19 % CA 4.19 % CA

322.0%

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Extraordinary income

48,000,000 48,000 K

-62.5%

128,000,000 128,000 K

-36.0%

200,000,000 200,000 K

2,063,458.69 2,063.46 K

2226.2%

14,769 15 K

324905.1%

- Extraordinary charges

78,000,000 78,000 K

41.8%

55,000,000 55,000 K

-69.3%

179,000,000 179,000 K

-

-

Extraordinary result

-30,000,000 € -30,000 K €

-141.1%

73,000,000 € 73,000 K €

247.6%

21,000,000 € 21,000 K €

331,569.29 € 331.57 K €

-9147.9%

0 € 0 K €

0%

-1.25 % CA -1.25 % CA

-141.5%

3.01 % CA 3.01 % CA

271.6%

0.81 % CA 0.81 % CA

25.44 % CA 25.44 % CA

-104.9%

0.00 % CA 0.00 % CA

0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sector Average 2016

Sector Median 2016

Pre-tax result

424,000,000 € 424,000 K €

431.3%

-128,000,000 € -128,000 K €

-287.9%

-33,000,000 € -33,000 K €

11,570,934.83 € 11,570.93 K €

3564.4%

65,486 € 65 K €

647371.6%

Extraordinary result

-30,000,000 € -30,000 K €

-141.1%

73,000,000 € 73,000 K €

247.6%

21,000,000 € 21,000 K €

331,569.29 € 331.57 K €

-9147.9%

0 € 0 K €

0%

- Employee profit sharing

0 0 K

0%

0 0 K

0%

0 0 K

-

-

- Tax on profits

-18,000,000 -18,000 K

0%

-18,000,000 -18,000 K

5.3%

-19,000,000 -19,000 K

-

-

Net result

412,000,000 € 412,000 K €

1213.5%

-37,000,000 € -37,000 K €

-628.6%

7,000,000 € 7,000 K €

10,093,059.35 € 10,093.06 K €

3982.0%

63,207 € 63 K €

651731.7%

17.18 % CA 17.18 % CA

1222.9%

-1.53 % CA -1.53 % CA

-666.7%

0.27 % CA 0.27 % CA

-33.33 % CA -33.33 % CA

151.5%

3.46 % CA 3.46 % CA

396.5%

 

 

Key Performance Indicators

 

31/12/2016

31/12/2015

31/12/2014

Company Result

2,398,000,000 €

2,425,000,000 €

2,585,000,000 €

Sector Average

102,212,200 €

100,858,458 €

107,285,207 €

Net Profit

 

31/12/2016

31/12/2015

31/12/2014

Company Result

410,000,000 €

-39,000,000 €

5,000,000 €

Sector Average

10,093,989 €

5,635,476 €

2,339,350 €

 

Net Export Turnover

 

31/12/2016

31/12/2015

31/12/2014

Company Result

0 €

0 €

0 €

Sector Average

34,375,530 €

34,141,192 €

34,828,139 €

Account Total

 

31/12/2016

31/12/2015

31/12/2014

Company Result

6,614,000,000 €

5,986,000,000 €

4,805,000,000 €

Sector Average

124,695,609 €

100,064,637 €

88,890,746 €

Shareholders Equity

 

31/12/2016

31/12/2015

31/12/2014

Company Result

563,000,000 €

153,000,000 €

193,000,000 €

Sector Average

32,813,919 €

24,904,690 €

20,858,547 €

Liabilities

 

31/12/2016

31/12/2015

31/12/2014

Company Result

4,871,000,000 €

4,702,000,000 €

3,509,000,000 €

Sector Average

72,772,236 €

58,131,645 €

50,898,425 €

Need background in operating working capital

 

31/12/2016

31/12/2015

31/12/2014

Company Result

52 €

64 €

154 €

Sector Average

335 €

318 €

262 €

Gross operating surplus (EBE)

 

31/12/2016

31/12/2015

31/12/2014

Company Result

54,000,000 €

-16,000,000 €

12,000,000 €

Sector Average

9,929,758 €

9,227,704 €

5,532,746 €

Description: \\vivek-pc\123 Foreign Report Raw\ARKEMA FRANCE_files\PdfDelayPixel

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 64.93

UK Pound

1

INR 91.50

Euro

1

INR 79.69

Euro

1

INR 79.91

 

Note : Above are approximate rates obtained from sources believed to be correct

 

 

INFORMATION DETAILS

 

Analysis Done by :

DIV

 

 

Report Prepared by :

KET

                                                


 

RATING EXPLANATIONS

 

Credit Rating

Explanation

Rating Comments

A++

Minimum Risk

Business dealings permissible with minimum risk of default

A+

Low Risk

Business dealings permissible with low risk of default

A

Acceptable Risk

Business dealings permissible with moderate risk of default

B

Medium Risk

Business dealings permissible on a regular monitoring basis

C

Medium High Risk

Business dealings permissible preferably on secured basis

D

High Risk

Business dealing not recommended or on secured terms only

NB

New Business

No recommendation can be done due to business in infancy stage

NT

No Trace

No recommendation can be done as the business is not traceable

 

NB is stated where there is insufficient information to facilitate rating. However, it is not to be considered as unfavourable.

 

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 are as follows:

 

·         Financial condition covering various ratios

·         Company background and operations size

·         Promoters / Management background

·         Payment record

·         Litigation against the subject

·         Industry scenario / competitor analysis

·         Supplier / Customer / Banker review (wherever available)

 

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.