MIRA INFORM REPORT

 

 

Report No. :

504573

Report Date :

26.04.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

COMPAGNIE DE SAINT-GOBAIN

 

 

Registered Office :

Compagnie De Saint Gobain, La Defense 3, Tour Les Miroirs, 18 Avenue D Alsace, Courbevoie, 92096 Paris La Defense Cedex

 

 

Country :

France

 

 

Financials (as on) :

31.12.2015

 

 

Date of Incorporation :

July 1954

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

Head Office Activities

 

[We tried to confirm / obtain the detailed activity but the same is not available from any sources]

 

 

No. of Employees :

209

 


 

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++

Minimum Risk

Business dealings permissible with minimum risk of default

 

Status :

Excellent

 

 

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 summary

SIRET

542 039 532 00040

Name

COMPAGNIE DE SAINT-GOBAIN

Acronym

-

Trade name

-

Status

Economically active

Postal Address

COMPAGNIE DE SAINT GOBAIN
LA DEFENSE 3
TOUR LES MIROIRS
18 AVENUE D ALSACE
COURBEVOIE
92096 PARIS LA DEFENSE CEDEX
FRANCE

Share Capital

2,214,228,364 Euros

Telephone

01 47 62 30 00

Activity (APE)

Head Office Activities (7010Z)

Formation Date

12/1981

Deregistration Date

-

Court Registry Number

19 8 0B23424

Registration Court

Nanterre (92)

Nationality

France

RCS Registration

RCS Nanterre B 542 039 532

EUR VAT Number

FR35542039532

Last account Date

31/12/2015

Incorporiation Date

07/1954

Fax

-

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

31/12/2015

176,004,000 €

-23.08% Turnover

17,326,374,000 €

1,070,854,000 €

209 employees

31/12/2014

166,988,000 €

-3.13% Turnover

17,064,341,000 €

1,129,366,000 €

178799 employees

31/12/2008

199,301,000 €

7.98% Turnover

11,325,339,000 €

1,263,527,000 €

228 employees

View details

 

Directors

Current Directors

18

View Details

Ultimate Holding Company

 

Name

Country

Company Number

COMPAGNIE DE SAINT-GOBAIN

542039532

Affiliation links. View Details

1138 companies in the international Group Structure from 29 countries. View Details

 

 

Judgment and Preferential

 

Judgment

No judgement

View details

Preferential Right

Last Preferential 22/10/2014

View details

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

7010Z

Activity

Head Office Activities

Formation Date

12/1981

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

Other

Trading Address

18 AVENUE D ALSACE
92400 COURBEVOIE

Department

Hauts-de-Seine (92)

Location Surface

-

District

2

City

COURBEVOIE

Status

Economically active

Business Pages FT®

-

Region

Ile-de-France

Area

98

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

COMPAGNIE DE SAINT-GOBAIN

Head Office Activities

7010Z

COURBEVOIE

92400

 

 

Other Establishment(s)

 

Regionality

Legal unit with multiple establishments in many areas having at least 80% of workforce in same area

Mono-activity status

Legal unit having all establishments with the same main activity

Branches

4 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

COMPAGNIE DE SAINT-GOBAIN

Head Office

7010Z

Head Office Activities

COURBEVOIE

92400

COMPAGNIE DE SAINT-GOBAIN

Branch

7010Z

Head Office Activities

MISEREY

27930

COMPAGNIE DE SAINT-GOBAIN

Branch

7010Z

Head Office Activities

NANCY

54000

COMPAGNIE DE SAINT-GOBAIN

Branch

7010Z

Head Office Activities

ROUEN

76100

COMPAGNIE DE SAINT-GOBAIN

Branch

7010Z

Head Office Activities

MORIGNY CHAMPIGNY

91150

View Details

 

Workforces

 

Workforce at address

200 to 249 employees

Company workforce

200 to 249 employees

 

 

Workforce account

200 to 249 employees

 

 

31/12/2015

 

 

 

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 20 directors

The increase of tangible fixed assets over the last two accounting periods is 110 %

The ratio total assets to total liabilities is 2.19

The stock to turnover ratio is 0

Department code with low risk rating

The net turnover is 176,004,000 €

The pre-tax profit is 923,732,000 €

The net current assets are 5,947,039,000 €

The liabilities are 14,412,628,000 €

The risk provisions are 294,124,000 €

The shareholder's equity is 17,326,374,000 €

The total assets are 32,203,163,000 €

The creditor days are 0

The return on total assets employed is 2.87

The sales to current assets ratio is 0.03

High risk workforce size

Social Security or Tresor Preferential Right detected

 

 

Industry comparison

 

Activity (APE)

Head Office Activities (7010Z)

 

 

Collective procedures

 

No judgment information for the company

Preferential rights details and history

Summary of preferential rights

Company monitored since

11/03/2015

Status of Monitoring

This company is under monitoring with at least one active preferential right

Number of active preferential rights

1

Total amount

16,273,133 EUR

Due remaining amount

16,273,133 EUR

Tax office preferential rights

Number of preferential rights

1

Total amount

16,273,133 EUR

Due remaining amount

16,273,133 EUR

Date of last preferential right

22/10/2014

Active

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

41401015

22/10/2014

22/10/2018

DIRECTION DES GRANDES ENTREPRISES

16,273,133 EUR

16,273,133 EUR

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

COMPAGNIE DE SAINT GOBAIN
TOUR LES MIROIRS 18 RUE D ALSACE 92400 COURBEVOIE

 

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

11/03/2015

Status of Monitoring

This company is under monitoring with at least one active preferential right

Number of active preferential rights

1

Total amount

16,273,133 EUR

Due remaining amount

16,273,133 EUR

 

Tax office preferential rights

Number of preferential rights

1

Total amount

16,273,133 EUR

Due remaining amount

16,273,133 EUR

Date of last preferential right

22/10/2014

 

Active

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

Hide

41401015

22/10/2014

22/10/2018

DIRECTION DES GRANDES ENTREPRISES

16,273,133 EUR

16,273,133 EUR

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

COMPAGNIE DE SAINT GOBAIN
TOUR LES MIROIRS 18 RUE D ALSACE 92400 COURBEVOIE

 

Group Data

Ultimate parent company

COMPAGNIE DE SAINT-GOBAIN

Direct parent

-

Group – Number of companies

431

Linkages – Number of companies

1138

Number of countries

29

Group Structure

 

Go directly to the current company

Rating Information

 

 

Name

SIREN

Parts

Last account published

1

COMPAGNIE DE SAINT-GOBAIN

542039532

-

31/12/2015

2

PARTIDIS

433699337

100 %

31/12/2016

3

EUROBETON HOLDING S.A.

B114468

100 %

31/12/2012

3

SAINT-GOBAIN LIMITED

03291592

100 %

31/12/2016

4

SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED

00245722

100 %

31/12/2016

5

SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED

02197449

100 %

31/12/2016

SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED

00909697

100 %

31/12/2016

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED

01265396

100 %

31/12/2016

4

SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED

01647362

100 %

31/12/2016

5

JEWSON LIMITED

00348407

100 %

31/12/2016

SAINT-GOBAIN TECHNICAL FABRICS UK LIMITED

03082868

100 %

31/12/2009

SAINT-GOBAIN GLASS UK LIMITED

03462301

100 %

31/12/2016

4

SAINT-GOBAIN ABRASIVES LIMITED

02943990

100 %

31/12/2016

5

NIMBUS DIAMOND TOOL & MACHINES CO LTD

-

100 %

-

UNIVERSAL GRINDING WHEEL COMPANY LIMITED

00299219

100 %

31/12/2016

3

LAPEYRE

542020862

100 %

31/12/2016

4

LAGRANGE PRODUCTION

720803097

100 %

31/12/2016

ENTREPRISE CORDIER

303321582

100 %

31/12/2016

LAPEYRE SERVICES

348997461

100 %

31/12/2016

SOC EXPLOIT FERME DE L ORME

308971852

99.80 %

31/12/2015

3

POINT P S.A.S.

695680108

100 %

31/12/2016

4

BMCE

390398055

99.99 %

31/12/2016

DECOCERAM

779777499

100 %

31/12/2016

4

DOCKS DE L'OISE

552002917

99.70 %

31/12/2016

5

NOUVEAUX DOCKS SA

305550279

36.39 %

31/12/2016

TRANSNAM

-

99 %

-

GIE POINT P FINANCES

401696448

0.10 %

-

DISTRIBUTION DE MATERIAUX POUR LES TRAVAUX PUBLICS - D.M.T.P

500168463

100 %

31/12/2016

ASTURIENNE

777346099

94.34 %

31/12/2016

GIE POINT P FINANCES

401696448

96.70 %

-

DUBOIS MATERIAUX

733680060

99.99 %

31/12/2014

DISTRIBUTION AMENAGEMENT ET ISOLATION

057812968

100 %

31/12/2016

4

TROUILLARD SA

855802369

100 %

31/12/2016

5

GIE POINT P FINANCES

401696448

0.10 %

-

BETON MANUFACTURE DE VITRE

699200283

50 %

31/12/2016

PUM PLASTIQUES SAS

320441108

100 %

31/12/2016

COMASUD

057802753

100 %

31/12/2016

LA MERIDIONALE DES BOIS ET MATERIAUX

562920470

87.12 %

31/12/2016

DISTRIBUTION SANITAIRE CHAUFFAGE

572141885

100 %

31/12/2016

4

DOCKS MATERIAUX DE L OUEST

302364211

100 %

31/12/2016

5

GIE POINT P FINANCES

401696448

0.10 %

-

CARRELAGES MATERIAUX ET COMMUNICATIONS

333007615

83.30 %

31/12/2016

BMSO

778115824

99.66 %

31/12/2016

4

SAINT-GOBAIN DISTRIBUTION BATIMENT FRANCE

339105553

100 %

31/12/2016

5

TOLTECK

820833028

Majority

-

IBANA

785432246

8.33 %

-

CIBOMAT

756800322

99.84 %

31/12/2016

LA PLATEFORME

403104250

100 %

31/12/2016

DISTRIBUTION MATERIAUX BOIS-PANNEAUX - D.M.B.P

508102159

100 %

31/12/2015

3

SAINT-GOBAIN DISTRIBUTION BATIMENT

310818398

100 %

31/12/2016

4

SOCIETE D'EXPLOITATION DE LA FERME SAINT LAZARE SARL

399291681

99.80 %

31/12/2015

SAINT-GOBAIN AUTOVER SVERIGE AB

5562746114

100 %

31/12/2016

SAINT-GOBAIN BUILDING DISTRIBUTION CZ SPOL SRO

-

100 %

-

UAB SAINT-GOBAIN STATYBOS GAMINIAI

-

100 %

-

SAINT-GOBAIN HELLAS ABEE

-

100 %

-

SAINT-GOBAIN CULTILÈNE B.V.

27149501

100 %

-

SAINT-GOBAIN HPM RUS

-

Majority

-

2

SAINT-GOBAIN AUTOGLAS GMBH

HRB 6754

99.99 %

31/12/2015

3

SAINT-GOBAIN SEKURIT DEUTSCHLAND BETEILIGUNGEN GMBH

HRB 5740

100 %

31/12/2015

4

SAINT-GOBAIN SEKURIT HANGLAS POLSKA SP. ZOO

-

97.61 %

-

SAINT-GOBAIN SEKURIT CR SPOL S.R.O.

-

100 %

-

4

SAINT-GOBAIN AUTOVER DEUTSCHLAND GMBH

HRB 77496

99.99 %

31/12/2015

5

FREUDENBERGER AUTOGLAS GMBH

HRB 86648

100 %

31/12/2015

SAINT-GOBAIN SEKURIT SCANDINAVIA AB

5560561259

100 %

31/12/2016

4

SAINT-GOBAIN SEKURIT BENELUX SA

435945813

100 %

31/12/2015

5

SAINT-GOBAIN SEKURIT (THAILAND

0105539124471

95 %

-

SAINT-GOBAIN AUTOVER INTERNATIONAL B.V.

20063584

100 %

31/12/2009

SAINT-GOBAIN AUTOVER DISTRIBUTION SA

472378320

100 %

31/12/2014

FABA AUTOGLAS TECHNIK GMBH

HRB 36715 B

100 %

31/12/2016

FREEGLAS GMBH & CO KG

-

100 %

-

SAINT-GOBAIN DIAMANTWERKZEUGE GMBH

HRB 16184 KI

100 %

31/12/2013

2

SAINT GOBAIN PAM

755802105

8.10 %

31/12/2016

3

SAINT-GOBAIN PIPELINES (XUZHOU) CO. LTD.

-

100 %

-

SAINT-GOBAIN PIPE SYSTEMS OY

-

100 %

-

SAINT-GOBAIN FOUNDRY CO. LTD

-

100 %

-

SAINT-GOBAIN PIPELINES CO LTD

-

100 %

-

SAINT-GOBAIN CANALIZACÃO SA

-

100 %

-

SAINT-GOBAIN PIPE SYSTEMS BELGIUM SA

420796688

100 %

31/12/2015

SAINT-GOBAIN SEVA

329073282

100 %

31/12/2016

3

SAINT-GOBAIN PAM UK LIMITED

00056433

100 %

31/12/2016

4

SAINT-GOBAIN PIPELINES SOUTH AFRICA

-

100 %

-

3

SAINT GOBAIN PAM ESPAÑA

167660

100 %

31/12/2016

4

SANIPLAST

801405

100 %

31/12/2016

3

SAINT-GOBAIN PAM DEUTSCHLAND GMBH

HRB 4336

100 %

31/12/2015

4

SAINT-GOBAIN HES GMBH

HRB 6608

100 %

31/12/2016

SAINT-GOBAIN PAM ITALIA S.P.A.

MI1597804

100 %

31/12/2016

SAINT-GOBAIN PAM CZ SRO

-

100 %

-

SAINT-GOBAIN PAM PORTUGAL SA

-

100 %

-

2

SPAFI-SOC PARTICIP FINANCIERE INDUSTRIEL

572228179

100 %

31/12/2016

3

SAINT-GOBAIN ISOVER

312379076

100 %

31/12/2016

4

SAINT GOBAIN EUROCOUSTIC

307390104

100 %

31/12/2016

4

SAINT-GOBAIN PLACO

950591735

100 %

31/12/2016

5

PLACOPLATRE

729800706

99.75 %

31/12/2016

6

ISOSSOL

444422216

49.98 %

31/12/2015

GYPSE DE MAURIENNE

322190737

76.99 %

31/12/2016

GIE SAINT GOBAIN DEVELOPPEMENT

328677562

5.61 %

-

SAINT-GOBAIN ARCHIVES

318208709

3.15 %

-

UCPI

692045511

100 %

31/12/2016

BPB PLACO EGYPT FOR INDUSTRIAL INVESTMENTS SAE

-

100 %

-

SAINT-GOBAIN ECOPHON

348583352

100 %

31/12/2016

EXELTIUM

490299989

1.04 %

31/12/2016

PLAFOMETAL

423933779

100 %

31/12/2016

SAINT GOBAIN CONCEPTIONS VERRIERES

329296412

25 %

31/12/2016

SAINT GOBAIN SERVICES MATERIAUX INNOVANTS

440316677

100 %

31/12/2016

ODOL

432604338

99.76 %

31/12/2015

SAINT-GOBAIN ADFORS

402976161

100 %

31/12/2016

GRINDWELL NORTON

008163

24.56 %

31/03/2017

3

SAINT-GOBAIN ABRASIFS

669801243

99.65 %

31/12/2016

4

SAINT-GOBAIN ABRASIVES NV

452371673

100 %

31/12/2014

SAINT-GOBAIN ABRASIVES AUSTRALIA PTY

-

100 %

-

RASTA AG IN LIQUIDATION

4027172

100 %

-

SAINT-GOBAIN ABRASIVOS COLOMBIA

-

100 %

-

SAINT-GOBAIN ABRASIVES PTY LTD

-

100 %

-

SAINT-GOBAIN ABRASIVES SRO

-

100 %

-

SAINT-GOBAIN ABRASIVES AB

5560973181

100 %

31/12/2016

SAINT-GOBAIN ABRASIVOS LDA

-

100 %

-

SAINT-GOBAIN ABRASIVES SHANGHAI CO LTD

-

100 %

-

SAINT GOBAIN ABRASIVOS

522353

100 %

31/12/2015

SAINT-GOBAIN ABRASIVES SP ZOO

-

100 %

-

SAINT-GOBAIN ABRASIVI S.P.A.

MI233592

100 %

31/12/2016

SAINT-GOBAIN ABRASIVES INDONESIA

-

100 %

-

SAINT-GOBAIN ABRASIVES S.A.

B6491

100 %

31/12/2016

3

SAINT GOBAIN PAM

755802105

91.90 %

31/12/2016

4

SAINT-GOBAIN PIPELINES (XUZHOU) CO. LTD.

-

100 %

-

SAINT-GOBAIN PIPE SYSTEMS OY

-

100 %

-

SAINT-GOBAIN FOUNDRY CO. LTD

-

100 %

-

SAINT-GOBAIN PIPELINES CO LTD

-

100 %

-

SAINT-GOBAIN CANALIZACÃO SA

-

100 %

-

SAINT-GOBAIN PIPE SYSTEMS BELGIUM SA

420796688

100 %

31/12/2015

SAINT-GOBAIN SEVA

329073282

100 %

31/12/2016

4

SAINT-GOBAIN PAM UK LIMITED

00056433

100 %

31/12/2016

5

SAINT-GOBAIN PIPELINES SOUTH AFRICA

-

100 %

-

4

SAINT GOBAIN PAM ESPAÑA

167660

100 %

31/12/2016

5

SANIPLAST

801405

100 %

31/12/2016

4

SAINT-GOBAIN PAM DEUTSCHLAND GMBH

HRB 4336

100 %

31/12/2015

5

SAINT-GOBAIN HES GMBH

HRB 6608

100 %

31/12/2016

SAINT-GOBAIN PAM ITALIA S.P.A.

MI1597804

100 %

31/12/2016

SAINT-GOBAIN PAM CZ SRO

-

100 %

-

SAINT-GOBAIN PAM PORTUGAL SA

-

100 %

-

3

SAINT-GOBAIN ISOVER AKTIEBOLAG

5560489931

100 %

31/12/2014

4

SAINT-GOBAIN ECOPHON AKTIEBOLAG

5561425165

100 %

31/12/2016

5

DECOUSTICS

-

100 %

-

SAINT-GOBAIN ECOPHON A/S

-

100 %

-

3

SOCIETE EUROPEENNE DES PRODUITS REFRACTAIRES

305756413

11.63 %

31/12/2016

4

SAINT-GOBAIN CRISTAUX ET DETECTEURS

316263029

100 %

31/12/2016

4

SAINT GOBAIN CERAMIC MATERIALS AS

914810574

100 %

31/12/2016

5

SAINT-GOBAIN MATERIALES CERAMICOS

-

100 %

-

SEPR REFRACTORIES INDIA LTD

-

100 %

-

SEPR BEIJING REFRACTORIES CO LTD

-

87.80 %

-

SAINT-GOBAIN INDUSTRIEKERAMIK RÖDENTAL GMBH

HRB 265

100 %

-

SEPR ITALIA S.P.A.

TN78353

100 %

31/12/2016

SAVOIE REFRACTAIRES

331292599

100 %

31/12/2016

4

SAINT GOBAIN MATERIAUX CERAMIQUES

399571538

100 %

31/12/2016

5

SAINT GOBAIN COATING SOLUTIONS

707120556

100 %

31/12/2016

SAINT GOBAIN C.R.E.E

344436225

40 %

31/12/2016

VALOREF

380876649

100 %

31/12/2016

3

FINANCIERE ADMINISTRAT GEST

542034087

100 %

31/12/2016

4

HANKUK GLASS INDUSTRIES

110111-0027345

80.47 %

31/12/2016

5

HANKUK SEKURIT LIMITED

-

90.13 %

-

HANKUK HANISO

-

100 %

-

SAINT-GOBAIN HANGLAS SEKURIT SHANGHAI CO. LTD

-

100 %

-

SAINT-GOBAIN ADFORS CANADA LTD

-

100 %

-

SAINT-GOBAIN ISOVER S.A.

8789

100 %

-

SOC AUXIL DIFFUSION PUBLICIT ET SOCIALE

662017177

99.50 %

31/12/2016

3

SAINT GOBAIN CRISTALERIA

123200

83.48 %

31/12/2016

4

SAINT GOBAIN AUTOVER

-

100 %

-

SAINT-GOBAIN GLASS MEXICO

-

100 %

-

4

SAINT-GOBAIN GLASS PORTUGAL VIDRO PLANO SA

-

100 %

-

5

COVIPOR-CIA VIDREIRA DO NORTE

-

100 %

-

COVILIS

-

100 %

-

5

SAINT-GOBAIN SEKURIT PORTUGAL VIDRO AUTOMOVEL S.A.

-

100 %

-

6

SAINT-GOBAIN AUTOVER PORTUGAL

-

80 %

-

EVI-PRODUCAO DE ENERGIA

-

100 %

-

LA VENECIANA

344036

100 %

31/12/2016

4

VERALLIA SPAIN

262979

99.75 %

31/12/2016

5

RAYEN-CURA SAIC

-

60 %

-

SAINT-GOBAIN MONDEGO

-

100 %

-

VIDRIERAS CANARIAS

169412

41 %

31/12/2015

INDUSTRIAS DEL CUARZO

273204

100 %

31/12/2016

PAM COLOMBIA SA

-

100 %

-

SAINT-GOBAIN CORP.

-

100 %

-

3

SAINT-GOBAIN PERFORMANCE PLASTICS EUROPE

400470829

100 %

31/12/2016

4

AMERICAN FLUOROSEAL CORPORATION

-

Majority

-

SAINT GOBAIN PERFORMANCE PLASTICS ESPAÑA

290013

100 %

31/12/2015

SAINT - GOBAIN PERFORMANCE PLASTICS KONTICH NV

424020355

100 %

31/12/2014

SAINT GOBAIN QUARTZ SAS

562053314

100 %

31/12/2016

SAINT GOBAIN PERFORMANCE PLASTICS FRANCE

562032292

100 %

31/12/2016

SAINT - GOBAIN PERFORMANCE PLASTICS GEMBLOUX SA

403145163

100 %

31/12/2006

RENCOL TOLERANCE RINGS (JAPAN) LIMITED

00942692

100 %

31/12/2009

SAINT-GOBAIN ADFORS FRANCE

389623588

100 %

31/12/2016

SAINT-GOBAIN CONSULTING INFORMATION AND ORGANIZATION

402976088

100 %

31/12/2016

2

SAINT-GOBAIN GLASS DEUTSCHLAND GMBH

HRB 55

99.99 %

31/12/2015

3

SAINT-GOBAIN SEKURIT DEUTSCHLAND GMBH & CO. KG

HRA 3983

99.99 %

31/12/2015

3

SAINT-GOBAIN GLASS POLSKA SP ZOO

-

99.99 %

-

4

SAINT GOBAIN EUROVEDER POLSKA

-

100 %

-

GLASPOL SP.Z.O.O.

-

100 %

-

ECKELT GLAS GMBH

-

100 %

-

SAINT-GOBAIN DEUTSCHE GLAS GMBH

HRB 2169

99.99 %

31/12/2015

SAINT-GOBAIN GLASS NORDIC A/S

-

50 %

-

2

SOCIETE EUROPEENNE DES PRODUITS REFRACTAIRES

305756413

25.73 %

31/12/2016

3

SAINT-GOBAIN CRISTAUX ET DETECTEURS

316263029

100 %

31/12/2016

3

SAINT GOBAIN CERAMIC MATERIALS AS

914810574

100 %

31/12/2016

4

SAINT-GOBAIN MATERIALES CERAMICOS

-

100 %

-

SEPR REFRACTORIES INDIA LTD

-

100 %

-

SEPR BEIJING REFRACTORIES CO LTD

-

87.80 %

-

SAINT-GOBAIN INDUSTRIEKERAMIK RÖDENTAL GMBH

HRB 265

100 %

-

SEPR ITALIA S.P.A.

TN78353

100 %

31/12/2016

SAVOIE REFRACTAIRES

331292599

100 %

31/12/2016

3

SAINT GOBAIN MATERIAUX CERAMIQUES

399571538

100 %

31/12/2016

4

SAINT GOBAIN COATING SOLUTIONS

707120556

100 %

31/12/2016

SAINT GOBAIN C.R.E.E

344436225

40 %

31/12/2016

VALOREF

380876649

100 %

31/12/2016

BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE)

00536839

100 %

31/12/2011

2

SAINT-GOBAIN INNOVATIVE MATERIALS BELGIUM SA

402733607

16.19 %

31/12/2015

3

KONINKLIJKE SAINT-GOBAIN GLASS NEDERLAND N.V.

30129925

100 %

31/12/2008

SAINT-GOBAIN GLASS NORDIC A/S

-

50 %

-

GLASFABRIEK "SAS VAN GENT" B.V.

21009194

100 %

31/12/2007

2

SAINT-GOBAIN ABRASIVES INC.

-

100 %

-

3

SAINT-GOBAIN ABRASIVOS CA

-

100 %

-

GRINDWELL NORTON

008163

26.77 %

31/03/2017

SAINT-GOBAIN PERFORMANCE PLASTICS CORP.

-

100 %

-

SAINT GOBAIN CERAMCS PLSTC INC

-

100 %

-

2

SAINT-GOBAIN BUILDING DISTRIBUTION DEUTSCHLAND GMBH

HRB 48189

100 %

31/12/2015

3

SAINT-GOBAIN DISTRIBUTION THE NETHERLANDS B.V.

23077157

100 %

31/12/2008

2

SAINT-GOBAIN BENELUX SA

434284638

100 %

31/12/2016

3

SAINT-GOBAIN INNOVATIVE MATERIALS BELGIUM SA

402733607

83.78 %

31/12/2015

4

KONINKLIJKE SAINT-GOBAIN GLASS NEDERLAND N.V.

30129925

100 %

31/12/2008

SAINT-GOBAIN GLASS NORDIC A/S

-

50 %

-

GLASFABRIEK "SAS VAN GENT" B.V.

21009194

100 %

31/12/2007

SAINT-GOBAIN K.K.

-

100 %

-

2

SAINT-GOBAIN ISOVER G+H AKTIENGESELLSCHAFT

HRB 3570

99.91 %

31/12/2015

3

SAINT-GOBAIN ISOVER AUSTRIA GMBH

-

100 %

-

SAINT-GOBAIN ISOVER A/S

-

100 %

-

2

BRETAGNE MATERIAUX

635720451

100 %

31/12/2016

3

ZIEGLER FRANCE SA

354500225

Majority

31/12/2016

2

VERTEC

316699594

100 %

31/12/2016

3

SAINT-GOBAIN ABRASIFS

669801243

0.33 %

31/12/2016

4

SAINT-GOBAIN ABRASIVES NV

452371673

100 %

31/12/2014

SAINT-GOBAIN ABRASIVES AUSTRALIA PTY

-

100 %

-

RASTA AG IN LIQUIDATION

4027172

100 %

-

SAINT-GOBAIN ABRASIVOS COLOMBIA

-

100 %

-

SAINT-GOBAIN ABRASIVES PTY LTD

-

100 %

-

SAINT-GOBAIN ABRASIVES SRO

-

100 %

-

SAINT-GOBAIN ABRASIVES AB

5560973181

100 %

31/12/2016

SAINT-GOBAIN ABRASIVOS LDA

-

100 %

-

SAINT-GOBAIN ABRASIVES SHANGHAI CO LTD

-

100 %

-

SAINT GOBAIN ABRASIVOS

522353

100 %

31/12/2015

SAINT-GOBAIN ABRASIVES SP ZOO

-

100 %

-

SAINT-GOBAIN ABRASIVI S.P.A.

MI233592

100 %

31/12/2016

SAINT-GOBAIN ABRASIVES INDONESIA

-

100 %

-

SAINT-GOBAIN ABRASIVES S.A.

B6491

100 %

31/12/2016

3

SAINT-GOBAIN GLASS ITALIA S.P.A.

PI52199

100 %

31/12/2016

4

SAINT-GOBAIN SEKURIT ITALIA S.R.L.

MI1144814

100 %

31/12/2016

5

SAINT-GOBAIN AUTOVER ITALIA S.R.L. CON UNICO SOCIO

MI1645819

100 %

31/12/2016

SICURGLASS SUD S.R.L.

SA379599

100 %

31/12/2016

3

SOCIETE EUROPEENNE DES PRODUITS REFRACTAIRES

305756413

62.64 %

31/12/2016

4

SAINT-GOBAIN CRISTAUX ET DETECTEURS

316263029

100 %

31/12/2016

4

SAINT GOBAIN CERAMIC MATERIALS AS

914810574

100 %

31/12/2016

5

SAINT-GOBAIN MATERIALES CERAMICOS

-

100 %

-

SEPR REFRACTORIES INDIA LTD

-

100 %

-

SEPR BEIJING REFRACTORIES CO LTD

-

87.80 %

-

SAINT-GOBAIN INDUSTRIEKERAMIK RÖDENTAL GMBH

HRB 265

100 %

-

SEPR ITALIA S.P.A.

TN78353

100 %

31/12/2016

SAVOIE REFRACTAIRES

331292599

100 %

31/12/2016

4

SAINT GOBAIN MATERIAUX CERAMIQUES

399571538

100 %

31/12/2016

5

SAINT GOBAIN COATING SOLUTIONS

707120556

100 %

31/12/2016

SAINT GOBAIN C.R.E.E

344436225

40 %

31/12/2016

VALOREF

380876649

100 %

31/12/2016

3

SAINT GOBAIN GLASS FRANCE

998269211

100 %

31/12/2016

4

SNC KERAGLASS

380325068

50 %

-

4

SAINT-GOBAIN SEKURIT FRANCE

380160952

100 %

31/12/2015

5

SOCIETE VERRIERE D'ENCAPSULATION

380453746

100 %

31/12/2015

SAINT-GOBAIN SEKURIT INDIA

018367

74.90 %

31/03/2017

SAINT GOBAIN AUTOVER FRANCE

331944827

100 %

31/12/2016

SAINT-GOBAIN SOVIS

432604122

100 %

31/12/2016

VERRERIE D'ART AURYS

506350107

100 %

31/12/2016

SAINT-GOBAIN GLASS SOLUTIONS SUD-EST

399255868

100 %

31/12/2016

PIERRE PRADEL PARIS

309384980

100 %

31/12/2016

SOC D EXPLOITATION DE SABLES ET MINERAUX

572134583

100 %

31/12/2016

SAINT-GOBAIN GLASS SOLUTIONS SUD-OUEST

333087609

100 %

31/12/2016

SAINT-GOBAIN GLASS SOLUTIONS MENUISIERS INDUSTRIELS

389488719

100 %

31/12/2016

SOCIETE INDUSTRIELLE DES VITRAGES D'AQUITAINE

307059311

100 %

31/12/2016

SAINT GOBAIN GLASS LOGISTICS

562008029

100 %

31/12/2016

SAINT-GOBAIN SULLY

322688474

100 %

31/12/2016

SAINT GOBAIN GLASS SOLUTIONS PARIS CENTRE NORMANDI

300462413

100 %

31/12/2016

SAINT-GOBAIN GLASS SOLUTIONS GRAND OUEST

327630356

100 %

31/12/2016

VERRERIE DE SAINT JUST

328649884

100 %

31/12/2016

4

SAINT GOBAIN RECHERCHE

300960754

34.50 %

31/12/2016

5

SAINT GOBAIN RESEARCH SHANGHAI

-

90 %

-

VETROTECH SAINT-GOBAIN FRANCE

330233321

100 %

31/12/2016

SAINT-GOBAIN EUROVEDER ITALIA S.R.L.

MI1724785

100 %

31/12/2016

EUROFLOAT

343187621

50 %

31/12/2016

ALP VERRE VALLANZASCA PAUL SA

326820396

100 %

31/12/2016

SAINT-GOBAIN GLASS SOLUTIONS NORD EST

380947861

100 %

31/12/2016

SAINT-GOBAIN LUMILOG

517702833

100 %

31/12/2016

VETROTECH SAINT GOBAIN ATLANTIQUE

377826813

100 %

31/12/2012

2

SAINT GOBAIN CRISTALERIA

123200

16.35 %

31/12/2016

3

SAINT GOBAIN AUTOVER

-

100 %

-

SAINT-GOBAIN GLASS MEXICO

-

100 %

-

3

SAINT-GOBAIN GLASS PORTUGAL VIDRO PLANO SA

-

100 %

-

4

COVIPOR-CIA VIDREIRA DO NORTE

-

100 %

-

COVILIS

-

100 %

-

4

SAINT-GOBAIN SEKURIT PORTUGAL VIDRO AUTOMOVEL S.A.

-

100 %

-

5

SAINT-GOBAIN AUTOVER PORTUGAL

-

80 %

-

EVI-PRODUCAO DE ENERGIA

-

100 %

-

LA VENECIANA

344036

100 %

31/12/2016

3

VERALLIA SPAIN

262979

99.75 %

31/12/2016

4

RAYEN-CURA SAIC

-

60 %

-

SAINT-GOBAIN MONDEGO

-

100 %

-

VIDRIERAS CANARIAS

169412

41 %

31/12/2015

INDUSTRIAS DEL CUARZO

273204

100 %

31/12/2016

PAM COLOMBIA SA

-

100 %

-

2

SAINT GOBAIN RECHERCHE

300960754

65.50 %

31/12/2016

3

SAINT GOBAIN RESEARCH SHANGHAI

-

90 %

-

2

CERTAINTEED CORPORATION

-

100 %

-

3

SAINT-GOBAIN ADFORS AMERICA INC

-

100 %

-

CERTAINTEED CEILINGS

-

100 %

-

SAINT-GOBAIN SEKURIT DE COLOMBIA

-

99.80 %

-

2

SAINT-GOBAIN GLASS CORPORATION

-

100 %

-

3

HCS CORPORATION

-

100 %

-

VETROTECH ST-GOBAIN N AMERICA

-

100 %

-

SAGE ELECTROCHROMICS INC

-

100 %

-

2

SAINT-GOBAIN MATERIAUX DE CONSTRUCTION

433699188

100 %

31/12/2016

3

SAINT-GOBAIN ALDWYCH LIMITED

05405478

100 %

31/12/2016

EVERITE SA

542100169

99.95 %

31/12/2016

3

SAINT GOBAIN WEBER

572060325

100 %

31/12/2016

4

SAINT-GOBAIN WEBER SPA

-

92.72 %

-

4

SAINT GOBAIN WEBER FRANCE

385019070

100 %

31/12/2016

5

OPTIROC SA

324845015

100 %

31/12/2016

ANHYDRITE MINERALE FRANCE

303890123

100 %

31/12/2016

SAINT GOBAIN WEBER CEMARKSA

394131

99.83 %

31/12/2016

SAINT-GOBAIN WEBER ROMANIA SRL

-

100 %

-

SAINT-GOBAIN WEBER YAPI

-

100 %

-

SAINT-GOBAIN WEBER AG

10654

100 %

-

SAINT-GOBAIN WEBER GMBH

HRB 65250

100 %

31/12/2016

SAINT-GOBAIN CONSTRUCTION PRODUCTS HUNGARIA

-

100 %

-

ANCHORTEC INDUSTRIAL E COMERCIAL LTDA

-

100 %

-

PROMIX

-

Majority

-

EDICALCE

-

Majority

-

PT CIPTA MORTAR UTAMA

-

100 %

-

MANEWTECH BELLE SDN BHD

-

Majority

-

SAINT-GOBAIN WEBER INDIA LTD

-

Majority

-

SAINT-GOBAIN BYGGEVARER AS

-

100 %

-

JASPE ARGAMASSAS LTDA

-

Majority

-

SAINT GOBAIN C.R.E.E

344436225

60 %

31/12/2016

SAINT-GOBAIN RIGIPS GMBH

HRB 23924

100 %

31/12/2015

SCHÄFER

-

100 %

-

RIGIPS AUSTRIA GMBH

-

100 %

-

SAINT-GOBAIN DISTRIBUTION OF CONSTRUCTION MATERIALS HUNGARY

-

100 %

-

GALVANO GROOTHANDEL B.V.

17027200

100 %

31/12/2006

MOY-ISOVER LIMITED

IE041766

100 %

31/12/2016

SAINT-GOBAIN CONSTRUCTION PRODUCTS (IRELAND) LIMITED

IE011815

100 %

31/12/2016

BPB GYPSUM PTY LTD

-

100 %

-

DONN PRODUCTS PTY LTD

-

100 %

-

SAINT-GOBAIN PPC ITALIA S.P.A.

MI1212939

100 %

31/12/2016

VEMAC S.R.L.

PE131908

100 %

31/12/2016

SAINT-GOBAIN CONSTRUCTION PRODUCTS RUSSIA

-

100 %

-

KAVMINSTEKLO ZAO

-

97.50 %

-

SAINT GOBAIN CONSTRUCTION PRODUCTS UKRAINE

-

100 %

-

CONSUMERS SKLO ZORYA

-

96.70 %

-

SAINT GOBAIN GLASS ROMANIA SRL

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCT EOOD

-

100 %

-

IZOCAM TICARET VE SANAYI A.S.

-

47.53 %

-

VETROTECH SAINT-GOBAIN (INTERNATIONAL) AG

6609

100 %

-

RIGIPS AG

193060

100 %

-

SANITAS TROESCH AG

21247

100 %

-

MEYER INTERNATIONAL INC

-

100 %

-

FIBERGLASS COLOMBIA

-

100 %

-

FIBRAS FIVENGLASS SA

-

100 %

-

SAINT GOBAIN ENVASES SA

-

100 %

-

SAINT GOBAIN WINTER DIAMAS

-

75 %

-

SAINT GOBAIN TM K.K.

-

60 %

-

SAINT GOBAIN ABRASIVES THAILAND LTD

-

100 %

-

2

THAI GYPSUM PRODUCTS

0107537000491

97.40 %

31/12/2016

3

BPB ASIA LTD

-

100 %

-

SAINT GOBAIN HANGLAS SAFETY SHANGHAI

-

100 %

-

QINGDAO SAINT GOBAIN HANGLAS CLFG CO LTD

-

100 %

-

KUNSHAN YONGXIN GLASSWARE CO LTD

-

60 %

-

2

SAINT-GOBAIN (XUZHOU) PIPE CO. LTD

-

100 %

-

3

DUCTILE IRON PIPE CO

-

100 %

-

XUZHOU EVERBRIGHT DUCTILE IRON PIPES LTD

-

100 %

-

MAG ISOVER K.K.

-

99.98 %

-

SAINT- GOBAIN GLASS SOLUTIONS BELGIUM SA

411952565

100 %

31/12/2015

2

SAINT-GOBAIN DO BRASIL LTDA

-

100 %

-

3

CEBRACE CRISTAL PLANO LTDA

-

50 %

-

SAINT-GOBAIN ABRASIVES CANADA INC

-

100 %

-

SAINT GOBAIN PLACO IBERICA

2457083

99.83 %

31/12/2016

SAINT GOBAIN DISTRIBUCION CONSTRUCCION

950926

99.83 %

31/12/2016

2

SAINT-GOBAIN DISTRIBUTION NORDIC AB

5566337993

100 %

31/12/2016

3

OPTIMERA DANMARK A/S

-

100 %

-

GLAS ZIEGLER

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS BELGIUM NV

400865465

100 %

31/12/2016

SAINT-GOBAIN CONSTRUCTION PRODUCTS SLOVAKIA

-

100 %

-

GYPROC A/S

-

100 %

-

SAINT-GOBAIN FINLAND OY

09515553

100 %

31/12/2016

GYPROC AS

951699403

100 %

31/12/2015

SAINT-GOBAIN EHITUSTOOTED EESTI A/S

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS POLSKA SP ZOO

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS ROMANIA SRL

-

100 %

-

SAINT GOBAIN TRANSFORMADOS

46831

100 %

31/12/2015

SAINT-GOBAIN GLASS EGYPT SAE

-

70 %

-

AUTOVER HELLAS

-

100 %

-

SAINT-GOBAIN RIGIPS ALCI

-

100 %

-

SAINT GOBAIN AUTOVER USA INC

-

100 %

-

CERTAINTEED INSULATION

-

100 %

-

SAINT-GOBAIN GYPSUM SA DE CV

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS GYPSE

-

100 %

-

SAINT-GOBAIN PPL KOREA CO LTD

-

100 %

-

SAINT-GOBAIN ADFORS AUSTRIA GMBH

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS VIETNAM

-

100 %

-

NANJING NEW NANWOO GLASS INDUSTRIES CO. LTD

-

100 %

-

SAINT-GOBAIN PPL SHANGHAÏ

-

100 %

-

SAINT-GOBAIN GYPSUM (CHANGZHOU) CO LIMITED

-

100 %

-

SAINT-GOBAIN GYPSUM MATERIALS SHANGAÏ

-

100 %

-

SAINT-GOBAIN ISOVER GU AN

-

100 %

-

SAINT-GOBAIN CRYSTALS & DETECTORS INDIA LTD

-

100 %

-

HYUNDAI AVANCIS CO LTD

-

50 %

-

SAINT-GOBAIN ABRASIVOS LDA

-

85 %

-

SAINT GOBAIN CONSTRUCTION PRODUCTS SOUTH AFRICA LTD

-

100 %

-

DONN SOUTH AFRICA LTD

-

66.70 %

-

PLACO DO BRASIL LTDA

-

55 %

-

SAINT-GOBAIN ARGENTINA SA

-

100 %

-

SAINT GOBAIN DISTRIBUTION DENMARK

-

100 %

-

2

SAINT-GOBAIN PERFORMANCE PLASTICS ISOFLUOR GMBH

HRB 3993

100 %

-

3

SAINT-GOBAIN PERFORMANCE PLASTICS PAMPUS GMBH

HRB 1849

100 %

-

4

SAINT-GOBAIN PPL MG SIL

-

100 %

-

SAINT-GOBAIN PPL L+S GMBH

-

100 %

-

SAINT-GOBAIN SOLAR GARD

-

100 %

-

ABRASIVOS ARGENTINOS SA

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS NEDERLAND B.V.

20022420

100 %

31/12/2009

2

SAINT-GOBAIN DISTRIBUTION THE NETHERLANDS B.V.

23077157

100 %

31/12/2008

3

SAINT-GOBAIN ABRASIVES B.V.

38021207

100 %

31/12/2009

SAINT-GOBAIN GLASS FINLAND OY

-

100 %

-

SAINT-GOBAIN GLASS EESTI A/S

-

100 %

-

SIA-SAINT-GOBAIN CELTNIECIBAS PRODUKTI

-

100 %

-

SAINT-GOBAIN HPM POLSKA SP ZOO

-

100 %

-

ZAO ZAVOD MINPLITA

-

100 %

-

SAINT-GOBAIN PERFORMANCE PLASTICS IRELAND LIMITED

IE077844

100 %

31/12/2016

DOGANER ALCI MADENCILIK ENERJI

-

100 %

-

KBS AG

-

100 %

-

SAINT-GOBAIN MÉXICO S.A. DE C.V

-

99.83 %

-

SAINT-GOBAIN AMERICA (MEXICO) S.A DE C.V

-

100 %

-

SAINT-GOBAIN (SEA) PTE LTD.

-

100 %

-

RENCOL MMI TECHNOLOGY PTE LTD

-

51 %

-

SAINT-GOBAIN ADFORS CZ SRO

-

100 %

-

ISOROC

-

100 %

-

PHOENIX COATING RESOURCES INC.

-

Majority

-

Z-TECH, LLC

-

Majority

-

ATLAS ZIMPARA

-

Majority

-

VINH TUONG INDUSTRIAL CORP

-

98.12 %

-

LODHIA GYPSUM INDUSTRIES LTD

-

50 %

-

MARIS POLYMERS SA

-

Majority

-

2

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

00734396

100 %

31/12/2016

3

SAINT-GOBAIN WEBER LIMITED

02544294

100 %

31/12/2016

BRITISH GYPSUM LIMITED

00209091

100 %

31/12/2016

SAINT-GOBAIN INNOVATIVE MATERIALS BELGIQUE

-

15 %

-

2

SAINT-GOBAIN DIAMANTWERKZEUGE GMBH

HRB 16184 KI

100 %

31/12/2013

3

SAINT-GOBAIN ABRASIVES GMBH

HRB 2228

100 %

-

SUPERCUT EUROPE GMBH

HRB 12572

100 %

31/12/2015

SAINT-GOBAIN INDIA PRIVATE LIMITED

-

99.14 %

-

HOMLY YOU

815142443

100 %

31/12/2016

SAINT-GOBAIN CERAMIC MATERIALS GMBH

-

100 %

-

2

SAINT-GOBAIN IM POLSKA SP ZOO

-

100 %

-

3

SAINT-GOBAIN POLSKA SP ZOO

-

99.11 %

-

SAINT-GOBAIN POLSKA SP ZOO

-

100 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS CZ SRO

-

100 %

-

SAINT-GOBAIN ADFORS ESPAÑA

-

100 %

-

PT SAINT-GOBAIN ABRASIVES DIAMAS

-

75 %

-

SAINT-GOBAIN CONSTRUCTION PRODUCTS MALAYSIA SDN

-

100 %

-

CELOTEX GROUP LIMITED

05162972

100 %

31/12/2012

SAINT-GOBAIN CONSTRUCTION PRODUCTS (IRELAND) LIMITED

IE011815

100 %

31/12/2016

SAINT-GOBAIN CANADA INC

-

100 %

-

VIDRIO ANDINO

-

75.60 %

-

SAINT-GOBAIN COLOMBIA SAS

-

100 %

-

SAINT-GOBAIN DISTRIBUIÇAO BRASIL LTDA

-

100 %

-

SAINT-GOBAIN GLASS CO LTD

-

100 %

-

SAINT-GOBAIN ABRASIVES SUZHOU CO LTD

-

100 %

-

SAINT-GOBAIN PROPPANTS GUANGHAN LTD

-

100 %

-

SAINT-GOBAIN CERAMIC MATERIALS (ZHENGZHOU)

-

100 %

-

SAINT-GOBAIN ZIRPRO HANDAN CO LTD

-

100 %

-

CERTAINTEED GYPSUM CANADA INC

-

100 %

-

CERTAINTEED GYPSUM & CEILINGS USA INC

-

100 %

-

CERTAINTEED CEILINGS CORPORATION

-

100 %

-

SAINT-GOBAIN SWEDEN AB

5562412592

100 %

31/12/2016

SCI ILE DE FRANCE

-

94 %

-

ZENPURE

-

Majority

-

H-OLD S.P.A.

MI1097521

100 %

31/12/2014

PIETTA GLASS WORKING

-

100 %

-

TUMELERO MATERIAIS DE CONSTRUÇAO

-

Majority

-

FLACHGLAS TORGAU GMBH

HRB 819

99.99 %

31/12/2015

SAINT-GOBAIN WEISSWASSER GMBH

HRB 20170

99.99 %

31/12/2015

GLASVERARBEITUNGS-GESELLSCHAFT BREMEN MBH

HRB 9872 HB

99.99 %

31/12/2015

SAINT-GOBAIN GLASSOLUTIONS NORD GMBH

-

99.99 %

-

SAINT-GOBAIN GLASSOLUTIONS SÜD GMBH

HRB 450411

99.99 %

31/12/2015

GLAS-FUNKE GMBH

HRB 3097

99.99 %

31/12/2015

GLASVERARBEITUNGS- GESELLSCHAFT DEGGENDORF MBH

HRB 2097

99.99 %

31/12/2015

VETROTECH SAINT-GOBAIN KINON GMBH

HRB 3054

99.99 %

31/12/2015

FREEGLASS GMBH & CO. KG

HRA 262025

99.99 %

31/12/2015

SG HANGLAS SEKURIT (SHANGHAÏ) CO., LTD

-

90.24 %

-

SAINT-GOBAIN INNOVATIVE MATERIALS POLSKA SP ZOO

-

98.61 %

-

SAINT-GOBAIN SEKURIT CZ, SPOL S.R.O

-

100 %

-

SAINT-GOBAIN DIAMANTWERKZEUGE GMBH

HRB 16184 KI

100 %

-

ERNST WINTER & SOHN NORDERSTEDT GMBH & CO. KG

HRA 1383 NO

100 %

31/12/2015

SAINT-GOBAIN PERFORMANCE PLASTICS MG SILIKON GMBH

HRB 3789

100 %

-

SAINT-GOBAIN PERFORMANCE PLASTICS L+S GMBH

HRB 719614

100 %

31/12/2012

SG RAKENNUSTUOTTEET

-

100 %

-

FLIESEN DISCOUNT GMBH

HRB 95026 B

100 %

-

CHR.BALZER GMBH & CO. KG

-

67.34 %

-

BALZER & NASSAUER GMBH & CO. KG

-

67.34 %

-

SAINT-GOBAIN PPL ISOFLUOR GMBH

-

100 %

-

SAINT-GOBAIN BUILDING DISTRIBUTION DEUTSCHLAND GMBH

HRB 48189

100 %

31/12/2015

SAINT-GOBAIN IM BELGIUM BENELUX

-

100 %

-

SAINT-GOBAIN DENMARK A/S

-

100 %

-

SAINT-GOBAIN DISTRIBUTION ESPAGNE

-

100 %

-

SAINT-GOBAIN DISTRIBUTION PORTUGAL

-

100 %

-

SAINT-GOBAIN ABRASIFS SA

-

85 %

-

GLAVA AS

-

Majority

-

TEKBOND

-

Majority

-

MEGAFLEX S.A

-

Majority

-

SCOTFRAME LTD

-

Majority

-

WATTEX NV

-

100 %

-

 

Ultimate parent company

Direct parent

 

Group – Number of companies

 

Linkages – Number of companies

 

Number of countries

 

JACQUES PESTRE

0.01

 

OLIVIA QIU

0.01

 

AGNÈS LEMARCHAND

0.01

 

PIERRE-ANDRÉ DE CHALENDAR

0.03

 

BERNARD GAUTIER

0.01

 

DENIS RANQUE

0.01

 

JEAN-DOMINIQUE SENARD

0.01

 

JEAN-MARTIN FOLZ

0.01

 

GILLES SCHNEPP

0.01

 

BLACKROCK INC

5.62

 

FRÉDÉRIC LEMOINE

0.01

 

HOURGGEN

0.02

 

EUFOR

2.53

 

AMUNDI ASSET MANAGEMENT

6.15

 

ALAIN DESTRAIN

0.01

 

PASCAL LAI

0.01

 

PHILIPPE VARIN

0.01

 

SALARIÉS

7.7

 

IÊDA GOMES YELL

0.01

 

Undefined

77.80

 

 

 

Linkages

 

Rating Information

Company Name

Siren

Last Account Published

Turnover

BANCO BPM SOCIETA PER AZIONI

MI2109611

-

-

COMPAGNIE DE SAINT-GOBAIN ZWEIGNIEDERLASSUNG DEUTSCHLAND

HRB 229

31/12/2015

41,061,000,000 €

BPB GROUP OPERATIONS LIMITED

05447882

31/12/2016

0 £

BPB GROUP FINANCE LIMITED

05466943

31/12/2016

0 £

BPB LIMITED

00147271

31/12/2016

28,749,000 £

RELEASE S.P.A.

MI1909474

-

-

COMMATONE LIMITED

01820291

31/12/2016

0 £

BPB FINANCE (NO. 4) LIMITED

04406489

31/12/2016

0 £

BANCA POPOLARE DI MILANO SOCIETA PER AZIONI

MI2110515

-

-

PRODUZIONE ACCESSORI PER CALZATURE -P.A.C.-

CH56134

-

-

BIPIELLE REAL ESTATE SPA

LO1127337

31/12/2015

62,813,000 €

BPB VALMARAND S.A.

B81005

31/12/2016

-

SAINT-GOBAIN PRODUITS POUR LA CONSTRUCTION SAS

500168448

31/12/2016

0 €

SAINT-GOBAIN BYGGEVARER AS

940198178

31/12/2016

1,149,311 KNOK

BPB INVESTMENTS OVERSEAS LIMITED

04380762

31/12/2016

0 £

ALETTI & C. BANCA DI INVESTIMENTO MOBILIARE S.P.A. BREVEMENTE CHIAMATA BANCA ALETTI & C. S.P.A.

MI1343806

-

-

HOLDING DI PARTECIPAZIONI FINANZIARIE BANCO POPOLARE S.P.A.

VR169966

-

-

SOCIETA GESTIONE SERVIZI BP SOCIETA CONSORTILE PER AZIONI

VR299843

31/12/2016

345,908,000 €

TEGELGROEP NEDERLAND B.V.

35028606

31/12/2011

-

I.L.P.A. S.P.A.

BO333720

31/12/2016

83,348,166 €

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

02442570

31/12/2016

188,877,000 £

BANCA AKROS SPA

MI858967

-

-

SAINT-GOBAIN ADFORS

402976161

31/12/2016

13,393,452 €

TECHNIVER SA

431666232

31/12/2014

-

PROINVEST HOLDING S.P.A.

PD320110

31/12/2016

2,344,616 €

SAINT-GOBAIN SERVICES CONSTRUCTION PRODUCTS GMBH

HRB 62245

31/12/2016

-

SAINT-GOBAIN FORMULA GMBH

HRB 200686

31/12/2015

27,782,064 €

SAINT-GOBAIN QUARTZ LIMITED

00089761

31/12/2016

0 £

SAINT-GOBAIN PERFORMANCE PLASTICS ISOFLUOR GMBH

HRB 17325

31/12/2015

12,738,741 €

EUROBETON INDUSTRIE

418543369

31/12/2016

15,852,285 €

STELLA VEGA IMMOBILIARE S.R.L.

VR259821

-

-

DISTRIBUTION SANITAIRE CHAUFFAGE

572141885

31/12/2016

1,406,016,501 €

KAP-BETEILIGUNGS-AKTIENGESELLSCHAFT

HRB 5859

31/12/2016

2,587,000 €

STÖHR & CO. AKTIENGESELLSCHAFT

HRB 6238

25/11/2016

11,000 €

MAXIT DEUTSCHLAND GMBH

HRB 61386

31/12/2008

214,431,853 €

MEYER 9 LIMITED

00119907

31/12/2016

307,000 £

SAINT-GOBAIN BETEILIGUNGEN GMBH

HRB 48188

31/12/2015

455,343,240 €

SAINT-GOBAIN ABRASIVES GMBH

HRB 45066

31/12/2015

81,246,973 €

ITALEASE GESTIONE BENI S.P.A.

MI1542790

31/12/2015

13,088,000 €

SAINT - GOBAIN ADFORS ITALIA S.R.L. IN LIQUIDAZIONE

MI1046725

31/12/2016

286,022 €

DOCKS MATERIAUX DE L OUEST

302364211

31/12/2016

234,177,913 €

ARTEX LIMITED

04140239

31/12/2016

56,961,000 £

BMCE

390398055

31/12/2016

255,484,137 €

SGBD PROPERTY HOLDINGS LIMITED

00213753

31/12/2016

24,841,000 £

JANS BUILDING DISTRIBUTION NV

400953260

31/12/2016

55,155,553 €

ISOCLIMA S.P.A.

BS354531

31/12/2016

53,440,917 €

MASTER TRADING SRL

RM1313818

31/12/2016

45,735,283 €

TT TOSCANA TISSUE S.R.L.

LO1470989

31/12/2015

345,242 €

SOCIETE DE NEGOCE DE NORMANDIE

310818000

31/12/2016

234,889,842 €

RIGIPS VERWALTUNGS GMBH & CO. KG

HRA 13665

31/12/2014

-

BROSSETTE

323376814

31/12/2016

11,972,586 €

LES MENUISERIES DU CENTRE

582026282

31/12/2016

59,480,449 €

TROUILLARD SA

855802369

31/12/2016

345,463,503 €

SAINT-GOBAIN DISTRIBUZIONE S.R.L.

MI1777041

31/12/2016

15,160,551 €

BMRA

056503097

31/12/2016

246,385,915 €

ST GOBAIN CERAMIQUES AVANCEES DESMARQU

328332804

31/12/2008

65,205 €

SOCIETA IMMOBILIARE TURISTICA ELEFANTE E FINADI S.P.A. IN VIA BREVE SITE & FINADI S.P.A.

MI1275665

30/06/2016

1,475,271 €

PASTIFICIO RANA S.P.A.

VR178408

31/12/2016

370,431,873 €

DAHL SVERIGE AKTIEBOLAG

5562870229

31/12/2016

6,609,965 KSEK

BPB FINANCE (NO.2) LIMITED

03610210

31/12/2016

0 £

GYPROC AB

5560607953

31/12/2014

470,572 KSEK

MP3 S.R.L.

BO524026

31/12/2016

86,916,926 €

ILIP S.R.L.

BO524027

31/12/2016

139,739,932 €

COTONIFICIO OLCESE FERRARI S.P.A.

BS524302

31/12/2016

19,340,008 €

IDROS.ART & BOZZOLA GROUP SPA

FE205554

31/12/2016

42,618,690 €

COMASUD

057802753

31/12/2016

391,547,376 €

OUEST PRODUCTION

322522368

31/12/2016

26,163,115 €

COUGNAUD

486080161

31/12/2015

54,739,688 €

TR TOSCANA RESORT S.R.L.

PI175143

-

-

BIESSE PREFABBRICATI S.R.L.- IN LIQUIDAZIONE

GE427193

31/12/2014

1,506,535 €

PRODUITS BETON D'AMIKUZE

339330755

31/12/2016

6,775,327 €

VEREINIGTE VOPELIUS´SCHE UND WENTZEL´SCHE VERWALTUNGS-GMBH

HRB 4430

31/12/2016

1,715 €

COMBIMAR & AGEMAR S.P.A.

MI1821952

31/12/2016

28,191,583 €

POREAUX & CIE

305231532

31/12/2015

15,641,879 €

GIRAUD PRODUCTIONS

725781082

31/12/2016

6,621,294 €

EDLO S.R.L.

MI1459932

31/03/2017

68,558 €

SAINT-GOBAIN GLASSOLUTIONS ISOLIERGLAS-CENTER GMBH

HRB 90

31/12/2015

92,652,836 €

M-TEC MATHIS TECHNIK GMBH

HRB 300232

31/12/2015

34,890,834 €

PRIMAVERA S.R.L.

BS468725

31/12/2015

686,000 €

EDLO ENERGY S.P.A.

MI1994476

31/03/2017

122,445,676 €

CONSILIENT HEALTH LIMITED

IE347231

31/03/2017

46,588,497 €

CITTADINI S.P.A.

BS243678

31/12/2016

13,334,569 €

GEAR MOTION GMBH

HRB 730769

31/12/2009

24,598,306 €

SAINT-GOBAIN SOLAR GARD NV

839810360

31/12/2015

8,877,961 €

SOC D EXPLOITATION DE SABLES ET MINERAUX

572134583

31/12/2016

23,984,841 €

SAINT-GOBAIN PERFORMANCE PLASTICS H-OLD S.P.A.

MI2106347

31/12/2016

23,261,638 €

MILANO LEASING S.P.A.

MI967975

31/12/2016

731 €

BEBUSCH GMBH, KUNSTSTOFFSPRITZWERK

HRB 680111

31/12/2008

17,724,514 €

C.R.C. S.P.A.

BS186446

31/12/2016

225,304 €

SAINT-GOBAIN ECOPHON A/S

67147413

31/12/2016

-

TAVINA IMMOBILIARE SALO S.R.L.

BS501504

31/12/2015

100,000 €

IPF INDUSTRIE POLIGRAFICHE S.P.A. - IN FORMA ABBREVIATA IPF S.P.A. - IN LIQUIDAZIONE

UD207876

31/12/2005

3,281,431 €

MERCHANT S.R.L. IN LIQUIDAZIONE

PD342413

31/12/2016

39,295 €

DEUTSCHE TERRANOVA INDUSTRIE GMBH

HRB 73247

31/12/2014

562,395 €

BP PROPERTY MANAGEMENT SOCIETA CONSORTILE A RESPONSABILITA LIMITATA

VR322570

31/12/2015

239,199,737 €

COORSTEK ADVANCED MATERIALS MOENCHENGLADBACH GMBH

HRB 3368

31/12/2011

-

GROUPEMENT POUR LE RECOUVREMENT ECONOMIQUE DES CREANCES-GREC

304773773

31/12/2016

2,588,746 €

AKROS ALTERNATIVE INVESTMENTS SOCIETA' DI GESTIONE DEL RISPARMIO S.P.A. IN FORMA ABBREVIATA AKROS ALTERNATIVE INVESTMENTS SGR S.P.A., AKROS ALTERNATIVE SGR S.P.A. O AKROS SGR S.P.A

MI1627006

-

-

RIGIPS PAPIER GMBH + CO. KG

HRA 13656

31/12/2014

-

LVI-DAHL OY

09924664

31/12/2016

327,014,000 €

TERME IONICHE S.R.L.

LO1476621

-

-

LEIST KIES GMBH

HRB 11338

31/12/2012

-

SALUMIFICIO GAGLIARDI G.P. S.R.L.

PC169086

31/12/2016

5,987,573 €

ALETTI FIDUCIARIA S.P.A. - SOCIETA FIDUCIARIA IN BREVE ALETTI FIDUCIARIA S.P.A.

MI1946653

31/12/2015

2,922,827 €

AMPERSAND ITALIA S.R.L. IN LIQUIDAZIONE

RM1089621

31/12/2005

378,763 €

KINON PORZ GMBH

HRB 14968

31/12/2014

-

SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED

02755773

31/12/2016

18,485,000 £

DEMAUTO SOCIETA PER AZIONI IN SIGLA DEMAUTO S.P.A.

BA224808

31/12/2016

38,830,753 €

STUDIO MEDICO ODONTOIATRICO SAN GIORGIO S.R.L. IN LIQUIDAZIONE

BS437191

31/12/2006

166,586 €

TEAM MANAGER SRL - IN LIQUIDAZIONE

BS453398

31/12/2011

4,811 €

BELKY INTERNATIONAL S.R.L. - SOCIETA' IN LIQUIDAZIONE

BS502752

31/12/2011

343,424 €

FRANCO GIANOTTI S.R.L.

BS577320

-

-

IDROSTAR S.R.L. IN LIQUIDAZIONE

CN243888

31/12/2016

12,000 €

RENTING ITALEASE S.R.L.

MI1912837

31/12/2016

46,437 €

TECMARKET SERVIZI S.P.A.

VR307728

31/12/2015

38,105,838 €

SUPERCUT EUROPE NV

434251479

31/12/2005

484,000 €

ARDOSA

379606908

31/12/2016

844,272 €

SAINT-GOBAIN AUTOVER BENELUX NV

440710194

30/06/2012

4,673,526 €

SOCIETE INDUSTRIELLE DE MATERIAUX

426980223

31/12/2010

64,226,008 €

DEUTSCHE GLAS BERLIN - BRANDENBURG GMBH

HRB 310 P

31/12/2016

11,607,369 €

SAINT-GOBAIN MATERIAUX CERAMIQUES BENELUX SA

413856141

31/12/2014

30,422,216 €

FERRIERA LAMIFER S.P.A. IN FORMA ABBREVIATA LAMIFER SPA

BS187455

31/12/2016

24,988,686 €

CORAMINE

775674096

31/12/2016

18,764,933 €

DÄMMISOL BAUSTOFFE GMBH

HRB 13023 B

31/12/2016

33,659,524 €

PREFALOR

402895577

31/12/2015

2,334,143 €

KLIMATCENTER SGDS AB

5561178202

31/12/2016

44 KSEK

KERMA KAKEL AKTIEBOLAG

5561865691

31/12/2016

39,056 KSEK

ASTIDENTAL DI SABBIONE S.P.A.

AT76661

31/12/2016

53,627,397 €

DR. SPORKENBACH GMBH HOLZ- UND BAUFACHHANDEL

HRB 100022

31/12/2008

30,828,459 €

ALETTI TRUST S.P.A.

MI1905242

31/12/2013

397,789 €

R.T.M. (RIVESTIMENTI TUBI METALLICI) S.R.L.

NA412401

31/12/2012

5,903,431 €

ARENA BROKER S.R.L.

VR227106

31/12/2016

6,451,825 €

ERBE 38 ART S.R.L.

VR413255

31/12/2016

779,314 €

ANEMOS S.P.A.

PD228180

31/12/2016

22,545,964 €

OPTIMERA SVENSKA AB

5561938134

31/12/2016

3,088,563 KSEK

SAINT-GOBAIN SOLAR S.R.L. IN LIQUIDAZIONE

MI1455182

31/12/2015

245,134 €

SALA COMMERCIALE S.R.L.

PR257465

31/12/2016

479,724 €

SAT (SURFACE ALUMINIUM TECHNOLOGIES) S.P.A.

VR377412

31/12/2016

15,691,130 €

SCHNITKER-HASSEMEIER GMBH

HRB 5607

31/12/2009

-

SAINT GOBAIN SERVICES RH FRANCE

508102175

31/12/2016

11,632,151 €

ROUX SAS

486080039

31/12/2009

41,680,594 €

PLATTEN-PETER FLIESENZENTRUM NORD GMBH & CO. KG

HRA 1240

31/12/2008

-

SOCIETA AGRICOLA ARCANGELO CORELLI A R.L.

VR276614

31/12/2016

37,873 €

PROPLAN BODENSYSTEME GMBH

HRB 12217

31/12/2008

-

BEVEGO BYGGPLÅT & VENTILATION AKTIEBOLAG

5563965713

31/12/2016

1,713,145 KSEK

FIBO EXCLAY DEUTSCHLAND GMBH

HRB 110688

31/12/2014

10,587,209 €

AQUADUCT PRISDO NV

401912471

31/12/2000

7,264,445 €

KINON - SPIEGEL WILSDRUFF GMBH

HRB 835

31/12/2013

5,240,285 €

FLACHGLAS UHSMANNSDORF GMBH

HRB 533

31/12/2013

13,833,546 €

SAINT-GOBAIN GLASSOLUTIONS NORD GMBH

HRB 5694HL

31/12/2015

14,687,505 €

SCANBETONG AKTIEBOLAG

5560263948

31/12/2016

16,482 KSEK

SOLE ALTO INVESTIMENTI SPA

BS425120

31/12/2014

25,874 €

SAINT-GOBAIN PIPE SYSTEMS B.V.

39045017

31/12/2008

-

IMMOBILIARE MARINAI D ITALIA S.R.L.

LO1453173

31/12/2015

-753,368 €

PROTECT TRANSPORT- UND BAUSCHUTZ GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 5587

31/12/2012

-

ISOLIERGLAS-GESELLSCHAFT HOLSTEIN MBH

HRB 1486 KI

31/12/2014

-

DEUTSCHE GLASHANDELS--GESELLSCHAFT ROSTOCK MBH

HRB 6238

31/12/2013

-

FREUDENBERGER AUTOGLAS GMBH & CO. KG

HRA 16104

31/12/2006

-

FENSTRATEC GMBH FENSTERPROJEKTIERUNG UND VERTRIEB

HRB 8869

31/12/2011

-

DEUTSCHE GLASHANDELS-GESELLSCHAFT CHEMNITZ MBH

HRB 11718

31/12/2011

-

K PAR K

401375316

31/12/2016

111,881,510 €

IFI HOLDING S.R.L.

BS528851

31/12/2016

654,484 €

SAINT-GOBAIN GLASS SOLUTIONS SUD-EST

399255868

31/12/2016

43,039,135 €

SAINT-GOBAIN GLASS SOLUTIONS SUD-EST

399255868

31/12/2016

43,039,135 €

SBL

326604907

31/12/2016

4,161,806 €

DEBOURDEAU

516880226

31/12/2006

10,284,667 €

VVS CENTRUM SKANDINAVIEN AB

5565708103

31/12/2016

334,852 KSEK

IMS INTERNATIONAL MEDIA SERVICE S.R.L.- IN LIQUIDAZIONE

PD388988

31/12/2010

13,148,294 €

SOVEDYS

746820190

31/12/2014

10,361,924 €

THUON SAS

331241588

31/12/2014

27,076,685 €

ALCAREL S.R.L.

BS415626

31/12/2016

502,814 €

STEINWEG KUNSTSTOFFOLIEN GMBH

HRB 16587

31/12/2012

-

SAXONIA BAUSTOFFE GMBH

HRB 1534

31/12/2016

34,272,682 €

GIOVANNI CAMPANALE & C. S.P.A.

BA149251

31/12/2016

966,999 €

HB MILANO S.R.L.

MI2062571

31/12/2015

84,406 €

GRUPPO FINSERVICE S.P.A.

MN211508

31/12/2016

540,916 €

THERMAMET ISOLIERGLAS GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 5573

31/12/2013

11,325,894 €

SAINT-GOBAIN GLASS ITALIA LOGISTICA SERVIZI S.R.L. O IN FORMA ABBREVIATA SGGILS S.R.L. IN LIQUIDAZIONE

PI89561

31/12/2013

222,734 €

BRIXIA COTTON COMPANY S.R.L.

BS575757

-

-

SOCIETE BARBE FRERES

635820715

31/12/2009

13,211,673 €

V.G.V. S.R.L.

BS507711

31/12/2016

39,377,061 €

TECHNIFEN

648502482

31/12/2016

13,585,770 €

ISOBAU HANDELS GMBH DÄMMSTOFF-FACHHANDEL

HRB 211121

31/12/2009

-

ISOBAU HANDELS GMBH

HRB 211302

31/12/2009

-

MATERIAUX DE PERIGNAT

383401999

31/12/2016

135,000 €

5 STELLE DI SALERI ERMANNO & C. SAS

BS494144

31/12/2016

927,411 €

ATENA SPA

BS450470

31/12/2016

10,194,769 €

SDC S.P.A. IN LIQUIDAZIONE

MI1971342

31/12/2015

0 €

A.ERRE. GRUPPO IMMOBILIARE S.R.L.

BS433439

31/12/2016

13,292 €

FILTECH S.R.L. IN LIQUIDAZIONE

MI1820713

31/12/2006

198,100 €

67 PRESTIGE M. M. S.R.L.

MI1842254

31/12/2011

819,484 €

LUVIAM SRL

MI2127576

-

-

VIPA ITALIA S.R.L.

BS399609

28/02/2017

7,288,171 €

FERRIERA DI BINZAGO S.R.L.

BS248656

31/12/2016

0 €

PIEMME INVEST SRL

BS565659

31/12/2016

0 €

TECNUTENSIL S.R.L.

MB1640036

31/12/2016

10,395,106 €

PERUZZO INDUSTRIE GRAFICHE SRL

PD350026

31/12/2016

6,329,596 €

ARZANA NAVI S.R.L.

PD362480

31/12/2016

36,528,097 €

LA TRE ERRE SRL

MI869161

31/12/2016

1,174,972 €

BENDERSITALIA SRL

BS393621

31/12/2016

6,826,840 €

IMMOBILIARE VALLUNA S.R.L.

BS315147

31/12/2016

39,155 €

FIN.E.R.T. FINANZIARIA ESATTORIE RICEVITORIE TESORERIE S.P.A. IN LIQUIDAZIONE

RM1340276

31/12/2016

0 €

EMMEGI S.R.L. IN LIQUIDAZIONE

VR140291

31/12/2014

38,435 €

MERCURIO INDUSTRIE SRL IN FORMA ABBREVIATA MER.IN. SRL. IN LIQUIDAZIONE

BS315681

31/12/2016

1,323,868 €

MEDILBI S.R.L.

BS317189

31/12/2008

1 €

LEGNO SERVICE S.R.L.

CR136019

31/12/2015

2,576,476 €

SOCIETE VERRIERE FRANCAISE

886680586

31/12/2014

12,922,280 €

CITIEFFE IMMOBILIARE S.R.L.

BG365559

31/12/2016

582,892 €

OROBIE GAS & POWER S.R.L.

BG404516

30/09/2013

22,113,066 €

G. & G. - S.R.L.

BG411271

31/12/2016

0 €

ANKORIG S.R.L.

BG411704

31/12/2016

9,903,470 €

GALILEI SRL

BS125708

31/12/2016

72,465 €

BLU GARDA S.R.L.

BS210172

31/12/2016

0 €

LEM ELETTRONICA S.R.L.

BS211230

31/12/2016

2,630,450 €

BELLA ARIA S.R.L.

BS247984

31/12/2016

-

PIETRA S.R.L. - IN LIQUIDAZIONE

BS291383

31/12/2012

2,102,247 €

CO.FE.MO. IMMOBILIARE S.R.L.

BS300666

31/12/2016

454,710 €

CALATAFIMI SRL

BS423774

31/12/2016

81,666 €

EDS S.R.L.

BS426666

31/12/2016

3,205,729 €

FME S.R.L.

BS426722

31/12/2016

6,802,005 €

G.P.B. S.R.L.

BS434729

31/12/2016

3,917,486 €

VERNICIATURE BRESCIANE S.R.L.

BS444712

31/12/2016

1,957,730 €

PIETRA VIVA S.R.L.

BS451790

31/12/2008

258 €

H.R.I. HOLDING RIZZINI INVESTIMENTI S.R.L. E IN FORMA ABBREVIATA H.R.I. S.R.L.

BS455982

31/12/2016

1,054,573 €

HSG S.R.L.

BS456556

31/12/2016

16,419,940 €

ZATO S.R.L.

BS458435

31/12/2016

12,324,329 €

COSTRUZIONI SANDRINI S.R.L.

BS470744

31/12/2016

3,377,451 €

HYDRO HOLDING S.R.L.

BS482198

31/12/2016

101,251 €

IMMOBILIARE 45 SRL

BS497848

31/12/2016

0 €

MODERN S.R.L. - IN LIQUIDAZIONE

BS528830

31/12/2015

10,352 €

SAN LORENZO SRL

BS534709

31/12/2016

66,000 €

BIESSE UTILITY S.R.L.

BS537772

31/12/2016

4,889,835 €

IL COLLE S.R.L., IN LIQUIDAZIONE

BS537923

31/12/2013

0 €

UNISONO S.R.L., IN LIQUIDAZIONE

BS545435

31/05/2017

727,642 €

SUNFLOWER FASHION S.R.L.- IN LIQUIDAZIONE

BS557104

30/04/2017

13,198,338 €

BELLARIA OUTLET VILLAGE S.R.L.

BS566036

31/12/2016

0 €

ITALGROUP S.R.L.

CR177395

31/12/2014

277,517 €

TERME IONICHE SOCIETA AGRICOLA S.R.L.

CS242055

-

-

OPPORTUNITY REAL ESTATE S.R.L.

CT323296

31/12/2015

15,947 €

ELA S.R.L.

CT336781

31/12/2016

264,229 €

WLS WORLDWIDE LOGISTIC SOLUTIONS S.R.L.

GE407983

31/12/2015

0 €

ORIONE S.R.L.

LC316366

31/12/2016

1,903 €

EDILCHIARA IMMOBILIARE S.R.L. - IN LIQUIDAZIONE

LO1451903

31/12/2014

-1,000,000 €

MARIANI S.R.L.

LO1466356

31/12/2016

12,432,218 €

IMMOBILIARE DUEMILA - S.R.L.

MI1617373

31/12/2016

818,060 €

FORTUNE ITALIA S.R.L.

MI1636362

-

-

G.ECO AMBIENTE SRL

MI1796317

31/12/2016

2,145 €

INVIM ITALIA S.R.L.

MI1804890

31/12/2005

39,467 €

MO.OM HOTELS S.R.L.

MI1825691

31/12/2016

3,576,689 €

MERCURI VERNICIATURA S.R.L

MI1856942

31/12/2011

2,972,775 €

GNUCOM S.R.L.

MI1992322

31/03/2017

157,304 €

LION ENERGY S.R.L.

MI2008118

31/12/2013

1,202,842 €

GEO WATER S.R.L.

MI2043383

30/09/2014

0 €

EDS BIOGAS S.R.L.

MI2089686

31/12/2016

678,548 €

MEDH S.R.L.

MI2095240

31/12/2016

2,547,333 €

RO.MA SERVICES S.R.L.

MI2104513

-

-

ICON IMMOBILIARE S.R.L.

MI2119320

-

-

ALUMAC ENGINEERING S.R.L. IN LIQUIDAZIONE

MN236052

31/12/2016

9,750 €

FIN SERVICE S.R.L.

MN237873

31/12/2016

23,308,453 €

GESIM - GESTIONE SERVIZI IMMOBILIARI S.R.L. ABBREVIABILE IN: GESIM S.R.L.

MO307527

31/12/2008

89,340 €

SOCIETA AGRICOLA TERRA S.R.L.

PD400622

31/12/2016

31 €

GRUPPO COMMERCIO S.R.L.

PD414270

31/12/2016

7,435,996 €

ARGOS TRADE SRL IN LIQUIDAZIONE

PN100240

31/12/2013

134,875 €

MINIMEC S.R.L.

RE305798

31/12/2016

7,387,626 €

G.D.B. IMMOBILIARE S.R.L.

RG123656

31/12/2016

53,140 €

SDB IMMOBILIARE S.R.L.

RM1217874

31/12/2016

12,379 €

MISCHABEL S.R.L.

RM1307252

31/12/2016

0 €

GEST.IM. - SOCIETA' A RESPONSABILITA' LIMITATA, ABBREVIABILE IN GEST.IM. S.R.L.

RN277817

31/12/2016

505,106 €

GEST.IM. DUE S.R.L.

RN304203

31/12/2013

525 €

SALUMIFICIO PANZERI S.R.L.

SO58445

31/12/2016

29,688,659 €

OIKEIN S.R.L.

VE323071

31/12/2016

43,680 €

SM UTENSILERIE S.R.L.

VE328614

31/12/2016

2,412,033 €

COLONIALE SRL

VE366423

31/12/2011

706,211 €

IMMOBILIARE FLORIDA S.R.L.

VR148917

31/12/2016

58,501 €

GIEMMEVIL S.R.L.

VR182232

31/12/2016

139,682 €

ANCORA S.R.L.

VR344619

31/12/2016

4,464,087 €

SOLEDAD S.R.L.

VR359795

31/12/2016

177,467 €

ALUDORE S.R.L.

VR376778

31/12/2016

2 €

MONTEROSSO S.R.L.

VR423755

-

-

MOXIN S.R.L.

VR423846

-

-

FABIA VENICE S.R.L.

VR425442

-

-

LOMBARDA EDIL-TECNO SOCIETA' A RESPONSABILITA' LIMITATA

MI1204090

31/12/2003

2,077,356 €

POINT VETERINAIRE ITALIE S.R.L.

MI1384307

31/12/2016

1,846,023 €

VENETA EDIL TECNO S.R.L.

RM1239440

31/12/2014

5,514,000 €

EDIL TECNO ENGINEERING S.R.L.

RM1239445

31/12/2014

30,372 €

COSMO S.R.L.

RM1239447

31/12/2014

3,290,404 €

CENTRO EDIL TECNO - S.R.L.

RM936194

31/12/2014

3,481,922 €

BREMAIM S.R.L.

MI1676877

-

-

SAINT-GOBAIN PERFORMANCE PLASTICS CHAINEUX SA

452372663

31/12/2014

14,145,022 €

CO.FIN.IMM S.R.L., IN LIQUIDAZIONE

BS435133

-

-

CAPITAL EDIL TECNO S.R.L.

RM1239439

31/12/2014

1,316,674 €

RI. INVESTIMENTI DUE S.R.L.

LO1465985

31/12/2013

6,395,004 €

S.F. CONSULTING S.R.L.

BG325410

31/12/2016

11,375,387 €

FERRIERE GIULIANE S.R.L.

TS111204

-

-

AL.A.T. ALBERGHI ATTIVITA TURISTICHE SRL

BN50256

31/12/2012

324,383 €

VITRA (NEDERLAND) B.V.

33181801

31/12/2016

-

GESTIONI IMMOBILIARI - S.R.L.

BS489624

31/12/2009

0 €

INDUSTRIAL WORK CARPENTRY S.R.L. IN SIGLA I.W.C. S.R.L.

BS550111

31/12/2016

3,445,064 €

IMMOBILIARE SESSANTUNO S.R.L.

MI1769502

31/12/2016

-

AZIENDA AGRICOLA BELVEDERE S.R.L.

VR329921

31/12/2016

15,000 €

KLEIN-AGGLOMERES

786511386

31/12/2015

14,291,320 €

ISOCOSTRUENDO S.R.L. IN LIQUIDAZIONE

MI1946672

31/12/2012

31,500 €

SOCIETE D'ENROBE ET DE FABRICATION D'ARMATURE

350010997

31/12/2015

2,443,233 €

BRIXIA REAL ESTATE S.R.L.

BS492403

31/12/2016

10,000 €

OMATICAYA GROUP S.R.L.- IN LIQUIDAZIONE

BS514650

31/12/2016

36 €

HEBEL S.R.L., IN LIQUIDAZIONE

BS423596

31/12/2010

0 €

SICURA S.R.L. IN LIQUIDAZIONE

MI1723287

31/12/2016

18 €

PB TRADING S.R.L.

MN254127

31/12/2016

220,659 €

SCRIBANETSTUDIO S.R.L. IN LIQUIDAZIONE

VR368446

31/12/2011

114,911 €

F.B. SISTEMI S.R.L.

BS368159

31/12/2013

671,845 €

EUROIMPEX S.R.L. IN LIQUIDAZIONE

BS341990

31/12/2007

1,562,323 €

BUTECO SA

416403479

31/12/2000

1,946,311 €

ÖLAND VENTILATIONSKOMPONENTER AB

5561222885

31/12/2016

711 KSEK

GLOB S.R.L.

BS326707

31/12/2016

1,407,711 €

CO.NO. 2007 S.R.L.

LC305244

31/12/2016

36,121 €

MERCURI ALLUMINIO S.R.L.

MI1857915

31/12/2011

4,357,441 €

2 A S.R.L. - IN LIQUIDAZIONE

MI2078925

31/12/2016

342,360 €

KAKELSPECIALISTEN I STOCKHOLM AB

5566520705

31/12/2016

216,213 KSEK

KNAPPENS PREFAB AB

5567151682

31/12/2016

18,346 KSEK

LIBERTY S.R.L. IN LIQUIDAZIONE

LO1454279

31/12/2015

0 €

SGDG VERWALTUNGS GMBH

HRB 8375

31/12/2009

-

P.M.G. S.R.L. IN LIQUIDAZIONE

MI1656275

31/12/2015

0 €

SAINT-GOBAIN ITALTESS S.P.A.

MI1368259

31/12/2016

1,942,132 €

M & F PARTNERS SRL

BS392516

31/12/2016

712,704 €

SEPR KERAMIK GMBH

HRB 6425

31/12/2015

-

GLAS JANSEN GMBH

HRB 339 ME

31/12/2007

-

PREFABBRICATI ITAL-COA S.R.L., IN LIQUIDAZIONE

BS417109

-

-

DESIGN IMMOBILIARE SRL

BS561154

-

-

HIRIS S.R.L.

MI1741900

31/12/2016

342,897 €

SERIFLOCK S.R.L. -

BG236142

31/12/2016

815,310 €

FRANCESCO GIUDICI DONATELLA CONSULTING ITALIA S.R.L. IN FORMA ABBREVIATA F.G.D. CONSULTING ITALIA S.R.L.

BG361836

31/12/2016

184,014 €

4ANGELI PER TE S.R.L.

BG385883

31/12/2016

408,270 €

3FAST S.R.L.

BG398166

31/12/2016

1,065,852 €

EVENTI IMMOBILIARI - S.R.L.

BG413100

31/12/2016

39,483 €

STR S.R.L.

BG416499

31/12/2016

1,131,065 €

PIEMME S.R.L.

BS414032

31/12/2016

33,610 €

EUREKA IMMOBILIARE SRL

BS422559

31/12/2016

155,248 €

APAMEA S.R.L.

BS432273

31/12/2016

18,000 €

CENTER CAR S.R.L., IN LIQUIDAZIONE

BS434731

31/12/2003

36,667 €

STONE S.R.L.

BS449591

31/12/2016

74,668 €

IMMOBILIARE SANT'ANTONIO S.R.L.

BS481930

31/12/2014

132,736 €

GESCO S.R.L.

BS486396

31/12/2012

15,000 €

IMMOBILIARE LAURA SRL

BS488771

31/12/2015

241,422 €

SIGMA STUDI BRESCIA S.R.L.

BS508003

31/12/2016

484,014 €

GRAZIANI S.R.L.

BS520742

31/12/2016

3,316,195 €

EKOENERGIE S.R.L. - IN LIQUIDAZIONE

BS528910

31/12/2015

127,350 €

LOGISTIC NETWORK ITALIA S.R.L.

BS528978

31/12/2015

322,246 €

KELA S.R.L. - IN LIQUIDAZIONE

BS531507

31/12/2014

15,396 €

TERSO S.R.L.

BS537539

31/12/2016

1,210 €

BALDO S.R.L.

BS540597

31/12/2016

5,580 €

ARCE IMMOBILIARE S.R.L.

BS573218

-

-

DA.MA. CONFEZIONI SRL

CR183437

31/12/2016

683,220 €

EURO FINANCIAL HOLDING S.R.L.

CT329385

31/12/2016

-1 €

FIN ALISEI S.R.L.

LI148474

31/12/2013

2,277 €

PERCA S.R.L.

LO1450378

31/12/2015

320,000 €

NADIR IMMOBILIARE S.R.L. SOCIETA UNIPERSONALE

LO1457831

31/12/2016

-1,300,000 €

ESSEGIBI PROMOZIONI IMMOBILIARI SRL

MI1628485

31/12/2010

342,128 €

FAMILY INVEST S.R.L. - IN LIQUIDAZIONE

MI1853853

31/12/2014

0 €

ALUSTORE S.R.L.

MI1972567

31/12/2016

5,013,112 €

SOLED LIGHTING SRL - IN LIQUIDAZIONE

MI2028182

31/12/2013

359,955 €

IMMOFIN 2008 S.R.L.

MI2030949

31/12/2016

0 €

IMG S.R.L.

MI2089950

31/12/2016

30,000 €

SOLAR CALL S.R.L.

MI2512762

-

-

VASANA SOCIETA AGRICOLA S.R.L.

NA833966

31/12/2016

5,644 €

IMMOBILIARE SAMO - S.R.L.

NO235910

31/12/2016

185,847 €

C.G. IMMOBILIARE - SOCIETA' A RESPONSABILITA' LIMITATA

PC164479

31/12/2016

1 €

SA.FIN.CO S.R.L.

PR200630

31/12/2016

34,353 €

S.A.L.A. SOLUZIONI AVANZATE LOGISTICA ALIMENTARE S.R.L.

PR252495

31/12/2016

4,668,495 €

TECNOS S.R.L.

RM1178169

31/12/2016

434,500 €

PANFILIT S.R.L.

RM1388223

31/12/2016

397,304 €

PLEION S.R.L.

VR368332

31/12/2016

8,224,351 €

CUBE TREVISAN S.R.L.

VR360546

31/12/2015

7,178,978 €

ZAR S.R.L.

VE331767

31/12/2014

83,167 €

COLLI FIORITI S.R.L.

BS442662

31/12/2016

160,313 €

FESTIVAL HOTEL S.R.L. IN LIQUIDAZIONE

BS561394

-

-

CLEM S.R.L.

MN234987

31/12/2016

711,915 €

DIDACOM S.R.L.

MN258749

30/06/2017

1,376,472 €

SAMIN

086250065

31/12/2007

49,487 €

IMPEURO S.R.L. IN LIQUIDAZIONE

BS406832

31/12/2015

-159,179 €

SAINT-GOBAIN GLASSOLUTIONS OBJEKT-CENTER GMBH

HRB 34697

31/12/2016

38,769,383 €

JAMESTOWN S.R.L.

MO401419

31/12/2014

0 €

TEKMES METALCONIO S.R.L.

MI1635223

-

-

GRUPPO GIL S.R.L. IN LIQUIDAZIONE

MI1756965

31/12/2007

617,144 €

BRA' S.R.L. IN LIQUIDAZIONE

VR148519

31/12/2013

7,219 €

DISTRILAP

389589375

31/12/2016

42,082,920 €

SOCIETE LAPEYRE COMPOSANTS SLC

410284020

31/12/2016

7,417,702 €

PREFARHIN

430064097

31/12/2015

1,561,237 €

IMMOBILIA - R.E. - S.R.L.

BG411717

31/12/2016

33,587 €

COSTRUZIONI BRESCIANE R.E. S.R.L.

BS478900

31/12/2016

-

PADANA FRANTOI S.R.L.

BS493282

31/12/2016

236,864 €

SOCIETA DEL LAGO SRL

BS553769

31/12/2016

1 €

COLD ENERGY S.R.L.

VR376600

31/12/2016

13,922,526 €

REFTECO S.R.L.

VR395346

31/12/2016

3,492,846 €

AZUR PRODUCTION

647020478

31/12/2016

28,111,177 €

PASTURAL ET COMPAGNIE

095750337

31/12/2016

40,506,252 €

LOGISS

428729982

31/12/2015

9,890,719 €

SANI - DISCOUNT - DUEZ SPRL

416613911

31/12/2014

-

MELLE GALLHÖFER DACH GMBH

HRB 17332

31/12/2016

128,717,507 €

E.M.V. SRL

BG357669

31/12/2016

533,902 €

L ANHYDRITE LORRAINE

785880063

31/12/2007

4,559,146 €

TÅPE VENTILATION AB

5562152321

31/12/2016

0 KSEK

OPTIMERA SÖRMLAND AB

5562409937

31/12/2016

0 KSEK

BPB GYPSUM B.V.

33269563

31/12/2016

-

VOIVODA S.R.L.

VR338442

31/12/2016

174,636 €

VAN KEULEN AFBOUW B.V.

33195961

31/12/2007

-

IMMOBILIARE DONATO SRL

BS167618

31/12/2016

746,057 €

FURON EUROPE SA

441152238

31/01/2001

-

UNTERSTÜTZUNGSKASSE GMBH DER DEUTSCHEN SAINT-GOBAIN-GRUPPE

HRB 393

31/12/2015

-

DVZ DÄMMSTOFF-VERTRIEBS GMBH ZITTAU

HRB 23355

31/12/2010

-

KILOWATT AUTORICAMBI SRL

BO518927

31/12/2016

1,160,969 €

A & G SRL

BS424070

31/12/2016

100,614 €

B & B S.R.L.

BS447189

31/12/2016

6,044 €

SAR S.R.L.

BS507889

31/12/2016

500 €

M.R.C. S.R.L.

BS514511

31/12/2016

189,631 €

VMC SOCIETA' UNIPERSONALE A RESPONSABILITA' LIMITATA

LU203985

31/12/2013

2,953,289 €

BIPOWER SERVICE S.R.L.

MI1811888

31/12/2016

1,656 €

PVI FORMAZIONE S.R.L.

PV285674

31/12/2016

408,763 €

MIRTO S.R.L.

SS161546

31/12/2016

2,230 €

ALBATROSS CONSULTING S.R.L. IN LIQUIDAZIONE

TN224183

31/12/2016

31,505 €

EZY INTERNATIONAL SRL

VR398730

31/12/2016

3 €

INTERNATIONAL TECHNOLOGIES SRL

VR411924

31/12/2016

0 €

BENCHMARK BUILDING SUPPLIES LIMITED

03185060

31/12/2016

9,409,000 £

NORTH TEX S.R.L.

BS428201

31/12/2016

1,979,641 €

SVILUPPO COMPARTO 2 S.R.L. O IN FORMA ABBREVIATA S.C. 2 S.R.L.

MI1700681

31/12/2015

0 €

E K SANITÄRHANDELSGESELLSCHAFT MBH

HRB 15151

31/12/2008

-

PLATTEN-PETER FLIESENZENTRUM NORD GMBH

HRB 322

31/12/2011

-

SÜDWEST-GLAS GMBH

HRB 19212

31/12/2013

-

GRÜNZWEIG + HARTMANN-FÜRSORGE-GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG UNTERSTÜTZUNGSKASSE

HRB 1107

01/01/2011

-

SAINT-GOBAIN PAM DEUTSCHLAND VERWALTUNGS-GMBH

HRB 11972

31/12/2009

-

S.T.L. INVESTIMENTI S.R.L. - IN LIQUIDAZIONE

BS429105

31/12/2016

52,873 €

TELE MONEY SERVIZI TELEMATICI S.R.L.ABBREVIABILE IN T.M.S.T. S.R.L.

RE232083

-

-

DÄMMTEC HANDELS GMBH DÄMMSTOFF FACHHANDEL

HRB 211338

31/12/2007

-

BALZER VERWALTUNGSGESELLSCHAFT M. B. H

HRB 1950

31/12/2016

-

MAXIT BAUSTOFFWERKE FITTSCHEN VERWALTUNGS-GMBH

HRB 120550

16/04/2010

-

MATHIS GMBH

HRB 290326

31/10/2007

-

SAINT-GOBAIN DIAMANTWERKZEUGE VERWALTUNGSGESELLSCHAFT MBH

HRB 3234 NO

31/12/2013

-

SCHAFHEUTLE GLAS GMBH

HRB 2489

31/12/2014

-

SAINT-GOBAIN GLASSOLUTIONS OBJEKT-CENTER GMBH

HRB 29352

31/12/2014

31,778,540 €

SAINT-GOBAIN PAPIER UND VERPACKUNG HANDELSGESELLSCHAFT M.B.H.

HRB 26005

31/12/2015

-

GLASKONTOR KIEL GMBH

HRB 2159KI

31/12/2012

-

FLACHGLASWERK RADEBURG GMBH

HRB 179

31/12/2009

24,820,637 €

GLASKONTOR SÜDBAYERN GMBH

HRB 191041

31/12/2014

-

RMF RHEIN MAIN FLIESENVERLEGUNG GMBH

HRB 8535

31/12/2007

6,875,416 €

D & F BEDACHUNGSFACHHANDEL GMBH

HRB 2722

31/12/2009

-

EUROSOGET S.R.L.

TN165465

31/12/2004

2,147,913 €

AVANCIS GMBH

HRB 30332

31/12/2016

36,899,322 €

AVANCIS VERWALTUNGSGESELLSCHAFT MBH

HRB 24092

31/12/2012

-

DÄMMKAUF HANDELS GMBH DÄMMSTOFF-FACHHANDEL

HRB 211142

31/12/2008

-

SYNTEEN & LÜCKENHAUS GMBH

HRB 704586

31/12/2009

-

BALZER UND NASSAUER VERWALTUNGS-GMBH

HRB 5630

31/12/2016

-

OLBO & MEHLER VERWALTUNGS-GMBH

HRB 6436

31/12/2014

-

ERHARD & CARSTEN SCHÄFER GMBH

HRB 3043

31/12/2009

-

UDE TECHNICAL PRODUCTS GMBH

HRB 130963

31/12/2011

-

SINT S.R.L.

BS433356

31/12/2009

307,686 €

ARGO IMMOBILIARE S.R.L.

BS438826

31/12/2006

1,454,509 €

BLUFORM S.R.L.

BS454823

31/12/2016

1,241,092 €

AUTOMOTIVE SERVICES S.R.L.

BS520295

31/12/2016

766,309 €

SLAM S.R.L.

MI1809432

31/12/2016

2,538 €

SIRIO SRL

MI2105071

-

-

AKO FORMAZIONE SRL

MI2105072

-

-

CENTONERO S.R.L., IN LIQUIDAZIONE

BS499440

31/12/2013

1,084 €

C.D. EUROPE S.R.L.

BS358176

31/12/2016

4,834,948 €

OPTIMERA I ULRICEHAMN AB

5560959024

31/12/2016

35,554 KSEK

KONRADSSONS KAKEL AKTIEBOLAG

5562623636

31/12/2016

270,489 KSEK

BENGT JOHNSSON BYGG & DESIGN AB

5566789961

31/12/2016

0 KSEK

BE HOME DI GATTONE MARIO ALBERTO & C. SAS

BS541144

31/12/2016

326,434 €

PROBIAL PHARMA S.R.L.

MI2000871

31/12/2016

247,031 €

T.K. CLIMA S.R.L.

BS517807

31/12/2013

0 €

POLIMEDICA BRIANZA S.R.L.

MB1867806

31/12/2016

1,295,144 €

LA STELLA S.R.L.

BS324236

31/12/2004

0 €

F.M.C. MARANTA S.R.L.

BS352832

31/12/2016

1,782,740 €

S.W.E. SRL

MI1928288

31/12/2013

32,855 €

EMMEEMME S.R.L.

BS356330

-

-

A.M.P. RECYCLING S.R.L.

BO525582

31/12/2016

16,546,864 €

ANMESS S.R.L.

BS437121

31/12/2015

6 €

TATI S.R.L.

BS452325

31/12/2016

130,943 €

EDILSISTEMI S.R.L. IN LIQUIDAZIONE

BS456817

31/12/2010

54,496 €

MARGOT S.R.L. UNIPERSONALE

BS458241

31/12/2016

179,879 €

ORIZZONTI IMMOBILIARI S.R.L.

BS480102

31/12/2016

99,928 €

STEM GROUP S.R.L.

BS491753

31/12/2016

119,971 €

TEAM IMMOBILIARE S.R.L.

BS502804

31/12/2016

108,857 €

IMPREDIL S.R.L.

BS520675

31/12/2015

1,917,905 €

PLEIADI IMMOBILIARE S.R.L., IN LIQUIDAZIONE

BS524813

31/12/2013

5,261,145 €

CASTIGLIONE ASSICURAZIONI S.R.L. - IN LIQUIDAZIONE

BS529422

31/12/2015

3,109 €

AGRITRADE S.R.L.

BS551128

31/12/2016

84,800 €

MARTIN CISCO SOCIETA A RESPONSABILITA LIMITATA

CR159020

31/12/2009

379,744 €

ZAVA RAPPRESENTANZE SRL

CR170508

31/12/2016

398,950 €

VETRI S.R.L.

EN63605

31/12/2016

1,978,623 €

EMBEDDED LEARNING SYSTEMS SOCIETA A RESPONSABILITA LIMITATA

FI617754

31/12/2016

953,102 €

L.I.E. IMMOBILIARE SRL

LC303434

31/12/2016

39,754 €

BORGO DEL FORTE S.R.L. IN LIQUIDAZIONE

LO1456445

31/12/2007

0 €

MELETI S.R.L.

LO1460537

31/12/2015

-423,290 €

CARS S.R.L. IN LIQUIDAZIONE

LU202731

31/12/2012

2,203,611 €

IMMOBILIARE SALUS S.R.L.

MB1867748

31/12/2016

109,662 €

GDFASTEC SOCIETA A RESPONSABILITA LIMITATA

MB1913147

-

-

OPERA PRIMA S.R.L. IN LIQUIDAZIONE

MI1794436

31/12/2013

0 €

INDUSTRY 2 SRL IN LIQUIDAZIONE

MI1837930

31/12/2015

1,786,836 €

SANT OMOBONO S.R.L.

MI1866399

31/12/2016

82 €

CHIRA & COMPANY S.R.L. IN LIQUIDAZIONE

MI1898614

31/12/2012

749,102 €

MV GINEVRA S.R.L.

MI1916241

31/12/2016

-

HOTEL STAMIRA S.R.L.

MI1927344

31/12/2016

7,711,283 €

AGE S.R.L.

MI1962416

31/12/2016

420,236 €

IDRAULICA ITALIANA S.R.L.

MI2041285

31/12/2016

1 €

ONLY THE FOOD S.R.L.

MI2078966

31/12/2016

877,192 €

FRESCO S.R.L.

MI2095366

31/12/2016

205,284 €

GARMET S.R.L.

MI2115387

-

-

LIGHT ONE S.R.L.

MI2510690

-

-

NEXUS INTERNATIONAL SRL

MN257557

31/12/2016

260,266 €

THOMAS IMBALLAGGI S.R.L.

MO409878

31/12/2016

374,372 €

ANTICO BORGO S.R.L.

NO224246

31/12/2016

34,074 €

MONTEROSA SOCIETA AGRICOLA S.R.L.

NO225031

31/12/2016

26,551 €

OLIVER S.R.L.

RG130190

31/12/2016

-1 €

SAN PAOLO SRL CON UNICO SOCIO

SA406749

31/12/2012

4,940,700 €

LA SPEZIA METALS S.R.L.

SP121466

31/12/2016

5,852,970 €

DIEBI S.R.L.

VR398445

31/12/2016

0 €

KENZIA S.R.L. IN LIQUIDAZIONE

BS434627

31/12/2013

0 €

BETA SRL

NO238111

31/12/2016

2,400 €

VALBONA S.R.L.

BS280630

31/12/2016

0 €

ARTE CASA IMMOBILIARE S.R.L.

BG324614

31/12/2016

7,755 €

EASTSERVICE S.R.L.

BS340190

31/12/2004

0 €

FIN - SIRIO S.R.L.

BS365893

31/12/2016

124,620 €

FIDAT SRL

BS322826

31/12/2016

0 €

E.R.P. S.R.L. - ENERGY RESEARCH PROJECT

BG320074

31/12/2016

231,067 €

COVER SRL

BG438682

31/12/2016

8,580 €

EUROMEC S.R.L.

BS453585

31/12/2008

992,366 €

ENNE-ELLE SRL

BS457505

31/12/2016

814,488 €

PROMO PLUS S.R.L.

BS486014

31/12/2009

334,669 €

ATLANTA RENT S.R.L.

BS516797

31/12/2016

133,742 €

FIRE S.R.L.

BS570193

-

-

INDIGO S.R.L.

BS570194

-

-

IRIS 16 S.R.L.

BS570195

-

-

FRT GROUP S.R.L.

CO298160

31/12/2011

2,062,418 €

IN.EL.CO. S.R.L. - IN LIQUIDAZIONE

MI1887238

31/12/2015

19,818 €

CAFITO S.R.L.

MI2095041

31/12/2016

124,939 €

IL SOLE SRL IN LIQUIDAZIONE

MN237439

31/12/2012

717,136 €

BOATS & WATERGAMES SRL ABBREVIATA IN B & W SRL , IN LIQUIDAZIONE

VA332798

31/12/2014

0 €

SISPA QUALITY S.R.L.

BS313040

31/12/2016

133,752 €

OPTIMERA I HÄSSLEHOLM AB

5562501196

31/12/2016

18,867 KSEK

PALAZZO AVEROLDI S.R.L.

BS521582

31/12/2016

2,295,283 €

TMW TOOLS METAL WORKING SRL

CR121931

31/12/2016

322,974 €

DOSALT PROPERTY SRL IN LIQUIDAZIONE

MN232040

31/12/2015

-1 €

S.T.M. SEGHERIA TRAVERTINI MARMI - S.R.L. IN LIQUIDAZIONE

RM1189668

31/12/2014

10,038 €

C.T.F. CAVA TRAVERTINO FOSSE - S.R.L. IN LIQUIDAZIONE

RM1189694

31/12/2016

860 €

FIVAL S.R.L.

BS492223

31/12/2016

-40 €

LIN-EST S.R.L. - IN LIQUIDAZIONE

BS491178

31/12/2016

0 €

F.P. ELEKTRONICS SRL - IN LIQUIDAZIONE

BS499311

31/12/2013

41,180 €

HYDROWAY S.R.L., IN LIQUIDAZIONE

BS503245

31/12/2012

28,649 €

SDS S.R.L.

BS507542

31/12/2009

-

SIREDO S.R.L.

BS523567

31/12/2016

96,795 €

VSB DISTRIBUZIONE S.R.L.

BS530402

31/12/2016

211,929 €

MACC SRL

CR191436

-

-

RISTOSAUL S.R.L.

GE424403

31/12/2006

0 €

ARCENE IMMOBILI S.R.L., IN LIQUIDAZIONE

LO1451901

31/12/2016

32,323 €

ARCENE INFRA S.R.L., IN LIQUIDAZIONE

LO1451902

31/12/2016

34,541 €

VELASCA INVESTIMENTI S.R.L.

MI1825158

31/12/2016

11,933 €

MV SAN MARTINO S.R.L.

MI2118523

-

-

VIRGILIO 2006 -SOCIETA A RESPONSABILITA LIMITATA

RM1133607

31/12/2016

654,102 €

SOCIETA AGRICOLA QUARANTALLA S.R.L.

SI116345

31/12/2016

1 €

P.M.O. SERVICE S.R.L.

SS148666

31/12/2016

21,794 €

PROFIDUCT AKTIEBOLAG

5563313807

31/12/2016

28,451 KSEK

OPTIMERA I SKÖVDE AB

5564522471

31/12/2016

0 KSEK

SCANSPAC AB

5566354006

31/12/2014

277,749 KSEK

MODUGNO S.R.L. - IN LIQUIDAZIONE

BS214376

31/12/2013

0 €

PAPEETE S.R.L.

BS431774

31/12/2005

259,268 €

INTRAIMMOBILIARE S.R.L.

NA799801

31/12/2015

66,496 €

GLASBIEGEREI UND VEREDELUNG FRANZ DÖRING GMBH & CO. KG

HRA 11547 B

31/12/2012

-

KLIMA SERVICE S.R.L.

BS451144

31/12/2016

2,430,014 €

TECHNICAL EVOLUTION S.R.L.

BS524896

31/12/2016

103,506 €

SAMIC S.R.L.

MI1649985

31/12/2017

177,008 €

R.I.BA. SRL - RECUPERO INTERESSI BANCARI

VR414838

31/12/2016

40,553 €

COCO S.R.L.

BS270495

31/12/2012

670,990 €

S.B.M. SOCIETA BRESCIANA MACCHINE S.R.L.

BS333716

31/12/2016

11,142 €

PROGETTO BLU S.R.L., IN LIQUIDAZIONE

BS336330

31/12/2014

818 €

STEEL NOVA S.R.L.

BS340607

31/12/2010

5,000 €

VINILPLAST SRL

BS347527

31/12/2016

525,887 €

ANDERFIN S.R.L.

BS398505

31/12/2016

-

SIMON GROUP S.R.L. - IN LIQUIDAZIONE

BS403664

31/12/2012

0 €

ALICARNI S.R.L.

BS419085

-

-

DIANA IMMOBILIARE SRL

BS423855

31/12/2016

174,813 €

ACME S.R.L. UNIPERSONALE - IN LIQUIDAZIONE

BS442683

31/12/2006

3,338,428 €

COA COSTRUZIONI S.R.L.

BS456847

31/12/2003

201,047 €

FABBRICA ITALIANA LAVORAZIONI S.R.L. IN FORMA ABBREVIATA F.I.L. S.R.L.

CR153011

31/12/2016

395,532 €

ZONE MONTAGGI S.R.L.

KR168192

31/12/2006

36,581 €

IMMOBILIARE DELVIN S.R.L.

MI1170331

31/12/2016

68,802 €

IMMOBILIARE ORDIE S.R.L.

MI1170348

31/12/2016

25,374 €

VERGIATE PARCO S.R.L. IN LIQUIDAZIONE

MI1392253

31/12/2010

0 €

GONZAGA GREEN HABITAT S.R.L.

RM1187659

31/12/2010

42,619 €

EDIL TECNO HABITAT S.R.L.

RM1239444

31/12/2014

232,360 €

AGIEMMECI S.R.L.

VR187948

31/12/2014

124,546 €

ECO-TRADING E SERVICE SRL UNIPERSONALE

RM673627

31/12/2012

0 €

MULTITEX SRL, IN LIQUIDAZIONE

BS419581

31/12/2014

0 €

ABITARE S.R.L.

BG291578

-

-

RAGGIO DI SOLE 1 S.R.L.

BS403832

-

-

STUDIO IMPRESA S.R.L.

BS416174

-

-

ARCOBALENO S.R.L.

BS510909

31/12/2016

1,354 €

GE.SE.SO. GESTIONE SERVIZI SOCIALI S.R.L.

MI1065316

31/12/2016

3,334,291 €

TEXMODA S.R.L

MI1423892

-

-

ADP - APPALTI DISINFESTAZIONI PULIZIA SOCIETA A RESPONSABILITA LIMITATA IN LIQUIDAZIONE

RM441335

31/12/2008

227,096 €

METAL-IN S.R.L.

VR281816

31/12/2006

2,694,996 €

IMMOBILIARE CRISTOFORI S.R.L.

PD214013

31/12/2016

3,417,457 €

ITC S.R.L.

PD223648

31/12/2013

113,756 €

FARIO S.R.L.

VR281995

31/12/2016

109,043 €

C.I.M.A. - S.R.L.

BS264938

-

-

AERRE IMMOBILIARE S.R.L.

BS392979

31/12/2016

12,010 €

L EDEN DEGLI ANIMALI S.R.L.

BS405950

31/12/2016

86,935 €

COSPET HOLDING S.R.L. IN LIQUIDAZIONE

BS433654

31/12/2008

0 €

TIEPOLO FINANCE S.R.L.

LO1452055

-

-

B.B.C. S.R.L.

MI1779835

31/12/2014

3,100 €

FABBRICHE ITALIANE RIUNITE MATERIALI ANTIGELIVI -*F.I.R.M.A. - S.R.L.

MO233719

31/12/2016

1 €

MANIFATTURA TESSILE INGLESE S.R.L.

NU82177

-

-

VELIA S.R.L.

RM973551

31/12/2016

75,488 €

GRUPPO FERROL 1886 S.R.L.

VR351716

31/12/2006

5,080,670 €

SAMOSA SRL

NO206431

31/12/2016

-

ABATE S.R.L.

AG178863

31/12/2015

0 €

KARLSPED LOGISTIK SRL

AR161184

31/12/2016

947,810 €

Q6 SERVIZI S.R.L.

AT130482

-

-

PDN COSTRUZIONI S.R.L.

BG347826

31/12/2011

0 €

R.1 COMPETIZIONI S.R.L. IN LIQUIDAZIONE

BG366439

31/12/2012

59,193 €

B. ECOLOGICA S.R.L.

BG376004

31/12/2007

0 €

LA COUTURE S.R.L.

BG379735

31/12/2016

2,848,296 €

ESSEPI NOLEGGIO S.R.L.

BG379736

31/12/2016

173,316 €

ENERSOL S.R.L. IN LIQUIDAZIONE

BG382894

31/12/2014

0 €

BERGAMO SCAVI S.R.L.

BG392772

31/12/2016

5,844,265 €

LODOTRUCK S.R.L. UNIPERSONALE

BG394009

-

-

LA PALMA HOLDING S.R.L.

BG401440

31/12/2016

1,500 €

YABA S.R.L.

BG415122

-

-

VDO BERGAMO S.R.L.

BG424507

-

-

VIAVIALE S.R.L.

BG424675

31/12/2016

1,678,503 €

WAG ITALIA SRL - IN LIQUIDAZIONE

BG425049

31/12/2014

1,087 €

A & A S.R.L.

BG428566

31/12/2015

183,479 €

2HA S.R.L.

BG433302

31/12/2015

12,000 €

CGH REAL ESTATE S.R.L.

BG440605

31/12/2016

20,000 €

LUMA IMMOBILIARE SRL

BG450226

-

-

U-PACKAGING S.R.L.

BO514831

31/12/2016

1,456,229 €

ZAGLIO S.R.L.

BS405646

31/12/2014

0 €

P.S.G. SRL

BS416308

31/12/2016

275,115 €

DEDE & PARTNERS S.R.L. - IN LIQUIDAZIONE

BS417401

31/12/2004

1,826,844 €

ALDEBARAN S.R.L.

BS427271

31/12/2016

58,607 €

MODUS S.R.L. IN LIQUIDAZIONE

BS430212

31/12/2016

0 €

INDACO SRL

BS435107

31/12/2005

908,637 €

FIN.ASS. S.R.L.

BS435783

31/12/2007

25,083 €

AXIOMA S.R.L.

BS436123

31/12/2016

290,445 €

AZIENDA SERVIZI MECCANICI S.R.L.

BS439838

31/12/2002

71,610 €

SISTEMI ITALIA S.R.L., IN LIQUIDAZIONE

BS441218

31/12/2014

1,101,586 €

SANGEMINI PUGLIA S.R.L. - IN LIQUIDAZIONE

BS442897

31/12/2012

40,000 €

M.D. IMMOBILIARE DELTA S.R.L.

BS443290

31/12/2013

5,000 €

VILLA LA TASSINARA S.R.L.

BS444994

31/12/2016

483,049 €

ORION TLC SRL

BS445395

31/12/2008

19,818 €

ASG IMMOBILIARE S.R.L.

BS448539

31/12/2016

56,439 €

KISMAT S.R.L.

BS451877

31/12/2016

444,240 €

SERVICE GENERAL MACHINE TOOLS S.R.L.

BS451879

31/12/2016

2,852,563 €

ESPERIA S.R.L.

BS457783

31/12/2006

2,858,805 €

IMMOBILIARE 25 S.R.L.

BS459891

31/12/2016

-

VERA E SON S.R.L. IN LIQUIDAZIONE

BS461882

31/12/2015

0 €

PARA S.R.L.

BS465758

31/12/2014

123,148 €

DICIOTTODIECI SRL

BS469824

31/12/2016

183,518 €

ALBA SRL

BS471781

31/12/2007

300,000 €

VI.FA SOCIETA A RESPONSABILITA LIMITATA SOCIETA UNIPERSONALE, IN SIGLA VI.FA S.R.L. SOCIETA UNIPERSONALE

BS472059

31/12/2016

3,206 €

D.O.M.A. S.R.L.

BS472213

31/12/2006

201,453 €

FIVE MONTAGGI SRL

BS474004

31/12/2015

1,524,600 €

GEICOFIN S.R.L.

BS476502

31/12/2016

50,949 €

U.E.V. S.R.L.

BS477745

31/12/2016

95,272 €

ERREPI SRL

BS478158

31/12/2016

581,814 €

BERO S.R.L. IN LIQUIDAZIONE

BS478311

31/12/2013

100,000 €

SOLEDAD SRL

BS479005

31/12/2016

156,604 €

SEMPLIFICA IMPRESE SRL

BS480308

31/12/2016

388,674 €

VIP S.R.L.

BS481429

-

-

CENTRO COLORE SRL

BS484233

31/12/2016

318,966 €

S.I.N.T.R.A. S.R.L. IN LIQUIDAZIONE

BS485217

31/12/2012

1,225,106 €

SKILL GAME S.R.L. IN LIQUIDAZIONE

BS486830

31/12/2014

101,757 €

CANTU S.R.L.

BS487169

31/12/2014

10,680 €

GERACOM SRL IN SIGLA GRC SRL

BS487433

31/12/2016

440,410 €

RECOVER BRESCIA S.R.L.

BS488030

31/12/2013

126,016 €

SAN FAUSTINO IMMOBILIARE S.R.L.

BS489578

31/12/2016

54,651 €

SOCIETA AGRICOLA EDLO S.R.L.

BS490268

31/12/2016

1,000 €

C & CM S.R.L., IN LIQUIDAZIONE

BS491750

31/12/2007

197,972 €

C.M. NAVE SRL

BS492606

31/12/2016

2,000 €

ARCOBALENO S.R.L., IN LIQUIDAZIONE

BS493495

-

-

O.F.P. OFFICINA FORATURA PROFONDA S.R.L.

BS493556

31/12/2016

674,152 €

R.M.C. S.R.L.

BS493932

31/12/2008

129,761 €

CASANOVA GROUP ENGINEERING S.R.L.

BS494292

31/12/2016

51,370 €

SICE S.R.L.

BS494526

-

-

SIRIO-OIL SRL

BS494638

31/12/2016

-

ELLUBE PROPERTIES S.R.L.

BS497469

31/12/2016

5,019 €

MF S.R.L.

BS498939

31/12/2016

207,966 €

LA MIMOSA RISTO & PIZZA S.R.L.

BS499216

31/12/2009

252,222 €

LO.GI.CA. SRL IN LIQUIDAZIONE

BS499990

31/12/2016

57,496 €

RASPINO S.R.L.

BS500230

31/12/2016

0 €

GENERAL BILD CONTRACTOR SRL

BS500510

-

-

HIKARI S.R.L.

BS500722

31/12/2016

8,500 €

ESEDRA - SOCIETA A RESPONSABILITA LIMITATA

BS501710

31/12/2016

253,833 €

BRIXIA FINANCE PROJECT S.R.L.IN LIQUIDAZIONE

BS502027

31/12/2012

89,847 €

STEFANI S.R.L.

BS505405

31/12/2016

1,833,292 €

SOCIETA ITALIANA TRASPORTI TERRESTRI S.R.L., IN LIQUIDAZIONE

BS505697

31/12/2010

1,358,970 €

V.T.R. S.R.L.

BS506540

31/12/2011

677,788 €

IMMOBILIARE GIOIA S.R.L.

BS507403

31/12/2016

70,093 €

CON.PA S.R.L.

BS507655

31/12/2016

101,887 €

CRT S.R.L. IN LIQUIDAZIONE

BS507792

31/12/2016

47,095 €

SIRIO S.R.L.

BS508043

31/12/2011

264,265 €

MORGANA SRL

BS509080

31/12/2016

1 €

VE.FRA SRL, IN LIQUIDAZIONE

BS509441

31/12/2012

19,630 €

CAVA BRIGNOLI S.R.L.

BS509810

31/12/2016

488,915 €

AM BUILD S.R.L.

BS510884

31/12/2016

10,201 €

AL.FA S.R.L.

BS511278

31/12/2016

1 €

ROSSI CALZE S.R.L.

BS511370

31/12/2016

1,869,968 €

B & B RAPPRESENTANZE SOCIETA' A RESPONSABILITA' LIMITATA IN BREVE B & B RAPPRESENTANZE S.R.L.

BS511930

31/12/2011

114,823 €

LEGNO ENERGIA & AMBIENTE S.R.L.

BS512704

-

-

PATRIMOVEL S.R.L., IN LIQUIDAZIONE

BS513109

31/12/2011

190,355 €

PIZZA MARGHERITA S.R.L. UNIPERSONALE

BS515690

31/12/2013

27,031 €

P.B. SERVIZI S.R.L.

BS517219

31/12/2010

350,306 €

FERRAMENTA EDISON S.R.L.

BS517304

31/12/2011

-60,291 €

THE NEW ENERGY SRL

BS517328

31/12/2010

212,577 €

MAFRA S.R.L. IN LIQUIDAZIONE

BS518354

31/12/2013

0 €

B&C TEAM SERVICE S.R.L.

BS519286

31/12/2016

37,914 €

NEW GENERAL SOCIETA A RESPONSABILITA LIMITATA IN LIQUIDAZIONE

BS519581

31/12/2016

118,061 €

BRIXIA CONSULTING S.R.L.

BS519800

31/12/2016

226,670 €

VALTEC SOCIETA' A RESPONSABILITA' LIMITATA IN BREVE VALTEC S.R.L.

BS520224

31/12/2016

290,145 €

CLEAN ENERGY INDUSTRY S.R.L. IN SIGLA CEI ENERGY S.R.L.

BS520538

31/12/2015

147,776 €

SOLFERINO 57 S.R.L.

BS520623

31/12/2016

659,814 €

PROCESS IMPROVEMENT SRL IN LIQUIDAZIONE

BS521832

31/12/2015

108,317 €

RETI A.G.T. SRL

BS522367

31/12/2016

563,035 €

IMMOBILIARE G.M. SRL

BS522368

31/12/2016

1 €

KDC S.R.L.

BS523789

31/12/2016

265,302 €

EUROSOLIS S.R.L.

BS524401

31/12/2016

327,689 €

POLARIS S.R.L.

BS525187

31/12/2016

-

EDILE TECNICA COSTRUZIONI S.R.L.

BS525703

31/12/2013

745,926 €

DAPHNE S.R.L.

BS525817

31/12/2016

724,359 €

DOGMATIKA SRL

BS526535

31/12/2016

-

SANFRA SRL SOCIETA' UNIPERSONALE IN LIQUIDAZIONE

BS526617

31/12/2012

0 €

ASTRON S.R.L.

BS526942

31/12/2016

1,225,503 €

MEDIOFINANZA NETWORK S.R.L. - IN LIQUIDAZIONE

BS527114

31/12/2014

113,805 €

GEKKO SRL

BS527365

31/12/2012

725,993 €

MA.P. SRL

BS527606

31/12/2016

0 €

VICTORIA IMMOBILIARE SRL

BS527792

31/12/2016

58,608 €

UNIQA S.R.L. IN LIQUIDAZIONE

BS531806

31/12/2015

295,351 €

GI.EFFE. S.R.L.

BS532647

-

0 €

IL GIARDINO S.R.L. SOCIETA AGRICOLA

BS534539

31/12/2016

2,500 €

AMICI DEL BAFO SRL - IN LIQUIDAZIONE

BS536700

-

21,653 €

CMC S.R.L. - IN LIQUIDAZIONE

BS538554

31/12/2013

114,736 €

DEALS TRAVEL S.R.L. IN LIQUIDAZIONE

BS540178

-

-

IMMOBILIARE CAROBBIO SRL IN LIQUIDAZIONE

BS541017

-

-

SAVON SRL

BS541720

31/12/2016

24,210 €

TUTTOIDRO SRL

BS541888

31/12/2016

273,537 €

TOUCH N GO S.R.L.

BS543586

31/12/2016

507,550 €

LUSSE S.R.L. - IN LIQUIDAZIONE

BS545072

31/12/2012

3,607,444 €

PIROGA S.R.L.

BS548334

31/12/2016

357,923 €

MED SERVICES SRL

BS550776

31/12/2014

0 €

G & D STYLE S.R.L.

BS558203

31/12/2016

269,750 €

BIO.TEAM S.R.L. IN LIQUIDAZIONE

BS559616

-

-

AXISTEEL S.R.L.

BS560361

31/12/2016

282,363 €

GPOOL S.R.L.

BS561580

31/12/2016

0 €

ALEVA SRL

BS561780

31/12/2016

57,102 €

EGT FINANCE S.R.L.

BS562308

31/12/2016

0 €

LBR SERVIZI S.R.L.

BS565083

31/12/2016

913,360 €

FINNOVA S.R.L.

BS567318

31/12/2016

1 €

STEELCOR SRL

BS571695

-

-

GAMBARA 87 S.R.L.

BS575770

-

-

B.S. MONTAGGI SRL

CN302170

-

-

CONTAINER AGENCY S.R.L.

CN303032

31/12/2016

439,130 €

HENERGYE S.R.L. - IN LIQUIDAZIONE (IN FALLIMENTO)

CR156343

31/12/2010

200,001 €

BORGOGNA COSTRUZIONI S.R.L. - IN LIQUIDAZIONE

CR164548

31/12/2015

0 €

BNG S.R.L.

CR167107

31/12/2016

139,158 €

PENCIL S.R.L.

CR179276

31/12/2016

1 €

AGHI ROSSI SRL

CR180723

31/12/2016

1,120,640 €

G.A. S.R.L.

CR182232

31/12/2016

576,241 €

REVIVAL HOLDING S.R.L.

CR191934

-

-

NIKA S.R.L. IN LIQUIDAZIONE

CT310699

31/12/2014

0 €

SIDERAL S.R.L. IN LIQUIDAZIONE

CT315548

31/12/2014

0 €

DI GRANDI S.R.L. IN LIQUIDAZIONE

CT318482

31/12/2016

3,381 €

D LINES S.R.L.

CT320496

31/12/2012

0 €

SETTECENTO S.R.L. IN LIQUIDAZIONE

CT327424

31/12/2013

187,407 €

IMI SRL

GE426667

31/12/2016

124,669 €

CERANESI SERRAMENTI S.R.L.

GE431400

31/12/2007

50,329 €

APIUA S.R.L.

IM139951

31/12/2016

0 €

TURBOSPEED S.R.L.

KR176762

31/12/2016

231,123 €

VIVA S.R.L.

LC320677

31/12/2016

943,332 €

GE.MA.CO. S.R.L.

LI150026

31/12/2013

3,064 €

SIRIO IMMOBILIARE S.R.L.

LO1458445

31/12/2015

1,623,000 €

S.I.P.R.E.F. S.R.L.

LO1463307

31/12/2016

473,955 €

SVILUPPO COMPARTO 8 S.R.L.

LO1465978

31/12/2015

4,695,027 €

SVILUPPO COMPARTO 6 S.R.L.

LO1465984

31/12/2015

-7,999 €

GAUDENZI S.R.L.

LO1475333

31/12/2016

205,207 €

MOTORLIFT S.R.L.

LO1476601

-

-

TAU GAS S.R.L.

LO1476818

-

-

C.B. CAVE BARCO S.R.L. - UNIPERSONALE

LT206448

31/12/2016

960,444 €

ADAMO ED EVA S.R.L. IN LIQUIDAZIONE

LU204167

31/12/2011

54,954 €

CAM S.R.L.

LU229066

-

-

ARAN S.R.L., IN LIQUIDAZIONE

MB1889887

31/12/2014

34,647 €

M & M S.R.L.

MC156484

-

-

MEDIOLANUM SERVIZI S.R.L.

MI1459688

31/12/2011

474,277 €

VERIGEX S.R.L.

MI1572946

31/12/2016

630,340 €

NUOVA MAGAZZINI GENERALI AURELIO MECOZZI S.R.L.

MI1631333

31/12/2017

10,040,208 €

VISCONTEO RESIDENCE S.R.L.

MI1738601

31/12/2013

3 €

BIPITALIA RESIDENTIAL S.R.L. - IN LIQUIDAZIONE

MI1739163

-

-

SVILUPPO IMMOBILIARE SRL

MI1744610

31/12/2016

8,562 €

SANVITALE IMMOBILIARE S.R.L.

MI1751342

31/12/2011

576,612 €

OLNA 3 S.R.L.

MI1762714

31/12/2009

50,000 €

FIRSTEP S.R.L.

MI1783200

31/12/2016

0 €

PAMI FINANCE S.R.L. - IN LIQUIDAZIONE

MI1831677

-

-

MANZONI 65 S.R.L.

MI1836681

31/12/2015

-2,923,299 €

TOP CASE SRL

MI1861960

31/12/2014

164,397 €

BP COVERED BOND S.R.L.

MI1877933

-

-

GIPA S.R.L. - IN LIQUIDAZIONE

MI1878648

31/12/2011

-2,631 €

CASTELLADDA 900 S.R.L.

MI1888760

31/12/2016

77,269 €

KARIS S.R.L.

MI1905155

-

-

KARIOS 32 S.R.L.

MI1905171

-

-

UNIVERSAL SERVICE S.R.L. - IN LIQUIDAZIONE

MI1917865

-

-

VELTMAN ITALIA S.R.L.

MI1929387

31/12/2016

489,848 €

CO.GE.PRO. SRL

MI1929597

31/12/2012

0 €

CRS COSTRUZIONI S.R.L. - IN LIQUIDAZIONE

MI1932223

31/12/2014

2,373,746 €

ELBA INIZIATIVE IMMOBILIARI S.R.L.

MI1951802

31/12/2016

6,906 €

PROGETTI IMMOBILIARI SRL IN LIQUIDAZIONE

MI1961021

31/12/2013

0 €

WEB SAVING COMPANY S.R.L. IN LIQUIDAZIONE

MI1971305

31/12/2013

1,448,261 €

DON PEPPINO S.R.L.

MI1989029

31/12/2016

42,043 €

NOBILE S.R.L.

MI1998849

31/10/2015

144,800 €

THE BRAND SHERPA S.R.L.

MI2027456

31/12/2016

67,662 €

PRIVATE LIFE INSURANCE BROKER S.R.L. IN SIGLA PLIB S.R.L.

MI2057558

31/12/2016

144,492 €

AVF S.R.L.

MI2071999

31/12/2016

-

THE BRAVE SRL

MI2073208

31/12/2016

-

SABRINA HOLDING S.R.L. IN LIQUIDAZIONE

MI2073365

31/12/2016

0 €

TRMS S.R.L.

MI2073560

31/12/2016

68,827 €

SI.CI SYSTEM S.R.L.

MI2076635

-

-

NEXT S.R.L. - IN LIQUIDAZIONE

MI2080636

-

-

GASTROLAB S.R.L.

MI2085597

31/12/2016

221,271 €

CALERIMA S.R.L.

MI2086722

31/12/2016

387,859 €

FAMILY BUSINESS SRL

MI2089922

31/12/2016

315,094 €

HOME GATE DISTRIBUZIONE S.R.L.

MI2108992

-

-

GBK S.R.L.

MI2113380

-

-

MAKE-UP LOW PRICE SRL

MI2117300

-

-

STAY HUNGRY SRL

MI2117946

-

-

EMC2 SOCIETA A RESPONSABILITA LIMITATA

MI2502267

-

-

JPM S.R.L.

MI2508607

-

-

G & P S.R.L. IN LIQUIDAZIONE

MN225445

31/12/2014

0 €

SOCIETA AGRICOLA FA.RO S.R.L.

MN226712

31/12/2016

2,107,263 €

PROSPECTA GROUP S.R.L.

MN230974

31/12/2010

428,222 €

E.ERRE CONSULTING S.R.L.

MN231670

31/12/2016

3,217,409 €

VIOLI S.R.L.

MO341267

31/12/2008

1,078,003 €

TRE OLMI S.R.L.

MO348523

31/12/2012

326,502 €

I.CO.S. S.R.L. - IN LIQUIDAZIONE

MO374286

31/12/2012

246,875 €

IL CIELO SRL IN LIQUIDAZIONE

MO391089

31/12/2014

1,401 €

SMART COMPOUNDS S.R.L. IN LIQUIDAZIONE

NA886478

31/12/2015

5,156,988 €

AGERE SRL

NA910460

31/12/2014

0 €

MS MEDICAL SYNERGY SRL

NA987451

-

-

MEKELEC S.R.L.

NO241866

-

-

BENRAP S.R.L.

PA262220

31/12/2016

3,103,668 €

BENFRA S.R.L.

PA317599

31/12/2016

824,291 €

TRADING CASA S.R.L.

PC182607

31/12/2016

255,207 €

HOLDING ENERGIE S.R.L.

PD402692

31/12/2016

33,903 €

PROFIT SRL

PD403502

-

-

PROGETTO VENETO S.R.L. IN LIQUIDAZIONE

PD409374

-

6,280 €

SP GLOBAL TRADING S.R.L. IN LIQUIDAZIONE

PR262010

31/12/2016

199,900 €

SGA SRL IN LIQUIDAZIONE

PR262861

31/12/2016

193,749 €

CREDIT CONSULTING S.R.L.

RE290899

31/12/2014

153,028 €

B-TOOLS S.R.L.

RE291020

31/12/2016

187,189 €

ASTRA FOOD SRL SOCIO UNICO

RE295382

31/12/2016

1 €

LAMPREDI S.R.L.

RE311028

-

-

METAL TRAILS S.R.L.

RG124325

31/12/2016

2,358,282 €

PRIUS IMMOBILIARE - SOCIETA' A RESPONSABILITA' LIMITATA

RM1011024

31/12/2016

219,445 €

ARMONIA INN SRL IN LIQUIDAZIONE

RM1081354

31/12/2013

4 €

FORTRESS S.R.L. - IN LIQUIDAZIOE

RM1127703

31/12/2015

10,291 €

BPM COVERED BOND S.R.L.

RM1179253

-

-

E.T.F. ESTRAZIONE TRAVERTINO FOSSE - S.R.L.

RM1189669

31/12/2016

1 €

MENTANA 7 S.R.L.

RM1221916

31/12/2016

710,241 €

VIT.AN. SERVIZI S.R.L.

RM1231309

31/12/2016

46,377 €

MONDIAL BOWLING S.R.L.

RM1424234

31/12/2016

936,755 €

BPM COVERED BOND 2 S.R.L.

RM1438146

-

-

ICIESSE S.R.L.

SR121812

31/12/2015

538,307 €

LIDO DEI CORALLI S.R.L.

SS125744

31/12/2015

327,000 €

SCALO PORTO SRL

SV207377

-

-

MQ S.R.L., IN LIQUIDAZIONE

TE148954

31/12/2014

0 €

MIOTTO S.R.L. SOCIETA UNIPERSONALE

TN222387

31/12/2016

379,909 €

WASTE RESOURCE S.R.L. IN LIQUIDAZIONE

TO1003693

31/12/2005

0 €

EMMEINVEST SOCIETA SEMPLICE

TO1069461

31/12/2014

123,981 €

ROCHEMA SOCIETA SEMPLICE

TO1093265

31/12/2014

204,645 €

CENTRO 42 S.R.L.

TO1208160

31/12/2016

105,102 €

M&G S.R.L.

TV326519

31/12/2016

78,257 €

ARCA CONSULTRADING S.R.L. IN LIQUIDAZIONE

VA320981

31/12/2016

-20,902 €

MECCANICA PERCIVAL S.R.L. - IN LIQUIDAZIONE

VA345420

31/12/2015

336,523 €

S.E.V. HYDRO SRL

VB201505

31/12/2016

102,671 €

L.M.L. LAVORAZIONI MECCANICHE LIVORNESI SRLO IN FORMA ABBREVIATA L.M.L. SRL

VC197214

31/12/2016

342,445 €

YACHT ADRIATIC INVEST SRL

VE416644

-

-

BPV MORTGAGES S.R.L. IN LIQUIDAZIONE

VR313243

-

-

ALEXA S.R.L.

VR318941

-

-

EGO SERVICE S.R.L. IN LIQUIDAZIONE

VR320182

31/12/2011

1,378,892 €

GALLEHUS S.R.L.

VR322714

31/12/2016

1,109,155 €

COLORI DI CUOCO S.R.L.

VR335030

31/12/2016

1,331,600 €

FIN.SVI.TUR S.R.L.

VR350548

31/12/2016

1,487,084 €

PERG-IMM S.R.L.

VR360268

31/12/2016

0 €

PERGOLANA R.E. S.R.L.

VR360269

31/12/2016

1 €

REVENGER S.R.L.

VR360568

31/12/2016

2 €

1 MINUTE TV S.R.L. UNINOMINALE IN LIQUIDAZIONE

VR363513

31/12/2015

75,682 €

MOTION S.R.L.

VR367790

31/12/2016

72,339 €

ALL TRADE S.R.L.

VR386569

31/12/2011

181 €

COFFEE S ANGELS S.R.L.

VR389372

31/12/2016

253,018 €

BRIDGE SRL IN LIQUIDAZIONE

VR395904

-

-

MAGALINI SRL - TECNOLOGIE PER L EDILIZIA

VR399525

31/12/2016

1,332,975 €

DES SRL

VR407539

31/12/2016

2,598 €

STENO S.R.L.

VR417846

31/12/2016

256,112 €

MOSTI S.R.L.

VR424299

-

-

MAISON GUILLERM

389962309

31/12/2014

103,462 €

EASY INDUSTRIAL SERVICES S.R.L.

MI2042437

30/06/2015

84,299 €

ROYAL MARINE S.R.L.

VR425359

31/12/2016

52,093 €

KNAPPENS LAGER AB

5569673931

31/12/2017

0 KSEK

LECA SVERIGE AB

5590750195

-

0 KSEK

M2 VERNICI SRL

BS572838

31/12/2017

21,679 €

LECA FINLAND OY

27898631

-

-

LA GAZZETTA DELLA SCUOLA S.R.L.

MI2062352

31/12/2016

9,930 €

HAM BAKER PIPELINES LIMITED

02871293

31/12/2016

-

IMMOBILIARE ZENITH TERZA S.R.L. - IN LIQUIDAZIONE

MI1827827

31/12/2016

0 €

GYPROC BUSINESS PARK (ERITH) LIMITED

05182565

28/09/2016

8,460 £

CONSILIENT HEALTH (UK) LIMITED

05427634

31/03/2017

5,524,081 £

EUROGYPS LIMITED

00055156

31/12/2014

-

CARBORUNDUM U.K. LTD.

00120427

31/12/2006

-

RADCLIFFE PAPER MILL COMPANY LIMITED(THE)

00139457

31/12/2008

-

STANTON LIMITED

00147940

31/12/2006

-

UNITED BUILDERS MERCHANTS LIMITED

00154861

31/12/2006

-

MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED

00158775

31/12/2016

-

GIBBS AND DANDY LIMITED

00165453

31/12/2016

-

BPB INVESTMENTS LIMITED

00279287

31/12/2014

-

RADCLIFFE PAPER TUBES LIMITED

00358408

31/12/2016

-

ARTEX-BLUE HAWK LIMITED

00398800

31/12/2016

-

L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED

00431457

31/12/2016

-

BLUE HAWK LIMITED

00437852

31/12/2016

-

CHAMBERS PACKAGING LIMITED

00458233

31/12/2016

-

GRAHAM GROUP LIMITED

00504422

31/12/2016

-

GREENBERG GLASS LIMITED

00536677

31/12/2014

-

H. & T. BELLAS LIMITED

00543042

31/12/2016

-

BPB INDIA LIMITED

00660046

31/12/2016

-

BRITISH GYPSUM - ISOVER LIMITED

00701564

31/12/2014

-

GYPSUM INVESTMENTS LIMITED

00880904

31/12/2016

0 £

NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED

01407607

31/12/2016

-

SIMPAMAX LIMITED

01817258

31/12/2014

-

SKIPTEX LIMITED

01820308

31/12/2016

88,628,000 £

GYPSUM INDUSTRIES (UK) LIMITED

01913434

31/12/2015

-

CELOTEX LIMITED

02183896

31/12/2016

-

CEMFIL INTERNATIONAL LIMITED

02455486

31/12/2016

-

SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED

02716363

31/12/2016

-

CROMPTON BUILDING SUPPLIES LIMITED

03087066

31/12/2016

-

BPB FINANCE (NO.1) LIMITED

03610197

31/12/2014

-

BPB FINANCE (NO.6)

04632472

31/12/2016

-

TILE AND STONE DEPOT PROPERTY COMPANY LIMITED

08605413

31/12/2016

-

TILE DEPOT PROPERTY COMPANY LIMITED

08614605

31/12/2016

-

TILE AND STONE PROPERTIES LIMITED

08701667

31/12/2016

-

CERAMIC DISTRIBUTION LIMITED

08742457

31/12/2016

-

GM TEC INDUSTRIES HOLDING GMBH

HRB 6381

31/12/2013

-

WILLI SCHÄFER GMBH & CO.KG

HRA 2986

31/12/2007

-

LAMSTEDTER BAUSTOFF VERTRIEBSGESELLSCHAFT MBH

HRB 110678

31/12/2009

-

SAINT-GOBAIN PAM DEUTSCHLAND GMBH & CO. KG

HRA 8628

31/12/2009

158,836,442 €

SAINT-GOBAIN MINING (IRELAND) LIMITED

IE007869

31/12/2016

-

SAINT-GOBAIN BUILDING DISTRIBUTION (ROI) LIMITED

IE313869

31/12/2016

21,413,000 €

JP CORRY (NI) LIMITED

NI00R390

31/12/2016

-

PHILIP M. BASSETT LIMITED

NI017675

31/12/2016

-

BPB PAPERBOARD LIMITED

SC034256

31/12/2016

-

PASQUILL ROOF TRUSSES LIMITED

SC093634

31/12/2016

-

SAINT-GOBAIN ACOUSTICAL PRODUCTS INTERNATIONAL B.V.

08015950

-

-

ELEMENT-KÜCHEN AG

101510

-

-

SAINT-GOBAIN ISOVER UK LIMITED

10442670

-

-

SAINT-GOBAIN WEBER BEAMIX B.V.

17064073

-

-

KBS, KIRCHHOFER-BODEN-SYSTEME AG

172267

-

-

INSULATION SOLUTIONS B.V.

18025977

-

-

SAINT-GOBAIN NEDERLAND BEHEER B.V.

20164528

31/12/2016

873,930,000 €

INTERNATIONAL SAINT-GOBAIN ISG SA

20258

-

-

SCI DU QUARTIER DE BALESMES

325347011

-

-

SCI NIVLEYSSE

330118274

-

-

BEAMIX EXCLAY B.V.

34036514

-

-

SCI BELLEDONNE

383752599

-

-

CHEHBI GAMOURA SAMIA

498374099

-

-

LAPEYRE SA

546353

-

-

CIBOMAT

558502001

-

-

YESOS MARIA MORALES

57294

-

-

COGENERADORES VIDRIEROS

578738

31/12/2016

9,893,991 €

IBANA

785432246

-

-

COMITE D'ETABLISSEMENT IDF LA PLATEFORME DU BATIMENT

803543230

-

-

MEHLER ENGINEERING UND SERVICE GMBH

HRB 478

-

-

NORTON GMBH OBJEKT SCHIEFBAHN

HRB 2490

-

-

ELBTAL PLASTICS GMBH & CO. KG

HRA 5124

-

-

EKF-EINKAUFSKONTOR FLIESEN GMBH

HRB 89320

-

-

NORTON HTK VERWALTUNGS GMBH

HRB 3354

-

-

IT-NOVUM GMBH

HRB 1934

-

-

PRÄZISIONSTEILE DRESDEN VERWALTUNGSGESELLSCHAFT MBH

HRB 24123

31/12/2016

-

FABA AUTOGLAS TECHNIK GMBH & CO. BETRIEBS-KG

HRA 23049B

31/12/2015

-

S 0 V A C GROSSHANDEL UND VERTRETUNGEN IN INDUSTRIEPRODUKTEN GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 3204

-

-

MEHLER GRUNDSTÜCKSVERWALTUNGS GMBH

HRB 2147

31/12/2016

-

SCHULTE TIEFBAUHANDEL GMBH

HRB 57861

-

-

PRÄZISIONSTEILE DRESDEN GMBH & CO. KG

HRA 5991

31/12/2011

16,566,487 €

OLBO INDUSTRIETEXTILIEN GMBH

HRB 5014

31/12/2015

-

BALZER UND NASSAUER

HRA 6019

-

-

KINON-SPIEGEL GMBH & CO. KG

HRA 1377

31/12/2013

-

NORTON BETEILIGUNGS GMBH

HRB 15318

-

-

SPIEGEL- UND FARBENGLAS GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG, WEIßWASSER

HRB 292 CB

-

-

COORSTEK ADVANCED MATERIALS LAUF GMBH

HRB 13411

-

-

MEHLER ENGINEERED PRODUCTS GMBH

HRB 957

-

-

SAINT-GOBAIN PERFORMANCE PLASTICS SIPRO GMBH

HRB 5180

-

-

JAKOB TREFZ & SÖHNE KG

HRA 21944

-

-

SAINT-GOBAIN INDUSTRIEKERAMIK GMBH

HRB 27945

-

-

FREEGLASS VERWALTUNGSGESELLSCHAFT MBH

HRB 264322

31/12/2016

1,385 €

KIRSON INDUSTRIAL REINFORCEMENTS GMBH

HRB 1112

-

-

SAINT-GOBAIN CERAMIC MATERIALS WEILERSWIST GMBH

HRB 11633

-

-

GLASKONTOR BAUNATAL VERWALTUNGS-GMBH

HRB 4167

-

-

SAINT-GOBAIN QUARTZ GMBH

HRB 2630

-

-

MAXIT BAUSTOFFWERKE FITTSCHEN GMBH & CO

HRA 2546

-

-

CHR. BALZER GMBH & CO. KG

HRA 1295

-

-

CAPLAST KUNSTSTOFFVERARBEITUNGS-GESELLSCHAFT MIT BESCHRÄNKTER HAFTUNG

HRB 6829

-

-

IBA-HALBERG GMBH

HRB 4732

-

-

ANTON GALLHÖFER DACH UND FASSADE GMBH

HRB 51573

-

-

SAINT-GOBAIN PERFORMANCE PLASTICS COLOGNE GMBH

HRB 13253

-

-

ELBTAL VERWALTUNGS GMBH

HRB 21491

31/12/2015

-

SCHÄFFLERBACHSTRAßE GRUNDBESITZ GMBH.

HRB 5015

-

-

MUFFENROHR TIEFBAUHANDEL GMBH

HRB 210001

-

-

ABORONUM GRUNDSTÜCKS-VERMIETUNGSGESELLSCHAFT MBH

HRB 55003

31/12/2016

-

ABORONUM GRUNDSTÜCKS-VERMIETUNGSGESELLSCHAFT MBH & CO. OBJEKT BERLIN KG

HRA 19759

31/12/2016

-

OBV BAUSTOFFHANDEL GMBH

HRB 702143

-

-

SAINT-GOBAIN PERFORMANCE PLASTICS ISOFLUOR GMBH

HRB 15318

-

-

RENZ AUTOGLAS GMBH

HRB 11047

-

-

AVANCIS GMBH & CO. KG

HRA 15573

31/12/2011

18,089,768 €

SAINT-GOBAIN DIESEL PARTICULATE FILTERS GMBH

HRB 19304

-

-

ALBRECHT GMBH

HRB 1181FL

-

-

GLÜCK FENSTER-ROLLADEN- TÜREN VERTRIEBS-GMBH

HRB 8701

-

-

OLBO & MEHLER TEX GMBH & CO. KG

HRA 5748

31/12/2015

-

SAINT-GOBAIN GLASS SOLAR GMBH

HRB 7432

-

-

DÄMMISOL BAUSTOFFE GMBH

HRB 3644 P

-

-

OTS OBERLAUSITZER TIEFBAU SERVICE GMBH

HRB 7010

-

-

ANNAWERK GRUNDSTÜCKSVERWALTUNGSGESELLSCHAFT MBH & CO INDUSTRIEGEBÄUDE KG

HRA 3178

-

-

MEHLER AKTIENGESELLSCHAFT

HRB 25

-

-

RUF BAUELEMENTE-VERTRIEBS GMBH

HRB 705650

31/12/2016

-

GEIGER FERTIGUNGSTECHNOLOGIE GMBH

HRB 2081

-

-

SAINT-GOBAIN CERAMIC MATERIALS GMBH

HRB 5841

-

-

GEAR MOTION GRUNDSTÜCKSVERWALTUNGS GMBH

HRB 730830

31/12/2015

-

SAINT-GOBAIN INDUSTRIEKERAMIK DÜSSELDORF GMBH

HRB 18512

-

-

SEPR KERAMIK GMBH & CO KOMMANDITGESELLSCHAFT

HRA 4097

31/12/2016

97,749,000 €

WALKENRIEDER GIPSFABRIK GMBH

HRB 120293

-

-

BPB LUXEMBOURG S.A.

B62518

-

-

MEYER OVERSEAS (LUXEMBOURG) S.A.

B70455

-

-

BPB ACTIVOS SA

BAC031107C10

-

-

FURON SEALS

FC012147

-

-

SAINT GOBAIN MERIT SRL

MAM001009DGA

-

35,000,000 $

WEBER & BROUTIN UNITED KINGDOM LIMITED

NF003472

-

-

SAINT GOBAIN ABRASIVOS SA

SGA9008226L8

-

-

ZENPURE HOLDINGS, LLC

-

-

-

SAINT-GOBAIN SEKURIT USA INC.

-

-

87,000 $

SAINT-GOBAIN NOR PRO

-

-

2,200,000 $

FASHIONWALL INC.

-

-

-

CORHART REFRACTORIES CORP.

-

-

7,128,000 $

SAINT-GOBAIN ADFORS AMERICA, INC.

-

-

300,000,000 $

LOGIS INC

-

-

54,978,000 $

SAINT-GOBAIN ADVANCED CERAMICS CORP.

-

-

24,755,000 $

ENVIRON-CLEAN TECHNOLOGY INC

-

-

-

MEYER LAMINATES M.A., INC

-

-

5,000,000 $

MARION GLASS EQUIPMENT & TECHNOLOGY CO

-

-

30,000,000 $

SAINT-GOBAIN ADVANCED CERAMICS (CO)

-

-

-

SAINT GOBAIN

-

-

39,000 $

DIAMOND PENHALL PRODUCTS INC.

-

-

7,600,000 $

PREMIX MACHINE TECHNIQUE, INC.

-

-

-

MERIT ABRASIVES

-

-

30,000,000 $

CERTAIN TEED GYPSUM INC

-

-

75,000,000 $

MEHLER TEXNOLOGIES INC

-

-

4,200,000 $

APPLIED BIOPROCESS CONTAINERS, LLC

-

-

5,929,000 $

SAINT-GOBAIN GLASS EXPROVER NA

-

-

2,916,000 $

SAINT GOBAIN GRAINS & POWDERS

-

-

100,000,000 $

SAPHIKON INC

-

-

5,000,000 $

SIL-MEDICAL CORPORATION

-

-

26,062,000 $

SAGE ELECTROCHROMICS INC.

-

-

391,000 $

MEHLER INC

-

-

7,500,000 $

LUCKENHAUS TECHNICAL TEXTILES

-

-

290,000 $

EUROKERA NORTH AMERICA, INC.

-

-

4,999,999 $

MEHLER ENGINEERED PRODUCTS, INC

-

-

-

MEYER DECORATIVE SURFACES

-

-

-

SAINT-GOBAIN CERAMICS & PLASTICS INC

-

-

3,750,000 $

SAINT GOBAIN

-

-

4,541,000,000 $

UNISUL

-

-

300,000,000 $

SAINT GOBAIN CONTAINERS INC

-

-

1,000,000 $

SAINT-GOBAIN CORPORATION

-

-

-

ZEN PURE AMERICAS INC

-

-

3,168,000 $

SAINT-GOBAIN AUTOVER USA

-

-

474,000 $

SAINT-GOBAIN HIGH PERFORMANCE

-

-

558,000 $

94 AUTOVER IBERICA

-

-

-

BOREALIS

-

-

-

BR DAHL AS

-

-

-

CEM-FIL INTERNATIONAL

-

-

-

CHEIL GLASS INDUSTRIES CO LTD

-

-

-

DALTREAN KOMMANDITBOLAG

-

-

-

EXPROVER

-

-

-

GOJON FABRIL

-

-

-

GRINDWELL NORTON LIMITED

-

-

-

GYPSUM METROPOLITAN

-

-

-

HANKUK BST

-

-

-

HANKUK HANISO CO LTD

-

-

-

HANKUK LIGHTING GLASS CO LTD

-

-

-

HANKUK MIRROR INDUSTRIES INC

-

-

-

HANKUK PROCESSED GLASS INC

-

-

-

HANKUK SEKURIT LTD

-

-

-

HANKUK SPECIALTY GLASS CO LTD

-

-

-

IBERISOL

-

-

-

INMOBIOIARIA CRISTALVEX

-

-

-

LAN XANG GYPSUM CO., LTD.

-

-

-

NAMWOO GLASS INDUSTRIES CO LTD

-

-

-

OPTIMERA ESTONIA AS

-

-

-

OPTIMERA GRUPPEN AS

-

-

-

P.T. SINAR BARU GLASINDO

-

-

-

PROCUSTIC

-

-

-

RESTO SOCIEDADES DE DISTRIBUC.

-

-

-

RONGCHENG FUCHANG SILICEOUS MA

-

-

-

S-G ECOPHON PRODUCTION A/S

-

-

-

S-G ECOPHON ZAO

-

-

-

SA CIE DE SAINT GOBAIN

-

-

-

SAINT GOBAIN ISOVER AS

-

-

-

SAINT ROCH GERMANIA GMBH SE

-

-

-

SAINT-GOBAIN ABRASIFS S.A

-

-

-

SAINT-GOBAIN AS

-

-

-

SAINT-GOBAIN AUTOVER DEUTSCHLAND GMBH

-

-

-

SAINT-GOBAIN DISTRIBUTION DANMARK AS

-

-

-

SAINT-GOBAIN ECOPHON PRODUCTION AS

-

-

-

SAINT-GOBAIN GLASS

-

-

-

SAINT-GOBAIN GLASS HELLAS EPE S.

-

-

-

SAINT-GOBAIN GLASSOLUTIONS ISOLIERGLAS-CENTER GMBH

HRB 90

-

-

SAINT-GOBAIN HANGLASS CLFG QIN

-

-

-

SAINT-GOBAIN ISG S.A.

-

-

-

SAINT-GOBAIN ISOVER POLSKA SPZOO

-

-

-

SAINT-GOBAIN PPC SAS

-

-

-

SAINT-GOBAIN PRODUITS POUR LA CONSTRUCTI

-

-

-

SAINT-GOBAIN RAKENNUSUTTEET OY

-

-

-

SAINT-GOBAIN SEKURIT

-

-

-

SAINT-GOBAIN SEKURIT DEUTSCHLA

-

-

-

SAINT-GOBAIN SEKURIT HANGLAS P

-

-

-

SAINT-GOBAIN SEVA ENGINEERING

-

-

-

SAINT-GOHAIN BYGGVARER A.S

-

-

-

SANTA LUCIA CRISTAL

-

-

-

SCAN GOBAIN GLASS NORDIC SE

-

-

-

SG CONSTRUCTION POLSKA

-

-

-

SG FINANZIARIA

-

-

-

SG GLASS ESTONIA AS

-

-

-

SUSPENDED PARTICLE DISPLAY INC

-

-

-

VETROTEX INTERNATIONAL

-

-

-

VIDIO SEKURT S G MEXICO

-

-

-

VIDRIERAS LEONESAS

-

-

-

VIDRIERIA ARGENTINA

-

-

-

VIDRIO SAINT GOBAIN MEXICO

-

-

-

VIDRIOS SEGURANCA

-

-

-

 

 

Director(s)

 

Name

M. SCHNEPP GILLES

Manager position

Administrator

Date of birth

16/10/1958

Place of birth

LYON

Type

Individual

Name at birth

View Details

Name

M. PESTRE JACQUES

Manager position

Administrator

Date of birth

27/04/1956

Place of birth

CASTRES

Type

Individual

Name at birth

View Details

 

Name

Mme. IDRAC ANNE-MARIE

Manager position

Administrator

Date of birth

27/07/1951

Place of birth

SAINT-BRIEUC

Type

Individual

Name at birth

COLIN

View Details

Name

M. SENARD JEAN DOMINIQUE

Manager position

Administrator

Date of birth

07/03/1953

Place of birth

NEUILLY-SUR-SEINE

Type

Individual

Name at birth

View Details

 

Name

M. VARIN PHILIPPE

Manager position

Administrator

Date of birth

08/08/1952

Place of birth

REIMS

Type

Individual

Name at birth

View Details

Name

Mme. LEMARCHAND AGNÈS

Manager position

Administrator

Date of birth

29/12/1954

Place of birth

MARQUETTE-LEZ-LILLE

Type

Individual

Name at birth

View Details

 

Name

Mme. KNAPP PAMELA

Manager position

Administrator

Date of birth

08/03/1958

Place of birth

NUREMBERG(ALLEMAGNE)

Type

Individual

Name at birth

View Details

Name

M. DESTRAIN ALAIN

Manager position

Administrator

Date of birth

31/12/1957

Place of birth

PARIS

Type

Individual

Name at birth

View Details

 

Name

M. LAI PASCAL

Manager position

Administrator

Date of birth

31/10/1962

Place of birth

SOMAIN

Type

Individual

Name at birth

View Details

Name

Mme. YELL IÊDA

Manager position

Administrator

Date of birth

01/07/1956

Place of birth

SALVADOR(BRESIL)

Type

Individual

Name at birth

GOMES

View Details

 

Name

Mme. LEROY DOMINIQUE

Manager position

Administrator

Date of birth

08/11/1964

Place of birth

IXELLES(BELGIQUE)

Type

Individual

Name at birth

View Details

Name

M. RANQUE DENIS

Manager position

Administrator

Date of birth

07/01/1952

Place of birth

MARSEILLE

Type

Individual

Name at birth

View Details

 

Name

M. DE CHALENDAR PIERRE-ANDRÉ

Manager position

Administrator, Chairman of the Board, Managing director

Date of birth

12/04/1958

Place of birth

VICHY

Type

Individual

Name at birth

View Details

Name

M. LEMOINE FRÉDÉRIC

Manager position

Administrator

Date of birth

27/06/1965

Place of birth

NEUILLY-SUR-SEINE

Type

Individual

Name at birth

 

 

Statutory Auditor

 

Name

M. DESCHRYVER JEAN-BAPTISTE

Manager position

Deputy auditor

Date of birth

26/10/1970

Place of birth

SENLIS

Type

Individual

Name at birth

View Details

Name

PRICEWATERHOUSECOOPERS AUDIT

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

Name

KPMG S.A

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

M. ODENT FABRICE

Manager position

Deputy auditor

Date of birth

14/03/1959

Place of birth

PARIS 15

Type

Individual

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. BEFFA JEAN-LOUIS

11/08/1941 - NICE

View Details

Chairman of the Board

M. BEFFA JEAN-LOUIS

11/08/1941 - NICE 06

View Details

Chairman of the Board

M. DE CHALENDAR PIERRE-ANDRÉ

12/04/1958 - VICHY

View Details

Chairman of the Board

M. DE CHALENDAR PIERRE-ANDRÉ

12/04/1958 - VICHY

View Details

Chief Executive Officer

M. BEFFA JEAN-LOUIS

11/08/1941 - NICE

View Details

Managing director

M. DE CHALENDAR PIERRE-ANDRE

12/04/1958 - VICHY

View Details

Managing director

M. DE CHALENDAR PIERRE-ANDRÉ

12/04/1958 - VICHY

View Details

Managing director

M. DE CHALENDAR PIERRE-ANDRÉ

12/04/1958 - VICHY

View Details

Delegated managing director

M. CHALENDAR PIERRE-ANDRE

12/04/1958 - VICHY

View Details

Delegated managing director

M. STREIFF CHRISTIAN

21/09/1954 - SARREBOURG

View Details

Administrator

M. BEFFA JEAN-LOUIS

11/08/1941 - NICE 06

View Details

Administrator

M. BEFFA JEAN-LOUIS

11/08/1941 - NICE 06

View Details

Administrator

MME. BOUILLOT ISABELLE

-

View Details

Administrator

Mme. BOUILLOT ISABELLE

05/05/1949 - BOULOGNE BILLANCOURT

View Details

Administrator

Mme. BOUILLOT ISABELLE

05/05/1949 - BOULOGNE BILLANCOURT

View Details

Administrator

M. CACCINI GIANPAOLO

-

View Details

Administrator

M. CACCINI GIANPAOLO

20/08/1938 - DOMODOSSOLA ITALIE

View Details

Administrator

M. CHEVRIER ROBERT

-

View Details

Administrator

M. CHEVRIER ROBERT

13/07/1943 - MONTREAL CANADA

View Details

Administrator

M. CHEVRIER ROBERT

13/07/1943 - MONTREAL(CANADA)

View Details

Administrator

M. CHEVRIER ROBERT

13/07/1943 - MONTREAL(CANADA)

View Details

Administrator

M. CROMME GERHARD

-

View Details

Administrator

M. CROMME GERHARD

25/02/1943 - VECHTA(ALLEMAGNE)

View Details

Administrator

M. CROMME GERHARD

25/02/1943 - VECHTA ALLEMAGNE

View Details

Administrator

M. CROMME GERHARD

25/02/1943 - VECHTA(ALLEMAGNE)

View Details

Administrator

M. CUSENIER BERNARD

-

View Details

Administrator

M. CUSENIER BERNARD

14/04/1946 - BARCELONNETTE

View Details

Administrator

M. CUSENIER BERNARD

14/04/1946 - BARCELONNETTE

View Details

Administrator

M. DE CHALENDAR PIERRE-ANDRE

12/04/1958 - VICHY

View Details

Administrator

M. DE CHALENDAR PIERRE-ANDRÉ

12/04/1958 - VICHY

View Details

1 2 3 4 next

 

 

 

Status history

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

Hide

27/02/2018

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1691 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2214228364 EUR. Activité : la société à pour objet, tant en France qu'à l'étranger : la gestion, la mise en valeur des actifs présents et futurs de la société et la réalisation à Ces fins de toutes opérations nécessaires soit indirectement, soit par elle-même notamment dans les domaines ci-après : la fabrication, la transformation, le traitement, l'enrichissement, la distribution de tous produits ou substances naturels ou de synthèse, simples ou composites, notamment dans les domaines du silicium, de la silice, des Silicates, des verres et dérivés, de tous métaux et alliages ferreux ou non ferreux, de tous matériaux composites ou agglomérés à base de fibres minérales, végétales ou de synthèse, de ciment, chaux, plâtre, de sable ou de tous autres constituants, de matières plastiques, de matériaux réfractaires, céramiques, abrasifs et de tous produits dérivés ou connexes; la distribution, la commercialisation et le négoce de Ces matériaux, produits ou substances ainsi que ceux destinés plus généralement, directement ou indirectement, à l'habitat, au bâtiment et à l'équipement Urbain; la recherche et la mise au point de tous matériaux et produits techniques et applications; l'exploitation ou la participation à l'exploitation, sous toutes ses formes, du résultat de Ces recherches, ainsi que de tous brevets, procédés, marques, modèles et plus généralement de tous droits de propriété industrielle, intellectuelle, de possession personnelle ou portant sur des noms de domaine; l'achat, la vente, la concession de tels droits; et généralement, toutes opérations industrielles, commerciales, financières, agricoles, mobilières et immobilières pouvant se rattacher, même accessoirement, à l'objet social et à tous objets connexes; la société pourra réaliser, sous quelque forme que ce soit, les opérations entrant dans son objet, notamment par l'intermédiaire de filiales ou participations, françaises ou étrangères, elle pourra participer à la création de toutes sociétés, associations, fondations ou Groupeements de toutes formes ou y prendre part ultérieurement, effectuer tous apports et procéder à toutes souscriptions et à tous achats, ventes ou échanges de titres ou de droits sociaux.
Commentaires : Modification du capital. Modification de l'activité. Date de commencement de l’activité : 21/07/1954.

Hide

15/12/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

5130 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2213427400 EUR. Activité : .
Commentaires : Modification du capital..

Hide

01/12/2017

JAL

Modification of the share capital

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


Date de décision : 08/06/2017
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, PL CAMILLE CAVALLIER, 54000 NANCY a subi une augmentation de son capital social désormais de 2 213 427 400 €

Hide

29/11/2017

JAL

Miscellaneous updates

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


Date de décision : 23/11/2017
Entreprise :542039532 - COMPAGNIE DE SAINT-GOBAIN, PL CAMILLE CAVALLIER, 54000, NANCY
Description :Nomination d'un administrateur€

Hide

11/10/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1523 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2221427400 EUR. Activité : .
Commentaires : Modification du capital..

Hide

11/09/2017

JAL

Modification of the share capital

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


Date de décision : 31/08/2017
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, PL CAMILLE CAVALLIER, 54000 NANCY a subi une augmentation de son capital social désormais de 2 241 427 400 €

Hide

12/07/2017

JAL

Resignation / Revocation of the social representative

Le Journal spécial des sociétés


Date de décision : 23/06/2017
La société 542039532 - COMPAGNIE DE SAINT-GOBAIN, PL CAMILLE CAVALLIER, 54000 NANCY
Fait l'objet du départ de Madame Laurence CASTELNAU-PEREIRA

Hide

12/07/2017

JAL

Appointment of the social representative

Le Journal spécial des sociétés


Date de décision : 23/06/2017
Nominé : Monsieur Tanneguy DU CHASTEL DE LA HOWARDERIE
En la fonction de : Représentant légal

Hide

04/07/2017

JAL

Resignation / Revocation of the social representative

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


Date de décision : 08/06/2017
La société 542039532 - COMPAGNIE DE SAINT-GOBAIN, PL CAMILLE CAVALLIER, 54000 NANCY
Fait l'objet du départ de Madame Olivia QIU

Hide

07/06/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1275 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2239496660 EUR. Activité : .
Commentaires : Modification du capital..

Hide

19/05/2017

JAL

Modification of the share capital

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


Date de décision : 17/05/2017
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, PL CAMILLE CAVALLIER, 54000 NANCY a subi une augmentation de son capital social désormais de 2 239 496 660 €

Hide

22/01/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1948 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2221121432 EUR. Activité : .
Commentaires : Modification du capital..

Hide

11/01/2017

JAL

Modification of the share capital

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


Date de décision : 31/12/2016
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, PL CAMILLE CAVALLIER, 54000 NANCY a subi une augmentation de son capital social désormais de 2 221 121 432 €
Date d'effet : 11/01/2017

Hide

08/07/2016

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7948 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

Hide

08/07/2016

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7947 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

Hide

29/06/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1588 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : RANQUE Denis modification le 10 Avril 2013 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration Directeur général Administrateur : de CHALENDAR Pierre-André modification le 26 Juillet 2011 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009 Administrateur : QIU Ronghong modification le 26 Juillet 2011 Administrateur : PESTRE Jacques en fonction le 19 Juillet 2011 Administrateur : COLIN Anne-Marie modification le 26 Juillet 2011 Administrateur : SENARD Jean Dominique en fonction le 13 Juillet 2012 Administrateur : VARIN Philippe en fonction le 23 Juillet 2013 Administrateur : LEMARCHAND Agnès en fonction le 23 Juillet 2013 Administrateur : KNAPP Pamela en fonction le 23 Juillet 2013 Administrateur : DESTRAIN Alain modification le 19 Février 2015 Administrateur : LAÏ Pascal modification le 19 Février 2015 Administrateur : GOMES Iêda en fonction le 24 Juin 2016 Commissaire aux comptes suppléant : DESCHRYVER Jean-Baptiste en fonction le 24 Juin 2016. Activité : .
Commentaires : Modification de représentant..

Hide

28/06/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1366 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2219387920 EUR. Activité : .
Commentaires : Modification du capital..

Hide

26/05/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1409 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2263324272 EUR. Activité : .
Commentaires : Modification du capital..

Hide

19/05/2016

JAL

Modification of the share capital

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


Date de décision : 17/05/2016
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 3 RUE GALVANI, 91300 MASSY a subi une augmentation de son capital social désormais de 2 263 324 272 €

Hide

19/05/2016

JAL

Modification of the share capital

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


Date de décision : 26/11/2015
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 3 RUE GALVANI, 91300 MASSY a subi une augmentation de son capital social désormais de 2 263 324 272 €

Hide

19/05/2016

JAL

Appointment of the social representative

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


Date de décision : 17/05/2016
Société faisant l'objet d'une nomination : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 3 RUE GALVANI, 91300 MASSY
Nominé : Madame Laurence MONOD
En la fonction de : Représentant légal

Hide

22/04/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1993 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2244709032 EUR. Activité : .
Commentaires : Modification du capital..

Hide

12/04/2016

JAL

Modification of the share capital

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


Date de décision : 07/04/2016
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 3 RUE GALVANI, 91300 MASSY a subi une augmentation de son capital social désormais de 2 244 709 032 €

Hide

28/01/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2415 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2243773756 EUR. Activité : .
Commentaires : Modification du capital..

Hide

13/01/2016

JAL

Modification of the share capital

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


Date de décision : 31/12/2015
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 243 773 756 €
Date d'effet : 31/12/2015

Hide

07/01/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2237 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2243529824 EUR. Activité : .
Commentaires : Modification du capital..

Hide

05/11/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1220 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2259529824 EUR. Activité : .
Commentaires : Modification du capital..

Hide

29/07/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2357 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005 Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : JAY Sylvia modification le 06 Octobre 2006 Administrateur : RANQUE Denis modification le 10 Avril 2013 Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration Directeur général Administrateur : de CHALENDAR Pierre-André modification le 26 Juillet 2011 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009 Administrateur : QIU Ronghong modification le 26 Juillet 2011 Administrateur : PESTRE Jacques en fonction le 19 Juillet 2011 Administrateur : COLIN Anne-Marie modification le 26 Juillet 2011 Administrateur : SENARD Jean Dominique en fonction le 13 Juillet 2012 Administrateur : VARIN Philippe en fonction le 23 Juillet 2013 Administrateur : LEMARCHAND Agnès en fonction le 23 Juillet 2013 Administrateur : KNAPP Pamela en fonction le 23 Juillet 2013 Administrateur : DESTRAIN Alain modification le 19 Février 2015 Administrateur : LAÏ Pascal modification le 19 Février 2015. Activité : .
Commentaires : Modification de représentant.

Hide

26/07/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1012 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2293801960 EUR. Activité : .
Commentaires : Modification du capital.

Hide

18/07/2015

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

8546 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

Hide

18/07/2015

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

8545 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

Hide

07/07/2015

JAL

Modification of the share capital

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


Date de décision : 30/06/2015
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 293 801 960 €
Date d'effet : 03/07/2015

Hide

18/06/2015

JAL

Resignation / Revocation of the social representative

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


Date de décision : 04/06/2015
La société 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE
Fait l'objet du départ de Monsieur Gérard MESTRALLET

Hide

05/06/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1461 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2266599944 EUR. Activité : .
Commentaires : Modification du capital.

Hide

20/05/2015

JAL

Modification of the share capital

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


Date de décision : 18/05/2015
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 266 599 944 €
Date d'effet : 18/05/2015

Hide

29/04/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2725 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2248800188 EUR. Activité : .
Commentaires : Modification du capital.

Hide

14/04/2015

JAL

Modification of the share capital

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


Date de décision : 07/04/2015
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 248 800 188 €
Date d'effet : 07/04/2015

Hide

25/01/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2620 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : MESTRALLET Gérard modification le 12 Janvier 2012 Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005 Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : JAY Sylvia modification le 06 Octobre 2006 Administrateur : RANQUE Denis modification le 10 Avril 2013 Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration Directeur général Administrateur : de CHALENDAR Pierre-André modification le 26 Juillet 2011 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009 Administrateur : QIU Ronghong modification le 26 Juillet 2011 Administrateur : PESTRE Jacques en fonction le 19 Juillet 2011 Administrateur : COLIN Anne-Marie modification le 26 Juillet 2011 Administrateur : SENARD Jean Dominique en fonction le 13 Juillet 2012 Administrateur : VARIN Philippe en fonction le 23 Juillet 2013 Administrateur : LEMARCHAND Agnès en fonction le 23 Juillet 2013 Administrateur : KNAPP Pamela en fonction le 23 Juillet 2013 Administrateur représentant les salariés : DESTRAIN Alain en fonction le 16 Janvier 2015 Administrateur représentant les salariés : LAÏ Pascal en fonction le 16 Janvier 2015. Capital : 2247582264 EUR. Activité : .
Commentaires : Modification du capital. Modification de représentant.

Hide

14/01/2015

JAL

Modification of the share capital

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


Date de décision : 31/12/2014
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 247 582 264 €
Date d'effet : 31/12/2014

Hide

16/12/2014

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2570 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2246938484 EUR. Activité : .
Commentaires : Modification du capital.

Hide

11/12/2014

JAL

Appointment of the social representative

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


Date de décision : 11/12/2014
Société faisant l'objet d'une nomination : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE
Nominé : Monsieur Alain DESTRAIN, 02880 CUFFIES
En la fonction de : Administrateur
Nominé : Monsieur Pascal LAÏ, 59580 ANICHE
En la fonction de : Administrateur

Hide

23/07/2014

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1247 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2271338484 EUR. Activité : .
Commentaires : Modification du capital.

Hide

21/07/2014

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

14183 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

Hide

21/07/2014

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

14182 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

Hide

08/07/2014

JAL

Modification of the share capital

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


Date de décision : 30/06/2014
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 271 338 484 €
Date d'effet : 04/07/2014

Hide

28/05/2014

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2238 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2243289824 EUR. Activité : .
Commentaires : Modification du capital.

Hide

16/05/2014

JAL

Modification of the share capital

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


Date de décision : 14/05/2014
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 243 289 824 €
Date d'effet : 14/05/2014

Hide

16/04/2014

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1990 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2226076272 EUR. Activité : .
Commentaires : Modification du capital.

Hide

21/01/2014

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1895 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2220707160 EUR. Activité : .
Commentaires : Modification du capital.

Hide

09/01/2014

JAL

Modification of the share capital

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


Date de décision : 31/12/2013
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 220 707 160 €
Date d'effet : 31/12/2013

Hide

02/08/2013

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13901 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

Hide

02/08/2013

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13900 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

Hide

31/07/2013

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2623 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : MESTRALLET Gérard modification le 12 Janvier 2012 Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005 Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : JAY Sylvia modification le 06 Octobre 2006 Administrateur : RANQUE Denis modification le 10 Avril 2013 Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration Directeur général Administrateur : de CHALENDAR Pierre-André modification le 26 Juillet 2011 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009 Administrateur : QIU Ronghong modification le 26 Juillet 2011 Administrateur : PESTRE Jacques en fonction le 19 Juillet 2011 Administrateur : COLIN Anne-Marie modification le 26 Juillet 2011 Administrateur : SENARD Jean Dominique en fonction le 13 Juillet 2012 Administrateur : VARIN Philippe en fonction le 23 Juillet 2013 Administrateur : LEMARCHAND Agnès en fonction le 23 Juillet 2013 Administrateur : KNAPP Pamela en fonction le 23 Juillet 2013. Activité : .
Commentaires : Modification de représentant.

Hide

18/07/2013

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1534 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2211023096 EUR. Activité : .
Commentaires : Modification du capital.

Hide

09/07/2013

JAL

Modification of the share capital

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


Date de décision : 30/06/2013
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 211 023 096 €
Date d'effet : 30/06/2013

Hide

01/07/2013

JAL

Appointment of the social representative

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


Date de décision : 06/06/2013
Société faisant l'objet d'une nomination : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE
Nominé : Monsieur Philippe VARIN, 75116 PARIS 16
En la fonction de : Administrateur
Nominé : Madame Pamela KNAPP, 90419 NUREMBERG
En la fonction de : Administrateur
Nominé : Madame Agnès LEMARCHAND, S803LJ NOTTINGHAM
En la fonction de : Administrateur

Hide

21/06/2013

JAL

Appointment of the social representative

Journal spécial des sociétés (Le)


Date de décision : 30/06/2013
Société faisant l'objet d'une nomination : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE
Nominé : Madame Laurence CASTELNAU-PEREIRA, 75002 PARIS 02

Hide

30/05/2013

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1957 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2143347668 EUR. Activité : .
Commentaires : Modification du capital.

Hide

17/05/2013

JAL

Modification of the share capital

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


Date de décision : 15/05/2013
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 143 347 668 €
Date d'effet : 15/05/2013

Hide

18/04/2013

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1413 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2125351100 EUR. Activité : .
Commentaires : Modification du capital.

Hide

04/04/2013

JAL

Modification of the share capital

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


Date de décision : 30/03/2013
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 125 351 100 €
Date d'effet : 30/03/2013

Hide

30/01/2013

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2947 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2124502568 EUR. Activité : .
Commentaires : Modification du capital.

Hide

14/01/2013

JAL

Modification of the share capital

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


Date de décision : 03/06/2010
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 124 502 568 €
Date d'effet : 01/01/2012

Hide

14/08/2012

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

11169 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

Hide

14/08/2012

Bodacc C

Comptes annuels, consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

11170 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

Hide

22/07/2012

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1352 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : PEBEREAU Michel modification le 06 Juillet 2005 Administrateur : MESTRALLET Gérard modification le 12 Janvier 2012 Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005 Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : JAY Sylvia modification le 06 Octobre 2006 Administrateur : RANQUE Denis modification le 12 Janvier 2012 Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Administrateur : SPINETTA Jean-Cyril modification le 06 Juillet 2005 Administrateur : CROMME Gerhard modification le 12 Janvier 2012 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration, directeur général et administrateur : de CHALENDAR Pierre-André modification le 26 Juillet 2011 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009 Administrateur : QIU Ronghong modification le 26 Juillet 2011 Administrateur : PESTRE Jacques en fonction le 19 Juillet 2011 Administrateur : COLIN Anne-Marie modification le 26 Juillet 2011 Administrateur : SENARD Jean Dominique en fonction le 13 Juillet 2012. Activité : .
Commentaires : Modification de représentant.

Hide

19/06/2012

JAL

Appointment of the social representative

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


Date de décision : 07/06/2012
Société faisant l'objet d'une nomination : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE
Nominé : Monsieur Jean-Dominique SENARD, 63040 CLERMONT-FERRAND CEDEX 9
En la fonction de : Administrateur

Hide

12/06/2012

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2500 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2124210456 EUR. Activité : .
Commentaires : Modification du capital.

Hide

01/06/2012

JAL

Modification of the share capital

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


Date de décision : 09/06/2011
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 124 210 456 €
Date d'effet : 09/06/2011

Hide

25/05/2012

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2725 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2162370456 EUR. Activité : .
Commentaires : Modification du capital.

Hide

16/05/2012

JAL

Modification of the share capital

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


Date de décision : 15/05/2012
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 162 370 456 €
Date d'effet : 15/05/2012

Hide

18/04/2012

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2080 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2144819736 EUR. Activité : .
Commentaires : Modification du capital.

Hide

03/04/2012

JAL

Modification of the share capital

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


Date de décision : 30/03/2012
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 144 819 736 €
Date d'effet : 30/03/2012

Hide

20/01/2012

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2752 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2142254892 EUR. Activité : .
Adresse du siège social : 18 avenue d'Alsace, - "les Miroirs", 92400 Courbevoie.
Commentaires : Modification du capital. Modification de l'adresse du siège.

Hide

27/07/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3988 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : BEFFA Jean-Louis modification le 19 Juillet 2011 Administrateur : PEBEREAU Michel modification le 06 Juillet 2005 Administrateur : MESTRALLET Gérard modification le 22 Avril 2009 Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005 Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : JAY Sylvia modification le 06 Octobre 2006 Administrateur : RANQUE Denis modification le 06 Juillet 2005 Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Administrateur : SPINETTA Jean-Cyril modification le 06 Juillet 2005 Administrateur : CROMME Gerhard en fonction le 06 Juillet 2005 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration, directeur général et administrateur : de CHALENDAR Pierre-André modification le 19 Juillet 2011 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009 Administrateur : QIU Ronghong en fonction le 19 Juillet 2011 Administrateur : PESTRE Jacques en fonction le 19 Juillet 2011 Administrateur : COLIN Anne-Marie en fonction le 19 Juillet 2011. Activité : .
Commentaires : Modification de représentant.

Hide

24/06/2011

JAL

Appointment of the social representative

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


Société faisant l'objet d'une nomination : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE
Nominé : Madame Olivia QIU, 3 Avenue Octave Gréard, 75007 PARIS 07
En la fonction de : Administrateur
Nominé : Monsieur Jacques PESTRE, Immeuble Le Mozart, 13-15, rue Germaine-Tailleferre, 75019 PARIS 19
En la fonction de : Administrateur
Nominé : Madame Anne-Marie IDRAC, Les Miroirs, 18, avenue d'Alsace, 92400 COURBEVOIE
En la fonction de : Administrateur
Date d'effet : 09/06/2011

Hide

07/06/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2069 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2141336852 EUR. Activité : .
Commentaires : Modification du capital.

Hide

19/05/2011

JAL

Modification of the share capital

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


Date de décision : 18/11/2010
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une augmentation de son capital social désormais de 2 141 336 852 €
Date d'effet : 17/05/2011

Hide

28/01/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1618 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2123345764 EUR. Activité : .
Commentaires : Modification du capital.

Hide

13/01/2011

JAL

Modification of the share capital

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


Date de décision : 03/06/2010
La société : 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE a subi une diminution de son capital social désormais de 123 345 764 €
Date d'effet : 03/06/2010

Hide

07/10/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2808 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : BEFFA Jean-Louis modification le 28 Juin 2010 Administrateur : PEBEREAU Michel modification le 06 Juillet 2005 Administrateur : MESTRALLET Gérard modification le 22 Avril 2009 Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005 Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : JAY Sylvia modification le 06 Octobre 2006 Administrateur : RANQUE Denis modification le 06 Juillet 2005 Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Administrateur : SPINETTA Jean-Cyril modification le 06 Juillet 2005 Administrateur : CROMME Gerhard en fonction le 06 Juillet 2005 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration, directeur général et administrateur : de CHALENDAR Pierre-André modification le 28 Juin 2010 Administrateur : CUSENIER Bernard en fonction le 04 Octobre 2006 Administrateur : CHEVRIER Robert modification le 16 Juillet 2008 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009.
Commentaires : Modification de représentant.

Hide

13/09/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 17/08/2010
La société 542039532 - COMPAGNIE DE SAINT-GOBAIN, 18 AV D ALSACE, LES MIROIRS-LA DEFENSE 3, COURBEVOIE, 92400 COURBEVOIE
Fait l'objet du départ de Madame Yuko HARAYAMA
Date d'effet : 01/09/2010

Hide

25/08/2010

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

8546 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

Hide

25/08/2010

Bodacc C

Comptes annuels, consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

8547 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - "les Miroirs" 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

Hide

18/07/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1745 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2123145492 EUR.
Commentaires : Modification du capital.

Hide

07/07/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2046 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Administrateur : BEFFA Jean-Louis modification le 28 Juin 2010 Administrateur : PEBEREAU Michel modification le 06 Juillet 2005 Administrateur : MESTRALLET Gérard modification le 22 Avril 2009 Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005 Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008 Administrateur : JAY Sylvia modification le 06 Octobre 2006 Administrateur : RANQUE Denis modification le 06 Juillet 2005 Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005 Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005 Administrateur : SPINETTA Jean-Cyril modification le 06 Juillet 2005 Administrateur : CROMME Gerhard en fonction le 06 Juillet 2005 Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005 Président du conseil d'administration, directeur général et administrateur : de CHALENDAR Pierre-André modification le 28 Juin 2010 Administrateur : CUSENIER Bernard en fonction le 04 Octobre 2006 Administrateur : HARAYAMA Yuko modification le 16 Juillet 2008 Administrateur : CHEVRIER Robert modification le 16 Juillet 2008 Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007 Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008 Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009 Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009.
Commentaires : Modification de représentant.

Hide

08/06/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2848 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2071700020 EUR.
Commentaires : Modification du capital.

Hide

31/01/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

4577 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2051724064 EUR.
Commentaires : Modification du capital.

Hide

25/07/2009

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10528 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - les Miroirs, 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

25/07/2009

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10529 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - les Miroirs, 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

Hide

14/07/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1639 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 2051573976 EUR.
Commentaires : Modification du capital.

Hide

09/07/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1711 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Président du conseil d'administration : BEFFA Jean-Louis modification le 04 Juillet 2007. Administrateur : PEBEREAU Michel modification le 06 Juillet 2005. Administrateur : MESTRALLET Gérard modification le 22 Avril 2009. Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005. Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008. Administrateur : JAY Sylvia modification le 06 Octobre 2006. Administrateur : RANQUE Denis modification le 06 Juillet 2005. Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005. Administrateur : SPINETTA Jean-Cyril modification le 06 Juillet 2005. Administrateur : CROMME Gerhard en fonction le 06 Juillet 2005. Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005. Directeur général et administrateur : de CHALENDAR Pierre-André modification le 04 Juillet 2007. Administrateur : CUSENIER Bernard en fonction le 04 Octobre 2006. Administrateur : HARAYAMA Yuko modification le 16 Juillet 2008. Administrateur : CHEVRIER Robert modification le 16 Juillet 2008. Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007. Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008. Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009. Administrateur : SCHNEPP Gilles en fonction le 01 Juillet 2009.
Commentaires : Modification de représentant.

Hide

29/05/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1398 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 1996350296 EUR.
Commentaires : Modification du capital.

Hide

02/05/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1497 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Président du conseil d'administration : BEFFA Jean-Louis modification le 04 Juillet 2007. Administrateur : PEBEREAU Michel modification le 06 Juillet 2005. Administrateur : MESTRALLET Gérard modification le 22 Avril 2009. Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005. Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008. Administrateur : JAY Sylvia modification le 06 Octobre 2006. Administrateur : RANQUE Denis modification le 06 Juillet 2005. Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005. Administrateur : CACCINI Gianpaolo modification le 06 Juillet 2005. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005. Administrateur : SPINETTA Jean-Cyril modification le 06 Juillet 2005. Administrateur : CROMME Gerhard en fonction le 06 Juillet 2005. Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005. Directeur général et administrateur : de CHALENDAR Pierre-André modification le 04 Juillet 2007. Administrateur : CUSENIER Bernard en fonction le 04 Octobre 2006. Administrateur : HARAYAMA Yuko modification le 16 Juillet 2008. Administrateur : CHEVRIER Robert modification le 16 Juillet 2008. Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007. Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008. Administrateur : LEMOINE Frédéric en fonction le 22 Avril 2009.
Commentaires : Modification de représentant.

Hide

05/04/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1048 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 1962356788 EUR.
Commentaires : Modification du capital.

Hide

12/02/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3395 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 1530287940 EUR.
Commentaires : Modification du capital.

Hide

05/08/2008

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9307 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - les Miroirs, 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

Hide

05/08/2008

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9308 - 542039532 RCS. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Adresse : 18 avenue d'Alsace - les Miroirs, 92400 Courbevoie. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

Hide

25/07/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3541 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Administration : Président du conseil d'administration : BEFFA Jean-Louis modification le 04 Juillet 2007Administrateur : PEBEREAU Michel modification le 06 Juillet 2005. Administrateur : MESTRALLET Gérard modification le 06 Juillet 2005. Administrateur : BOUILLOT Isabelle modification le 06 Juillet 2005. Administrateur : FOLZ Jean-Martin modification le 16 Juillet 2008. Administrateur : JAY Sylvia modification le 06 Octobre 2006. Administrateur : RANQUE Denis modification le 06 Juillet 2005. Commissaire aux comptes suppléant : NICOLAS Yves modification le 06 Juillet 2005. Administrateur : CACCINI Gianpaolo modification le 06 Juillet 2005. Commissaire aux comptes titulaire : PRICEWATERHOUSECOOPERS AUDIT modification le 18 Novembre 2005. Administrateur : SPINETTA Jean-Cyril modification le 06 Juillet 2005. Administrateur : CROMME Gerhard en fonction le 06 Juillet 2005. Commissaire aux comptes titulaire : KPGM AUDIT en fonction le 18 Novembre 2005. Directeur général et administrateur : de CHALENDAR Pierre-André modification le 04 Juillet 2007. Administrateur : CUSENIER Bernard en fonction le 04 Octobre 2006. Administrateur : HARAYAMA Yuko modification le 16 Juillet 2008. Administrateur : CHEVRIER Robert modification le 16 Juillet 2008. Commissaire aux comptes suppléant : ODENT Fabrice en fonction le 04 Juillet 2007. Administrateur : GAUTIER Bernard en fonction le 16 Juillet 2008. Administrateur : LAFONTA Jean Bernard en fonction le 16 Juillet 2008.
Commentaires : Modification de représentant.

Hide

04/06/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2944 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 1529956396 EUR.
Commentaires : Modification du capital.

Hide

17/02/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3453 - 542 039 532 RCS Nanterre. COMPAGNIE DE SAINT-GOBAIN. Forme : Société anonyme. Capital : 1496864608 EUR.
Commentaires : Modification du capital.

Hide

25/07/2007

Bodacc B

Modifications et mutations diverses

2305 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : modification du président du conseil d'administration : BEFFA (Jean-Louis). Administrateurs partants : DAVID (Paul, Allan) LEE (Sehoon). Commissaire aux comptes suppléant partant : VELLUTINI (Jean, Paul). Modification d'un directeur général et administrateur : DE CHALENDAR (Pierre-André). Nomination d'administrateurs : HARAYAMA (Yuko) CHEVRIER (Robert). Nomination d'un commissaire aux comptes suppléant : ODENT (Fabrice).

Hide

10/07/2007

Bodacc C

Avis de dépôt des comptes

8672 - 542 039 532. RCS Nanterre COMPAGNIE DE SAINT-GOBAIN. Forme: Société anonyme. Adresse du siège social: 18 avenue d Alsace - "les Miroirs", 92400 Courbevoie. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

Hide

10/07/2007

Bodacc C

Avis de dépôt des comptes

8673 - 542 039 532. RCS Nanterre COMPAGNIE DE SAINT-GOBAIN. Forme: Société anonyme. Adresse du siège social: 18 avenue d Alsace - "les Miroirs", 92400 Courbevoie. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2006.

Hide

22/06/2007

Bodacc B

Modifications et mutations diverses

1452 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 495 296 928 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

31/01/2007

Bodacc B

Modifications et mutations diverses

2756 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 473 678 892 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

15/10/2006

Bodacc B

Modifications et mutations diverses

1933 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : KERHUEL (Pierre). Nomination d'un administrateur : CUSENIER (Bernard).

Hide

27/08/2006

Bodacc B

Modifications et mutations diverses

2735 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 402 622 244 euros. Commentaires : modification survenue sur le capital (augmentation) et l'administration. Administration : administrateur partant : BERNARD (Daniel). Nomination d'un directeur général délégué : CHALENDAR (Pierre, André).

Hide

19/07/2006

Bodacc C

Avis de dépôt des comptes

5023 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT GOBAIN. Forme: S.A. Adresse du siège social: - "les Miroirs" 18, avenue D Alsace,92400 Courbevoie. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

Hide

19/07/2006

Bodacc C

Avis de dépôt des comptes

5024 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT GOBAIN. Forme: S.A. Adresse du siège social: - "les Miroirs" 18, avenue D Alsace,92400 Courbevoie. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2005.

Hide

23/03/2006

Bodacc B

Modifications et mutations diverses

2983 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 381 025 080 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

24/08/2005

Bodacc C

Avis de dépôt des comptes

5505 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT GOBAIN. Forme: S.A. Adresse du siège social: - "les Miroirs" 18, avenue D Alsace,92400 Courbevoie. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

Hide

24/08/2005

Bodacc C

Avis de dépôt des comptes

5506 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT GOBAIN. Forme: S.A. Adresse du siège social: - "les Miroirs" 18, avenue D Alsace,92400 Courbevoie. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2004.

Hide

24/07/2005

Bodacc B

Modifications et mutations diverses

823 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : ROGER (Bruno) Dr BREUER (Rolf). Nomination d'administrateurs : SPINETTA (Jean-Cyril) CROMME (Gerhard).

Hide

19/07/2005

Bodacc B

Modifications et mutations diverses

2798 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 381 021 880 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

16/06/2005

Bodacc B

Modifications et mutations diverses

1306 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : directeur général délégué partant : STREIFF (Christian). Nomination d'un directeur général délégué : DE CHALENDAR (Pierre, André).

Hide

23/02/2005

Bodacc B

Modifications et mutations diverses

1641 - RCS Nanterre B 542 039 532. RC 80-B 23424. COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 363 952 000 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

19/12/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 362 569 200 euros. Commentaires : modification survenue sur le capital (diminution).

Hide

23/07/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : SECEF-STE D'EXPERTISE COMPTABLE ECONOMIQUE ET FINANCIERE S.A. Commissaire aux comptes suppléant partant : CHAUVEAU (Daniel). Administrateur partant : D'HAUTEFEUILLE (Eric). Commissaire aux comptes suppléant partant : CABINET PIERRE HENRI SCACCHI & ASSOCIES. Nomination de commissaires aux comptes suppléants : VELLUTINI (Jean, Paul) NICOLAS (Yves). Nomination d'un administrateur : CACCINI (Gianpaolo). Nomination d'un commissaire aux comptes titulaire : K.P. M.G. AUDIT.

Hide

16/04/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : directeur général délégué partant : CACCINI (Gianpaolo). Nomination d'un directeur général délégué : STREIFF ( Christian).

Hide

25/02/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 364 100 540 euros. Commentaires : modification survenue sur le capital (diminution).

Hide

03/02/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 391 299 868 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

22/08/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 390 164 428 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

24/07/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : ESAMBERT ( Bernard) MALOT (Jean-Maurice). Nomination d'administrateurs : RANQUE ( Denis) KERHUEL (Pierre).

Hide

06/02/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 364 042 720 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

05/01/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 364 000 euros. Commentaires : modification survenue sur le capital ( diminution) et l'administration. Administration : nomination d'un administrateur : LEE (Sehoon).

Hide

22/10/2002

Bodacc B

Modifications et mutations diverses

ement, de tous droits de propriété industrielle, intellectuelle, de possession personnelle ou portant sur des noms de domaines. Achat, vente et concession de tels droits. Généralement, toutes opérations industrielles, commerciales, financières, agricoles, mobilières et immobilières pouvant s'y rattacher, meme accessoirement et à tous objets connexes. Réalisation, sous quelque forme que ce soit, d'opérations entrant dans son objet, notamment par l' intermédiaire de filiales ou de participations, françaises ou étrangères. Participation à la création de toutes sociétés, associations, fondations et groupements de toutes formes. Prendre part ultérieurement, effectuer tous apports et procéder à toutes souscriptions ou à tous achat, vente ou échange de titres ou de droits sociaux. Adresse : Les Miroirs, 18 avenue d'Alsace, 92400 Courbevoie.

Hide

30/06/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 383 404 272 euros. Commentaires : modification survenue sur le capital (augmentation) et l' administration. Administration : administrateur partant : MESSIER (Jean- Marie). Modification d'un directeur général délégué : CACCINI (Gianpaolo).

Hide

08/03/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 364 138 048 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

26/12/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 362 189 600 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

25/09/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : LIONS (Jacques, Louis). Nomination d'un administrateur : JAY (Sylvia).

Hide

02/08/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 377 862 608 euros. Activité : tant en France qu'à l'étranger, gestion, mise en valeur des actifs présents et futurs de la société et réalisation à ces fins de toutes opérations nécessaires soit indirectement, soit par elle-meme notamment, dans les domaines de fabrication, transformation, traitement, enrichissement, distribution de tous produits ou substances naturels ou de synthèse, simples ou composites. Notamment, dans les domaines du silicium, de la silice, des silicates, des verres et dérivés de tous métaux et alliages ferreux ou non, de tous matériaux composites ou agglomérés à base de fibres minérales, végétales ou de synthèse, de ciment, de chaux, de platre, de sable ou de tous autres constituants, de matières plastiques, de matériaux réfractaires, céramiques, abrasifs et de tous produits dérivés ou connexes. Distribution, commercialisation et négoce de ces matériaux, produits ou substances ainsi que ceux destinés plus généralement, directement ou indirectement, à l'habitat, au batiment et à l'équipement urbain. Recherche et mise au point de tous matériaux et produits techniques et applications. Exploitation ou participation à l' exploitation, sous toutes ses formes, du résultat de ces recherches, ainsi que de tous brevets, procédés, marques ou modèles. Plus généralement de tous droits de propriété industrielle, intellectuelle, de possession personnelle ou portant sur des noms de domaine. Achat, vente, concession de tels droits et généralement, toutes opérations industrielles, commerciales, financières, agricoles, mobilières et immobilières pouvant se rattacher, meme accessoirement, à l'objet social et à tous objets connexes. La société pourra réaliser, sous quelque forme que ce soit, les opérations entrant dans son objet, notamment par l'intermédiaire de filiales ou participations

Hide

10/05/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : FAURRE (Pierre) . Nomination d'un administrateur : FOLZ (Jean-Martin).

Hide

14/02/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 363 412 208 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

13/12/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 361 990 544 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

25/10/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 373 336 528 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

30/09/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : nomination du directeur général : CACCINI (Gianpaolo). Modification d'un administrateur : D'HAUTEFEUILLE (Eric, Edouard, Marie, Elie).

Hide

30/09/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 342 036 944 euros. Commentaires : modification survenue sur le capital (augmentation) et l' administration. Administration : nomination d'un administrateur : BERNARD (Daniel, Camille). Commissaire aux comptes suppléant partant : COMPAGNIE FIDUCIAIRE DE CONTROLE S.A. Nomination du commissaire aux comptes suppléant : CABINET PIERRE HENRI SCACCHI ET ASSOCIES.

Hide

09/03/2000

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 395 788 000 euros. Commentaires : modification survenue sur le capital (augmentation).

Hide

22/08/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542039532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : modification du directeur général et administrateur : D'HAUTEFEUILLE (Eric, Edouard, Marie, Elie). Administrateurs partants : DE CAMBRONNE (Gilles) MONNIER (Eric).

Hide

12/08/1999

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 1 391 283 744 euros. Commentaires : modification survenue sur l'administration et le capital ( augmentation). Administration : suppression : administrateur : LECERF ( Olivier). Nomination en qualité d' administrateur : D'HAUTEFEUILLE (Eric, Edouard, Marie, Elie).

Hide

14/02/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 9 029 578 800 F. Commentaires : modification survenue sur le capital (augmentation).

Hide

09/08/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : DEJOUANY ( Guy) BEBEAR (Claude). Nomination d' administrateurs : BOUILLOT (Isabelle) LEAL MALDONADO (José, Luis).

Hide

03/07/1998

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 9 019 220 500 F. Commentaires : modification survenue sur le capital (augmentation).

Hide

22/02/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : BUNOUST (James) . Nomination d'un administrateur représentant les salariés : MONNIER ( Eric).

Hide

22/02/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 922 681 300 F. Commentaires : modification survenue sur le capital (augmentation).

Hide

17/10/1997

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 905 542 000 F. Commentaires : modification survenue sur le capital (augmentation).

Hide

09/08/1997

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateurs partants : THOMAS (René) DOZE (Michel, Marie, Henri). Nomination d'administrateurs : MALOT (Jean, Maurice) MESSIER (Jean-Marie).

Hide

06/07/1997

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 737 321 300 F. Commentaires : modification survenue sur le capital.

Hide

27/04/1997

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Commentaires : modification survenue sur l'administration. Administration : administrateur partant : PFEIFFER ( Didier). Nomination d'un administrateur BEBEAR (Claude).

Hide

27/10/1996

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 616 599 700 de F. Commentaires : modification survenue sur le capital.

Hide

04/07/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 429 846 700 F. Commentaires : modification survenue sur le capital.

Hide

15/02/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT GOBAIN. Forme : S.A. Capital : 8 354 084 800 F. Commentaires : modification survenue sur le capital.

Hide

27/12/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Administration : président du conseil d'administration : BEFFA (Jean- Louis, Guy, Henri) Administrateurs : ESAMBERT (Bernard) LECERF (Olivier) PFEIFFER (Didier) ROGER (Bruno) DEJOUANY (Guy) THOMAS (René) FAURRE (Pierre) DOZE (Michel, Marie, Henri) DR BREUER (Rolf, E) PEBEREAU (Michel) BUNOUST (James) DE CAMBRONNE (Gilles) LIONS (Jacques, Louis) MESTRALLET (Gérard). Commissaires aux comptes titulaires : BEFEC PRICE WATERHOUSE SECEF - SOCIETE D'EXPERTISE COMPTABLE ECONOMIQUE ET FINANCIERE S.A. Commissaires aux comptes suppléants : COMPAGNIE FIDUCIAIRE DE CONTROLE S.A. CHAUVEAU (Daniel). Commentaires : modification survenue sur l' administration.

Hide

03/11/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 341 170 500 F. Commentaires : modification survenue sur le capital.

Hide

05/10/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Administration : président du conseil d'administration : BEFFA (Jean- Louis, Guy, Henri) Administrateurs : ESAMBERT (Bernard) LECERF (Olivier) PFEIFFER (Didier) ROGER (Bruno) DEJOUANY (Guy) THOMAS (René) FAURRE (Pierre) WORMS (Gérard) DOZE (Michel, Marie, Henri) DOCTEUR BREUER (Rolf, E.) PEBEREAU (Michel) BUNOUST (James) DE CAMBRONNE (Gilles) LIONS (Jacques, Louis). Commissaires aux comptes titulaires : BEFEC-PRICE WATERHOUSE SECEF - SOCIETE D' EXPERTISE COMPTABLE ECONOMIQUE ET FINANCIERE S.A. Commissaires aux comptes suppléants : COMPAGNIE FIDUCIAIRE DE CONTROLE S.A. CHAUVEAU (Daniel). Commentaires : modification survenue sur l'administration.

Hide

14/07/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 542 039 532 RC RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 162 392 700 F. Commentaires : modification survenue sur le capital.

Hide

11/03/1995

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 542 039 532 RC 80-B 23424 COMPAGNIE DE SAINT-GOBAIN. Forme : S.A. Capital : 8 119 265 800 F. Commentaires : modification survenue sur le capital.

 

 

Company events history

 

Date

Description

02/03/2018

Disengagement in other companies

27/02/2018

Bodacc B: Various editing or changing

02/02/2018

New subsidiarie(s) detected

22/01/2018

Capital increase

22/01/2018

Amendment

22/01/2018

Updated articles of association

05/01/2018

New subsidiarie(s) detected

18/12/2017

Changes to the Board of Directors

18/12/2017

Minutes of Board meeting

15/12/2017

Bodacc B: Various editing or changing

12/12/2017

Updated articles of association

12/12/2017

Minutes of Board meeting

12/12/2017

Capital reduction

01/12/2017

New subsidiarie(s) detected

29/11/2017

Legal Gazette: Miscellaneous updates

03/11/2017

Update of participations in other companies

03/11/2017

New subsidiarie(s) detected

11/10/2017

Bodacc B: Various editing or changing

06/10/2017

Capital reduction

06/10/2017

Minutes of Board meeting

06/10/2017

Updated articles of association

03/10/2017

Minutes of general meeting of shareholders

13/09/2017

Updated articles of association

13/09/2017

Capital increase

13/09/2017

Amendment

31/08/2017

Legal Gazette: Modification of the share capital

04/08/2017

New subsidiarie(s) detected

17/07/2017

Invalid balance sheet

12/07/2017

Legal Gazette: Resignation / Revocation of the social representative

11/07/2017

Minutes of general meeting of shareholders

11/07/2017

Updated articles of association

07/07/2017

New participations in other companies

04/07/2017

Legal Gazette: Resignation / Revocation of the social representative

23/06/2017

Legal Gazette: Appointment of the social representative

08/06/2017

Legal Gazette: Modification of the share capital

07/06/2017

Bodacc B: Various editing or changing

01/06/2017

Capital increase

01/06/2017

Amendment

01/06/2017

Updated articles of association

17/05/2017

Legal Gazette: Modification of the share capital

07/04/2017

Update of participations in other companies

07/04/2017

Disengagement in other companies

07/04/2017

New shareholders detected

07/04/2017

New subsidiarie(s) detected

22/01/2017

Bodacc B: Various editing or changing

18/01/2017

Amendment

18/01/2017

Updated articles of association

18/01/2017

Capital increase

06/01/2017

New shareholders detected

06/01/2017

New subsidiarie(s) detected

31/12/2016

New consolidated accounts available

31/12/2016

Legal Gazette: Modification of the share capital

02/12/2016

New subsidiarie(s) detected

04/11/2016

Disengagement in other companies

08/10/2016

Update of participations in other companies

08/10/2016

Disengagement in other companies

07/10/2016

New shareholders detected

07/10/2016

New subsidiarie(s) detected

06/10/2016

Amendment

06/10/2016

Minutes of general meeting of shareholders

06/10/2016

New auditor

06/10/2016

Changes to the Board of Directors

03/09/2016

Disengagement in other companies

08/07/2016

Bodacc C : Deposit accounts notice

29/06/2016

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

29/06/2016

Bodacc B: Various editing or changing

28/06/2016

Bodacc B: Various editing or changing

24/06/2016

New auditor

24/06/2016

Changes to the Board of Directors

24/06/2016

Minutes of general meeting of shareholders

22/06/2016

Capital reduction

22/06/2016

Amendment

22/06/2016

Updated articles of association

04/06/2016

Disengagement in other companies

26/05/2016

Bodacc B: Various editing or changing

23/05/2016

Updated articles of association

23/05/2016

Capital increase

23/05/2016

Amendment

17/05/2016

Legal Gazette: Modification of the share capital

17/05/2016

Legal Gazette: Appointment of the social representative

22/04/2016

Bodacc B: Various editing or changing

18/04/2016

Amendment

18/04/2016

Updated articles of association

18/04/2016

Capital increase

07/04/2016

Legal Gazette: Modification of the share capital

28/01/2016

Bodacc B: Various editing or changing

21/01/2016

Updated articles of association

21/01/2016

Capital increase

21/01/2016

Amendment

07/01/2016

Bodacc B: Various editing or changing

31/12/2015

New accounts available

31/12/2015

Legal Gazette: Modification of the share capital

31/12/2015

New consolidated accounts available

29/12/2015

Capital reduction

29/12/2015

Updated articles of association

29/12/2015

Amendment

26/11/2015

Legal Gazette: Modification of the share capital

17/11/2015

Minutes of general meeting of shareholders

05/11/2015

Bodacc B: Various editing or changing

28/10/2015

Capital reduction

28/10/2015

Updated articles of association

28/10/2015

Amendment

07/08/2015

New subsidiarie(s) detected

29/07/2015

Bodacc B: Various editing or changing

26/07/2015

Bodacc B: Various editing or changing

18/07/2015

Bodacc C : Deposit accounts notice

17/07/2015

Amendment

17/07/2015

Updated articles of association

17/07/2015

Capital increase

16/07/2015

Update Rating

16/07/2015

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

03/07/2015

New subsidiarie(s) detected

01/07/2015

Amendment

01/07/2015

Updated articles of association

30/06/2015

Legal Gazette: Modification of the share capital

18/06/2015

Legal Gazette: Resignation / Revocation of the social representative

05/06/2015

Bodacc B: Various editing or changing

28/05/2015

Amendment

28/05/2015

Capital increase

28/05/2015

Updated articles of association

18/05/2015

Legal Gazette: Modification of the share capital

29/04/2015

Bodacc B: Various editing or changing

21/04/2015

Amendment

21/04/2015

Capital increase

21/04/2015

Updated articles of association

07/04/2015

Legal Gazette: Modification of the share capital

11/03/2015

Collection of preferential rights activated for this company

25/01/2015

Bodacc B: Various editing or changing

16/01/2015

Updated articles of association

16/01/2015

Changes to the Board of Directors

16/01/2015

Capital increase

16/01/2015

Amendment

31/12/2014

Legal Gazette: Modification of the share capital

31/12/2014

New consolidated accounts available

31/12/2014

New accounts available

16/12/2014

Bodacc B: Various editing or changing

11/12/2014

Legal Gazette: Appointment of the social representative

08/12/2014

Capital reduction

08/12/2014

Updated articles of association

08/12/2014

Minutes of Board meeting

08/11/2014

Update of participations in other companies

08/11/2014

New subsidiarie(s) detected

22/10/2014

New Filling of Tax Office preferential right

10/10/2014

Minutes of general meeting of shareholders

03/10/2014

New subsidiarie(s) detected

12/09/2014

Update of participations in other companies

12/09/2014

Disengagement in other companies

01/08/2014

New subsidiarie(s) detected

23/07/2014

Bodacc B: Various editing or changing

21/07/2014

Bodacc C : Deposit accounts notice

15/07/2014

Capital increase

15/07/2014

Amendment

15/07/2014

Updated articles of association

08/07/2014

Invalid balance sheet

04/07/2014

New subsidiarie(s) detected

30/06/2014

Legal Gazette: Modification of the share capital

20/06/2014

Amendment

20/06/2014

Updated articles of association

06/06/2014

New shareholders detected

28/05/2014

Bodacc B: Various editing or changing

20/05/2014

Amendment

20/05/2014

Updated articles of association

20/05/2014

Capital increase

14/05/2014

Legal Gazette: Modification of the share capital

14/05/2014

Other modification of Establishment

02/05/2014

New participations in other companies

16/04/2014

Bodacc B: Various editing or changing

08/04/2014

Capital increase

08/04/2014

Amendment

08/04/2014

Updated articles of association

02/04/2014

Invalid balance sheet

08/02/2014

New subsidiarie(s) detected

21/01/2014

Bodacc B: Various editing or changing

13/01/2014

Capital increase

13/01/2014

Amendment

13/01/2014

Updated articles of association

31/12/2013

Other modification of Establishment

31/12/2013

Legal Gazette: Modification of the share capital

31/12/2013

New consolidated accounts available

13/11/2013

Minutes of general meeting of shareholders

31/08/2013

Invalid balance sheet

02/08/2013

Bodacc C : Deposit accounts notice

31/07/2013

Bodacc B: Various editing or changing

23/07/2013

Minutes of general meeting of shareholders

23/07/2013

Changes to the Board of Directors

18/07/2013

Bodacc B: Various editing or changing

10/07/2013

Updated articles of association

10/07/2013

Capital increase

10/07/2013

Amendment

05/07/2013

Other modification of Establishment

30/06/2013

Legal Gazette: Modification of the share capital

30/06/2013

Legal Gazette: Appointment of the social representative

06/06/2013

Invalid balance sheet

06/06/2013

Legal Gazette: Appointment of the social representative

30/05/2013

Bodacc B: Various editing or changing

22/05/2013

Capital increase

22/05/2013

Updated articles of association

22/05/2013

Amendment

15/05/2013

Other modification of Establishment

15/05/2013

Legal Gazette: Modification of the share capital

03/05/2013

Disengagement in other companies

18/04/2013

Bodacc B: Various editing or changing

10/04/2013

Amendment

10/04/2013

Capital increase

10/04/2013

Updated articles of association

30/03/2013

Legal Gazette: Modification of the share capital

30/01/2013

Bodacc B: Various editing or changing

22/01/2013

Updated articles of association

22/01/2013

Capital increase

22/01/2013

Amendment

31/12/2012

Other modification of Establishment

31/12/2012

New consolidated accounts available

05/10/2012

New participations in other companies

28/09/2012

Minutes of general meeting of shareholders

14/08/2012

Bodacc C : Deposit accounts notice

03/08/2012

Update of participations in other companies

22/07/2012

Bodacc B: Various editing or changing

13/07/2012

Changes to the Board of Directors

13/07/2012

Amendment

12/06/2012

Bodacc B: Various editing or changing

07/06/2012

Legal Gazette: Appointment of the social representative

04/06/2012

Updated articles of association

04/06/2012

Capital reduction

04/06/2012

Amendment

31/05/2012

Other modification of Establishment

25/05/2012

Bodacc B: Various editing or changing

16/05/2012

Amendment

16/05/2012

Updated articles of association

16/05/2012

Capital increase

15/05/2012

Legal Gazette: Modification of the share capital

15/05/2012

Other modification of Establishment

04/05/2012

Update of participations in other companies

04/05/2012

Disengagement in other companies

04/05/2012

New shareholders detected

04/05/2012

New subsidiarie(s) detected

18/04/2012

Bodacc B: Various editing or changing

10/04/2012

Updated articles of association

10/04/2012

Capital increase

10/04/2012

Amendment

30/03/2012

Legal Gazette: Modification of the share capital

30/03/2012

Other modification of Establishment

30/03/2012

Update of Company Workforce

20/01/2012

Bodacc B: Various editing or changing

12/01/2012

Updated articles of association

12/01/2012

Capital increase

12/01/2012

Amendment

02/12/2011

New subsidiarie(s) detected

14/10/2011

Minutes of general meeting of shareholders

02/09/2011

New subsidiarie(s) detected

28/07/2011

Invalid balance sheet

27/07/2011

Bodacc B: Various editing or changing

19/07/2011

Minutes of general meeting of shareholders

19/07/2011

Changes to the Board of Directors

01/07/2011

Update of participations in other companies

01/07/2011

Disengagement in other companies

01/07/2011

New shareholders detected

01/07/2011

New subsidiarie(s) detected

09/06/2011

Legal Gazette: Appointment of the social representative

09/06/2011

Legal Gazette: Modification of the share capital

07/06/2011

Bodacc B: Various editing or changing

03/06/2011

Update of participations in other companies

03/06/2011

Disengagement in other companies

27/05/2011

Updated articles of association

27/05/2011

Capital increase

27/05/2011

Amendment

17/05/2011

Other modification of Establishment

04/03/2011

New shareholders detected

28/01/2011

Bodacc B: Various editing or changing

20/01/2011

Updated articles of association

20/01/2011

Capital increase

20/01/2011

Amendment

31/12/2010

Other modification of Establishment

03/12/2010

New subsidiarie(s) detected

18/11/2010

Legal Gazette: Modification of the share capital

12/11/2010

New shareholders detected

12/11/2010

New subsidiarie(s) detected

15/10/2010

Update of participations in other companies

15/10/2010

Disengagement in other companies

15/10/2010

New shareholders detected

15/10/2010

New participations in other companies

15/10/2010

New subsidiarie(s) detected

07/10/2010

Bodacc B: Various editing or changing

05/10/2010

Minutes of general meeting of shareholders

28/09/2010

Changes to the Board of Directors

13/09/2010

Legal Gazette: Resignation / Revocation of the social representative

25/08/2010

Bodacc C : Deposit accounts notice

18/07/2010

Bodacc B: Various editing or changing

07/07/2010

Amendment

07/07/2010

Bodacc B: Various editing or changing

07/07/2010

Capital increase

07/07/2010

Updated articles of association

30/06/2010

Other modification of Establishment

28/06/2010

Minutes of general meeting of shareholders

28/06/2010

Minutes of Board meeting

28/06/2010

Appointment/resignation of company officers

28/06/2010

Amendment

28/06/2010

Updated articles of association

08/06/2010

Bodacc B: Various editing or changing

03/06/2010

Legal Gazette: Modification of the share capital

26/05/2010

Updated articles of association

26/05/2010

Capital increase

26/05/2010

Amendment

11/05/2010

Other modification of Establishment

06/04/2010

New subsidiarie(s) detected

02/03/2010

New subsidiarie(s) detected

22/02/2010

New shareholders detected

31/01/2010

Bodacc B: Various editing or changing

19/01/2010

Amendment

19/01/2010

Capital increase

19/01/2010

Updated articles of association

19/01/2010

Minutes of general meeting of shareholders

11/01/2010

New subsidiarie(s) detected

31/12/2009

Other modification of Establishment

31/12/2009

New accounts available

14/12/2009

Disengagement in other companies

05/10/2009

Minutes of general meeting of shareholders

25/07/2009

Bodacc C : Deposit accounts notice

14/07/2009

Bodacc B: Various editing or changing

09/07/2009

Bodacc B: Various editing or changing

06/07/2009

Amendment

06/07/2009

Capital increase

06/07/2009

Private document

06/07/2009

Updated articles of association

06/07/2009

Updated articles of association

06/07/2009

Minutes of Board meeting

01/07/2009

Minutes of general meeting of shareholders

01/07/2009

Changes to the Board of Directors

01/07/2009

Appointment/resignation of company officers

01/07/2009

Amendment

01/07/2009

Private document

29/06/2009

Other modification of Establishment

29/05/2009

Bodacc B: Various editing or changing

19/05/2009

Amendment

19/05/2009

Updated articles of association

19/05/2009

Updated articles of association

19/05/2009

Private document

19/05/2009

Minutes of general meeting of shareholders

19/05/2009

Capital increase

19/05/2009

Amendment

12/05/2009

Other modification of Establishment

02/05/2009

Bodacc B: Various editing or changing

22/04/2009

Changes to the Board of Directors

22/04/2009

Appointment/resignation of company officers

22/04/2009

Minutes of Board meeting

22/04/2009

Private document

22/04/2009

Amendment

22/04/2009

Changes to the Board of Directors

05/04/2009

Bodacc B: Various editing or changing

27/03/2009

Amendment

27/03/2009

Capital increase

27/03/2009

Fund deposit certificate

27/03/2009

Private document

27/03/2009

Updated articles of association

27/03/2009

Updated articles of association

27/03/2009

Capital increase

23/03/2009

Other modification of Establishment

12/02/2009

Bodacc B: Various editing or changing

12/02/2009

New Bodacc B ads detected

30/01/2009

Private document

30/01/2009

Updated articles of association

30/01/2009

Capital increase

30/01/2009

Amendment

30/01/2009

Updated articles of association

30/01/2009

Capital increase

31/12/2008

New accounts available

31/12/2008

Other modification of Establishment

17/10/2008

Changes to the Board of Directors

17/10/2008

Private document

17/10/2008

Minutes of general meeting of shareholders

17/10/2008

Appointment/resignation of company officers

17/10/2008

Minutes of general meeting of shareholders

05/08/2008

Bodacc C : Deposit accounts notice

25/07/2008

New Bodacc B ads detected

25/07/2008

Bodacc B: Various editing or changing

16/07/2008

Amendment

16/07/2008

Appointment/resignation of company officers

16/07/2008

Changes to the Board of Directors

16/07/2008

Changes to the Board of Directors

16/07/2008

Minutes of Board meeting

16/07/2008

Minutes of general meeting of shareholders

16/07/2008

Minutes of general meeting of shareholders

16/07/2008

Private document

16/07/2008

Updated articles of association

16/07/2008

Updated articles of association

17/06/2008

Capital increase

17/06/2008

Minutes of general meeting of shareholders

17/06/2008

Updated articles of association

17/06/2008

Private document

04/06/2008

Bodacc B: Various editing or changing

04/06/2008

New Bodacc B ads detected

26/05/2008

Capital increase

26/05/2008

Minutes of general meeting of shareholders

26/05/2008

Updated articles of association

15/05/2008

Other modification of Establishment

17/02/2008

Bodacc B: Various editing or changing

17/02/2008

New Bodacc B ads detected

04/02/2008

Amendment

04/02/2008

Capital increase

04/02/2008

Capital increase

04/02/2008

Fund deposit certificate

04/02/2008

Fund deposit certificate

04/02/2008

Minutes of general meeting of shareholders

04/02/2008

Updated articles of association

04/02/2008

Updated articles of association

04/02/2008

Private document

01/01/2008

Capital increase

01/01/2008

Private document

01/01/2008

Updated articles of association

31/12/2007

Other modification of Establishment

21/09/2007

Appointment/resignation of company officers

21/09/2007

Amendment

21/09/2007

New auditor

21/09/2007

Private document

21/09/2007

Minutes of general meeting of shareholders

21/09/2007

Changes to the Board of Directors

21/09/2007

Minutes of Board meeting

21/09/2007

Minutes of general meeting of shareholders

21/09/2007

Appointment/resignation of company officers

21/09/2007

Changes to the Board of Directors

04/07/2007

Private document

04/07/2007

New auditor

04/07/2007

Minutes of general meeting of shareholders

04/07/2007

Minutes of Board meeting

04/07/2007

Minutes of Board meeting

04/07/2007

Changes to the Board of Directors

04/07/2007

Changes to the Board of Directors

04/07/2007

Appointment/resignation of company officers

04/07/2007

Amendment

04/07/2007

Minutes of general meeting of shareholders

30/05/2007

Updated articles of association

30/05/2007

Private document

30/05/2007

Minutes of general meeting of shareholders

30/05/2007

Capital increase

30/05/2007

Capital increase

30/05/2007

Amendment

30/05/2007

Updated articles of association

16/05/2007

Other modification of Establishment

30/04/2007

Private document

30/04/2007

Minutes of general meeting of shareholders

30/04/2007

Capital increase

30/04/2007

Updated articles of association

19/01/2007

Updated articles of association

19/01/2007

Private document

19/01/2007

Amendment

19/01/2007

Updated articles of association

31/12/2006

New accounts available

04/10/2006

Private document

04/10/2006

Minutes of Board meeting

04/10/2006

Amendment

04/10/2006

Appointment/resignation of company officers

04/10/2006

Changes to the Board of Directors

04/10/2006

Changes to the Board of Directors

19/09/2006

Private document

19/09/2006

Changes to the Board of Directors

19/09/2006

Minutes of general meeting of shareholders

19/09/2006

Minutes of general meeting of shareholders

19/09/2006

Appointment/resignation of company officers

19/07/2006

Amendment

19/07/2006

Private document

19/07/2006

Capital increase

19/07/2006

Minutes of Board meeting

29/06/2006

Minutes of general meeting of shareholders

29/06/2006

Private document

29/06/2006

Updated articles of association

29/06/2006

Minutes of Board meeting

29/06/2006

Capital increase

29/06/2006

Appointment/resignation of company officers

29/06/2006

Amendment

29/06/2006

Change to the administration of a public limited company

23/01/2006

Capital increase

23/01/2006

Amendment

23/01/2006

Private document

23/01/2006

Updated articles of association

31/12/2005

New accounts available

07/12/2005

Changes to the Board of Directors

07/12/2005

Private document

07/12/2005

Minutes of general meeting of shareholders

07/12/2005

Appointment/resignation of company officers

06/07/2005

Appointment/resignation of company officers

06/07/2005

Changes to the Board of Directors

06/07/2005

Minutes of general meeting of shareholders

06/07/2005

Private document

29/06/2005

Capital increase

29/06/2005

Amendment

29/06/2005

Minutes of Board meeting

29/06/2005

Updated articles of association

29/06/2005

Private document

26/05/2005

Appointment/resignation of company officers

26/05/2005

Changes to the Board of Directors

26/05/2005

Minutes of Board meeting

26/05/2005

Amendment

26/05/2005

Private document

31/01/2005

Capital increase

31/01/2005

Amendment

31/01/2005

Private document

31/01/2005

Updated articles of association

31/12/2004

New accounts available

06/12/2004

Updated articles of association

06/12/2004

Private document

06/12/2004

Minutes of general meeting of shareholders

06/12/2004

Minutes of Board meeting

06/12/2004

Capital reduction

06/12/2004

Amendment

17/09/2004

Private document

17/09/2004

New auditor

17/09/2004

Minutes of general meeting of shareholders

17/09/2004

Changes to the Board of Directors

17/09/2004

Amendment

17/09/2004

Appointment/resignation of company officers

22/07/2004

Amendment

22/07/2004

Updated articles of association

22/07/2004

Private document

22/07/2004

Minutes of general meeting of shareholders

07/07/2004

Updated articles of association

07/07/2004

Private document

07/07/2004

New auditor

07/07/2004

Minutes of general meeting of shareholders

07/07/2004

Capital increase

07/07/2004

Changes to the Board of Directors

07/07/2004

Minutes of Board meeting

07/07/2004

Appointment/resignation of company officers

07/07/2004

Amendment

06/07/2004

Amendment

06/07/2004

Private document

06/07/2004

Minutes of Board meeting

02/04/2004

Private document

02/04/2004

Minutes of Board meeting

02/04/2004

Appointment/resignation of company officers

02/04/2004

Amendment

13/02/2004

Updated articles of association

13/02/2004

Private document

13/02/2004

Minutes of Board meeting

13/02/2004

Capital reduction

13/02/2004

Amendment

22/01/2004

Updated articles of association

22/01/2004

Private document

22/01/2004

Capital increase

22/01/2004

Amendment

31/12/2003

New accounts available

14/10/2003

Private document

14/10/2003

Minutes of general meeting of shareholders

14/10/2003

Changes to the Board of Directors

14/10/2003

Appointment/resignation of company officers

11/08/2003

Amendment

11/08/2003

Updated articles of association

11/08/2003

Private document

11/08/2003

Minutes of Board meeting

11/08/2003

Capital increase

10/07/2003

Appointment/resignation of company officers

10/07/2003

Minutes of general meeting of shareholders

10/07/2003

Private document

10/07/2003

Updated articles of association

10/07/2003

Changes to the Board of Directors

12/05/2003

Appointment/resignation of company officers

12/05/2003

Changes to the Board of Directors

12/05/2003

Minutes of general meeting of shareholders

12/05/2003

Private document

21/01/2003

Amendment

21/01/2003

Capital increase

21/01/2003

Minutes of Board meeting

21/01/2003

Private document

21/01/2003

Updated articles of association

20/12/2002

Minutes of Board meeting

20/12/2002

Changes to the Board of Directors

20/12/2002

Capital reduction

20/12/2002

Capital increase

20/12/2002

Appointment/resignation of company officers

20/12/2002

Amendment

20/12/2002

Updated articles of association

20/12/2002

Private document

09/10/2002

Changes to the Board of Directors

09/10/2002

Amendment

09/10/2002

Private document

09/10/2002

Minutes of Board meeting

18/06/2002

Updated articles of association

18/06/2002

Private document

18/06/2002

Minutes of general meeting of shareholders

18/06/2002

Minutes of Board meeting

18/06/2002

Changes to the Board of Directors

18/06/2002

Capital increase

18/06/2002

Appointment/resignation of company officers

18/06/2002

Amendment

23/02/2002

Updated articles of association

23/02/2002

Amendment

23/02/2002

Capital increase

23/02/2002

Private document

13/12/2001

Private document

13/12/2001

Amendment

13/12/2001

Updated articles of association

13/12/2001

Capital reduction

13/12/2001

Minutes of Board meeting

27/11/2001

Private document

27/11/2001

Changes to the Board of Directors

27/11/2001

Appointment/resignation of company officers

27/11/2001

Minutes of general meeting of shareholders

12/09/2001

Minutes of Board meeting

12/09/2001

Amendment

12/09/2001

Appointment/resignation of company officers

12/09/2001

Changes to the Board of Directors

12/09/2001

Private document

18/07/2001

Updated articles of association

18/07/2001

Private document

18/07/2001

Minutes of Board meeting

18/07/2001

Changes to the Board of Directors

18/07/2001

Change to corporate purpose

18/07/2001

Capital increase

18/07/2001

Appointment/resignation of company officers

18/07/2001

Amendment

18/07/2001

Minutes of general meeting of shareholders

24/04/2001

Amendment

24/04/2001

Appointment/resignation of company officers

24/04/2001

Changes to the Board of Directors

24/04/2001

Minutes of Board meeting

24/04/2001

Private document

30/01/2001

Amendment

30/01/2001

Capital increase

30/01/2001

Minutes of general meeting of shareholders

30/01/2001

Private document

30/01/2001

Updated articles of association

28/11/2000

Updated articles of association

28/11/2000

Minutes of Board meeting

28/11/2000

Capital reduction

28/11/2000

Amendment

28/11/2000

Private document

10/10/2000

Amendment

10/10/2000

Updated articles of association

10/10/2000

Private document

10/10/2000

Minutes of Board meeting

10/10/2000

Capital increase

15/09/2000

Updated articles of association

15/09/2000

Private document

15/09/2000

New auditor

15/09/2000

Minutes of general meeting of shareholders

15/09/2000

Changes to the Board of Directors

15/09/2000

Capital reduction

15/09/2000

Appointment/resignation of company officers

15/09/2000

Amendment

15/09/2000

Minutes of Board meeting

21/06/2000

Appointment/resignation of company officers

21/06/2000

Changes to the Board of Directors

21/06/2000

Minutes of general meeting of shareholders

21/06/2000

Amendment

21/06/2000

Private document

23/02/2000

Capital increase

23/02/2000

Minutes of general meeting of shareholders

23/02/2000

Private document

23/02/2000

Updated articles of association

22/09/1999

Minutes of general meeting of shareholders

22/09/1999

Private document

22/09/1999

Changes to the Board of Directors

22/09/1999

Capital increase

22/09/1999

Appointment/resignation of company officers

10/09/1999

Minutes of general meeting of shareholders

10/09/1999

Private document

10/09/1999

Capital increase

10/09/1999

Changes to the Board of Directors

10/09/1999

Appointment/resignation of company officers

09/09/1999

Changes to the Board of Directors

09/09/1999

Minutes of general meeting of shareholders

06/08/1999

Minutes of Board meeting

06/08/1999

Minutes of general meeting of shareholders

06/08/1999

Private document

06/08/1999

Changes to the Board of Directors

06/08/1999

Appointment/resignation of company officers

06/08/1999

Amendment

27/07/1999

Updated articles of association

27/07/1999

Private document

27/07/1999

Minutes of general meeting of shareholders

27/07/1999

Minutes of Board meeting

27/07/1999

Changes to the Board of Directors

27/07/1999

Appointment/resignation of company officers

27/07/1999

Capital increase

27/07/1999

Capital reduction

15/02/1999

Amendment

15/02/1999

Updated articles of association

15/02/1999

Private document

15/02/1999

Minutes of general meeting of shareholders

15/02/1999

Minutes of Board meeting

02/02/1999

Amendment

02/02/1999

Updated articles of association

02/02/1999

Private document

02/02/1999

Minutes of Board meeting

02/02/1999

Capital increase

03/08/1998

Minutes of general meeting of shareholders

03/08/1998

New auditor

03/08/1998

Changes to the Board of Directors

03/08/1998

Appointment/resignation of company officers

03/08/1998

Private document

03/08/1998

Amendment

23/07/1998

Minutes of general meeting of shareholders

23/07/1998

Changes to the Board of Directors

23/07/1998

Appointment/resignation of company officers

23/07/1998

Private document

16/06/1998

Capital increase

16/06/1998

Amendment

16/06/1998

Minutes of Board meeting

16/06/1998

Updated articles of association

16/06/1998

Private document

10/02/1998

Amendment

10/02/1998

Capital increase

10/02/1998

Minutes of general meeting of shareholders

10/02/1998

Private document

10/02/1998

Updated articles of association

06/02/1998

Appointment/resignation of company officers

06/02/1998

Amendment

06/02/1998

Changes to the Board of Directors

06/02/1998

Minutes of Board meeting

06/02/1998

Private document

02/10/1997

Updated articles of association

02/10/1997

Private document

02/10/1997

Minutes of Board meeting

02/10/1997

Capital increase

02/10/1997

Amendment

22/09/1997

Private document

22/09/1997

Minutes of general meeting of shareholders

22/09/1997

Changes to the Board of Directors

22/09/1997

Appointment/resignation of company officers

22/09/1997

Amendment

23/07/1997

Appointment/resignation of company officers

23/07/1997

Private document

23/07/1997

Minutes of general meeting of shareholders

23/07/1997

Changes to the Board of Directors

20/06/1997

Private document

20/06/1997

Minutes of Board meeting

20/06/1997

Updated articles of association

20/06/1997

Capital increase

20/06/1997

Amendment

14/04/1997

Minutes of Board meeting

14/04/1997

Private document

14/04/1997

Changes to the Board of Directors

14/04/1997

Amendment

14/04/1997

Appointment/resignation of company officers

11/02/1997

Updated articles of association

11/02/1997

Minutes of Board meeting

11/02/1997

Amendment

11/02/1997

Private document

11/02/1997

Capital increase

30/12/1996

Amendment

30/12/1996

Capital increase

30/12/1996

Minutes of Board meeting

30/12/1996

Private document

30/12/1996

Updated articles of association

14/10/1996

Amendment

14/10/1996

Capital increase

14/10/1996

Minutes of Board meeting

14/10/1996

Private document

14/10/1996

Updated articles of association

06/08/1996

Appointment/resignation of company officers

06/08/1996

Minutes of general meeting of shareholders

06/08/1996

Changes to the Board of Directors

06/08/1996

Amendment

29/07/1996

Updated articles of association

29/07/1996

Minutes of general meeting of shareholders

29/07/1996

Amendment

20/06/1996

Capital increase

20/06/1996

Minutes of Board meeting

20/06/1996

Updated articles of association

20/06/1996

Amendment

30/01/1996

Capital increase

30/01/1996

Amendment

30/01/1996

Minutes of Board meeting

30/01/1996

Updated articles of association

11/12/1995

Changes to the Board of Directors

11/12/1995

Appointment/resignation of company officers

11/12/1995

Minutes of Board meeting

04/10/1995

Amendment

04/10/1995

Minutes of Board meeting

04/10/1995

Updated articles of association

20/09/1995

Minutes of general meeting of shareholders

20/09/1995

Amendment

28/07/1995

Changes to the Board of Directors

28/07/1995

Appointment/resignation of company officers

28/07/1995

Amendment

28/07/1995

Minutes of general meeting of shareholders

16/06/1995

Minutes of Board meeting

16/06/1995

Capital increase

16/06/1995

Amendment

16/06/1995

Updated articles of association

15/02/1995

Amendment

15/02/1995

Capital increase

15/02/1995

Minutes of Board meeting

15/02/1995

Updated articles of association

05/12/1994

Updated articles of association

05/12/1994

Changes to the Board of Directors

05/12/1994

Minutes of Board meeting

05/12/1994

Capital increase

05/12/1994

Appointment/resignation of company officers

05/12/1994

Amendment

07/09/1994

Amendment

07/09/1994

Minutes of general meeting of shareholders

28/07/1994

Amendment

28/07/1994

Minutes of general meeting of shareholders

10/06/1994

Capital increase

10/06/1994

Amendment

10/06/1994

Updated articles of association

10/06/1994

Minutes of Board meeting

07/06/1994

Amendment

07/06/1994

Minutes of general meeting of shareholders

08/03/1994

Minutes of Board meeting

08/03/1994

Minutes of general meeting of shareholders

08/03/1994

Updated articles of association

08/03/1994

Capital increase

08/03/1994

Amendment

03/02/1994

Minutes of Board meeting

03/02/1994

Minutes of general meeting of shareholders

03/02/1994

Updated articles of association

03/02/1994

Declaration of conformity

03/02/1994

Capital increase

03/02/1994

Amendment

01/10/1993

Declaration of conformity

01/10/1993

Amendment

01/10/1993

Capital increase

01/10/1993

Minutes of Board meeting

01/10/1993

Updated articles of association

01/10/1993

Minutes of general meeting of shareholders

16/08/1993

Amendment

16/08/1993

Appointment/resignation of company officers

16/08/1993

Changes to the Board of Directors

16/08/1993

Declaration of conformity

16/08/1993

Minutes of Board meeting

16/08/1993

Updated articles of association

16/08/1993

Minutes of general meeting of shareholders

30/07/1993

Minutes of general meeting of shareholders

30/07/1993

Appointment/resignation of company officers

30/07/1993

Amendment

30/07/1993

Changes to the Board of Directors

17/06/1993

Updated articles of association

17/06/1993

Declaration of conformity

17/06/1993

Capital increase

17/06/1993

Amendment

17/06/1993

Minutes of Board meeting

10/06/1993

Minutes of general meeting of shareholders

10/06/1993

Amendment

16/02/1993

Minutes of Board meeting

16/02/1993

Declaration of conformity

16/02/1993

Capital increase

16/02/1993

Amendment

16/02/1993

Updated articles of association

19/10/1992

Minutes of Board meeting

19/10/1992

Minutes of general meeting of shareholders

19/10/1992

Capital increase

19/10/1992

Updated articles of association

19/10/1992

Amendment

19/10/1992

Declaration of conformity

17/07/1992

Amendment

17/07/1992

Minutes of general meeting of shareholders

02/07/1992

Changes to the Board of Directors

02/07/1992

Amendment

02/07/1992

Appointment/resignation of company officers

02/07/1992

Minutes of general meeting of shareholders

09/06/1992

Updated articles of association

09/06/1992

Declaration of conformity

09/06/1992

Capital increase

09/06/1992

Amendment

09/06/1992

Minutes of Board meeting

04/06/1992

Changes to the Board of Directors

04/06/1992

Amendment

04/06/1992

Appointment/resignation of company officers

04/06/1992

Minutes of general meeting of shareholders

26/02/1992

Amendment

26/02/1992

Capital increase

26/02/1992

Minutes of Board meeting

26/02/1992

Updated articles of association

26/02/1992

Minutes of general meeting of shareholders

 

 

Establishment events history

 

Date

Description

18/04/2018

Update of phone numbers

05/05/2017

Update of phone numbers

26/03/2017

Update of phone numbers

31/12/2016

Modification of Head office

05/08/2016

Update of phone numbers

30/05/2016

Modification of Head office

07/04/2016

Modification of Head office

31/03/2016

Update of phone numbers

31/12/2015

Update of phone numbers

31/12/2015

Modification of Head office

30/11/2015

Modification of Head office

29/10/2015

Update of phone numbers

05/10/2015

Modification of Head office

30/07/2015

Update of phone numbers

03/07/2015

Modification of Head office

20/06/2015

Update of phone numbers

18/05/2015

Modification of Head office

07/04/2015

Modification of Head office

25/12/2014

Update of phone numbers

28/11/2014

Modification of Head office

04/07/2014

Modification of Head office

22/02/2014

Update of phone numbers

31/12/2013

Update of Establishment Workforce

05/09/2013

Update of phone numbers

12/01/2013

Update of phone numbers

30/03/2012

Update of Establishment Workforce

15/05/2008

Modification of Head office

 

 

Financials

 

Synthesized Accounts

Annual Accounts

31/12/2015

31/12/2014

31/12/2008

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

28/06/2016

15/07/2015

-

Activity Code

7010Z

7010Z

7010Z

Employees

209

178799

228

 

Active account

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Capital not called

0 0 K

0%

0 0 K

0%

0 0 K

29,499.34 29.50 K

0%

0 0 K

0%

Total fixed assets

26,175,409,000 26,175,409 K

-2.5%

26,836,036,000 26,836,036 K

17.2%

22,891,409,000 22,891,409 K

61,157,973.58 61,157.97 K

42699.7%

474,334 474 K

5518249.7%

Intangible assets

9,170,000 9,170 K

-24.7%

12,176,000 12,176 K

18.4%

10,283,000 10,283 K

1,490,050.85 1,490.05 K

515.4%

0 0 K

0%

Tangible assets

7,879,000 7,879 K

109.9%

3,754,000 3,754 K

-79.8%

18,617,000 18,617 K

1,010,927.67 1,010.93 K

679.4%

0 0 K

0%

Financial assets

26,158,358,000 26,158,358 K

-2.5%

26,820,106,000 26,820,106 K

17.3%

22,862,509,000 22,862,509 K

58,659,478.46 58,659.48 K

44493.6%

399,842 400 K

6542073.7%

Net current assets

5,947,039,000 5,947,039 K

45.9%

4,077,366,000 4,077,366 K

-12.2%

4,642,278,000 4,642,278 K

22,482,314.17 22,482.31 K

26352.1%

145,167 145 K

4096588.0%

Stocks

0 0 K

0%

0 0 K

0%

0 0 K

1,462,598.45 1,462.60 K

0%

0 0 K

0%

Advanced payments

0 0 K

0%

0 0 K

0%

0 0 K

117,363.17 117.36 K

0%

0 0 K

0%

Receivables

1,499,013,000 1,499,013 K

-1.9%

1,528,372,000 1,528,372 K

-54.9%

3,389,086,000 3,389,086 K

12,238,233.83 12,238.23 K

12148.6%

62,985 63 K

2379852.4%

Securities and cash

4,448,026,000 4,448,026 K

74.5%

2,548,994,000 2,548,994 K

103.4%

1,253,192,000 1,253,192 K

8,662,946.83 8,662.95 K

51245.4%

21,832 22 K

20373782.4%

Prepaid expenses

- -

-

- -

-

- -

2,676.29 2.68 K

-

0 0 K

-

Accounts of regularization

80,715,000 80,715 K

-22.6%

104,348,000 104,348 K

295.1%

26,410,000 26,410 K

492,641.61 492.64 K

16284.1%

0 0 K

0%

Total Assets

32,203,163,000 32,203,163 K

3.8%

31,017,750,000 31,017,750 K

12.5%

27,560,097,000 27,560,097 K

84,066,007.92 84,066.01 K

38207.0%

775,257 775 K

4153769.4%

 

Passive Account

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Shareholders' equity

17,326,374,000 17,326,374 K

1.5%

17,064,341,000 17,064,341 K

50.7%

11,325,339,000 11,325,339 K

43,276,471.48 43,276.47 K

39936.5%

353,973 354 K

4894729.3%

Share capital

2,243,774,000 2,243,774 K

-0.2%

2,247,582,000 2,247,582 K

46.9%

1,530,288,000 1,530,288 K

9,445,500.97 9,445.50 K

23654.9%

100,000 100 K

2243674.0%

Other capital resources

170,035,000 170,035 K

0%

170,035,000 170,035 K

0%

170,035,000 170,035 K

404,315.14 404.32 K

41955.1%

0 0 K

0%

Risk Provisions

294,124,000 294,124 K

11.5%

263,893,000 263,893 K

74.2%

151,482,000 151,482 K

1,717,618.11 1,717.62 K

17023.9%

0 0 K

0%

Liabilities

14,412,628,000 14,412,628 K

6.6%

13,519,471,000 13,519,471 K

-15.0%

15,913,224,000 15,913,224 K

38,590,021.60 38,590.02 K

37248.1%

253,105 253 K

5694227.7%

Financial liabilities

14,059,361,000 14,059,361 K

4.9%

13,402,875,000 13,402,875 K

-14.8%

15,725,170,000 15,725,170 K

28,014,250.71 28,014.25 K

50086.5%

119,536 120 K

11761512.4%

Advanced payments received

0 0 K

0%

0 0 K

0%

0 0 K

2,891,504.51 2,891.50 K

0%

0 0 K

0%

Trade account payables

0 0 K

0%

0 0 K

0%

0 0 K

1,429,093.94 1,429.09 K

0%

4,504 5 K

0%

Tax and social liabilities

86,425,000 86,425 K

20.2%

71,919,000 71,919 K

-36.6%

113,379,000 113,379 K

695,689.74 695.69 K

12322.9%

19,205 19 K

449913.0%

Other debts and fixed assets liabilities

266,616,000 266,616 K

504.1%

44,132,000 44,132 K

-40.9%

74,692,000 74,692 K

5,829,881.13 5,829.88 K

4473.3%

1,488 1 K

17917641.9%

Account regularization

226,000 226 K

-59.3%

555,000 555 K

0%

0 0 K

225,153.71 225.15 K

0.4%

0 0 K

0%

Total liabilities

32,203,162,000 32,203,162 K

3.8%

31,017,750,000 31,017,750 K

12.5%

27,560,097,000 27,560,097 K

84,238,122.98 84,238.12 K

38128.7%

775,195 775 K

4154101.5%

 

Results

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Sales of Goods

211,613,000 211,613 K

23.9%

170,763,000 170,763 K

-21.1%

216,553,000 216,553 K

10,169,546.07 10,169.55 K

1980.9%

95,244 95 K

222079.9%

Net turnover

176,004,000 176,004 K

5.4%

166,988,000 166,988 K

-16.2%

199,301,000 199,301 K

9,085,381.78 9,085.38 K

1837.2%

86,946 87 K

202329.1%

of which net export turnover

0 0 K

0%

0 0 K

0%

0 0 K

387,629.85 387.63 K

0%

0 0 K

0%

Operating charges

229,217,000 229,217 K

7.5%

213,271,000 213,271 K

2.2%

208,703,000 208,703 K

10,205,535.44 10,205.54 K

2146.0%

96,661 97 K

237034.9%

Operating profit/loss

-17,605,000 -17,605 K

58.6%

-42,508,000 -42,508 K

-641.5%

7,850,000 7,850 K

-35,602.48 -35.60 K

-49348.8%

-1,206 -1 K

-1459684.4%

Financial income

1,181,683,000 1,181,683 K

-22.2%

1,518,477,000 1,518,477 K

-25.8%

2,046,221,000 2,046,221 K

8,560,104.44 8,560.10 K

13704.5%

13,062 13 K

9046623.3%

Financial charges

407,912,000 407,912 K

-17.3%

493,396,000 493,396 K

-47.8%

945,772,000 945,772 K

2,997,097.03 2,997.10 K

13510.2%

3,251 3 K

12547177.8%

Financial profit/loss

773,771,000 773,771 K

-24.5%

1,025,081,000 1,025,081 K

-6.8%

1,100,449,000 1,100,449 K

5,562,814.25 5,562.81 K

13809.7%

1,944 2 K

39802935.0%

Pretax net operating income

756,167,000 756,167 K

-23.0%

982,573,000 982,573 K

-11.3%

1,108,299,000 1,108,299 K

5,547,853.80 5,547.85 K

13529.9%

20,360 20 K

3713883.3%

Extraordinary income

363,119,000 363,119 K

4759.1%

7,473,000 7,473 K

-89.0%

68,209,000 68,209 K

2,372,723.09 2,372.72 K

15203.9%

0 0 K

0%

Extraordinary charges

195,554,000 195,554 K

636.6%

26,547,000 26,547 K

-63.9%

73,452,000 73,452 K

2,633,475.58 2,633.48 K

7325.7%

45 0 K

434564344.4%

Extraordinary profit/loss

167,566,000 167,566 K

978.5%

-19,074,000 -19,074 K

-263.8%

-5,243,000 -5,243 K

-259,689.50 -259.69 K

64625.5%

0 0 K

0%

Net result

1,070,854,000 1,070,854 K

-5.2%

1,129,366,000 1,129,366 K

-10.6%

1,263,527,000 1,263,527 K

5,396,025.69 5,396.03 K

19745.2%

20,236 20 K

5291726.4%

 

Accounts - Active

Normal Account

31/12/2015

31/12/2014

31/12/2008

Months

12

12

12

 

Grand Total - Active Accounts (I to VI)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Grand Total (I to VI)

Net

32,203,163,000 32,203,163 K

3.8%

31,017,750,000 31,017,750 K

12.5%

27,560,097,000 27,560,097 K

Gross

CO

32,276,053,000 32,276,053 K

3.8%

31,090,557,000 31,090,557 K

12.4%

27,670,825,000 27,670,825 K

Amortisation

1A

72,890,000 72,890 K

0.1%

72,807,000 72,807 K

-34.2%

110,728,000 110,728 K

 

Non declared distributed capital (I)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

-

- -

 

Active fixed asset (II)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total Active fixed asset (II)

Net

26,175,409,000 26,175,409 K

-2.5%

26,836,036,000 26,836,036 K

17.2%

22,891,409,000 22,891,409 K

Gross

BJ

26,248,299,000 26,248,299 K

-2.5%

26,908,843,000 26,908,843 K

17.0%

23,002,137,000 23,002,137 K

Amortisation

BK

72,890,000 72,890 K

0.1%

72,807,000 72,807 K

-34.2%

110,728,000 110,728 K

 

Intangible fixed assets

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AF

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AG

0 0 K

0%

0 0 K

0%

0 0 K

Goodwill

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AH

567,000 567 K

0%

567,000 567 K

0%

567,000 567 K

Amortisation

AI

567,000 567 K

0%

567,000 567 K

0%

567,000 567 K

Other intangible fixed assets

Net

9,170,000 9,170 K

-24.7%

12,176,000 12,176 K

18.4%

10,283,000 10,283 K

Gross

AJ

46,015,000 46,015 K

-5.3%

48,615,000 48,615 K

4.4%

46,571,000 46,571 K

Amortisation

AK

36,845,000 36,845 K

1.1%

36,439,000 36,439 K

0.4%

36,288,000 36,288 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

9,170,000 9,170 K

-24.7%

12,176,000 12,176 K

18.4%

10,283,000 10,283 K

 

Tangible fixed assets

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Lands

Net

51,000 51 K

-19.0%

63,000 63 K

-89.8%

620,000 620 K

Gross

AN

51,000 51 K

-19.0%

63,000 63 K

-89.8%

620,000 620 K

Amortisation

AO

0 0 K

0%

0 0 K

0%

0 0 K

Buildings

Net

855,000 855 K

-7.1%

920,000 920 K

-92.8%

12,819,000 12,819 K

Gross

AP

1,400,000 1,400 K

-2.1%

1,430,000 1,430 K

-89.6%

13,799,000 13,799 K

Amortisation

AQ

545,000 545 K

6.9%

510,000 510 K

-48.0%

980,000 980 K

Plant

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AR

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AS

0 0 K

0%

0 0 K

0%

0 0 K

Other tangible fixed assets

Net

3,389,000 3,389 K

30.7%

2,592,000 2,592 K

-36.0%

4,049,000 4,049 K

Gross

AT

8,142,000 8,142 K

5.7%

7,706,000 7,706 K

-21.4%

9,809,000 9,809 K

Amortisation

AU

4,753,000 4,753 K

-7.1%

5,114,000 5,114 K

-11.2%

5,760,000 5,760 K

Fixed assets in construction

Net

3,584,000 3,584 K

1902.2%

179,000 179 K

-84.1%

1,129,000 1,129 K

Gross

AV

3,584,000 3,584 K

1902.2%

179,000 179 K

-84.1%

1,129,000 1,129 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

7,879,000 7,879 K

109.9%

3,754,000 3,754 K

-79.8%

18,617,000 18,617 K

 

Financial assets

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

13,035,666,000 13,035,666 K

-1.1%

13,178,020,000 13,178,020 K

45.3%

9,067,258,000 9,067,258 K

Gross

CU

13,065,745,000 13,065,745 K

-1.1%

13,208,099,000 13,208,099 K

45.7%

9,067,897,000 9,067,897 K

Amortisation

CV

30,079,000 30,079 K

0%

30,079,000 30,079 K

4607.2%

639,000 639 K

Inter-company receivables

Net

11,498,119,000 11,498,119 K

-3.9%

11,969,953,000 11,969,953 K

-5.5%

12,667,017,000 12,667,017 K

Gross

BB

11,498,119,000 11,498,119 K

-3.9%

11,969,953,000 11,969,953 K

-5.5%

12,667,017,000 12,667,017 K

Amortisation

BC

0 0 K

0%

0 0 K

0%

0 0 K

Other investment securities

Net

21,887,000 21,887 K

28324.7%

77,000 77 K

-99.9%

127,402,000 127,402 K

Gross

BD

21,988,000 21,988 K

12464.6%

175,000 175 K

-99.9%

193,896,000 193,896 K

Amortisation

BE

101,000 101 K

3.1%

98,000 98 K

-99.9%

66,494,000 66,494 K

Loans

Net

1,601,633,000 1,601,633 K

-4.2%

1,671,375,000 1,671,375 K

67.1%

1,000,373,000 1,000,373 K

Gross

BF

1,601,633,000 1,601,633 K

-4.2%

1,671,375,000 1,671,375 K

67.1%

1,000,373,000 1,000,373 K

Amortisation

BG

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets

Net

1,053,000 1,053 K

54.6%

681,000 681 K

48.4%

459,000 459 K

Gross

BH

1,053,000 1,053 K

54.6%

681,000 681 K

48.4%

459,000 459 K

Amortisation

BI

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Financial assets

Net

26,158,358,000 26,158,358 K

-2.5%

26,820,106,000 26,820,106 K

17.3%

22,862,509,000 22,862,509 K

 

Current Assets (III)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total Current Assets

Net

5,947,039,000 5,947,039 K

45.9%

4,077,366,000 4,077,366 K

-12.2%

4,642,278,000 4,642,278 K

Gross

CJ

5,947,039,000 5,947,039 K

45.9%

4,077,366,000 4,077,366 K

-12.2%

4,642,278,000 4,642,278 K

Amortisation

CK

0 0 K

0%

0 0 K

0%

0 0 K

 

Stocks

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Raw materials

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BL

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BM

0 0 K

0%

0 0 K

0%

0 0 K

Work in progress (goods)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BN

0 0 K

0%

0 0 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BR

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BS

0 0 K

0%

0 0 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

 

Advance payments to suppliers

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Advance payments to suppliers

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BV

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BW

0 0 K

0%

0 0 K

0%

0 0 K

 

Debtors

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Trade accounts receivable

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BX

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BY

0 0 K

0%

0 0 K

0%

0 0 K

Other debtors

Net

1,497,367,000 1,497,367 K

-1.7%

1,523,822,000 1,523,822 K

-55.0%

3,384,266,000 3,384,266 K

Gross

BZ

1,497,367,000 1,497,367 K

-1.7%

1,523,822,000 1,523,822 K

-55.0%

3,384,266,000 3,384,266 K

Amortisation

CA

0 0 K

0%

0 0 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

1,497,367,000 1,497,367 K

-1.7%

1,523,822,000 1,523,822 K

-55.0%

3,384,266,000 3,384,266 K

 

Divers

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Investment securities

Net

3,969,204,000 3,969,204 K

100.4%

1,980,577,000 1,980,577 K

61.7%

1,224,550,000 1,224,550 K

Gross

CD

3,969,204,000 3,969,204 K

100.4%

1,980,577,000 1,980,577 K

61.7%

1,224,550,000 1,224,550 K

Amortisation

CE

0 0 K

0%

0 0 K

0%

0 0 K

Cash and cash equivalents

Net

478,822,000 478,822 K

-15.8%

568,417,000 568,417 K

1884.6%

28,642,000 28,642 K

Gross

CF

478,822,000 478,822 K

-15.8%

568,417,000 568,417 K

1884.6%

28,642,000 28,642 K

Amortisation

CG

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Divers

Net

4,448,026,000 4,448,026 K

74.5%

2,548,994,000 2,548,994 K

103.4%

1,253,192,000 1,253,192 K

 

Prepaid expenses

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Prepaid expenses

Net

1,646,000 1,646 K

-63.8%

4,550,000 4,550 K

-5.6%

4,820,000 4,820 K

Gross

CH

1,646,000 1,646 K

-63.8%

4,550,000 4,550 K

-5.6%

4,820,000 4,820 K

Amortisation

CI

0 0 K

0%

0 0 K

0%

0 0 K

 

Equalization accounts (IV to VI)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Expenses of loan issue to be spread

CW3

80,715,000 80,715 K

-22.6%

104,348,000 104,348 K

295.1%

26,410,000 26,410 K

Gross

80,715,000 80,715 K

-22.6%

104,348,000 104,348 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

-

- -

Currency differential gain

CN3

0 0 K

0%

0 0 K

0%

0 0 K

Gross

0 0 K

0%

0 0 K

-

- -

 

References

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Due within one year

CP

0 0 K

0%

0 0 K

0%

2,639,381,000 2,639,381 K

Due after one year

CR

0 0 K

0%

0 0 K

0%

2,878,000 2,878 K

 

Accounts - Passive

Grand Total - Passive Accounts (I to V)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Grand Total (I to V)

EE

32,203,162,000 32,203,162 K

3.8%

31,017,750,000 31,017,750 K

12.5%

27,560,097,000 27,560,097 K

 

Shareholder Equity (I)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total shareholders' equity (Total I)

DL

17,326,374,000 17,326,374 K

1.5%

17,064,341,000 17,064,341 K

50.7%

11,325,339,000 11,325,339 K

Equity and shareholders' equity

DA

2,243,774,000 2,243,774 K

-0.2%

2,247,582,000 2,247,582 K

46.9%

1,530,288,000 1,530,288 K

Issue and merger premiums

DB

6,116,418,000 6,116,418 K

-1.5%

6,212,332,000 6,212,332 K

64.1%

3,786,714,000 3,786,714 K

Revaluation differentials

DC

45,023,000 45,023 K

-18.9%

55,532,000 55,532 K

0%

55,532,000 55,532 K

Of which equity differential

EK

0 0 K

0%

0 0 K

0%

0 0 K

Legal reserve

DD

224,377,000 224,377 K

-0.2%

224,758,000 224,758 K

46.9%

153,029,000 153,029 K

Statutory or contractual reserve

DE

0 0 K

0%

0 0 K

0%

0 0 K

Special regulated reserves

DF

2,617,758,000 2,617,758 K

0%

2,617,758,000 2,617,758 K

0%

2,617,758,000 2,617,758 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

301,428,000 301,428 K

0%

301,428,000 301,428 K

0%

301,428,000 301,428 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

4,703,496,000 4,703,496 K

10.2%

4,269,147,000 4,269,147 K

165.1%

1,610,624,000 1,610,624 K

Profit or loss for the period

DI

1,070,854,000 1,070,854 K

-5.2%

1,129,366,000 1,129,366 K

-10.6%

1,263,527,000 1,263,527 K

Investment grants

DJ

0 0 K

0%

0 0 K

0%

0 0 K

Special tax-allowable reserves

DK

3,247,000 3,247 K

-49.6%

6,438,000 6,438 K

0.0%

6,439,000 6,439 K

 

Other capital resources (II)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total other capital resources (Total II)

DO

170,035,000 170,035 K

0%

170,035,000 170,035 K

0%

170,035,000 170,035 K

Income from participating securities

DM

170,035,000 170,035 K

0%

170,035,000 170,035 K

0%

170,035,000 170,035 K

Conditional loans

DN

0 0 K

0%

0 0 K

0%

0 0 K

 

Provisions for risks and charges (III)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total provisions for risks and charges (Total III)

DR

294,124,000 294,124 K

11.5%

263,893,000 263,893 K

74.2%

151,482,000 151,482 K

Risk provisions

DP

114,109,000 114,109 K

12.1%

101,819,000 101,819 K

21.1%

84,048,000 84,048 K

Reserves for charges

DQ

180,015,000 180,015 K

11.1%

162,074,000 162,074 K

140.3%

67,434,000 67,434 K

 

Liabilities (IV)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total Liabilities (Total IV)

EC

14,412,628,000 14,412,628 K

6.6%

13,519,471,000 13,519,471 K

-15.0%

15,913,224,000 15,913,224 K

Convertible debentures

DS

0 0 K

0%

0 0 K

0%

0 0 K

Other debentures

DT

8,531,126,000 8,531,126 K

-4.9%

8,974,560,000 8,974,560 K

43.4%

6,258,699,000 6,258,699 K

Bank loans and liabilities

DU

33,770,000 33,770 K

285.3%

8,765,000 8,765 K

-99.6%

2,292,346,000 2,292,346 K

Sundry loans and financial liabilities

DV

5,494,465,000 5,494,465 K

24.3%

4,419,550,000 4,419,550 K

-38.4%

7,174,125,000 7,174,125 K

Of which participating loans

EI

0 0 K

0%

0 0 K

0%

0 0 K

Advance payments received for current orders

DW

0 0 K

0%

0 0 K

0%

0 0 K

Trade accounts payables

DX

0 0 K

0%

0 0 K

0%

0 0 K

Tax and social security liabilities

DY

86,425,000 86,425 K

20.2%

71,919,000 71,919 K

-36.6%

113,379,000 113,379 K

Fixed asset liabilities

DZ

0 0 K

0%

0 0 K

0%

0 0 K

Other debts

EA

266,616,000 266,616 K

504.3%

44,122,000 44,122 K

-40.9%

74,675,000 74,675 K

 

Translation loss (V)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Translation loss (Total V)

ED

0 0 K

0%

10,000 10 K

-41.2%

17,000 17 K

 

Equalization accounts

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Deferred income

EB

226,000 226 K

-59.3%

555,000 555 K

0%

0 0 K

 

References

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Of which tax-allowable reserve

EF

0 0 K

0%

0 0 K

0%

0 0 K

Deferred income and liabilities

EG

7,640,991,000 7,640,991 K

33.9%

5,704,794,000 5,704,794 K

-6.4%

6,092,502,000 6,092,502 K

Of which current bank facilities

EH

33,770,000 33,770 K

285.3%

8,765,000 8,765 K

-89.5%

83,489,000 83,489 K

Result account

1 - Operating result (I-II)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Operating result (Total I-II)

GG

-17,605,000 -17,605 K

58.6%

-42,508,000 -42,508 K

-641.5%

7,850,000 7,850 K

 

2 - Financial result (V-VI)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Financial result (Total V-VI)

GV

773,771,000 773,771 K

-24.5%

1,025,081,000 1,025,081 K

-6.8%

1,100,449,000 1,100,449 K

 

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

GW

756,167,000 756,167 K

-23.0%

982,573,000 982,573 K

-11.3%

1,108,299,000 1,108,299 K

 

4 - Extraordinary result (VII-VIII)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Extraordinary result (Total VII-VIII)

HI

167,566,000 167,566 K

978.5%

-19,074,000 -19,074 K

-263.8%

-5,243,000 -5,243 K

 

Profit or loss

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Profit or loss

HN

1,070,854,000 1,070,854 K

-5.2%

1,129,366,000 1,129,366 K

-10.6%

1,263,527,000 1,263,527 K

 

Total Income (I+III+V+VII)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

HL

1,756,414,000 1,756,414 K

3.5%

1,696,713,000 1,696,713 K

-27.2%

2,330,983,000 2,330,983 K

 

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

HM

685,561,000 685,561 K

20.8%

567,347,000 567,347 K

-46.9%

1,067,456,000 1,067,456 K

 

Operating income (I)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total operating income (Total I)

FR

211,613,000 211,613 K

23.9%

170,763,000 170,763 K

-21.1%

216,553,000 216,553 K

 

Operating income (details)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sale of goods for resale

FC

102,619,000 102,619 K

-38.5%

166,988,000 166,988 K

0%

0 0 K

France

FA

102,619,000 102,619 K

-38.5%

166,988,000 166,988 K

0%

0 0 K

Export

FB

0 0 K

0%

0 0 K

0%

0 0 K

Sale of goods produced

FF

0 0 K

0%

0 0 K

0%

0 0 K

France

FD

0 0 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

73,385,000 73,385 K

0%

0 0 K

0%

199,301,000 199,301 K

France

FG

73,385,000 73,385 K

0%

0 0 K

0%

199,301,000 199,301 K

Export

FH

0 0 K

0%

0 0 K

0%

0 0 K

Net turnover

FL

176,004,000 176,004 K

5.4%

166,988,000 166,988 K

-16.2%

199,301,000 199,301 K

France

FJ

176,004,000 176,004 K

5.4%

166,988,000 166,988 K

-16.2%

199,301,000 199,301 K

Export

FK

0 0 K

0%

0 0 K

0%

0 0 K

Stocked production

FM

0 0 K

0%

0 0 K

0%

0 0 K

Self-constructed assets

FN

0 0 K

0%

0 0 K

0%

0 0 K

Operating grants

FO

0 0 K

0%

0 0 K

0%

0 0 K

Release of reserves and provisions

FP

35,127,000 35,127 K

895.7%

3,528,000 3,528 K

-79.1%

16,897,000 16,897 K

Other income

FQ

482,000 482 K

95.1%

247,000 247 K

-30.4%

355,000 355 K

 

Operating charges (II)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total operating charges (Total II)

GF

229,217,000 229,217 K

7.5%

213,271,000 213,271 K

2.2%

208,703,000 208,703 K

 

Exploitation charges

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

0 0 K

0%

0 0 K

0%

0 0 K

Change in stocks of raw materials

FV

0 0 K

0%

0 0 K

0%

0 0 K

Other external purchases and charges

FW

143,283,000 143,283 K

33.0%

107,701,000 107,701 K

-12.5%

123,046,000 123,046 K

Tax, duty and similar payments

FX

7,099,000 7,099 K

6.8%

6,650,000 6,650 K

11.4%

5,967,000 5,967 K

Payroll

FY

48,691,000 48,691 K

13.7%

42,809,000 42,809 K

16.2%

36,855,000 36,855 K

Social security costs

FZ

17,549,000 17,549 K

16.5%

15,060,000 15,060 K

-14.1%

17,533,000 17,533 K

 

Depreciation

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Depreciation of fixed assets

GA

10,170,000 10,170 K

-73.9%

38,922,000 38,922 K

72.7%

22,536,000 22,536 K

Amortisation of fixed assets

GB

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation/amortisation of current assets

GC

0 0 K

0%

0 0 K

0%

0 0 K

Provisions for risks and charges

GD

0 0 K

0%

0 0 K

0%

0 0 K

 

Other charges

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Other charges

GE

2,425,000 2,425 K

13.9%

2,129,000 2,129 K

-23.0%

2,766,000 2,766 K

 

Operating charges (III-IV)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total financial income (Total V)

GP

1,181,683,000 1,181,683 K

-22.2%

1,518,477,000 1,518,477 K

-25.8%

2,046,221,000 2,046,221 K

Share financial income

GJ

736,458,000 736,458 K

-24.7%

978,060,000 978,060 K

-0.8%

985,604,000 985,604 K

Other investment income & capitalised receivables

GK

430,274,000 430,274 K

-13.4%

497,095,000 497,095 K

-40.5%

835,897,000 835,897 K

Other interest and similar income

GL

6,417,000 6,417 K

-77.0%

27,868,000 27,868 K

-81.9%

154,095,000 154,095 K

Released provisions and transferred charges

GM

0 0 K

0%

6,486,000 6,486 K

-44.9%

11,764,000 11,764 K

Exchange gains

GN

6,035,000 6,035 K

59.7%

3,779,000 3,779 K

-91.4%

43,929,000 43,929 K

Net income from disposal of investment securities

GO

2,499,000 2,499 K

-51.8%

5,189,000 5,189 K

-65.2%

14,932,000 14,932 K

 

Financial charge (VI)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total financial charge (Total VI)

GU

407,912,000 407,912 K

-17.3%

493,396,000 493,396 K

-47.8%

945,772,000 945,772 K

Financial reserves and provisions

GQ

20,080,000 20,080 K

-41.3%

34,207,000 34,207 K

48.5%

23,034,000 23,034 K

Interest and similar charges

GR

387,819,000 387,819 K

-15.5%

459,178,000 459,178 K

-48.4%

889,085,000 889,085 K

Exchange losses

GS

0 0 K

0%

4,000 4 K

-100.0%

33,653,000 33,653 K

Net loss from disposal of investment securities

GT

13,000 13 K

85.7%

7,000 7 K

0%

0 0 K

 

Extraordinary income (VII)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total extraordinary income (Total VII)

HD

363,119,000 363,119 K

4759.1%

7,473,000 7,473 K

-89.0%

68,209,000 68,209 K

Extraordinary operating income

HA

873,000 873 K

29.1%

676,000 676 K

-85.6%

4,709,000 4,709 K

Extraordinary income from capital transactions

HB

348,435,000 348,435 K

252389.1%

138,000 138 K

-99.7%

52,880,000 52,880 K

Released provisions and transferred charges

HC

13,811,000 13,811 K

107.4%

6,659,000 6,659 K

-37.3%

10,620,000 10,620 K

 

Extraordinary charges (VIII)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total extraordinary charges (Total VIII)

HH

195,554,000 195,554 K

636.6%

26,547,000 26,547 K

-63.9%

73,452,000 73,452 K

Extraordinary operating charges

HE

336,000 336 K

-64.1%

936,000 936 K

-92.2%

11,950,000 11,950 K

Extraordinary charges from capital transactions

HF

157,332,000 157,332 K

5422.4%

2,849,000 2,849 K

-95.0%

56,608,000 56,608 K

Extraordinary reserves and provisions

HG

37,886,000 37,886 K

66.4%

22,762,000 22,762 K

365.1%

4,894,000 4,894 K

 

Employee profit sharing (IX)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Employee profit sharing (Total IX)

HJ

0 0 K

0%

0 0 K

0%

0 0 K

 

Tax on profits (X)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Tax on profits (Total X)

HK

-147,122,000 -147,122 K

11.3%

-165,867,000 -165,867 K

-3.4%

-160,471,000 -160,471 K

 

References

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Gross value at begin of period

OG

0 0 K

0%

0 0 K

0%

21,015,104,000 21,015,104 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%

33,225,814,000 33,225,814 K

Decreasess by budget item transfer

OK1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

OK2

3,447,000 3,447 K

0%

0 0 K

0%

31,238,780,000 31,238,780 K

Gross value at the end of period

OL

48,914,000 48,914 K

0%

0 0 K

0%

23,002,137,000 23,002,137 K

 

Research and development Charge (Total I)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Gross value at begin of period

CZ

567,000 567 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

567,000 567 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)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Gross value at begin of period

KD

46,539,000 46,539 K

0%

0 0 K

0%

44,631,000 44,631 K

Increasess due to revaluation

KE

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

KF

1,325,000 1,325 K

0%

0 0 K

0%

2,507,000 2,507 K

Decreasess by budget item transfer

LV1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

LV2

1,849,000 1,849 K

0%

0 0 K

0%

0 0 K

Gross value at the end of period

LW

46,015,000 46,015 K

0%

0 0 K

0%

47,138,000 47,138 K

 

Tangible fixed assets (Total III)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Gross value at begin of period

LN

2,076,000 2,076 K

0%

0 0 K

0%

23,366,000 23,366 K

Increasess due to revaluation

LO

0 0 K

0%

0 0 K

0%

0 0 K

Increasess, acquisitions, creations, contributions

LP

1,854,000 1,854 K

0%

0 0 K

0%

3,660,000 3,660 K

Decreasess by budget item transfer

NG1

0 0 K

0%

0 0 K

0%

0 0 K

Decreasess by transfers

NG2

1,031,000 1,031 K

0%

0 0 K

0%

1,668,000 1,668 K

Gross value at the end of period

NH

2,899,000 2,899 K

0%

0 0 K

0%

25,358,000 25,358 K

 

Financial assets (Total IV)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Gross value at begin of period

LQ

0 0 K

0%

0 0 K

0%

20,947,107,000 20,947,107 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%

33,219,647,000 33,219,647 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%

31,237,112,000 31,237,112 K

Gross value at the end of period

NK

0 0 K

0%

0 0 K

0%

22,929,642,000 22,929,642 K

 

Reserve for depreciation

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Reserve for depreciation value at begin of period

ON

0 0 K

0%

0 0 K

0%

37,503,000 37,503 K

Increases

OP

0 0 K

0%

0 0 K

0%

6,094,000 6,094 K

Decreasess

OQ

0 0 K

0%

0 0 K

0%

2,000 2 K

Reserve for depreciation value at the end of period

OR

0 0 K

0%

0 0 K

0%

43,595,000 43,595 K

 

Research and development charge (Total I)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Reserve for depreciation value at begin of period

PE

0 0 K

0%

0 0 K

0%

31,847,000 31,847 K

Increases

PF

0 0 K

0%

0 0 K

0%

5,008,000 5,008 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%

36,855,000 36,855 K

 

Total fixed assets amotisation (Total III)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Reserve for depreciation value at begin of period

QU

0 0 K

0%

0 0 K

0%

5,656,000 5,656 K

Increases

QV

0 0 K

0%

0 0 K

0%

1,086,000 1,086 K

Decreases

QW

0 0 K

0%

0 0 K

0%

2,000 2 K

Decreasess by budget item transfer

QX

0 0 K

0%

0 0 K

0%

6,740,000 6,740 K

 

Movements during period affecting charge allocated over several period

Deferred charges and debt issuance costs

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Net value at begin of period

SP1

0 0 K

0%

0 0 K

0%

0 0 K

Increases

SP2

567,000 567 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)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Value at begining of period

7C

0 0 K

0%

0 0 K

0%

209,187,000 209,187 K

Increases

UB

0 0 K

0%

0 0 K

0%

40,891,000 40,891 K

Decreases

UC

0 0 K

0%

0 0 K

0%

25,024,000 25,024 K

Value at the end of period

UD

0 0 K

0%

0 0 K

0%

225,054,000 225,054 K

 

Includes Total allocations

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Operating

UE

0 0 K

0%

0 0 K

0%

16,442,000 16,442 K

Financial

UG

0 0 K

0%

0 0 K

0%

17,944,000 17,944 K

Exceptional

UJ

0 0 K

0%

0 0 K

0%

4,894,000 4,894 K

 

Includes Total Withdrawal

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Operating

UF

0 0 K

0%

0 0 K

0%

11,579,000 11,579 K

Financial

UH

0 0 K

0%

0 0 K

0%

2,825,000 2,825 K

Exceptional

UK

0 0 K

0%

0 0 K

0%

27,000 27 K

 

Total regulated provisions (Total I)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Value at begining of period

3Z

0 0 K

0%

0 0 K

0%

6,439,000 6,439 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%

6,439,000 6,439 K

 

Total risk and charge provisions (Total II)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Value at begining of period

5Z

0 0 K

0%

0 0 K

0%

150,519,000 150,519 K

Increases

TV

0 0 K

0%

0 0 K

0%

22,947,000 22,947 K

Decreases

TW

0 0 K

0%

0 0 K

0%

21,984,000 21,984 K

Value at the end of period

TX

0 0 K

0%

0 0 K

0%

151,482,000 151,482 K

 

Total Provision for depreciation (Total III)

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Value at begining of period

7B

0 0 K

0%

0 0 K

0%

52,229,000 52,229 K

Increases

TY

0 0 K

0%

0 0 K

0%

17,944,000 17,944 K

Decreases

TZ

0 0 K

0%

0 0 K

0%

3,040,000 3,040 K

Value at the end of period

UA

0 0 K

0%

0 0 K

0%

67,133,000 67,133 K

 

State deadlines claims and debts at the end of period

State claims

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Gross value

VT

0 0 K

0%

0 0 K

0%

3,389,086,000 3,389,086 K

1 year at most

VU

0 0 K

0%

0 0 K

0%

3,386,478,000 3,386,478 K

More than one year

VV

0 0 K

0%

0 0 K

0%

2,608,000 2,608 K

 

State of loans

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Prepaid

VS

0 0 K

0%

0 0 K

0%

4,820,000 4,820 K

 

State Debt

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Total debt (gross)

VY

0 0 K

0%

0 0 K

0%

15,913,224,000 15,913,224 K

1 year at most

VZ2

0 0 K

0%

0 0 K

0%

6,092,502,000 6,092,502 K

More than 1 year and 5 years at most

VZ3

0 0 K

0%

0 0 K

0%

9,820,722,000 9,820,722 K

More than 5 years

VZ4

0 0 K

0%

0 0 K

0%

0 0 K

 

Details

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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%

6,258,699,000 6,258,699 K

1 year at most

7Z2

0 0 K

0%

0 0 K

0%

146,258,000 146,258 K

More than 1 year and 5 years at most

7Z3

0 0 K

0%

0 0 K

0%

6,112,441,000 6,112,441 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%

2,292,346,000 2,292,346 K

1 year at most

VH2

0 0 K

0%

0 0 K

0%

97,346,000 97,346 K

More than 1 year and 5 years at most

VH3

0 0 K

0%

0 0 K

0%

2,195,000,000 2,195,000 K

Loans and various financial liabilities (gross)

8A1

0 0 K

0%

0 0 K

0%

7,174,125,000 7,174,125 K

1 year at most

8A2

0 0 K

0%

0 0 K

0%

5,668,392,000 5,668,392 K

More than 1 year and 5 years at most

8A3

0 0 K

0%

0 0 K

0%

1,505,733,000 1,505,733 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%

113,379,000 113,379 K

1 year at most

8D2

0 0 K

0%

0 0 K

0%

113,379,000 113,379 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%

74,675,000 74,675 K

1 year at most

8K2

0 0 K

0%

0 0 K

0%

67,127,000 67,127 K

More than 1 year and 5 years at most

8K3

0 0 K

0%

0 0 K

0%

7,548,000 7,548 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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Loans made during the period

VJ

0 0 K

0%

0 0 K

0%

4,401,094,000 4,401,094 K

Debt repaid during the period

VK

0 0 K

0%

0 0 K

0%

1,365,218,000 1,365,218 K

 

Table allocation results and other information

Dividends distributed

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Dividends

ZE

0 0 K

0%

0 0 K

0%

0 0 K

 

Commitments

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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%

773,000 773 K

Effects brought to the discount and unmatured

YS

0 0 K

0%

0 0 K

0%

0 0 K

 

Other charges Externes

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Average number of employees

YP

209 0 K

-99.9%

178,799 179 K

78320.6%

228 0 K

 

Groups and Shareholders

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Groups and Shareholders

ZR

- -

-

- -

-

- -

 

Ratios

Synthetic financial performance indicators

31/12/2015

31/12/2014

31/12/2008

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

0.01

70%

0.12

20%

0.15

10%

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

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Fixed Asset Financing

1.21

5.2%

1.15

-3.4%

1.19

98.02

-98.8%

1.12

8.0%

Global Debt

29,480 days

1.1%

29,146 days

1.4%

28,744 days

176,138.59 days

-83.3%

604 days

4780.8%

Working Capital Fund overall net

11,538 days

31.9%

8,745 days

10.1%

7,943 days

31,494.04 days

-63.4%

191 days

5940.8%

Financial independence

123.24 %

-3.2%

127.32 %

76.8%

72.02 %

450,796.65 %

-100.0%

165.75 %

-25.6%

Solvability

54.33 %

-2.2%

55.56 %

33.2%

41.71 %

-269.37 %

120.2%

55.41 %

-1.9%

Capacity debt futures

-

-

-

-

11,634.11 %

1,717,902.28 %

-

1,331.35 %

-

Coverage of current assets by net working capital overall

56.89 %

-15.1%

67.01 %

-10.7%

75.01 %

-862.36 %

106.6%

57.34 %

-0.8%

General Liquidity

-

-

-

-

0.56

-9.44

-

0.45

-

Restricted Liquidity

-

-

-

-

0.76

-164.34

-

0.96

-

 

Management or rotation

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Need background in operating working capital

-177 days

-14.2%

-155 days

24.4%

-205 days

-923.01 days

80.8%

-12 days

-1375.0%

Treasury

9,029 days

64.9%

5,476 days

159.2%

2,113 days

22,094.58 days

-59.1%

35 days

25697.1%

Inventory turnover of goods

-

-

-

-

-

-333,957.73 days

-

0 days

-

Average length of credit granted to customers

0 days

0%

0 days

0%

0 days

1,119.20 days

0%

50 days

0%

Average length of credit obtained suppliers

0 days

0%

0 days

0%

0 days

623.28 days

0%

88 days

0%

Inventory turnover of raw materials in industrial enterprises

-

-

-

-

-

4,280.98 days

-

0 days

-

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

6,778.75 days

-

321 days

-

Rotation tangible assets

6,071.20 %

-

-

-

785.95 %

5,879.87 %

3.3%

567.87 %

969.1%

 

Profitability of the business

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Margin trading

58.30 %

-41.7%

100.00 %

0%

0.00 %

2.32 %

2412.9%

0.00 %

0%

Profitability of the business

-23.08 %

-637.4%

-3.13 %

-139.2%

7.98 %

-757.52 %

97.0%

4.79 %

-581.8%

Net profit

608.43 %

-10.0%

676.32 %

6.7%

633.98 %

-2,076.66 %

129.3%

15.08 %

3934.7%

Growth rate of turnover (excluding VAT)

5.40 %

0%

0.00 %

0%

10.36 %

45.99 %

-88.3%

0.00 %

0%

Rates integration

18.59 %

-47.6%

35.50 %

-7.2%

38.26 %

-265.00 %

107.0%

69.08 %

-73.1%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.54 %

0%

0.00 %

0%

Work Factor

202.44 %

107.4%

97.61 %

36.9%

71.32 %

9.91 %

1942.8%

45.11 %

348.8%

Weight interests

231.76 %

-21.6%

295.47 %

-37.7%

474.54 %

2,812.05 %

-91.8%

2.33 %

9846.8%

 

Return on capital

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

 

 

 

 

 

 

 

 

 

 

Cash flow from the overall profitability

538.56 %

-26.8%

735.36 %

12.5%

653.93 %

856,225.31 %

-99.9%

19.88 %

2609.1%

Rates of economic profitability

0.00 %

0%

0.00 %

0%

0.00 %

-12.46 %

0%

0.00 %

0%

Financial profitability

17,496,409,000.00 %

1.5%

17,234,376,000.00 %

49.9%

11,495,374,000.00 %

43,511,423.66 %

40111.1%

252,009.00 %

6942671.5%

Return on investment

4.69 %

-11.5%

5.30 %

-34.7%

8.12 %

-38.69 %

112.1%

5.81 %

-19.3%

 

Management intermediate balances

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Turnover

176,004,000 176,004 K

5.4%

166,988,000 166,988 K

-16.2%

199,301,000 199,301 K

9,085,381.78 9,085.38 K

1837.2%

86,946 87 K

202329.1%

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Sales of goods

102,619,000 102,619 K

-38.5%

166,988,000 166,988 K

0%

0 0 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

102,619,000 € 102,619 K €

-38.5%

166,988,000 € 166,988 K €

0%

0 € 0 K €

569,320.12 € 569.32 K €

17924.8%

0 € 0 K €

0%

58.30 % CA 58.30 % CA

-41.7%

100.00 % CA 100.00 % CA

0%

0.00 % CA 0.00 % CA

19.65 % CA 19.65 % CA

196.7%

0.00 % CA 0.00 % CA

0%

 

 

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Sale of goods produced

73,385,000 73,385 K

0%

0 0 K

0%

199,301,000 199,301 K

-

-

+/- Stocked production

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+ Self-constructed assets

0 0 K

0%

0 0 K

0%

0 0 K

-

-

Period production

73,385,000 € 73,385 K €

0%

0 € 0 K €

0%

199,301,000 € 199,301 K €

8,382,971.18 € 8,382.97 K €

775.4%

71,671 € 72 K €

102291.5%

41.70 % CA 41.70 % CA

0%

0.00 % CA 0.00 % CA

0%

100.00 % CA 100.00 % CA

94.47 % CA 94.47 % CA

-55.9%

100.00 % CA 100.00 % CA

-58.3%

 

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Trading margin

102,619,000 102,619 K

-38.5%

166,988,000 166,988 K

0%

0 0 K

569,320.12 569.32 K

17924.8%

0 0 K

0%

+ Period Production

73,385,000 73,385 K

0%

0 0 K

0%

199,301,000 199,301 K

8,382,971.18 8,382.97 K

775.4%

71,671 72 K

102291.5%

- Purchase of raw materials

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+/- Change in stocks of raw materiels

0 0 K

0%

0 0 K

0%

0 0 K

-

-

- Other external purchases and charges

143,283,000 143,283 K

33.0%

107,701,000 107,701 K

-12.5%

123,046,000 123,046 K

-

-

Added value

32,721,000 € 32,721 K €

-44.8%

59,287,000 € 59,287 K €

-22.3%

76,255,000 € 76,255 K €

1,373,468.00 € 1,373.47 K €

2282.4%

45,312 € 45 K €

72112.7%

18.59 % CA 18.59 % CA

-47.6%

35.50 % CA 35.50 % CA

-7.2%

38.26 % CA 38.26 % CA

-265.06 % CA -265.06 % CA

107.0%

69.01 % CA 69.01 % CA

-73.1%

 

 

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Added value

32,721,000 € 32,721 K €

-44.8%

59,287,000 € 59,287 K €

-22.3%

76,255,000 € 76,255 K €

1,373,468.00 € 1,373.47 K €

2282.4%

45,312 € 45 K €

72112.7%

+ Operating grants

0 0 K

0%

0 0 K

0%

0 0 K

-

-

- Tax, duty and similar payments

7,099,000 7,099 K

6.8%

6,650,000 6,650 K

11.4%

5,967,000 5,967 K

-

-

- Personal charges

66,240,000 66,240 K

14.5%

57,869,000 57,869 K

6.4%

54,388,000 54,388 K

-

-

Gross operating surplus

-40,618,000 € -40,618 K €

-676.3%

-5,232,000 € -5,232 K €

-132.9%

15,900,000 € 15,900 K €

-107,103.69 € -107.10 K €

-37824.0%

-1,256 € -1 K €

-3233817.2%

-23.08 % CA -23.08 % CA

-637.4%

-3.13 % CA -3.13 % CA

-139.2%

7.98 % CA 7.98 % CA

-757.58 % CA -757.58 % CA

97.0%

4.78 % CA 4.78 % CA

-582.8%

 

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Gross operating surplus

-40,618,000 € -40,618 K €

-676.3%

-5,232,000 € -5,232 K €

-132.9%

15,900,000 € 15,900 K €

-107,103.69 € -107.10 K €

-37824.0%

-1,256 € -1 K €

-3233817.2%

+ Release of reserves and provisions

35,127,000 35,127 K

895.7%

3,528,000 3,528 K

-79.1%

16,897,000 16,897 K

-

-

+ Other operating income

482,000 482 K

95.1%

247,000 247 K

-30.4%

355,000 355 K

-

-

- Depreciation/ Amortisation

10,170,000 10,170 K

-73.9%

38,922,000 38,922 K

72.7%

22,536,000 22,536 K

-

-

- Other charges

2,425,000 2,425 K

13.9%

2,129,000 2,129 K

-23.0%

2,766,000 2,766 K

-

-

Operating result

-17,604,000 € -17,604 K €

58.6%

-42,508,000 € -42,508 K €

-641.5%

7,850,000 € 7,850 K €

-35,318.69 € -35.32 K €

-49743.3%

-1,215 € -1 K €

-1448788.9%

-10.00 % CA -10.00 % CA

60.7%

-25.46 % CA -25.46 % CA

-746.2%

3.94 % CA 3.94 % CA

-754.91 % CA -754.91 % CA

98.7%

3.67 % CA 3.67 % CA

-372.5%

 

 

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Operating result

-17,604,000 € -17,604 K €

58.6%

-42,508,000 € -42,508 K €

-641.5%

7,850,000 € 7,850 K €

-35,318.69 € -35.32 K €

-49743.3%

-1,215 € -1 K €

-1448788.9%

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

0 0 K

0%

0 0 K

0%

0 0 K

-

-

+ Financial income

1,181,683,000 1,181,683 K

-22.2%

1,518,477,000 1,518,477 K

-25.8%

2,046,221,000 2,046,221 K

-

-

- Financial charges

407,912,000 407,912 K

-17.3%

493,396,000 493,396 K

-47.8%

945,772,000 945,772 K

-

-

Pre-tax result

756,167,000 € 756,167 K €

-23.0%

982,573,000 € 982,573 K €

-11.3%

1,108,299,000 € 1,108,299 K €

5,548,622.86 € 5,548.62 K €

13528.0%

20,333 € 20 K €

3718815.1%

429.63 % CA 429.63 % CA

-27.0%

588.41 % CA 588.41 % CA

5.8%

556.09 % CA 556.09 % CA

-1,976.92 % CA -1,976.92 % CA

121.7%

15.96 % CA 15.96 % CA

2591.9%

 

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Extraordinary income

363,119,000 363,119 K

4759.1%

7,473,000 7,473 K

-89.0%

68,209,000 68,209 K

2,372,723.09 2,372.72 K

15203.9%

0 0 K

0%

- Extraordinary charges

195,554,000 195,554 K

636.6%

26,547,000 26,547 K

-63.9%

73,452,000 73,452 K

-

-

Extraordinary result

167,565,000 € 167,565 K €

978.5%

-19,074,000 € -19,074 K €

-263.8%

-5,243,000 € -5,243 K €

-260,752.49 € -260.75 K €

64362.1%

0 € 0 K €

0%

95.21 % CA 95.21 % CA

933.7%

-11.42 % CA -11.42 % CA

-334.2%

-2.63 % CA -2.63 % CA

-509.16 % CA -509.16 % CA

118.7%

0.00 % CA 0.00 % CA

0%

 

 

31/12/2015

Variation

31/12/2014

Variation

31/12/2008

Sector Average 2015

Sector Median 2015

Pre-tax result

756,167,000 € 756,167 K €

-23.0%

982,573,000 € 982,573 K €

-11.3%

1,108,299,000 € 1,108,299 K €

5,548,622.86 € 5,548.62 K €

13528.0%

20,333 € 20 K €

3718815.1%

Extraordinary result

167,565,000 € 167,565 K €

978.5%

-19,074,000 € -19,074 K €

-263.8%

-5,243,000 € -5,243 K €

-260,752.49 € -260.75 K €

64362.1%

0 € 0 K €

0%

- Employee profit sharing

0 0 K

0%

0 0 K

0%

0 0 K

-

-

- Tax on profits

-147,122,000 -147,122 K

11.3%

-165,867,000 -165,867 K

-3.4%

-160,471,000 -160,471 K

-

-

Net result

1,070,854,000 € 1,070,854 K €

-5.2%

1,129,366,000 € 1,129,366 K €

-10.6%

1,263,527,000 € 1,263,527 K €

5,327,334.58 € 5,327.33 K €

20001.1%

20,235 € 20 K €

5291988.0%

608.43 % CA 608.43 % CA

-10.0%

676.32 % CA 676.32 % CA

6.7%

633.98 % CA 633.98 % CA

-2,078.39 % CA -2,078.39 % CA

129.3%

15.08 % CA 15.08 % CA

3934.7%

 

Synthesized Accounts

31/12/2016

31/12/2015

Account period (month)

12

12

Account Type

Consolidated

Consolidated

Activity Code

7010Z

7010Z

 

Active account

31/12/2016

Variation

31/12/2015

Capital not called

0 0 K

0%

0 0 K

Total fixed assets

25,973,911,000 25,973,911 K

-0.8%

26,175,407,000 26,175,407 K

Intangible assets

12,123,000 12,123 K

0.4%

12,069,000 12,069 K

Tangible assets

7,031,000 7,031 K

41.2%

4,980,000 4,980 K

Financial assets

25,954,757,000 25,954,757 K

-0.8%

26,158,358,000 26,158,358 K

Net current assets

4,869,167,000 4,869,167 K

-18.1%

5,947,039,000 5,947,039 K

Stocks

0 0 K

0%

0 0 K

Advanced payments

0 0 K

0%

0 0 K

Receivables

2,165,585,000 2,165,585 K

44.5%

1,499,013,000 1,499,013 K

Securities and cash

2,703,582,000 2,703,582 K

-39.2%

4,448,026,000 4,448,026 K

Accounts of regularization

62,521,000 62,521 K

-22.5%

80,715,000 80,715 K

Total Assets

30,905,599,000 30,905,599 K

-4.0%

32,203,161,000 32,203,161 K

 

Passive account

31/12/2016

Variation

31/12/2015

Shareholders' equity

17,420,726,000 17,420,726 K

0.5%

17,326,374,000 17,326,374 K

Share capital

2,221,121,000 2,221,121 K

-1.0%

2,243,774,000 2,243,774 K

Other capital resources

170,035,000 170,035 K

0%

170,035,000 170,035 K

Risk Provisions

296,521,000 296,521 K

0.8%

294,124,000 294,124 K

Liabilities

13,018,316,000 13,018,316 K

-9.7%

14,412,628,000 14,412,628 K

Financial liabilities

12,692,690,000 12,692,690 K

-9.7%

14,059,361,000 14,059,361 K

Advanced payments received

0 0 K

0%

0 0 K

Trade account payables

0 0 K

0%

0 0 K

Tax and social liabilities

40,014,000 40,014 K

-53.7%

86,425,000 86,425 K

Other debts and fixed assets liabilities

285,272,000 285,272 K

7.0%

266,616,000 266,616 K

Account regularization

340,000 340 K

50.4%

226,000 226 K

Total liabilities

30,905,598,000 30,905,598 K

-4.0%

32,203,162,000 32,203,162 K

 

Results

31/12/2016

Variation

31/12/2015

Sales of Goods

184,663,000 184,663 K

-12.7%

211,613,000 211,613 K

Net turnover

175,762,000 175,762 K

-0.1%

176,004,000 176,004 K

of which net export turnover

0 0 K

0%

0 0 K

Operating charges

218,098,000 218,098 K

-4.9%

229,217,000 229,217 K

Operating profit/loss

-33,435,000 -33,435 K

-89.9%

-17,604,000 -17,604 K

Financial income

1,294,135,000 1,294,135 K

9.5%

1,181,683,000 1,181,683 K

Financial charges

348,728,000 348,728 K

-14.5%

407,912,000 407,912 K

Financial profit/loss

945,407,000 945,407 K

22.2%

773,771,000 773,771 K

Pretax net operating income

911,972,000 911,972 K

20.6%

756,167,000 756,167 K

Extraordinary income

56,319,000 56,319 K

-84.5%

363,119,000 363,119 K

Extraordinary charges

47,964,000 47,964 K

-75.5%

195,554,000 195,554 K

Extraordinary profit/loss

8,355,000 8,355 K

-95.0%

167,565,000 167,565 K

 

Consolidation

31/12/2016

Variation

31/12/2015

Net result before amortisation of goodwill

1,048,738,000 1,048,738 K

-2.1%

1,070,854,000 1,070,854 K

Goodwill amortisation allocation

0 0 K

0%

0 0 K

Net result of equity affiliates companies

0 0 K

0%

0 0 K

Net result of integrated companies

0 0 K

0%

0 0 K

Group result (consolidated net result)

1,048,738,000 1,048,738 K

-2.1%

1,070,854,000 1,070,854 K

Share of minority interest (Result except group)

0 0 K

0%

0 0 K

Net result - group share (part of parent company)

1,048,738,000 1,048,738 K

-2.1%

1,070,854,000 1,070,854 K

 

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2014

Account period (month)

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

30,905,599,000 30,905,599 K

-4.0%

32,203,161,000 32,203,161 K

0%

0 0 K

Gross

CO

30,981,618,000 30,981,618 K

-4.0%

32,276,053,000 32,276,053 K

0%

0 0 K

Amortisation

1A

76,019,000 76,019 K

4.3%

72,890,000 72,890 K

0%

0 0 K

 

Capital subscribed not called (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Capital suscribed not called (I)

AA3

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

25,973,911,000 25,973,911 K

-0.8%

26,175,407,000 26,175,407 K

0%

0 0 K

Gross

BJ

26,049,930,000 26,049,930 K

-0.8%

26,248,297,000 26,248,297 K

0%

0 0 K

Amortisation

BK

76,019,000 76,019 K

4.3%

72,890,000 72,890 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AF

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AG

0 0 K

0%

0 0 K

0%

0 0 K

Goodwill

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AH

567,000 567 K

0%

567,000 567 K

0%

0 0 K

Amortisation

AI

567,000 567 K

0%

567,000 567 K

0%

0 0 K

Other intangible fixed assets

Net

10,009,000 10,009 K

-17.1%

12,069,000 12,069 K

0%

0 0 K

Gross

AJ

49,284,000 49,284 K

0.8%

48,914,000 48,914 K

0%

0 0 K

Amortisation

AK

39,275,000 39,275 K

6.6%

36,845,000 36,845 K

0%

0 0 K

Pre-payments and downpayments

Net

2,114,000 2,114 K

0%

0 0 K

0%

0 0 K

Gross

AL

2,114,000 2,114 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

12,123,000 12,123 K

0.4%

12,069,000 12,069 K

0%

0 0 K

 

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Acquisition difference

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

A11

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

A12

0 0 K

0%

0 0 K

0%

0 0 K

Goodwill

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

A21

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

A22

0 0 K

0%

0 0 K

0%

0 0 K

Difference from the first consolidation

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

A31

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

A32

0 0 K

0%

0 0 K

0%

0 0 K

Lands

Net

51,000 51 K

0%

51,000 51 K

0%

0 0 K

Gross

AN

51,000 51 K

0%

51,000 51 K

0%

0 0 K

Amortisation

AO

0 0 K

0%

0 0 K

0%

0 0 K

Buildings

Net

790,000 790 K

-7.6%

855,000 855 K

0%

0 0 K

Gross

AP

1,400,000 1,400 K

0%

1,400,000 1,400 K

0%

0 0 K

Amortisation

AQ

610,000 610 K

11.9%

545,000 545 K

0%

0 0 K

Plant

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

AR

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

AS

0 0 K

0%

0 0 K

0%

0 0 K

Other tangible fixed assets

Net

3,739,000 3,739 K

10.3%

3,389,000 3,389 K

0%

0 0 K

Gross

AT

9,136,000 9,136 K

12.2%

8,142,000 8,142 K

0%

0 0 K

Amortisation

AU

5,397,000 5,397 K

13.5%

4,753,000 4,753 K

0%

0 0 K

Fixed assets in construction

Net

2,451,000 2,451 K

257.8%

685,000 685 K

0%

0 0 K

Gross

AV

2,451,000 2,451 K

257.8%

685,000 685 K

0%

0 0 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

7,031,000 7,031 K

41.2%

4,980,000 4,980 K

0%

0 0 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

13,035,692,000 13,035,692 K

0.0%

13,035,666,000 13,035,666 K

0%

0 0 K

Gross

CU

13,065,760,000 13,065,760 K

0.0%

13,065,745,000 13,065,745 K

0%

0 0 K

Amortisation

CV

30,068,000 30,068 K

0.0%

30,079,000 30,079 K

0%

0 0 K

Inter-company receivables

Net

12,557,738,000 12,557,738 K

9.2%

11,498,119,000 11,498,119 K

0%

0 0 K

Gross

BB

12,557,738,000 12,557,738 K

9.2%

11,498,119,000 11,498,119 K

0%

0 0 K

Amortisation

BC

0 0 K

0%

0 0 K

0%

0 0 K

Other investment securities

Net

33,000 33 K

-99.8%

21,887,000 21,887 K

0%

0 0 K

Gross

BD

135,000 135 K

-99.4%

21,988,000 21,988 K

0%

0 0 K

Amortisation

BE

102,000 102 K

1.0%

101,000 101 K

0%

0 0 K

Loans

Net

360,142,000 360,142 K

-77.5%

1,601,633,000 1,601,633 K

0%

0 0 K

Gross

BF

360,142,000 360,142 K

-77.5%

1,601,633,000 1,601,633 K

0%

0 0 K

Amortisation

BG

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets

Net

1,152,000 1,152 K

9.4%

1,053,000 1,053 K

0%

0 0 K

Gross

BH

1,152,000 1,152 K

9.4%

1,053,000 1,053 K

0%

0 0 K

Amortisation

BI

0 0 K

0%

0 0 K

0%

0 0 K

Other financial assets

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

A41

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

A42

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Financial assets

Net

25,954,757,000 25,954,757 K

-0.8%

26,158,358,000 26,158,358 K

0%

0 0 K

 

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Assets

Net

4,869,167,000 4,869,167 K

-18.1%

5,947,039,000 5,947,039 K

0%

0 0 K

Gross

CJ

4,869,167,000 4,869,167 K

-18.1%

5,947,039,000 5,947,039 K

0%

0 0 K

Amortisation

CK

0 0 K

0%

0 0 K

0%

0 0 K

 

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Raw materials

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BL

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BM

0 0 K

0%

0 0 K

0%

0 0 K

Work in progress (goods)

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BN

0 0 K

0%

0 0 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BR

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BS

0 0 K

0%

0 0 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

 

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Advance payments to suppliers

Net

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BV

0 0 K

0%

0 0 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

Gross

BX

0 0 K

0%

0 0 K

0%

0 0 K

Amortisation

BY

0 0 K

0%

0 0 K

0%

0 0 K

Other debtors

Net

2,164,749,000 2,164,749 K

44.6%

1,497,367,000 1,497,367 K

0%

0 0 K

Gross

BZ

2,164,749,000 2,164,749 K

44.6%

1,497,367,000 1,497,367 K

0%

0 0 K

Amortisation

CA

0 0 K

0%

0 0 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

2,164,749,000 2,164,749 K

44.6%

1,497,367,000 1,497,367 K

0%

0 0 K

 

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Investment securities

Net

1,982,377,000 1,982,377 K

-50.1%

3,969,204,000 3,969,204 K

0%

0 0 K

Gross

CD

1,982,377,000 1,982,377 K

-50.1%

3,969,204,000 3,969,204 K

0%

0 0 K

Amortisation

CE

0 0 K

0%

0 0 K

0%

0 0 K

Cash and cash equivalents

Net

721,205,000 721,205 K

50.6%

478,822,000 478,822 K

0%

0 0 K

Gross

CF

721,205,000 721,205 K

50.6%

478,822,000 478,822 K

0%

0 0 K

Amortisation

CG

0 0 K

0%

0 0 K

0%

0 0 K

Sub Total Divers

Net

0 0 K

0%

0 0 K

0%

0 0 K

 

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Prepaid expenses

Net

836,000 836 K

-49.2%

1,646,000 1,646 K

0%

0 0 K

Gross

CH

836,000 836 K

-49.2%

1,646,000 1,646 K

0%

0 0 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

62,521,000 62,521 K

-22.5%

80,715,000 80,715 K

0%

0 0 K

Premiums on redemption of bonds

CM3

0 0 K

0%

0 0 K

0%

0 0 K

Currency differential gain

CN3

0 0 K

0%

0 0 K

0%

0 0 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 IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Grand Total (I to IV)

EE

30,905,598,000 30,905,598 K

-4.0%

32,203,162,000 32,203,162 K

0%

0 0 K

 

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total shareholders' equity (Total I)

DL

17,420,726,000 17,420,726 K

0.5%

17,326,374,000 17,326,374 K

0%

0 0 K

Equity and shareholders' equity

DA

2,221,121,000 2,221,121 K

-1.0%

2,243,774,000 2,243,774 K

0%

0 0 K

Issue and merger premiums

DB

5,867,533,000 5,867,533 K

-4.1%

6,116,418,000 6,116,418 K

0%

0 0 K

Revaluation differentials

DC

45,023,000 45,023 K

0%

45,023,000 45,023 K

0%

0 0 K

Of which equity differential

EK

0 0 K

0%

0 0 K

0%

0 0 K

Legal reserve

DD

222,112,000 222,112 K

-1.0%

224,377,000 224,377 K

0%

0 0 K

Statutory or contractual reserve

DE

0 0 K

0%

0 0 K

0%

0 0 K

Special regulated reserves

DF

2,617,758,000 2,617,758 K

0%

2,617,758,000 2,617,758 K

0%

0 0 K

Other reserves

DG

301,428,000 301,428 K

0%

301,428,000 301,428 K

0%

0 0 K

Profits or losses brought forward

DH

5,093,766,000 5,093,766 K

8.3%

4,703,496,000 4,703,496 K

0%

0 0 K

Conversion differences

P1

0 0 K

0%

0 0 K

0%

0 0 K

Net result - group part

P2

1,048,738,000 1,048,738 K

-2.1%

1,070,854,000 1,070,854 K

0%

0 0 K

Investment grants

DJ

0 0 K

0%

0 0 K

0%

0 0 K

Special tax-allowable reserves

DK

3,247,000 3,247 K

0%

3,247,000 3,247 K

0%

0 0 K

 

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total other capital resources (Total II)

DO

170,035,000 170,035 K

0%

170,035,000 170,035 K

0%

0 0 K

Income from participating securities

DM

170,035,000 170,035 K

0%

170,035,000 170,035 K

0%

0 0 K

Conditional loans

DN

0 0 K

0%

0 0 K

0%

0 0 K

Others

P3

0 0 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

296,521,000 296,521 K

0.8%

294,124,000 294,124 K

0%

0 0 K

Conversion differences

P4

0 0 K

0%

0 0 K

0%

0 0 K

In reserves

P5

0 0 K

0%

0 0 K

0%

0 0 K

In results

P6

0 0 K

0%

0 0 K

0%

0 0 K

Total III

P7

0 0 K

0%

0 0 K

0%

0 0 K

Delayed tax

P8

0 0 K

0%

0 0 K

0%

0 0 K

Acquisition differences

P9

0 0 K

0%

0 0 K

0%

0 0 K

Risk provisions

DP

85,119,000 85,119 K

-25.4%

114,109,000 114,109 K

0%

0 0 K

Reserves for charges

DQ

211,402,000 211,402 K

17.4%

180,015,000 180,015 K

0%

0 0 K

 

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total Liabilities (Total IV)

EC

13,018,316,000 13,018,316 K

-9.7%

14,412,628,000 14,412,628 K

0%

0 0 K

Convertible debentures

DS

0 0 K

0%

0 0 K

0%

0 0 K

Other debentures

DT

7,800,066,000 7,800,066 K

-8.6%

8,531,126,000 8,531,126 K

0%

0 0 K

Bank loans and liabilities

DU

63,707,000 63,707 K

88.6%

33,770,000 33,770 K

0%

0 0 K

Sundry loans and financial liabilities

DV

4,828,917,000 4,828,917 K

-12.1%

5,494,465,000 5,494,465 K

0%

0 0 K

Of which participating loans

EI

0 0 K

0%

0 0 K

0%

0 0 K

Advance payments received for current orders

DW

0 0 K

0%

0 0 K

0%

0 0 K

Trade accounts payables

DX

0 0 K

0%

0 0 K

0%

0 0 K

Tax and social security liabilities

DY

40,014,000 40,014 K

-53.7%

86,425,000 86,425 K

0%

0 0 K

Fixed asset liabilities

DZ

0 0 K

0%

0 0 K

0%

0 0 K

Other debts

EA

285,272,000 285,272 K

7.0%

266,616,000 266,616 K

0%

0 0 K

 

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Translation loss (Total V)

ED

0 0 K

0%

0 0 K

0%

0 0 K

 

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Deferred income

EB

340,000 340 K

50.4%

226,000 226 K

0%

0 0 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%

7,640,991,000 7,640,991 K

0%

0 0 K

Of which current bank facilities

EH

0 0 K

0%

33,770,000 33,770 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

-33,435,000 -33,435 K

-89.9%

-17,604,000 -17,604 K

0%

0 0 K

 

2 - Financial result (V - VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Financial result (Total V-VI)

GV

945,407,000 945,407 K

22.2%

773,771,000 773,771 K

0%

0 0 K

 

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

911,972,000 911,972 K

20.6%

756,167,000 756,167 K

0%

0 0 K

 

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Extraordinary result (Total VII-VIII)

HI

8,355,000 8,355 K

-95.0%

167,565,000 167,565 K

0%

0 0 K

 

Consolidation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Delayed tax

R1

0 0 K

0%

0 0 K

0%

0 0 K

Net result before amortisation of acquisition differences

R2

1,048,738,000 1,048,738 K

-2.1%

1,070,854,000 1,070,854 K

0%

0 0 K

Endowment to amortisation of acquisition differences

R3

0 0 K

0%

0 0 K

0%

0 0 K

Net result of companies set in equivalence

R4

0 0 K

0%

0 0 K

0%

0 0 K

Net result of integrated companies

R5

0 0 K

0%

0 0 K

0%

0 0 K

Group result (consolidated net result)

R6

1,048,738,000 1,048,738 K

-2.1%

1,070,854,000 1,070,854 K

0%

0 0 K

Cross-reference : equipment leasing

R7

0 0 K

0%

0 0 K

0%

0 0 K

Cross-reference : property leasing

R8

1,048,738,000 1,048,738 K

-2.1%

1,070,854,000 1,070,854 K

0%

0 0 K

 

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating income (Total I)

FR

184,663,000 184,663 K

-12.7%

211,613,000 211,613 K

0%

0 0 K

 

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Sale of goods for resale

FC

0 0 K

0%

0 0 K

0%

0 0 K

France

FA

0 0 K

0%

0 0 K

0%

0 0 K

Export

FB

0 0 K

0%

0 0 K

0%

0 0 K

Sale of goods produced

FF

0 0 K

0%

0 0 K

0%

0 0 K

France

FD

0 0 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

175,762,000 175,762 K

-0.1%

176,004,000 176,004 K

0%

0 0 K

France

FG

175,762,000 175,762 K

-0.1%

176,004,000 176,004 K

0%

0 0 K

Export

FH

0 0 K

0%

0 0 K

0%

0 0 K

Net turnover

FL

175,762,000 175,762 K

-0.1%

176,004,000 176,004 K

0%

0 0 K

France

FJ

175,762,000 175,762 K

-0.1%

176,004,000 176,004 K

0%

0 0 K

Export

FK

0 0 K

0%

0 0 K

0%

0 0 K

Stocked production

FM

0 0 K

0%

0 0 K

0%

0 0 K

Self-constructed assets

FN

0 0 K

0%

0 0 K

0%

0 0 K

Operating grants

FO

0 0 K

0%

0 0 K

0%

0 0 K

Release of reserves and provisions

FP

7,976,000 7,976 K

-77.3%

35,127,000 35,127 K

0%

0 0 K

Other income

FQ

925,000 925 K

91.9%

482,000 482 K

0%

0 0 K

 

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total operating charges (Total II)

GF

218,098,000 218,098 K

-4.9%

229,217,000 229,217 K

0%

0 0 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

0 0 K

0%

0 0 K

0%

0 0 K

Change in stocks of raw materials

FV

0 0 K

0%

0 0 K

0%

0 0 K

Other external purchases and charges

FW

113,147,000 113,147 K

-21.0%

143,283,000 143,283 K

0%

0 0 K

Tax, duty and similar payments

FX

6,668,000 6,668 K

-6.1%

7,099,000 7,099 K

0%

0 0 K

Payroll

FY

50,952,000 50,952 K

4.6%

48,691,000 48,691 K

0%

0 0 K

Social security costs

FZ

18,033,000 18,033 K

2.8%

17,549,000 17,549 K

0%

0 0 K

 

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Depreciation of fixed assets

GA

26,825,000 26,825 K

163.8%

10,170,000 10,170 K

0%

0 0 K

Amortisation of fixed assets

GB

0 0 K

0%

0 0 K

0%

0 0 K

Depreciation/amortisation of current assets

GC

0 0 K

0%

0 0 K

0%

0 0 K

Provisions for risks and charges

GD

0 0 K

0%

0 0 K

0%

0 0 K

 

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Other charges

GE

2,473,000 2,473 K

2.0%

2,425,000 2,425 K

0%

0 0 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

1,294,135,000 1,294,135 K

9.5%

1,181,683,000 1,181,683 K

0%

0 0 K

Share financial income

GJ

915,743,000 915,743 K

24.3%

736,458,000 736,458 K

0%

0 0 K

Other investment income & capitalised receivables

GK

11,000 11 K

-100.0%

430,260,000 430,260 K

0%

0 0 K

Other interest and similar income

GL

369,099,000 369,099 K

5639.4%

6,431,000 6,431 K

0%

0 0 K

Released provisions and transferred charges

GM

11,000 11 K

0%

0 0 K

0%

0 0 K

Exchange gains

GN

7,946,000 7,946 K

31.7%

6,035,000 6,035 K

0%

0 0 K

Net income from disposal of investment securities

GO

1,325,000 1,325 K

-47.0%

2,499,000 2,499 K

0%

0 0 K

 

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total financial charge (Total VI)

GU

348,728,000 348,728 K

-14.5%

407,912,000 407,912 K

0%

0 0 K

Financial reserves and provisions

GQ

20,218,000 20,218 K

0.7%

20,080,000 20,080 K

0%

0 0 K

Interest and similar charges

GR

328,498,000 328,498 K

-15.3%

387,819,000 387,819 K

0%

0 0 K

Exchange losses

GS

0 0 K

0%

0 0 K

0%

0 0 K

Net loss from disposal of investment securities

GT

12,000 12 K

-7.7%

13,000 13 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

56,319,000 56,319 K

-84.5%

363,119,000 363,119 K

0%

0 0 K

Extraordinary operating income

HA

9,330,000 9,330 K

968.7%

873,000 873 K

0%

0 0 K

Extraordinary income from capital transactions

HB

2,000 2 K

-100.0%

348,435,000 348,435 K

0%

0 0 K

Released provisions and transferred charges

HC

46,987,000 46,987 K

240.2%

13,811,000 13,811 K

0%

0 0 K

 

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2014

Total extraordinary charges (Total VIII)

HH

47,964,000 47,964 K

-75.5%

195,554,000 195,554 K

0%

0 0 K

Extraordinary operating charges

HE

16,045,000 16,045 K

4675.3%

336,000 336 K

0%

0 0 K

Extraordinary charges from capital transactions

HF

436,000 436 K

-99.7%

157,332,000 157,332 K

0%

0 0 K

Extraordinary reserves and provisions

HG

31,483,000 31,483 K

-16.9%

37,886,000 37,886 K

0%

0 0 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

128,412,000 128,412 K

-12.7%

147,122,000 147,122 K

0%

0 0 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

 

 

Key Performance Indicators

 

Find below a comparison of the company based on the industry code (primary) with other companies from the same industry. The following analysis has been based on the industry code 7010Z - Activities of head offices.

Key Performance Indicators

Graphical analysis

Net Turnover

 

31/12/2015

31/12/2014

31/12/2008

Company Result

176,004,000 €

166,988,000 €

199,301,000 €

Sector Average

9,085,382 €

12,798,246 €

19,167,577 €

Net Profit

 

31/12/2015

31/12/2014

31/12/2008

Company Result

1,070,854,000 €

1,129,366,000 €

1,263,527,000 €

Sector Average

5,396,026 €

3,468,950 €

918,178 €

Net Export Turnover

 

31/12/2015

31/12/2014

31/12/2008

Company Result

0 €

0 €

0 €

Sector Average

387,630 €

369,375 €

2,831,522 €

Account Total

 

31/12/2015

31/12/2014

31/12/2008

Company Result

32,203,162,000 €

31,017,750,000 €

27,560,097,000 €

Sector Average

84,238,123 €

98,284,054 €

139,537,384 €

Shareholders Equity

 

31/12/2015

31/12/2014

31/12/2008

Company Result

17,326,374,000 €

17,064,341,000 €

11,325,339,000 €

Sector Average

43,276,471 €

47,582,162 €

69,086,722 €

Liabilities

 

31/12/2015

31/12/2014

31/12/2008

Company Result

14,412,628,000 €

13,519,471,000 €

15,913,224,000 €

Sector Average

38,590,022 €

47,441,343 €

65,726,388 €

Need background in operating working capital

 

31/12/2015

31/12/2014

31/12/2008

Company Result

-177 €

-155 €

-205 €

Sector Average

-923 €

64 €

7,262 €

Gross operating surplus (EBE)

 

31/12/2015

31/12/2014

31/12/2008

Company Result

-40,618,000 €

-5,232,000 €

15,900,000 €

Sector Average

-107,104 €

-79,345 €

-884,707 €

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 66.70

UK Pound

1

INR 93.14

Euro

1

INR 81.43

Euro

1

INR 81.38

 

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

 

 

INFORMATION DETAILS

 

Analysis Done by :

NIY

 

 

Report Prepared by :

SYL

                                                


 

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.