|
|
|
|
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 |
|
SIRET |
542 039
532 00040 |
|
Name |
COMPAGNIE
DE SAINT-GOBAIN |
|
Acronym
|
- |
|
Trade
name |
- |
|
Status |
Economically
active |
|
Postal
Address |
COMPAGNIE
DE SAINT GOBAIN |
|
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 |
|
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 |
Directors
|
Current
Directors |
18 |
|
Name |
Country |
Company
Number |
|
COMPAGNIE
DE SAINT-GOBAIN |
542039532 |
|
|
1138
companies in the international Group Structure from 29 countries. |
||
Judgment
and Preferential
|
Judgment
|
No
judgement |
||
|
Preferential
Right |
Last
Preferential 22/10/2014 |
|
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 |
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 |
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 |
|
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 |
|
Workforce
at address |
200 to
249 employees |
Company
workforce |
200 to
249 employees |
|
|
|
Workforce
account |
200 to
249 employees |
|
|
|
31/12/2015 |
|
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 |
|
Activity
(APE) |
Head
Office Activities (7010Z) |
Collective
procedures
|
No
judgment information for the company |
|
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 |
||
|
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 |
|
Registration
number |
Registration
date |
Date of
the planned end |
Creditor |
Amount
of the debt |
Due
remaining amount |
|||||||
|
|
41401015 |
22/10/2014 |
22/10/2018 |
DIRECTION
DES GRANDES ENTREPRISES |
16,273,133
EUR |
16,273,133
EUR |
||||||
|
||||||||||||
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 |
|||||||
|
|
41401015 |
22/10/2014 |
22/10/2018 |
DIRECTION
DES GRANDES ENTREPRISES |
16,273,133
EUR |
16,273,133
EUR |
||||||
|
||||||||||||
Group
Data
|
Ultimate
parent company |
COMPAGNIE
DE SAINT-GOBAIN |
|
|
Direct
parent |
- |
|
|
Group –
Number of companies |
431 |
|
|
Linkages
– Number of companies |
||
|
Number
of countries |
||
|
|
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 |
|
|||
|
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 |
- |
- |
- |
|
Name |
M.
SCHNEPP GILLES |
|||
|
Manager
position |
Administrator |
Date of
birth |
16/10/1958 |
|
|
Place
of birth |
LYON |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
M.
PESTRE JACQUES |
|||
|
Manager
position |
Administrator |
Date of
birth |
27/04/1956 |
|
|
Place
of birth |
CASTRES |
|||
|
Type |
Individual |
Name at
birth |
||
|
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 |
|
|
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 |
||
|
Name |
M.
VARIN PHILIPPE |
|||
|
Manager
position |
Administrator |
Date of
birth |
08/08/1952 |
|
|
Place
of birth |
REIMS |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
Mme.
LEMARCHAND AGNÈS |
|||
|
Manager
position |
Administrator |
Date of
birth |
29/12/1954 |
|
|
Place
of birth |
MARQUETTE-LEZ-LILLE |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
Mme.
KNAPP PAMELA |
|||
|
Manager
position |
Administrator |
Date of
birth |
08/03/1958 |
|
|
Place
of birth |
NUREMBERG(ALLEMAGNE) |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
M.
DESTRAIN ALAIN |
|||
|
Manager
position |
Administrator |
Date of
birth |
31/12/1957 |
|
|
Place
of birth |
PARIS |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
M. LAI
PASCAL |
|||
|
Manager
position |
Administrator |
Date of
birth |
31/10/1962 |
|
|
Place
of birth |
SOMAIN |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
Mme.
YELL IÊDA |
|||
|
Manager
position |
Administrator |
Date of
birth |
01/07/1956 |
|
|
Place
of birth |
SALVADOR(BRESIL) |
|||
|
Type |
Individual |
Name at
birth |
GOMES |
|
|
Name |
Mme.
LEROY DOMINIQUE |
|||
|
Manager
position |
Administrator |
Date of
birth |
08/11/1964 |
|
|
Place
of birth |
IXELLES(BELGIQUE) |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
M.
RANQUE DENIS |
|||
|
Manager
position |
Administrator |
Date of
birth |
07/01/1952 |
|
|
Place
of birth |
MARSEILLE |
|||
|
Type |
Individual |
Name at
birth |
||
|
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 |
||
|
Name |
M.
LEMOINE FRÉDÉRIC |
|||
|
Manager
position |
Administrator |
Date of
birth |
27/06/1965 |
|
|
Place
of birth |
NEUILLY-SUR-SEINE |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
M.
DESCHRYVER JEAN-BAPTISTE |
|||
|
Manager
position |
Deputy
auditor |
Date of
birth |
26/10/1970 |
|
|
Place
of birth |
SENLIS |
|||
|
Type |
Individual |
Name at
birth |
||
|
Name |
PRICEWATERHOUSECOOPERS
AUDIT |
|||
|
Name of
representative |
||||
|
Manager
position |
Statutory
auditor |
Date of
birth |
- |
|
|
Place
of birth |
||||
|
Type |
Moral
person |
Name at
birth |
||
|
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 |
||
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 |
|||
|
Chairman
of the Board |
M.
BEFFA JEAN-LOUIS |
11/08/1941
- NICE 06 |
|||
|
Chairman
of the Board |
M. DE
CHALENDAR PIERRE-ANDRÉ |
12/04/1958
- VICHY |
|||
|
Chairman
of the Board |
M. DE
CHALENDAR PIERRE-ANDRÉ |
12/04/1958
- VICHY |
|||
|
Chief
Executive Officer |
M.
BEFFA JEAN-LOUIS |
11/08/1941
- NICE |
|||
|
Managing
director |
M. DE
CHALENDAR PIERRE-ANDRE |
12/04/1958
- VICHY |
|||
|
Managing
director |
M. DE
CHALENDAR PIERRE-ANDRÉ |
12/04/1958
- VICHY |
|||
|
Managing
director |
M. DE
CHALENDAR PIERRE-ANDRÉ |
12/04/1958
- VICHY |
|||
|
Delegated
managing director |
M.
CHALENDAR PIERRE-ANDRE |
12/04/1958
- VICHY |
|||
|
Delegated
managing director |
M.
STREIFF CHRISTIAN |
21/09/1954
- SARREBOURG |
|||
|
Administrator |
M.
BEFFA JEAN-LOUIS |
11/08/1941
- NICE 06 |
|||
|
Administrator |
M.
BEFFA JEAN-LOUIS |
11/08/1941
- NICE 06 |
|||
|
Administrator |
MME.
BOUILLOT ISABELLE |
- |
|||
|
Administrator |
Mme.
BOUILLOT ISABELLE |
05/05/1949
- BOULOGNE BILLANCOURT |
|||
|
Administrator |
Mme.
BOUILLOT ISABELLE |
05/05/1949
- BOULOGNE BILLANCOURT |
|||
|
Administrator |
M.
CACCINI GIANPAOLO |
- |
|||
|
Administrator |
M.
CACCINI GIANPAOLO |
20/08/1938
- DOMODOSSOLA ITALIE |
|||
|
Administrator |
M.
CHEVRIER ROBERT |
- |
|||
|
Administrator |
M.
CHEVRIER ROBERT |
13/07/1943
- MONTREAL CANADA |
|||
|
Administrator |
M.
CHEVRIER ROBERT |
13/07/1943
- MONTREAL(CANADA) |
|||
|
Administrator |
M.
CHEVRIER ROBERT |
13/07/1943
- MONTREAL(CANADA) |
|||
|
Administrator |
M.
CROMME GERHARD |
- |
|||
|
Administrator |
M.
CROMME GERHARD |
25/02/1943
- VECHTA(ALLEMAGNE) |
|||
|
Administrator |
M.
CROMME GERHARD |
25/02/1943
- VECHTA ALLEMAGNE |
|||
|
Administrator |
M.
CROMME GERHARD |
25/02/1943
- VECHTA(ALLEMAGNE) |
|||
|
Administrator |
M.
CUSENIER BERNARD |
- |
|||
|
Administrator |
M.
CUSENIER BERNARD |
14/04/1946
- BARCELONNETTE |
|||
|
Administrator |
M.
CUSENIER BERNARD |
14/04/1946
- BARCELONNETTE |
|||
|
Administrator |
M. DE
CHALENDAR PIERRE-ANDRE |
12/04/1958
- VICHY |
|||
|
Administrator |
M. DE
CHALENDAR PIERRE-ANDRÉ |
12/04/1958
- VICHY |
|||
Status
history
|
No
Status History |
|
Publication
date |
Gazette
Name |
Description
|
|
|
|
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. |
|||
|
|
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 : . |
|||
|
|
01/12/2017
|
JAL |
Modification
of the share capital |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
29/11/2017
|
JAL |
Miscellaneous
updates |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
11/09/2017
|
JAL |
Modification
of the share capital |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
12/07/2017
|
JAL |
Resignation
/ Revocation of the social representative |
|
Le
Journal spécial des sociétés
|
|||
|
|
12/07/2017
|
JAL |
Appointment
of the social representative |
|
Le
Journal spécial des sociétés
|
|||
|
|
04/07/2017
|
JAL |
Resignation
/ Revocation of the social representative |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
19/05/2017
|
JAL |
Modification
of the share capital |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
11/01/2017
|
JAL |
Modification
of the share capital |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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 : . |
|||
|
|
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 : . |
|||
|
|
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 : . |
|||
|
|
19/05/2016
|
JAL |
Modification
of the share capital |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
19/05/2016
|
JAL |
Modification
of the share capital |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
19/05/2016
|
JAL |
Appointment
of the social representative |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
12/04/2016
|
JAL |
Modification
of the share capital |
|
Les
Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
13/01/2016
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
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 : . |
|||
|
|
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 : . |
|||
|
|
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 : . |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
07/07/2015
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
18/06/2015
|
JAL |
Resignation
/ Revocation of the social representative |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
20/05/2015
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
14/04/2015
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
14/01/2015
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
11/12/2014
|
JAL |
Appointment
of the social representative |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
08/07/2014
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
16/05/2014
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
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 : . |
|||
|
|
09/01/2014
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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 : .
|
|||
|
|
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 : . |
|||
|
|
09/07/2013
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
01/07/2013
|
JAL |
Appointment
of the social representative |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
21/06/2013
|
JAL |
Appointment
of the social representative |
|
Journal
spécial des sociétés (Le)
|
|||
|
|
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 : . |
|||
|
|
17/05/2013
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
04/04/2013
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
14/01/2013
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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 : . |
|||
|
|
19/06/2012
|
JAL |
Appointment
of the social representative |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
01/06/2012
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
16/05/2012
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
03/04/2012
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
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
: . |
|||
|
|
24/06/2011
|
JAL |
Appointment
of the social representative |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
19/05/2011
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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 : . |
|||
|
|
13/01/2011
|
JAL |
Modification
of the share capital |
|
Petites
affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de
la France
|
|||
|
|
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.
|
|||
|
|
13/09/2010
|
JAL |
Resignation
/ Revocation of the social representative |
|
LES
PETITES AFFICHES
|
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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 |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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). |
|||
|
|
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. |
|||
|
|
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). |
|||
|
|
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.
|
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
|
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. |
|||
|
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 |
|
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 |
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 Median 2015 |
|||||
|
Capital
not called |
0 |
0% |
0 |
0% |
0 |
|
|
0 |
0% |
||
|
Total
fixed assets |
26,175,409,000
|
-2.5% |
26,836,036,000
|
17.2% |
22,891,409,000
|
|
|
474,334
|
5518249.7% |
||
|
Intangible
assets |
9,170,000
|
-24.7% |
12,176,000
|
18.4% |
10,283,000
|
|
|
0 |
0% |
||
|
Tangible
assets |
7,879,000
|
109.9% |
3,754,000
|
-79.8% |
18,617,000
|
|
|
0 |
0% |
||
|
Financial
assets |
26,158,358,000
|
-2.5% |
26,820,106,000
|
17.3% |
22,862,509,000
|
|
|
399,842
|
6542073.7% |
||
|
Net
current assets |
5,947,039,000
|
45.9% |
4,077,366,000
|
-12.2% |
4,642,278,000
|
|
|
145,167
|
4096588.0% |
||
|
Stocks |
0 |
0% |
0 |
0% |
0 |
|
|
0 |
0% |
||
|
Advanced
payments |
0 |
0% |
0 |
0% |
0 |
|
|
0 |
0% |
||
|
Receivables
|
1,499,013,000
|
-1.9% |
1,528,372,000
|
-54.9% |
3,389,086,000
|
|
|
62,985 |
2379852.4% |
||
|
Securities
and cash |
4,448,026,000
|
74.5% |
2,548,994,000
|
103.4% |
1,253,192,000
|
|
|
21,832 |
20373782.4% |
||
|
Prepaid
expenses |
- |
- |
- |
- |
- |
|
|
0 |
- |
||
|
Accounts
of regularization |
80,715,000
|
-22.6% |
104,348,000
|
295.1% |
26,410,000
|
|
|
0 |
0% |
||
|
Total
Assets |
32,203,163,000
|
3.8% |
31,017,750,000
|
12.5% |
27,560,097,000
|
|
|
775,257
|
4153769.4%
|
||
Passive
Account
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Shareholders'
equity |
17,326,374,000
|
1.5% |
17,064,341,000
|
50.7% |
11,325,339,000
|
|
|
353,973
|
4894729.3%
|
||
|
Share
capital |
2,243,774,000
|
-0.2% |
2,247,582,000
|
46.9% |
1,530,288,000
|
|
|
100,000
|
2243674.0% |
||
|
Other
capital resources |
170,035,000
|
0% |
170,035,000
|
0% |
170,035,000
|
|
|
0 |
0% |
||
|
Risk
Provisions |
294,124,000
|
11.5% |
263,893,000
|
74.2% |
151,482,000
|
|
|
0 |
0% |
||
|
Liabilities
|
14,412,628,000
|
6.6% |
13,519,471,000
|
-15.0% |
15,913,224,000
|
|
|
253,105
|
5694227.7% |
||
|
Financial
liabilities |
14,059,361,000
|
4.9% |
13,402,875,000
|
-14.8% |
15,725,170,000
|
|
|
119,536
|
11761512.4% |
||
|
Advanced
payments received |
0 |
0% |
0 |
0% |
0 |
|
|
0 |
0% |
||
|
Trade
account payables |
0 |
0% |
0 |
0% |
0 |
|
|
4,504 |
0% |
||
|
Tax and
social liabilities |
86,425,000
|
20.2% |
71,919,000
|
-36.6% |
113,379,000
|
|
|
19,205 |
449913.0% |
||
|
Other
debts and fixed assets liabilities |
266,616,000
|
504.1% |
44,132,000
|
-40.9% |
74,692,000
|
|
|
1,488 |
17917641.9% |
||
|
Account
regularization |
226,000
|
-59.3% |
555,000
|
0% |
0 |
|
|
0 |
0% |
||
|
Total
liabilities |
32,203,162,000
|
3.8% |
31,017,750,000
|
12.5% |
27,560,097,000
|
|
|
775,195
|
4154101.5%
|
||
Results
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Sales
of Goods |
211,613,000
|
23.9% |
170,763,000
|
-21.1% |
216,553,000
|
|
|
95,244 |
222079.9% |
||
|
Net
turnover |
176,004,000
|
5.4% |
166,988,000
|
-16.2% |
199,301,000
|
|
|
86,946 |
202329.1% |
||
|
of
which net export turnover |
0 |
0% |
0 |
0% |
0 |
|
|
0 |
0% |
||
|
Operating
charges |
229,217,000
|
7.5% |
213,271,000
|
2.2% |
208,703,000
|
|
|
96,661 |
237034.9% |
||
|
Operating
profit/loss |
-17,605,000
|
58.6% |
-42,508,000
|
-641.5%
|
7,850,000
|
|
|
-1,206 |
-1459684.4%
|
||
|
Financial
income |
1,181,683,000
|
-22.2% |
1,518,477,000
|
-25.8% |
2,046,221,000
|
|
|
13,062 |
9046623.3% |
||
|
Financial
charges |
407,912,000
|
-17.3% |
493,396,000
|
-47.8% |
945,772,000
|
|
|
3,251 |
12547177.8% |
||
|
Financial
profit/loss |
773,771,000
|
-24.5% |
1,025,081,000
|
-6.8% |
1,100,449,000
|
|
|
1,944 |
39802935.0%
|
||
|
Pretax
net operating income |
756,167,000
|
-23.0% |
982,573,000
|
-11.3% |
1,108,299,000
|
|
|
20,360 |
3713883.3%
|
||
|
Extraordinary
income |
363,119,000
|
4759.1% |
7,473,000
|
-89.0% |
68,209,000
|
|
|
0 |
0% |
||
|
Extraordinary
charges |
195,554,000
|
636.6% |
26,547,000
|
-63.9% |
73,452,000
|
|
|
45 |
434564344.4% |
||
|
Extraordinary
profit/loss |
167,566,000
|
978.5% |
-19,074,000
|
-263.8%
|
-5,243,000
|
|
|
0 |
0% |
||
|
Net
result |
1,070,854,000
|
-5.2% |
1,129,366,000
|
-10.6% |
1,263,527,000
|
|
|
20,236 |
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
|
3.8% |
31,017,750,000
|
12.5% |
27,560,097,000
|
|
|
Gross |
CO |
32,276,053,000
|
3.8% |
31,090,557,000
|
12.4% |
27,670,825,000
|
|
|
Amortisation
|
1A |
72,890,000
|
0.1% |
72,807,000
|
-34.2% |
110,728,000
|
Non
declared distributed capital (I)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Non
declared distributed capital (I) |
AA3 |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AA |
0 |
0% |
0 |
- |
- |
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
|
-2.5% |
26,836,036,000
|
17.2% |
22,891,409,000
|
|
|
Gross |
BJ |
26,248,299,000
|
-2.5% |
26,908,843,000
|
17.0% |
23,002,137,000
|
|
|
Amortisation
|
BK |
72,890,000
|
0.1% |
72,807,000
|
-34.2% |
110,728,000
|
Intangible
fixed assets
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Start-up
cost |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AB |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AC |
0 |
0% |
0 |
0% |
0 |
|
|
R&D
expenses |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
CX |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
CQ |
0 |
0% |
0 |
0% |
0 |
|
|
Distributorships,
patents |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AF |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AG |
0 |
0% |
0 |
0% |
0 |
|
|
Goodwill
|
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AH |
567,000
|
0% |
567,000
|
0% |
567,000
|
|
|
Amortisation
|
AI |
567,000
|
0% |
567,000
|
0% |
567,000
|
|
|
Other
intangible fixed assets |
Net |
9,170,000
|
-24.7% |
12,176,000
|
18.4% |
10,283,000
|
|
|
Gross |
AJ |
46,015,000
|
-5.3% |
48,615,000
|
4.4% |
46,571,000
|
|
|
Amortisation
|
AK |
36,845,000
|
1.1% |
36,439,000
|
0.4% |
36,288,000
|
|
|
Pre-payments
and downpayments |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AL |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AM |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Intangible asset |
Net |
9,170,000
|
-24.7% |
12,176,000
|
18.4% |
10,283,000
|
Tangible
fixed assets
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Lands |
Net |
51,000 |
-19.0% |
63,000 |
-89.8% |
620,000
|
|
|
Gross |
AN |
51,000 |
-19.0% |
63,000 |
-89.8% |
620,000
|
|
|
Amortisation
|
AO |
0 |
0% |
0 |
0% |
0 |
|
|
Buildings
|
Net |
855,000
|
-7.1% |
920,000
|
-92.8% |
12,819,000
|
|
|
Gross |
AP |
1,400,000
|
-2.1% |
1,430,000
|
-89.6% |
13,799,000
|
|
|
Amortisation
|
AQ |
545,000
|
6.9% |
510,000
|
-48.0% |
980,000
|
|
|
Plant |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AR |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AS |
0 |
0% |
0 |
0% |
0 |
|
|
Other
tangible fixed assets |
Net |
3,389,000
|
30.7% |
2,592,000
|
-36.0% |
4,049,000
|
|
|
Gross |
AT |
8,142,000
|
5.7% |
7,706,000
|
-21.4% |
9,809,000
|
|
|
Amortisation
|
AU |
4,753,000
|
-7.1% |
5,114,000
|
-11.2% |
5,760,000
|
|
|
Fixed
assets in construction |
Net |
3,584,000
|
1902.2% |
179,000
|
-84.1% |
1,129,000
|
|
|
Gross |
AV |
3,584,000
|
1902.2% |
179,000
|
-84.1% |
1,129,000
|
|
|
Amortisation
|
AW |
0 |
0% |
0 |
0% |
0 |
|
|
Advances
and payments on account |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AX |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AY |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Tangible asset |
Net |
7,879,000
|
109.9% |
3,754,000
|
-79.8% |
18,617,000
|
Financial
assets
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Associates
at equity |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
CS |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
CT |
0 |
0% |
0 |
0% |
0 |
|
|
Other
participations |
Net |
13,035,666,000
|
-1.1% |
13,178,020,000
|
45.3% |
9,067,258,000
|
|
|
Gross |
CU |
13,065,745,000
|
-1.1% |
13,208,099,000
|
45.7% |
9,067,897,000
|
|
|
Amortisation
|
CV |
30,079,000
|
0% |
30,079,000
|
4607.2% |
639,000
|
|
|
Inter-company
receivables |
Net |
11,498,119,000
|
-3.9% |
11,969,953,000
|
-5.5% |
12,667,017,000
|
|
|
Gross |
BB |
11,498,119,000
|
-3.9% |
11,969,953,000
|
-5.5% |
12,667,017,000
|
|
|
Amortisation
|
BC |
0 |
0% |
0 |
0% |
0 |
|
|
Other
investment securities |
Net |
21,887,000
|
28324.7% |
77,000 |
-99.9% |
127,402,000
|
|
|
Gross |
BD |
21,988,000
|
12464.6% |
175,000
|
-99.9% |
193,896,000
|
|
|
Amortisation
|
BE |
101,000
|
3.1% |
98,000 |
-99.9% |
66,494,000
|
|
|
Loans |
Net |
1,601,633,000
|
-4.2% |
1,671,375,000
|
67.1% |
1,000,373,000
|
|
|
Gross |
BF |
1,601,633,000
|
-4.2% |
1,671,375,000
|
67.1% |
1,000,373,000
|
|
|
Amortisation
|
BG |
0 |
0% |
0 |
0% |
0 |
|
|
Other
financial assets |
Net |
1,053,000
|
54.6% |
681,000
|
48.4% |
459,000
|
|
|
Gross |
BH |
1,053,000
|
54.6% |
681,000
|
48.4% |
459,000
|
|
|
Amortisation
|
BI |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Financial assets |
Net |
26,158,358,000
|
-2.5% |
26,820,106,000
|
17.3% |
22,862,509,000
|
Current
Assets (III)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
Current Assets |
Net |
5,947,039,000
|
45.9% |
4,077,366,000
|
-12.2% |
4,642,278,000
|
|
|
Gross |
CJ |
5,947,039,000
|
45.9% |
4,077,366,000
|
-12.2% |
4,642,278,000
|
|
|
Amortisation
|
CK |
0 |
0% |
0 |
0% |
0 |
Stocks
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Raw
materials |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BL |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BM |
0 |
0% |
0 |
0% |
0 |
|
|
Work in
progress (goods) |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BN |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BO |
0 |
0% |
0 |
0% |
0 |
|
|
Work in
progress (services) |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BP |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BQ |
0 |
0% |
0 |
0% |
0 |
|
|
Semi-finished
and finished products |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BR |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BS |
0 |
0% |
0 |
0% |
0 |
|
|
Goods
for resale |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BT |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BU |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Stocks |
Net |
0 |
0% |
0 |
0% |
0 |
Advance
payments to suppliers
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Advance
payments to suppliers |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BV |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BW |
0 |
0% |
0 |
0% |
0 |
Debtors
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Trade
accounts receivable |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BX |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BY |
0 |
0% |
0 |
0% |
0 |
|
|
Other
debtors |
Net |
1,497,367,000
|
-1.7% |
1,523,822,000
|
-55.0% |
3,384,266,000
|
|
|
Gross |
BZ |
1,497,367,000
|
-1.7% |
1,523,822,000
|
-55.0% |
3,384,266,000
|
|
|
Amortisation
|
CA |
0 |
0% |
0 |
0% |
0 |
|
|
Capital
subscribed and called up |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
CB |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
CC |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total debtors |
Net |
1,497,367,000
|
-1.7% |
1,523,822,000
|
-55.0% |
3,384,266,000
|
Divers
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Investment
securities |
Net |
3,969,204,000
|
100.4% |
1,980,577,000
|
61.7% |
1,224,550,000
|
|
|
Gross |
CD |
3,969,204,000
|
100.4% |
1,980,577,000
|
61.7% |
1,224,550,000
|
|
|
Amortisation
|
CE |
0 |
0% |
0 |
0% |
0 |
|
|
Cash
and cash equivalents |
Net |
478,822,000
|
-15.8% |
568,417,000
|
1884.6% |
28,642,000
|
|
|
Gross |
CF |
478,822,000
|
-15.8% |
568,417,000
|
1884.6% |
28,642,000
|
|
|
Amortisation
|
CG |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Divers |
Net |
4,448,026,000
|
74.5% |
2,548,994,000
|
103.4% |
1,253,192,000
|
Prepaid
expenses
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Prepaid
expenses |
Net |
1,646,000
|
-63.8% |
4,550,000
|
-5.6% |
4,820,000
|
|
|
Gross |
CH |
1,646,000
|
-63.8% |
4,550,000
|
-5.6% |
4,820,000
|
|
|
Amortisation
|
CI |
0 |
0% |
0 |
0% |
0 |
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
|
-22.6% |
104,348,000
|
295.1% |
26,410,000
|
|
|
Gross |
80,715,000
|
-22.6% |
104,348,000
|
- |
- |
||
|
Premiums
on redemption of bonds |
CM3 |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
0 |
0% |
0 |
- |
- |
||
|
Currency
differential gain |
CN3 |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
0 |
0% |
0 |
- |
- |
References
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Due within
one year |
CP |
0 |
0% |
0 |
0% |
2,639,381,000
|
|
|
Due
after one year |
CR |
0 |
0% |
0 |
0% |
2,878,000
|
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
|
3.8% |
31,017,750,000
|
12.5% |
27,560,097,000
|
Shareholder
Equity (I)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
shareholders' equity (Total I) |
DL |
17,326,374,000
|
1.5% |
17,064,341,000
|
50.7% |
11,325,339,000
|
|
|
Equity
and shareholders' equity |
DA |
2,243,774,000
|
-0.2% |
2,247,582,000
|
46.9% |
1,530,288,000
|
|
|
Issue
and merger premiums |
DB |
6,116,418,000
|
-1.5% |
6,212,332,000
|
64.1% |
3,786,714,000
|
|
|
Revaluation
differentials |
DC |
45,023,000
|
-18.9% |
55,532,000
|
0% |
55,532,000
|
|
|
Of
which equity differential |
EK |
0 |
0% |
0 |
0% |
0 |
|
|
Legal
reserve |
DD |
224,377,000
|
-0.2% |
224,758,000
|
46.9% |
153,029,000
|
|
|
Statutory
or contractual reserve |
DE |
0 |
0% |
0 |
0% |
0 |
|
|
Special
regulated reserves |
DF |
2,617,758,000
|
0% |
2,617,758,000
|
0% |
2,617,758,000
|
|
|
Of
which special reserve of provisions for current fluctuation |
B1 |
0 |
0% |
0 |
0% |
0 |
|
|
Other
reserves |
DG |
301,428,000
|
0% |
301,428,000
|
0% |
301,428,000
|
|
|
Of
which reserve for buying originals works from alive artists |
EJ |
0 |
0% |
0 |
0% |
0 |
|
|
Profits
or losses brought forward |
DH |
4,703,496,000
|
10.2% |
4,269,147,000
|
165.1% |
1,610,624,000
|
|
|
Profit
or loss for the period |
DI |
1,070,854,000
|
-5.2% |
1,129,366,000
|
-10.6% |
1,263,527,000
|
|
|
Investment
grants |
DJ |
0 |
0% |
0 |
0% |
0 |
|
|
Special
tax-allowable reserves |
DK |
3,247,000
|
-49.6% |
6,438,000
|
0.0% |
6,439,000
|
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
|
0% |
170,035,000
|
0% |
170,035,000
|
|
|
Income
from participating securities |
DM |
170,035,000
|
0% |
170,035,000
|
0% |
170,035,000
|
|
|
Conditional
loans |
DN |
0 |
0% |
0 |
0% |
0 |
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
|
11.5% |
263,893,000
|
74.2% |
151,482,000
|
|
|
Risk
provisions |
DP |
114,109,000
|
12.1% |
101,819,000
|
21.1% |
84,048,000
|
|
|
Reserves
for charges |
DQ |
180,015,000
|
11.1% |
162,074,000
|
140.3% |
67,434,000
|
Liabilities
(IV)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
Liabilities (Total IV) |
EC |
14,412,628,000
|
6.6% |
13,519,471,000
|
-15.0% |
15,913,224,000
|
|
|
Convertible
debentures |
DS |
0 |
0% |
0 |
0% |
0 |
|
|
Other
debentures |
DT |
8,531,126,000
|
-4.9% |
8,974,560,000
|
43.4% |
6,258,699,000
|
|
|
Bank
loans and liabilities |
DU |
33,770,000
|
285.3% |
8,765,000
|
-99.6% |
2,292,346,000
|
|
|
Sundry
loans and financial liabilities |
DV |
5,494,465,000
|
24.3% |
4,419,550,000
|
-38.4% |
7,174,125,000
|
|
|
Of
which participating loans |
EI |
0 |
0% |
0 |
0% |
0 |
|
|
Advance
payments received for current orders |
DW |
0 |
0% |
0 |
0% |
0 |
|
|
Trade
accounts payables |
DX |
0 |
0% |
0 |
0% |
0 |
|
|
Tax and
social security liabilities |
DY |
86,425,000
|
20.2% |
71,919,000
|
-36.6% |
113,379,000
|
|
|
Fixed
asset liabilities |
DZ |
0 |
0% |
0 |
0% |
0 |
|
|
Other
debts |
EA |
266,616,000
|
504.3% |
44,122,000
|
-40.9% |
74,675,000
|
Translation
loss (V)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Translation
loss (Total V) |
ED |
0 |
0% |
10,000 |
-41.2% |
17,000 |
Equalization
accounts
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Deferred
income |
EB |
226,000
|
-59.3% |
555,000
|
0% |
0 |
References
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Of
which tax-allowable reserve |
EF |
0 |
0% |
0 |
0% |
0 |
|
|
Deferred
income and liabilities |
EG |
7,640,991,000
|
33.9% |
5,704,794,000
|
-6.4% |
6,092,502,000
|
|
|
Of
which current bank facilities |
EH |
33,770,000
|
285.3% |
8,765,000
|
-89.5% |
83,489,000
|
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
|
58.6% |
-42,508,000
|
-641.5%
|
7,850,000
|
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
|
-24.5% |
1,025,081,000
|
-6.8% |
1,100,449,000
|
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
|
-23.0% |
982,573,000
|
-11.3% |
1,108,299,000
|
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
|
978.5% |
-19,074,000
|
-263.8%
|
-5,243,000
|
Profit or
loss
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Profit
or loss |
HN |
1,070,854,000
|
-5.2% |
1,129,366,000
|
-10.6% |
1,263,527,000
|
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
|
3.5% |
1,696,713,000
|
-27.2% |
2,330,983,000
|
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
|
20.8% |
567,347,000
|
-46.9% |
1,067,456,000
|
Operating
income (I)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
operating income (Total I) |
FR |
211,613,000
|
23.9% |
170,763,000
|
-21.1% |
216,553,000
|
Operating
income (details)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Sale of
goods for resale |
FC |
102,619,000
|
-38.5% |
166,988,000
|
0% |
0 |
|
|
France |
FA |
102,619,000
|
-38.5% |
166,988,000
|
0% |
0 |
|
|
Export |
FB |
0 |
0% |
0 |
0% |
0 |
|
|
Sale of
goods produced |
FF |
0 |
0% |
0 |
0% |
0 |
|
|
France |
FD |
0 |
0% |
0 |
0% |
0 |
|
|
Export |
FE |
0 |
0% |
0 |
0% |
0 |
|
|
Sale of
services |
FI |
73,385,000
|
0% |
0 |
0% |
199,301,000
|
|
|
France |
FG |
73,385,000
|
0% |
0 |
0% |
199,301,000
|
|
|
Export |
FH |
0 |
0% |
0 |
0% |
0 |
|
|
Net
turnover |
FL |
176,004,000
|
5.4% |
166,988,000
|
-16.2% |
199,301,000
|
|
|
France |
FJ |
176,004,000
|
5.4% |
166,988,000
|
-16.2% |
199,301,000
|
|
|
Export |
FK |
0 |
0% |
0 |
0% |
0 |
|
|
Stocked
production |
FM |
0 |
0% |
0 |
0% |
0 |
|
|
Self-constructed
assets |
FN |
0 |
0% |
0 |
0% |
0 |
|
|
Operating
grants |
FO |
0 |
0% |
0 |
0% |
0 |
|
|
Release
of reserves and provisions |
FP |
35,127,000
|
895.7% |
3,528,000
|
-79.1% |
16,897,000
|
|
|
Other
income |
FQ |
482,000
|
95.1% |
247,000
|
-30.4% |
355,000
|
Operating
charges (II)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
operating charges (Total II) |
GF |
229,217,000
|
7.5% |
213,271,000
|
2.2% |
208,703,000
|
Exploitation
charges
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Purchase
of goods for resale |
FS |
0 |
0% |
0 |
0% |
0 |
|
|
Change
in stocks of goods for resale |
FT |
0 |
0% |
0 |
0% |
0 |
|
|
Purchase
of raw materials |
FU |
0 |
0% |
0 |
0% |
0 |
|
|
Change
in stocks of raw materials |
FV |
0 |
0% |
0 |
0% |
0 |
|
|
Other
external purchases and charges |
FW |
143,283,000
|
33.0% |
107,701,000
|
-12.5% |
123,046,000
|
|
|
Tax, duty
and similar payments |
FX |
7,099,000
|
6.8% |
6,650,000
|
11.4% |
5,967,000
|
|
|
Payroll
|
FY |
48,691,000
|
13.7% |
42,809,000
|
16.2% |
36,855,000
|
|
|
Social
security costs |
FZ |
17,549,000
|
16.5% |
15,060,000
|
-14.1% |
17,533,000
|
Depreciation
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Depreciation
of fixed assets |
GA |
10,170,000
|
-73.9% |
38,922,000
|
72.7% |
22,536,000
|
|
|
Amortisation
of fixed assets |
GB |
0 |
0% |
0 |
0% |
0 |
|
|
Depreciation/amortisation
of current assets |
GC |
0 |
0% |
0 |
0% |
0 |
|
|
Provisions
for risks and charges |
GD |
0 |
0% |
0 |
0% |
0 |
Other
charges
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Other
charges |
GE |
2,425,000
|
13.9% |
2,129,000
|
-23.0% |
2,766,000
|
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% |
0 |
0% |
0 |
|
|
Share
of joint venture transferred from other partner(s) (Total IV) |
GI |
0 |
0% |
0 |
0% |
0 |
Financial
income (V)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
financial income (Total V) |
GP |
1,181,683,000
|
-22.2% |
1,518,477,000
|
-25.8% |
2,046,221,000
|
|
|
Share
financial income |
GJ |
736,458,000
|
-24.7% |
978,060,000
|
-0.8% |
985,604,000
|
|
|
Other
investment income & capitalised receivables |
GK |
430,274,000
|
-13.4% |
497,095,000
|
-40.5% |
835,897,000
|
|
|
Other
interest and similar income |
GL |
6,417,000
|
-77.0% |
27,868,000
|
-81.9% |
154,095,000
|
|
|
Released
provisions and transferred charges |
GM |
0 |
0% |
6,486,000
|
-44.9% |
11,764,000
|
|
|
Exchange
gains |
GN |
6,035,000
|
59.7% |
3,779,000
|
-91.4% |
43,929,000
|
|
|
Net
income from disposal of investment securities |
GO |
2,499,000
|
-51.8% |
5,189,000
|
-65.2% |
14,932,000
|
Financial
charge (VI)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
financial charge (Total VI) |
GU |
407,912,000
|
-17.3% |
493,396,000
|
-47.8% |
945,772,000
|
|
|
Financial
reserves and provisions |
GQ |
20,080,000
|
-41.3% |
34,207,000
|
48.5% |
23,034,000
|
|
|
Interest
and similar charges |
GR |
387,819,000
|
-15.5% |
459,178,000
|
-48.4% |
889,085,000
|
|
|
Exchange
losses |
GS |
0 |
0% |
4,000 |
-100.0% |
33,653,000
|
|
|
Net
loss from disposal of investment securities |
GT |
13,000 |
85.7% |
7,000 |
0% |
0 |
Extraordinary
income (VII)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
extraordinary income (Total VII) |
HD |
363,119,000
|
4759.1%
|
7,473,000
|
-89.0% |
68,209,000
|
|
|
Extraordinary
operating income |
HA |
873,000
|
29.1% |
676,000
|
-85.6% |
4,709,000
|
|
|
Extraordinary
income from capital transactions |
HB |
348,435,000
|
252389.1% |
138,000
|
-99.7% |
52,880,000
|
|
|
Released
provisions and transferred charges |
HC |
13,811,000
|
107.4% |
6,659,000
|
-37.3% |
10,620,000
|
Extraordinary
charges (VIII)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
extraordinary charges (Total VIII) |
HH |
195,554,000
|
636.6% |
26,547,000
|
-63.9% |
73,452,000
|
|
|
Extraordinary
operating charges |
HE |
336,000
|
-64.1% |
936,000
|
-92.2% |
11,950,000
|
|
|
Extraordinary
charges from capital transactions |
HF |
157,332,000
|
5422.4% |
2,849,000
|
-95.0% |
56,608,000
|
|
|
Extraordinary
reserves and provisions |
HG |
37,886,000
|
66.4% |
22,762,000
|
365.1% |
4,894,000
|
Employee
profit sharing (IX)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Employee
profit sharing (Total IX) |
HJ |
0 |
0% |
0 |
0% |
0 |
Tax on
profits (X)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Tax on
profits (Total X) |
HK |
-147,122,000
|
11.3% |
-165,867,000
|
-3.4% |
-160,471,000
|
References
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Of
which equipment leases |
HP |
0 |
0% |
0 |
0% |
0 |
|
|
Of
which property leases |
HQ |
0 |
0% |
0 |
0% |
0 |
|
|
Of
which transferred charges |
A1 |
0 |
0% |
0 |
0% |
0 |
|
|
Of
which trader's own contributions |
A2 |
0 |
0% |
0 |
0% |
0 |
|
|
Of
which royalties on licences and patents (income) |
A3 |
0 |
0% |
0 |
0% |
0 |
|
|
Of
which royalties on licences and patents (charges) |
A4 |
0 |
0% |
0 |
0% |
0 |
Other
incomes tax return forms
Fixed
Assets
Grand
Total Fixed Assets (I to IV)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Gross
value at begin of period |
OG |
0 |
0% |
0 |
0% |
21,015,104,000
|
|
|
Increasess
due to revaluation |
OH |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess,
acquisitions, creations, contributions |
OJ |
0 |
0% |
0 |
0% |
33,225,814,000
|
|
|
Decreasess
by budget item transfer |
OK1 |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by transfers |
OK2 |
3,447,000
|
0% |
0 |
0% |
31,238,780,000
|
|
|
Gross
value at the end of period |
OL |
48,914,000
|
0% |
0 |
0% |
23,002,137,000
|
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
|
0% |
0 |
0% |
0 |
|
|
Increasess
due to revaluation |
KB |
0 |
0% |
0 |
0% |
0 |
|
|
Increasess,
acquisitions, creations, contributions |
KC |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by budget item transfer |
CO1 |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by transfers |
CO2 |
567,000
|
0% |
0 |
0% |
0 |
|
|
Gross
value at the end of period |
DO |
0 |
0% |
0 |
0% |
0 |
Other
budget item from Intangible fixed assets (Total II)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Gross
value at begin of period |
KD |
46,539,000
|
0% |
0 |
0% |
44,631,000
|
|
|
Increasess
due to revaluation |
KE |
0 |
0% |
0 |
0% |
0 |
|
|
Increasess,
acquisitions, creations, contributions |
KF |
1,325,000
|
0% |
0 |
0% |
2,507,000
|
|
|
Decreasess
by budget item transfer |
LV1 |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by transfers |
LV2 |
1,849,000
|
0% |
0 |
0% |
0 |
|
|
Gross
value at the end of period |
LW |
46,015,000
|
0% |
0 |
0% |
47,138,000
|
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
|
0% |
0 |
0% |
23,366,000
|
|
|
Increasess
due to revaluation |
LO |
0 |
0% |
0 |
0% |
0 |
|
|
Increasess,
acquisitions, creations, contributions |
LP |
1,854,000
|
0% |
0 |
0% |
3,660,000
|
|
|
Decreasess
by budget item transfer |
NG1 |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by transfers |
NG2 |
1,031,000
|
0% |
0 |
0% |
1,668,000
|
|
|
Gross
value at the end of period |
NH |
2,899,000
|
0% |
0 |
0% |
25,358,000
|
Financial
assets (Total IV)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Gross
value at begin of period |
LQ |
0 |
0% |
0 |
0% |
20,947,107,000
|
|
|
Increasess
due to revaluation |
LR |
0 |
0% |
0 |
0% |
0 |
|
|
Increasess,
acquisitions, creations, contributions |
LS |
0 |
0% |
0 |
0% |
33,219,647,000
|
|
|
Decreasess
by budget item transfer |
NJ1 |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by transfers |
NJ2 |
0 |
0% |
0 |
0% |
31,237,112,000
|
|
|
Gross
value at the end of period |
NK |
0 |
0% |
0 |
0% |
22,929,642,000
|
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% |
0 |
0% |
37,503,000
|
|
|
Increases
|
OP |
0 |
0% |
0 |
0% |
6,094,000
|
|
|
Decreasess
|
OQ |
0 |
0% |
0 |
0% |
2,000 |
|
|
Reserve
for depreciation value at the end of period |
OR |
0 |
0% |
0 |
0% |
43,595,000
|
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% |
0 |
0% |
0 |
|
|
Increases
|
PB |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
|
PC |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by budget item transfer |
PD |
0 |
0% |
0 |
0% |
0 |
Other
intangible assets (Total II)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Reserve
for depreciation value at begin of period |
PE |
0 |
0% |
0 |
0% |
31,847,000
|
|
|
Increases
|
PF |
0 |
0% |
0 |
0% |
5,008,000
|
|
|
Decreasess
|
PG |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by budget item transfer |
PH |
0 |
0% |
0 |
0% |
36,855,000
|
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% |
0 |
0% |
5,656,000
|
|
|
Increases
|
QV |
0 |
0% |
0 |
0% |
1,086,000
|
|
|
Decreases
|
QW |
0 |
0% |
0 |
0% |
2,000 |
|
|
Decreasess
by budget item transfer |
QX |
0 |
0% |
0 |
0% |
6,740,000
|
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% |
0 |
0% |
0 |
|
|
Increases
|
Z92 |
0 |
0% |
0 |
0% |
0 |
|
|
Depreciation
of fixed assets during period |
Z9 |
0 |
0% |
0 |
0% |
0 |
|
|
Decreasess
by budget item transfer |
B1 |
0 |
0% |
0 |
0% |
0 |
Premium
refund of obligations
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Net
value at begin of period |
SP1 |
0 |
0% |
0 |
0% |
0 |
|
|
Increases
|
SP2 |
567,000
|
0% |
0 |
0% |
0 |
|
|
Depreciation
of fixed assets during period |
SP |
0 |
0% |
0 |
0% |
0 |
|
|
Net
value at the end of period |
SR |
0 |
0% |
0 |
0% |
0 |
Provisions
included in balance sheet
Grand
Total (I-II-III)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Value
at begining of period |
7C |
0 |
0% |
0 |
0% |
209,187,000
|
|
|
Increases
|
UB |
0 |
0% |
0 |
0% |
40,891,000
|
|
|
Decreases
|
UC |
0 |
0% |
0 |
0% |
25,024,000
|
|
|
Value
at the end of period |
UD |
0 |
0% |
0 |
0% |
225,054,000
|
Includes
Total allocations
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Operating
|
UE |
0 |
0% |
0 |
0% |
16,442,000
|
|
|
Financial
|
UG |
0 |
0% |
0 |
0% |
17,944,000
|
|
|
Exceptional
|
UJ |
0 |
0% |
0 |
0% |
4,894,000
|
Includes
Total Withdrawal
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Operating
|
UF |
0 |
0% |
0 |
0% |
11,579,000
|
|
|
Financial
|
UH |
0 |
0% |
0 |
0% |
2,825,000
|
|
|
Exceptional
|
UK |
0 |
0% |
0 |
0% |
27,000 |
Total
regulated provisions (Total I)
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Value
at begining of period |
3Z |
0 |
0% |
0 |
0% |
6,439,000
|
|
|
Increases
|
TS |
0 |
0% |
0 |
0% |
0 |
|
|
Decreases
|
TT |
0 |
0% |
0 |
0% |
0 |
|
|
Value
at the end of period |
TU |
0 |
0% |
0 |
0% |
6,439,000
|
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% |
0 |
0% |
150,519,000
|
|
|
Increases
|
TV |
0 |
0% |
0 |
0% |
22,947,000
|
|
|
Decreases
|
TW |
0 |
0% |
0 |
0% |
21,984,000
|
|
|
Value
at the end of period |
TX |
0 |
0% |
0 |
0% |
151,482,000
|
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% |
0 |
0% |
52,229,000
|
|
|
Increases
|
TY |
0 |
0% |
0 |
0% |
17,944,000
|
|
|
Decreases
|
TZ |
0 |
0% |
0 |
0% |
3,040,000
|
|
|
Value
at the end of period |
UA |
0 |
0% |
0 |
0% |
67,133,000
|
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% |
0 |
0% |
3,389,086,000
|
|
|
1 year
at most |
VU |
0 |
0% |
0 |
0% |
3,386,478,000
|
|
|
More
than one year |
VV |
0 |
0% |
0 |
0% |
2,608,000
|
State of
loans
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Claims
related to holdings (gross) |
UL |
0 |
0% |
0 |
0% |
0 |
|
|
Claims
related to shareholdings (1 year at most) |
UM |
0 |
0% |
0 |
0% |
0 |
|
|
Loans
(gross) |
UP |
0 |
0% |
0 |
0% |
0 |
|
|
Loans
(1 year at most) |
UR |
0 |
0% |
0 |
0% |
0 |
|
|
Other
financial assets (gross) |
UT |
0 |
0% |
0 |
0% |
0 |
|
|
Other
financial assets (1 year at most) |
UV |
0 |
0% |
0 |
0% |
0 |
Receivables
statement of assets
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Customers
doubtful or disputed |
VA |
0 |
0% |
0 |
0% |
0 |
|
|
Other
claims customer |
UX |
0 |
0% |
0 |
0% |
0 |
|
|
Receivables
represent Loaned Securities |
UU |
0 |
0% |
0 |
0% |
0 |
|
|
Provision
for depreciation previously established |
UQ |
0 |
0% |
0 |
0% |
0 |
|
|
Personnel
and associated accounts |
UY |
0 |
0% |
0 |
0% |
0 |
|
|
Social
Security and other social organizations |
UZ |
0 |
0% |
0 |
0% |
0 |
|
|
Income
taxes |
VM |
0 |
0% |
0 |
0% |
0 |
|
|
Value
added tax |
VB |
0 |
0% |
0 |
0% |
0 |
|
|
Other
taxes and payments assimilated |
VN |
0 |
0% |
0 |
0% |
0 |
|
|
State
and other public - Miscellaneous |
VP |
0 |
0% |
0 |
0% |
0 |
|
|
Group
and Associates |
VC |
0 |
0% |
0 |
0% |
0 |
|
|
Accounts
receivable (including claims relating to the operation of pension titles) |
VR |
0 |
0% |
0 |
0% |
0 |
Prepaid
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Prepaid
|
VS |
0 |
0% |
0 |
0% |
4,820,000
|
State
Debt
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Total
debt (gross) |
VY |
0 |
0% |
0 |
0% |
15,913,224,000
|
|
|
1 year
at most |
VZ2 |
0 |
0% |
0 |
0% |
6,092,502,000
|
|
|
More
than 1 year and 5 years at most |
VZ3 |
0 |
0% |
0 |
0% |
9,820,722,000
|
|
|
More
than 5 years |
VZ4 |
0 |
0% |
0 |
0% |
0 |
Details
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Convertible
bonds (gross) |
7Y1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
7Y2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
7Y3 |
0 |
0% |
0 |
0% |
0 |
|
|
Other
bonds (gross) |
7Z1 |
0 |
0% |
0 |
0% |
6,258,699,000
|
|
|
1 year
at most |
7Z2 |
0 |
0% |
0 |
0% |
146,258,000
|
|
|
More
than 1 year and 5 years at most |
7Z3 |
0 |
0% |
0 |
0% |
6,112,441,000
|
|
|
Borrowing
& debts to 1 year maximum at the origin (gross) |
VG1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
VG2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
VG3 |
0 |
0% |
0 |
0% |
0 |
|
|
Borrowing
& debts to more than 1 year at the origin (gross) |
VH1 |
0 |
0% |
0 |
0% |
2,292,346,000
|
|
|
1 year
at most |
VH2 |
0 |
0% |
0 |
0% |
97,346,000
|
|
|
More
than 1 year and 5 years at most |
VH3 |
0 |
0% |
0 |
0% |
2,195,000,000
|
|
|
Loans
and various financial liabilities (gross) |
8A1 |
0 |
0% |
0 |
0% |
7,174,125,000
|
|
|
1 year
at most |
8A2 |
0 |
0% |
0 |
0% |
5,668,392,000
|
|
|
More
than 1 year and 5 years at most |
8A3 |
0 |
0% |
0 |
0% |
1,505,733,000
|
|
|
Suppliers
and associated accounts (gross) |
8B1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
8B2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
8B3 |
0 |
0% |
0 |
0% |
0 |
|
|
Personnel
and associated accounts (gross) |
8C1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
8C2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
8C3 |
0 |
0% |
0 |
0% |
0 |
|
|
Social
Security and other social organizations (gross) |
8D1 |
0 |
0% |
0 |
0% |
113,379,000
|
|
|
1 year
at most |
8D2 |
0 |
0% |
0 |
0% |
113,379,000
|
|
|
More
than 1 year and 5 years at most |
8D3 |
0 |
0% |
0 |
0% |
0 |
|
|
Taxes
on profits (gross) |
8E1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
8E2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
8E3 |
0 |
0% |
0 |
0% |
0 |
|
|
VAT
(Gross) |
VW1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
VW2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
VW3 |
0 |
0% |
0 |
0% |
0 |
|
|
Backed
Obligations (gross) |
VX1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
VX2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
VX3 |
0 |
0% |
0 |
0% |
0 |
|
|
Other
taxes and assimilated (gross) |
VQ1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
VQ2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
VQ3 |
0 |
0% |
0 |
0% |
0 |
|
|
Assets
and liabilities associated accounts (gross) |
8J1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
8J2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
8J3 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 5 years |
8J4 |
0 |
0% |
0 |
0% |
0 |
|
|
Groups
and associates (gross) |
VI1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
VI2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
VI3 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 5 years |
V14 |
0 |
0% |
0 |
0% |
0 |
|
|
Other
liabilities (gross) |
8K1 |
0 |
0% |
0 |
0% |
74,675,000
|
|
|
1 year
at most |
8K2 |
0 |
0% |
0 |
0% |
67,127,000
|
|
|
More
than 1 year and 5 years at most |
8K3 |
0 |
0% |
0 |
0% |
7,548,000
|
|
|
Debt
representative of borrowed securities (gross) |
SZ1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
SZ2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
SZ3 |
0 |
0% |
0 |
0% |
0 |
|
|
Products
in advance (gross) |
8L1 |
0 |
0% |
0 |
0% |
0 |
|
|
1 year
at most |
8L2 |
0 |
0% |
0 |
0% |
0 |
|
|
More
than 1 year and 5 years at most |
8L3 |
0 |
0% |
0 |
0% |
0 |
References
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Loans
made during the period |
VJ |
0 |
0% |
0 |
0% |
4,401,094,000
|
|
|
Debt repaid
during the period |
VK |
0 |
0% |
0 |
0% |
1,365,218,000
|
Table
allocation results and other information
Dividends
distributed
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Dividends
|
ZE |
0 |
0% |
0 |
0% |
0 |
Commitments
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Commitments
leasing furniture |
YQ |
0 |
0% |
0 |
0% |
0 |
|
|
Commitments
Real Estate Leasing |
YR |
0 |
0% |
0 |
0% |
773,000
|
|
|
Effects
brought to the discount and unmatured |
YS |
0 |
0% |
0 |
0% |
0 |
Other
charges Externes
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Subcontracting
|
YT |
0 |
0% |
0 |
0% |
0 |
|
|
Rentals,
rental charges and condominiums |
XQ |
0 |
0% |
0 |
0% |
0 |
|
|
Staff
outside the company |
YU |
0 |
0% |
0 |
0% |
0 |
|
|
Remuneration
intermediaries and fees (excluding fees) |
SS |
0 |
0% |
0 |
0% |
0 |
|
|
Fees,
commissions and brokerage |
YV |
0 |
0% |
0 |
0% |
0 |
|
|
Other
accounts |
ST |
0 |
0% |
0 |
0% |
0 |
|
|
Total
Other purchases and external |
ZJ |
0 |
0% |
0 |
0% |
0 |
Taxes and
Fees
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Business
tax |
YW |
0 |
0% |
0 |
0% |
0 |
|
|
Other
taxes and payments assimilated |
9Z |
0 |
0% |
0 |
0% |
0 |
|
|
Total
taxes and fees |
YX |
0 |
0% |
0 |
0% |
0 |
VAT
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Amount
VAT collected |
YY |
0 |
0% |
0 |
0% |
0 |
|
|
Total
VAT on goods and services |
YZ |
0 |
0% |
0 |
0% |
0 |
Average
number of employees
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|||
|
Average
number of employees |
YP |
209 |
-99.9% |
178,799
|
78320.6% |
228 |
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 |
|
||||||||||||||||||
|
Hide
Conan & Holder |
0.01 |
70% |
0.12 |
20% |
0.15 |
10% |
|||||||||||||
|
Description |
|
||||||||||||||||||
|
Hide
Altman |
- |
- |
- |
- |
- |
- |
|||||||||||||
|
Description |
|
||||||||||||||||||
Structure
and Liquidity
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Fixed
Asset Financing |
1.21 |
5.2% |
1.15 |
-3.4% |
1.19 |
|
|
1.12 |
8.0% |
||
|
Global
Debt |
29,480
days |
1.1% |
29,146
days |
1.4% |
28,744
days |
|
|
604
days |
4780.8% |
||
|
Working
Capital Fund overall net |
11,538
days |
31.9% |
8,745
days |
10.1% |
7,943
days |
|
|
191
days |
5940.8% |
||
|
Financial
independence |
123.24
% |
-3.2% |
127.32
% |
76.8% |
72.02 %
|
|
|
165.75
% |
-25.6% |
||
|
Solvability
|
54.33 %
|
-2.2% |
55.56 %
|
33.2% |
41.71 %
|
|
|
55.41 %
|
-1.9% |
||
|
Capacity
debt futures |
- |
- |
- |
- |
11,634.11
% |
|
|
1,331.35
% |
- |
||
|
Coverage
of current assets by net working capital overall |
56.89 %
|
-15.1% |
67.01 %
|
-10.7% |
75.01 %
|
|
|
57.34 %
|
-0.8% |
||
|
General
Liquidity |
- |
- |
- |
- |
0.56 |
|
|
0.45 |
- |
||
|
Restricted
Liquidity |
- |
- |
- |
- |
0.76 |
|
|
0.96 |
- |
||
Management
or rotation
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Need
background in operating working capital |
-177
days |
-14.2% |
-155
days |
24.4% |
-205
days |
|
|
-12
days |
-1375.0% |
||
|
Treasury
|
9,029
days |
64.9% |
5,476
days |
159.2% |
2,113
days |
|
|
35 days
|
25697.1% |
||
|
Inventory
turnover of goods |
- |
- |
- |
- |
- |
|
|
0 days |
- |
||
|
Average
length of credit granted to customers |
0 days |
0% |
0 days |
0% |
0 days |
|
|
50 days
|
0% |
||
|
Average
length of credit obtained suppliers |
0 days |
0% |
0 days |
0% |
0 days |
|
|
88 days
|
0% |
||
|
Inventory
turnover of raw materials in industrial enterprises |
- |
- |
- |
- |
- |
|
|
0 days |
- |
||
|
Inventory
turnover of intermediate and finished products in the industrial enterprise |
- |
- |
- |
- |
- |
|
|
321
days |
- |
||
|
Rotation
tangible assets |
6,071.20
% |
- |
- |
- |
785.95
% |
|
|
567.87
% |
969.1% |
||
Profitability
of the business
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Margin
trading |
58.30 %
|
-41.7% |
100.00
% |
0% |
0.00 % |
|
|
0.00 % |
0% |
||
|
Profitability
of the business |
-23.08
% |
-637.4% |
-3.13 %
|
-139.2% |
7.98 % |
|
|
4.79 % |
-581.8% |
||
|
Net
profit |
608.43
% |
-10.0% |
676.32
% |
6.7% |
633.98
% |
|
|
15.08 %
|
3934.7% |
||
|
Growth
rate of turnover (excluding VAT) |
5.40 % |
0% |
0.00 % |
0% |
10.36 %
|
|
|
0.00 % |
0% |
||
|
Rates
integration |
18.59 %
|
-47.6% |
35.50 %
|
-7.2% |
38.26 %
|
|
|
69.08 %
|
-73.1% |
||
|
Rate
leasing furniture |
0.00 % |
0% |
0.00 % |
0% |
0.00 % |
|
|
0.00 % |
0% |
||
|
Work
Factor |
202.44
% |
107.4% |
97.61 %
|
36.9% |
71.32 %
|
|
|
45.11 %
|
348.8% |
||
|
Weight
interests |
231.76
% |
-21.6% |
295.47
% |
-37.7% |
474.54
% |
|
|
2.33 % |
9846.8% |
||
Return on
capital
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
|
|
|
|
|
|
|
|
|
|
||
|
Cash
flow from the overall profitability |
538.56
% |
-26.8% |
735.36
% |
12.5% |
653.93
% |
|
|
19.88 %
|
2609.1% |
||
|
Rates
of economic profitability |
0.00 % |
0% |
0.00 % |
0% |
0.00 % |
|
|
0.00 % |
0% |
||
|
Financial
profitability |
17,496,409,000.00
% |
1.5% |
17,234,376,000.00
% |
49.9% |
11,495,374,000.00
% |
|
|
252,009.00
% |
6942671.5% |
||
|
Return
on investment |
4.69 % |
-11.5% |
5.30 % |
-34.7% |
8.12 % |
|
|
5.81 % |
-19.3% |
||
Management
intermediate balances
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||||||||
|
Turnover
|
176,004,000
|
5.4% |
166,988,000
|
-16.2% |
199,301,000
|
|
|
86,946 |
202329.1%
|
||||||||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||||||||
|
Sales
of goods |
102,619,000
|
-38.5% |
166,988,000
|
0% |
0 |
|
- |
||||||||||
|
-
Purchase of goods |
0 |
0% |
0 |
0% |
0 |
|
- |
||||||||||
|
+/-
Stock of goods variation |
0 |
0% |
0 |
0% |
0 |
|
- |
||||||||||
|
Trading
margin |
102,619,000
€ |
-38.5% |
166,988,000
€ |
0% |
0 € |
|
|
0 € |
0% |
||||||||
|
58.30 %
CA |
-41.7% |
100.00
% CA |
0% |
0.00 %
CA |
|
|
0.00 %
CA |
0% |
|||||||||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Sale of
goods produced |
73,385,000
|
0% |
0 |
0% |
199,301,000
|
|
- |
||||
|
+/-
Stocked production |
0 |
0% |
0 |
0% |
0 |
|
- |
||||
|
+
Self-constructed assets |
0 |
0% |
0 |
0% |
0 |
|
- |
||||
|
Period
production |
73,385,000
€ |
0% |
0 € |
0% |
199,301,000
€ |
|
|
71,671
€ |
102291.5%
|
||
|
41.70 %
CA |
0% |
0.00 %
CA |
0% |
100.00
% CA |
|
|
100.00
% CA |
-58.3% |
|||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Trading
margin |
102,619,000
|
-38.5% |
166,988,000
|
0% |
0 |
|
|
0 |
0% |
||
|
+ Period
Production |
73,385,000
|
0% |
0 |
0% |
199,301,000
|
|
|
71,671 |
102291.5%
|
||
|
-
Purchase of raw materials |
0 |
0% |
0 |
0% |
0 |
|
- |
||||
|
+/-
Change in stocks of raw materiels |
0 |
0% |
0 |
0% |
0 |
|
- |
||||
|
- Other
external purchases and charges |
143,283,000
|
33.0% |
107,701,000
|
-12.5% |
123,046,000
|
|
- |
||||
|
Added
value |
32,721,000
€ |
-44.8% |
59,287,000
€ |
-22.3% |
76,255,000
€ |
|
|
45,312
€ |
72112.7%
|
||
|
18.59 %
CA |
-47.6% |
35.50 %
CA |
-7.2% |
38.26 %
CA |
|
|
69.01 %
CA |
-73.1% |
|||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Added
value |
32,721,000
€ |
-44.8% |
59,287,000
€ |
-22.3% |
76,255,000
€ |
|
|
45,312
€ |
72112.7%
|
||
|
+
Operating grants |
0 |
0% |
0 |
0% |
0 |
|
- |
||||
|
- Tax,
duty and similar payments |
7,099,000
|
6.8% |
6,650,000
|
11.4% |
5,967,000
|
|
- |
||||
|
-
Personal charges |
66,240,000
|
14.5% |
57,869,000
|
6.4% |
54,388,000
|
|
- |
||||
|
Gross
operating surplus |
-40,618,000
€ |
-676.3%
|
-5,232,000
€ |
-132.9%
|
15,900,000
€ |
|
|
-1,256
€ |
-3233817.2%
|
||
|
-23.08
% CA |
-637.4%
|
-3.13 %
CA |
-139.2%
|
7.98 %
CA |
|
|
4.78 %
CA |
-582.8%
|
|||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Gross
operating surplus |
-40,618,000
€ |
-676.3%
|
-5,232,000
€ |
-132.9%
|
15,900,000
€ |
|
|
-1,256
€ |
-3233817.2%
|
||
|
+
Release of reserves and provisions |
35,127,000
|
895.7% |
3,528,000
|
-79.1% |
16,897,000
|
|
- |
||||
|
+ Other
operating income |
482,000
|
95.1% |
247,000
|
-30.4% |
355,000
|
|
- |
||||
|
-
Depreciation/ Amortisation |
10,170,000
|
-73.9% |
38,922,000
|
72.7% |
22,536,000
|
|
- |
||||
|
- Other
charges |
2,425,000
|
13.9% |
2,129,000
|
-23.0% |
2,766,000
|
|
- |
||||
|
Operating
result |
-17,604,000
€ |
58.6% |
-42,508,000
€ |
-641.5%
|
7,850,000
€ |
|
|
-1,215
€ |
-1448788.9%
|
||
|
-10.00
% CA |
60.7% |
-25.46
% CA |
-746.2%
|
3.94 %
CA |
|
|
3.67 %
CA |
-372.5%
|
|||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Operating
result |
-17,604,000
€ |
58.6% |
-42,508,000
€ |
-641.5%
|
7,850,000
€ |
|
|
-1,215
€ |
-1448788.9%
|
||
|
+/-
Result of joint-venture transferred from/to other partners |
0 |
0% |
0 |
0% |
0 |
|
- |
||||
|
+
Financial income |
1,181,683,000
|
-22.2% |
1,518,477,000
|
-25.8% |
2,046,221,000
|
|
- |
||||
|
-
Financial charges |
407,912,000
|
-17.3% |
493,396,000
|
-47.8% |
945,772,000
|
|
- |
||||
|
Pre-tax
result |
756,167,000
€ |
-23.0% |
982,573,000
€ |
-11.3% |
1,108,299,000
€ |
|
|
20,333
€ |
3718815.1%
|
||
|
429.63
% CA |
-27.0% |
588.41
% CA |
5.8% |
556.09
% CA |
|
|
15.96 %
CA |
2591.9%
|
|||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Extraordinary
income |
363,119,000
|
4759.1% |
7,473,000
|
-89.0% |
68,209,000
|
|
|
0 |
0% |
||
|
-
Extraordinary charges |
195,554,000
|
636.6% |
26,547,000
|
-63.9% |
73,452,000
|
|
- |
||||
|
Extraordinary
result |
167,565,000
€ |
978.5% |
-19,074,000
€ |
-263.8%
|
-5,243,000
€ |
|
|
0 € |
0% |
||
|
95.21 %
CA |
933.7% |
-11.42
% CA |
-334.2%
|
-2.63 %
CA |
|
|
0.00 %
CA |
0% |
|||
|
31/12/2015 |
Variation |
31/12/2014 |
Variation |
31/12/2008 |
|
Sector Median 2015 |
|||||
|
Pre-tax
result |
756,167,000
€ |
-23.0% |
982,573,000
€ |
-11.3% |
1,108,299,000
€ |
|
|
20,333
€ |
3718815.1%
|
||
|
Extraordinary
result |
167,565,000
€ |
978.5% |
-19,074,000
€ |
-263.8%
|
-5,243,000
€ |
|
|
0 € |
0% |
||
|
-
Employee profit sharing |
0 |
0% |
0 |
0% |
0 |
|
- |
||||
|
- Tax
on profits |
-147,122,000
|
11.3% |
-165,867,000
|
-3.4% |
-160,471,000
|
|
- |
||||
|
Net
result |
1,070,854,000
€ |
-5.2% |
1,129,366,000
€ |
-10.6% |
1,263,527,000
€ |
|
|
20,235
€ |
5291988.0%
|
||
|
608.43
% CA |
-10.0% |
676.32
% CA |
6.7% |
633.98
% 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% |
0 |
||||
|
Total
fixed assets |
25,973,911,000
|
-0.8% |
26,175,407,000
|
||||
|
Intangible
assets |
12,123,000
|
0.4% |
12,069,000
|
||||
|
Tangible
assets |
7,031,000
|
41.2% |
4,980,000
|
||||
|
Financial
assets |
25,954,757,000
|
-0.8% |
26,158,358,000
|
||||
|
Net
current assets |
4,869,167,000
|
-18.1% |
5,947,039,000
|
||||
|
Stocks |
0 |
0% |
0 |
||||
|
Advanced
payments |
0 |
0% |
0 |
||||
|
Receivables
|
2,165,585,000
|
44.5% |
1,499,013,000
|
||||
|
Securities
and cash |
2,703,582,000
|
-39.2% |
4,448,026,000
|
||||
|
Accounts
of regularization |
62,521,000
|
-22.5% |
80,715,000
|
||||
|
Total
Assets |
30,905,599,000
|
-4.0% |
32,203,161,000
|
Passive
account
|
31/12/2016 |
Variation |
31/12/2015 |
|||||
|
Shareholders'
equity |
17,420,726,000
|
0.5% |
17,326,374,000
|
||||
|
Share
capital |
2,221,121,000
|
-1.0% |
2,243,774,000
|
||||
|
Other
capital resources |
170,035,000
|
0% |
170,035,000
|
||||
|
Risk
Provisions |
296,521,000
|
0.8% |
294,124,000
|
||||
|
Liabilities
|
13,018,316,000
|
-9.7% |
14,412,628,000
|
||||
|
Financial
liabilities |
12,692,690,000
|
-9.7% |
14,059,361,000
|
||||
|
Advanced
payments received |
0 |
0% |
0 |
||||
|
Trade
account payables |
0 |
0% |
0 |
||||
|
Tax and
social liabilities |
40,014,000
|
-53.7% |
86,425,000
|
||||
|
Other
debts and fixed assets liabilities |
285,272,000
|
7.0% |
266,616,000
|
||||
|
Account
regularization |
340,000
|
50.4% |
226,000
|
||||
|
Total
liabilities |
30,905,598,000
|
-4.0% |
32,203,162,000
|
Results
|
31/12/2016 |
Variation |
31/12/2015 |
|||||
|
Sales
of Goods |
184,663,000
|
-12.7% |
211,613,000
|
||||
|
Net
turnover |
175,762,000
|
-0.1% |
176,004,000
|
||||
|
of
which net export turnover |
0 |
0% |
0 |
||||
|
Operating
charges |
218,098,000
|
-4.9% |
229,217,000
|
||||
|
Operating
profit/loss |
-33,435,000
|
-89.9% |
-17,604,000
|
||||
|
Financial
income |
1,294,135,000
|
9.5% |
1,181,683,000
|
||||
|
Financial
charges |
348,728,000
|
-14.5% |
407,912,000
|
||||
|
Financial
profit/loss |
945,407,000
|
22.2% |
773,771,000
|
||||
|
Pretax
net operating income |
911,972,000
|
20.6% |
756,167,000
|
||||
|
Extraordinary
income |
56,319,000
|
-84.5% |
363,119,000
|
||||
|
Extraordinary
charges |
47,964,000
|
-75.5% |
195,554,000
|
||||
|
Extraordinary
profit/loss |
8,355,000
|
-95.0% |
167,565,000
|
Consolidation
|
31/12/2016 |
Variation |
31/12/2015 |
|||||
|
Net
result before amortisation of goodwill |
1,048,738,000
|
-2.1% |
1,070,854,000
|
||||
|
Goodwill
amortisation allocation |
0 |
0% |
0 |
||||
|
Net
result of equity affiliates companies |
0 |
0% |
0 |
||||
|
Net
result of integrated companies |
0 |
0% |
0 |
||||
|
Group
result (consolidated net result) |
1,048,738,000
|
-2.1% |
1,070,854,000
|
||||
|
Share
of minority interest (Result except group) |
0 |
0% |
0 |
||||
|
Net
result - group share (part of parent company) |
1,048,738,000
|
-2.1% |
1,070,854,000
|
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
|
-4.0% |
32,203,161,000
|
0% |
0 |
|
|
Gross |
CO |
30,981,618,000
|
-4.0% |
32,276,053,000
|
0% |
0 |
|
|
Amortisation
|
1A |
76,019,000
|
4.3% |
72,890,000
|
0% |
0 |
Capital
subscribed not called (I)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Capital
suscribed not called (I) |
AA3 |
0 |
0% |
0 |
0% |
0 |
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
|
-0.8% |
26,175,407,000
|
0% |
0 |
|
|
Gross |
BJ |
26,049,930,000
|
-0.8% |
26,248,297,000
|
0% |
0 |
|
|
Amortisation
|
BK |
76,019,000
|
4.3% |
72,890,000
|
0% |
0 |
Intangible
fixed assets
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Start-up
cost |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AB |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AC |
0 |
0% |
0 |
0% |
0 |
|
|
R&D
expenses |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
CX |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
CQ |
0 |
0% |
0 |
0% |
0 |
|
|
Distributorships,
patents |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AF |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AG |
0 |
0% |
0 |
0% |
0 |
|
|
Goodwill
|
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AH |
567,000
|
0% |
567,000
|
0% |
0 |
|
|
Amortisation
|
AI |
567,000
|
0% |
567,000
|
0% |
0 |
|
|
Other
intangible fixed assets |
Net |
10,009,000
|
-17.1% |
12,069,000
|
0% |
0 |
|
|
Gross |
AJ |
49,284,000
|
0.8% |
48,914,000
|
0% |
0 |
|
|
Amortisation
|
AK |
39,275,000
|
6.6% |
36,845,000
|
0% |
0 |
|
|
Pre-payments
and downpayments |
Net |
2,114,000
|
0% |
0 |
0% |
0 |
|
|
Gross |
AL |
2,114,000
|
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AM |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Intangible asset |
Net |
12,123,000
|
0.4% |
12,069,000
|
0% |
0 |
Tangible
fixed assets
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Acquisition
difference |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
A11 |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
A12 |
0 |
0% |
0 |
0% |
0 |
|
|
Goodwill
|
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
A21 |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
A22 |
0 |
0% |
0 |
0% |
0 |
|
|
Difference
from the first consolidation |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
A31 |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
A32 |
0 |
0% |
0 |
0% |
0 |
|
|
Lands |
Net |
51,000 |
0% |
51,000 |
0% |
0 |
|
|
Gross |
AN |
51,000 |
0% |
51,000 |
0% |
0 |
|
|
Amortisation
|
AO |
0 |
0% |
0 |
0% |
0 |
|
|
Buildings
|
Net |
790,000
|
-7.6% |
855,000
|
0% |
0 |
|
|
Gross |
AP |
1,400,000
|
0% |
1,400,000
|
0% |
0 |
|
|
Amortisation
|
AQ |
610,000
|
11.9% |
545,000
|
0% |
0 |
|
|
Plant |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AR |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AS |
0 |
0% |
0 |
0% |
0 |
|
|
Other
tangible fixed assets |
Net |
3,739,000
|
10.3% |
3,389,000
|
0% |
0 |
|
|
Gross |
AT |
9,136,000
|
12.2% |
8,142,000
|
0% |
0 |
|
|
Amortisation
|
AU |
5,397,000
|
13.5% |
4,753,000
|
0% |
0 |
|
|
Fixed
assets in construction |
Net |
2,451,000
|
257.8% |
685,000
|
0% |
0 |
|
|
Gross |
AV |
2,451,000
|
257.8% |
685,000
|
0% |
0 |
|
|
Amortisation
|
AW |
0 |
0% |
0 |
0% |
0 |
|
|
Advances
and payments on account |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
AX |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
AY |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Tangible asset |
Net |
7,031,000
|
41.2% |
4,980,000
|
0% |
0 |
Financial
assets
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Associates
at equity |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
CS |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
CT |
0 |
0% |
0 |
0% |
0 |
|
|
Other
participations |
Net |
13,035,692,000
|
0.0% |
13,035,666,000
|
0% |
0 |
|
|
Gross |
CU |
13,065,760,000
|
0.0% |
13,065,745,000
|
0% |
0 |
|
|
Amortisation
|
CV |
30,068,000
|
0.0% |
30,079,000
|
0% |
0 |
|
|
Inter-company
receivables |
Net |
12,557,738,000
|
9.2% |
11,498,119,000
|
0% |
0 |
|
|
Gross |
BB |
12,557,738,000
|
9.2% |
11,498,119,000
|
0% |
0 |
|
|
Amortisation
|
BC |
0 |
0% |
0 |
0% |
0 |
|
|
Other
investment securities |
Net |
33,000 |
-99.8% |
21,887,000
|
0% |
0 |
|
|
Gross |
BD |
135,000
|
-99.4% |
21,988,000
|
0% |
0 |
|
|
Amortisation
|
BE |
102,000
|
1.0% |
101,000
|
0% |
0 |
|
|
Loans |
Net |
360,142,000
|
-77.5% |
1,601,633,000
|
0% |
0 |
|
|
Gross |
BF |
360,142,000
|
-77.5% |
1,601,633,000
|
0% |
0 |
|
|
Amortisation
|
BG |
0 |
0% |
0 |
0% |
0 |
|
|
Other
financial assets |
Net |
1,152,000
|
9.4% |
1,053,000
|
0% |
0 |
|
|
Gross |
BH |
1,152,000
|
9.4% |
1,053,000
|
0% |
0 |
|
|
Amortisation
|
BI |
0 |
0% |
0 |
0% |
0 |
|
|
Other
financial assets |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
A41 |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
A42 |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Financial assets |
Net |
25,954,757,000
|
-0.8% |
26,158,358,000
|
0% |
0 |
Current
Assets (III)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
Assets |
Net |
4,869,167,000
|
-18.1% |
5,947,039,000
|
0% |
0 |
|
|
Gross |
CJ |
4,869,167,000
|
-18.1% |
5,947,039,000
|
0% |
0 |
|
|
Amortisation
|
CK |
0 |
0% |
0 |
0% |
0 |
Stocks
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Raw
materials |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BL |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BM |
0 |
0% |
0 |
0% |
0 |
|
|
Work in
progress (goods) |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BN |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BO |
0 |
0% |
0 |
0% |
0 |
|
|
Work in
progress (services) |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BP |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BQ |
0 |
0% |
0 |
0% |
0 |
|
|
Semi-finished
and finished products |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BR |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BS |
0 |
0% |
0 |
0% |
0 |
|
|
Goods
for resale |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BT |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BU |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Stocks |
Net |
0 |
0% |
0 |
0% |
0 |
Advance
payments to suppliers
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Advance
payments to suppliers |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BV |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BW |
0 |
0% |
0 |
0% |
0 |
Debtors
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Trade
accounts receivable |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
BX |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
BY |
0 |
0% |
0 |
0% |
0 |
|
|
Other
debtors |
Net |
2,164,749,000
|
44.6% |
1,497,367,000
|
0% |
0 |
|
|
Gross |
BZ |
2,164,749,000
|
44.6% |
1,497,367,000
|
0% |
0 |
|
|
Amortisation
|
CA |
0 |
0% |
0 |
0% |
0 |
|
|
Capital
subscribed and called up |
Net |
0 |
0% |
0 |
0% |
0 |
|
|
Gross |
CB |
0 |
0% |
0 |
0% |
0 |
|
|
Amortisation
|
CC |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total debtors |
Net |
2,164,749,000
|
44.6% |
1,497,367,000
|
0% |
0 |
Divers
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Investment
securities |
Net |
1,982,377,000
|
-50.1% |
3,969,204,000
|
0% |
0 |
|
|
Gross |
CD |
1,982,377,000
|
-50.1% |
3,969,204,000
|
0% |
0 |
|
|
Amortisation
|
CE |
0 |
0% |
0 |
0% |
0 |
|
|
Cash
and cash equivalents |
Net |
721,205,000
|
50.6% |
478,822,000
|
0% |
0 |
|
|
Gross |
CF |
721,205,000
|
50.6% |
478,822,000
|
0% |
0 |
|
|
Amortisation
|
CG |
0 |
0% |
0 |
0% |
0 |
|
|
Sub
Total Divers |
Net |
0 |
0% |
0 |
0% |
0 |
Prepaid
expenses
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Prepaid
expenses |
Net |
836,000
|
-49.2% |
1,646,000
|
0% |
0 |
|
|
Gross |
CH |
836,000
|
-49.2% |
1,646,000
|
0% |
0 |
|
|
Amortisation
|
CI |
0 |
0% |
0 |
0% |
0 |
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
|
-22.5% |
80,715,000
|
0% |
0 |
|
|
Premiums
on redemption of bonds |
CM3 |
0 |
0% |
0 |
0% |
0 |
|
|
Currency
differential gain |
CN3 |
0 |
0% |
0 |
0% |
0 |
References
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Due
within one year |
CP |
0 |
0% |
0 |
0% |
0 |
|
|
Due
after one year |
CR |
0 |
0% |
0 |
0% |
0 |
Accounts
- Passive
Grand
Total - Passive Accounts (I to IV)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Grand
Total (I to IV) |
EE |
30,905,598,000
|
-4.0% |
32,203,162,000
|
0% |
0 |
Shareholder
Equity (I)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
shareholders' equity (Total I) |
DL |
17,420,726,000
|
0.5% |
17,326,374,000
|
0% |
0 |
|
|
Equity
and shareholders' equity |
DA |
2,221,121,000
|
-1.0% |
2,243,774,000
|
0% |
0 |
|
|
Issue
and merger premiums |
DB |
5,867,533,000
|
-4.1% |
6,116,418,000
|
0% |
0 |
|
|
Revaluation
differentials |
DC |
45,023,000
|
0% |
45,023,000
|
0% |
0 |
|
|
Of
which equity differential |
EK |
0 |
0% |
0 |
0% |
0 |
|
|
Legal
reserve |
DD |
222,112,000
|
-1.0% |
224,377,000
|
0% |
0 |
|
|
Statutory
or contractual reserve |
DE |
0 |
0% |
0 |
0% |
0 |
|
|
Special
regulated reserves |
DF |
2,617,758,000
|
0% |
2,617,758,000
|
0% |
0 |
|
|
Other
reserves |
DG |
301,428,000
|
0% |
301,428,000
|
0% |
0 |
|
|
Profits
or losses brought forward |
DH |
5,093,766,000
|
8.3% |
4,703,496,000
|
0% |
0 |
|
|
Conversion
differences |
P1 |
0 |
0% |
0 |
0% |
0 |
|
|
Net
result - group part |
P2 |
1,048,738,000
|
-2.1% |
1,070,854,000
|
0% |
0 |
|
|
Investment
grants |
DJ |
0 |
0% |
0 |
0% |
0 |
|
|
Special
tax-allowable reserves |
DK |
3,247,000
|
0% |
3,247,000
|
0% |
0 |
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
|
0% |
170,035,000
|
0% |
0 |
|
|
Income
from participating securities |
DM |
170,035,000
|
0% |
170,035,000
|
0% |
0 |
|
|
Conditional
loans |
DN |
0 |
0% |
0 |
0% |
0 |
|
|
Others |
P3 |
0 |
0% |
0 |
0% |
0 |
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
|
0.8% |
294,124,000
|
0% |
0 |
|
|
Conversion
differences |
P4 |
0 |
0% |
0 |
0% |
0 |
|
|
In
reserves |
P5 |
0 |
0% |
0 |
0% |
0 |
|
|
In
results |
P6 |
0 |
0% |
0 |
0% |
0 |
|
|
Total
III |
P7 |
0 |
0% |
0 |
0% |
0 |
|
|
Delayed
tax |
P8 |
0 |
0% |
0 |
0% |
0 |
|
|
Acquisition
differences |
P9 |
0 |
0% |
0 |
0% |
0 |
|
|
Risk
provisions |
DP |
85,119,000
|
-25.4% |
114,109,000
|
0% |
0 |
|
|
Reserves
for charges |
DQ |
211,402,000
|
17.4% |
180,015,000
|
0% |
0 |
Liabilities
(IV)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
Liabilities (Total IV) |
EC |
13,018,316,000
|
-9.7% |
14,412,628,000
|
0% |
0 |
|
|
Convertible
debentures |
DS |
0 |
0% |
0 |
0% |
0 |
|
|
Other
debentures |
DT |
7,800,066,000
|
-8.6% |
8,531,126,000
|
0% |
0 |
|
|
Bank
loans and liabilities |
DU |
63,707,000
|
88.6% |
33,770,000
|
0% |
0 |
|
|
Sundry
loans and financial liabilities |
DV |
4,828,917,000
|
-12.1% |
5,494,465,000
|
0% |
0 |
|
|
Of
which participating loans |
EI |
0 |
0% |
0 |
0% |
0 |
|
|
Advance
payments received for current orders |
DW |
0 |
0% |
0 |
0% |
0 |
|
|
Trade
accounts payables |
DX |
0 |
0% |
0 |
0% |
0 |
|
|
Tax and
social security liabilities |
DY |
40,014,000
|
-53.7% |
86,425,000
|
0% |
0 |
|
|
Fixed
asset liabilities |
DZ |
0 |
0% |
0 |
0% |
0 |
|
|
Other
debts |
EA |
285,272,000
|
7.0% |
266,616,000
|
0% |
0 |
Translation
loss (V)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Translation
loss (Total V) |
ED |
0 |
0% |
0 |
0% |
0 |
Equalization
accounts
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Deferred
income |
EB |
340,000
|
50.4% |
226,000
|
0% |
0 |
References
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Of
which tax-allowable reserve |
EF |
0 |
0% |
0 |
0% |
0 |
|
|
Deferred
income and liabilities |
EG |
0 |
0% |
7,640,991,000
|
0% |
0 |
|
|
Of
which current bank facilities |
EH |
0 |
0% |
33,770,000
|
0% |
0 |
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
|
-89.9% |
-17,604,000
|
0% |
0 |
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
|
22.2% |
773,771,000
|
0% |
0 |
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
|
20.6% |
756,167,000
|
0% |
0 |
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
|
-95.0% |
167,565,000
|
0% |
0 |
Consolidation
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Delayed
tax |
R1 |
0 |
0% |
0 |
0% |
0 |
|
|
Net
result before amortisation of acquisition differences |
R2 |
1,048,738,000
|
-2.1% |
1,070,854,000
|
0% |
0 |
|
|
Endowment
to amortisation of acquisition differences |
R3 |
0 |
0% |
0 |
0% |
0 |
|
|
Net
result of companies set in equivalence |
R4 |
0 |
0% |
0 |
0% |
0 |
|
|
Net
result of integrated companies |
R5 |
0 |
0% |
0 |
0% |
0 |
|
|
Group
result (consolidated net result) |
R6 |
1,048,738,000
|
-2.1% |
1,070,854,000
|
0% |
0 |
|
|
Cross-reference
: equipment leasing |
R7 |
0 |
0% |
0 |
0% |
0 |
|
|
Cross-reference
: property leasing |
R8 |
1,048,738,000
|
-2.1% |
1,070,854,000
|
0% |
0 |
Operating
income (I)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
operating income (Total I) |
FR |
184,663,000
|
-12.7% |
211,613,000
|
0% |
0 |
Operating
income (details)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Sale of
goods for resale |
FC |
0 |
0% |
0 |
0% |
0 |
|
|
France |
FA |
0 |
0% |
0 |
0% |
0 |
|
|
Export |
FB |
0 |
0% |
0 |
0% |
0 |
|
|
Sale of
goods produced |
FF |
0 |
0% |
0 |
0% |
0 |
|
|
France |
FD |
0 |
0% |
0 |
0% |
0 |
|
|
Export |
FE |
0 |
0% |
0 |
0% |
0 |
|
|
Sale of
services |
FI |
175,762,000
|
-0.1% |
176,004,000
|
0% |
0 |
|
|
France |
FG |
175,762,000
|
-0.1% |
176,004,000
|
0% |
0 |
|
|
Export |
FH |
0 |
0% |
0 |
0% |
0 |
|
|
Net
turnover |
FL |
175,762,000
|
-0.1% |
176,004,000
|
0% |
0 |
|
|
France |
FJ |
175,762,000
|
-0.1% |
176,004,000
|
0% |
0 |
|
|
Export |
FK |
0 |
0% |
0 |
0% |
0 |
|
|
Stocked
production |
FM |
0 |
0% |
0 |
0% |
0 |
|
|
Self-constructed
assets |
FN |
0 |
0% |
0 |
0% |
0 |
|
|
Operating
grants |
FO |
0 |
0% |
0 |
0% |
0 |
|
|
Release
of reserves and provisions |
FP |
7,976,000
|
-77.3% |
35,127,000
|
0% |
0 |
|
|
Other
income |
FQ |
925,000
|
91.9% |
482,000
|
0% |
0 |
Operating
charges (II)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
operating charges (Total II) |
GF |
218,098,000
|
-4.9% |
229,217,000
|
0% |
0 |
Exploitation
charges
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Purchase
of goods for resale |
FS |
0 |
0% |
0 |
0% |
0 |
|
|
Change
in stocks of goods for resale |
FT |
0 |
0% |
0 |
0% |
0 |
|
|
Purchase
of raw materials |
FU |
0 |
0% |
0 |
0% |
0 |
|
|
Change
in stocks of raw materials |
FV |
0 |
0% |
0 |
0% |
0 |
|
|
Other
external purchases and charges |
FW |
113,147,000
|
-21.0% |
143,283,000
|
0% |
0 |
|
|
Tax,
duty and similar payments |
FX |
6,668,000
|
-6.1% |
7,099,000
|
0% |
0 |
|
|
Payroll
|
FY |
50,952,000
|
4.6% |
48,691,000
|
0% |
0 |
|
|
Social
security costs |
FZ |
18,033,000
|
2.8% |
17,549,000
|
0% |
0 |
Depreciation
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Depreciation
of fixed assets |
GA |
26,825,000
|
163.8% |
10,170,000
|
0% |
0 |
|
|
Amortisation
of fixed assets |
GB |
0 |
0% |
0 |
0% |
0 |
|
|
Depreciation/amortisation
of current assets |
GC |
0 |
0% |
0 |
0% |
0 |
|
|
Provisions
for risks and charges |
GD |
0 |
0% |
0 |
0% |
0 |
Other
charges
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Other
charges |
GE |
2,473,000
|
2.0% |
2,425,000
|
0% |
0 |
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% |
0 |
0% |
0 |
|
|
Share
of joint venture transferred from other partner(s) (Total IV) |
GI |
0 |
0% |
0 |
0% |
0 |
Financial
income (V)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
financial income (Total V) |
GP |
1,294,135,000
|
9.5% |
1,181,683,000
|
0% |
0 |
|
|
Share
financial income |
GJ |
915,743,000
|
24.3% |
736,458,000
|
0% |
0 |
|
|
Other
investment income & capitalised receivables |
GK |
11,000 |
-100.0% |
430,260,000
|
0% |
0 |
|
|
Other
interest and similar income |
GL |
369,099,000
|
5639.4% |
6,431,000
|
0% |
0 |
|
|
Released
provisions and transferred charges |
GM |
11,000 |
0% |
0 |
0% |
0 |
|
|
Exchange
gains |
GN |
7,946,000
|
31.7% |
6,035,000
|
0% |
0 |
|
|
Net
income from disposal of investment securities |
GO |
1,325,000
|
-47.0% |
2,499,000
|
0% |
0 |
Financial
charge (VI)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
financial charge (Total VI) |
GU |
348,728,000
|
-14.5% |
407,912,000
|
0% |
0 |
|
|
Financial
reserves and provisions |
GQ |
20,218,000
|
0.7% |
20,080,000
|
0% |
0 |
|
|
Interest
and similar charges |
GR |
328,498,000
|
-15.3% |
387,819,000
|
0% |
0 |
|
|
Exchange
losses |
GS |
0 |
0% |
0 |
0% |
0 |
|
|
Net
loss from disposal of investment securities |
GT |
12,000 |
-7.7% |
13,000 |
0% |
0 |
Extraordinary
income (VII)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
extraordinary income (Total VII) |
HD |
56,319,000
|
-84.5% |
363,119,000
|
0% |
0 |
|
|
Extraordinary
operating income |
HA |
9,330,000
|
968.7% |
873,000
|
0% |
0 |
|
|
Extraordinary
income from capital transactions |
HB |
2,000 |
-100.0% |
348,435,000
|
0% |
0 |
|
|
Released
provisions and transferred charges |
HC |
46,987,000
|
240.2% |
13,811,000
|
0% |
0 |
Extraordinary
charges (VIII)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Total
extraordinary charges (Total VIII) |
HH |
47,964,000
|
-75.5% |
195,554,000
|
0% |
0 |
|
|
Extraordinary
operating charges |
HE |
16,045,000
|
4675.3% |
336,000
|
0% |
0 |
|
|
Extraordinary
charges from capital transactions |
HF |
436,000
|
-99.7% |
157,332,000
|
0% |
0 |
|
|
Extraordinary
reserves and provisions |
HG |
31,483,000
|
-16.9% |
37,886,000
|
0% |
0 |
Employee
profit sharing (IX)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Employee
profit sharing (Total IX) |
HJ |
0 |
0% |
0 |
0% |
0 |
Tax on
profits (X)
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Tax on
profits (Total X) |
HK |
128,412,000
|
-12.7% |
147,122,000
|
0% |
0 |
References
|
31/12/2016 |
Variation |
31/12/2015 |
Variation |
31/12/2014 |
|||
|
Of
which equipment leases |
HP |
0 |
0% |
0 |
0% |
0 |
|
|
Of
which property leases |
HQ |
0 |
0% |
0 |
0% |
0 |
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.
Graphical
analysis
|
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
€ |
|
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
€ |
|
31/12/2015
|
31/12/2014
|
31/12/2008
|
|
|
Company
Result |
0 € |
0 € |
0 € |
|
Sector
Average |
387,630
€ |
369,375
€ |
2,831,522
€ |
|
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
€ |
|
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
€ |
|
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
€ |
|
31/12/2015
|
31/12/2014
|
31/12/2008
|
|
|
Company
Result |
-177 € |
-155 € |
-205 € |
|
Sector
Average |
-923 € |
64 € |
7,262 €
|
|
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 |
|
|
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)
This report is issued at
your request without any risk and responsibility on the part of MIRA INFORM
PRIVATE LIMITED (MIPL) or its officials.