TOTAL MAROC S.A. SPECIAL REPORT OF THE STATUTORY AUDITOR ON THE REGULATED AGREEMENTS

Size: px
Start display at page:

Download "TOTAL MAROC S.A. SPECIAL REPORT OF THE STATUTORY AUDITOR ON THE REGULATED AGREEMENTS"

Transcription

1 FINACS TOTAL MAROC S.A. SPECIAL REPORT OF THE STATUTORY AUDITOR ON THE REGULATED AGREEMENTS PERIOD FROM JANUARY 1 st TO DECEMBER 31, 2017 This is a free translation into English of the special report of the statutory auditors issued in French and it is provided solely for the convenience of English-speaking users March 2018

2 FINACS 37, Bd Abdellatif Ben Kaddour Casablanca Maroc 250, Bd Bordeaux et Bd Mly youssef Casablanca Maroc To the shareholders of Total Maroc S.A. 146, Bd Mohamed Zerktouni Casablanca This is a free translation into English of the special report of the statutory auditor issued in French and it is provided solely for the convenience of English-speaking users SPECIAL REPORT OF THE STATUTORY AUDITOR ON THE REGULATED AGREEMENTS PERIOD FROM JANUARY 1ST TO DECEMBER 31, 2017 In accordance with our assignment as statutory auditors of your Company, we hereby present our report on regulated agreements in accordance with articles 56 to 59 of Law as amended and supplemented by Laws and and their implementing decree. Our responsibility is to present the characteristics and terms of the agreements notified to us by the Chairman of the Board or that we have discovered during our assignment. However, we do not express any opinion regarding their usefulness and appropriateness, nor to look for the existence of other regulated agreements. It is your responsibility, according to the law above mentioned, to approve such agreements. We have performed the necessary procedures according to the standards of the profession in Morocco. These procedures consisted of verifying the accuracy of information communicated to us with the corresponding supporting documentation. 1. AGREEMENTS CONCLUDED DURING THE YEAR 1.1 Application agreement of a service level agreement with Total Marketing Services, authorized by the board of directors dated December 18 th, 2017 (written agreement) Persons concerned: Total Marketing Services, Shareholder indirectly holding more than 5% of the share capital and of the rights of vote of Total Maroc. Nature and purpose of the agreement: The application agreement concluded between Total Marketing Services and Total Maroc, allowing Total Maroc, as an affiliate of Total Marketing Services, to have access to IT services. Main terms: The application agreement was concluded on January 1 st, 2018 for one year period. The agreement provide a remuneration each half yearly and the payment 30 days of the end of the month from the issuance date of the invoice. 1

3 Recorded amounts during the year: During 2017,Total Maroc recorded an expense of MAD ,73 tax excluded and paid MAD ,28 tax excluded during the financial year. 1.2 Implementation agreement for IT support with Total Outre Mer, authorized by the board of directors dated December 18 th 2017 (written agreement) Persons concerned: Total Outre Mer (shareholders directly more than 5% of the capital shares and voting rights of Total Maroc) and Mr. Stanislas Mittelman (Administrator of Total Maroc and CEO of Total Outre Mer). Nature and purpose of the agreement: Implementation contract to the information technology assistance whereby Total Outre Mer provides Total Maroc with IT services, especially the ones related to the development of different IT applications, evolving and/or corrective maintenance of IT applications and/or telecommunications equipment; intervention and managing of anomalies; and assistance in the implementation of these tools. This implementation contract defines the IT services and the prices for Main terms: The effective date for this service agreement is January 1 st, 2018 for one year period. The implementation contract is concluded for an annual amount of euros. The agreement is an amendment to an existing contract which ended in December Recorded amounts during the year: During 2017,Total Maroc recorded an expense of MAD ,05 tax excluded and paid MAD ,12 tax excluded during the financial year. 1.3 Agreement for legal support with SEJ, authorized by the board of directors dated December 18 th 2017 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and SEJ. Nature and purpose of the agreement: Support agreement concluded with SEJ whereby Total Maroc provides legal support for its activities. Main terms: The effective date for this assignment agreement is January 1 st, 2018 for two years. The agreement provides an annual amount remuneration amounting to MAD with the payment by 30 days end of the month, from the issuance of the invoice. Recorded amounts during the year: During 2017, no revenue has been recorded under this agreement. 1.4 Agreement for technical support with SEJ, authorized by the board of directors dated December 18 th 2017 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and SEJ. Nature and purpose of the agreement: Support agreement concluded with SEJ whereby Total Maroc provides technical support for its activities. Main terms: The effective date for this assignment agreement is January 1 st, 2018 for an unlimited period. The agreement provides an annual amount remuneration amounting to MAD with the payment by 30 days end of the month, from the issuance of the invoice. Recorded amounts during the year: During 2017, no revenue has been recorded under this agreement. 2

4 1.5 Loan agreement with SEJ, authorized by the board of directors dated December 18 th, 2017 Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and SEJ. Nature and purpose of the agreement: Total Maroc and SEJ agreed that Total Maroc lends to SEJ a sum of MAD for a maximum five years with an annual interest rate of 5,27 % excluding VAT. Interests are paid on a quarterly basis. Main terms: The application agreement was effective as of December 19 th, 2017 for a maximum five years. The interests will be paid on a quarterly basis. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue amounting to MAD ,88 tax excluded. No amount has been paid this financial year. 1.6 Written agreement of provisional assignment of Mr. Charaf Eddine Lechheb with Ouargaz dated November 1 st 2017 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and Ouargaz. Nature and purpose of the agreement: Total Maroc concluded an assignment agreement with Ouargaz on November 1 st, 2017 for unlimited period whereby Total Maroc assigned Mr.Charaf Eddine Lechheb as chief of the gas filing center of Ouargaz. Main terms: Total Maroc re-invoices all the costs related to this assignment (salaries, related premiums, social security charges, personal indirect charges ) to Ouargaz. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue of MAD ,65 tax excluded. No amount has been paid this financial year. The conclusion of the agreement has not been submitted to the prior approval of the Board of Directors. 2. AGREEMENTS CONCLUDED DURING THE PREVIOUS YEARS AND WITH CONTINUING EFFECT DURING THIS YEAR 2.1 Assignment agreement with Total SA, authorized by the board of directors dated August 24 th, 2016 (written agreement) Persons concerned: Total S.A, Shareholder indirectly holding more than 5% of the share capital and of the rights of vote of Total Maroc. Nature and purpose of the agreement: The Assignment agreement whereby Total S.A. assigned Mr. Jean-Louis Bonenfant, as managing director of Total Maroc full-time. Main terms: The effective date for this assignment agreement is September 1 st, 2016 for unlimited period. All the costs related to this assignment (salaries, related premiums, social security charges, personal indirect charges ) are re-invoiced by Total S.A. to Total Maroc. Recorded amounts during the year: During 2017, no expense has been recorded under this agreement. 3

5 2.2 Cost sharing agreement for development and research with Total Marketing Services ratified by the annual general meeting of shareholders dated May 3 th, 2017 (written agreement) Persons concerned: Total Marketing Services, Shareholder indirectly holding more than 5% of the share capital and of the rights of vote of Total Maroc. Nature and purpose of the agreement: This agreement signed between Total Maroc and Total Marketing Services signed on December 15 th, 2016 with effect on January 1 st, 2016 is related to the share of development and research costs according to the terms defined in the contract. This agreement is concluded for 5 years period. Main terms: Under this agreement, Total Marketing Services re-invoices a share of the actual costs incurred for the research and development. The invoices are payable 15 days from receipt of the invoice. Recorded amounts during the year: During 2017, Total Maroc has recorded a total expenses of MAD ,47 tax excluded. No amount has been paid during the year. 2.3 Application agreement of the shipping assistance agreement with Total Marketing Services, authorized by the board of directors dated March 22 nd, 2016 (written agreement) Persons concerned: Total Marketing Services, Shareholder indirectly holding more than 5% of the share capital and of the rights of vote of Total Maroc. Nature and purpose of the agreement: The application agreement of the shipping assistance agreement concluded between Total Marketing Services, Total Activités Maritimes and CSSA Chartering and Shipping Services, allowing Total Maroc, as an affiliate of Total Marketing Services, to have access to the shipping assistance and services. Main terms: the application agreement was concluded on March 22 nd, 2016 for the same duration as the shipping agreement, which expires on December 31 st, 2016 and is renewable tacitly for one-year term. The agreement provide a remuneration each half yearly and the payment 30 days of the end of the month from the issuance date of the invoice. Recorded amounts during the year: During 2017, Total Maroc has recorded a total expenses of MAD ,60 tax excluded. No amount has been paid during the year. 2.4 Assignment agreement with Total Marketing Services (written agreement) Persons concerned: Total Marketing Services, Shareholder indirectly holding more than 5% of the share capital and of the rights of vote of Total Maroc). Nature and purpose of the agreement: Total Maroc concluded an assignment agreement with Total Marketing Services on January 6th, 2015 with an retroactively effect date on August 10th, 2014 for two years. According to this agreement, Total Marketing Services assigned Mr. Vincent Maumus as the administrative and financial director of Total Maroc. Main terms: All costs related to this assignment (salaries, related premiums, social security charges, personal indirect charges ) are re-invoiced by Total Marketing Services to Total Maroc with the payment by 30 days end of the month. Recorded amounts during the year: During 2017, no expense has been recorded under this agreement. 4

6 2.5 General support dated May 15 th, 2010 with Total Outre Mer ratified by the ordinary general meeting of Total Maroc (written agreement) Persons concerned: Total Outre Mer (shareholders directly more than 5% of the capital shares and voting rights of Total Maroc) and Mr. Stanislas Mittelman (Administrator of Total Maroc and CEO of Total Outre Mer). Nature and purpose of the agreement: This general support agreement signed on May 15 th, 2010 for unlimited period, concerns the indirect services provided by Total Outre Mer to Total Maroc. The term indirect services means all the services provided by Total Outre Mer to all the subsidiaries of the supply and marketing branch of the Africa-Middle East zone and which nature, diversity and frequency do not allow to individualize the service provided by the subsidiary. Main terms: Total Outre-Mer services re-invoices to Total Maroc, a proportional part of the global costs incurred. Recorded amounts during the year : During 2017, Total Maroc recorded an expense amounting to MAD ,50 tax excluded and paid MAD ,56 tax excluded. 2.6 Support agreement with Gazber, authorized by the board of directors dated March 22 nd, 2016 (written agreement) Nature and purpose of the agreement: support agreement concluded with Gazber whereby Total Maroc provides several support for its activities (commercial, legal, financial, compliance.). Main terms: The effective date for this assignment agreement is April 1 st, 2016 for unlimited period. This agreement provides an annual amount remuneration amounting to MAD with the payement by 30 days end of the month, from the issuance of the invoice. Recorded amounts during the year: During 2017, Total Maroc recorded a total revenue of MAD tax excluded and collected MAD tax excluded during this financial year. 2.7 Assignment agreement with Gazber, authorized by the board of directors dated November 22 nd, 2016 (written agreement) Nature and purpose of the agreement: The Assignment agreement whereby Total Maroc assigned Mr. Charaf Eddine Lechheb, as the assistant of the chief of the gas filing plant of Gazber. Main terms: The effective date for this assignment agreement is December 1 st, 2016 for unlimited period. All the costs related to this assignment (salaries, related premiunms, social security charges, personal indirect charges ) are re-invoiced by Total Maroc to Gazber. Recorded amounts during the year: During 2017, Total Maroc recorded a total revenue of MAD ,91 tax excluded and collected MAD ,91 tax excluded during this financial year. 5

7 2.8 Assignment agreement of Mr. Khalid Anni with Gazber (written agreement) Nature and purpose of the agreement: Total Maroc concluded an assignment agreement with Gazber on July 1 st, 2014 with a retroactively effect date on January 1 st, 2009 for unlimited period. Whereby Total Maroc assigned Mr. Khalid Anni as the chief of the center gaz filling. Main terms: All costs related to this assignment (salaries, related premiunms, social security charges, personal indirect charges ) are re-invoiced by Total Maroc to Gazber. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue amounting to MAD ,96 tax excluded, and collected MAD ,41 tax excluded this financial year. 2.9 Assignment agreement of Mr. M barek Nait Nadir with Gazber dated July 1 st, 2014 ratified by the ordinary general meeting of Total Maroc dated December 7 th, 2014 (written agreement) Nature and purpose of the agreement: Total Maroc concluded an assignment agreement with Gazber on July 1 st, 2014 whereby Total Maroc assigned Mr. M barek Nait Nadir as the chief of gas operations department. Main terms: Under this agreement, Total Maroc re-invoices 75% of the costs related to this assignment (salaries, related premiunms, social security charges, personal indirect charges ) to Gazber. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue amounting to MAD ,70 tax excluded and collected MAD ,02 tax excluded this year Commercial agreement lease with Gazber (written agreement) Nature and purpose of the agreement: Total Maroc concluded a commercial agreement lease with Gazber on December 16 th, 1999 for 10 years with renewable for successive periods of 5 years. This agreement is related to the the lease of a land owned by Total Maroc, that covers an area of 31,342 m², and on which the filling plant of Gazber was built. The land is located at Berrechid city. Main terms: Under this agreement, Total Maroc invoices to Gazber a yearly rent amounting to MAD tax included with the payement the 5 th of each month. Recorded amounts during the year: During 2017, Total Maroc has invoiced a rent fees amounting to MAD tax included and collected during the financial year MAD tax included Commercial agreement lease with Gazber (written agreement) Nature and purpose of the agreement: Total Maroc concluded a commercial agreement lease with Gazber on December 18 th, 2013 for 9 years with renewable for successive periods of 3 years. This agreement is related to the lease of a land owned by Gazber, that covers an area of 20,281 m² and that serve for the needs of Total Maroc s SERC. 6

8 Main terms: Under this agreement, Gazber invoices to Total Maroc on quarterly basis, a quarterly rent amounting to MAD tax included with the payement the 5 th of each month. Recorded amounts during the year: During 2017, Total Maroc recorded an expense amounting to MAD tax included and paid MAD tax included this year Support agreement with Ouargaz, authorized by the board of directors dated March 22 nd, 2016 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and Ouargaz. Nature and purpose of the agreement: support agreement concluded with Ouargaz whereby Total Maroc provides several support for its activities (commercial, legal, financial, compliance.). Main terms: The effective date for this assignment agreement is April 1 st, 2016 for unlimited period. This agreement provides an annual amount remuneration amounting to MAD with the payement by 30 days end of the month, from the issuance of the invoice. Recorded amounts during the year: During 2017, Total Maroc recorded a total revenue of MAD tax excluded and collected MAD tax excluded this financial year Assignment agreement of Mr. Mohammed Aamoud with Ouargaz (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and Ouargaz. Nature and purpose of the agreement: Total Maroc concluded an assignement agreement with Ouargaz on January 1 st, 2015 for unlimited period whereby Total Maroc assigned Mr. Mohammed Aamoud as assistant of the chief of the gas filing center of Ouargaz. Main terms: Total Maroc re-invoices all the costs related to this assignment (salaries, related premiums, social security charges, personal indirect charges ) to Ouargaz. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue amounting to MAD ,10 tax excluded and collected MAD ,14 tax excluded this year Assignment agreement of Mr. Brahim Guerras with Ouargaz ratified by the ordinary general meeting of Total Maroc dated December 1 st, 2014 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and Ouargaz. Nature and purpose of the agreement: Total Maroc concluded an assignement agreement with Ouargaz on July 1 st, 2014 for unlimited period whereby Total Maroc assigned Mr. Brahim Guerras as the chief of the gas filing center of Ouargaz. Main terms: Total Maroc re-invoices all the costs related to this assignment (salaries, related premiunms, social security charges, personal indirect charges ) to Ouargaz. Recorded amounts during the year: During 2017, Total Maroc recorded during a revenue amounting to MAD ,42 tax excluded and collected MAD ,41 tax excluded this year. 7

9 2.15 Assignment agreement of Mr. M barek Nait Nadir with Ouargaz dated July 1st, 2014, ratified by the annual general meeting of the board of directors dated December 7th, 2014 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and Ouargaz. Nature and purpose of the agreement: Total Maroc concluded an assignment agreement with Ouargaz on July 1 st, 2014 whereby Total Maroc assigned Mr. M barek Nait Nadir as the chief of gas operations department. Main terms: Under this agreement, Total Maroc re-invoices 25% of the costs related to this assignment (salaries, related premiums, social security charges, personal indirect charges ) to Ouargaz. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue amounting to MAD ,57 and received tax excludedmad ,01 tax excluded this year Advance payment for storage agreement with SDH, authorized by the board of directors dated March 22nd, 2016 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and SDH. Nature and purpose of the agreement: Agreement whereby Total Maroc agrees to pay in advance the storage fees to SDH for Main terms: The effective date for this agreement is April 1 st, 2016 for unlimited period and advance paid by bank check or bank transfer within the delays as of the receipt of the notification of advance request. Recorded amounts during the year: During 2017, Total Maroc recorded an expense of MAD ,06 tax excluded and paid MAD ,33 tax excluded this year Assignment agreement of a frame operator dated December 24th, 2008 with SEJ ratified by the ordinary general meeting of Total Maroc dated December 7th, 2014 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and SEJ. Nature and purpose of the agreement: Total Maroc concluded an assignement agreement with SEJ on December 24, 2008 modified on April 17, 2013 for unlimited period whereby Total Maroc assigned Mr. Otman Es Sekat as a frame operator. Main terms: Under this agreement, Total Maroc re-invoices a quarterly flat remunration of MAD with the payement 30 days from the invoice s delivery. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue of MAD tax excluded and collected MAD tax excluded this financial year. 8

10 2.18 Loan agreement dated January 4th, 2010 with SEJ ratified by the ordinary general meeting of Total Maroc dated December 7th, 2014 (written agreement) Persons concerned: Mr. Jean-Louis Bonenfant, Director of Total Maroc and SEJ. Nature and purpose of the agreement: Total Maroc concluded a loan agreement with SEJ on January 4, 2010 whereby Total lent to SEJ the amount of MAD 3, for a no fixed term period. Main terms: Under this agreement, SEJ paid an annual interest rate of 5,27% excluding VAT. The interest are paid on a quarterly basis. Recorded amounts during the year: During 2017, Total Maroc recorded a revenue amounting to MAD tax excluded. No revenue has been collected during this financial year Support agreement with Ismailia Gaz (written agreement) Persons concerned: Total Maroc S.A., Shareholder directly holding more than 5% of the share capital and of the rights of vote of Ismailia Gaz. Nature and purpose of the agreement: support agreement concluded with Ismailia Gaz whereby Total Maroc provides technical and administrative support for its activities Main terms: The effective date for this assignment agreement is January 1 st, 2007 and is renewable tacitly for one-year term. This agreement provides an annual amount remuneration amounting to MAD with the payment by 30 days end of the month, from the issuance of the invoice. Recorded amounts during the year: During 2017, Total Maroc recorded a total revenue of MAD tax excluded and collected MAD tax excluded during this financial year. Casablanca, March 21, 2018 Statutory auditors ERNST & YOUNG FINACS Hicham DIOURI Associé Anas ABOU EL MIKIAS Associé 9

SPECIAL REPORT OF THE STATUTORY AUDITOR ON THE REGULATED AGREEMENTS

SPECIAL REPORT OF THE STATUTORY AUDITOR ON THE REGULATED AGREEMENTS FINACS TOTAL MAROC S.A. SPECIAL REPORT OF THE STATUTORY AUDITOR ON THE REGULATED AGREEMENTS PERIOD FROM JANUARY 1 st TO DECEMBER 31, 2016 This is a free translation into English of the special report of

More information

TATA HISPANO MOTORS CARROCERIES MAGHREB S.A. STATUTORY AUDIT REPORT. FISCAL YEAR FROM April 1 st, TO March 3 1 st, 201 8

TATA HISPANO MOTORS CARROCERIES MAGHREB S.A. STATUTORY AUDIT REPORT. FISCAL YEAR FROM April 1 st, TO March 3 1 st, 201 8 TATA HISPANO MOTORS CARROCERIES MAGHREB S.A. STATUTORY AUDIT REPORT FISCAL YEAR FROM April 1 st, 201 7 TO March 3 1 st, 201 8 Deloitte Audit 288, Boulevard Zerkto 5 ème étage Casablanca I.F. : 1021006

More information

AREVA SA. Statutory auditors report on the annual financial statements

AREVA SA. Statutory auditors report on the annual financial statements AREVA SA Statutory auditors report on the annual financial statements For the year ended December 31, 2014 MAZARS AREVA SA Head office : Tour Areva - 1 place Jean Millier Limited company (Société anonyme)

More information

ABCD KPMG Audit 1, cours Valmy Paris La Défense Cedex France

ABCD KPMG Audit 1, cours Valmy Paris La Défense Cedex France ABCD KPMG Audit 1, cours Valmy 92923 Paris La Défense Cedex France ERNST & YOUNG Audit 1/2, place des Saisons 92400 Courbevoie Paris La Défense 1 S.A.S. à capital variable Total Capital International Statutory

More information

Statutory Auditors special report on regulated agreements and commitments

Statutory Auditors special report on regulated agreements and commitments DELOITTE & ASSOCIES ERNST & YOUNG ET AUTRES 185, avenue Charles de Gaulle 1, place des Saisons 92524 Neuilly-sur-Seine 92400 Courbevoie VIVENDI Société Anonyme 42, avenue de Friedland 75008 PARIS Statutory

More information

TOTAL S.A. KPMG Audit Tour EQHO 2, avenue Gambetta CS Paris-La Défense Cedex France

TOTAL S.A. KPMG Audit Tour EQHO 2, avenue Gambetta CS Paris-La Défense Cedex France KPMG Audit Tour EQHO 2, avenue Gambetta CS 60055 92066 Paris-La Défense Cedex ERNST & YOUNG Audit Tour First TSA 14444 92037 Paris-La Défense Cedex 344 366 315 R.C.S. Nanterre TOTAL S.A. Operations set

More information

KPMG Audit 1, cours Valmy Paris La Défense Cedex France. Vivendi S.A. Statutory Auditors Report on related party Agreements and Commitments

KPMG Audit 1, cours Valmy Paris La Défense Cedex France. Vivendi S.A. Statutory Auditors Report on related party Agreements and Commitments KPMG Audit 1, cours Valmy 92923 Paris La Défense Cedex France ERNST & YOUNG et Autres 1/2, place des Saisons 92400 Courbevoie - Paris-La Défense 1 Statutory Auditors Report on related party Agreements

More information

STATUTORY AUDITORS REPORT ON THE ANNUAL FINANCIAL STATEMENTS

STATUTORY AUDITORS REPORT ON THE ANNUAL FINANCIAL STATEMENTS STATUTORY AUDITORS REPORT ON THE ANNUAL FINANCIAL STATEMENTS This is a free translation into English of the statutory auditors report on the financial statements issued in French and it is provided solely

More information

KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A.

KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A. KPMG Audit 1, cours Valmy 92923 Paris La Défense Cedex Deloitte & Associés 185, avenue Charles de Gaulle 92524 Neuilly-sur-Seine Cedex Statutory Auditors reports on the share capital transactions included

More information

Eutelsat Communications Year ended June 30, 2016

Eutelsat Communications Year ended June 30, 2016 MAZARS ERNST & YOUNG et Autres This is a free translation into English of the statutory auditors report on the financial statements issued in French and it is provided solely for the convenience of English-speaking

More information

Areva General Meeting of Shareholders to approve the financial statements for the year ended 31 December 2014

Areva General Meeting of Shareholders to approve the financial statements for the year ended 31 December 2014 MAZARS ERNST & YOUNG Audit This is a free translation into English of a report issued in French and it is provided solely for the convenience of English speaking users. This report should be read in conjunction

More information

PUBLICIS GROUPE SA. Shareholders Meeting of May 30, th resolution

PUBLICIS GROUPE SA. Shareholders Meeting of May 30, th resolution PUBLICIS GROUPE SA Statutory auditors report on the authorization to issue shares or securities in favor of certain categories of beneficiaries without preferential Shareholders Meeting of May 30, 2018

More information

"SAH Group" La Société d'articles Hygiéniques Group. Auditors Report on Consolidated financial statements for the year ended December 31, 2016

SAH Group La Société d'articles Hygiéniques Group. Auditors Report on Consolidated financial statements for the year ended December 31, 2016 La Société d'articles Hygiéniques Group "SAH Group" Auditors Report on Consolidated financial statements for the year ended December 31, 2016 This is a free translation into English of the statutory auditors

More information

PUBLICIS GROUPE SA. Statutory auditors report on the authorization on allotting options to subscribe for shares or share purchase options

PUBLICIS GROUPE SA. Statutory auditors report on the authorization on allotting options to subscribe for shares or share purchase options Statutory auditors report on the authorization on allotting options to subscribe for shares or share purchase options Shareholders meeting of May 25, 2016 Twenty-sixth resolution This is a free translation

More information

Required quorum: 1/5 (20%) of the paid up share capital of the Company Required majority: 50%+1 of the represented in the Meeting votes

Required quorum: 1/5 (20%) of the paid up share capital of the Company Required majority: 50%+1 of the represented in the Meeting votes Draft s or Comments of the Board of Directors with regard to the items on the Agenda of the Ordinary General Meeting of the Shareholders of FORTHNET S.A., to be held on the 24 th of June 2014 or of any

More information

Emiri Decree No. 6 for 2006 On The Establishment of Abu Dhabi Ports Company A Public Joint-Stock Company

Emiri Decree No. 6 for 2006 On The Establishment of Abu Dhabi Ports Company A Public Joint-Stock Company Khalifa Bin Zayed Al Nahyan Ruler of Abu Dhabi Emiri Decree No. 6 for 2006 On The Establishment of Abu Dhabi Ports Company A Public Joint-Stock Company We, Khalifa Bin Zayed Al Nahyan, Ruler of Abu Dhabi;

More information

AMENDMENT TO THE REGISTRATION DOCUMENT FILED WITH THE AUTORITE DES MARCHES FINANCIERS, ON MARCH 4, 2009 UNDER NO. D

AMENDMENT TO THE REGISTRATION DOCUMENT FILED WITH THE AUTORITE DES MARCHES FINANCIERS, ON MARCH 4, 2009 UNDER NO. D A French Corporation with share capital of EUR 725,909,055 Head office: 29 boulevard Haussmann, 75009 PARIS 552 120 222 RCS PARIS AMENDMENT TO THE REGISTRATION DOCUMENT FILED WITH THE AUTORITE DES MARCHES

More information

Statutory auditors report on the annual financial statements

Statutory auditors report on the annual financial statements Statutory auditors report on the annual financial statements This is a free translation into English of the statutory auditors report on the financial statements issued in French and it is provided solely

More information

In the event of any discrepancies in this English translation, the German version shall prevail. ARTICLES OF ASSOCIATION XING SE XING SE

In the event of any discrepancies in this English translation, the German version shall prevail. ARTICLES OF ASSOCIATION XING SE XING SE In the event of any discrepancies in this English translation, the German version shall prevail. ARTICLES OF ASSOCIATION OF XING SE 1. Name and place of incorporation of the Company 1.1. The name of the

More information

P R O S P E C T U S S U M M A R Y

P R O S P E C T U S S U M M A R Y P R O S P E C T U S S U M M A R Y ATTIJARIWAFA BANK ISSUE OF SUBORDINATED BONDS FOR A TOTAL AMOUNT OF MAD 1,500,000,000 Tranche A (Listed) Tranche B (Listed) Tranche C (Not listed) Tranche D (Not listed)

More information

AGM Notes to the Agenda

AGM Notes to the Agenda Notes to the Agenda for the Annual General Meeting of Koninklijke DSM N.V. to be held on Friday, May 3, 2013 NOTES TO AGENDA ITEM 2 Annual Report for 2012 by the Managing Board The Managing Board will

More information

Mazars KPMG Audit Deloitte & Associés Carrefour Statutory Auditors Reports on share capital transactions

Mazars KPMG Audit Deloitte & Associés Carrefour Statutory Auditors Reports on share capital transactions Mazars 61, rue Henri-Regnault 92075 Paris-La Défense Cedex KPMG Audit Département de KPMG S.A. 3, cours du Triangle 92939 Paris La Défense Cedex Deloitte & Associés 185, avenue Charles de Gaulle 92200

More information

RAK MARITIME CITY FREE ZONE COMPANIES IMPLEMENTING REGULATIONS 2017

RAK MARITIME CITY FREE ZONE COMPANIES IMPLEMENTING REGULATIONS 2017 RAK MARITIME CITY FREE ZONE COMPANIES IMPLEMENTING REGULATIONS 2017 Table of Contents Part 1 General 1 Part 2 Registrar..3 Part 3 FZE and FZC..4 Section 1 Features of an FZE and FZC Section 2 Incorporation

More information

Ordinary and Extraordinary General Meeting. 1 July Neopost SA

Ordinary and Extraordinary General Meeting. 1 July Neopost SA Ordinary and Extraordinary General Meeting 1 July 2016 Neopost SA Public Company with capital of 34 562 912 euros registered office: 113, rue Jean-Marin Naudin 92220 Bagneux RCS Nanterre 402 103 907 CONVOCATION

More information

COMPANIES ACT 2013 & BY CA P.ANAND PROGRAMME OF S I R C OF I C A I ON 4 TH JULY /15/2014 1

COMPANIES ACT 2013 & BY CA P.ANAND PROGRAMME OF S I R C OF I C A I ON 4 TH JULY /15/2014 1 COMPANIES ACT 2013 & AUDITORS BY CA P.ANAND PROGRAMME OF S I R C OF I C A I ON 4 TH JULY 2014 7/15/2014 1 APPOINTMENT OF AUDITORS: CHANGES IN THE 2013 ACT: QUALIFICATIONS Limited Liability Partnership

More information

Alti Infrastructure Systèmes & Réseaux FY that ended on 31 March 2017

Alti Infrastructure Systèmes & Réseaux FY that ended on 31 March 2017 ENGLISH TRANSLATION FOR IDENTIFCATION PURPOSES ONLY Alti Infrastructure Systèmes & Réseaux FY that ended on 31 March 2017 Auditor's report on annual accounts ERNST & YOUNG Audit Alti Infrastructure Systèmes

More information

2006 results. Dividend proposal: 7.88 dirhams/share, i.e. 100% of the distributable income

2006 results. Dividend proposal: 7.88 dirhams/share, i.e. 100% of the distributable income Press release Rabat, March 2, 2007 2006 results Strong growth of 2006 Maroc Telecom consolidated results: Revenues: +10.1% Earnings from operations: +15.7% Net income group share: + 16.0% Dividend proposal:

More information

E R N S T & Y O U N G e t A u t r e s M A Z A R S 1 / 2, PLACE DES S AISONS C OURBEVOIE - P ARIS- L A D ÉFENSE 1

E R N S T & Y O U N G e t A u t r e s M A Z A R S 1 / 2, PLACE DES S AISONS C OURBEVOIE - P ARIS- L A D ÉFENSE 1 LAGARDERE S.C.A. Attestation by the Statutory Auditors on the information disclosed under Article L. 225-115 4 of the French Commercial Code relating to the global amount of remuneration paid to the highest-paid

More information

Consolidated Financial Statements and Notes Statutory Auditors' Report on the Consolidated Financial Statements 161

Consolidated Financial Statements and Notes Statutory Auditors' Report on the Consolidated Financial Statements 161 Consolidated Financial Statements and Notes Statutory Auditors' Report on the Consolidated Financial Statements 161 Annual Financial Statements of SSB S.A. and Notes 05 162 Consolidated Financial Statements

More information

Interim report at 30 June 2007

Interim report at 30 June 2007 Interim report at 30 June 2007 INTERIM REPORT AT 30 JUNE 2007 I. INTERIM ACTIVITY REPORT... 2 II. CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS... 14 III. STATUTORY AUDITORS' REPORT... 26 IV. RESPONSIBILITY

More information

KPMG Audit Tour EQHO 2 Avenue Gambetta CS Paris la Défense Cedex France. Statutory auditors report on the financial statements

KPMG Audit Tour EQHO 2 Avenue Gambetta CS Paris la Défense Cedex France. Statutory auditors report on the financial statements KPMG Audit Tour EQHO 2 Avenue Gambetta CS 60055 92066 Paris la Défense Cedex France ERNST & YOUNG Audit Membre du réseau Ernst & Young Global Limited Tour First TSA 14444 92037 Paris-La Défense Cedex S.A.S.

More information

AGENDA. Ordinary Shareholders Meeting Sixteenth Resolution: Powers to carry out the necessary legal formalities.

AGENDA. Ordinary Shareholders Meeting Sixteenth Resolution: Powers to carry out the necessary legal formalities. AGENDA First Resolution: Approval of the Company financial statements as of and for the fiscal year ended December 31, 2014; Second Resolution: Approval of the consolidated financial statements as of and

More information

"SAH" Société d'articles Hygiéniques S.A. Auditors Reports on Financial statements for the year ended December 31, 2016

SAH Société d'articles Hygiéniques S.A. Auditors Reports on Financial statements for the year ended December 31, 2016 Société d'articles Hygiéniques S.A "SAH" Auditors Reports on Financial statements for the year ended December 31, 2016 This is a free translation into English of the statutory auditors reports issued in

More information

REPORT ON THE TERMS AND IMPLEMENTATION OF THE RESOLUTIONS FOR CAPITAL INCREASE AGAINST RESERVES (DIVIDEND/SHARE PROGRAM) APPROVED AT THE COMPANY'S

REPORT ON THE TERMS AND IMPLEMENTATION OF THE RESOLUTIONS FOR CAPITAL INCREASE AGAINST RESERVES (DIVIDEND/SHARE PROGRAM) APPROVED AT THE COMPANY'S REPORT ON THE TERMS AND IMPLEMENTATION OF THE RESOLUTIONS FOR CAPITAL INCREASE AGAINST RESERVES (DIVIDEND/SHARE PROGRAM) APPROVED AT THE COMPANY'S GENERAL MEETING HELD ON 24 APRIL 2014, UNDER ITEMS 7.1,

More information

Redexis Gas Finance B.V., Amsterdam

Redexis Gas Finance B.V., Amsterdam Redexis Gas Finance B.V., Amsterdam Financial statements for the period 10 March 2014 up to and including 31 December 2014 Contents Financial report The Management Board report 2 Balance sheet as at 31

More information

Information Memorandum

Information Memorandum THIS ENGLISH CONVENIENCE TRANSLATION OF THE POLISH LANGUAGE VERSION OF THE INFORMATION MEMORANDUM HAS BEEN PREPARED AND IS BEING PROVIDED FOR CONVENIENCE PURPOSES ONLY. IT IS NOT, AND DOES NOT CONSTITUTE

More information

KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A.

KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A. KPMG Audit 1, cours Valmy 92923 Paris La Défense Cedex 185, avenue Charles de Gaulle 92524 Neuilly-sur-Seine Cedex Statutory Auditors reports on the share capital transactions included in the 8 th, 9 th,

More information

Prospectus Summary. MED PAPER Public Limited Company with a Board of Directors Share Capital: MAD 258,255,500

Prospectus Summary. MED PAPER Public Limited Company with a Board of Directors Share Capital: MAD 258,255,500 MED PAPER Public Limited Company with a Board of Directors Share Capital: MAD 258,255,500 not held by the Members of the concerted action Initiated by the Members of the concerted action, represented by

More information

SHAREHOLDER ADDITIONAL INFORMATION BROCHURE

SHAREHOLDER ADDITIONAL INFORMATION BROCHURE 2018 SHAREHOLDER ADDITIONAL INFORMATION BROCHURE Combined Shareholders Meeting Wednesday May 23, 2018, 2:30 p.m. at Pavillon Vendôme 362-364, avenue Saint-Honoré, 75001 Paris Permanent magnet synchronous

More information

NOTICE N 23/09 RELATING TO INCREASE IN CASH OF BCP CAPITAL RESERVED TO OCP REGARDING 4,376,368 NEW SHARES AT THE PRICE OF MAD 228.

NOTICE N 23/09 RELATING TO INCREASE IN CASH OF BCP CAPITAL RESERVED TO OCP REGARDING 4,376,368 NEW SHARES AT THE PRICE OF MAD 228. Casablanca, March 2 nd 2009 NOTICE N 23/09 RELATING TO INCREASE IN CASH OF BCP CAPITAL RESERVED TO OCP REGARDING 4,376,368 NEW SHARES AT THE PRICE OF MAD 228.5 Casablanca Stock Exchange Admissibility Notice

More information

ANNUAL FINANCIAL REPORT As of the 31st of December 2017

ANNUAL FINANCIAL REPORT As of the 31st of December 2017 ANNUAL FINANCIAL REPORT As of the 31st of December 2017 mfinance France S.A. Société Anonyme au capital de 500 000 euros Siège Social : 23 rue de la Paix 3 place de l Opera 75002 Paris 449 370 584 RCS

More information

EXPLANATORY NOTES ANNUAL GENERAL MEETING 2015

EXPLANATORY NOTES ANNUAL GENERAL MEETING 2015 EXPLANATORY NOTES ANNUAL GENERAL MEETING 2015 TomTom NV De Ruijterkade 154 1011 AC Amsterdam Tel: +31 (0)20 757 5000 www.tomtom.com Explanatory notes to the agenda of the Annual General Meeting of TomTom

More information

BOARD OF DIRECTORS MANAGEMENT REPORT INTERIM FINANCIAL STATEMENTS AT JUNE 30, 2015

BOARD OF DIRECTORS MANAGEMENT REPORT INTERIM FINANCIAL STATEMENTS AT JUNE 30, 2015 Limited company with capital of 220,000,000 Registered office: 6 Avenue de Provence 75452 Paris Cedex 9 Paris Trade and Companies Register 480 618 800 BOARD OF DIRECTORS MANAGEMENT REPORT INTERIM FINANCIAL

More information

Consolidated financial statements

Consolidated financial statements blanc Consolidated financial statements Year ended December 31, 2018 This document is a free translation into English of the yearly financial report prepared in French and is provided solely for the convenience

More information

SEMI ANNUAL FINANCIAL REPORT As of the 30th of June 2016

SEMI ANNUAL FINANCIAL REPORT As of the 30th of June 2016 SEMI ANNUAL FINANCIAL REPORT As of the 30th of June 2016 mfinance France S.A. Société Anonyme au capital de 500 000 euros Siège Social : 23 rue de la Paix 3 place de l Opera 75002 Paris 449 370 584 RCS

More information

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF APRIL AGENDA

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF APRIL AGENDA TARKETT Société anonyme à Directoire et Conseil de surveillance au capital de 318.613.480 euros Siège social : Tour Initiale 1 Terrasse Bellini 92919 Paris la Défense 352 849 327 RCS Nanterre AGENDA AND

More information

CONVENING NOTICE TO ATTEND THE GENERAL MEETING OF SHAREHOLDERS

CONVENING NOTICE TO ATTEND THE GENERAL MEETING OF SHAREHOLDERS *** Unofficial English translation For convenience purposes only *** UCB SA/NV - Public Limited Liability Company Allée de la Recherche 60, 1070 Brussels Enterprise nr. 0403.053.608 (RLE Brussels) ("UCB

More information

P R O S P E C T U S S U M M A R Y

P R O S P E C T U S S U M M A R Y P R O S P E C T U S S U M M A R Y ATTIJARIWAFA BANK ISSUE OF SUBORDINATED BONDS FOR A TOTAL AMOUNT OF MAD 1,000,000,000 Tranche A (Listed) Tranche B (Listed) Tranche C (Not listed) Tranche D (Not listed)

More information

NOTICE OF MEETING AND INVITATION TO ATTEND MEETING OF THE SHAREHOLDERS OF INGENICO GROUP

NOTICE OF MEETING AND INVITATION TO ATTEND MEETING OF THE SHAREHOLDERS OF INGENICO GROUP Translation for information purposes Only the French text is binding March 23, 2016 BULLETIN DES ANNONCES LEGALES OBLIGATOIRES Bulletin No. 36 NOTICE OF MEETING AND INVITATION TO ATTEND MEETING OF THE

More information

P R O S P E C T U S S U M M A R Y

P R O S P E C T U S S U M M A R Y P R O S P E C T U S S U M M A R Y ATTIJARIWAFA BANK ISSUE OF SUBORDINATED BONDS FOR A TOTAL AMOUNT OF MAD 1,500,000,000 Tranche A (Listed) Tranche B (Listed) Tranche C (Not listed) Tranche D (Not listed)

More information

ORDINARY SHAREHOLDERS MEETING APRIL 26, 2017

ORDINARY SHAREHOLDERS MEETING APRIL 26, 2017 ORDINARY SHAREHOLDERS MEETING APRIL 26, 2017 Board of Directors Report Report on Remuneration (item 4 on the agenda) (Translation into English of the original Italian version) JOINT-STOCK COMPANY - SHARE

More information

ORDINARY SHAREHOLDERS MEETING APRIL 19, 2013

ORDINARY SHAREHOLDERS MEETING APRIL 19, 2013 ORDINARY SHAREHOLDERS MEETING APRIL 19, 2013 Board of Directors Report Report on Remuneration (item 4 on the agenda) (Translation into English of the original Italian version) JOINT-STOCK COMPANY - SHARE

More information

Total Capital International Period from January 1 to September 30, 2015

Total Capital International Period from January 1 to September 30, 2015 KPMG Audit ERNST & YOUNG Audit This is a free translation into English of a report issued in French and it is provided solely for the convenience of English-speaking users. This report should be read in

More information

Ordinary and Extraordinary General Meeting. July 6, Neopost SA

Ordinary and Extraordinary General Meeting. July 6, Neopost SA Ordinary and Extraordinary General Meeting July 6, 2010 Neopost SA Public Company with capital of 31 221 887 euros registered office: 113, rue Jean-Marin Naudin 92220 Bagneux RCS Nanterre 402 103 907 CONVOCATION

More information

RECYLEX. Statutory auditors special report on regulated agreements and commitments

RECYLEX. Statutory auditors special report on regulated agreements and commitments RECYLEX Société Anonyme 6, Place de la Madeleine 75008 PARIS Statutory auditors special report on regulated agreements and commitments Shareholders Meeting to approve the financial statements for the year

More information

Free translation - In the event of discrepancies between the French and the English versions, the French one shall prevail.

Free translation - In the event of discrepancies between the French and the English versions, the French one shall prevail. Free translation - In the event of discrepancies between the French and the English versions, the French one shall prevail. SOCIETE GENERALE French Public Limited Company (Société anonyme) Share capital:

More information

Financial Statements of the Parent Company. Sartorius Stedim Biotech S.A. as of December 31, 2016

Financial Statements of the Parent Company. Sartorius Stedim Biotech S.A. as of December 31, 2016 64 To Our Shareholders Financial Statements of the Parent Company Sartorius Stedim Biotech S.A. as of December 31, 2016 Financial Statements of the Parent Company Sartorius Stedim Biotech S.A. as of December

More information

The Banque de France may not be held liable in any way for this translation in English which is provided for convenience only

The Banque de France may not be held liable in any way for this translation in English which is provided for convenience only The Banque de France may not be held liable in any way for this translation in English which is provided for convenience only MONETARY AND FINANCIAL CODE Regulatory part Book II : Financial products Title

More information

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH Dated 30 June 2018 1 CONTENTS CORPORATE FINANCIAL STATEMENTS INCOME STATEMENT AT 30 JUNE 2018 3 BALANCE SHEET AT 30 JUNE 2018 4 1. SUMMARY OF THE ACCOUNTING

More information

Consolidated financial statements

Consolidated financial statements blanc Consolidated financial statements Year ended December 31, 2017 This document is a free translation into English of the yearly financial report prepared in French and is provided solely for the convenience

More information

ARTICLES OF ASSOCIATION 1

ARTICLES OF ASSOCIATION 1 ARTICLES OF ASSOCIATION 1 of ARYZTA AG (ARYZTA Ltd) (ARYZTA SA) l. BASIS Article 1: Company name, registered office A public limited company [Aktiengesellschaft] with the name ARYZTA AG (ARYZTA Ltd) (ARYZTA

More information

Société Générale Marocaine de Banques PROSPECTUS SUMMARY

Société Générale Marocaine de Banques PROSPECTUS SUMMARY Société Générale Marocaine de Banques PROSPECTUS SUMMARY ISSUANCE OF A LISTED AND UNLISTED SUBORDINATED BOND BY SOCIETE GENERALE MAROCAINE DE BANQUES MAXIMUM ISSUE AMOUNT: 800,000,000.00 MAD MATURITY 10

More information

Statutory auditors report on the financial statements

Statutory auditors report on the financial statements MAZARS ERNST & YOUNG et Autres This is a translation into English of the statutory auditors report on the financial statements of the Company issued in French and it is provided solely for the convenience

More information

REPORT OF THE BOARD OF DIRECTORS ON THE ITEMS ON THE AGENDA

REPORT OF THE BOARD OF DIRECTORS ON THE ITEMS ON THE AGENDA Published on April 7, 2016 ENI S.P.A. ORDINARY SHAREHOLDERS MEETING ON MAY 12, 2016 ON SINGLE CALL REPORT OF THE BOARD OF DIRECTORS ON THE ITEMS ON THE AGENDA The Italian text prevails over the English

More information

At the Meeting, shareholders of the Company will consider and vote upon the following proposals:

At the Meeting, shareholders of the Company will consider and vote upon the following proposals: April 3, 2017 TO THE SHAREHOLDERS OF DRYSHIPS INC.: Enclosed is a Notice of the 2017 Annual General Meeting of Shareholders (the Meeting ) of DryShips Inc., a Marshall Islands corporation (the Company

More information

SEMI ANNUAL FINANCIAL REPORT As of the 30 th of June 2017

SEMI ANNUAL FINANCIAL REPORT As of the 30 th of June 2017 SEMI ANNUAL FINANCIAL REPORT As of the 30 th of June 2017 mfinance France S.A. Société Anonyme au capital de 500 000 euros Siège Social : 23 rue de la Paix 3 place de l Opera 75002 Paris 449 370 584 RCS

More information

Publicis Groupe Extraordinary general meeting dated May 28, 2014 Thirteenth, fourteenth, fifteenth seventeenth and eighteenth resolutions

Publicis Groupe Extraordinary general meeting dated May 28, 2014 Thirteenth, fourteenth, fifteenth seventeenth and eighteenth resolutions 02/05 MAZARS This is a free translation into English of a statutory auditors report issued in French and it is provided solely for the convenience of English-speaking users. This report should be read

More information

Consolidated Results at December 31, Abdeslam Ahizoune, Chairman of the Management Board of Maroc Telecom, declared:

Consolidated Results at December 31, Abdeslam Ahizoune, Chairman of the Management Board of Maroc Telecom, declared: Press release Rabat, February 22, 2008 Consolidated Results at December 31, 2007 High growth of 2007 consolidated results o Revenues: +21.7% o Operating income: +21.8% o Net income group share: +19.2%

More information

Emiri Decree No.6 for 2006 On The Establishment of Abu Dhabi Ports Company "A Public Joint-Stock Company"

Emiri Decree No.6 for 2006 On The Establishment of Abu Dhabi Ports Company A Public Joint-Stock Company Emiri Decree No.6 for 2006 On The Establishment of Abu Dhabi Ports Company "A Public Joint-Stock Company" We, Khalifa Bin Zayed AI Nahyan, Ruler of Abu Dhabi; After Having Reference to: Law No.1 for 1974,

More information

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF AVRIL AGENDA

AGENDA AND DRAFT RESOLUTIONS OF THE COMBINED SHAREHODLERS GENERAL MEETING OF AVRIL AGENDA TARKETT Société anonyme à Directoire et Conseil de surveillance au capital de 318.613.480 euros Siège social : Tour Initiale 1 Terrasse Bellini 92919 Paris la Défense 352 849 327 RCS Nanterre AGENDA AND

More information

DRAFT RESOLUTIONS TO BE SUBMITTED TO THE COMBINED ORDINARY AND EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON APRIL 22, 2005

DRAFT RESOLUTIONS TO BE SUBMITTED TO THE COMBINED ORDINARY AND EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON APRIL 22, 2005 DRAFT RESOLUTIONS TO BE SUBMITTED TO THE COMBINED ORDINARY AND EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON APRIL 22, 2005 RESOLUTIONS WITHIN THE COMPETENCE OF THE ORDINARY MEETING FIRST

More information

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH Dated 31 DECEMBER 2015 INCOME STATEMENT AT 31/12/2015 In euros Notes 31/12/2015 31/12/2014 Interest and similar income 2.a 1 215 055 249 2 541 102 895

More information

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH Dated 31 DECEMBER 2017 1. S U M M A R Y OF THE ACCOU N T I N G P R I N C I P LES APPLIED B Y BNP PARIBAS HOME LOAN SFH The financial statements of BNP

More information

Prospectus Summary. Buy Out Offer targeting CGI s shares not held by CDG Développement and CDG for the delisting of CGI

Prospectus Summary. Buy Out Offer targeting CGI s shares not held by CDG Développement and CDG for the delisting of CGI Prospectus Summary Buy Out Offer targeting CGI s shares not held by CDG Développement and CDG for the delisting of CGI On the initiative of CDG Développement Number of shares targeted: 3,386,095 shares

More information

Statutory Auditors report on the financial statements

Statutory Auditors report on the financial statements KPMG S.A. Siège social Tour EQHO 2 Avenue Gambetta CS 60066 92066 Paris La Défense Cedex France Deloitte & Associés 185, avenue Charles de Gaulle 92524 Neuilly-sur-Seine Cedex France Air France-KLM S.A.

More information

EXTRACT FROM THE MINUTES OF THE ORDINARY GENERAL SHAREHOLDERS MEETING OF EDP RENOVÁVEIS, S.A., HELD ON THE 13 TH OF APRIL 2010

EXTRACT FROM THE MINUTES OF THE ORDINARY GENERAL SHAREHOLDERS MEETING OF EDP RENOVÁVEIS, S.A., HELD ON THE 13 TH OF APRIL 2010 This document in English is provided for informative purposes only. In the event of a discrepancy between the content of the English version and the original Spanish version the latter will prevail. EXTRACT

More information

PROSPECTUS SUMMARY ISSUANCE OF A LISTED AND UNLISTED SUBORDINATED BOND MATURITY: 10 YEARS. Block D not listed and at a revisable rate 750,000,000 MAD

PROSPECTUS SUMMARY ISSUANCE OF A LISTED AND UNLISTED SUBORDINATED BOND MATURITY: 10 YEARS. Block D not listed and at a revisable rate 750,000,000 MAD PROSPECTUS SUMMARY ISSUANCE OF A LISTED AND UNLISTED SUBORDINATED BOND TOTAL ISSUE AMOUNT: 750,000,000 MAD MATURITY: 10 YEARS Characteristics Blick listed at a fixed rate Block B listed at a revisable

More information

CERTIFICATE OF ACCURACY

CERTIFICATE OF ACCURACY CERTIFICATE OF ACCURACY It is hereby declared that the translation of the enclosed document from French to English language has been translated by a qualified translator and is, to the best of our knowledge

More information

Morocco Tax Guide 2012

Morocco Tax Guide 2012 Tax Guide 2012 structure of country descriptions a. taxes payable FEDERAL TAXES AND LEVIES COMPANY TAX CAPITAL GAINS TAX BRANCH PROFITS TAX SALES TAX/VALUE ADDED TAX FRINGE BENEFITS TAX LOCAL TAXES OTHER

More information

ARTICLES OF ASSOCIATION DATED JUNE 24, 2014

ARTICLES OF ASSOCIATION DATED JUNE 24, 2014 ADOCIA Société Anonyme (Corporation) with a share capital of 621,327.60 Registered office: 115 avenue Lacassagne 69003 LYON LYON Commerce and Companies Registry No.: 487 647 737 ARTICLES OF ASSOCIATION

More information

MERGER BY TAKEOVER OF VL FINANCE SAS BY SARTORIUS STEDIM BIOTECH SA

MERGER BY TAKEOVER OF VL FINANCE SAS BY SARTORIUS STEDIM BIOTECH SA MERGER BY TAKEOVER OF VL FINANCE SAS BY SARTORIUS STEDIM BIOTECH SA REPORT OF THE MERGER AUDITOR ON THE CONSIDERATION FOR THE CONTRIBUTIONS MERGER AUDITOR S REPORT ON THE CONSIDERATION FOR THE CONTRIBUTIONS

More information

FINANCIAL REPORT of KBC INTERNATIONALE FINANCIERINGSMAATSCHAPPIJ N.V. ROTTERDAM

FINANCIAL REPORT of KBC INTERNATIONALE FINANCIERINGSMAATSCHAPPIJ N.V. ROTTERDAM FINANCIAL REPORT 2010 of CONTENTS Financial report Directors report 1 Financial statements Balance sheet as at December 31, 2010 3 Profit and loss account for the year ended December 31, 2010 4 Cash Flow

More information

Ordinary and Extraordinary Shareholders Meeting. July 10 th, Neopost SA

Ordinary and Extraordinary Shareholders Meeting. July 10 th, Neopost SA Ordinary and Extraordinary Shareholders Meeting July 10 th, 2007 Neopost SA a limited company (société anonyme) with share capital of euros 31,446,071 Registered office: 113, rue Jean Marin Naudin - 92220

More information

Renault 2008 Consolidated financial statements

Renault 2008 Consolidated financial statements Renault 2008 Consolidated financial statements 18/02/2009 Page 1 Renault Year ended December 31, 2008 Statutory auditors report on the consolidated financial statements This is a free translation into

More information

PEFACO INTERNATIONAL P.L.C.

PEFACO INTERNATIONAL P.L.C. PEFACO INTERNATIONAL P.L.C. HALF-YEARLY REPORT Interim Directors report pursuant to listing Rule 5.75.2 Basis of Preparation This Half-Yearly Report is being published pursuant to the terms of Chapter

More information

S.A.C.I. Falabella Annual General Meeting Information

S.A.C.I. Falabella Annual General Meeting Information S.A.C.I. Falabella Annual General Meeting Information Pursuant to article 59 of Law Number 18.046 on Corporations, the shareholders are hereby informed of the different matters that shall be submitted

More information

Total Capital Period from January 1 to March 31, 2014

Total Capital Period from January 1 to March 31, 2014 KPMG Audit ERNST & YOUNG Audit This is a free translation into English of a report issued in French and it is provided solely for the convenience of English-speaking users. This report should be read in

More information

ESSILORLUXOTTICA - Formerly named Essilor International (Compagnie Générale d Optique) Statutory Auditors report on the reduction in share capital

ESSILORLUXOTTICA - Formerly named Essilor International (Compagnie Générale d Optique) Statutory Auditors report on the reduction in share capital ESSILORLUXOTTICA - Formerly named Essilor International (Compagnie Générale d Optique) Statutory Auditors report on the reduction in share capital Extraordinary General Meeting of 29 November 2018 5 th

More information

I.- Financial statement at 30 June (In thousands of euros)

I.- Financial statement at 30 June (In thousands of euros) THERMADOR GROUPE Société anonyme (PLC) capital 29,246,400 Head office : SAINT QUENTIN FALLAVIER (Isère). Parc d'activités de Chesnes, 80 rue du Ruisseau. 339 159 402 R.C.S. Vienne. Condensed consolidated

More information

Convenience Translation the German version is the only legally binding version. Articles of Association. Linde Aktiengesellschaft.

Convenience Translation the German version is the only legally binding version. Articles of Association. Linde Aktiengesellschaft. Convenience Translation the German version is the only legally binding version Articles of Association Linde Aktiengesellschaft Munich 11 February 2010 I. General Rules 1. Company Name, Principal Place

More information

Sliema, August 22, Dear Shareholders,

Sliema, August 22, Dear Shareholders, Registration n : C 52031 Sliema, August 22, 2017 Dear Shareholders, Please find attached the notice for the annual general meeting of Visuray plc to be held on September 26, 2017 at 10:00. The meeting

More information

Financial Report 1 st half 2013

Financial Report 1 st half 2013 Financial Report 1 st half 2013 Contents 1. Financial Report - 1 st half 2013 1. Key figures...1 2. Group results...2 2.1. Operating income...2 2.2. Net income...2 2.3. Investments - divestments...2 2.4.

More information

Independent Auditor's report 1. Income Statement 2. Balance Sheet 3. Cash Flow Statement 4-5. Statement of Changes in Equity 6

Independent Auditor's report 1. Income Statement 2. Balance Sheet 3. Cash Flow Statement 4-5. Statement of Changes in Equity 6 FINANCIAL STATEMENTS FOR THE PERIOD FROM 1 JANUARY TO 31 DECEMBER 2007 CONTENTS Independent Auditor's report 1 Income Statement 2 Balance Sheet 3 Cash Flow Statement 4-5 Statement of Changes in Equity

More information

Articles Zurich Insurance Group Ltd

Articles Zurich Insurance Group Ltd Articles Zurich Insurance Group Ltd 2014 Translation of the Articles of Incorporation of Zurich Insurance Group Ltd, Switzerland This is a translation of the original German version. In case of doubt or

More information

TOTAL S.A. Registered Office. 2, place Jean Millier La Défense Courbevoie FRANCE CHARTER AND BYLAWS. Last update on 31 December, 2014

TOTAL S.A. Registered Office. 2, place Jean Millier La Défense Courbevoie FRANCE CHARTER AND BYLAWS. Last update on 31 December, 2014 TOTAL S.A. A SOCIETE ANONYME WITH A CAPITAL OF 5,963,168,812.50 EUROS REPRESENTED BY 2,385,267,525 SHARES OF 2.50 EUROS EACH NANTERRE TRADE AND COMPANIES REGISTER 542 051 180 Registered Office 2, place

More information

2016 HALF-YEARLY FINANCIAL REPORT

2016 HALF-YEARLY FINANCIAL REPORT 2016 HALF-YEARLY FINANCIAL REPORT PAR-#21729138-v3 SUMMARY I. HALF-YEARLY ACTIVITY REPORT...3 1 Activities of Mediawan SA Significant Events...3 1.1 Preparation of the offering and admission to listing

More information

CASH FLOW STATEMENT BNP PARIBAS HOME LOAN SFH

CASH FLOW STATEMENT BNP PARIBAS HOME LOAN SFH CASH FLOW STATEMENT BNP PARIBAS HOME LOAN SFH Dated 31 DECEMBER 2014 1 (in Euros) Pre-tax +/- Net appropriations to depreciation of tangible and intangible assets - Depreciation of goodwill and other fixed

More information

SETTING UP BUSINESS IN MOROCCO

SETTING UP BUSINESS IN MOROCCO www.antea-int.com SETTING UP BUSINESS IN MOROCCO 1 General Aspects Morocco is situated in the North of Africa, bordering two other countries. Its monetary unit is the Moroccan Dirham (MAD). With about

More information

(UNOFFICIAL TRANSLATION)

(UNOFFICIAL TRANSLATION) (UNOFFICIAL TRANSLATION) Readers should be aware that only the original Thai text has legal force and that this English translation is strictly for reference. The SEC, Thailand cannot undertake any responsibility

More information

NEOPOST S.A. Public company with capital of euros. Registered office: avenue Aristide Briand Bagneux

NEOPOST S.A. Public company with capital of euros. Registered office: avenue Aristide Briand Bagneux NEOPOST S.A. Public company with capital of 34 562 912 euros Registered office: 42-46 avenue Aristide Briand - 92220 Bagneux RCS Nanterre 402 103 907 - SIRET n 402 103 907 00026 ARTICLES OF ASSOCIATION

More information