Table of Contents Table of Contents
Previous Page  291 / 302 Next Page
Information
Show Menu
Previous Page 291 / 302 Next Page
Page Background

Additional information

Persons responsible for auditing the Financial Statements and fees

Persons responsible for auditing

9.4

the Financial Statements and fees

Principal Statutory Auditors

Alternate Statutory Auditors

Deloitte & Associés

BEAS

185, avenue Charles-de-Gaulle, (92524) Neuilly-sur-Seine Cedex,

7-9, Villa Houssay, (92524) Neuilly-sur-Seine Cedex, France

France

Date of initial appointment:

Ordinary Shareholders’ Meeting of

Signatory:

Mr. Arnaud de Planta

April 15, 2003

Date of initial appointment:

Ordinary Shareholders’ Meeting of

Expiration of the current appointment during the Ordinary

April 15, 2003

Shareholders’ Meeting called to approve the Financial Statements for

the fiscal year ended December 31, 2020.

Expiration of the current appointment during the Ordinary

Shareholders’ Meeting called to approve the Financial Statements for

SALUSTRO REYDEL

the fiscal year ended December 31, 2020.

KPMG S.A.

Tour Eqho, 2 avenue Gambetta, 92066 Paris La Défense Cedex

Date of initial appointment:

Ordinary Shareholders’ Meeting of

Tour Eqho, 2 avenue Gambetta, 92066 Paris La Défense Cedex

June 11, 2015

Signatories:

Mrs. Caroline Bruno-Diaz and Mr.

Patrick-Hubert Petit

Expiration of the current appointment during the Ordinary

Shareholders’ Meeting called to approve the Financial Statements for

Date of initial appointment:

Ordinary Shareholders’ Meeting of

the fiscal year ended December 31, 2020.

May 9, 1968

Mr. Thierry Colin

Expiration of the current appointment during the Ordinary

Shareholders’ Meeting called to approve the Financial Statements for

the fiscal year ended December 31, 2020.

61, rue Henri-Regnault, (92400) Courbevoie, France

Cabinet Mazars

Date of initial appointment:

Ordinary Shareholders’ Meeting of

June 21, 2011

61, rue Henri-Régnault, (92075) Paris La Défense, France

Expiration of the current appointment during the Ordinary

Shareholders’ Meeting called to approve the Financial Statements for

Signatories:

Mr.

Pierre Sardet and Mr. David Chaudat

the fiscal year ended December 31, 2016.

Date of initial appointment:

Ordinary Shareholders’ Meeting of

June 21, 2011

Expiration of the current appointment during the Ordinary

Shareholders’ Meeting called to approve the Financial Statements for

the fiscal year ended December 31, 2016.

2015 REGISTRATION DOCUMENT

291