Publications

Reliable news and information accessible to all

Société de la Tour Eiffel provides all its audiences – shareholders, tenants, journalists, and partners – with reliable, easily accessible, and regularly updated news and financial information. Half-yearly and annual results: a recognized transparency, awarded the Gold Trophy by EPRA.

Press releases

Year
Category

08.12.2025

Société de la Tour Eiffel and VINCI Immobilier announce the completion of the mixed-use, reversible Manufacture building in Lyon

421 Ko

26.11.2025

Lease signed with Sopra Steria for the entire EvasYon office building

214 Ko

13.11.2025

Société de la Tour Eiffel and iXcampus create a deeptech campus

235 Ko

13.10.2025

Société de la Tour Eiffel and Les Nouveaux Constructeurs deliver “Millésime”, the developer’s new headquarters in Issy-les-Moulineaux

273 Ko

25.07.2025

2025 Half-year financial report (French only)

2.5 Mo

25.07.2025

Press release of availability of the 2025 half-year results (French only)

146 Ko

23.07.2025

Press release – 2025 half-year results

536 Ko

20.06.2025

Inauguration of its “Jade” building in Aix-en-provence and its full leasing

316 Ko

29.04.2025

Annual General Meeting and Board of Directors Meeting of 29 April 2025

185 Ko

08.04.2025

Communiqué de mise à disposition des documents préparatoires à l’AG

162 Ko

28.03.2025

Press release – Availability of the 2024 Universal Registration Document (French only)

151 Ko

25.03.2025

Inauguration du programme mixte EvasYon à Lyon (French version only)

408 Ko

06.03.2025

2024 annuals results – Press release

529 Ko

18.12.2024

Mise à disposition de l’amendement au Document d’enregistrement universel 2023 (French only)

147 Ko

16.12.2024

Press release of the Extraordinary General Meeting of 16 December 2024

198 Ko

11.12.2024

Société de la Tour Eiffel continues to transform its portfolio and announces the sale of a property park in Marseille

351 Ko

05.12.2024

2024 Outlook: estimated change in asset value, NAV, occupancy rate and financial position

230 Ko

06.11.2024

Proposed capital increase with preferential subscription rights of €600m – General Meeting convened on 16 December 2024

267 Ko

25.07.2024

Press release of availability of the 2024 half-year results (French only)

203 Ko

23.07.2024

2024 half-year results – An adjusted roadmap while keeping the company’s key targets

403 Ko

11.07.2024

Sale of an office building in the Paris region

418 Ko

03.07.2024

Sale of a mixed-use building in Paris

318 Ko

05.04.2024

Presentation of the 2023 annual results (Webcast) (French only)

28.03.2024

Press release – Availability of the 2023 Universal Registration Document (French only)

152 Ko

11.12.2023

Winners of the 5th edition of the Société de la Tour Eiffel Foundation

12.6 Mo

08.11.2023

Société de la Tour Eiffel launches construction of its second multi-storey business hotel in Bobigny

524 Ko

22.09.2023

La Société de la Tour Eiffel et VINCI Immobilier lancent le programme mixte EVASYON (French only)

856 Ko

05.09.2023

Foundation Société de la Tour Eiffel is delighted with the success of the fifth edition of its competition

198 Ko

27.07.2023

Press release of availability of the 2023 half-year results (French only)

204 Ko

27.07.2023

Presentation of 2023 half-year results: encouraging key indicators at the end of year 1 of the roadmap

7.3 Mo

26.07.2023

2023 half-year results encouraging key indicators at the end of year 1 of the roadmap

402 Ko

03.07.2023

Société De La Tour Eiffel appoints a new Chief Financial Officer

237 Ko

25.05.2023

Post-AGM Press release and Board of 2023, May 25th

264 Ko

16.05.2023

Société de la Tour Eiffel makes off-plan purchase of “Millésime” building, future headquarters of Les Nouveaux Constructeurs In Issy-les-Moulineaux

423 Ko

04.05.2023

Press release on the availability of preparatory documents for the 2023 General Meeting (French version only)

228 Ko

28.04.2023

Bord’eau Village completes the marketing of its site by welcoming five new stores

370 Ko

18.04.2023

Press release – Availability of the 2022 Universal Registration Document (French only)

209 Ko

12.04.2023

2022 Annual Results Presentation (Replay) – (French version only)

06.04.2023

Société de la Tour Eiffel and the city of Nanterre plant the first tree on the site of the future “Nanturra” light industrial centre

708 Ko

30.03.2023

Société de la Tour Eiffel acquires the Bellefond building in Paris 9th from Foncière Renaissance

374 Ko

13.03.2023

Société de la Tour Eiffel is strengthening its Management team with two new appointments

270 Ko

09.03.2023

2022 annual results, first milestone on the new roadmap

402 Ko

06.03.2023

Société de la Tour Eiffel acquires a new building in Paris 12th

543 Ko

01.12.2022

Société de la Tour Eiffel completes forward purchase of a reversible mixed-use building in Lyon

304 Ko

21.10.2022

(French Only) Société de la Tour Eiffel dresse un bilan très satisfaisant de cette évolution réussie un an après le repositionnement du site Bord’eau Village

331 Ko

19.10.2022

Société de la Tour Eiffel and VINCI Immobilier are launching EVASYON, a mixed-use project in the beating heart of Lyon

441 Ko

08.09.2022

Société de la Tour Eiffel acquires a building complex from Artbridge Investments in the 9th arrondissement of Paris

346 Ko

29.07.2022

Press release – Availability of the 2022 Half-year report (French only)

161 Ko

27.07.2022

2022 Half-year results – Société de la Tour Eiffel begins the initial stages of its transformation

392 Ko

29.04.2022

Post-AGM Press release and Board of 2022, April 29th

363 Ko

24.03.2022

Press release – Availability of the Universal Registration Document (in French only)

169 Ko

09.03.2022

2021 Annual Results – Société de la Tour Eiffel sets new orientations

430 Ko

21.02.2022

Société de la Tour Eiffel sells the Marché Vaugirard in Paris

311 Ko

17.02.2022

Société de la Tour Eiffel appoints the new Chairman of its Board of Directors

255 Ko

16.02.2022

Société de la Tour Eiffel and Nokia announce the signing of a lease for 11,400 m² of real estate in Massy

845 Ko

04.02.2022

Société de la Tour Eiffel welcomes artists in Aubervilliers

352 Ko

11.01.2022

Société de la Tour Eiffel sales to a private investor the shopping mall called « les 7 Collines » and located in Nîmes

245 Ko

08.12.2021

Société de la Tour Eiffel sells an asset located in Courbevoie

270 Ko

29.11.2021

Société de la Tour Eiffel sells an asset located in Saint-Germain-en-Laye

251 Ko

22.11.2021

Société de la Tour Eiffel leases 2,500 sq. m in Vaulx-en-Velin

291 Ko

10.11.2021

Société de la Tour Eiffel sells an asset located in Corbeil-Essonnes

309 Ko

04.11.2021

Société de la Tour Eiffel rents more than 8,000 m² in Bordeaux

332 Ko

28.10.2021

Société de la Tour Eiffel sells an asset located in Bourg-lès-Valence

211 Ko

26.10.2021

Société de la Tour Eiffel ESG policy again recognised

296 Ko

22.10.2021

Société de la Tour Eiffel unveils the new Bord’eau Village

443 Ko

01.10.2021

Société de la Tour Eiffel announces the sale of a property complex at Caen

271 Ko

21.09.2021

Société de la Tour Eiffel expands its footprint in suburban Nantes with the acquisition of an office building in Orvault, fully let to Securitas

252 Ko

29.07.2021

Presse release – Availability of the 2021 half year report (French only)

161 Ko

29.07.2021

Presentation of the 2021 half-year results

8.1 Mo

28.07.2021

Press release – Appointment of Christel Zordan and 2021 half-year results

456 Ko

12.07.2021

The Société de la Tour Eiffel confirms excellent leasing momentum at Bord’eau Village, with nearly 1,500 m² of new lets

378 Ko

01.07.2021

Société de la Tour Eiffel announces a lease covering 1,100 m² with Now Connected in the Lilleurope tower

1.8 Mo

29.04.2021

Press release post AGM and Board 2021 (in English)

423 Ko

27.04.2021

Société de la Tour Eiffel installs Now Coworking in Bordeaux

432 Ko

08.04.2021

Communiqué de mise à disposition des documents préparatoires

155 Ko

01.04.2021

Société de la Tour Eiffel confirms the attractiveness of its Eiffel Nanterre-Seine business park by signing leases for nearly 4,600 m² since the start of 2021

414 Ko

24.03.2021

Availability of the 2020 universal registration document (French version only)

169 Ko

23.03.2021

Société de la Tour Eiffel announces the leasing of 1,351 m² in its Odyssée building in Guyancourt in the heart of western Greater Paris

353 Ko

12.03.2021

2020 annual results

478 Ko

23.02.2021

Société de la Tour Eiffel announces the sale of a non-strategic asset located in Nantes

209 Ko

19.02.2021

Société de la Tour Eiffel announces a change in its governance

205 Ko

11.02.2021

Société de la Tour Eiffel announces the leasing of 1,200 sq.m of offices in Puteaux

430 Ko

02.02.2021

Société de la Tour Eiffel joins the 2020 Gaïa ESG Rating

266 Ko

14.01.2021

Société de la Tour Eiffel continues its dynamic management policy for its asset portfolio

259 Ko

11.12.2020

Double reward for the ESG policy

302 Ko

02.12.2020

Handover of KBis in the Greater Lyon

521 Ko

30.11.2020

Handover of two pre-let buildigs on the Orsay business park

311 Ko

10.11.2020

Sale of a shopping mall in Saint Etienne

275 Ko

31.07.2020

Sale of the Tanneries park in Strasbourg

235 Ko

27.07.2020

Availability of the 2020 half-year report

161 Ko

23.07.2020

2020 half-year results

474 Ko

09.07.2020

Parc Eiffel Nanterre Seine : 4 500 m² leased during H1 2020

455 Ko

19.06.2020

Leasing on L’Olivier in Marseille (French version only)

343 Ko

18.06.2020

€180M issue of Perpetual Subordinated Bonds

185 Ko

27.05.2020

Press release after the 2020 AGM

412 Ko

18.05.2020

Communiqué sur la transmission vidéo de l’Assemblée Générale 2020

214 Ko

04.05.2020

Availability of the Registration Document

170 Ko

14.04.2020

Revised dividend and AGM in closed session

228 Ko

14.04.2020

Revised dividend and AGM held in closed session

228 Ko

04.04.2020

Disposal of a building in Villeneuve d’Ascq

321 Ko

26.03.2020

COVID 19 – Supporting micro-enterprises and SMEs tenants

217 Ko

05.03.2020

2019 annual results

500 Ko

06.02.2020

Sale of 5 non-strategic assets

234 Ko

23.01.2020

2 acquisitions on the Parc du Golf in Aix-en-Provence

286 Ko

09.01.2020

Leasing of 2 350 m² on Delta in Nanterre – Greater Paris

505 Ko

19.12.2019

Société de la Tour Eiffel is announcing has leased a 3,000 m² in Massy

254 Ko

28.11.2019

Affine merger: 11 months on, execution proceeding efficiently

237 Ko

21.11.2019

Leasing of 20% on the Copernic building in Massy

410 Ko

14.11.2019

Disposal of the Spanish assets

250 Ko

24.10.2019

Acquisition of an office building on the Eiffel park in Nanterre

441 Ko

23.10.2019

Signature of a 7-year credit line of € 330m

235 Ko

18.10.2019

Ribbon cut on the Eiffel campus in Massy

477 Ko

08.10.2019

Acquisition in the Aix-en-Provence Parc du Golf

303 Ko

03.10.2019

2019 EPRA awards and GRESB scoring

316 Ko

26.07.2019

Availability of 2019 half-year results (French version only)

122 Ko

24.07.2019

Leasing of 5 500 m² in Suresnes

786 Ko

24.07.2019

2019 half-year results

1.6 Mo

27.06.2019

Off-plan lease for 5 400 m² with IBM on the The Saclay plateau (Greater Paris)

708 Ko

26.06.2019

Foundation stone of a new development on the Paris-Saclay Eiffel Park in Orsay (in French)

385 Ko

25.06.2019

Results of the payment of the dividend in shares

99 Ko

21.06.2019

Availability of the Registration Document

132 Ko

11.06.2019

Addendum on the choice period for the payment dividend in scrip issue or in cash

99 Ko

28.05.2019

Press release on the vote results, dividend and Board’s composition

146 Ko

23.05.2019

Leasing of a whole 1 000 m² renovated building on the business park in Aix-een-Provence

597 Ko

14.05.2019

Leasing of 4 000 m² in Nantes

797 Ko

02.05.2019

Launch of a competition on Architecture and Biomimetism by the foundation Société de la Tour Eiffel (French version only)

2.7 Mo

30.04.2019

Off-plan lease for 5 400 m² with IBM on the Saclay plateau (Greater Paris)

708 Ko

29.04.2019

Release of the 2018 financial report

123 Ko

24.04.2019

Acquisition of a 4-property portfolio

539 Ko

11.04.2019

Commercial shift on Quai des Marques in Bordeaux

425 Ko

12.03.2019

2018 annual results

1.2 Mo

21.02.2019

Leasing more than 11,000 m² of its Eiffel Orsay Campus

575 Ko

31.01.2019

Leasing of 3 500 m² in Puteaux (Greater Paris)

832 Ko

10.01.2019

Further 3 000 m² leased in Nanterre (Greater Paris)

645 Ko

18.12.2018

Take-over of Affine RE by Société de la Tour Eiffel

145 Ko

15.12.2018

Press file – December 2018

9.8 Mo

16.11.2018

Availability of the E document on the merger project (French version only)

120 Ko

15.11.2018

Newsletter – December 2018

5.6 Mo

13.11.2018

4 000 m² leased in Nanterre

677 Ko

12.11.2018

Interview of the Chairmen of Tour Eiffel and Affine – BusinessImmo (French version only)

142 Ko

08.11.2018

Signature of the merger treaty between Société de la Tour Eiffel and Affine

148 Ko

28.09.2018

Project of merger between Société de la Tour Eiffel and Affine

140 Ko

28.09.2018

Change in Executive Management

140 Ko

27.09.2018

Leasing in Montigny (Greater Paris)

149 Ko

21.09.2018

Appointment of Thomas Georgeon and beginning of change in management (French version only)

96 Ko

20.09.2018

Leasing on Delta Nanterre

197 Ko

20.09.2018

Leasing and renovation on Delta in Nanterre

149 Ko

18.09.2018

Press_release-STE-Orsay_Development and leasing-18_09_2018.pdf

239 Ko

13.09.2018

Financial information: EPRA Gold Award

130 Ko

13.09.2018

Financial information : EPRA Gold Award

130 Ko

27.07.2018

Availability of 2018 half-year results (French version only)

100 Ko

20.07.2018

2018 half-year results

491 Ko

19.07.2018

Appointment of Nicolas Ingueneau as Group Real Estate Director

135 Ko

21.06.2018

Foundation stone of a block on the Marseille business park

172 Ko

01.06.2018

Société de la Tour Eiffel bets on the Greater Paris – Le Revenu (in French)

917 Ko

31.05.2018

Its foundation is soliciting applications for a research scholarship on building mutability

149 Ko

24.05.2018

Brief account of the 2018 General Meeting (French version only)

79 Ko

24.05.2018

Release of the documents for the AGM (French version only)

120 Ko

19.04.2018

Leasing of 1 200 m² in Vélizy-Villacoublay (Greater Paris)

141 Ko

13.04.2018

Release of the Registration Document (French version only)

99 Ko

29.03.2018

Leasing of 1 734 m² in le Plessis Robinson (Greater Paris)

157 Ko

07.03.2018

2017 annual results

495 Ko

06.03.2018

Development on the Parc du Golf in Aix-en-Provence

130 Ko

01.03.2018

Société de la Tour Eiffel revisits its business parks – BusinessImmo

452 Ko

15.02.2018

Press file – February 2018

8.8 Mo

09.01.2018

Acquisition in Montigny-le-Bretonneux (Greater Paris)

134 Ko

01.01.2018

Change in Executive Management

140 Ko

05.12.2017

6 600 m² loués sur le Parc Défense Nanterre Seine

128 Ko

28.11.2017

Leasing on Linea in Puteaux (Greater Paris)

122 Ko

15.11.2017

Newsletter – November 2017

2.8 Mo

09.11.2017

Lease of over 6 000 m² at Etupes / Sochaux

103 Ko

12.10.2017

Further acquisition of a building on the Aix-en-Provence business park

98 Ko

05.10.2017

Further leasing in Aix-en-Provence

118 Ko

28.09.2017

Further leasings in Nanterre Seine (Greater Paris)

137 Ko

19.09.2017

Over 2 000 m² of leasing in Nanterre (Greater Paris)

83 Ko

21.07.2017

2017 half-year results

892 Ko

13.07.2017

Leasing on Linea in Puteaux (Greater Paris)

186 Ko

27.06.2017

Dividend payment with option in shares

95 Ko

22.05.2017

Results of the 2017 Annual General Meeting

87 Ko

22.05.2017

Results of the Annual General Meeting

87 Ko

19.05.2017

Acquisition in Aix-en-Provence

186 Ko

18.05.2017

Leasing on the Paris region portfolio

73 Ko

08.05.2017

Further acquisition in Orsay (Greater Paris)

123 Ko

30.03.2017

Off-plan lease agreement on the Marseille business park

128 Ko

30.03.2017

Signature of an off-plan lease agreement on the Marseille business park

128 Ko

08.03.2017

2016 annual results

1009 Ko

31.01.2017

Dual ISO certification maintained

82 Ko

01.01.2017

Over 2 000 m² of leasing on Delta in Nanterre (Greater Paris)

83 Ko

21.12.2016

Sale of 13 258 m² in Montpellier (in French)

232 Ko

20.12.2016

Acquisition of 85 000 m² in Nanterre ( Greater Paris) (in French)

451 Ko

16.12.2016

Capital increase results (in French)

91 Ko

01.12.2016

Newsletter – December 2016

2.9 Mo

25.11.2016

Launch of a capital increase (in French)

106 Ko

14.11.2016

Q3 2016 turnover (in French)

76 Ko

16.10.2016

Foundation stone of a 4 3000 m² building on the Aix-en-Provence business park

326 Ko

05.10.2016

Leasing of close to 2 000 m² on the parks in Aix-en-Provence and Marseille

546 Ko

05.10.2016

Signature of an agreement to acquire 85 000 m² in Greater Paris (€ 145m) (in French)

64 Ko

03.10.2016

Leasing of 2 457 m² on the Eiffel park in Strasbourg (in French)

412 Ko

08.09.2016

Leasing of the remainder of offices ( 1906 m²) on the CityZen in Rueil (in French)

300 Ko

22.07.2016

2016 half-year results

697 Ko

20.06.2016

Further lease of 900 m² on the Aix-en-Provence park (in French)

324 Ko

15.06.2016

Press file – June 2016

5.8 Mo

08.06.2016

Leasing of 3 000 m² of offices in the Normandy business center (in French)

286 Ko

26.05.2016

Leasing of 1 351 m² to the Job Agency on the Strasbourg park (in French)

360 Ko

25.05.2016

Annual General Meeting outcome (in French)

62 Ko

25.05.2016

Outcome of the AGM

62 Ko

14.04.2016

5 000 m² leased on CityZen in Rueil Malmaison (in French)

372 Ko

22.03.2016

2015 annual results

489 Ko

10.03.2016

Acquisition of an 12 000 m² office property in Guyancourt (in French)

384 Ko

08.03.2016

Acquisition of a 4 000 m² office property in Puteaux – Paris area (in French)

112 Ko

18.02.2016

5 new BREEAM certifications (French version only)

276 Ko

16.02.2016

The subsidiary Team Conseil gained a double Iso 9001 and 14001 certification (in French)

347 Ko

16.02.2016

Iso 9001 and 14001 certification of the subsidiary Team Conseil

347 Ko

10.02.2016

Forward lease on the Aix-en-Provence business park (in French)

362 Ko

02.02.2016

Launch fo the subsidiary website (in French)

468 Ko

18.12.2015

Leasing of 3,700 m² at the Eiffel park in Strasbourg

371 Ko

01.12.2015

Société de la Tour Eiffel acquires Linea, a 16 000 office building in Puteaux -Paris area (in French)

512 Ko

01.12.2015

Newsletter – December 2015

3 Mo

26.11.2015

Société de la Tour Eiffel leases 570 m² in its Aix-en-Provence Eiffel park (in French)

318 Ko

13.11.2015

2015 Q3 turnover

77 Ko

09.11.2015

A further credit facility of € 210m

64 Ko

01.10.2015

Press file – October 2015

6.4 Mo

22.09.2015

Green Star awarded to Société de la Tour Eiffel by GRESB (in French)

75 Ko

15.09.2015

Letting of 1,800 m² on the Orsay park (in French)

302 Ko

22.07.2015

2015 half-year results

938 Ko

10.07.2015

Bond issue (in French)

62 Ko

24.06.2015

2014 dividend

57 Ko

01.06.2015

Intermediary overview

100 Ko

28.05.2015

Brief account of the Annual General Meeting

55 Ko

28.05.2015

Brief account of the Annual General Meeting

55 Ko

13.05.2015

Q1 2015 turnover

72 Ko

07.05.2015

Capital increase and governance (in French only)

152 Ko

30.04.2015

New investors and SIIC (REIT) status withheld (in French only)

187 Ko

22.04.2015

Acquisition of a 6,200 m² office building in Guyancourt – Greater Paris (in French only)

376 Ko

26.03.2015

Acquision of a 7,000 m² office bulding in Vélizy – Paris area (in French only)

448 Ko

17.03.2015

Extension of all leases on Domino – Paris (10,200 m²) (in French only)

343 Ko

04.03.2015

2014 annual results

515 Ko

03.03.2015

Reletting of 11,300 m² in Caen (in French only)

68 Ko

26.02.2015

Renewal of a fixed 9 year lease to Ministère de L’intérieur at Asnières (French only)

66 Ko

26.02.2015

Reletting of 10,400 m² in Asnières

213 Ko

19.02.2015

BREEAM labeled properties

70 Ko

19.02.2015

Green labels

70 Ko

13.02.2015

Cooptation of a new Board member

68 Ko

13.02.2015

Appointment

68 Ko

05.02.2015

Reletting of 26,000 m² in Plessis and Champigny

65 Ko

08.12.2014

Board composition and share capital increase authorised

72 Ko

14.11.2014

2014 Q3 turnover

71 Ko

22.10.2014

Appointment of a Deputy Managing Director

88 Ko

21.10.2014

Acquisition in Suresnes – Paris area

73 Ko

16.10.2014

Change in governance

71 Ko

22.09.2014

Liquidity contract

73 Ko

18.09.2014

Acquisition in Paris inner rim

68 Ko

16.09.2014

SMABTP tender offer final result

62 Ko

10.09.2014

SMABTP on the Board

64 Ko

25.08.2014

SMABTP’s Offer: result and reopening

63 Ko

23.07.2014

2014 Half-year results

464 Ko

07.07.2014

2014 H1 turnover and portfolio value

71 Ko

26.06.2014

Board’s reasoned opinion on current tender offers

180 Ko

13.06.2014

Société de la Tour Eiffel on the SMABTP tender offer

243 Ko

12.06.2014

The court of appeal dismissed MI29’s application for stay of execution

201 Ko

05.06.2014

Press release on Eurobail tender offer

60 Ko

26.05.2014

Postponement of the AGM on 2013 accounts

63 Ko

14.05.2014

2014 Q1 turnover

79 Ko

22.04.2014

Board’s reasoned opinion on Improved Offer

113 Ko

15.04.2014

Modalities of provision for 2013 regulation document (French version only)

45 Ko

10.04.2014

The Court dismisses the suspension of the offer

69 Ko

08.04.2014

The Board acknowledges the recent statements by SMABTP

72 Ko

20.03.2014

Details specifying the availability of documents relating to the tender offer (French version only)

72 Ko

19.03.2014

2013 annual results

488 Ko

11.03.2014

Draft response to SMA BTP tender offer (French version only)

199 Ko

20.02.2014

Board’s reasoned opinion

119 Ko

12.02.2014

2013 turnover

82 Ko

30.01.2014

Press release of the Board

62 Ko

16.01.2014

2013 Performances

74 Ko

01.01.2014

Postponement of the AGM on 2013 accounts

63 Ko

01.01.2014

2014 half-year results

464 Ko

21.11.2013

Sustainable real estate

120 Ko

15.11.2013

Judgment – 15th November

67 Ko

14.11.2013

2013 third quarter turnover

74 Ko

31.10.2013

Malakoff – Negotiations with Patron Capital Partners discontinued

69 Ko

10.10.2013

2013 Q3 disposals

102 Ko

20.09.2013

Asset contribution against share issuance

115 Ko

17.09.2013

2013 interim dividend

69 Ko

31.07.2013

Modalities of provision for 2013 regulation document ((French version only)

47 Ko

25.06.2013

2013 half-year results

350 Ko

25.06.2013

2012 Final dividend payment in shares

306 Ko

04.06.2013

Outcome of AGM 30 may 2013 – 4th june 2013

58 Ko

04.06.2013

Outcome of AGM 30 May 2013 – 4th June 2013

58 Ko

14.05.2013

First Quarter turnover

82 Ko

06.05.2013

Pre-letting to Poste Immo of the Montrouge office development

72 Ko

25.04.2013

Board’s opinion

74 Ko

25.04.2013

Modalities of provision for 2012 regulation document (French version only)

45 Ko

25.04.2013

Announcement from the Board of Directors

74 Ko

02.04.2013

Appointment of Philippe de Trémiolles, CFO

74 Ko

20.03.2013

2012 annual results and new strategy

377 Ko

21.02.2013

Suscription to a contingent equity line

121 Ko

14.02.2013

2012 Annual turnover

130 Ko

01.01.2013

Malakoff: Negotiations with Patron Capital Partners discontinued

69 Ko

19.12.2012

Lettings business parks in Chartres and Lyon-Vénissieux

382 Ko

14.11.2012

Completion of financing program

124 Ko

14.11.2012

3Q 2012 turnover

129 Ko

28.09.2012

Inauguration of SPIE regional headquarters in Parc Eiffel Lyon Vénissieux

137 Ko

10.09.2012

Appointment

119 Ko

04.09.2012

2012 interim dividend: payment modalities

113 Ko

26.07.2012

2012 half year result

138 Ko

10.07.2012

Long term refinancing of sole 2012 debt maturity

132 Ko

26.06.2012

Major refinancing of a € 120M credit line

120 Ko

14.06.2012

€ 50M of non-strategic asset disposals

119 Ko

14.06.2012

€ 50M of non-strategic asset disposals

119 Ko

29.05.2012

Outcome of AGM 24th May 2012

117 Ko

10.05.2012

2012 Q1 turnover

121 Ko

25.04.2012

Modalities of provision for 2011 regulation document (French version only)

124 Ko

24.04.2012

Combined general shareholders’ meeting to be held on May 30th, 2013. Modalities of provision or consultation of the preparatory documents.

52 Ko

15.03.2012

2011 annual results

135 Ko

16.02.2012

2011 turnover

132 Ko

10.01.2012

Altran leases Topaz, Vélizy

146 Ko

10.01.2012

Altran leases Topaz, Velizy

146 Ko

01.12.2011

Newsletter – December 2011

1.5 Mo

09.11.2011

3Q 2011 turnover

126 Ko

29.09.2011

2012 Management handover

123 Ko

29.09.2011

2012 Management handover

123 Ko

14.09.2011

Sale of Viseo

180 Ko

28.07.2011

2011 Half year results

598 Ko

23.05.2011

18 May 2011 Annual General Meeting outcome

108 Ko

23.05.2011

18 May 2011 Annual General Meeting outcome

108 Ko

20.05.2011

Two new non-executive directors appointed

327 Ko

11.05.2011

1Q 2011 turnover

401 Ko

02.05.2011

Leasing and Refinancing

113 Ko

27.04.2011

Modalities of provition of registration document 2010 (French version only)

70 Ko

08.04.2011

Combined general shareholders’ meeting to be held on May 18th, 2011. Modalities of provision or consultation of the preparatory documents

22 Ko

08.04.2011

Combined general shareholders’ meeting to be held on May 18th, 2011. Modalities of provision or consultation of the preparatory documents.

22 Ko

04.04.2011

Activity and Forward purchase

416 Ko

03.03.2011

2010 Annual Results

149 Ko

09.02.2011

2010 turnover

245 Ko

01.01.2011

Activity and Forward purchase

416 Ko

01.12.2010

Newsletter – December 2010

1.9 Mo

30.11.2010

Rejuvenation of Eiffel parks

95 Ko

09.11.2010

2010 3rd quarter turnover

248 Ko

01.09.2010

Awon Asset Management becomes Tour Eiffel Asset Management

198 Ko

29.07.2010

2010 Half year results

334 Ko

11.05.2010

First Quarter 2010 turnover

244 Ko

29.04.2010

Modalities of provision of the registration document 2009 (French version only)

70 Ko

14.04.2010

Combined general shareholders’ meeting to be held on May 20th, 2010. Modalities of provision or consultation of the preparatory documents

29 Ko

14.04.2010

Combined general shareholders’ meeting to be held on May 20th, 2010. Modalities of provision or consultation of the preparatory documents.

29 Ko

13.04.2010

Credit refinancing of €100 million

223 Ko

11.03.2010

2009 annual results

102 Ko

16.02.2010

2009 annual turnover

265 Ko

08.12.2009

Award and Indices

243 Ko

01.12.2009

Newsletter – December 2009

3.2 Mo

09.11.2009

2009 3rd quarter activity

248 Ko

02.11.2009

Completion of the leasing of the Domino

306 Ko

15.09.2009

Encouraging letting activity despite the recession

222 Ko

15.09.2009

Société de la Tour Eiffel participates in the Paris Midcap Event 2009

345 Ko

09.09.2009

Ordinary general shareholders’ meeting to be held on 15th October 2009. Modalities of provision or consultation of the preparatory documents.

29 Ko

30.07.2009

Modalities of provision half-year financial report (French version only)

68 Ko

29.07.2009

2009 half-year results: Robust operational results and significantly improved cash flow

339 Ko

11.06.2009

Success of the dividend in shares

162 Ko

19.05.2009

Results of the Annual General Meeting of 14th May 2009 and arrangements for the dividend balance payment

185 Ko

06.05.2009

First Quarter 2009 turnover

241 Ko

30.04.2009

Modalities of provision of the registration document 2008 (French version only)

70 Ko

06.04.2009

Combined general shareholders’ meeting to be held on 14th May 2009. Modalities of provision or consultation of the preparatory documents.

29 Ko

30.03.2009

Appointments

212 Ko

05.03.2009

2008 Annual results

359 Ko

10.02.2009

Turnover 4th quarter 2008

331 Ko

26.01.2009

First leases in Le “Domino” project Porte des Lilas, Paris

290 Ko

Annual information

Year
Category

03.04.2025

RI – 2024 Integrated report (French version only)

17 Mo

28.03.2025

URD – 2024 Universal Registration Document (French version only)

11.8 Mo

12.03.2025

Presentation of the 2024 annual results (Webcast) (French only)

06.03.2025

Presentation of 2024 annual results

7.6 Mo

07.11.2024

Presentation – Proposed Capital Increase

2.8 Mo

26.04.2024

DPEF – 2023 Report on extra-financial performance (French version only)

6.1 Mo

26.04.2024

RI – 2023 Integrated report (French version only)

9.4 Mo

05.04.2024

Presentation of the 2023 annual results (Webcast) (French only)

28.03.2024

URD – 2023 Universal Registration Document (Report) (French only)

7 Mo

08.03.2024

Presentation of 2023 annual results

7.8 Mo

07.03.2024

2023 annual results

401 Ko

27.07.2023

2023 Half-year report (French only)

1.1 Mo

27.07.2023

Presentation of 2023 half-year results: encouraging key indicators at the end of year 1 of the roadmap

7.3 Mo

26.07.2023

2023 half-year results encouraging key indicators at the end of year 1 of the roadmap

402 Ko

02.05.2023

RI – 2022 Integrated report (French version only)

12.2 Mo

02.05.2023

DPEF – 2022 Report on extra-financial performance (French version only)

3.8 Mo

18.04.2023

URD – 2022 Universal Registration Document (Report) (French only)

14.5 Mo

12.04.2023

2022 Annual Results Presentation (Replay) – (French version only)

10.03.2023

Presentation of 2022 annual results, first milestone on the new roadmap

8.5 Mo

09.03.2023

2022 annual results, first milestone on the new roadmap

402 Ko

28.07.2022

Presentation of the 2022 Half-year results (Webcast)

28.07.2022

2022 Half-year results – Initial stages of transformation

7.6 Mo

22.04.2022

DPEF – 2021 Report on extra-financial performance (French version only)

4.2 Mo

22.04.2022

RI – 2021 Integrated report (French version only)

4.8 Mo

12.04.2022

Presentation of the 2021 annual results (Webcast)

24.03.2022

DEU – 2021 Universal registration document (report) (French version only)

5.2 Mo

10.03.2022

2021 Full-Year results and new orientations

6.7 Mo

30.04.2021

RI – 2020 Integrated report (French version only)

5.2 Mo

30.04.2021

DPEF – 2020 Report on extra-financial performance (French version only)

4.2 Mo

08.04.2021

DEU – 2020 Universal registration document (report) (French version only)

7.4 Mo

15.03.2021

Presentation of the 2020 annual results

10.7 Mo

12.03.2021

2020 annual results

478 Ko

06.03.2020

Presentation of the 2019 annual results

14.1 Mo

01.01.2020

2020 half-year results presentation

10.5 Mo

01.01.2019

2019 Annual Report (in French only)

5.7 Mo

01.01.2019

2019 Report on extra-financial performance (in French only)

5 Mo

01.01.2019

2019 Registration Document

6 Mo

01.01.2019

2019 annual results

500 Ko

01.01.2018

2018 Annual Report (in French only)

4.1 Mo

01.01.2018

2018 Report on extra-financial performance (in French only)

3.7 Mo

01.01.2018

2018 Registration document

5.8 Mo

01.01.2018

2018 annual financial report

3.7 Mo

01.01.2018

2018 annual results

1.2 Mo

01.01.2018

2018 annual results

8.7 Mo

01.01.2018

2018 half-year results

4.5 Mo

01.01.2017

2017 Corporate Report (in French only)

3.5 Mo

01.01.2017

2017 Corporate Sustainability Report (in French only)

4.5 Mo

01.01.2017

2017 registration document

6.8 Mo

01.01.2017

2017 annual results

495 Ko

01.01.2017

2017 annual results presentation

5.1 Mo

01.01.2016

2016 Corporate Report (in French only)

2.9 Mo

01.01.2016

2016 Corporate Sustainability Report (in French only)

2.8 Mo

01.01.2016

2016 registration document (in French only)

5.8 Mo

01.01.2016

Up-date on the registry document published in April

3.2 Mo

01.01.2016

2016 annual results

1009 Ko

01.01.2016

Chairman’s report 2016

254 Ko

01.01.2015

2015 Corporate Report (in French only)

1.4 Mo

01.01.2015

2015 Corporate Sustainability Report (in French only)

936 Ko

01.01.2015

2015 registration document (in French only)

7.4 Mo

01.01.2015

2015 annual results

489 Ko

01.01.2015

Chairman’s report 2015

177 Ko

01.01.2015

2015 annual results presentation

5.2 Mo

01.01.2014

2014 Registration document (French version only)

5 Mo

01.01.2014

2014 Corporate Report (in French only)

5.2 Mo

01.01.2014

2014 Corporate Sustainability Report (in French only)

1.6 Mo

01.01.2014

Group’s presentation (in French only)

401 Ko

01.01.2014

2014 annual results

515 Ko

01.01.2014

Chairman’s report 2014

176 Ko

01.01.2014

Letter to shareholders

36 Ko

01.01.2014

Letter to shareholders

103 Ko

01.01.2014

Letter to shareholders

101 Ko

01.01.2014

2014 annual results

2.4 Mo

01.01.2013

2013 Full Report (Interactive version)

2 Ko

01.01.2013

2013 Corporate Report

4.9 Mo

01.01.2013

2013 Financial Report

4.4 Mo

01.01.2013

2013 Corporate Sustainability Report

2.5 Mo

01.01.2013

2013 Registration document (French only)

6.8 Mo

01.01.2013

2013 annual results

488 Ko

01.01.2013

2013 turnover

82 Ko

01.01.2013

2013 Performances

74 Ko

01.01.2013

Chairman’s report 2013

123 Ko

01.01.2013

2013 annual results

2.6 Mo

01.01.2012

2012 Full Report

9 Mo

01.01.2012

2012 Corporate Report

4.7 Mo

01.01.2012

2012 Financial Report

4.5 Mo

01.01.2012

2012 Corporate Sustainability Report

2.3 Mo

01.01.2012

2012 Registration document (French only)

4.9 Mo

01.01.2012

2012 Annual results & new strategy

377 Ko

01.01.2012

2012 Annual turnover

130 Ko

01.01.2012

Chairman’s report 2012

254 Ko

01.01.2012

2012 Annual results and new strategy

2.2 Mo

01.01.2011

2011 Full Report

7.4 Mo

01.01.2011

2011 Financial Report

8.3 Mo

01.01.2011

2011 Corporate Report

4.9 Mo

01.01.2011

2011 Corporate Sustainability Report

1.3 Mo

01.01.2011

2011 Registration document (French only)

6.2 Mo

01.01.2011

2011 turnover

132 Ko

01.01.2011

2011 annual results

135 Ko

01.01.2011

Chairman’s report 2011

134 Ko

01.01.2011

2011 Annual results

2.6 Mo

01.01.2010

2010 Annual Report

7.6 Mo

01.01.2010

2010 Financial Report

1.9 Mo

01.01.2010

2010 Registration document (French only)

4 Mo

01.01.2010

2010 Annual results

149 Ko

01.01.2010

2010 turnover

245 Ko

01.01.2010

Chairman’s report 2010

111 Ko

01.01.2010

2010 Annual results

1.4 Mo

01.01.2009

2009 Annual Report

7 Mo

01.01.2009

2009 Financial Report

3.1 Mo

01.01.2009

2009 Registration document (French only)

3.1 Mo

01.01.2009

2009 Annual results

102 Ko

01.01.2009

2009 Annual turnover

265 Ko

01.01.2009

Chairman’s report 2009

13 Ko

01.01.2009

2009 Annual Results

2 Mo

01.01.2008

2008 Annual Report

5 Mo

01.01.2008

2008 Financial Report

2.1 Mo

01.01.2008

2008 Registration document (French only)

2.6 Mo

01.01.2008

Year-End results

2.4 Mo

01.01.2007

2007 Corporate Report

3.8 Mo

01.01.2007

2007 Full Report

7.6 Mo

01.01.2007

2007 Registration document (French only)

2.8 Mo

01.01.2006

2006 Corporate Report

4.4 Mo

01.01.2006

2006 Registration document (French only)

2.9 Mo

01.01.2005

2005 Corporate Report

4.6 Mo

01.01.2005

2005 Registration document (French only)

3.3 Mo

Half-yearly information

Year
Category

25.07.2025

2025 Half-year financial report (French only)

2.5 Mo

25.07.2025

Press release of availability of the 2025 half-year results (French only)

146 Ko

24.07.2025

Presentation of the 2025 half-year results (Webcast) (French only)

23.07.2025

Presentation of the 2025 half-year results

4.3 Mo

25.07.2024

2024 Half-year report (French only)

1.2 Mo

25.07.2024

Press release of availability of the 2024 half-year results (French only)

203 Ko

24.07.2024

Presentation of the 2024 half-year results (Webcast) (French only)

24.07.2024

Presentation of the 2024 half-year results

8.5 Mo

23.07.2024

2024 half-year results – An adjusted roadmap while keeping the company’s key targets

403 Ko

31.08.2023

Presentation of the 2023 Half-Year results of the Société de la Tour Eiffel (French Only)

27.07.2023

2023 Half-year report (French only)

1.1 Mo

27.07.2023

Press release of availability of the 2023 half-year results (French only)

204 Ko

27.07.2023

Presentation of 2023 half-year results: encouraging key indicators at the end of year 1 of the roadmap

7.3 Mo

26.07.2023

2023 half-year results encouraging key indicators at the end of year 1 of the roadmap

402 Ko

29.07.2022

2022 Half year report

818 Ko

29.07.2022

Press release – Availability of the 2022 Half-year report (French only)

161 Ko

28.07.2022

Presentation of the 2022 Half-year results (Webcast)

28.07.2022

2022 Half-year results – Initial stages of transformation

7.6 Mo

27.07.2022

2022 Half-year results – Société de la Tour Eiffel begins the initial stages of its transformation

392 Ko

12.04.2022

Presentation of the 2021 annual results (Webcast)

10.03.2022

2021 Full-Year results and new orientations

6.7 Mo

29.07.2021

2021 Half year financial report

3.2 Mo

29.07.2021

Presentation of the 2021 half-year results

8.1 Mo

28.07.2021

Press release – Appointment of Christel Zordan and 2021 half-year results

456 Ko

01.01.2020

2020 Half-year financial report

658 Ko

01.01.2020

2020 half-year results

474 Ko

01.01.2020

2020 half-year results presentation

10.5 Mo

01.01.2019

2019 Half-year financial report

1.7 Mo

01.01.2019

2019 half-year results

1.6 Mo

01.01.2019

2019 half-year results presentation

4.3 Mo

01.01.2018

2018 Half-year financial report

1.9 Mo

01.01.2018

2018 half-year results

4.5 Mo

01.01.2017

2017 Half-year financial report

1.9 Mo

01.01.2017

2017 half-year results

892 Ko

01.01.2017

2017 half-year results presentation

3.7 Mo

01.01.2016

2016 half-year report (in French only)

1.3 Mo

01.01.2016

2016 half-year results

697 Ko

01.01.2016

2016 half-year results presentation

5.5 Mo

01.01.2015

2015 half-year report (in French only)

536 Ko

01.01.2015

2015 half-year results

938 Ko

01.01.2015

2015 half-year results presentation

2.5 Mo

01.01.2014

2014 Half-year financial report

727 Ko

01.01.2014

2014 half-year results

464 Ko

01.01.2014

2014 H1 turnover and portfolio value

71 Ko

01.01.2014

2014 Half-year results

1.4 Mo

01.01.2013

2013 Half-year financial report

805 Ko

01.01.2013

2013 Half-year results

350 Ko

01.01.2013

2013 Half-year results

1.6 Mo

01.01.2012

2012 Half-year financial report

652 Ko

01.01.2012

2012 half year results

138 Ko

01.01.2012

2012 Half-year results

1.6 Mo

01.01.2011

2011 Half-year financial report

651 Ko

01.01.2011

2011 Half year results

598 Ko

01.01.2011

2011 Half-year results

1.9 Mo

01.01.2010

2010 Half-year financial report

1001 Ko

01.01.2010

2010 Half year results

334 Ko

01.01.2010

2010 Half-year results

3.4 Mo

01.01.2009

2009 Half-year financial report

1.2 Mo

01.01.2009

2009 Half year results

339 Ko

01.01.2009

2009 Half-year results

2.4 Mo

01.01.2008

2008 Half-year financial report

1.1 Mo

01.01.2008

First Half Results – Overview

1.1 Mo

01.01.2008

First Half Results – Further informations

191 Ko

01.01.2007

2007 Half-year financial report (French only)

388 Ko

01.01.2006

2006 Half-year financial report (French only)

97 Ko

01.01.2005

2005 Half-year financial report (French only)

55 Ko

Regulated information

Year
Category

07.01.2026

Bilan Semestriel S2 2025 du contrat de liquidité contracté avec la Société de Bourse Gilbert Dupont (French version only)

207 Ko

07.01.2026

Number of shares and voting rights as at 31 December 2025 (French version only)

107 Ko

02.12.2025

Number of shares and voting rights as at 30 November 2025 (French version only)

107 Ko

04.11.2025

Number of shares and voting rights as at 31 October 2025 (French version only)

107 Ko

02.10.2025

Number of shares and voting rights as at 30 September 2025 (French version only)

107 Ko

02.08.2025

Number of shares and voting rights as at 31 August 2025 (French version only)

107 Ko

01.08.2025

Number of shares and voting rights as at 31 July 2025 (French version only)

107 Ko

25.07.2025

2025 Half-year financial report (French only)

2.5 Mo

25.07.2025

Press release of availability of the 2025 half-year results (French only)

146 Ko

24.07.2025

Presentation of the 2025 half-year results (Webcast) (French only)

23.07.2025

Presentation of the 2025 half-year results

4.3 Mo

07.07.2025

Bilan Semestriel S1 2025 du contrat de liquidité contracté avec la Société de Bourse Gilbert Dupont (French version only)

198 Ko

07.07.2025

Number of shares and voting rights as at 30 June 2025 (French version only)

107 Ko

02.06.2025

Number of shares and voting rights as at 31 May 2025 (French version only)

107 Ko

06.05.2025

Number of shares and voting rights as at 30 April 2025 (French version only)

107 Ko

08.04.2025

Number of shares and voting rights as at 31 March 2025 (French version only)

107 Ko

03.04.2025

RI – 2024 Integrated report (French version only)

17 Mo

28.03.2025

URD – 2024 Universal Registration Document (French version only)

11.8 Mo

12.03.2025

Presentation of the 2024 annual results (Webcast) (French only)

10.03.2025

Number of shares and voting rights as at 28 February 2025 (French version only)

107 Ko

06.03.2025

Presentation of 2024 annual results

7.6 Mo

03.02.2025

Number of shares and voting rights as at 31 January 2025 (French version only)

107 Ko

15.01.2025

Société De La Tour Eiffel raises €598.8m through its capital increase with preferential subscription rights essentially subscribed by the SMABTP Group

229 Ko

08.01.2025

Bilan Semestriel S2 2024 du contrat de liquidité contracté avec la Société de Bourse Gilbert Dupont (French version only)

201 Ko

08.01.2025

Number of shares and voting rights as at 31 December 2024 (French version only)

107 Ko

07.11.2024

Presentation – Proposed Capital Increase

2.8 Mo

04.11.2024

Number of shares and voting rights as at 31 October 2024 (French version only)

62 Ko

01.10.2024

Number of shares and voting rights as at 30 September 2024 (French version only)

62 Ko

04.09.2024

Number of shares and voting rights as at 31 August 2024 (French version only)

107 Ko

01.08.2024

Number of shares and voting rights as at 31 July 2024 (French version only)

74 Ko

25.07.2024

2024 Half-year report (French only)

1.2 Mo

25.07.2024

Press release of availability of the 2024 half-year results (French only)

203 Ko

24.07.2024

Presentation of the 2024 half-year results (Webcast) (French only)

24.07.2024

Presentation of the 2024 half-year results

8.5 Mo

23.07.2024

2024 half-year results – An adjusted roadmap while keeping the company’s key targets

403 Ko

03.07.2024

Number of shares and voting rights as at 3 July 2024 (French version only)

74 Ko

03.07.2024

Half-yearly report H1-2024 on the liquidity contract with Société de Bourse Gilbert Dupont (French version only)

102 Ko

04.06.2024

Number of shares and voting rights as at 4 June 2024 (French version only)

122 Ko

02.05.2024

Number of shares and voting rights as at 2 May 2024 (French version only)

74 Ko

26.04.2024

DPEF – 2023 Report on extra-financial performance (French version only)

6.1 Mo

26.04.2024

RI – 2023 Integrated report (French version only)

9.4 Mo

05.04.2024

Presentation of the 2023 annual results (Webcast) (French only)

04.04.2024

Number of shares and voting rights as at 31 March 2024 (French version only)

123 Ko

28.03.2024

URD – 2023 Universal Registration Document (Report) (French only)

7 Mo

08.03.2024

Presentation of 2023 annual results

7.8 Mo

07.03.2024

2023 annual results

401 Ko

01.03.2024

Number of shares and voting rights as at 29 February 2024 (French version only)

75 Ko

28.02.2024

Internal rules of the Board of Directors as at November 2023

337 Ko

07.02.2024

Number of shares and voting rights as at 31 January 2024 (French version only)

75 Ko

04.01.2024

Number of shares and voting rights as at 31 December 2023 (French version only)

75 Ko

04.01.2024

Bilan semestriel du contrat de liquidité au 31 décembre 2023 (French version only)

102 Ko

04.12.2023

Number of shares and voting rights as at 30 November 2023 (French version only)

74 Ko

08.11.2023

Number of shares and voting rights as at 31 October 2023 (French version only)

74 Ko

05.10.2023

Number of shares and voting rights as at 30 September 2023 (French version only)

108 Ko

07.09.2023

Number of shares and voting rights as at 31 August 2023 (French version only)

108 Ko

31.08.2023

Presentation of the 2023 Half-Year results of the Société de la Tour Eiffel (French Only)

03.08.2023

Number of shares and voting rights as at 31 July 2023 (French version only)

108 Ko

27.07.2023

2023 Half-year report (French only)

1.1 Mo

27.07.2023

Press release of availability of the 2023 half-year results (French only)

204 Ko

27.07.2023

Presentation of 2023 half-year results: encouraging key indicators at the end of year 1 of the roadmap

7.3 Mo

26.07.2023

2023 half-year results encouraging key indicators at the end of year 1 of the roadmap

402 Ko

04.07.2023

Number of shares and voting rights as at 30 June 2023 (French version only)

108 Ko

04.07.2023

Half-year balance sheet of the liquidity contract as at 30 June 2023 (French version only)

254 Ko

07.06.2023

Number of shares and voting rights as at 31 May 2023 (French version only)

112 Ko

04.05.2023

Number of shares and voting rights as at 30 April 2023 (French version only)

74 Ko

02.05.2023

RI – 2022 Integrated report (French version only)

12.2 Mo

02.05.2023

DPEF – 2022 Report on extra-financial performance (French version only)

3.8 Mo

18.04.2023

URD – 2022 Universal Registration Document (Report) (French only)

14.5 Mo

12.04.2023

2022 Annual Results Presentation (Replay) – (French version only)

04.04.2023

Number of shares and voting rights as at 31 March 2023 (French version only)

74 Ko

10.03.2023

Presentation of 2022 annual results, first milestone on the new roadmap

8.5 Mo

09.03.2023

2022 annual results, first milestone on the new roadmap

402 Ko

01.03.2023

Number of shares and voting rights as at 28 February 2023 (French version only)

74 Ko

02.02.2023

Number of shares and voting rights as at 31 January 2023 (French version only)

74 Ko

06.01.2023

Half-year balance sheet of the liquidity contract as at 31 December 2022 (French version only)

237 Ko

04.01.2023

Number of shares and voting rights as at 31 December 2022 (French version only)

143 Ko

14.12.2022

Number of shares and voting rights as at 30 November 2022 (French version only)

149 Ko

23.11.2022

Articles of association as at 23 November 2022 (only in French)

873 Ko

08.11.2022

Number of shares and voting rights as at 31 October 2022 (French version only)

504 Ko

11.10.2022

Number of shares and voting rights as at 30 September 2022 (French version only)

504 Ko

07.09.2022

Number of shares and voting rights as at 31 August 2022 (French version only)

504 Ko

05.08.2022

Number of shares and voting rights as at 31 July 2022 (French version only)

504 Ko

29.07.2022

2022 Half year report

818 Ko

29.07.2022

Press release – Availability of the 2022 Half-year report (French only)

161 Ko

28.07.2022

Presentation of the 2022 Half-year results (Webcast)

28.07.2022

2022 Half-year results – Initial stages of transformation

7.6 Mo

27.07.2022

2022 Half-year results – Société de la Tour Eiffel begins the initial stages of its transformation

392 Ko

06.07.2022

Disclosure of the total number of shares and voting rights as at 30 June 2022 (French version only)

504 Ko

06.07.2022

Half-year update on the liquidity agreement as at 30 June 2022 (French version only)

203 Ko

07.06.2022

Number of shares and voting rights as at 31 May 2022 (French version only)

504 Ko

06.05.2022

Number of shares and voting rights as at 30 April 2022 (French version only)

149 Ko

29.04.2022

Summary of the internal rules – April 2022 – in French

336 Ko

22.04.2022

DPEF – 2021 Report on extra-financial performance (French version only)

4.2 Mo

22.04.2022

RI – 2021 Integrated report (French version only)

4.8 Mo

12.04.2022

Presentation of the 2021 annual results (Webcast)

06.04.2022

Number of shares and voting rights as at 31st March 2022 (French version only)

149 Ko

24.03.2022

DEU – 2021 Universal registration document (report) (French version only)

5.2 Mo

10.03.2022

2021 Full-Year results and new orientations

6.7 Mo

08.03.2022

Number of shares and voting rights as 28 February 2022 (French version only)

149 Ko

03.02.2022

Number of shares and voting rights as at 31 January 2022 (French version only)

149 Ko

05.01.2022

Number of shares and voting rights as at 31 December 2021 (French version only)

467 Ko

04.01.2022

Half-year liquidity agreement as at 31 December 2022 (French version only)

725 Ko

09.12.2021

Number of shares and voting rights as at 30 November 2021 (French version only)

466 Ko

10.11.2021

Number of shares and voting rights as at 31 October 2021 (French version only)

461 Ko

12.10.2021

Number of shares and voting rights as at 30 September 2021 (French version only)

465 Ko

06.09.2021

Number of shares and voting rights as at 31 August 2021 (French version only)

465 Ko

04.08.2021

Number of shares and voting rights as at 30 July 2021 (French version only)

463 Ko

29.07.2021

2021 Half year financial report

3.2 Mo

29.07.2021

Presentation of the 2021 half-year results

8.1 Mo

28.07.2021

Press release – Appointment of Christel Zordan and 2021 half-year results

456 Ko

05.07.2021

Number of shares and voting rights as at 30 June 2021 (French version only)

467 Ko

02.07.2021

Half-year up-date Liquidity agreement as at 30 June 2021 (French version only)

722 Ko

08.06.2021

Number of shares and voting rights as at 31 May 2021 (French version only)

466 Ko

21.05.2021

Environmental, Social and Governance policies – May 2021 (French version only)

247 Ko

07.05.2021

2021 shares buyback program – in French

447 Ko

06.05.2021

Number of voting rights as at 30 April 2021 (French version only)

465 Ko

30.04.2021

RI – 2020 Integrated report (French version only)

5.2 Mo

30.04.2021

DPEF – 2020 Report on extra-financial performance (French version only)

4.2 Mo

09.04.2021

Number of voting rights as at 31 March 2021 (French version only)

461 Ko

08.04.2021

DEU – 2020 Universal registration document (report) (French version only)

7.4 Mo

15.03.2021

Presentation of the 2020 annual results

10.7 Mo

12.03.2021

2020 annual results

478 Ko

03.03.2021

Number of voting rights as at 28 February 2021 (French version only)

462 Ko

03.02.2021

Number of voting rights as at 29 January 2021 (French version only)

463 Ko

27.01.2021

Bilan semestriel au 31 décembre 2020 (French version only)

726 Ko

06.03.2020

Presentation of the 2019 annual results

14.1 Mo

01.01.2020

2020 Half-year financial report

658 Ko

01.01.2020

2020 half-year results

474 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of November 30th 2020

466 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of October 31st 2020

465 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of Septembre 30th 2020

462 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of August 31st 2020

462 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of July 31st 2020

459 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of June 30th 2020

149 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of May 31st 2020

149 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of April 30th 2020

149 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of March 31st 2020

149 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of February 29th 2020

149 Ko

01.01.2020

Disclosure of the total number of shares and voting rights as of January 31st 2020

149 Ko

01.01.2020

Disclosure of the own share transaction from 17th to 21st August 2020

126 Ko

01.01.2020

Disclosure of the own share transaction from 10th to 14th August 2020

174 Ko

01.01.2020

Disclosure of the own share transaction from 03rd to 07th August 2020

99 Ko

01.01.2020

Disclosure of the own share transaction from 24 to 31 July 2020

267 Ko

01.01.2020

Disclosure of the own share transaction from 04 to 08 May 2020

146 Ko

01.01.2020

Disclosure of the own share transaction from 22 to 24 April 2020

139 Ko

01.01.2020

Disclosure of the own share transaction from 16 to 21 April 2020

149 Ko

01.01.2020

Half-year up-date as at 30 June 2020

195 Ko

01.01.2020

Information on a regulated agreement

128 Ko

01.01.2020

Remuneration policy

269 Ko

01.01.2020

2020 half-year results presentation

10.5 Mo

20.03.2019

K-bis

35 Ko

01.01.2019

2019 Annual Report (in French only)

5.7 Mo

01.01.2019

2019 Report on extra-financial performance (in French only)

5 Mo

01.01.2019

2019 Registration Document

6 Mo

01.01.2019

2019 Half-year financial report

1.7 Mo

01.01.2019

2019 annual results

500 Ko

01.01.2019

2019 half-year results

1.6 Mo

01.01.2019

Disclosure of the total number of shares and voting rights as of December 31st 2019

147 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of November 30th 2019

147 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of October 31st 2019

147 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of September 30th 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of August 31st 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of July 31st 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of June 30th 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of May 31st 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of April 30th 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of March 31st 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of February 28th 2019

109 Ko

01.01.2019

Disclosure of the total number of shares and voting rights as of January 31st 2019

109 Ko

01.01.2019

Disclosure of the own share transaction from 13 to 18 December 2019

140 Ko

01.01.2019

Disclosure of the own share transaction from 05 to 12 December 2019

145 Ko

01.01.2019

isclosure of the own share transaction from 30 October to 1st November 2019

182 Ko

01.01.2019

Disclosure of the own share transaction from 22 to 29 October 2019

164 Ko

01.01.2019

Disclosure of the own share transaction from 15 to 21 October 2019

137 Ko

01.01.2019

Half-year up-date as at 31 December 2019

207 Ko

01.01.2019

Half-year up-date as at 30 June 2019

141 Ko

01.01.2019

Announcement of the signature of an addendum to the liquidity agreement

126 Ko

01.01.2019

Extract inscription (French version only)

35 Ko

01.01.2019

Internal rules of the Board of Directors as at 24 July 2019

208 Ko

01.01.2019

2019 half-year results presentation

4.3 Mo

01.01.2018

2018 Annual Report (in French only)

4.1 Mo

01.01.2018

2018 Report on extra-financial performance (in French only)

3.7 Mo

01.01.2018

2018 Registration document

5.8 Mo

01.01.2018

2018 annual financial report

3.7 Mo

01.01.2018

2018 Half-year financial report

1.9 Mo

01.01.2018

2018 half-year results

4.5 Mo

01.01.2018

2018 annual results

1.2 Mo

01.01.2018

Modified Disclosure of the total number of shares and voting rights as of December 31st 2018

109 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of December 31st 2018

109 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of December 19th 2018

121 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of November 30th 2018

108 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of October 31st 2018

108 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of September 30th 2018

86 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of August 31st 2018

86 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of July 31st 2018

86 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of June 30th 2018

86 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of May 31st 2018

87 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of April 30th 2018

85 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of March 31st 2018

85 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of February 28h 2018

85 Ko

01.01.2018

Disclosure of the total number of shares and voting rights as of January 31st 2018

85 Ko

01.01.2018

2018 yearly update as at 31 December 2018

107 Ko

01.01.2018

Half-year update as at 30 June 2018

85 Ko

01.01.2018

2018 annual results

8.7 Mo

01.01.2017

2017 Corporate Report (in French only)

3.5 Mo

01.01.2017

2017 Corporate Sustainability Report (in French only)

4.5 Mo

01.01.2017

2017 registration document

6.8 Mo

01.01.2017

2017 Half-year financial report

1.9 Mo

01.01.2017

2017 half-year results

892 Ko

01.01.2017

2017 annual results

495 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of December 31st 2017

85 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of November 30th 2017

106 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of October 31st 2017

40 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of September 30th 2017

106 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of August 31st 2017

106 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of July 31st 2017

106 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of June 30th 2017

106 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of May 31st 2017

40 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of April 30th 2017

40 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of March 31st 2017

40 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of February 28th 2017

40 Ko

01.01.2017

Disclosure of the total number of shares and voting rights as of January 31st 2017

40 Ko

01.01.2017

2017 yearly update as at 31 December 2017

99 Ko

01.01.2017

Half-year update as at 30 June 2017 (in French)

107 Ko

01.01.2017

2017 annual results presentation

5.1 Mo

01.01.2017

2017 half-year results presentation

3.7 Mo

01.01.2016

2016 Corporate Report (in French only)

2.9 Mo

01.01.2016

2016 Corporate Sustainability Report (in French only)

2.8 Mo

01.01.2016

2016 registration document (in French only)

5.8 Mo

01.01.2016

Up-date on the registry document published in April

3.2 Mo

01.01.2016

2016 half-year report (in French only)

1.3 Mo

01.01.2016

2016 annual results

1009 Ko

01.01.2016

Q3 2016 turnover

76 Ko

01.01.2016

2016 half-year results

697 Ko

01.01.2016

Chairman’s report 2016

254 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of December 31st 2016

40 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of November 30th 2016

40 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of October 31st 2016

41 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of September 30th 2016

41 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of August 31st 2016

41 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of July 31st 2016

41 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of June 30th 2016

40 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of May 31st 2016

40 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of April 30th 2016

40 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of March 31st 2016

41 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of February 29th 2016

40 Ko

01.01.2016

Disclosure of the total number of shares and voting rights as of January 31st 2016

40 Ko

01.01.2016

2016 yearly update as at 31 December 2016

40 Ko

01.01.2016

Half-year update as at 30 June 2016 (in French)

41 Ko

01.01.2016

Investors’ presentation

3.5 Mo

01.01.2016

Prospectus approved by the AMF, French regulatory Board

411 Ko

01.01.2016

2016 half-year results presentation

5.5 Mo

01.01.2015

2015 Corporate Report (in French only)

1.4 Mo

01.01.2015

2015 Corporate Sustainability Report (in French only)

936 Ko

01.01.2015

2015 registration document (in French only)

7.4 Mo

01.01.2015

2015 half-year report (in French only)

536 Ko

01.01.2015

2015 Q3 turnover

77 Ko

01.01.2015

2015 annual results

489 Ko

01.01.2015

2015 half-year results

938 Ko

01.01.2015

Q1 2015 turnover

72 Ko

01.01.2015

Chairman’s report 2015

177 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of December 31st 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of November 30st 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of October 31st 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of September 30th 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of August 31st 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of July 31st 2015

40 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of June 30th 2015

40 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of June 16th 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of May 31st 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of April 30th 2015

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of March 31st 2015 (in French)

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of February 28th 2015 (in French)

41 Ko

01.01.2015

Disclosure of the total number of shares and voting rights as of January 31st 2015 (in French)

41 Ko

01.01.2015

2015 yearly update as at 31 December 2015 (in French)

40 Ko

01.01.2015

Half-year update as at 30 June 2015 (in French)

41 Ko

01.01.2015

Setting up of a liquidity agreement (in French)

44 Ko

01.01.2015

Information note certified by AMF, French regulatory board (in French only)

687 Ko

01.01.2015

2015 annual results presentation

5.2 Mo

01.01.2015

2015 half-year results presentation

2.5 Mo

01.01.2014

Note en réponse

244 Ko

01.01.2014

Informations complémentaires

102 Ko

01.01.2014

Communiqué de mise à disposition

148 Ko

01.01.2014

2014 Registration document (French version only)

5 Mo

01.01.2014

2014 Corporate Report (in French only)

5.2 Mo

01.01.2014

2014 Corporate Sustainability Report (in French only)

1.6 Mo

01.01.2014

Group’s presentation (in French only)

401 Ko

01.01.2014

2014 Half-year financial report

727 Ko

01.01.2014

2014 annual results

515 Ko

01.01.2014

2014 Q1 turnover

79 Ko

01.01.2014

2014 Q3 turnover

71 Ko

01.01.2014

2014 half-year results

464 Ko

01.01.2014

2014 H1 turnover and portfolio value

71 Ko

01.01.2014

Chairman’s report 2014

176 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of December 31st 2014 (in French)

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of November 30th 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of October 31st 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of September 30th 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of August 31st 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of July 31st 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of June 30th 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of May 31st 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of April 30th 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of March 31st 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of February 28th 2014

47 Ko

01.01.2014

Disclosure of the total number of shares and voting rights as of January 31st 2014

47 Ko

01.01.2014

Termination of liquidity agreement

52 Ko

01.01.2014

Liquidity agreement – Half year update as of June 30th 2014

50 Ko

01.01.2014

Communiqué relatif au dépôt d’un projet de note d’information

126 Ko

01.01.2014

Note en réponse de la société

246 Ko

01.01.2014

Company’s response to the tender offer

197 Ko

01.01.2014

Company’s other informations

606 Ko

01.01.2014

Letter to shareholders

36 Ko

01.01.2014

Letter to shareholders

103 Ko

01.01.2014

Letter to shareholders

101 Ko

01.01.2014

2014 annual results

2.4 Mo

01.01.2014

2014 Half-year results

1.4 Mo

01.01.2013

2013 Full Report (Interactive version)

2 Ko

01.01.2013

2013 Corporate Report

4.9 Mo

01.01.2013

2013 Financial Report

4.4 Mo

01.01.2013

2013 Corporate Sustainability Report

2.5 Mo

01.01.2013

2013 Registration document (French only)

6.8 Mo

01.01.2013

2013 Half-year financial report

805 Ko

01.01.2013

2013 First Quarter turnover

82 Ko

01.01.2013

2013 annual results

488 Ko

01.01.2013

2013 turnover

82 Ko

01.01.2013

2013 Performances

74 Ko

01.01.2013

2013 Third quater turnover

74 Ko

01.01.2013

2013 Half-year results

350 Ko

01.01.2013

Chairman’s report 2013

123 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 31st December 2013

46 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 30th November 2013

46 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 31st October 2013

46 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 30th September 2013

47 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 31st August 2013

47 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 31st July 2013

47 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 30 June 2013

47 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 31st May 2013

46 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 30 April 2013

46 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 31st March 2013

46 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 28th February 2013

40 Ko

01.01.2013

Disclosure of the total number of shares and voting rights as of 31st January 2013

30 Ko

01.01.2013

Liquidity agreement – Half year update as of December 31st 2013

58 Ko

01.01.2013

Liquidity agreement – Half year update as of June 30th 2013

50 Ko

01.01.2013

Termination and implementation of a liquidity contract

74 Ko

01.01.2013

Interim order issued by the Commercial Court of Paris on Friday 15 november 2013

89 Ko

01.01.2013

Decisions of the board of directors of 25 April 2013 (French version only)

20 Ko

01.01.2013

2013 annual results

2.6 Mo

01.01.2013

2013 Half-year results

1.6 Mo

01.01.2012

2012 Full Report

9 Mo

01.01.2012

2012 Corporate Report

4.7 Mo

01.01.2012

2012 Financial Report

4.5 Mo

01.01.2012

2012 Corporate Sustainability Report

2.3 Mo

01.01.2012

2012 Registration document (French only)

4.9 Mo

01.01.2012

2012 Half-year financial report

652 Ko

01.01.2012

2012 Annual results & new strategy

377 Ko

01.01.2012

2012 Annual turnover

130 Ko

01.01.2012

2012 3Q turnover

129 Ko

01.01.2012

2012 half year results

138 Ko

01.01.2012

2012 Q1 turnover

121 Ko

01.01.2012

Chairman’s report 2012

254 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 31st December 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 30 November 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 31st October 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 30th September 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 31st August 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 31st July 2012

37 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 30th June 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 31st May 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 30th April 2012

34 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 31st March 2012

115 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 29th February 2012

30 Ko

01.01.2012

Disclosure of the total number of shares and voting rights as of 31st January 2012

34 Ko

01.01.2012

Liquidity agreement – Half year update as at 31st December 2012

29 Ko

01.01.2012

Liquidity agreement – Half year update as at 30th June 2012

29 Ko

01.01.2012

2012 Annual results and new strategy

2.2 Mo

01.01.2012

2012 Half-year results

1.6 Mo

01.01.2011

2011 Full Report

7.4 Mo

01.01.2011

2011 Financial Report

8.3 Mo

01.01.2011

2011 Corporate Report

4.9 Mo

01.01.2011

2011 Corporate Sustainability Report

1.3 Mo

01.01.2011

2011 Registration document (French only)

6.2 Mo

01.01.2011

2011 Half-year financial report

651 Ko

01.01.2011

2011 turnover

132 Ko

01.01.2011

2011 3rd quarter turnover

126 Ko

01.01.2011

2011 annual results

135 Ko

01.01.2011

2011 Half year results

598 Ko

01.01.2011

Chairman’s report 2011

134 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 31st December 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 30th November 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 31st October 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 30th September 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 31st August 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 31st July 2011

37 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 30th June 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 31st May 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 30th April 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 31st March 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 28th February 2011

30 Ko

01.01.2011

Disclosure of the total number of shares and voting rights as of 31st January 2011

30 Ko

01.01.2011

Liquidity agreement – Half year update as at 31s December 2011

29 Ko

01.01.2011

Liquidity agreement – Half year update as at 30th June 2011

29 Ko

01.01.2011

Extract of the minutes of the Board of Directors’ meeting held on 23 September 2011 (French version only)

8 Ko

01.01.2011

2011 Annual results

2.6 Mo

01.01.2011

2011 Half-year results

1.9 Mo

01.01.2010

2010 Annual Report

7.6 Mo

01.01.2010

2010 Financial Report

1.9 Mo

01.01.2010

2010 Registration document (French only)

4 Mo

01.01.2010

2010 Half-year financial report

1001 Ko

01.01.2010

2010 Annual results

149 Ko

01.01.2010

2010 Half year results

334 Ko

01.01.2010

Turnover first quarter 2010

244 Ko

01.01.2010

2010 turnover

245 Ko

01.01.2010

2010 3rd quarter turnover

248 Ko

01.01.2010

Chairman’s report 2010

111 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 31st December 2010

30 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 30th November 2010

30 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 31st October 2010

30 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 30th September 2010

30 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 31st August 2010

30 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 31st July 2010

47 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 30th June 2010

29 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 31st May 2010

18 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 30th April 2010

18 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 31st March 2010

18 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 28th February 2010

18 Ko

01.01.2010

Disclosure of the total number of shares and voting rights as of 31st January 2010

18 Ko

01.01.2010

Liquidity agreement – Half year update as at 31st December 2010

29 Ko

01.01.2010

Liquidity agreement – Half year update as at 30th June 2010

72 Ko

01.01.2010

2010 Annual results

1.4 Mo

01.01.2010

2010 Half-year results

3.4 Mo

01.01.2009

2009 Annual Report

7 Mo

01.01.2009

2009 Financial Report

3.1 Mo

01.01.2009

2009 Registration document (French only)

3.1 Mo

01.01.2009

2009 Half-year financial report

1.2 Mo

01.01.2009

2009 Annual results

102 Ko

01.01.2009

2009 Annual turnover

265 Ko

01.01.2009

2009 3rd quarter activity

248 Ko

01.01.2009

2009 Half year results

339 Ko

01.01.2009

Turnover first quarter 2009

241 Ko

01.01.2009

Chairman’s report 2009

13 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 31st December 2009

18 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 30th November 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 31st October 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 30th September 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 31st August 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 31st July 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 30th June 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 31st May 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 30th April 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 31st March 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 28th February 2009

72 Ko

01.01.2009

Disclosure of the total number of shares and voting rights as of 31st January 2009

72 Ko

01.01.2009

Description of the share buyback program 2009-2010

179 Ko

01.01.2009

Disclosure of transactions in own shares from 8th to 10th June 2009

114 Ko

01.01.2009

Liquidity agreement – Half year update as at 31st December 2009

19 Ko

01.01.2009

Liquidity agreement – Half year update as at 30th June 2009

95 Ko

01.01.2009

Extract of the minutes of the Board of Directors’ meeting held on 4 March 2009 (French version only)

23 Ko

01.01.2009

2009 Annual Results

2 Mo

01.01.2009

2009 Half-year results

2.4 Mo

01.01.2008

2008 Annual Report

5 Mo

01.01.2008

2008 Financial Report

2.1 Mo

01.01.2008

2008 Registration document (French only)

2.6 Mo

01.01.2008

2008 Half-year financial report

1.1 Mo

01.01.2008

Description of the share buyback program 2008-2009

25 Ko

01.01.2008

Buyback program 29th March 2007 – 29th September 2008

80 Ko

01.01.2008

Approval of the AFEP-MEDEF recommendations of 6 October 2008 by the board of Directors regarding remunerations of listed companies’ executives directors (French version only)

66 Ko

01.01.2008

Extract of the minutes of the Board of Directors’ meeting held on 12 February 2008 (French version only)

59 Ko

01.01.2008

Year-End results

2.4 Mo

01.01.2008

First Half Results – Overview

1.1 Mo

01.01.2008

First Half Results – Further informations

191 Ko

01.01.2007

2007 Corporate Report

3.8 Mo

01.01.2007

2007 Full Report

7.6 Mo

01.01.2007

2007 Registration document (French only)

2.8 Mo

01.01.2007

2007 Half-year financial report (French only)

388 Ko

01.01.2006

2006 Corporate Report

4.4 Mo

01.01.2006

2006 Registration document (French only)

2.9 Mo

01.01.2006

2006 Half-year financial report (French only)

97 Ko

01.01.2005

2005 Corporate Report

4.6 Mo

01.01.2005

2005 Registration document (French only)

3.3 Mo

01.01.2005

2005 Half-year financial report (French only)

55 Ko

Reports

(French version only)

25.04.2013

Board’s opinion

74 Ko

Affine Archives

Year
Category

01.01.2018

Avis de fusion

128 Ko

01.01.2018

Comptes annuels 2017 Société de la Tour Eiffel

442 Ko

01.01.2018

Document E

9 Mo

01.01.2018

Rapport de gestion et comptes annuels Affine 2015

1.5 Mo

01.01.2018

Rapport de gestion et comptes annuels Affine 2017

1.8 Mo

01.01.2018

Rapport de gestion Société de la Tour Eiffel 2017

3.8 Mo

01.01.2018

Rapport des commissaires à la fusion sur la rémunération des apports

496 Ko

01.01.2018

Rapport des commissaires à la fusion sur la valeur des apports

4 Mo

01.01.2018

Rapport du conseil d’administration à l’Assemblée Générale Extraordinaire Affine

117 Ko

01.01.2018

Rapport du conseil d’administration à l’Assemblée Spéciale Affine

109 Ko

01.01.2018

Rapport financier semestriel Affine 1S2018

613 Ko

01.01.2018

Rapport financier semestriel Société de la Tour Eiffel 1S2018

1.9 Mo

01.01.2018

Traité de fusion-absorption

2 Mo

01.01.2018

Comptes annuels 2016 Société de la Tour Eiffel

654 Ko

01.01.2018

Rapport de gestion et comptes annuels Affine 2016

1.9 Mo

01.01.2018

Comptes annuels 2015 Société de la Tour Eiffel

997 Ko

01.01.2018

Rapport de gestion Société de la Tour Eiffel 2015

1.8 Mo

01.01.2018

Affine – Rapport 1er semestre 2018

613 Ko

01.01.2018

Affine – Rapport exercice 2017

4.3 Mo

01.01.2018

Affine – Rapport exercice 2016

2.6 Mo

01.01.2018

Affine – Rapport exercice 2015

6.5 Mo

01.01.2018

Affine – Rapport exercice 2015

6.5 Mo

01.01.2018

Affine – Rapport exercice 2016

2.6 Mo

01.01.2018

Affine – Rapport exercice 2017

4.3 Mo

01.01.2018

Avis de réunion Assemblée Spéciale BALO

139 Ko

01.01.2018

Formulaire AS

1.9 Mo

01.01.2018

Nombre total de droits de vote

85 Ko

01.01.2018

Rapport du CA à l’AS

109 Ko

01.01.2018

Voting results of the SM (December2018)

44 Ko

01.01.2018

Texte des résolutions

124 Ko

01.01.2018

Avis de réunion Assemblée Générale Mixte BALO

199 Ko

01.01.2018

Formulaire AGM

1.9 Mo

01.01.2018

Press release

67 Ko

01.01.2018

Press release

68 Ko

01.01.2018

Press release

133 Ko

01.01.2018

Nombre total de droits de vote

85 Ko

01.01.2018

Rapport du CA à l’AGE

117 Ko

01.01.2018

Press release

50 Ko

01.01.2018

Voting results of the GA (December 2018)

48 Ko

01.01.2018

Texte des résolutions AGM

136 Ko

01.01.2018

Prior notice of the AGM was published in the BALO (April 2018)

206 Ko

01.01.2018

Documents available for shareholders

426 Ko

01.01.2018

Unique form of voting by mail and proxy voting (April 2018)

1.9 Mo

01.01.2018

Total number of voting rights and shares (March 2018)

84 Ko

01.01.2018

Voting results of the GA (April 2018)

459 Ko

01.01.2018

Slideshow

1.4 Mo

01.01.2018

Affine – Rapport 1er semestre 2018

613 Ko

01.01.2018

Press release

77 Ko

01.01.2018

Press release

524 Ko

01.01.2018

Company overview

286 Ko

01.01.2018

Financial Report

613 Ko

01.01.2018

Slideshow

3.3 Mo

01.01.2018

Press release

74 Ko

01.01.2018

Registration document 2017

1.8 Mo

01.01.2018

Company overview

295 Ko

01.01.2018

Press release

614 Ko

01.01.2018

Business review

4.3 Mo

01.01.2018

Slideshow

4.1 Mo

01.01.2018

3Q18 – Quarterly information as at 30 September 2018

77 Ko

01.01.2018

1Q18 – Quarterly information as at 31 March 2018

74 Ko

01.01.2018

1H18 Financial Report

613 Ko

01.01.2018

Registration document 2017

1.8 Mo

01.01.2018

Availability of the registration document 2017

47 Ko

01.01.2018

Termination of the liquidity contract

50 Ko

01.01.2018

Semi-Annual report on liquidity contract (June 2018)

48 Ko

01.01.2018

Share buy-back programm (April 2018)

126 Ko

01.01.2018

Annual report on liquidity contract (December 2017)

50 Ko

01.01.2018

Total number of voting rights and shares (30 September 2018)

60 Ko

01.01.2018

Total number of voting rights and shares (30 June 2018)

60 Ko

01.01.2018

Total number of voting rights and shares (31 March 2018)

50 Ko

01.01.2018

Total number of voting rights and shares (31 December 2017)

50 Ko

01.01.2018

Affine R.E. merges with Société de la Tour Eiffel

133 Ko

01.01.2018

Voting results of the GA (December 2018)

48 Ko

01.01.2018

Voting results of the SM (December2018)

44 Ko

01.01.2018

Holdaffine announces the placement of part of its future stake in Société de la Tour Eiffel

67 Ko

01.01.2018

Information relative aux conditions de départ du directeur général d’Affine R.E

68 Ko

01.01.2018

Tender offer on Banimmo: Affine sells its stake

63 Ko

01.01.2018

Merger agreement signed between Affine RE and Société de la Tour Eiffel

100 Ko

01.01.2018

Affine acquires from Icade a new turnkey development for 7,660 sqm of office building in the centre of the Lyon urban area

91 Ko

01.01.2018

Plan to create a large property company by merging Société de la Tour Eiffel (STE) and Affine

116 Ko

01.01.2018

1H18 – 2018 half-year results

524 Ko

01.01.2018

Half-year 2018 results – Analysts presentation

3.3 Mo

01.01.2018

Affine lets more than 9,000 sqm of new built turnkey offices in Meudon and Nantes

66 Ko

01.01.2018

Takeover bid on Banimmo: Affine commits to tender its stake

72 Ko

01.01.2018

Etche acquires a logistics portfolio from Affine

65 Ko

01.01.2018

Affine converts an office building in Kremlin-Bicêtre into a new lodging concept

142 Ko

01.01.2018

Matthieu Evrard appointed Chief Executive Officer; Alain Chaussard becomes Senior Advisor

61 Ko

01.01.2018

FY17 – 2017 full-year results

614 Ko

01.01.2018

Affine purchases a 5,800 sqm office building in Sèvres (Hauts-de-Seine)

64 Ko

01.01.2017

Press release

72 Ko

01.01.2017

Prior notice of the AGM was published in the BALO (April 2017)

196 Ko

01.01.2017

Documents available for shareholders

387 Ko

01.01.2017

Unique form of voting by mail and proxy voting (April 2017)

2 Mo

01.01.2017

Total number of voting rights and shares (March 2017)

53 Ko

01.01.2017

Voting results of the GA (April 2017)

819 Ko

01.01.2017

Press release

78 Ko

01.01.2017

Press release

456 Ko

01.01.2017

Company overview

534 Ko

01.01.2017

Financial Report

532 Ko

01.01.2017

Slideshow

3.5 Mo

01.01.2017

Press release

77 Ko

01.01.2017

Registration document 2016

1.9 Mo

01.01.2017

Company overview

412 Ko

01.01.2017

Press release

490 Ko

01.01.2017

Business review

2.6 Mo

01.01.2017

Slideshow

3.6 Mo

01.01.2017

3Q17 – A dynamic investment activity

78 Ko

01.01.2017

1Q17 – Stability of rents on like-for-like basis

77 Ko

01.01.2017

1H17 Financial Report

532 Ko

01.01.2017

Registration document 2016

1.9 Mo

01.01.2017

Availability of the registration document 2016

45 Ko

01.01.2017

Semi-annual report on liquidity contract (June 2017)

54 Ko

01.01.2017

Share buy-back programm (April 2017)

136 Ko

01.01.2017

Annual report on liquidity contract (December 2016)

50 Ko

01.01.2017

Total number of voting rights and shares (30 June 2017)

50 Ko

01.01.2017

Total number of voting rights and shares (31 March 2017)

50 Ko

01.01.2017

Total number of voting rights and shares (March 2017)

53 Ko

01.01.2017

Total number of voting rights and shares (31 December 2016)

50 Ko

01.01.2017

Affine acquires Marché Vaugirard

61 Ko

01.01.2017

Justine Culioli joins Affine as Deputy Director of Acquisitions and Development

61 Ko

01.01.2017

Affine acquires a portfolio of offices of 12,000 sqm GLA in Paris Metropole

70 Ko

01.01.2017

Quai des Marques Bordeaux on the crest of the wave during the sales

64 Ko

01.01.2017

1H17 – 2017 half-year results

456 Ko

01.01.2017

Half-year 2017 results – Analysts presentation

3.5 Mo

01.01.2017

Affine signs a 12-year lease with GFI Informatique for 2,170 sqm in the Tangram in Lyon

63 Ko

01.01.2017

Latest acquisition makes Affine sole owner of Lilleurope tower

75 Ko

01.01.2017

#Hashtag, Affine’s new building in Lille

82 Ko

01.01.2017

FY16 – 2016 full-year results

490 Ko

01.01.2017

Kibori, Affine’s new high environmental performance building in Nantes

78 Ko

01.01.2016

Rapport de gestion Société de la Tour Eiffel 2016

2.9 Mo

01.01.2016

Prior notice of the AGM was published in the BALO (April 2016)

174 Ko

01.01.2016

Documents available for shareholders

293 Ko

01.01.2016

Unique form of voting by mail and proxy voting (April 2016)

1.5 Mo

01.01.2016

Total number of voting rights and shares (21 March 2016)

50 Ko

01.01.2016

Voting results of the GA (April 2016)

1 Mo

01.01.2016

Press release

77 Ko

01.01.2016

Press release

389 Ko

01.01.2016

Financial Report

487 Ko

01.01.2016

Slideshow

4 Mo

01.01.2016

Press release

74 Ko

01.01.2016

Registration document 2015

1.7 Mo

01.01.2016

Company overview

511 Ko

01.01.2016

Company overview

537 Ko

01.01.2016

Press release

473 Ko

01.01.2016

Business review

6.5 Mo

01.01.2016

Slideshow

6 Mo

01.01.2016

3Q16 – Continued growth in rental income

77 Ko

01.01.2016

1Q16 – Resumed growth in rental income

74 Ko

01.01.2016

1H16 Financial Report

487 Ko

01.01.2016

Registration document 2015

1.7 Mo

01.01.2016

Availability of the registration document 2015

45 Ko

01.01.2016

Semi-Annual report on liquidity contract (June 2016)

45 Ko

01.01.2016

Share buy-back programm (June 2016)

109 Ko

01.01.2016

Annual report on liquidity contract (December 2015)

45 Ko

01.01.2016

Total number of voting rights and shares (30 June 2016)

49 Ko

01.01.2016

Total number of voting rights and shares (21 March 2016)

50 Ko

01.01.2016

Total number of voting rights and shares (31 March 2016)

49 Ko

01.01.2016

Total number of voting rights and shares (31 December 2015)

48 Ko

01.01.2016

Affine welcomes McDonald’s in its Quai des Marques shopping mall in Bordeaux

49 Ko

01.01.2016

Affine: a new governance to support its strategy

60 Ko

01.01.2016

Affine has acquired an office building in Meudon from Bouygues Immobilier

191 Ko

01.01.2016

Affine signs a 12-year lease agreement with Starbucks for its Quai des Marques mall in Bordeaux

62 Ko

01.01.2016

Fashion, Beauty, Design… Quai des Marques Bordeaux carries on

52 Ko

01.01.2016

Affine signs a purchase agreement with Nacarat for the acquisition of an office building in Lille-Euratechnologies

71 Ko

01.01.2016

Half-year 2016 results – Analysts presentation

4 Mo

01.01.2016

1H16 – 2016 half-year results

389 Ko

01.01.2016

Affine delivers Maison du Whisky its new corporate headquarters

48 Ko

01.01.2016

Affine will acquire 5,000 sqm of office space in the Lilleurope Tower (Lille)

66 Ko

01.01.2016

FY15 – Positive results from portfolio refocusing

473 Ko

01.01.2016

Matthieu Evrard has been appointed Deputy CEO of Affine

56 Ko

01.01.2016

Affine and Sogeprom-ADI partner to construct an office building in Euronantes

340 Ko

01.01.2016

Affine inaugurates the Tangram in Lyon

60 Ko

01.01.2015

Prior notice of the AGM was published in the BALO (April 2015)

205 Ko

01.01.2015

Shareholders’ meeting – availability of documents (April 2015)

57 Ko

01.01.2015

Documents available for shareholders

365 Ko

01.01.2015

Unique form of voting by mail and proxy voting (April 2015)

1.5 Mo

01.01.2015

The total number of voting rights at 25 March 2015

51 Ko

01.01.2015

Directors candidates information

70 Ko

01.01.2015

Voting results of the GA (April 2015)

935 Ko

01.01.2015

Press release

75 Ko

01.01.2015

Press release

339 Ko

01.01.2015

Company overview

2 Mo

01.01.2015

Financial Report

498 Ko

01.01.2015

Slideshow

4.7 Mo

01.01.2015

Press release

59 Ko

01.01.2015

Registration document 2014

3 Mo

01.01.2015

Company overview

439 Ko

01.01.2015

Press release

433 Ko

01.01.2015

Business review

5.9 Mo

01.01.2015

Slideshow

5.5 Mo

01.01.2015

3Q15 – Stable rents since late 2014

75 Ko

01.01.2015

1Q15 – Temporary decrease of rents

59 Ko

01.01.2015

1H15 Financial Report

498 Ko

01.01.2015

Registration document 2014

3 Mo

01.01.2015

Semi-Annual report on liquidity contract (June 2015)

45 Ko

01.01.2015

Annual report on liquidity contract (December 2014)

45 Ko

01.01.2015

Total number of voting rights and shares (30 September 2015)

49 Ko

01.01.2015

Total number of voting rights and shares (31 July 2015)

49 Ko

01.01.2015

Total number of voting rights and shares (30 June 2015)

48 Ko

01.01.2015

Share buy-back programm (April 2015)

109 Ko

01.01.2015

Total number of voting rights and shares (31 March 2015)

48 Ko

01.01.2015

Total number of voting rights and shares (31 December 2014)

48 Ko

01.01.2015

Affine acquires an office complex of almost 11,000 sqm in Chaville

50 Ko

01.01.2015

Affine inaugurates the new Carré Colbert in Nevers

50 Ko

01.01.2015

Affine sells a portfolio of warehouses to CORELOG

67 Ko

01.01.2015

Aviva Investors Real Estate France buys a second logistics platform near Troyes from Affine

72 Ko

01.01.2015

Aviva Investors Real Estate France buys a logistics platform near Troyes from Affine

72 Ko

01.01.2015

Affine welcomes Fnac to its Colbert shopping centre in Nevers

59 Ko

01.01.2015

Conversion of a portion of the Bonds redeemable in shares

59 Ko

01.01.2015

1H15 – Back to profit

339 Ko

01.01.2015

A particularly dynamic first half for Les Jardins des Quais in Bordeaux

62 Ko

01.01.2015

Affine signs for an office building at Porte de Clichy

61 Ko

01.01.2015

Affine and Kaufman & Broad partner to support the development of Urbismart

98 Ko

01.01.2015

FY14 – Refocusing on core business

433 Ko

01.01.2015

Affine signs a 12-year lease with ISCOM for 2,750 sqm. in Lyon

48 Ko

01.01.2015

Kaufman & Broad acquires Concerto ED under a partnership with Affine

98 Ko

01.01.2014

Prior notice of the AGM was published in the BALO (April 2014)

158 Ko

01.01.2014

Shareholders’ meeting – availability of documents (April 2014)

55 Ko

01.01.2014

Documents available for shareholders

426 Ko

01.01.2014

Unique form of voting by mail and proxy voting (April 2014)

2.7 Mo

01.01.2014

The total number of voting rights at 26 March 2014

25 Ko

01.01.2014

Directors candidates information

21 Ko

01.01.2014

Voting results of the GA (April 2014)

1.5 Mo

01.01.2014

Press release

78 Ko

01.01.2014

Presse release

113 Ko

01.01.2014

Company Overview

987 Ko

01.01.2014

Financial Report

884 Ko

01.01.2014

Slideshow

2.3 Mo

01.01.2014

Press release

61 Ko

01.01.2014

Registration document 2013

2.2 Mo

01.01.2014

Company Overview

972 Ko

01.01.2014

Press release

182 Ko

01.01.2014

Business review

4.5 Mo

01.01.2014

Slideshow

5.2 Mo

01.01.2014

3Q14 – Growth fuelled by acquisitions

78 Ko

01.01.2014

1Q14 – Sustained growth in gross rental income

61 Ko

01.01.2014

1H14 Financial Report

884 Ko

01.01.2014

Registration document 2013

2.2 Mo

01.01.2014

Semi-Annual report on liquidity contract (June 2014)

43 Ko

01.01.2014

A new liquidity contract implemented

61 Ko

01.01.2014

Annual report on liquidity contract (December 2013)

49 Ko

01.01.2014

Total number of voting rights and shares (30 September 2014)

47 Ko

01.01.2014

Share buy-back programm (June 2014)

106 Ko

01.01.2014

Total number of voting rights and shares (30 June 2014)

47 Ko

01.01.2014

Total number of voting rights and shares (31 March 2014)

46 Ko

01.01.2014

Total number of voting rights and shares (31 December 2013)

48 Ko

01.01.2014

Affine and GA signed for a 2nd office building in Toulouse

76 Ko

01.01.2014

Affine acquires an office building in Toulouse

49 Ko

01.01.2014

1H14 – Results consistent with strategic repositioning

113 Ko

01.01.2014

Concerto European Developer signs a contract to build a 43,500 sqm logistics platform for Petit Bateau in Troyes

57 Ko

01.01.2014

FY13 Business review

4.5 Mo

01.01.2014

FY13 – Increase in occupancy rate and rents

182 Ko

01.01.2014

Cyril Aulagnon appointed Chief Operating Officer of Affine

56 Ko

01.01.2013

Prior notice of the AGM was published in the balo (April 2013)

145 Ko

01.01.2013

Shareholders’ meeting – availability of documents (April 2013)

72 Ko

01.01.2013

Documents available for shareholders

298 Ko

01.01.2013

Unique form of voting by mail and proxy voting (April 2013)

1.3 Mo

01.01.2013

The total number of voting rights at 20 March 2013

19 Ko

01.01.2013

Voting results of the GA (April 2013)

292 Ko

01.01.2013

Press release

78 Ko

01.01.2013

Press release

145 Ko

01.01.2013

Company Overview

1.1 Mo

01.01.2013

Financial Report

955 Ko

01.01.2013

Slideshow

4.3 Mo

01.01.2013

Presse release

91 Ko

01.01.2013

Registration document 2012

2.2 Mo

01.01.2013

Company Overview

1.1 Mo

01.01.2013

Press release

128 Ko

01.01.2013

Business review

3.8 Mo

01.01.2013

Slideshow

3.4 Mo

01.01.2013

3Q13 – Rents down slightly like-for-like

78 Ko

01.01.2013

1Q13 – Slight increase in rents on like-for-like basis

91 Ko

01.01.2013

1H13 Half-year financial report

955 Ko

01.01.2013

Registration document 2012

2.2 Mo

01.01.2013

Semi-Annual report on liquidity contract (June 2013)

70 Ko

01.01.2013

Annual report on liquidity contract (December 2012)

77 Ko

01.01.2013

Total number of voting rights and shares (30 September 2013)

48 Ko

01.01.2013

Total number of voting rights and shares (30 June 2013)

71 Ko

01.01.2013

Share buy-back programm (April 2013)

100 Ko

01.01.2013

Total number of voting rights and shares (31 March 2013)

71 Ko

01.01.2013

Total number of voting rights and shares (31 December 2012)

78 Ko

01.01.2013

Les Jardins des Quais: Affine consolidates its presence in Bordeaux

55 Ko

01.01.2013

Confirmed marketing success for the 7 Collines shopping centre in Nîmes

59 Ko

01.01.2013

1H13 – Fundamentals consolidated for renewed investment drive

145 Ko

01.01.2013

Prior notice of the AGM was published in the balo (April 2013)

145 Ko

01.01.2013

FY12 – Increase in EPRA earnings (+7.7%)

128 Ko

01.01.2013

FY12 Business review

3.8 Mo

01.01.2012

Press release

81 Ko

01.01.2012

Prior notice of the AGM was published in the balo (December 2012)

122 Ko

01.01.2012

Shareholders’ meeting – availability of documents (December 2012)

76 Ko

01.01.2012

Documents available for shareholders

1.7 Mo

01.01.2012

Unique form of voting by mail and proxy voting (December 2012)

675 Ko

01.01.2012

The total number of voting rights at 31 October 2012

19 Ko

01.01.2012

Voting results of the EGM (December 2012)

162 Ko

01.01.2012

Prior notice of the AGM was published in the balo (April 2012)

157 Ko

01.01.2012

Shareholders’ meeting – availability of documents (April 2012)

79 Ko

01.01.2012

Documents available for shareholders

290 Ko

01.01.2012

Unique form of voting by mail and proxy voting (April 2012)

760 Ko

01.01.2012

The total number of voting rights at 23 March 2012

19 Ko

01.01.2012

Voting results of the GA (April 2012)

490 Ko

01.01.2012

Press release

101 Ko

01.01.2012

Press release

112 Ko

01.01.2012

Financial Report

892 Ko

01.01.2012

Slideshow

4.2 Mo

01.01.2012

1Q12 – 2.8% growth in rents on a like-for-like basis

94 Ko

01.01.2012

Registration document 2011

2.8 Mo

01.01.2012

Company Overview

1.1 Mo

01.01.2012

Press release

116 Ko

01.01.2012

Activity report

2.6 Mo

01.01.2012

Slideshow

6.1 Mo

01.01.2012

3Q12 – Like-for-like rental income almost stable

101 Ko

01.01.2012

1Q12 – 2.8% growth in rents on a like-for-like basis

94 Ko

01.01.2012

1H12 Financial report

892 Ko

01.01.2012

Registration document 2011

2.8 Mo

01.01.2012

Availability of the registration document

70 Ko

01.01.2012

Shareholders’ meeting – availability of documents (December 2012)

76 Ko

01.01.2012

Semi-Annual report on liquidity contract (June 2012)

70 Ko

01.01.2012

New Liquidity Contract Established

76 Ko

01.01.2012

Annual report on liquidity contract (December 2011)

60 Ko

01.01.2012

Total number of voting rights and shares (30 September 2012)

78 Ko

01.01.2012

Total number of voting rights and shares (30 June 2012)

71 Ko

01.01.2012

Share buy-back programm (April 2012)

99 Ko

01.01.2012

Total number of voting rights and shares (31 March 2012)

59 Ko

01.01.2012

Total number of voting rights and shares (31 December 2011)

60 Ko

01.01.2012

Press release

75 Ko

01.01.2012

Concerto European Developer will build an 18,770 sqm logistics platform in Troyes for Devanlay

89 Ko

01.01.2012

The EGM approve the merger/absorption of AffiParis by Affine

81 Ko

01.01.2012

Two important steps for Concerto European Developer in Sant Feliu de Buixalleu, Spain

90 Ko

01.01.2012

AffiParis sells its building at rue Paul Baudry

85 Ko

01.01.2012

Affine Bond Issue subscribed by the Fund Micado France 2018

75 Ko

01.01.2012

Concerto European Developer announces the construction of a 24,700 sqm logistics platform for Eurodif in Troyes

82 Ko

01.01.2012

AffiParis accepts an offer for the purchase of the building at rue Paul Baudry

80 Ko

01.01.2012

Merger by absorption of AffiParis by Affine

122 Ko

01.01.2012

Report of the merger auditors on the contribution value (French only)

187 Ko

01.01.2012

Report of the merger auditors on the contribution remuneration (French only)

204 Ko

01.01.2012

Draft Merger treaty (French only)

7.5 Mo

01.01.2012

Planned Merger by Absorption of AffiParis by Affine

85 Ko

01.01.2012

Fairness Opinion

683 Ko

01.01.2012

1H12 – Rising current operating profit (+0.6%)

112 Ko

01.01.2012

Shareholders’ meeting – availability of documents (April 2012)

79 Ko

01.01.2012

FY11 – Net profit up 57%

116 Ko

01.01.2012

2011 Activity report

2.6 Mo

01.01.2012

Press release

122 Ko

01.01.2012

Press Release

85 Ko

01.01.2012

Draft Merger treaty (French only)

7.5 Mo

01.01.2012

Draft merger treaty – Amendment (French only)

120 Ko

01.01.2012

Fairness Opinion

683 Ko

01.01.2012

Report of the merger auditors on the contribution remuneration (French only)

204 Ko

01.01.2012

Report of the merger auditors on the contribution value (French only)

187 Ko

01.01.2011

Certificate concerning sponsorship (April 2011)

45 Ko

01.01.2011

Certificate concerning remuneration (April 2011)

39 Ko

01.01.2011

Prior notice of the AGM was published in the BALO (April 2011)

139 Ko

01.01.2011

Shareholders’ meeting – Availability of documents (April 2011)

69 Ko

01.01.2011

Unique form of voting by mail and proxy voting (April 2011)

692 Ko

01.01.2011

List of directorships and remuneration for corporate officer (April 2011)

42 Ko

01.01.2011

Statutory auditors’ report on capital increase reserved for employees 14th resolution (April 2011)

132 Ko

01.01.2011

Statutory auditors’ report on issuance of ordinary shares 11 and 12th resolutions (April 2011)

140 Ko

01.01.2011

Statutory auditors’ report on issuance of shares by private investment 13th resolution (April 2011)

134 Ko

01.01.2011

Statutory auditors’ report on reduction of capital by cancellation of shares purchased (April 2011)

83 Ko

01.01.2011

Statutory auditors’ report on Chairperson’s report (April 2011)

130 Ko

01.01.2011

Chairman’s report on corporate governance and internal control (April 2011)

66 Ko

01.01.2011

Statutory auditors’ report on the annual financial statements 2011 (April 2011)

1.8 Mo

01.01.2011

Statutory auditors’ report on the consolidated financial statements 2011 (April 2011)

5 Mo

01.01.2011

Statutory auditors’ special report on related-party agreements and commitments (April 2011)

232 Ko

01.01.2011

Profit/loss for the last five financial years (April 2011)

14 Ko

01.01.2011

Voting results of the GA (April 2011)

226 Ko

01.01.2011

Text of the resolutions (April 2011)

63 Ko

01.01.2011

3Q11 – Moderate rise in rents on a like-for-like basis (+2.9%)

96 Ko

01.01.2011

Press release

115 Ko

01.01.2011

Financial report

1.3 Mo

01.01.2011

Slideshow

3.6 Mo

01.01.2011

Press release

88 Ko

01.01.2011

Registration document 2010

0 Ko

01.01.2011

Press release

123 Ko

01.01.2011

Activity report

2.2 Mo

01.01.2011

Slideshow

4 Mo

01.01.2011

3Q11 – Moderate rise in rents on a like-for-like basis (+2.9%)

96 Ko

01.01.2011

1Q11 – Upturn in rental income

88 Ko

01.01.2011

2011 half-year financial report

1.3 Mo

01.01.2011

Registration document 2010

0 Ko

01.01.2011

2010 Activity report (management report 1st part)

2.2 Mo

01.01.2011

Shareholders’ meeting – Availability of documents (April 2011)

69 Ko

01.01.2011

Semi-Annual report on liquidity contract (June 2011)

57 Ko

01.01.2011

Annual report on liquidity contract (December 2010)

64 Ko

01.01.2011

Total number of voting rights and shares (30 June 2011)

57 Ko

01.01.2011

Share buy-back programm (June 2011)

107 Ko

01.01.2011

Total number of voting rights and shares (29 April 2011)

57 Ko

01.01.2011

Total number of voting rights and shares (31 March 2011)

57 Ko

01.01.2011

The total number of voting rights at March 23, 2011 (April 2011)

13 Ko

01.01.2011

Press release

71 Ko

01.01.2011

Affine owns 86% following the €26m capital increase of AffiParis

69 Ko

01.01.2011

Affine announces a 75% participation in the €26m capital increase of AffiParis

73 Ko

01.01.2011

1H11 – Sharp increase in net earnings (€26.5m)

115 Ko

01.01.2011

Optional payment of dividend

71 Ko

01.01.2011

FY10 – Return to profit

123 Ko

01.01.2011

Chairman’s report on corporate governance and internal control (April 2011)

66 Ko

01.01.2010

Report of the Board of Directors on issues of bonus shares – Delegation of authority to increase the share capital (Ap

72 Ko

01.01.2010

Notice of Meeting – Management discussion and analysis of financial conditions – Financial Results of the las five years

2.7 Mo

01.01.2010

Shareholders’ meeting – Availability of documents (April 2010)

70 Ko

01.01.2010

Registration document

1.7 Mo

01.01.2010

List of unregulated agreements (April 2010)

87 Ko

01.01.2010

List of directorships and duties performed by Directors – directorship candidate (April 2010)

56 Ko

01.01.2010

Share buy-back programm (April 2010)

108 Ko

01.01.2010

Statutory auditors’ report on capital decrease 9th resolution

77 Ko

01.01.2010

Statutory auditors’ report on Chairman’s report on internal control (April 2010)

117 Ko

01.01.2010

Statutory auditors’ report on the annual financial statements 2009 (April 2010)

1.5 Mo

01.01.2010

Statutory auditors’ report on the consolidated financial statements 2009 (April 2010)

3.6 Mo

01.01.2010

Chairman’s report on internal control (April 2010)

73 Ko

01.01.2010

Statutory auditors’ report on regulated agreements and commitments 2009 (April 2010)

165 Ko

01.01.2010

Press release

98 Ko

01.01.2010

Notice of Meeting – Bonus div – Financial Results of the last five years (September 2010)

349 Ko

01.01.2010

Shareholders’ meeting – Availability of documents (September 2010)

70 Ko

01.01.2010

Press release

102 Ko

01.01.2010

Financial report

998 Ko

01.01.2010

Slideshow

3.4 Mo

01.01.2010

Press release

95 Ko

01.01.2010

2009 Consolidated Statements – Business Presentation

734 Ko

01.01.2010

Press release

108 Ko

01.01.2010

Activity report

4.2 Mo

01.01.2010

Financial report

1.1 Mo

01.01.2010

Slideshow

3.2 Mo

01.01.2010

3Q10 – 5% drop in rents on like-for-like basis

98 Ko

01.01.2010

1Q10 – The first effects of refocusing on the property core business

95 Ko

01.01.2010

1H10 – Consolidated financial statements group share

56 Ko

01.01.2010

2010 half-year financial report

998 Ko

01.01.2010

Registration document 2009

1.7 Mo

01.01.2010

2009 Consolidated Statements – Business Presentation

734 Ko

01.01.2010

2009 Financial report (management report 2nd part)

1.1 Mo

01.01.2010

2009 Activity report (management report 1st part)

4.2 Mo

01.01.2010

Shareholders’ meeting – Availability of documents (September 2010)

70 Ko

01.01.2010

Shareholders’ meeting – Availability of documents (April 2010)

70 Ko

01.01.2010

Semi-Annual report on liquidity contract (June 2010)

64 Ko

01.01.2010

New Liquidity Contract Established

67 Ko

01.01.2010

Annual report on liquidity contract (December 2009)

65 Ko

01.01.2010

Total number of voting rights and shares ( 31 December 2010)

58 Ko

01.01.2010

Total number of voting rights and shares (30 September 2010)

58 Ko

01.01.2010

Total number of voting rights and shares (30 June 2010)

65 Ko

01.01.2010

Share buy-back programm (April 2010)

108 Ko

01.01.2010

Statutory auditors’ report on capital decrease 9th resolution

77 Ko

01.01.2010

Total number of voting rights and shares (31 March 2010)

65 Ko

01.01.2010

1H10 – Continued refocusing

102 Ko

01.01.2010

FY09 – Strong growth in current profit

108 Ko

01.01.2010

Statutory auditors’ report on Chairman’s report on internal control (April 2010)

117 Ko

01.01.2010

Period from the 01 to February 03, 2010

70 Ko

01.01.2010

Period from the 25 to January 29, 2010

70 Ko

01.01.2010

Period from the 18 to January 22, 2010

70 Ko

01.01.2010

Period from the 11 to January 15, 2010

70 Ko

01.01.2010

Period from the 04 to January 08, 2010

70 Ko

01.01.2009

Notice of Meeting (April 2009)

83 Ko

01.01.2009

Shareholders’ meeting – Availability of documents (April 2009)

83 Ko

01.01.2009

Management discussion and analysis of financial conditions (April 2009)

142 Ko

01.01.2009

Usual agreements (April 2009)

87 Ko

01.01.2009

List of directorships and duties performed by Directors (April 2009)

134 Ko

01.01.2009

List of directorships and duties performed by Directors (April 2009)

134 Ko

01.01.2009

Share buy-back programm (April 2009)

99 Ko

01.01.2009

Statutory auditors’ report on the capital increase reserved for employees (April 2009)

1.1 Mo

01.01.2009

Statutory auditors’ report on the share capital increase with maintenance and/or elimination of the preferential subscription right (April 2009)

1.1 Mo

01.01.2009

Statutory auditors’ report on the share capital increase via a private placement (April 2009)

1.1 Mo

01.01.2009

Statutory auditors’ report on the share cancelation (April 2009)

539 Ko

01.01.2009

Statutory auditors’ report on the internal control procedures (April 2009)

685 Ko

01.01.2009

Statutory auditors’ report on the financial statements (April 2009)

903 Ko

01.01.2009

Statutory auditors’ report on the consolidated financial statements 2008 (April 2009)

1.3 Mo

01.01.2009

Report of the Board of Directors on issues of bonus shares (April 2009)

66 Ko

01.01.2009

Report of the Board of Directors on the extraordinary decisions (April 2009)

61 Ko

01.01.2009

Chairman’s report on internal control (April 2009)

124 Ko

01.01.2009

Statutory auditors’ report on regulated agreements and commitments 2008 (April 2009)

95 Ko

01.01.2009

Delegation of authority to increase the share capital (April 2009)

58 Ko

01.01.2009

Summary of shares repurchase programs (April 2009)

49 Ko

01.01.2009

Structure of shareholders’ equity (April 2009)

68 Ko

01.01.2009

Financial Results of the las five years (April 2009)

39 Ko

01.01.2009

Text of the resolutions proposed to the shareholders (April 2009)

131 Ko

01.01.2009

Press release

101 Ko

01.01.2009

Press release

104 Ko

01.01.2009

Financial report

819 Ko

01.01.2009

Slideshow

1.8 Mo

01.01.2009

Press release

87 Ko

01.01.2009

2008 Consolidated Statements – Business Presentation

129 Ko

01.01.2009

Registration document

1020 Ko

01.01.2009

Press release

108 Ko

01.01.2009

Activity report

1.9 Mo

01.01.2009

Management Report

438 Ko

01.01.2009

Financial report

3.2 Mo

01.01.2009

Slideshow

320 Ko

01.01.2009

Press release

105 Ko

01.01.2009

3Q09 – Marked increase in rents

101 Ko

01.01.2009

1Q09 – Revenues significantly up

87 Ko

01.01.2009

2009 half-year financial report

819 Ko

01.01.2009

Registration document 2008

1020 Ko

01.01.2009

2008 Activity report (management report 1st part)

1.9 Mo

01.01.2009

Management Report 2008

438 Ko

01.01.2009

Shareholders’ meeting – Availability of documents (April 2009)

83 Ko

01.01.2009

Semi-Annual report on liquidity contract (June 2009)

57 Ko

01.01.2009

Annual report on liquidity contract (December 2008)

43 Ko

01.01.2009

Total number of voting rights and shares (31 December 2009)

65 Ko

01.01.2009

Total number of voting rights and shares (30 September 2009)

65 Ko

01.01.2009

Total number of voting rights and shares (30 June 2009)

18 Ko

01.01.2009

Share buy-back programm (April 2009)

99 Ko

01.01.2009

1H09 – Steady growth of rental income and sharp increase in operating cash flow

104 Ko

01.01.2009

FY08 – 2008 Full-year results

108 Ko

01.01.2009

FY08 – 2008 full-year revenues

105 Ko

01.01.2009

Chairman’s report on internal control (April 2009)

124 Ko

01.01.2009

Statutory auditors’ report on the internal control procedures (April 2009)

685 Ko

01.01.2009

Period from the 28 to December 31, 2009

70 Ko

01.01.2009

Period from the 21 to December 24, 2009

70 Ko

01.01.2009

Period from the 11 to December 18, 2009

70 Ko

01.01.2009

Period from the 04 to December 10, 2009

70 Ko

01.01.2009

Period from the November 25 to December 03, 2009

70 Ko

01.01.2009

Period from the 17 to November 24, 2009

70 Ko

01.01.2009

Period from the October 26 to November 1, 2009

70 Ko

01.01.2009

Period from the 21 to September 27, 2009

68 Ko

01.01.2009

Summary of shares repurchase programs (April 2009)

49 Ko

01.01.2009

Period from the 10 to March 17, 2009

22 Ko

01.01.2009

Period from the 17 to February 24, 2009

22 Ko

01.01.2008

Notice of Meeting (April 2008)

10 Ko

01.01.2008

Management discussion and analysis of financial conditions (April 2008)

136 Ko

01.01.2008

Resolutions adopted by the shareholders (April 2008)

33 Ko

01.01.2008

Financial Results over the five last years (April 2008)

5 Ko

01.01.2008

Press release

86 Ko

01.01.2008

Press release

28 Ko

01.01.2008

Financial report

963 Ko

01.01.2008

Financial publication

65 Ko

01.01.2008

Slideshow

4.5 Mo

01.01.2008

1Q08 – 2008 first quarter revenues

35 Ko

01.01.2008

Registration document

900 Ko

01.01.2008

Press release

71 Ko

01.01.2008

Activity report

1009 Ko

01.01.2008

Financial report

311 Ko

01.01.2008

Slideshow

2.2 Mo

01.01.2008

Auditors’ Fees – Financial year 2008

42 Ko

01.01.2008

3Q08 – 2008 First quarter revenues

86 Ko

01.01.2008

1Q08 – 2008 first quarter revenues

35 Ko

01.01.2008

2008 half-year financial report

963 Ko

01.01.2008

Registration document 2007

900 Ko

01.01.2008

2008 Consolidated Statements – Business Presentation

129 Ko

01.01.2008

2008 Financial report (management report 2nd part)

3.2 Mo

01.01.2008

Information made public during the last twelve months (may 2008)

19 Ko

01.01.2008

Bilan semestriel du contrat de liquidité (july 2008)

9 Ko

01.01.2008

Total number of voting rights and shares (31 December 2008)

80 Ko

01.01.2008

Total number of voting rights and shares (30 November 2008)

80 Ko

01.01.2008

Total number of voting rights and shares (31 October 2008)

80 Ko

01.01.2008

Total number of voting rights and shares (30 September 2008)

10 Ko

01.01.2008

Total number of voting rights and shares (30 June 2008)

10 Ko

01.01.2008

Total number of voting rights and shares (12 June 2008)

10 Ko

01.01.2008

Payment of dividend in shares (May 2008)

12 Ko

01.01.2008

1H08 – 2008 half-year results

28 Ko

01.01.2008

FY07 – Earnings continue to rise in 2007

71 Ko

01.01.2008

Period from the 18 to November 24, 2008

23 Ko

01.01.2008

Period from the 24 to October 30, 2008

23 Ko

01.01.2008

Period from the 10 to October 17, 2008

23 Ko

01.01.2008

Period from the 1st July, 2008

22 Ko

01.01.2008

Period from the 19 to May 22, 2008

10 Ko

01.01.2008

Period from the 24 April, 2008

10 Ko

01.01.2008

Period from the 10 to January 11, 2008

10 Ko

01.01.2007

Press release

61 Ko

01.01.2007

Financial publication

712 Ko

01.01.2007

Financial report

226 Ko

01.01.2007

Half-year results 2007 – Analysts presentation

3 Mo

01.01.2007

Registration document

1 Mo

01.01.2007

Activity report

3.4 Mo

01.01.2007

Financial report

304 Ko

01.01.2007

Slideshow

2 Mo

01.01.2007

Auditors’ Fees – Financial year 2007

21 Ko

01.01.2007

3Q07 – 2007 third quarter revenues

61 Ko

01.01.2007

2007 half-year financial report

226 Ko

01.01.2007

Registration document 2006

1 Mo

01.01.2007

2007 Financial report (management report 2nd part)

311 Ko

01.01.2007

2007 Activity report (management report 1st part)

1009 Ko

01.01.2007

Strong profit growth (February 2007)

2.1 Mo

01.01.2007

Bilan annuel du contrat de liquidité (january 2008)

9 Ko

01.01.2007

Bilan semestriel du contrat de liquidité (July 2007)

9 Ko

01.01.2007

Bilan Semestriel du contrat de liquidité (january 2007)

9 Ko

01.01.2007

Total number of voting rights and shares (30 April 2007)

10 Ko

01.01.2007

Programme de rachat d’actions (avril 2007)

34 Ko

01.01.2007

1H07 – Exceptional level of profit (FP)

712 Ko

01.01.2007

Affine increases its capital by 75 million euros

27 Ko

01.01.2006

A fruitful growth (September 2006)

94 Ko

01.01.2006

Financial report

556 Ko

01.01.2006

Slideshow

1.6 Mo

01.01.2006

Registration document

900 Ko

01.01.2006

Activity report

4.1 Mo

01.01.2006

Financial report

332 Ko

01.01.2006

Slideshow

769 Ko

01.01.2006

Auditors’ Fees – Financial year 2006

10 Ko

01.01.2006

2006 half-year financial report

556 Ko

01.01.2006

Registration document 2005

900 Ko

01.01.2006

2006 Financial report (management report 2nd part)

304 Ko

01.01.2006

2006 Activity report (management report 1st part)

3.4 Mo

01.01.2006

Programme de rachat d’actions (April 2006)

35 Ko

01.01.2006

Payment of the dividend in shares (April 2006)

83 Ko

01.01.2005

Financial publication

97 Ko

01.01.2005

Registration document (FR)

647 Ko

01.01.2005

Annual report

2.3 Mo

01.01.2005

Auditors’ Fees – Financial year 2005

86 Ko

01.01.2005

Document de référence 2004

647 Ko

01.01.2005

2005 Activity report (management report 1st part)

4.1 Mo

01.01.2005

2004 results (March 2005)

106 Ko

01.01.2005

Avis aux porteurs d’ORA, emises en octobre 2003 (November 2005)

32 Ko

01.01.2005

Supplementary information concerning the Affine private placement (June 2005)

80 Ko

01.01.2004

Registration document (FR)

823 Ko

01.01.2004

Annual report

2.8 Mo

01.01.2004

Document de référence 2003

823 Ko

01.01.2004

2004 Annual report

2.3 Mo

01.01.2003

Registration document (FR)

529 Ko

01.01.2003

Annual report

963 Ko

01.01.2003

Document de référence 2002

529 Ko

01.01.2003

2003 Annual report

2.8 Mo

01.01.2002

Annual report

2.4 Mo

01.01.2002

2002 Annual report

963 Ko

01.01.2001

2001 Annual Report

2.4 Mo

Our financial agenda

Our contacts