shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0436.556.715
Status:Active
Legal situation: Normal situation
Since January 12, 1989
Start date:January 12, 1989
Name:BG SERVICES
Name in French, since January 12, 1989
Registered seat's address: Avenue Georges Lecointe 50
1180 Uccle
Since April 29, 2016
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since January 12, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Guévar ,  Bertrand  Since June 29, 2012
Director Guévar ,  Guillaume  Since April 28, 2008
Managing Director Guévar ,  Bertrand  Since June 29, 2012
Managing Director Guévar ,  Guillaume  Since April 28, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 2, 2016
Subject to VAT
Since November 18, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Service provider to companies
Since July 10, 2019
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since November 18, 2013
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 18, 2013
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  70.220 -  Business and other management consultancy activities
Since September 2, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 66.748,89 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0401.177.350 (Germinabel)   has been absorbed by this entity  since December 28, 2012
0446.564.046 (TOCCATA)   has been absorbed by this entity  since December 28, 2012
0454.736.493 (SPECIAL EVENTS DEVELOPMENT)   has been absorbed by this entity  since December 30, 2019
0430.495.995 (PATRIMONIALE ET AUXILIAIRE DE BUREAUX)   has a unknown relationship with this entity   since November 9, 1993
0445.432.413 (DESIGN BOARD COMMUNICATION)   has a unknown relationship with this entity   since June 24, 2002
This entity  has a unknown relationship with   0430.495.995 (PATRIMONIALE ET AUXILIAIRE DE BUREAUX)   since November 9, 1993
This entity  has a unknown relationship with   0445.432.413 (DESIGN BOARD COMMUNICATION)   since June 24, 2002
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back