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:0627.636.718
Status:Active
Legal situation: Normal situation
Since March 27, 2015
Start date:March 27, 2015
Name:TELIX INNOVATIONS
Name in French, since August 18, 2021
Abbreviation: ANMI
Name in French, since March 27, 2015
Registered seat's address: Rue de Hermée 255
4040 Herstal
Additional address information.: centre de recherches cyclotron B30
Since November 18, 2019
Phone number:
0485/ 162 658 Since March 27, 2015(1)
Fax: No data included in CBE.
Email address:
lwouters@anmi.beSince March 27, 2015(1)
Web Address:
www.anmi.be Since March 27, 2015(1)
Entity type: Legal person
Legal form: Public limited company
Since March 27, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director ORTIZ ,  RAPHAEL  Since August 15, 2023
Director Smith ,  Darren  Since July 31, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 10, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since April 13, 2015
Subject to VAT
Since March 27, 2015
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since June 1, 2016
 
 

Authorisations

Knowledge of basic business management
Since May 11, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  21.100  -  Manufacture of basic pharmaceutical products
Since March 27, 2015
VAT 2008  72.110  -  Research and experimental development on biotechnology
Since March 27, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  72.110 -  Research and experimental development on biotechnology
Since April 13, 2015
 
 

Financial information

Capital 4.120.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 26, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

Links between entities

No data included in CBE.
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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