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:0865.904.944
Status:Active
Legal situation: Normal situation
Since June 22, 2004
Start date:June 22, 2004
Name:PHARMA INSIGHT
Name in Dutch, since June 18, 2004
Abbreviation: pi
Name in Dutch, since May 28, 2013
Registered seat's address: Ottergemsesteenweg-Zuid 808   box 166
9000 Gent
Since August 1, 2021
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: Private limited company
Since February 23, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0643.887.978   Since February 23, 2021
Director 0770.792.286   Since August 1, 2021
Director Massaux ,  Florian  Since February 23, 2021
Permanent representative Coppens ,  Rika  (0643.887.978)   Since December 20, 2018
Permanent representative Goossens ,  Vera  (0770.792.286)   Since August 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 8, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2006
Subject to VAT
Since November 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)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