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:0413.166.055
Status:Active
Legal situation: Normal situation
Since May 11, 1973
Start date:May 11, 1973
Name:Terumo BCT Europe
Name in Dutch, since March 1, 2012
Registered seat's address: Ikaroslaan 41
1930 Zaventem
Since December 21, 2004
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 May 11, 1973
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Beernaert ,  Koen  Since January 1, 2001
Director Bricca ,  Anne  Since July 1, 2016
Director INGEBRITSON ,  Mark  Since July 13, 2018
Director Lacomble ,  Sylvain  Since August 12, 2022
Managing Director Beernaert ,  Koen  Since July 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since April 30, 2014
Dispensation
Since April 30, 2014
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1973
Subject to VAT
Since August 1, 1973
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since June 24, 2013
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
 

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

NSSO2008  46.460 -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 124.385.389,89 EUR
Annual assembly August
End date financial year 31 March
 
 

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