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:0439.814.826
Status:Active
Legal situation: Normal situation
Since February 20, 1990
Start date:February 20, 1990
Name:GRANT THORNTON BEDRIJFSREVISOREN - REVISEURS D'ENTREPRISES
Name in Dutch, since February 1, 2013
Abbreviation: GRANT THORNTON RÉVISEURS D'ENTREPRISES
Name in French, since February 1, 2013
GRANT THORNTON BEDRIJFSREVISOREN
Name in Dutch, since February 1, 2013
Registered seat's address: Uitbreidingstraat 72   box 7
2600 Antwerpen
Since January 1, 2022
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 July 17, 2023
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Dumonceau ,  Nicolas  Since December 11, 2019
Director Loits ,  Gunther  Since June 3, 2019
Director Pazen ,  Steven  Since December 11, 2019
Director Van den Branden ,  Leslie  Since October 24, 2023
Director Verheyen ,  Ria  Since December 14, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 1, 1990
Subject to VAT
Since April 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised by the Institute of Company Auditors
Since February 20, 1990
 
 

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

VAT 2008  69.203  -  Activities of auditors
Since January 1, 2008
 
 

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

NSSO2008  69.203 -  Activities of auditors
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

0480.208.693 (LOITS & C°)   has been absorbed by this entity  since July 28, 2005
 
 

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