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:0441.797.980
Status:Active
Legal situation: Normal situation
Since September 27, 1990
Start date:September 27, 1990
Name:SAP BELGIUM - SYSTEMS APPLICATIONS AND PRODUCTS
Name in Dutch, since January 4, 2005
Registered seat's address: Hermeslaan 9
1831 Machelen (Brab.)
Since April 12, 2023
Phone number:
+32/2.674.65.11 Since April 18, 2011(1)
Fax:
+32/2.674.67.09 Since April 18, 2011(1)
Email address:
info.belgium@sap.comSince April 18, 2011(1)
Web Address:
www.sap.com/belux Since April 18, 2011(1)
Entity type: Legal person
Legal form: Public limited company
Since September 27, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Beuckelaer ,  Stijn  Since July 1, 2020
Director Leemans ,  Katelijne  Since June 1, 2022
Director Winkler ,  Harald  Since October 1, 2012
Managing Director De Beuckelaer ,  Stijn  Since July 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1990
Subject to VAT
Since January 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 743.680,57 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0476.478.054 (SILK EUROPE)   has been absorbed by this entity  since June 25, 2008
0460.011.315 (Business Objects Belux)   has been absorbed by this entity  since June 30, 2008
0474.099.970 (INXIGHT SOFTWARE BENELUX)   has been absorbed by this entity  since July 1, 2008
0443.672.951 (SYBASE)   has been absorbed by this entity  since June 29, 2012
0471.592.818 (ARIBA BELGIUM)   has been absorbed by this entity  since September 30, 2014
 
 

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