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:0505.619.626
Status:Active
Legal situation: Normal situation
Since November 21, 2014
Start date:November 21, 2014
Name:ENGIE Global Business Support
Name in French, since March 25, 2016
ENGIE Global Business Support
Name in Dutch, since March 25, 2016
Abbreviation: ENGIE GBS
Name in French, since March 25, 2016
ENGIE GBS
Name in Dutch, since March 25, 2016
Registered seat's address: Boulevard Simon Bolivar 36
1000 Bruxelles
Since October 21, 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: Cooperative society
Since December 20, 2019
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Raemaekers ,  Dirk  Since March 30, 2018
Director Samson ,  Jean-Louis  Since November 21, 2014
Director Vogeleer ,  Anne  Since February 16, 2023
Managing Director Samson ,  Jean-Louis  Since March 29, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since December 18, 2014
Dispensation
Since December 18, 2014
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2015
Subject to VAT
Since January 1, 2015
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  70.100  -  Activities of head offices
Since December 1, 2014
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since December 23, 2019
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 23, 2019
VAT 2008  82.110  -  Combined office administrative service activities
Since December 23, 2019
 
 

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

NSSO2008  70.100 -  Activities of head offices
Since January 1, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 14, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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