Registered entity data
In general | |||
Enterprise number: | 0525.785.233 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 5, 2013 | ||
Start date: | April 5, 2013 | ||
Name: | SUSTAINABLE INNOVATION PARTNERS Name in French, since April 4, 2013 | ||
Abbreviation: |
SIP Name in French, since April 4, 2013 | ||
Registered seat's address: |
Avenue du Martin-Pêcheur 54
1170 Watermael-Boitsfort Since April 4, 2013 | ||
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 liability company
(1) Since April 4, 2013 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Pitteri , Silvio | Since April 4, 2013 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 10, 2013 | |||
| |||
Characteristics | |||
Subject to VAT Since April 4, 2013 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 10, 2013 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
77.400 -
Leasing of intellectual property and similar products, except copyrighted works Since April 4, 2013 | |||
VAT 2008
71.121 -
Engineering and technical consultancy activities, except surveying activities Since April 4, 2013 | |||
VAT 2008
72.190 -
Other research and experimental development on natural sciences and engineering Since April 4, 2013 | |||
VAT 2008
74.102 -
Industrial design activities Since April 4, 2013 | |||
VAT 2008
74.103 -
Graphic design activities Since April 4, 2013 | |||
VAT 2008
74.109 -
Other specialised design activities Since April 4, 2013 |
| |||
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) |
(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".
(3)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