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:0685.928.669
Status:Active
Legal situation: Normal situation
Since December 14, 2017
Start date:December 14, 2017
Name:[Partners Through Innovation]²
Name in French, since December 14, 2017
[Partners Through Innovation]²
Name in Dutch, since December 14, 2017
Registered seat's address: Place Charles Rogier 11
1210 Saint-Josse-ten-Noode
Additional address information.: Rogiertoren 11de verdiep
Since January 6, 2024
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 December 14, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cooper ,  Xerxes  Since October 21, 2022
Director GULLAPALLI ,  RAVIKIRAN  Since June 15, 2020
Director Wilsens ,  Anton  Since June 1, 2022
Managing Director Wilsens ,  Anton  Since June 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since January 30, 2018
Dispensation
Since January 30, 2018
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2018
Subject to VAT
Since December 14, 2017
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  62.020  -  Computer consultancy activities
Since December 14, 2017
 
 

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

NSSO2008  62.030 -  Computer facilities management activities
Since April 1, 2018
 
 

Financial information

Capital 1.571.520,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearDecember 13, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

0884.516.373 (Innovative Solutions for Finance)   has been absorbed by this entity  since April 1, 2018
 
 

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