Registered entity data
In general | |||
Enterprise number: | 0745.681.461 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since September 5, 2023 | ||
Start date: | March 27, 2020 | ||
Name: | Switch Holding Name in French, since March 27, 2020 | ||
Registered seat's address: |
Square de Meeûs 35
1000 Bruxelles Since March 27, 2020 Address striken off ex officio since April 18, 2024(1) | ||
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 March 27, 2020 | ||
Number of establishment units (EU): | 7
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0699.629.326 | Since March 27, 2020 | |
Director | Baldini , Antoine | Since May 3, 2021 | |
Permanent representative | Fegaier , Kilani (0699.629.326) | Since March 27, 2020 | |
Managing Director | Baldini , Antoine | Since May 3, 2021 | |
Curator (designated by court) | Van Rompaey , Paul | Since September 5, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 2020 | |||
Enterprise subject to registration Since April 3, 2020 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2025(2) | |||
VAT 2025
62.900
-
Other information technology and computer service activities Since January 1, 2025 | |||
VAT 2025
95.100
-
Repair and maintenance of computers and communication equipment Since January 1, 2025 | |||
VAT 2025
47.400
-
Retail sale of information and communication equipment Since January 1, 2025 | |||
VAT 2025
46.500
-
Wholesale of information and communication equipment Since January 1, 2025 | |||
VAT 2025
47.120
-
Other non-specialised retail sale Since January 1, 2025 | |||
VAT 2025
66.199
-
Other activities auxiliary to financial services nec, except insurance and pension funding Since January 1, 2025 | |||
Show the NACE-BEL codes activities version 2008. |
| |||
Financial information | |||
Capital | 100.000,00 EUR | ||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | March 27, 2020 | ||
End date exceptional fiscal year | December 31, 2020 | ||
| |||
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) Check withholding obligation Central Register of Director Disqualifications - log in |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back