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:0774.666.348
Status:Active
Legal situation: Normal situation
Since September 28, 2021
Start date:September 28, 2021
Name:Equans Holding Belux
Name in French, since October 1, 2023
Equans Holding Belux
Name in Dutch, since October 1, 2023
Registered seat's address: Boulevard du Roi Albert II 19
1210 Saint-Josse-ten-Noode
Since January 1, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
nadia.lambert@engie.comSince October 29, 2021
Web Address:
WWW.EQUANS.BE Since January 20, 2023
Entity type: Legal person
Legal form: Public limited company
Since September 28, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dirckx ,  Mark  Since September 28, 2021
Director Engels ,  Didier  Since September 28, 2021
Director GIROS CALPE ,  Ana  Since February 1, 2023
Director Jacolin ,  Etienne  Since September 28, 2021
Managing Director Dirckx ,  Mark  Since December 3, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 25, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2022
Subject to VAT
Since November 1, 2021
Enterprise subject to registration
Since October 25, 2021
 
 

Authorisations

Knowledge of basic business management
Since October 25, 2021
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since September 28, 2021
VAT 2008  64.999  -  Other financial services activities
Since September 28, 2021
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 28, 2021
 
 

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

NSSO2008  70.100 -  Activities of head offices
Since January 1, 2022
 
 

Financial information

Capital 104.761.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 27, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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