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:0866.977.981
Status:Active
Legal situation: Normal situation
Since August 30, 2004
Start date:August 30, 2004
Name:Belgacom International Carrier Services
Name in French, since August 27, 2004
Registered seat's address: Boulevard du Roi AlbertII 27
1030 Schaerbeek
Since May 1, 2019
Phone number:
02/547.52.10 Since April 22, 2005(1)
Fax:
02/547.52.12 Since April 22, 2005(1)
Email address:
info@bics.comSince April 22, 2005(1)
Web Address:
www.bics.com Since April 22, 2005(1)
Entity type: Legal person
Legal form: Public limited company
Since August 27, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Appel ,  Ben  Since September 1, 2023
Director Boutin ,  Guillaume  Since February 14, 2020
Director Reid ,  Mark  Since May 28, 2021
Director Van Acoleyen ,  Jan  Since June 22, 2016
Managing Director Boutin ,  Guillaume  Since February 23, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2005
Subject to VAT
Since October 1, 2004
Enterprise subject to registration
Since November 1, 2018
Contracting authority
Since August 27, 2004
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  61.100  -  Wired telecommunications activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  61.200 -  Wireless telecommunications activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 137.200.000,00 EUR
Annual assembly March
End date financial year 31 December
Start date exceptional fiscal yearAugust 27, 2004
End date exceptional fiscal yearDecember 31, 2005
 
 

Links between entities

0466.344.128 (Swisscom (Belgium))   has been absorbed by this entity  since December 14, 2005
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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