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:0892.108.010
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 30, 2019
Start date:September 18, 2007
Name:GALILEI BIOTECHNOLOGY CENTER
Name in Dutch, since February 6, 2018
Registered seat's address: Potvlietlaan 4
2600 Antwerpen
Since February 6, 2018

Ex officio striked off address since November 12, 2019(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 September 12, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0675.926.286   Since May 12, 2017
Director Amar ,  Frédéric  Since May 4, 2015
Permanent representative HASSAN ,  LIONEL  (0675.926.286)   Since May 12, 2017
Managing Director Amar ,  Frédéric  Since May 4, 2015
Curator (designated by court) Hechtermans ,  Peter  Since July 30, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since June 22, 2017
Dispensation
Since June 22, 2017
 
 

Characteristics

Subject to VAT
Since November 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since April 1, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 12, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

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)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)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