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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0543.402.908
Status:Stopped
Since July 28, 2017
Legal situation: Merger by acquisition
Since July 28, 2017
Start date:December 18, 2013
Name:APERIO
Name in French, since December 17, 2013
Registered seat's address: Avenue des Arts 58
1000 Bruxelles
Since September 15, 2015
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 17, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0864.979.583   Since December 17, 2013
Director Emond ,  Gilles  Since December 17, 2013
Director Monserez ,  Philippe  Since December 17, 2013
Director van der Haegen ,  Astrid  Since December 17, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since March 10, 2014
Dispensation
Since March 10, 2014
 
 

Characteristics

Subject to VAT
Since January 1, 2016
Commercial company
Since March 10, 2014
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since June 22, 2016
VAT 2008  64.300  -  Trusts, funds and similar financial entities
Since June 22, 2016
VAT 2008  64.929  -  Other credit granting n.e.s.
Since June 22, 2016
VAT 2008  64.999  -  Other financial services activities
Since June 22, 2016
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since June 22, 2016
 
 

Financial information

Capital 393.600,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0445.949.679 (AG REAL ESTATE FINANCE)   since July 28, 2017
 
 

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)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