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:0681.464.590
Status:Active
Legal situation: Normal situation
Since September 18, 2017
Start date:September 18, 2017
Name:Square Mile Advisory
Name in French, since September 18, 2017
Abbreviation: SMA
Name in French, since December 24, 2020
Registered seat's address: Rue de Trois Ponts 51
4920 Aywaille
Since October 15, 2021
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: Private limited company
Since December 24, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Colin ,  Vincent  Since December 24, 2020
Director Deltombe ,  Charlotte  Since August 15, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 2, 2017
 
 
 

Characteristics

Subject to VAT
Since September 18, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 2, 2017
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since September 18, 2017
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since September 18, 2017
VAT 2008  62.010  -  Computer programming activities
Since September 18, 2017
VAT 2008  62.020  -  Computer consultancy activities
Since September 18, 2017
VAT 2008  63.110  -  Data processing, hosting and related activities
Since September 18, 2017
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since September 18, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearSeptember 14, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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)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