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:0864.818.742
Status:Stopped
Since December 27, 2019
Legal situation: Merger by acquisition
Since December 27, 2019
Start date:April 20, 2004
Name:IGEO
Name in French, since December 19, 2014
Registered seat's address: Rue Langeveld 8
1180 Uccle
Since April 20, 2004
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 liability company
Since April 20, 2004
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager de Borchgrave d'Altena ,  François  Since April 20, 2004
Manager Engström ,  Erik  Since January 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 15, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since June 18, 2015
Subject to VAT
Since August 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.792  -  Retail trade of used clothing in stores
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  70.100 -  Activities of head offices
Since June 18, 2015
 
 

Financial information

Capital 0,00 
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearDecember 1, 2018
End date exceptional fiscal yearMarch 31, 2020
 
 

Links between entities

This entity  is absorbed by   0412.768.751 (Belgica)   since December 27, 2019
 
 

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