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:0882.012.387
Status:Stopped
Since September 30, 2022
Legal situation: Merger by acquisition
Since September 30, 2022
Start date:June 22, 2006
Name:CELGENE
Name in Dutch, since June 21, 2006
Registered seat's address: Chaussée de La Hulpe 185
1170 Watermael-Boitsfort
Since July 1, 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 September 29, 2021
Number of establishment units (EU): 0
 
 

Functions

Director Mc Nab ,  Sally  Since September 1, 2021
Director Strebelle ,  Stéphane  Since March 23, 2020
Manager (1) PIGNOLET ,  DAVID  Since September 19, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since August 29, 2013
Dispensation
Since August 29, 2013
 
 

Characteristics

Employer National Social Security Office
Since August 10, 2006
Subject to VAT
Since August 1, 2006
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  46.460  -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since January 1, 2008
 
 

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

NSSO2008  72.110 -  Research and experimental development on biotechnology
Since January 1, 2008
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0403.075.184 (BRISTOL - MYERS SQUIBB BELGIUM)   since September 30, 2022
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "September 30, 2022".

(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