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:0459.866.904
Status:Active
Legal situation: Normal situation
Since January 21, 1997
Start date:January 21, 1997
Name:VERISURE
Name in Dutch, since August 31, 2021
Registered seat's address: Rue de la Fusée 66
1130 Bruxelles
Since May 4, 2018
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 January 8, 1997
Number of establishment units (EU): 15  List EU - Information and activities for each establishment unit
 
 

Functions

Director Gijbels ,  Ralph  Since April 13, 2017
Director Rekko ,  Edouard  Since June 18, 2019
Managing Director Rekko ,  Edouard  Since June 18, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since May 17, 2023
 
Electrotechnical services
Since January 18, 2022
Dispensation
Since January 18, 2022
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2002
Subject to VAT
Since February 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since May 17, 2023
 
 

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

VAT 2008  80.100  -  Private security activities
Since April 2, 2012
 
 

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

NSSO2008  80.100 -  Private security activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 26.875.135,75 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0435.077.662 (BELGACOM ALERT TELESERVICES)   has been absorbed by this entity  since June 30, 2003
0478.347.283 (INTERSAFE ELECTRONICS)   has been absorbed by this entity  since June 30, 2003
 
 

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