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:0823.188.718
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 30, 2020
Start date:February 12, 2010
Name:FINVEX
Name in French, since May 24, 2016
Registered seat's address: Rue des Colonies 11
1000 Bruxelles
Since April 24, 2019

Ex officio striked off address since June 8, 2021(1)
Phone number:
+32 (0)2 8803191 Since May 24, 2016(2)
Fax: No data included in CBE.
Email address:
info@finvex.comSince May 24, 2016(2)
Web Address:
www.finvex.com Since May 24, 2016(2)
Entity type: Legal person
Legal form: Public limited company
Since February 12, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0653.738.824   Since February 1, 2016
Director Farrugia ,  Gilles  Since February 1, 2016
Permanent representative Farrugia ,  Gilles  (0653.738.824)   Since February 1, 2016
Managing Director Farrugia ,  Gilles  Since March 17, 2017
Curator (designated by court) Saussez ,  Alexandre  Since November 30, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 12, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.220  -  Business and other management consultancy activities
Since February 12, 2010
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since February 12, 2010
VAT 2008  64.200  -  Activities of holding companies
Since February 12, 2010
VAT 2008  68.100  -  Buying and selling of own real estate
Since February 12, 2010
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 12, 2010
VAT 2008  85.599  -  Other forms of education
Since February 12, 2010
 
 

Financial information

Capital 579.429,11 EUR
Annual assembly March
End date financial year 31 December
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(3)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