Registered entity data
In general | |||
Enterprise number: | 0877.550.288 | ||
Status: | Active | ||
Legal situation: | Normal situation Since November 28, 2005 | ||
Start date: | November 28, 2005 | ||
Name: | AKAM BELGIUM Name in English, since November 25, 2005 | ||
Abbreviation: |
AKAM Name in English, since November 25, 2005 | ||
Registered seat's address: |
Antwerpsesteenweg 124
2630 Aartselaar Since November 25, 2005 | ||
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
(1) Since November 25, 2005 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | VAN DE KLIFT , JOHANNES (0877.550.981) | Since June 9, 2020 | |
Manager (2) | 0877.550.981 | Since November 25, 2005 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since December 1, 2005 | |||
Subject to VAT Since January 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(3) | |||
VAT 2008
62.020 -
Computer consultancy activities Since January 1, 2008 | |||
VAT 2008
46.660 -
Wholesale trade of other office machinery and equipment Since January 1, 2008 | |||
VAT 2008
47.410 -
Retail trade of computers, peripheral units and software in specialised stores Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
62.020 -
Computer consultancy activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | November 25, 2005 | ||
End date exceptional fiscal year | December 31, 2006 | ||
| |||
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) Employers' repertory |
(1)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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