AB Holding, SIA

Limited Liability Company, Micro company
Place in branch
562 by turnover
164 by profit
230 by paid taxes
300 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "AB Holding"
Registration number, date 40103367808, 14.01.2011
VAT number LV40103367808 from 19.04.2012 Europe VAT register
Register, date Commercial Register, 14.01.2011
Legal address Duntes iela 3, Rīga, LV-1013 Check address owners
Fixed capital 2 845 EUR, registered payment 22.05.2015
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 28.1 157.24 136.65
Personal income tax (thousands, €) 11.64 11.59 7.64
Statutory social insurance contributions (thousands, €) 18.76 18.73 17.02
Average employees count 6 6 6

Industries

Industry from zl.lv Holdinga kompānijas
Branch from zl.lv (NACE2) Holdingkompāniju darbība (64.2)
Field from SRS Citas finanšu pakalpojumus papildinošas darbības, izņemot apdrošināšanu un pensiju uzkrāšanu (66.19)
CSP industry Citas finanšu pakalpojumus papildinošas darbības, izņemot apdrošināšanu un pensiju uzkrāšanu (66.19)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 06.04.2018
Latvia Latvia

Control type: as a company member/shareholder

Control type: as a representative of the executive institution or of the administrative body

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  06.04.2018

Natural person

Executive Board Member of the Board Right to represent individually   06.04.2018

Natural person

Supervisory Board Chairman of the Supervisory Board   15.10.2012

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  14.01.2011
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

50.09 % 1 425 € 1 € 1 425 Latvia 11.01.2022 18.01.2022

Natural person

9.98 % 284 € 1 € 284 Latvia 11.01.2022 18.01.2022

Natural person

9.98 % 284 € 1 € 284 Latvia 11.01.2022 18.01.2022

Natural person

9.98 % 284 € 1 € 284 Latvia 11.01.2022 18.01.2022

Natural person

9.98 % 284 € 1 € 284 Latvia 11.01.2022 18.01.2022

Natural person

9.98 % 284 € 1 € 284 Latvia 11.01.2022 18.01.2022

Apply information changes

ML

Historical addresses

Rīga, Duntes iela 11 Until 06.04.2018 6 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 01.06.2024  EDOC (920.47 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 13.07.2023  ZIP €11.00
Annual report 2022 PDF
ab zinojums 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 27.07.2022  ZIP €11.00
Annual report 2021 PDF
AB Holding 2021 revident PDF

2020

Annual report 01.01.2020 - 31.12.2020 02.08.2021  ZIP €11.00
Annual report 2020 PDF
AB HOLDING REVID. 2020 EDS PDF

2019

Annual report 01.01.2019 - 31.12.2019 17.08.2020  ZIP €11.00
Annual report 2019 PDF
zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 13.05.2019  PDF (2.43 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  ZIP €11.00
Annual report 2017 PDF
AB rev.2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  PDF (5.98 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
AB pielikums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 28.04.2015  ZIP €7.00
1_HTML izdruka HTML
2015 teksts PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
Zinjas 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
Vad.zinjojums 2012 PDF

2011

Annual report 14.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinjojums 2011 PDF

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 101.62 KB 19.04.2024 16.02.2024 2

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 101.62 KB 16.02.2024 16.02.2024 2

Amendments to the Articles of Association

TIF 11.24 KB 19.03.2018 14.03.2018 1

Articles of Association

TIF 62.62 KB 19.03.2018 14.03.2018 2

Shareholders’ register

TIF 270.44 KB 19.03.2018 14.03.2018 5

Amendments to the Articles of Association

TIF 13.09 KB 27.05.2015 12.05.2015 1

Articles of Association

TIF 16.37 KB 27.05.2015 12.05.2015 1

Shareholders’ register

TIF 66.85 KB 27.05.2015 12.05.2015 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 110.83 KB 12.03.2014 29.04.2013 2

Shareholders’ register

TIF 31.79 KB 11.02.2013 17.01.2013 1

Shareholders’ register

TIF 123.17 KB 17.12.2012 04.12.2012 2

Amendments to the Articles of Association

TIF 6.33 KB 16.10.2012 01.10.2012 1

Articles of Association

TIF 14.1 KB 16.10.2012 01.10.2012 1

Shareholders’ register

TIF 62.29 KB 16.10.2012 01.10.2012 2

Shareholders’ register

TIF 134.22 KB 05.04.2012 19.03.2012 2

Amendments to the Articles of Association

TIF 6.36 KB 17.02.2012 06.02.2012 1

Articles of Association

TIF 14.18 KB 17.02.2012 06.02.2012 1

Shareholders’ register

TIF 66.89 KB 17.02.2012 06.02.2012 2

Shareholders’ register

TIF 61.98 KB 19.12.2011 16.11.2011 2

Shareholders’ register

TIF 111.81 KB 26.10.2011 12.10.2011 2

Shareholders’ register

TIF 62.29 KB 12.08.2011 05.07.2011 2

Shareholders’ register

TIF 117.7 KB 17.01.2022 11.02.2011 4

Shareholders’ register

TIF 101.58 KB 15.02.2011 24.01.2011 2

Articles of Association

TIF 49.33 KB 18.01.2011 04.01.2011 1

Memorandum of Association

TIF 67.58 KB 18.01.2011 30.12.2010 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 207.76 KB 19.04.2024 18.04.2024 2

Announcement regarding the reorganisation

EDOC 199.3 KB 16.02.2024 16.02.2024 2

Decisions / letters / protocols of public notaries

EDOC 61.97 KB 18.01.2022 18.01.2022 2

Application

TIF 222.4 KB 17.01.2022 11.01.2022 4

Decisions / letters / protocols of public notaries

RTF 192.42 KB 06.04.2018 06.04.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.48 KB 06.04.2018 06.04.2018 2

Application

TIF 207.74 KB 19.03.2018 14.03.2018 6

Consent of a member of the Board / executive director

TIF 41.59 KB 19.03.2018 14.03.2018 1

Protocols/decisions of a company/organisation

TIF 73.01 KB 19.03.2018 14.03.2018 2

Confirmation or consent to legal address

TIF 18.67 KB 19.03.2018 13.03.2018 1

Decisions / letters / protocols of public notaries

TIF 68.25 KB 27.05.2015 22.05.2015 2

Application

TIF 89.7 KB 27.05.2015 19.05.2015 2

Power of attorney, act of empowerment

TIF 17.84 KB 27.05.2015 19.05.2015 1

Protocols/decisions of a company/organisation

TIF 29.68 KB 27.05.2015 12.05.2015 1

Decisions / letters / protocols of public notaries

TIF 50 KB 14.08.2014 12.08.2014 2

Application

TIF 154.91 KB 14.08.2014 30.07.2014 2

Notice of a member of the Board regarding the resignation

TIF 32.82 KB 14.08.2014 30.07.2014 2

Decisions / letters / protocols of public notaries

TIF 966.06 KB 16.08.2013 13.08.2013 2

Application

TIF 134.79 KB 12.03.2014 08.08.2013 1

Power of attorney, act of empowerment

TIF 18.05 KB 12.03.2014 08.08.2013 1

Protocols/decisions of a company/organisation

TIF 14.73 KB 12.03.2014 29.04.2013 1

Protocols/decisions of a company/organisation

TIF 28.88 KB 12.03.2014 29.04.2013 1

Decisions / letters / protocols of public notaries

TIF 30.02 KB 11.02.2013 31.01.2013 2

Application

TIF 72.85 KB 11.02.2013 25.01.2013 2

Decisions / letters / protocols of public notaries

TIF 66.24 KB 17.12.2012 12.12.2012 1

Application

TIF 268.12 KB 17.12.2012 04.12.2012 2

Decisions / letters / protocols of public notaries

TIF 36.91 KB 16.10.2012 15.10.2012 2

Application

TIF 113.84 KB 16.10.2012 03.10.2012 3

Power of attorney, act of empowerment

TIF 11.58 KB 16.10.2012 03.10.2012 1

Consent of members of the supervisory board

TIF 7.87 KB 16.10.2012 01.10.2012 1

Protocols/decisions of a company/organisation

TIF 58.36 KB 16.10.2012 01.10.2012 2

Protocols/decisions of a company/organisation

TIF 16.48 KB 16.10.2012 01.10.2012 1

Notice of a member of the supervisory board regarding the resignation

TIF 14.08 KB 16.10.2012 10.09.2012 2

Decisions / letters / protocols of public notaries

TIF 56.16 KB 05.04.2012 04.04.2012 1

Application

TIF 260.81 KB 05.04.2012 19.03.2012 2

Decisions / letters / protocols of public notaries

TIF 37.01 KB 17.02.2012 16.02.2012 2

Power of attorney, act of empowerment

TIF 11.8 KB 17.02.2012 07.02.2012 1

Application

TIF 119.06 KB 17.02.2012 06.02.2012 4

Consent of members of the supervisory board

TIF 8.23 KB 17.02.2012 06.02.2012 1

Protocols/decisions of a company/organisation

TIF 19.28 KB 17.02.2012 06.02.2012 1

Protocols/decisions of a company/organisation

TIF 59.62 KB 17.02.2012 06.02.2012 2

Decisions / letters / protocols of public notaries

TIF 29.4 KB 19.12.2011 19.12.2011 1

Application

TIF 67.85 KB 19.12.2011 16.11.2011 2

Decisions / letters / protocols of public notaries

TIF 59.36 KB 26.10.2011 25.10.2011 2

Application

TIF 164.31 KB 26.10.2011 12.10.2011 2

Decisions / letters / protocols of public notaries

TIF 30.39 KB 12.08.2011 09.08.2011 1

Documents confirming the registration of a foreign organisation (statement from the register) and translations thereof

TIF 78.27 KB 12.08.2011 03.08.2011 3

Application

TIF 55.64 KB 12.08.2011 05.07.2011 2

Decisions / letters / protocols of public notaries

TIF 33.03 KB 15.02.2011 14.02.2011 1

Application

TIF 74.69 KB 15.02.2011 09.02.2011 2

Decisions / letters / protocols of public notaries

TIF 90.44 KB 18.01.2011 14.01.2011 2

Registration certificates

TIF 114.9 KB 18.01.2011 14.01.2011 1

Application

TIF 835.17 KB 18.01.2011 05.01.2011 6

Bank statements or other document regarding the payment of the equity

TIF 32.77 KB 18.01.2011 05.01.2011 1

Announcement regarding the legal address

TIF 31.38 KB 18.01.2011 04.01.2011 1

Consent of members of the supervisory board

TIF 100.38 KB 18.01.2011 04.01.2011 3
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register