AIKO MED, SIA

Limited Liability Company, Micro company
Place in branch
55 by turnover
35 by profit
43 by paid taxes
29 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "AIKO MED"
Registration number, date 44103023101, 10.05.2001
VAT number LV44103023101 from 28.09.2006 Europe VAT register
Register, date Commercial Register, 26.11.2004
Legal address "Skaļupes 2" – 5, Skaļupes, Līgatnes pag., Cēsu nov., LV-4108 Check address owners
Fixed capital 2 958 EUR, registered payment 10.02.2016
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, €) 328.09 245.61 263.18
Personal income tax (thousands, €) 29.27 29.67 25.69
Statutory social insurance contributions (thousands, €) 52.61 51.41 51.87
Average employees count 8 7 6
Received COVID-19 downtime support 14.05.2020, €

Industries

Industry from zl.lv Medicīnas tehnika, instrumenti, preces un piederumi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Medicīnas un zobārstniecības instrumentu un piederumu ražošana (32.50)
Field from SRS
Redakcija NACE 2.1
Farmaceitisku produktu un medicīnas preču vairumtirdzniecība (46.46)
CSP industry Farmaceitisko izstrādājumu vairumtirdzniecība (46.46)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 08.03.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 08.03.2018
Latvia Latvia

Control type: as a company member/shareholder

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.  03.07.2009

Natural person

Executive Board Member of the Board Right to represent individually   10.02.2016
* 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 % 51 € 29 € 1 479 18.01.2016 10.02.2016

Natural person

50 % 51 € 29 € 1 479 18.01.2016 10.02.2016

Procures

Period Rights Person

From 15.02.2012

Right to represent individually
Natural person (from 15.02.2012 )

Apply information changes

"Aiko Med", SIA

Cēsu 19-9, Valmiera, Valmieras nov. LV-4201 Check address owners

Medicīnas tehnika, instrumenti, preces un piederumi

http://www.aikomed.com

Historical addresses

Cēsis, Šķūņu iela 1 Until 26.11.2004 21 year ago
Cēsu rajons, Cēsis, Šķūņu iela 1 Until 29.07.2008 17 years ago
Cēsu rajons, Līgatnes pagasts, Skaļupes, "Skaļupes 2"-5 Until 03.07.2009 16 years ago
Līgatnes nov., Līgatnes pag., Skaļupes, "Skaļupes 2" - 5 Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 06.03.2024  ZIP €11.00
Annual report 2023 PDF
AiokoMed vad bas zi ojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 27.02.2023  PDF (136.21 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 08.03.2022  €11.00

2020

Annual report 01.01.2020 - 31.12.2020 30.03.2021  PDF (128.39 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 24.02.2020  PDF (1.11 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 09.04.2019  PDF (364.81 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 04.04.2018  PDF (197.99 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  PDF (92.39 KB) €9.00

2015

Annual report 07.05.2016  TIF (914.42 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 04.05.2015  ZIP €7.00
1_HTML izdruka HTML
2014 Aikom VadibasZinojums PDF

2013

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

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
vadibaszinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 20.04.2011  ZIP
1_HTML izdruka HTML
vadibaszinojums RTF

2009

Annual report 03.05.2010  TIF (322.11 KB)

2008

Annual report 15.05.2009  TIF (390.82 KB)

2007

Annual report 11.08.2008  TIF (354.32 KB)

2006

Annual report 27.08.2007  TIF (393.4 KB)

2005

Annual report 12.03.2018  TIF (805.29 KB)

2004

Annual report 12.03.2018  TIF (2.21 MB)

2003

Annual report 12.03.2018  TIF (4.18 MB)

2001

Annual report 12.03.2018  TIF (1.68 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 86.89 KB 12.03.2018 18.01.2016 1

Shareholders’ register

TIF 163.88 KB 12.03.2018 18.01.2016 3

Shareholders’ register

TIF 61.01 KB 12.03.2018 18.01.2016 1

Articles of Association

TIF 111.31 KB 05.02.2016 18.01.2016 4

Articles of Association

TIF 79.11 KB 12.03.2018 11.11.2004 1

Articles of Association

TIF 567.79 KB 12.03.2018 23.04.2001 6

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 189.67 KB 08.03.2018 08.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.09 KB 08.03.2018 08.03.2018 2

Statement regarding the beneficial owners

TIF 393.36 KB 05.03.2018 19.02.2018 5

Statement regarding the beneficial owners

TIF 376.69 KB 05.03.2018 19.02.2018 5

Decisions / letters / protocols of public notaries

EDOC 74.33 KB 10.02.2016 10.02.2016 1

Power of attorney, act of empowerment

TIF 67.67 KB 12.03.2018 05.02.2016 1

Application

TIF 295.58 KB 05.02.2016 18.01.2016 4

Protocols/decisions of a company/organisation

TIF 103.17 KB 05.02.2016 18.01.2016 3

Decisions / letters / protocols of public notaries

TIF 34.81 KB 16.02.2012 15.02.2012 2

Application

TIF 175.45 KB 12.03.2018 13.02.2012 2

Decisions / letters / protocols of public notaries

TIF 89.03 KB 12.03.2018 29.07.2008 1

Receipts on the publication and state fees

TIF 79.56 KB 12.03.2018 25.07.2008 2

Decisions / letters / protocols of public notaries

TIF 89.27 KB 12.03.2018 07.07.2008 1

Application

TIF 264.23 KB 12.03.2018 03.07.2008 3

Receipts on the publication and state fees

TIF 98.62 KB 12.03.2018 03.07.2008 2

Application

TIF 305.98 KB 12.03.2018 02.07.2008 3

Owner’s decisions

TIF 50.72 KB 12.03.2018 02.07.2008 1

Announcement regarding the legal address

TIF 22.07 KB 12.03.2018 03.07.2007 1

Marriage contract

TIF 448.13 KB 12.03.2018 07.11.2006 5

Decisions / letters / protocols of public notaries

TIF 102.58 KB 12.03.2018 26.11.2004 1

Registration certificates

TIF 63.4 KB 12.03.2018 26.11.2004 1

Receipts on the publication and state fees

TIF 68.52 KB 12.03.2018 13.11.2004 2

Announcement regarding the legal address

TIF 20.22 KB 12.03.2018 11.11.2004 1

Application

TIF 204.78 KB 12.03.2018 11.11.2004 3

Consent of the auditor

TIF 18.71 KB 12.03.2018 11.11.2004 1

Consent of a member of the Board / executive director

TIF 22.4 KB 12.03.2018 11.11.2004 1

Owner’s decisions

TIF 46.82 KB 12.03.2018 11.11.2004 1

Decisions / letters / protocols of public notaries

TIF 78.27 KB 12.03.2018 10.05.2001 1

Registration certificates

TIF 83.49 KB 12.03.2018 10.05.2001 1

Registration certificates

TIF 137.98 KB 12.03.2018 10.05.2001 1

Application

TIF 216.97 KB 12.03.2018 26.04.2001 4

Receipts on the publication and state fees

TIF 77.86 KB 12.03.2018 26.04.2001 1

Appraisal reports

TIF 45.3 KB 12.03.2018 23.04.2001 1

Owner’s decisions

TIF 34.82 KB 12.03.2018 23.04.2001 1

Sample report

TIF 52.66 KB 12.03.2018 18.04.2001 1

Copy of the personal identification document

TIF 129.7 KB 12.03.2018 1

Other documents

TIF 83.45 KB 12.03.2018 1
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