BBG, AS

Public Limited Company
Place in branch
130 by paid taxes
43 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "BBG"
Registration number, date 40003234829, 14.12.1994
VAT number LV40003234829 from 21.08.1995 Europe VAT register
Register, date Commercial Register, 29.09.2003
Legal address Smilšu iela 6, Rīga, LV-1050 Check address owners
Fixed capital 49 942 796 EUR, registered payment 03.09.2014
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, €) 12.07 11.14 5.06
Personal income tax (thousands, €) 5.19 5 4.83
Statutory social insurance contributions (thousands, €) 9.37 9.09 7.94
Average employees count 2 2 2

Industries

Industry from zl.lv Finanšu darbība
Branch from zl.lv (NACE2) Finanšu noma (64.91)
Field from SRS Holdingkompāniju darbība (64.20)
CSP industry Centrālo biroju darbība (70.10)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 01.07.2020
Latvia Latvia

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

Control type: on grounds of the property right

Natural person From 19.01.2018
Latvia Latvia

Control type: on grounds of the property right

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

Natural person From 19.01.2018
Latvia Latvia

Control type: on grounds of the property right

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

Natural person From 19.01.2018
Latvia Latvia

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

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   26.01.2023

Natural person

Executive Board Member of the Board Right to represent individually   26.01.2023

Natural person

Executive Board Member of the Board Right to represent individually   26.01.2023

Natural person

Supervisory Board Chairman of the Supervisory Board   30.01.2023

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   30.01.2023

Natural person

Supervisory Board Member of the Supervisory Board   30.01.2023
* 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

Sabiedrība ar ierobežotu atbildību "Alexander Peshkov Family Holdings"

Reg. no. 50003727081
Jūrmala, Bulduru prospekts 7

32.90 % 11 736 508 € 1.40 € 16 431 111 Latvia 23.09.2024 04.10.2024

Sabiedrība ar ierobežotu atbildību "SERGEY PESHKOV HOLDINGS"

Reg. no. 40003731140
Rīga, Republikas laukums 3 - 211

32.90 % 11 736 508 € 1.40 € 16 431 111 Latvia 23.09.2024 04.10.2024

Sabiedrība ar ierobežotu atbildību "OLEG CHEPULSKY HOLDINGS"

Reg. no. 40003860634
Jūrmala, Vidus prospekts 43

9.47 % 3 378 266 € 1.40 € 4 729 572 Latvia 23.09.2024 04.10.2024

Sabiedrība ar ierobežotu atbildību "ANDREY KOCHETKOV HOLDINGS"

Reg. no. 40003857884
Jūrmala, Buru iela 6

9.47 % 3 378 266 € 1.40 € 4 729 572 Latvia 23.09.2024 04.10.2024

Natural person

7.63 % 2 721 939 € 1.40 € 3 810 715 Latvia 23.09.2024 04.10.2024

Natural person

7.63 % 2 721 939 € 1.40 € 3 810 715 Latvia 23.09.2024 04.10.2024

Apply information changes

ML

"BBG", AS

Mazā Pils 13, Rīga LV-1050 Check address owners

Finanšu darbība

Historical company names

Akciju sabiedrība "BALTIKUMS BANKAS GRUPA" Until 02.03.2011 13 years ago
Akciju sabiedrība "BALTIKUMS INVESTĪCIJAS" Until 06.09.2001 23 years ago
Akciju sabiedrība "VB FINANCIAL MARKETS" Until 18.04.2000 24 years ago
Akciju sabiedrība "LATVIJAS KOPĪGO IEGULDĪJUMU FONDU GRUPA" Until 14.10.1997 27 years ago
Akciju sabiedrība Kopīgo ieguldījumu sabiedrība "BONUS MUTUAL FUNDS GROUP" Until 21.07.1995 29 years ago
Sabiedrība ar ierobežotu atbildību "VERDUN LIMITED" Until 18.05.1995 29 years ago

Historical addresses

Rīga, Malienas 3-39 Until 18.05.1995 29 years ago
Rīga, Raiņa bulvāris 25 Until 21.07.1995 29 years ago
Rīga, Katoļu iela 22 Until 06.02.1996 28 years ago
Rīga, Kuģu iela 11 Until 14.10.1997 27 years ago
Rīga, Brīvības iela 40 Until 18.04.2000 24 years ago
Rīga, Mazā Pils iela 13 Until 07.02.2018 6 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 12.04.2024  ZIP
Annual report 2023 PDF
BBG Vadzin 2023 PDF

2023

Annual report 01.01.2023 - 31.12.2023 12.04.2024  ZIP €11.00
Annual report 2023 PDF
BBG AS GP vad zin 2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 27.10.2023  ZIP €11.00
Annual report 2022 PDF
Revidenta zinojums 2022 PDF
Vad.zinojums BBG 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 30.08.2022  ZIP €11.00
Annual report 2021 PDF
PWC par2021 BBG PDF
Vad bas zi ojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 08.11.2021  ZIP €11.00
Annual report 2020 PDF
Revidenta zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 14.09.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zin2019 PDF
Vad.zin 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 30.10.2019  ZIP
Annual report 2018 PDF
Vad zin PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.10.2019  ZIP €11.00
Annual report 2018 PDF
Vad zin PDF
Zver.zin BBG PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 27.09.2018  ZIP
Annual report 2017 PDF
Vad.zin.Cons PDF

2017

Annual report 29.11.2018  TIF (3.47 MB) €11.00

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 31.10.2017  ZIP
Annual report 2016 PDF
Konsolidacija 2016 konc vad zin PDF

2016

Annual report 24.11.2017  TIF (2.69 MB) €9.00

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 04.10.2016  ZIP
1_HTML izdruka HTML
GP BBG 2015 vad zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 13.09.2016  ZIP €8.00
Annual report 2015 PDF
AS BBG gada parskats-2015 vadibas zinojums PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 31.07.2015  ZIP
1_HTML izdruka HTML
Vad.zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 16.06.2015  ZIP €7.00
1_HTML izdruka HTML
BBG GP vadibas zinojums PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 30.08.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 23.08.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 27.07.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 18.06.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Consolidated financial statement 10.08.2012  ZIP
Consolidated financial statement 2011 TIF
Consolidated financial statement 2011 TIF

2011

Annual report 04.09.2012  TIF (1.23 MB)

2010

Consolidated financial statement 24.08.2011  TIF (2.44 MB)

2010

Annual report 10.06.2011  TIF (1.36 MB)

2009

Consolidated financial statement 10.06.2010  TIF (2.42 MB)

2009

Annual report 20.02.2013  TIF (1.24 MB)

2008

Consolidated financial statement 30.07.2009  TIF (1.76 MB)

2008

Annual report 30.07.2009  TIF (1.28 MB)

2007

Consolidated financial statement 22.11.2011  TIF (1.25 MB)

2007

Annual report 14.08.2008  TIF (521.03 KB)

2006

Consolidated financial statement 31.07.2007  TIF (596.71 KB)

2006

Annual report 31.07.2007  TIF (418.16 KB)

2005

Consolidated financial statement 05.07.2006  PDF (433.02 KB)

2005

Annual report 16.10.2006  TIF (465.35 KB)

2004

Consolidated financial statement 17.10.2006  PDF (666.97 KB)

2004

Annual report 17.10.2006  PDF (565.52 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 71.83 KB 10.12.2021 08.11.2021 2

Articles of Association

TIF 353.77 KB 10.12.2021 08.11.2021 9

Articles of Association

TIF 208.64 KB 05.09.2017 21.08.2014 5

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 47.01 KB 04.10.2024 30.09.2024 1

Consent of members of the supervisory board

EDOC 19.1 KB 26.01.2023 26.01.2023 1

Application

EDOC 50.95 KB 26.01.2023 24.01.2023 4

Application

TIF 135.78 KB 26.01.2023 24.01.2023 3

Consent of a member of the Board / executive director

EDOC 48.99 KB 26.01.2023 24.01.2023 1

Consent of a member of the Board / executive director

EDOC 50.5 KB 26.01.2023 24.01.2023 1

List of members of the Board / Supervisory Board

EDOC 21.87 KB 26.01.2023 24.01.2023 1

Consent of a member of the Board / executive director

TIF 50.98 KB 26.01.2023 20.01.2023 2

Consent of members of the supervisory board

TIF 11.38 KB 26.01.2023 10.01.2023 1

Consent of members of the supervisory board

TIF 11.56 KB 26.01.2023 10.01.2023 1

List of members of the Board / Supervisory Board

TIF 12.2 KB 26.01.2023 10.01.2023 1

Protocols/decisions of a company/organisation

TIF 276.74 KB 26.01.2023 10.01.2023 7

Protocols/decisions of a company/organisation

EDOC 31.75 KB 26.01.2023 19.12.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.17 KB 29.12.2021 29.12.2021 2

Application

TIF 71.06 KB 10.12.2021 08.12.2021 2

Protocols/decisions of a company/organisation

TIF 454.86 KB 27.12.2021 08.11.2021 10

Decisions / letters / protocols of public notaries

EDOC 35.89 KB 01.07.2020 01.07.2020 3

Application

TIF 424.17 KB 26.06.2020 19.06.2020 6

Decisions / letters / protocols of public notaries

RTF 194.92 KB 23.01.2020 23.01.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.03 KB 23.01.2020 23.01.2020 2

Application

TIF 451.67 KB 21.01.2020 16.01.2020 11

Consent of members of the supervisory board

TIF 14.67 KB 21.01.2020 06.01.2020 1

Consent of members of the supervisory board

TIF 15.18 KB 21.01.2020 06.01.2020 1

Consent of members of the supervisory board

TIF 14.97 KB 21.01.2020 06.01.2020 1

List of members of the Board / Supervisory Board

TIF 12.38 KB 21.01.2020 06.01.2020 1

List of members of the Board / Supervisory Board

TIF 11.69 KB 21.01.2020 06.01.2020 1

Protocols/decisions of a company/organisation

TIF 63.43 KB 21.01.2020 06.01.2020 2

Protocols/decisions of a company/organisation

TIF 162.08 KB 21.01.2020 06.01.2020 4

Decisions / letters / protocols of public notaries

RTF 52.67 KB 04.02.2019 04.02.2019 2

Decisions / letters / protocols of public notaries

EDOC 39.88 KB 04.02.2019 04.02.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.36 KB 16.01.2019 16.01.2019 2

Application

EDOC 55.34 KB 16.01.2019 15.01.2019 2

Application

DOCX 41.79 KB 16.01.2019 15.01.2019 2

Notice of a member of the Board regarding the resignation

EDOC 26.75 KB 16.01.2019 15.01.2019 1

Notice of a member of the Board regarding the resignation

DOCX 12.26 KB 16.01.2019 15.01.2019 1

Application

TIF 242.95 KB 31.01.2019 08.01.2019 6

List of members of the Board / Supervisory Board

TIF 11.74 KB 31.01.2019 07.01.2019 1

Power of attorney, act of empowerment

TIF 32.33 KB 31.01.2019 07.01.2019 1

Protocols/decisions of a company/organisation

TIF 104.43 KB 31.01.2019 07.01.2019 2

Decisions / letters / protocols of public notaries

RTF 189.79 KB 07.09.2018 07.09.2018 2

Decisions / letters / protocols of public notaries

EDOC 70 KB 07.09.2018 07.09.2018 2

Application

DOCX 35.06 KB 07.09.2018 28.08.2018 2

Application

DOCX 35.06 KB 07.09.2018 28.08.2018 2

Application

EDOC 48.59 KB 07.09.2018 28.08.2018 2

List of members of the Board / Supervisory Board

DOCX 15.44 KB 07.09.2018 27.08.2018 1

List of members of the Board / Supervisory Board

DOCX 15.44 KB 07.09.2018 27.08.2018 1

List of members of the Board / Supervisory Board

EDOC 29.61 KB 07.09.2018 27.08.2018 1

Protocols/decisions of a company/organisation

TIF 100.56 KB 05.09.2018 14.08.2018 2

Decisions / letters / protocols of public notaries

EDOC 41.76 KB 07.02.2018 07.02.2018 2

Decisions / letters / protocols of public notaries

RTF 52.54 KB 07.02.2018 07.02.2018 2

Application

TIF 134.79 KB 05.02.2018 02.02.2018 3

Confirmation or consent to legal address

TIF 10.5 KB 05.02.2018 02.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 72.71 KB 19.01.2018 19.01.2018 2

Power of attorney, act of empowerment

TIF 28.23 KB 05.09.2018 15.01.2018 1

Power of attorney, act of empowerment

TIF 30.99 KB 05.02.2018 15.01.2018 1

Power of attorney, act of empowerment

TIF 29.13 KB 17.01.2018 15.01.2018 1

Statement regarding the beneficial owners

TIF 373.81 KB 17.01.2018 15.01.2018 10
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