BIOTRANSFORM, SIA

Limited Liability Company, Micro company
Place in branch
235 by turnover
152 by profit
104 by paid taxes

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "BIOTRANSFORM"
Registration number, date 44103035990, 22.06.2005
VAT number None Europe VAT register
Register, date Commercial Register, 22.06.2005
Legal address Antonijas iela 23, Rīga, LV-1010 Check address owners
Fixed capital 3 000 EUR, registered payment 20.02.2018
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, €) 0.05 0.05 0.04
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Mākslas palīgdarbības (90.02)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 06.06.2018
Monaco Latvia

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   09.04.2015
* 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

SCP NORD HOLDING

Reg. no. 17SC20663
74 Boulevard d'Italie, Monte-Carlo Sun 98000, Monako Firstiste

100 % 3 000 € 1 € 3 000 Monaco 06.01.2022 24.01.2022

Historical addresses

Cēsu rajons, Stalbes pagasts, "Stūri" Until 03.07.2009 15 years ago
Pārgaujas nov., Stalbes pag., "Stūri" Until 09.06.2011 13 years ago
Rīga, Vaļņu iela 1 Until 12.07.2012 12 years ago
Rīga, Vaļņu iela 5-5 Until 09.04.2015 9 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 14.05.2024  PDF (82.45 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 01.06.2023  PDF (82.72 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 29.07.2022  PDF (82.39 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 28.07.2021  PDF (82.48 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  PDF (82.56 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (83.21 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  PDF (82.44 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 13.02.2018  PDF (82.64 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 13.02.2018  ZIP €8.00
Annual report 2015 PDF
Biotransform PaskaidrojumsPar54p 2015 PDF

2014

Annual report 29.06.2015  TIF (250.11 KB) €7.00

2013

Annual report 01.01.2013 - 30.12.2013 19.05.2014  ZIP
1_HTML izdruka HTML
Bio Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 13.04.2013  ZIP
1_HTML izdruka HTML
biotransform vadibas zinojums PDF

2011

Annual report 20.04.2012  TIF (241.27 KB)

2010

Annual report 25.05.2011  TIF (270.54 KB)

2009

Annual report 04.02.2010  TIF (214.82 KB)

2008

Annual report 02.03.2009  TIF (281.65 KB)

2007

Annual report 21.04.2008  TIF (237.91 KB)

2006

Annual report 26.07.2007  TIF (218.46 KB)

2005

Annual report 23.10.2008  TIF (211.77 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

DOCX 28.46 KB 24.01.2022 06.01.2022 1

Shareholders’ register

DOCX 28.46 KB 24.01.2022 06.01.2022 1

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

TIF 110.47 KB 21.12.2021 08.12.2021 5

Shareholders’ register

DOCX 27.14 KB 22.12.2021 26.11.2021 1

Shareholders’ register

DOCX 27.14 KB 22.12.2021 26.11.2021 1

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

TIF 160.06 KB 21.01.2022 15.11.2021 6

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

TIF 150.47 KB 11.01.2022 08.11.2021 6

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

TIF 3.27 MB 01.12.2021 08.11.2021 6

Shareholders’ register

TIF 83.7 KB 18.09.2018 14.09.2018 3

Shareholders’ register

TIF 73.9 KB 04.06.2018 31.05.2018 3

Shareholders’ register

TIF 45.15 KB 16.02.2018 15.02.2018 2

Articles of Association

TIF 40.93 KB 16.02.2018 14.02.2018 2

Regulations for the increase/reduction of the equity

TIF 25.99 KB 16.02.2018 14.02.2018 1

Shareholders’ register

TIF 88.21 KB 16.06.2015 23.03.2015 2

Shareholders’ register

TIF 29.63 KB 04.07.2011 30.05.2011 1

Articles of Association

TIF 79.51 KB 23.10.2008 25.05.2005 2

Memorandum of association

TIF 127.95 KB 23.10.2008 25.03.2005 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 62.38 KB 24.01.2022 24.01.2022 2

Justification supporting beneficial ownership disclosure statement

DOCX 27.34 KB 21.01.2022 17.01.2022 1

Justification supporting beneficial ownership disclosure statement

DOCX 27.34 KB 21.01.2022 17.01.2022 1

Application

DOCX 60.9 KB 24.01.2022 06.01.2022 3

Application

DOCX 60.9 KB 24.01.2022 06.01.2022 3

Shareholders’ register

EDOC 42.34 KB 24.01.2022 06.01.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.29 KB 22.12.2021 22.12.2021 2

Application

DOCX 57.95 KB 22.12.2021 29.11.2021 1

Application

DOCX 57.95 KB 22.12.2021 29.11.2021 1

Shareholders’ register

EDOC 41.01 KB 22.12.2021 26.11.2021 1

Power of attorney, act of empowerment

TIF 3.96 MB 01.12.2021 05.11.2021 6

Decisions / letters / protocols of public notaries

EDOC 65.72 KB 21.09.2018 21.09.2018 2

Application

TIF 438.51 KB 20.09.2018 20.09.2018 3

Power of attorney, act of empowerment

TIF 30.12 KB 20.09.2018 19.09.2018 1

Power of attorney, act of empowerment

TIF 226.24 KB 18.09.2018 16.08.2018 5

Set of documents of a foreign company

TIF 2.51 MB 18.09.2018 16.08.2018 47

Decisions / letters / protocols of public notaries

EDOC 70.19 KB 06.06.2018 06.06.2018 2

Application

TIF 237.92 KB 04.06.2018 01.06.2018 2

Decisions / letters / protocols of public notaries

RTF 190.16 KB 20.02.2018 20.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.1 KB 20.02.2018 20.02.2018 2

Application

TIF 184.8 KB 16.02.2018 15.02.2018 2

Bank statements or other document regarding the payment of the equity

TIF 41.99 KB 16.02.2018 15.02.2018 1

Application of shareholders or third persons for the acquisition of shares

TIF 22.33 KB 16.02.2018 14.02.2018 1

Protocols/decisions of a company/organisation

TIF 74.42 KB 16.02.2018 14.02.2018 2

Decisions / letters / protocols of public notaries

TIF 79.95 KB 16.06.2015 09.04.2015 2

Application

TIF 166.11 KB 16.06.2015 25.03.2015 3

Confirmation or consent to legal address

TIF 18.8 KB 16.06.2015 23.03.2015 1

Consent of a member of the Board / executive director

TIF 48.53 KB 16.06.2015 23.03.2015 2

Protocols/decisions of a company/organisation

TIF 80.62 KB 16.06.2015 23.03.2015 2

Decisions / letters / protocols of public notaries

TIF 75.92 KB 03.11.2014 21.10.2014 2

Application

TIF 172.93 KB 03.11.2014 15.10.2014 4

Protocols/decisions of a company/organisation

TIF 79.31 KB 03.11.2014 07.10.2014 3

Decisions / letters / protocols of public notaries

TIF 29.71 KB 12.07.2012 12.07.2012 1

Application

TIF 102.26 KB 12.07.2012 03.07.2012 2

Announcement regarding the legal address

TIF 10.46 KB 12.07.2012 02.07.2012 1

Confirmation or consent to legal address

TIF 10.43 KB 12.07.2012 22.06.2012 1

Decisions / letters / protocols of public notaries

TIF 27.64 KB 04.07.2011 01.07.2011 1

Application

TIF 66.21 KB 04.07.2011 21.06.2011 3

Decisions / letters / protocols of public notaries

TIF 60.97 KB 10.06.2011 09.06.2011 2

Consent of a member of the Board / executive director

TIF 27.22 KB 13.06.2011 06.06.2011 1

Consent of a member of the Board / executive director

TIF 23.26 KB 13.06.2011 02.06.2011 1

Announcement regarding the legal address

TIF 10.25 KB 13.06.2011 01.06.2011 1

Power of attorney, act of empowerment

TIF 19.88 KB 04.07.2011 24.05.2011 1

Application

TIF 189.05 KB 13.06.2011 24.05.2011 5

Power of attorney, act of empowerment

TIF 19.77 KB 13.06.2011 24.05.2011 1

Protocols/decisions of a company/organisation

TIF 46.38 KB 13.06.2011 29.04.2011 3

Decisions / letters / protocols of public notaries

TIF 53.94 KB 23.10.2008 06.12.2007 1

Application

TIF 303.63 KB 23.10.2008 29.11.2007 3

Notice of a member of the Board regarding the resignation

TIF 20.1 KB 23.10.2008 29.11.2007 1

Receipts on the publication and state fees

TIF 122.51 KB 23.10.2008 29.11.2007 2

Decisions / letters / protocols of public notaries

TIF 70.11 KB 23.10.2008 22.06.2005 1

Registration certificates

TIF 50.91 KB 23.10.2008 22.06.2005 1

Application

TIF 1.09 MB 23.10.2008 17.06.2005 8

Receipts on the publication and state fees

TIF 93.09 KB 23.10.2008 10.06.2005 2

Bank statements or other document regarding the payment of the equity

TIF 22.69 KB 23.10.2008 08.06.2005 1

Announcement regarding the legal address

TIF 16.57 KB 23.10.2008 25.05.2005 1

Consent of the auditor

TIF 12.88 KB 23.10.2008 25.05.2005 1

Consent of a member of the Board / executive director

TIF 13.03 KB 23.10.2008 25.05.2005 1

Consent of a member of the Board / executive director

TIF 13.74 KB 23.10.2008 25.05.2005 1

Consent of a member of the Board / executive director

TIF 12.68 KB 23.10.2008 25.05.2005 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