GREMOŠANAS SLIMĪBU CENTRS "GASTRO", SIA

Limited Liability Company, Small company
Place in branch
16 by turnover
11 by profit
17 by paid taxes
35 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "GREMOŠANAS SLIMĪBU CENTRS "GASTRO""
Registration number, date 40003575389, 27.12.2001
VAT number LV40003575389 from 01.03.2024 Europe VAT register
Register, date Commercial Register, 24.12.2003
Legal address Gaiļezera iela 1, Rīga, LV-1079 Check address owners
Fixed capital 62 600 EUR, registered payment 14.07.2015
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, €) 1143.96 704.02 536.54
Personal income tax (thousands, €) 388.28 262.9 199.41
Statutory social insurance contributions (thousands, €) 649.25 440.82 338.45
Average employees count 67 55 45

Industries

Industry from zl.lv Medicīniskā palīdzība: ambulatorā
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Vispārējās ārstu prakses (86.21)
Field from SRS
Redakcija NACE 2.1
Ārstu speciālistu prakses (86.22)
CSP industry
Redakcija NACE 2.0
Specializētā ārstu prakse (86.22)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 13.04.2018
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 13.04.2018
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   08.06.2022

Natural person

Executive Board Member of the Board Right to represent individually   08.06.2022
* 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

45 % 90 € 313 € 28 170 16.04.2024 25.04.2024

Natural person

45 % 90 € 313 € 28 170 16.04.2024 25.04.2024

Natural person

5 % 10 € 313 € 3 130 16.04.2024 25.04.2024

Natural person

2.50 % 5 € 313 € 1 565 16.04.2024 25.04.2024

Natural person

2.50 % 5 € 313 € 1 565 16.04.2024 25.04.2024

Apply information changes

Historical company names

Sabiedrība ar ierobežotu atbildību "GREMOŠANAS SLIMĪBU CENTRS "GASTRO"" Until 24.12.2003 22 years ago

Historical addresses

Rīga, Linezera iela 6 Until 05.12.2017 8 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 14.05.2024  ZIP €11.00
Annual report 2023 PDF
Revidentu zinojums GASTRO 2023 PDF
VadibasZinojums GP2023 Gastro PDF

2022

Annual report 01.01.2022 - 31.12.2022 29.05.2023  ZIP €11.00
Annual report 2022 PDF
Revidentu zinojums GASTRO 2022 PDF
VadibasZinojums GASTRO GP2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 20.05.2022  ZIP €11.00
Annual report 2021 PDF
Revidentu zinojums GASTRO 2021 PDF
VadibasZinojums GP2021 GASTRO PDF

2020

Annual report 01.01.2020 - 31.12.2020 23.04.2021  ZIP €11.00
Annual report 2020 PDF
RRB zinojums PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 27.04.2020  ZIP €11.00
Annual report 2019 PDF
revidentu zinojums PDF
vad zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 16.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF
revidentu zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 24.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 13.04.2017  ZIP €9.00
Annual report 2016 PDF
revidentu zinojums PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 25.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 16.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

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

2011

Annual report 01.01.2011 - 31.12.2011 28.03.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 21.04.2011  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS RTF

2009

Annual report 21.05.2010  TIF (810.78 KB)

2008

Annual report 01.04.2009  TIF (792.63 KB)

2007

Annual report 10.10.2008  TIF (518.44 KB)

2006

Annual report 24.08.2007  PDF (394.89 KB)

2005

Annual report 23.11.2006  TIF (149.16 KB)

2004

Annual report 28.12.2017  TIF (1.29 MB)

2003

Annual report 28.12.2017  TIF (1.17 MB)

2002

Annual report 28.12.2017  TIF (2.02 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 33.92 KB 25.04.2024 16.04.2024 2

Articles of Association

EDOC 41.93 KB 23.05.2023 19.05.2023 1

Shareholders’ register

EDOC 16.63 KB 23.05.2023 19.05.2023 1

Shareholders’ register

EDOC 26.19 KB 23.05.2023 19.05.2023 1

Shareholders’ register

EDOC 20.46 KB 23.09.2019 17.09.2019 1

Amendments to the Articles of Association

TIF 18.1 KB 29.12.2017 27.06.2015 1

Articles of Association

TIF 99.59 KB 29.12.2017 27.06.2015 2

Shareholders’ register

TIF 171.93 KB 29.12.2017 27.06.2015 6

Shareholders’ register

TIF 33.06 KB 29.12.2017 06.10.2011 1

Shareholders’ register

TIF 28.26 KB 14.10.2011 06.10.2011 1

Shareholders’ register

TIF 37.14 KB 28.12.2017 07.10.2008 1

Articles of Association

TIF 60.07 KB 28.12.2017 22.12.2003 1

Regulations for the increase/reduction of the equity

TIF 50.4 KB 28.12.2017 22.12.2003 1

Shareholders’ register

TIF 26.8 KB 28.12.2017 22.12.2003 1

Articles of Association

TIF 465.8 KB 28.12.2017 27.12.2001 9

Memorandum of association

TIF 126.23 KB 28.12.2017 21.12.2001 3

Shareholders’ register

TIF 32.74 KB 28.12.2017 21.12.2001 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 25.6 KB 25.04.2024 22.04.2024 2

Application

EDOC 31.95 KB 23.05.2023 19.05.2023 1

Protocols/decisions of a company/organisation

EDOC 38.99 KB 23.05.2023 19.05.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.87 KB 08.06.2022 08.06.2022 2

Application

DOCX 51.59 KB 08.06.2022 03.06.2022 1

Application

DOCX 51.59 KB 08.06.2022 03.06.2022 1

Protocols/decisions of a company/organisation

DOCX 16.4 KB 08.06.2022 02.06.2022 1

Protocols/decisions of a company/organisation

DOCX 16.4 KB 08.06.2022 02.06.2022 1

Protocols/decisions of a company/organisation

DOCX 15.12 KB 08.06.2022 02.06.2022 1

Protocols/decisions of a company/organisation

DOCX 15.12 KB 08.06.2022 02.06.2022 1

Decisions / letters / protocols of public notaries

RTF 189 KB 28.12.2020 28.12.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.72 KB 28.12.2020 28.12.2020 2

Application

DOCX 49.24 KB 28.12.2020 21.12.2020 1

Application

EDOC 58.07 KB 28.12.2020 21.12.2020 1

Notice of a member of the Board regarding the resignation

DOCX 16.7 KB 28.12.2020 21.12.2020 1

Notice of a member of the Board regarding the resignation

EDOC 26.33 KB 28.12.2020 21.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.8 KB 23.09.2019 23.09.2019 2

Shareholders’ register

EDOC 20.46 KB 23.09.2019 17.09.2019 1

Application

DOCX 47.12 KB 23.09.2019 27.08.2019 3

Application

EDOC 56.02 KB 23.09.2019 27.08.2019 3

Decisions / letters / protocols of public notaries

RTF 190.12 KB 13.04.2018 13.04.2018 2

Decisions / letters / protocols of public notaries

EDOC 69.95 KB 13.04.2018 13.04.2018 2

Statement regarding the beneficial owners

PDF 145.24 KB 13.04.2018 09.04.2018 5

Statement regarding the beneficial owners

PDF 145.24 KB 13.04.2018 09.04.2018 5

Statement regarding the beneficial owners

EDOC 155.84 KB 13.04.2018 09.04.2018 5

Decisions / letters / protocols of public notaries

RTF 52.58 KB 05.12.2017 05.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 41.79 KB 05.12.2017 05.12.2017 2

Application

TIF 117.06 KB 01.12.2017 24.11.2017 2

Confirmation or consent to legal address

TIF 20.49 KB 01.12.2017 24.11.2017 1

Decisions / letters / protocols of public notaries

TIF 88.02 KB 29.12.2017 14.07.2015 2

Application

TIF 147.81 KB 29.12.2017 27.06.2015 3

Protocols/decisions of a company/organisation

TIF 145.54 KB 29.12.2017 27.06.2015 6

Decisions / letters / protocols of public notaries

TIF 44.82 KB 29.12.2017 13.10.2011 1

Application

TIF 119.68 KB 29.12.2017 10.10.2011 2

Application

TIF 137.64 KB 29.12.2017 07.10.2008 3

Decisions / letters / protocols of public notaries

TIF 54.52 KB 28.12.2017 31.10.2007 2

Receipts on the publication and state fees

TIF 42.29 KB 28.12.2017 26.10.2007 2

Sample report

TIF 32.57 KB 28.12.2017 18.10.2007 2

Application

TIF 552.11 KB 28.12.2017 17.10.2007 5

Consent of a member of the Board / executive director

TIF 13.43 KB 28.12.2017 17.10.2007 1

Consent of a member of the Board / executive director

TIF 13.43 KB 28.12.2017 17.10.2007 1

Protocols/decisions of a company/organisation

TIF 54.19 KB 28.12.2017 17.10.2007 1

Receipts on the publication and state fees

TIF 18.38 KB 28.12.2017 09.10.2007 1

Registration certificates

TIF 41.46 KB 28.12.2017 24.12.2003 1

Decisions / letters / protocols of public notaries

TIF 54.38 KB 20.02.2014 24.12.2003 1

Receipts on the publication and state fees

TIF 34.68 KB 28.12.2017 23.12.2003 2

Sample report

TIF 28.13 KB 28.12.2017 23.12.2003 1

Application

TIF 284.33 KB 28.12.2017 22.12.2003 7

Statement of the Board regarding the payment of the equity

TIF 20.48 KB 28.12.2017 22.12.2003 1

Consent of a member of the Board / executive director

TIF 13.39 KB 28.12.2017 22.12.2003 1

Consent of a member of the Board / executive director

TIF 13.39 KB 28.12.2017 22.12.2003 1

Other documents

TIF 31.28 KB 28.12.2017 22.12.2003 1

Protocols/decisions of a company/organisation

TIF 84.81 KB 28.12.2017 22.12.2003 3

Decisions / letters / protocols of public notaries

TIF 48.97 KB 28.12.2017 27.12.2001 1

Registration certificates

TIF 49.78 KB 28.12.2017 27.12.2001 1

Receipts on the publication and state fees

TIF 37.4 KB 28.12.2017 22.12.2001 2

Application

TIF 116.72 KB 28.12.2017 21.12.2001 4

Appraisal reports

TIF 39.54 KB 28.12.2017 21.12.2001 1

Protocols/decisions of a company/organisation

TIF 93.91 KB 28.12.2017 21.12.2001 3

Submission/Application

TIF 27.91 KB 28.12.2017 21.12.2001 1

Confirmation or consent to legal address

TIF 21.63 KB 28.12.2017 20.12.2001 1

Sample report

TIF 23.64 KB 28.12.2017 22.12.2000 1

Copy of the personal identification document

TIF 280.11 KB 28.12.2017 04.05.1999 1

Copy of the personal identification document

TIF 44.11 KB 28.12.2017 21.07.1998 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