Latvijas Ķīmijas un farmācijas uzņēmēju asociācija

Association
Place in branch
277 by employees

Basic data

Status
Active
Business form Association
Registered name "Latvijas Ķīmijas un farmācijas uzņēmēju asociācija"
Registration number, date 40008010454, 15.06.1995
VAT number LV40008010454 from 06.11.2003 Europe VAT register
Register, date Register of Associations and Foundations, 12.08.2005
Legal address Dzirnavu iela 57A – 4, Rīga, LV-1010 Check address owners
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

2021
Total payments to state budget (thousands, €) 66.57
Personal income tax (thousands, €) 7.91
Statutory social insurance contributions (thousands, €) 15
Average employees count 4

Industries

Industry from zl.lv Biedrības, nodibinājumi
Branch from zl.lv (NACE2) Citur neklasificētu organizāciju darbība (94.99)
Field from SRS Profesionālu organizāciju darbība (94.12)
Goals Asociācijas darbības mērķis ir pārstāvēt savus biedrus un aizstāvētu to likumīgās tiesības un intreses valsts un pašvaldību pārvaldes institūcijās, Latvijas Darba devēju konfederācijā, Latvijas Tirdzniecības un rūpniecības kamerā un citās sabiedriskās organizācijās, kā arī attiecībās ar darba ņēmēju ( arodbiedrību) organizācijām, veicinātu nozares attīstību ar Latvijas valsts un tās iedzīvotāju ekonomiskā un sociālā uzplaukuma intresēs, sadarboties ar ārvalstu analoģiskām apvienībām un ņemtu līdzdalību starptautisko organizāciju darbā.

True beneficiaries

Spēkā no Status
12.12.2022 The beneficial owner of a legal person cannot be identified

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Body Jointly with at least 2   12.12.2022

Natural person

Executive Body Jointly with at least 2   12.12.2022

Natural person

Executive Body Jointly with at least 2   12.12.2022

Natural person

Executive Body Right to represent individually   12.12.2022

Natural person

Executive Body Jointly with at least 2   12.12.2022

Natural person

Executive Body Jointly with at least 2   12.12.2022

Natural person

Executive Body Jointly with at least 2   12.12.2022

Natural person

Executive Body Jointly with at least 2   12.12.2022
* Date on which the decision of the notary public on the appointment took effect

Historical company names

Latvijas Ķīmijas un farmācijas uzņēmēju asociācija Until 12.08.2005 19 years ago
Latvijas zāļu ražotāju asociācija Until 24.08.2000 24 years ago

Historical addresses

Rīga, Skolas iela 3 Until 30.11.1999 25 years ago
Rīga, Tomsona iela 11 Until 28.08.2003 21 year ago
Rīga, Brīvības iela 82 Until 21.04.2008 16 years ago
Rīga, Brīvības iela 40-41 Until 20.08.2010 14 years ago
Rīga, Dzirnavu iela 93 - 27 Until 20.01.2021 3 years ago
Rīga, Brīvības gatve 214B Until 24.08.2023 last year

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 13.05.2024  PDF (2.41 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 17.06.2022  PDF (4 MB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 03.06.2021  PDF (1.53 MB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 19.06.2020  PDF (2.36 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 11.12.2019  PDF (501.17 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 12.04.2018  PDF (756.92 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 17.05.2017  PDF (951.01 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 02.04.2016  PDF (579.3 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 01.04.2015  HTML (33.25 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 01.04.2014  HTML (33.12 KB)

2012

Annual report 01.01.2012 - 31.12.2012 29.03.2013  HTML (34.5 KB)

2011

Annual report 01.01.2011 - 31.12.2011 02.04.2012  HTML (41.37 KB)

2010

Annual report 17.05.2011  TIF (66.04 KB)

2010

Annual report 01.01.2010 - 31.12.2010 17.05.2011  HTML (41.91 KB)

2009

Annual report 21.12.2011  TIF (628.4 KB)

2008

Annual report 15.04.2009  TIF (353.61 KB)

2007

Annual report 15.04.2008  TIF (604.36 KB)

2006

Annual report 13.04.2007  TIF (310.98 KB)

2005

Annual report 23.01.2007  TIF (492.24 KB)

2004

Annual report 18.01.2022  TIF (537.04 KB)

2003

Annual report 18.01.2022  TIF (359.63 KB)

2001

Annual report 18.01.2022  TIF (245.7 KB)

2000

Annual report 18.01.2022  TIF (224.94 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 386.35 KB 20.01.2021 12.03.2008 11

Articles of Association

TIF 383.29 KB 18.01.2022 12.08.2005 11

Articles of Association

TIF 357.57 KB 18.01.2022 20.06.2000 11

Articles of Association

TIF 368.03 KB 18.01.2022 20.06.2000 11

Articles of Association

TIF 359.14 KB 18.01.2022 27.01.2000 11

Amendments to the Articles of Association

TIF 30.25 KB 18.01.2022 30.11.1999 1

Articles of Association

TIF 390.04 KB 18.01.2022 11

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 31.94 KB 24.08.2023 24.08.2023 2

Application

EDOC 51.9 KB 24.08.2023 09.08.2023 2

Decisions / letters / protocols of public notaries

EDOC 66.14 KB 20.01.2021 20.01.2021 2

Application

EDOC 44.07 KB 20.01.2021 07.01.2021 1

Application

DOC 89.5 KB 20.01.2021 07.01.2021 1

Decisions / letters / protocols of public notaries

EDOC 40.29 KB 28.01.2020 28.01.2020 2

Decisions / letters / protocols of public notaries

RTF 55.16 KB 28.01.2020 28.01.2020 2

Application

PDF 297.8 KB 28.01.2020 22.01.2020 6

Application

ASICE 283.16 KB 28.01.2020 22.01.2020 6

Consent of a member of the Board / executive director

ASICE 221.6 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

PDF 462.16 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

ASICE 235.03 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

PDF 477.35 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

ASICE 235.9 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

PDF 468.15 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

ASICE 226.63 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

PDF 477.21 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

ASICE 220.29 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

PDF 464.46 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

ASICE 218.33 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

PDF 460.7 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

ASICE 237.15 KB 28.01.2020 07.05.2019 2

Consent of a member of the Board / executive director

PDF 480.07 KB 28.01.2020 07.05.2019 2

Protocols/decisions of a company/organisation

ASICE 339.57 KB 28.01.2020 12.12.2017 2

Protocols/decisions of a company/organisation

PDF 572.92 KB 28.01.2020 12.12.2017 2

Protocols/decisions of a company/organisation

PDF 83.51 KB 28.01.2020 12.12.2017 2

Protocols/decisions of a company/organisation

ASICE 91.13 KB 28.01.2020 12.12.2017 2

Decisions / letters / protocols of public notaries

TIF 89.74 KB 20.01.2021 20.08.2010 2

Application

TIF 89.43 KB 20.01.2021 12.08.2010 3

Protocols/decisions of a company/organisation

TIF 73.45 KB 20.01.2021 07.07.2010 3

Decisions / letters / protocols of public notaries

TIF 105.03 KB 20.01.2021 21.04.2008 3

Receipts on the publication and state fees

TIF 17.65 KB 20.01.2021 13.04.2008 1

List of members of the Board / Supervisory Board

TIF 27.44 KB 20.01.2021 01.04.2008 1

Power of attorney, act of empowerment

TIF 20.71 KB 20.01.2021 01.04.2008 1

Protocols/decisions of a company/organisation

TIF 40.86 KB 20.01.2021 12.03.2008 3

Protocols/decisions of a company/organisation

TIF 92.54 KB 20.01.2021 12.03.2008 4

Application

TIF 216.33 KB 20.01.2021 01.04.2007 7

Decisions / letters / protocols of public notaries

TIF 81.55 KB 18.01.2022 12.08.2005 2

Registration certificates

TIF 17.94 KB 18.01.2022 12.08.2005 1

Submission/Application

TIF 25.78 KB 18.01.2022 04.07.2005 1

Protocols/decisions of a company/organisation

TIF 106.19 KB 18.01.2022 01.07.2005 4

List of members of the Board / Supervisory Board

TIF 22.47 KB 18.01.2022 08.04.2005 1

Submission/Application

TIF 30.91 KB 18.01.2022 08.04.2005 1

Application

TIF 172.47 KB 18.01.2022 14.10.2004 5

Protocols/decisions of a company/organisation

TIF 62.96 KB 18.01.2022 14.10.2004 3

Protocols/decisions of a company/organisation

TIF 50.5 KB 18.01.2022 24.03.2004 3

Decisions / letters / protocols of public notaries

TIF 46.27 KB 18.01.2022 28.08.2003 1

Registration certificates

TIF 62.71 KB 18.01.2022 28.08.2003 1

Registration certificates

TIF 38.94 KB 18.01.2022 28.08.2003 1

Submission/Application

TIF 58.6 KB 18.01.2022 26.08.2003 2

Receipts on the publication and state fees

TIF 16.98 KB 18.01.2022 25.06.2003 1

List of members of the Board / Supervisory Board

TIF 17.35 KB 18.01.2022 18.06.2003 1

Protocols/decisions of a company/organisation

TIF 66.02 KB 18.01.2022 25.07.2001 3

Decisions / letters / protocols of public notaries

TIF 41.69 KB 18.01.2022 24.08.2000 1

Registration certificates

TIF 82.52 KB 18.01.2022 24.08.2000 1

Registration certificates

TIF 192.68 KB 18.01.2022 24.08.2000 1

Submission/Application

TIF 15.3 KB 18.01.2022 10.08.2000 1

Protocols/decisions of a company/organisation

TIF 46.75 KB 18.01.2022 20.06.2000 2

Other documents

TIF 20.01 KB 18.01.2022 09.06.2000 1

Receipts on the publication and state fees

TIF 13.29 KB 18.01.2022 25.05.2000 1

Power of attorney, act of empowerment

TIF 18.07 KB 18.01.2022 22.05.2000 1

Decisions / letters / protocols of public notaries

TIF 34 KB 18.01.2022 23.02.2000 1

Receipts on the publication and state fees

TIF 16.09 KB 18.01.2022 10.02.2000 2

Submission/Application

TIF 14.99 KB 18.01.2022 10.02.2000 1

Power of attorney, act of empowerment

TIF 17.45 KB 18.01.2022 04.02.2000 1

Protocols/decisions of a company/organisation

TIF 146.2 KB 18.01.2022 27.01.2000 4

Decisions / letters / protocols of public notaries

TIF 38.53 KB 18.01.2022 30.11.1999 1

Registration certificates

TIF 85.77 KB 18.01.2022 30.11.1999 1

Registration certificates

TIF 54.04 KB 18.01.2022 30.11.1999 1

Receipts on the publication and state fees

TIF 14.91 KB 18.01.2022 29.11.1999 2

Submission/Application

TIF 17.13 KB 18.01.2022 29.11.1999 1

Power of attorney, act of empowerment

TIF 17.56 KB 18.01.2022 23.11.1999 1

Protocols/decisions of a company/organisation

TIF 46.97 KB 18.01.2022 23.11.1999 2

Protocols/decisions of a company/organisation

TIF 24.44 KB 18.01.2022 23.11.1999 1

Submission/Application

TIF 21.2 KB 18.01.2022 04.11.1999 1

Decisions of the Board of Religious Affairs

TIF 18.3 KB 18.01.2022 15.06.1995 1

Registration certificates

TIF 47.16 KB 18.01.2022 15.06.1995 2

Application

TIF 69.87 KB 18.01.2022 09.06.1995 2

Receipts on the publication and state fees

TIF 19.32 KB 18.01.2022 25.05.1995 2

Power of attorney, act of empowerment

TIF 20.86 KB 18.01.2022 24.04.1995 1

Power of attorney, act of empowerment

TIF 14.53 KB 18.01.2022 24.04.1995 1

Power of attorney, act of empowerment

TIF 19.65 KB 18.01.2022 24.04.1995 1

Power of attorney, act of empowerment

TIF 16.13 KB 18.01.2022 20.04.1995 1

Power of attorney, act of empowerment

TIF 16.51 KB 18.01.2022 18.04.1995 1

List of members of the Board / Supervisory Board

TIF 26.1 KB 18.01.2022 31.03.1995 1

Protocols/decisions of a company/organisation

TIF 80.47 KB 18.01.2022 31.03.1995 3

Power of attorney, act of empowerment

TIF 15.59 KB 18.01.2022 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