Millers & Gabrilovičs, SIA

Limited Liability Company, Small company
Place in branch
83 by turnover
108 by paid taxes
14 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Millers & Gabrilovičs"
Registration number, date 50003634701, 16.06.2003
VAT number LV50003634701 from 27.06.2003 Europe VAT register
Register, date Commercial Register, 16.06.2003
Legal address Lāčplēša iela 10 – 3, Rīga, LV-1010 Check address owners
Fixed capital 71 142 EUR, registered payment 23.12.2016
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, €) 290.45 225.03 224.77
Personal income tax (thousands, €) 167.68 132.58 213.43
Statutory social insurance contributions (thousands, €) 289.95 231.54 334.52
Average employees count 43 50 65

Industries

Industry from zl.lv Nekustamais īpašums
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Starpniecības pakalpojumi operācijās ar nekustamo īpašumu (68.31)
Field from SRS
Redakcija NACE 2.0
Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)
CSP industry
Redakcija NACE 2.0
Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   08.02.2023

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  27.12.2007
* 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 % 35 571 € 1 € 35 571 15.12.2016 23.12.2016

Natural person

50 % 35 571 € 1 € 35 571 15.12.2016 23.12.2016

Apply information changes

"Millers & Gabrilovičs", SIA

Lāčplēša 10, Rīga, LV-1010 Check address owners

Nekustamais īpašums

http://www.mig.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "Millers & Gabrilovičs" Until 08.02.2023 2 years ago
Sabiedrība ar ierobežotu atbildību "Kuprijanovs, Millers un Gabrilovičs" Until 04.08.2004 21 year ago

Historical addresses

Rīga, Marijas iela 13/2, Berga Bazārs Until 04.08.2004 21 year ago
Rīga, Elizabetes iela 83/85 , celtne 2 Until 04.10.2010 15 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 29.07.2010. Case number: C27195710
Started 29.07.2010, ended 03.09.2010
Court: Rīgas pilsētas Centra rajona tiesa (1000053256)
Decision: noraidīts maksātnespējas procesa pieteikums

03.09.2010

20.09.2010   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Centra rajona tiesa (1000053256)

04.08.2010

05.08.2010   Appointment of an administrator in an insolvency case 
Baltgailis Egons (Certificate nr. 00360)
Rīgas pilsētas Centra rajona tiesa (1000053256)

29.07.2010

30.07.2010   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Centra rajona tiesa (1000053256)
List of administrators
Administrator Practice place Certificate Contacts

Baltgailis Egons

Eksporta iela 3-20, Rīga, LV-1010 Nr. 00360 (valid from 20.06.2013 till 20.06.2015)
Cell phone 29522688

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 30.05.2024  ZIP €11.00
Annual report 2023 PDF
Revidenta atzinums SZ Audit Tax 2023 Millers Gabrilovi s signed SZ EDOC
Vadibas zinojums MIG EDOC

2022

Annual report 01.01.2022 - 31.12.2022 18.08.2023  ZIP €11.00
Annual report 2022 PDF
GP 2022 MIG 17.08.2023 PDF

2021

Annual report 01.01.2021 - 31.12.2021 02.08.2023  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums21 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 01.05.2023  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums20 DOCX

2019

Annual report 01.01.2019 - 31.12.2019 11.10.2022  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums19 DOCX

2018

Annual report 01.01.2018 - 31.12.2018 21.05.2021  ZIP €11.00
Annual report 2018 PDF
19.05.02 MG vadibas zinojums DOCX

2017

Annual report 01.01.2017 - 31.12.2017 29.06.2018  ZIP €11.00
Annual report 2017 PDF
Zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 17.09.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 04.07.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.04.2016  ZIP €7.00
Annual report 2014 PDF
vadibas zinojums2014 JPEG

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
VZ MIG PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
VZ2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 02.05.2012  ZIP
1_HTML izdruka HTML
MIG VZ PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  ZIP (90.46 KB)

2008

Annual report 08.05.2009  TIF (585.38 KB)

2007

Annual report 04.12.2008  TIF (540.12 KB)

2006

Annual report 16.06.2007  TIF (162.82 KB)

2005

Annual report 12.12.2006  TIF (209.3 KB)

2004

Annual report 29.01.2009  TIF (179.61 KB)

2003

Annual report 29.01.2009  TIF (204.67 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

EDOC 43.6 KB 08.02.2023 31.01.2023 1

Articles of Association

EDOC 43.64 KB 08.02.2023 31.01.2023 1

Amendments to the Articles of Association

PDF 58.4 KB 15.12.2016 15.12.2016 1

Amendments to the Articles of Association

PDF 58.4 KB 15.12.2016 15.12.2016 1

Articles of Association

PDF 71.3 KB 15.12.2016 15.12.2016 1

Articles of Association

PDF 71.3 KB 15.12.2016 15.12.2016 1

Shareholders’ register

PDF 46.62 KB 15.12.2016 15.12.2016 1

Shareholders’ register

PDF 46.62 KB 15.12.2016 15.12.2016 1

Shareholders’ register

TIF 167.11 KB 04.02.2015 05.12.2014 3

Shareholders’ register

TIF 13.1 KB 29.03.2011 15.03.2011 1

Shareholders’ register

TIF 15.1 KB 29.01.2009 19.12.2005 1

Articles of Association

TIF 17.79 KB 29.01.2009 15.12.2005 1

Regulations for the increase/reduction of the equity

TIF 15.01 KB 29.01.2009 15.12.2005 1

Articles of Association

TIF 16.6 KB 29.01.2009 07.07.2004 1

Articles of Association

TIF 8.99 KB 29.01.2009 07.07.2004 1

Shareholders’ register

TIF 21.55 KB 29.01.2009 02.07.2004 1

Memorandum of association

TIF 75.47 KB 29.01.2009 29.05.2003 4

Articles of Association

TIF 54.34 KB 29.01.2009 28.05.2003 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 115.04 KB 08.02.2023 31.01.2023 1

Consent of a member of the Board / executive director

EDOC 25.61 KB 08.02.2023 31.01.2023 1

Protocols/decisions of a company/organisation

EDOC 48.14 KB 08.02.2023 31.01.2023 1

Decisions / letters / protocols of public notaries

RTF 179.92 KB 23.12.2016 23.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.72 KB 23.12.2016 23.12.2016 2

Amendments to the Articles of Association

EDOC 76.18 KB 15.12.2016 15.12.2016 1

Articles of Association

EDOC 103.86 KB 15.12.2016 15.12.2016 1

Application

PDF 6.6 MB 15.12.2016 15.12.2016 24

Application

EDOC 6.34 MB 15.12.2016 15.12.2016 24

Application

PDF 6.6 MB 15.12.2016 15.12.2016 24

Protocols/decisions of a company/organisation

EDOC 149.06 KB 15.12.2016 15.12.2016 2

Protocols/decisions of a company/organisation

PDF 118.1 KB 15.12.2016 15.12.2016 2

Protocols/decisions of a company/organisation

PDF 118.1 KB 15.12.2016 15.12.2016 2

Shareholders’ register

EDOC 64.58 KB 15.12.2016 15.12.2016 1

Decisions / letters / protocols of public notaries

TIF 66.98 KB 04.02.2015 29.01.2015 2

Application

TIF 89.98 KB 04.02.2015 05.12.2014 2

Power of attorney, act of empowerment

TIF 13.06 KB 04.02.2015 05.12.2014 1

Power of attorney, act of empowerment

TIF 637.78 KB 04.02.2015 20.02.2014 9

Decisions / letters / protocols of public notaries

TIF 39.82 KB 29.03.2011 25.03.2011 2

Application

TIF 52.82 KB 29.03.2011 15.03.2011 2

Power of attorney, act of empowerment

TIF 10.16 KB 29.03.2011 15.03.2011 1

Power of attorney, act of empowerment

TIF 187.03 KB 29.03.2011 10.02.2011 9

Decisions / letters / protocols of public notaries

TIF 36.01 KB 05.10.2010 04.10.2010 1

Application

TIF 29.45 KB 05.10.2010 29.09.2010 1

Notary’s decision

TIF 37.75 KB 21.09.2010 20.09.2010 1

Other insolvency documents

TIF 12.02 KB 21.09.2010 17.09.2010 1

Court decision/judgement

TIF 143.37 KB 21.09.2010 03.09.2010 3

Notary’s decision

TIF 32.79 KB 21.09.2010 05.08.2010 1

Court decision/judgement

TIF 34.16 KB 21.09.2010 04.08.2010 1

Notary’s decision

TIF 31.31 KB 03.08.2010 30.07.2010 1

Court decision/judgement

TIF 94.03 KB 03.08.2010 29.07.2010 1

Decisions / letters / protocols of public notaries

TIF 33.26 KB 29.01.2009 27.12.2007 1

Application

TIF 57.99 KB 29.01.2009 21.12.2007 2

Protocols/decisions of a company/organisation

TIF 17.95 KB 29.01.2009 21.12.2007 1

Receipts on the publication and state fees

TIF 157.74 KB 29.01.2009 21.12.2007 2

Decisions / letters / protocols of public notaries

TIF 54.04 KB 29.01.2009 23.12.2005 2

Application

TIF 64.1 KB 29.01.2009 19.12.2005 1

Bank statements or other document regarding the payment of the equity

TIF 14.02 KB 29.01.2009 19.12.2005 1

Receipts on the publication and state fees

TIF 28.71 KB 29.01.2009 19.12.2005 2

Application of shareholders or third persons for the acquisition of shares

TIF 11.7 KB 29.01.2009 15.12.2005 2

Protocols/decisions of a company/organisation

TIF 21.26 KB 29.01.2009 15.12.2005 1

Statement of the Board regarding the payment of the equity

TIF 7.09 KB 29.01.2009 26.04.2005 1

Decisions / letters / protocols of public notaries

TIF 30.06 KB 29.01.2009 04.08.2004 1

Registration certificates

TIF 136.31 KB 29.01.2009 04.08.2004 1

Application

TIF 100.05 KB 29.01.2009 19.07.2004 4

Receipts on the publication and state fees

TIF 36.72 KB 29.01.2009 19.07.2004 2

Protocols/decisions of a company/organisation

TIF 25.28 KB 29.01.2009 07.07.2004 1

Purchase contracts

TIF 39.68 KB 29.01.2009 01.07.2004 1

Purchase contracts

TIF 51.94 KB 29.01.2009 01.07.2004 2

Decisions / letters / protocols of public notaries

TIF 34.26 KB 29.01.2009 16.06.2003 1

Registration certificates

TIF 105.82 KB 29.01.2009 16.06.2003 1

Bank statements or other document regarding the payment of the equity

TIF 13.13 KB 29.01.2009 02.06.2003 1

Receipts on the publication and state fees

TIF 46.65 KB 29.01.2009 30.05.2003 2

Announcement regarding the legal address

TIF 9.01 KB 29.01.2009 29.05.2003 1

Application

TIF 178.47 KB 29.01.2009 29.05.2003 7

Consent of a member of the Board / executive director

TIF 7.96 KB 29.01.2009 29.05.2003 1

Sample report

TIF 23.07 KB 29.01.2009 29.05.2003 1

Protocols/decisions of a company/organisation

TIF 96.53 KB 29.01.2009 21.05.2001 5
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