MN Holding, AS

Public Limited Company, Small company
Place in branch
42 by turnover
85 by profit
35 by paid taxes
22 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "MN Holding"
Registration number, date 40103939602, 20.10.2015
VAT number LV40103939602 from 04.11.2015 Europe VAT register
Register, date Commercial Register, 20.10.2015
Legal address Torņa iela 4, Rīga, LV-1050 Check address owners
Fixed capital 350 000 EUR, registered payment 14.02.2019
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, €) 373.38 355.91 325.12
Personal income tax (thousands, €) 59.49 71.67 78.74
Statutory social insurance contributions (thousands, €) 98.94 123.53 102.01
Average employees count 23 23 21

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 Citur neklasificētas finanšu pakalpojumu darbības, izņemot apdrošināšanu un pensiju uzkrāšanu (64.99)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 25.10.2023
Latvia Latvia

Control type: on grounds of the property right

Natural person From 01.02.2018
Latvia 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   20.05.2023

Natural person

Supervisory Board Chairman of the Supervisory Board   24.09.2020

Natural person

Supervisory Board Member of the Supervisory Board   24.09.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"MN Holding", AS

Torņa 4, Rīga LV-1050 Check address owners

Finanšu darbība

https://mnholding.lv/

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 13.12.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums MN Holding 2022 EDOC
Vadibas zinojums MNH 2022 EDOC

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 31.10.2022  ZIP
Annual report 2021 PDF
KGP Vadibas zinojums MNH2021 signed EDOC

2021

Annual report 01.01.2021 - 31.12.2021 31.10.2022  ZIP €11.00
Annual report 2021 PDF
Atzinums MN Holding 2021 eparaksts EDOC
Vadibas zinojums MNH2021 signed EDOC

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 15.02.2022  ZIP
Annual report 2020 PDF
MNH KGP vadibas zinojums 2020 PDF

2020

Annual report 01.01.2020 - 31.12.2020 15.02.2022  ZIP €11.00
Annual report 2020 PDF
MNH GP vadibas zinojums 2020 PDF
MN Holding GP atzinums 2020 PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 01.10.2020  ZIP
Annual report 2019 PDF
MN Holding KGP vadibas zinojums 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 01.10.2020  ZIP €11.00
Annual report 2019 PDF
Atzinums MN Holding 2019 PDF
MNH vad bas zi ojums 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 24.09.2019  ZIP
Annual report 2018 PDF
KGP MNH vad zinojums 2018 PDF

2018

Annual report 01.01.2018 - 31.12.2018 13.08.2019  ZIP €11.00
Annual report 2018 PDF
Atzinums MN Holding 2018 PDF
MNHOLDING GP 2018 vadibas zinojums PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 15.11.2018  ZIP
Annual report 2017 PDF
vz PDF

2017

Annual report 01.01.2017 - 31.12.2017 07.09.2018  ZIP €11.00
Annual report 2017 PDF
MNH vadibas zinojums PDF

2016

Consolidated financial statement 20.10.2015 - 31.12.2016 07.08.2017  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2016

Annual report 20.10.2015 - 31.12.2016 31.07.2017  ZIP €9.00
Annual report 2016 PDF
MNH vad zinojums 2016 PDF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 48.3 KB 25.10.2023 24.10.2023 1

Articles of Association

EDOC 60.05 KB 25.10.2023 24.10.2023 1

Amendments to the Articles of Association

DOCX 17.55 KB 14.02.2019 14.01.2019 1

Articles of Association

DOCX 21.37 KB 14.02.2019 14.01.2019 3

Regulations for the increase/reduction of the equity

DOCX 18.39 KB 14.02.2019 14.01.2019 1

Articles of Association

PDF 190.71 KB 15.10.2015 15.10.2015 3

Memorandum of Association

PDF 182.92 KB 15.10.2015 15.10.2015 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 51.49 KB 25.10.2023 24.10.2023 1

Protocols/decisions of a company/organisation

EDOC 60.05 KB 25.10.2023 24.10.2023 1

Application

EDOC 45.45 KB 20.05.2023 17.05.2023 1

List of members of the Board / Supervisory Board

EDOC 23.65 KB 20.05.2023 12.05.2023 1

Protocols/decisions of a company/organisation

EDOC 79.55 KB 20.05.2023 10.05.2023 1

Decisions / letters / protocols of public notaries

EDOC 66.1 KB 24.09.2020 24.09.2020 2

Application

DOCX 43.02 KB 24.09.2020 18.09.2020 1

Application

EDOC 52.02 KB 24.09.2020 18.09.2020 1

List of members of the Board / Supervisory Board

DOCX 14.84 KB 24.09.2020 14.09.2020 1

List of members of the Board / Supervisory Board

EDOC 24.8 KB 24.09.2020 14.09.2020 1

Protocols/decisions of a company/organisation

DOCX 29.06 KB 24.09.2020 14.09.2020 1

Protocols/decisions of a company/organisation

EDOC 38.32 KB 24.09.2020 14.09.2020 1

Consent of members of the supervisory board

TIF 10.55 KB 15.09.2020 07.09.2020 1

Consent of members of the supervisory board

TIF 25.09 KB 15.09.2020 07.09.2020 1

Consent of members of the supervisory board

TIF 28.74 KB 15.09.2020 07.09.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.08 KB 24.02.2020 24.02.2020 2

Application

DOC 102 KB 19.02.2020 18.02.2020 3

Application

EDOC 37.86 KB 19.02.2020 18.02.2020 3

Decisions / letters / protocols of public notaries

EDOC 66.09 KB 14.02.2019 14.02.2019 2

Application

EDOC 50.37 KB 14.02.2019 11.02.2019 4

Application

DOCX 41.77 KB 14.02.2019 11.02.2019 4

Statement of the Board regarding the payment of the equity

DOC 34.5 KB 14.02.2019 11.02.2019 1

Statement of the Board regarding the payment of the equity

EDOC 22.19 KB 14.02.2019 11.02.2019 1

Amendments to the Articles of Association

EDOC 26.91 KB 14.02.2019 14.01.2019 1

Articles of Association

EDOC 30.73 KB 14.02.2019 14.01.2019 3

Protocols/decisions of a company/organisation

DOC 66 KB 14.02.2019 14.01.2019 3

Protocols/decisions of a company/organisation

EDOC 27.14 KB 14.02.2019 14.01.2019 3

Regulations for the increase/reduction of the equity

EDOC 27.84 KB 14.02.2019 14.01.2019 1

Decisions / letters / protocols of public notaries

EDOC 65.84 KB 07.05.2018 07.05.2018 2

Application

TIF 254.41 KB 18.04.2018 11.04.2018 8

List of members of the Board / Supervisory Board

TIF 9.09 KB 18.04.2018 09.04.2018 1

Protocols/decisions of a company/organisation

TIF 132.78 KB 18.04.2018 06.04.2018 4

Consent of members of the supervisory board

TIF 12.32 KB 18.04.2018 05.04.2018 1

List of members of the Board / Supervisory Board

TIF 20.56 KB 18.04.2018 05.04.2018 1

Protocols/decisions of a company/organisation

TIF 144.22 KB 18.04.2018 05.04.2018 4

Consent of members of the supervisory board

TIF 58.14 KB 18.04.2018 03.04.2018 1

Consent of members of the supervisory board

TIF 46.37 KB 18.04.2018 29.03.2018 1

Decisions / letters / protocols of public notaries

EDOC 38.5 KB 01.02.2018 01.02.2018 2

Application

TIF 156.97 KB 18.01.2018 17.01.2018 5

List of members of the Board / Supervisory Board

TIF 9.34 KB 18.01.2018 15.01.2018 1

Protocols/decisions of a company/organisation

TIF 86.16 KB 18.01.2018 15.01.2018 2

Statement regarding the beneficial owners

TIF 97.78 KB 18.01.2018 15.01.2018 2

Decisions / letters / protocols of public notaries

TIF 32.88 KB 07.01.2016 30.12.2015 2

Decisions / letters / protocols of public notaries

TIF 49.09 KB 28.12.2015 21.12.2015 2

Application

TIF 88.88 KB 07.01.2016 18.12.2015 3

List of members of the Board / Supervisory Board

TIF 6.5 KB 07.01.2016 18.12.2015 1

Protocols/decisions of a company/organisation

TIF 77.98 KB 07.01.2016 18.12.2015 3

Notice of a member of the supervisory board regarding the resignation

TIF 17.89 KB 28.12.2015 15.12.2015 1

Notice of a member of the supervisory board regarding the resignation

TIF 115.07 KB 28.12.2015 14.12.2015 2

Decisions / letters / protocols of public notaries

EDOC 71.16 KB 20.10.2015 20.10.2015 1

Decisions / letters / protocols of public notaries

RTF 185.46 KB 20.10.2015 20.10.2015 1

Announcement regarding the legal address

PDF 165.39 KB 15.10.2015 15.10.2015 1

Application

PDF 305.75 KB 15.10.2015 15.10.2015 3

Bank statements or other document regarding the payment of the equity

PDF 268.49 KB 15.10.2015 15.10.2015 1

Bank statements or other document regarding the payment of the equity

EDOC 259.63 KB 15.10.2015 15.10.2015 1

Consent of a member of the Board / executive director

TIF 35.79 KB 22.10.2015 14.10.2015 3

Confirmation or consent to legal address

TIF 333.05 KB 22.10.2015 09.10.2015 9
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