PANPHARMACY, SIA

Limited Liability Company, Small company
Place in branch
12 by turnover
34 by profit
20 by paid taxes
19 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "PANPHARMACY"
Registration number, date 40003355520, 22.08.1997
VAT number LV40003355520 from 27.06.2006 Europe VAT register
Register, date Commercial Register, 08.03.2004
Legal address Dzirnieku iela 26, Mārupe, Mārupes nov., LV-2167 Check address owners
Fixed capital 221 968 EUR, registered payment 18.09.2014
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, €) 217.22 212.71 150.7
Personal income tax (thousands, €) 41.88 42.36 30.52
Statutory social insurance contributions (thousands, €) 89.41 87.32 63.42
Average employees count 17 19 17

Industries

Industry from zl.lv Medikamentu tirdzniecība, aptiekas
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Farmaceitisku produktu mazumtirdzniecība (47.73)
Field from SRS Farmaceitisko izstrādājumu mazumtirdzniecība specializētajos veikalos (47.73)
CSP industry Mazumtirdzniecība pa pastu vai Interneta veikalos (47.91)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 12.02.2018
Finland Finland

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with at least 1 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.05.2011

Natural person

Executive Board Member of the Board Jointly with at least 1   27.10.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   18.03.2021

Natural person

Executive Board Member of the Board Jointly with at least 1   24.10.2017
* 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

AS Oribalt Tallinn

Reg. no. 10097006
Kortsi tee 9, Lehmja kula, Rae vald, Harju maakond 75306, Igaunijas Republika

100 % 221 968 € 1 € 221 968 Estonia 10.11.2020 10.02.2021

Apply information changes

"Panpharmacy", SIA

Dzirnieku 26, Mārupe, Mārupes nov. LV-2167 Check address owners

Medikamentu tirdzniecība, aptiekas

http://www.internetaptieka.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "ĢIMENES CENTRA APTIEKA" Until 15.03.2006 19 years ago

Historical addresses

Rīga, Kaņiera iela 10a Until 15.01.1999 26 years ago
Rīga, Kaņiera iela 10a Until 08.03.2004 21 year ago
Rīga, Maskavas iela 297 Until 22.11.2004 21 year ago
Rīga, Ojāra Vācieša iela 13 Until 29.09.2005 20 years ago
Rīga, Dzelzavas iela 120M Until 27.10.2021 4 years ago
Mārupes nov., Mārupes pag., Mārupe, Dzirnieku iela 26 Until 02.07.2022 3 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
Atzinums Panpharmacy 2023 EDOC
Vad bas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 19.05.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums Panpharmacy 2022 EDOC
vadibas zinojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 29.04.2022  ZIP €11.00
Annual report 2021 PDF
Vadidas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 19.04.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 17.04.2020  ZIP €11.00
Annual report 2019 PDF
vadibas zinojums p PDF
zverinatu revidentu zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
revidentu zinojums PDF
vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.04.2018  ZIP €11.00
Annual report 2017 PDF
vad bas zi ojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  ZIP €9.00
Annual report 2016 PDF
Copy 2 of IMG 1356 JPG
Copy 2 of IMG 1360 JPG

2015

Annual report 01.01.2015 - 31.12.2015 05.04.2016  ZIP €8.00
Annual report 2015 PDF
pelnas-sadale PDF

2014

Annual report 01.01.2014 - 31.12.2014 10.04.2015  HTML (91.05 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 08.04.2014  HTML (97.33 KB)

2012

Annual report 26.09.2013  TIF (688.68 KB)

2011

Annual report 28.06.2012  TIF (805.45 KB)

2010

Annual report 14.07.2011  TIF (752.53 KB)

2009

Annual report 15.05.2010  TIF (920.02 KB)

2008

Annual report 28.05.2009  TIF (925.1 KB)

2006

Annual report 14.03.2007  PDF (446.13 KB)

2005

Annual report 26.10.2006  TIF (287.01 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 24.56 KB 03.02.2021 10.11.2020 1

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

TIF 310.33 KB 28.01.2019 03.01.2019 8

Shareholders’ register

TIF 25.53 KB 08.02.2018 07.02.2018 1

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

TIF 168.47 KB 08.02.2018 24.01.2018 6

Amendments to the Articles of Association

TIF 25.49 KB 19.10.2017 18.10.2017 1

Articles of Association

TIF 124.03 KB 19.10.2017 18.10.2017 4

Shareholders’ register

TIF 126.93 KB 19.10.2017 18.10.2017 4

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

TIF 261.96 KB 19.10.2017 20.09.2017 10

Articles of Association

TIF 19.81 KB 13.11.2013 28.02.2011 1

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 31.98 KB 27.10.2021 27.10.2021 2

Application

DOCX 46.62 KB 27.10.2021 20.10.2021 1

Application

DOCX 46.62 KB 27.10.2021 20.10.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.75 KB 18.03.2021 18.03.2021 2

Application

EDOC 50.53 KB 18.03.2021 17.03.2021 1

Application

DOCX 45.19 KB 18.03.2021 17.03.2021 1

Notice of a member of the Board regarding the resignation

EDOC 23.46 KB 18.03.2021 17.03.2021 1

Notice of a member of the Board regarding the resignation

DOCX 17.24 KB 18.03.2021 17.03.2021 1

Consent of a member of the Board / executive director

EDOC 24.87 KB 18.03.2021 17.03.2021 1

Consent of a member of the Board / executive director

DOCX 19.34 KB 18.03.2021 17.03.2021 1

Power of attorney, act of empowerment

EDOC 33.53 KB 18.03.2021 17.03.2021 1

Power of attorney, act of empowerment

DOCX 19.81 KB 18.03.2021 17.03.2021 1

Protocols/decisions of a company/organisation

DOCX 28.55 KB 18.03.2021 17.03.2021 1

Protocols/decisions of a company/organisation

EDOC 45.92 KB 18.03.2021 17.03.2021 1

Justification supporting beneficial ownership disclosure statement

PNG 532.45 KB 10.02.2021 10.02.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.87 KB 10.02.2021 10.02.2021 2

Application

EDOC 56.91 KB 05.02.2021 05.02.2021 3

Application

DOCX 43.58 KB 05.02.2021 05.02.2021 3

Application

TIF 141.28 KB 03.02.2021 02.02.2021 4

Justification supporting beneficial ownership disclosure statement

TIF 143.61 KB 03.02.2021 12.01.2021 6

Justification supporting beneficial ownership disclosure statement

TIF 153.63 KB 03.02.2021 12.01.2021 6

Justification supporting beneficial ownership disclosure statement

TIF 162.31 KB 03.02.2021 12.01.2021 6

Justification supporting beneficial ownership disclosure statement

TIF 175.38 KB 03.02.2021 12.01.2021 6

Justification supporting beneficial ownership disclosure statement

TIF 53.26 KB 03.02.2021 21.12.2020 4

Justification supporting beneficial ownership disclosure statement

TIF 53.74 KB 03.02.2021 21.12.2020 4

Justification supporting beneficial ownership disclosure statement

TIF 135.19 KB 03.02.2021 01.12.2020 6

Consent of a member of the Board / executive director

EDOC 28.64 KB 02.02.2021 25.11.2020 1

Consent of a member of the Board / executive director

DOCX 19.4 KB 02.02.2021 25.11.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 50.64 KB 02.02.2021 17.11.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 16.69 KB 02.02.2021 17.11.2020 1

Justification supporting beneficial ownership disclosure statement

ASICE 27.87 KB 02.02.2021 17.11.2020 1

Justification supporting beneficial ownership disclosure statement

TIF 45.3 KB 03.02.2021 10.11.2020 4

Justification supporting beneficial ownership disclosure statement

DOCX 44.42 KB 02.02.2021 10.11.2020 6

Justification supporting beneficial ownership disclosure statement

EDOC 57.83 KB 02.02.2021 10.11.2020 6

Power of attorney, act of empowerment

EDOC 33.93 KB 02.02.2021 10.11.2020 2

Power of attorney, act of empowerment

DOCX 20.21 KB 02.02.2021 10.11.2020 2

Protocols/decisions of a company/organisation

EDOC 51.49 KB 02.02.2021 10.11.2020 2

Protocols/decisions of a company/organisation

DOCX 29.2 KB 02.02.2021 10.11.2020 2

Justification supporting beneficial ownership disclosure statement

TIF 1.41 MB 03.02.2021 04.11.2020 37

Justification supporting beneficial ownership disclosure statement

TIF 234.3 KB 03.02.2021 30.10.2020 7

Decisions / letters / protocols of public notaries

RTF 191.29 KB 31.01.2019 31.01.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.31 KB 31.01.2019 31.01.2019 2

Application

TIF 148.47 KB 28.01.2019 25.01.2019 4

Consent of a member of the Board / executive director

TIF 60.02 KB 28.01.2019 23.01.2019 3

Application

TIF 160.04 KB 28.01.2019 22.01.2019 6

Power of attorney, act of empowerment

TIF 56.79 KB 28.01.2019 22.01.2019 1

Protocols/decisions of a company/organisation

DOCX 31.08 KB 28.01.2019 22.01.2019 2

Protocols/decisions of a company/organisation

EDOC 56.46 KB 28.01.2019 22.01.2019 2

Protocols/decisions of a company/organisation

DOCX 31.08 KB 28.01.2019 22.01.2019 2

Decisions / letters / protocols of public notaries

EDOC 72.58 KB 12.02.2018 12.02.2018 2

Decisions / letters / protocols of public notaries

RTF 193.22 KB 12.02.2018 12.02.2018 2

Application

TIF 148.15 KB 08.02.2018 07.02.2018 4

Consent of a member of the Board / executive director

TIF 66.77 KB 08.02.2018 07.02.2018 3

Power of attorney, act of empowerment

TIF 55.98 KB 08.02.2018 07.02.2018 1

Protocols/decisions of a company/organisation

TIF 165.02 KB 08.02.2018 07.02.2018 4

Statement regarding the beneficial owners

TIF 128.09 KB 08.02.2018 07.02.2018 4

Copy of the personal identification document

TIF 126.13 KB 03.02.2021 09.01.2018 4

Decisions / letters / protocols of public notaries

EDOC 68.89 KB 24.10.2017 24.10.2017 2

Application

TIF 108.76 KB 19.10.2017 18.10.2017 4

Application

TIF 105.61 KB 19.10.2017 18.10.2017 4

Application

TIF 231.34 KB 19.10.2017 18.10.2017 6

Notice of a member of the Board regarding the resignation

TIF 39.59 KB 19.10.2017 18.10.2017 1

Consent of a member of the Board / executive director

TIF 59.94 KB 19.10.2017 18.10.2017 3

Power of attorney, act of empowerment

TIF 61.66 KB 19.10.2017 18.10.2017 1

Protocols/decisions of a company/organisation

TIF 161.67 KB 19.10.2017 18.10.2017 5

Notice of a member of the supervisory board regarding the resignation

TIF 38.7 KB 19.10.2017 18.10.2017 1

Notice of a member of the supervisory board regarding the resignation

TIF 38.37 KB 19.10.2017 18.10.2017 1

Notice of a member of the supervisory board regarding the resignation

TIF 40.67 KB 19.10.2017 18.10.2017 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